Skip header and navigation

Revise Search

22 records – page 1 of 3.

Collection
Land Records from Elaine Ewing Holden
Title
Land Records from Elaine Ewing Holden, 1747-1848
Object ID
MG0903
  1 document  
Collection
Land Records from Elaine Ewing Holden
Title
Land Records from Elaine Ewing Holden, 1747-1848
Description
This collection contains various deeds and land drafts for property owned by the Galbreath family in Donegal Township, Lancaster County; tracts of land in Warren County and McKean County, Pennsylvania; lands owned by Martin Mylin in Lampeter Township; lots in the borough (now city) of Lancaster; and a letter form James Buchanan to Col. Henry Carpenter regarding property in Dauphin County, Pennsylvania.
Year Range From
1747
Year Range To
1848
Date of Accumulation
1747-1848
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Connelly, Susanna
Connely, John
Logan, James
Brown, John
Shultz, Theobald
Breneman, Melchior
Galbreath, James
Galbreath, Bartram
Penn, Thomas
Penn, Richard
Peters, Richard
Hockley, Richard
Carpenter, Col. Henry
Buchanan, James
Hains, Anthony
Mylin, Martin
Furrer, Martin
Mylin, Barbara
Mylin, Jacob
Keesy, Catherine
Rohrer, John
Meck, George
Meck, John
Harnish, D. W.
Harnish, Michael
Keesy, Jacob
Bausman, John
Bausman, Elizabeth
Cooke, David
Shippen, Henry
Humes, James
Bachman, John
Carpenter, Henry
Miller, Jacob
Miller, Elizabeth
Getz, John
Getz, Eleanor
Forney, Jacob
Humes, Agnes
Laughree, Samuel
Steinman, John F.
Kieffer, Christian
Humes, Dr. Samuel
Subjects
Deeds
Correspondence
Search Terms
Finding aids
Manuscript groups
Land records
Deeds
Land drafts
Correspondence
Patents
Extent
14 folders
Object Name
Archive
Language
English
Object ID
MG0903
Notes
Preferred Citation: Title or description of item, date (day, month, year), Land Records from Elain Ewing Holden, 1747-1848 (MG0903), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2001.MG0903
Other Numbers
MG-903
Other Number
MG-903
Classification
MG0903
Description Level
Item
Custodial History
Transferred from Document Collection Box 30, Folder 13, 17 March 2022
Documents
Less detail
Collection
Heritage Center Collection
Title
Deed for selling lots in Millers Burgh
Object ID
P.04.34.05
Date Range
1764-1771
Collection
Heritage Center Collection
Title
Deed for selling lots in Millers Burgh
Description
Deed (indenture) printed by Ephrata Cloister on vellum for John Miller, blacksmith of Lancaster Borough, and his wife Elizabeth, for use in selling lots in the "Town Called "Millers Burgh." Blank areas are filled in by hand for sale of property to Margaret Stout for 50 pounds. Initially filled in on May 1, 1764, and completed at bottom on March 8, 1765. Pink linen ribbons and red sealing wax are affixed at bottom right. The headpieces printed at top left is done in elaborate letter style using the first two words "This indenture." Each initial line is done in the distinctive illuminated manner of Ephrata Cloister, employing floral and foliate designs.
Reverse is also used as a deed for the transfer of property for Margaret Stour to Patrick McElkar, begun 1770 and completed 1771. Red linen ribbons and red sealing wax are affixed to bottom right (of reverse).
(Written by Wendall Zercher.)
Date Range
1764-1771
Year Range From
1764
Year Range To
1771
Creator
Ephrata Cloister Printery
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Framed Items Bin
People
McElkar, Patrick
Miller, John
Miller, Elizabeth
Stout, Margaret
Subject
Ephrata Cloister
Deeds
Search Terms
Deeds
Ephrata Cloister
Object Name
Deed
Height (cm)
40.64
Height (ft)
1.3333333333
Height (in)
16
Width (cm)
47.625
Width (ft)
1.5625
Width (in)
18.75
Dimension Details
Generally good, darkened and soiled on sections of reverse side, sprinkled stains and light soiling overall. Bottom right corner torn off. Three vertical and two horizontal fold lines.
Framed for 2006 Printed Word Exhibit.
Condition
Good
Condition Date
2004-07-28
Condition Notes
Generally good, darkened and soiled on sections of reverse side, sprinkled stains and light soiling overall. Bottom right corner torn off. Three vertical and two horizontal fold lines.
Framed for 2006 Printed Word Exhibit.
Object ID
P.04.34.05
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1774 F009
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1774
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Elizabeth
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1774 F009
Additional Notes
Tippling house.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1886 F076
Date Range
1886
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Abraham
Miller, Elizabeth
Miller, Benjamin K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F076
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Miller, Benjamin K.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1887 F089
Date Range
1887
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Elizabeth
Beam, Mary Ann
Brubaker, Catharine H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Bair, Ada F.
Beam, David F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F089
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Beam, Mary Ann; Brubaker, Catharine H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Bair, Ada F.
Administrator: Beam, David F.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1852 F049
Date Range
1852
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Elizabeth
Miller, John
Miller, David
Marple, Beth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F049
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, John; Miller, David.
Administrator: Marple, Beth.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1828 F050
Date Range
1828
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Martin
Miller, Samuel
Miller, Elizabeth
Miller, George
Russel, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F050
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Samuel.
Administrators: Miller, Elizabeth; Miller, George; Russel, Robert.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1840 F031
Date Range
1840
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Frederick
Miller, Elizabeth
Stauffer, John
Hess, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F031
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrators: Stauffer, John; Hess, Samuel.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F038
Date Range
1842
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Elizabeth
Eckman, Elizabeth
Miller, Mary
Hellum, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F038
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly: Eckman, Elizabeth.
Renouncer: Miller, Mary Magdelin.
Administrator: Hellum, Daniel.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F040
Date Range
1842
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Martin
Miller, Elizabeth
Hoffmyer, Jacob L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F040
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Hoffmyer, Jacob L.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

22 records – page 1 of 3.