Acceptance of Gift Tax Return of Agnes Connolly 1973 October 23
California Gift Tax Returns for Agnes B. Connolly 1973 January 26
Certificate of Compliance With the Provisions of Subdivision Map Act 1994 October 19
Correspondence Regarding Agnes Connolly's Will 1980 September
Declaration of Homestead for 108 Malibu Colony 1955 February 10
Full Reconveyance for 108 Malibu Colony 1945 July 23
Full Reconveyance for 3 Malibu Properties 1948 October 16
Full Reconveyance for Malibu Hilltop Property 1942 October 16
Grant Deed for .81 Acres Along Highway in Rancho Topango Malibu Sequit 1954 September 17
Grant Deed for Malibu Sequit Parcel of .87 Acres Near Highway 1944 October 17
Grant Deed for Malibu Sequit Property at Pacific Coast Highway and Serra Road 1944 February 7
Grant Deed for 108 Malibu Colony 1940 August 2
Grant Deed for 108 Malibu colony 1947 December 30
Insurance Title for Bernal H. Dyas for 108 Malibu Colony 1937 May 15
Joint Tenancy Agreement for Myles and Agnes Connolly for 108 Malibu Colony 1947 December 30
Joint Tenancy Grant Deed for Agnes Connolly and Ann Connolly Fulton for 108 Malibu Colony 1976 March 6
Land Report for Application for Insurance Policy for 15.77 Acre Hilltop Property 1954 August 27
Letter from Marblehead Land Company to Connolly About Land Restrictions 1944 October 5
Loans Taken Out by Ann Fulton and Agnes Connolly for 108 Malibu Colony 1972-1973
Modification Agreement for .81 Acres Along Highway in Rancho Topango Malibu Sequit 1954 February 19
Policy of Title Insurance for .81 Acres Along Highway in Rancho Topango Malibu Sequit 1944 October 17
Policy of Title Insurance for Malibu Hilltop Property 1978
Policy of Title Insurance for Malibu Sequit Property at Pacific Coast Highway and Serra Road 1944 February 14
Property Insurance for Property at Pacific Coast Highway and Serra Road 1944 February 14
Quitclaim Deed for Agnes Bevington Connolly and Ann Connolly Fulton 1979 June 22
Report on the Title for Policy of Title Insurance for .9 Acres Malibu Sequit Property 1944 September 21