Return to Grantor/Grantee General Index 1862–1872

General Index Grantees – L

A  B  C  D  E  F  G  H  I  J  K  L  M  N  O  P  Q  R  S  T  U  V  W  X  Y  Z  No Grantee  General Index

Grantee Grantor Nature of Instrument Time of Reception Vol. Page
L. Levenson &: Company Mason & Coapa.ny Mortgage Dec 17, 1868 B 384-386
Labeau, Antoine Dubois, Henry Quit Claim Feb 25, 1867 B 42,43
Lagrange, Caleb M. Smith, Edward C. Warranty Deed Aug 2, 1869 D 120,121
Lamousense, Clement Howard, E. G. Title Bond May 9, 1867 B 75
Lane, John L. Peacock, ARos Mortgage Aug 19, 1867 B 160,161
Langdon, Larkin Winser,Mulford Suit Claim Sept 14, 1863 A 109
Langston, James D.P.R. and Tel Co. Deed June 17, 1871 D 520,521
Lanon, Joseph Smith, Mahlon Quit Claim Dec Bov, 1862 A 40
LaPorte Town Site Co. Colorado Territory Containing 320 acres Feb 17, 1862 A 14,15
LaPorte Town Site Co. Colorado Territory Dist. 3,1280 acres Feb 17, 1862 A 16,17
LaPorte Town Site Co. Colorado Territory Constitution Oct 6, 1860 A 24-28
LaPorte Virginia Dale & Colorado Territory Article of Incorporation May 8, 1867 B 72,73
Laracque, Alphonse United States Preemption Dec 8, 1864 B 165,166
Lariller County Smith, J. M., Jr. Official Bond Sept 5, 1867 B 225
Larimer Co. Ditch Co. Colorado Territory Article of Association Oct 18, 1865 B 179,180
Larimer County Buford, William Bill of Sale Apr 25, 1867 B 59
Larimer County Smith, James M. Official Bond Aug 25, 1867 B 221
Larimer County Arrison, Henry Official Bond & Oath(Shff) Oct 8, 1864 B 186,187
Larimer County Colomb, John B. Official Bond & Oath Sept 23, 1865 B 191,192
Larimer County Smith, T. M. Official Bond & Oath Sept 23, 1865 B 193,194
Larimer County Chubbock, H. B Official Bond & Oath Sept 25, 1865 B 191
Larimer County Smith, James M. Official Bond & Oath Sept 28, 1865 B 192,193
Larivie United States Preemption Jan 26, 1865 B 172
Larivie, J. Colorado Territory Mining Claim Dec 7, 1864 C 61
Larivie, Phil Cornell, Abe 13 yolk of oxen Dec 2, 1867 B 246,247
Larivie, Philip Chilcott, G.M.(register) Location Land Warrant Dec 3, 1867 B 247,248
Larivier, Joseph Clements,C.B.(Receiver) Receivers Receipt Apr 27, 1869 D 97,98
Larivier, Philip United States Land Patent May 18, 1870 D 249,250
Larocque, Alphonse Colorado Territory Coal Claim Oct 29, 1867 C 108
Latta. John A. Harmon, Hiras Mortgage Apr 15, 1863 A 70,71
Lattie, John A. Bernard, Title Bond Aug 15, 1867 B 153
Lattie, John A. Colorado Territory Mining Claim Dec 1, 1864 C 27
Lattie, John A. Allen, James Quit Claim Feb 13, 1865 B 17,173
Lawrence, Robert United States Preemption July 22, 1863 A 103
Lay, Kate McLaughlin, C. H. Warranty Deed Feb 9, 1871 D 416,417
Lee, Charles P. United States Land Patent May 11, 1871 D 488
Lee, Chas. P. Blackhurst, Adamson Mortgage Feb 6, 1868 B 282-284
Levenson, Louis &: Others Mason, J. &: Allen, A. Mortgage Oct 21, 1868 B 364,365
Levernash, A.. et al United States Mining Claim Jan 11, 1870 C 123
Lindenmier Anderson, Peter Warranty Deed Jan 14, 1871 D 395,396
Little, Geo. W. Ward, Calvin W. Warranty Deed May 26, 1869 D 102,103
Litton, A. V. Louis, Suis Quit Claim July 14, 1862 A 22
Livernash , A. Colorado Territory Land Declaration Sept 3, 1870 D 314,315
Long, Frank United States Preemption Jan 8, 1863 A 46
Long, Frank United States Preemption July 23, 1863 A 104
Loomis, A. Sanderson, G. R. Power of Attorney Apr 24, 1863 A 76
Loomis, Abner Whetset, Jasper Power of Attorney Feb 22, 1863 A 51,52
Loomis, Abner Chamberlin , H. W Cert. of Election & Oath Oct 8, 1864 B 183,184
Love, Wesley Colorado Territory Mining Claim Dec 7, 1864 C 72
Luce, Geo. L. United States Land Patent Feb 8, 1870 D 217,218
Luce, George L. Acker, Jacob M. Lease July 18, 1863 A 99
Luce, George L. United States Preemption July 21, 1863 A 102
Lyons, John Colorado Territory Land Declaration Nov 23, 1869 D 160,161
Lyons, John Colorado Territory Coal Claim Sept 3, 1867 C 111

A  B  C  D  E  F  G  H  I  J  K  L  M  N  O  P  Q  R  S  T  U  V  W  X  Y  Z  No Grantee  General Index