Skip header and navigation

Revise Search

10 records – page 1 of 1.

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
Gibbons Diaries, Family Papers, and Mill Records
Title
Deed from Joseph Steer to James Gibbons
Object ID
MG0846_F021
Date Range
1763/05/24
Society of Friends Westtown Boarding School Search Terms: Business records Correspondence Deeds Diaries Lampeter Twp. Leacock Twp. Letters Mills Philadelphia Quakers Society of Friends Westtown Boarding School �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633
  1 document  
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Deed from Joseph Steer to James Gibbons
Description
Deed from Joseph Steer of Lampeter Twp. to James Gibbons of Lampeter Twp. for land near Mill Creek and alongside William Evans's land. Signed and recorded 24 May 1763. Original wax seal still on deed.
Date Range
1763/05/24
Creation Date
24 May 1763
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Brisben, John
Evans, William
Gibbons, James
Hamilton, William
Steer, Joseph
Webb, Benjamin
Subjects
Deeds
Search Terms
Deeds
Mill Creek
Extent
1 item
Object Name
Deed
Language
English
Condition Notes
Original wax seal still on deed.
Object ID
MG0846_F021
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Gibbons Diaries, Family Papers, and Mill Records (MG0846), Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available.
Original documents may be used by appointment--contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2021.008
Other Numbers
MG-846
Other Number
MG-846, Folder 21
Classification
MG0846
Description Level
Item
Custodial History
Cataloged by MB, 8 July 2021. Added to database 28 July 2021.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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 1892 F092
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Landis, Abraham
Denlinger, Mary A.
Zook, Henrietta
Book, Susan
Book, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F092
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Denlinger, Mary A.; Zook, Henrietta; Book, Susan.
Administrator: Book, Daniel.
1item, 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 1854 F027
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Frantz, John
Frantz, Elizabeth
Landis, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F027
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Frantz, Elizabeth.
Administrator: Landis, Jacob.
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 1854 F068
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Rohrer, Daniel
Rohrer, Mary
Rohrer, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F068
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Mary
Administrator: Rohrer, John.
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 1856 F011
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Bushong, Daniel
Bushong, Sarah L.
Bushong, Isaac
Hoffman, C. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F011
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bushong, Sarah L.
Administrators: Bushong, Isaac; Hoffman, C. S.
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 1856 F017
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Fralich, Jacob Jr.
Fralich, Leah
Fralich, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F017
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fralich, Leah.
Administrator: Fralich, David.
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 1856 F033
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Kreider, Henry
Kreider, Susanna
Lefever, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F033
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Susanna.
Administrator: Lefever, John.
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 1856 F042
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Meck, George N. Jr.
Meck, Martha
Rohrer, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F042
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Meck, Martha.
Administrator: Rohrer, John.
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

10 records – page 1 of 1.