Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Deed from James Gibbons to Christian Eaby
Object ID
MG0846_F024
Date Range
1793/05/29
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 James Gibbons to Christian Eaby
Description
Deed from James Gibbons of Lampeter Twp. to Christian Eaby of Leacock Twp. for land in Lampeter Twp. alongside the public highway and beside Samuel Eaby's property. Signed 29 May 1793.
Date Range
1793/05/29
Creation Date
27 February 1793
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bolles, Sarah
Eaby, Christian
Eaby, Samuel
Evans, Thomas
Gibbons, Deborah
Gibbons, James
Miller, John
Subjects
Deeds
Search Terms
Deeds
Lampeter Twp.
Extent
1 item
Object Name
Deed
Language
English
Condition Notes
Original seal on deed.
Object ID
MG0846_F024
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 24
Classification
MG0846
Description Level
Item
Custodial History
Cataloged by MB, 8 July 2021. Added to database 28 July 2021.
Documents
Less detail
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Deed from James Gibbons to John Hertzkey
Object ID
MG0846_F026
Date Range
1793/05/29
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 James Gibbons to John Hertzkey
Description
Deed from James Gibbons of Lampeter Twp. to John Hertzkey of Lampeter Twp. for land beside the public highway in line with Thomas [Evans'] land. Signed 29 May 1793.
Date Range
1793/05/29
Creation Date
15 April 1793
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Evans, Thomas
Gibbons, Deborah
Gibbons, James
Hertzkey, John
Miller, John
Taylor, Barbara B.
Subjects
Deeds
Search Terms
Deeds
Lampeter Twp.
Extent
1 item
Object Name
Deed
Language
English
Object ID
MG0846_F026
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 26
Classification
MG0846
Description Level
Item
Custodial History
Cataloged by MB, 8 July 2021. Added to database 11 August 2021.
Documents
Less detail
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Deed from James Gibbons to Jepthat Lightfoot
Object ID
MG0846_F027
Date Range
1793/05/29
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 James Gibbons to Jepthat Lightfoot
Description
Deed from James Gibbons of Lampeter Twp. to Jepthat Lightfoot of Lampeter Twp. for tract of land in Lampeter Twp. beside the public highway and next to Deborah Gibbons' property. Signed 29 May 1793. Recorded in Deed Book TT, page 436. 20 July 1795.
Date Range
1793/05/29
Creation Date
27 February 1793
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bolles, Sarah
Eaby, Samuel
Evans, Thomas
Gibbons, Deborah
Gibbons, James
Johns, Jacob
Lightfoot, Jepthat
Miller, John
Subjects
Deeds
Search Terms
Deeds
Lampeter Twp.
Extent
1 item
Object Name
Deed
Language
English
Condition Notes
Original wax seal on document.
Object ID
MG0846_F027
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 27
Classification
MG0846
Description Level
Item
Custodial History
Cataloged by MB, 8 July 2021. Added to database 11 August 2021.
Documents
Less detail
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Acknowledgment for the preparation of deeds
Object ID
MG0184_S02_F005_In02_It04
Date Range
1790/10/13 and 1790/10/16
  1 document  
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Acknowledgment for the preparation of deeds
Description
Acknowledgment that Jasper Yeates and John Wilkes Kittera tendered a deed to Sebastian Graff and Joseph Hubley from John Stauffer at John Tressler's office. Signed by John Joseph Henry and John Miller. 13 October 1790.
Note added by Jasper Yeates that they also tendered a deed to Mr. Lowry at Mr. Kittera's office in the presence of his clerks, [ ] Ross and [ ] Henderson. 16 October 1790.
Date Range
1790/10/13 and 1790/10/16
Creation Date
13 October 1790; 16 October 1790
Creator
Miller, John
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Storage Container
Series 02, Box 0001
People
Graff, Sebastian
Henry, John Joseph
Hubley, Joseph
Kittera, John Wilkes
Lowry, Alexander
Miller, John
Slough, Matthias
Stouffer, John
Tressler, Johann Andreas, Jr.
Yeates, Jasper
Other Creators
Yeates, Jasper, 1745-1817
Subjects
Deeds
Receipts (Acknowledgments)
Search Terms
Deeds
Receipts
Extent
1 item, 1 page scanned
Object Name
Acknowledgment
Language
English
Object ID
MG0184_S02_F005_In02_It04
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George Steinman Papers, Series 1 (MG0184_S01) https://collections.lancasterhistory.org/en/permalink/786b3ffc-7908-40de-9362-817467455650
George Steinman Papers, Series 2 (MG0184_S02) https://collections.lancasterhistory.org/en/permalink/6c7e11c6-f3ca-469c-891a-145832196710
Notes
Preferred Citation: Title or description of item, date (day, month, year), George Steinman Papers (MG0184), Series 2, Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. 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 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.
Other Numbers
MG-184, Series 2
Other Number
MG-184, Series 2, Folder 5, Insert 2, Item 4
Classification
MG0184
Description Level
Item
Custodial History
Added to database 1 May 2024.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # C980002119, 2021-2024.
Documents

MG0184_S02_F005_In02_It04.pdf

Read PDF Download PDF
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 1895 F129
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Witmer, Elizabeth
Witmer, Abraham R.
Witmer, Jacob R.
Witmer, David R.
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 1895 F129
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, Abraham R.; Witmer, Jacob R.
Administrator: Witmer, David R.
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 1896 F014
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Buckwalter, Elizabeth
Buckwalter, Benjamin M.
Musser, Catharine
Bushong, Ada L.
Bachman, Barbara
Weaver, Mary B.
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 1896 F014
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Buckwalter, Benjamin M.; Musser, Catharine; Bushong, Ada L.; Bachman, Barbara; Weaver, Mary B.
Administrator: none
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 1896 F038
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Groff, Levi
Graeff, Levi
Graeff, Martha
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 1896 F038
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Graeff, Levi.
Renouncer: Graeff, Martha.
Administrator: none
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 1896 F056
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Kendig, John
Kendig, Mary
Kendig, John B.
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 1896 F056
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kendig, Mary.
Administrator: Kendig, John B.
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 1896 F057
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Kendig, John Sr.
Kendig, Martin H.
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 1896 F057
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kendig, Martin H.
Administrator: none
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.