Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Object ID
MG0426
Date Range
1733-1929
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Coulter and Hepler Land Records, 1733-1929 Object ID: MG0426 1 oversized box 7 folders 1 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 10
  1 document  
Collection
Coulter and Hepler Land Records
Title
Coulter and Hepler Land Records
Description
The Coulter and Hepler Land Records contain property records for land in southeastern Lancaster County that once belonged to the Reids, Coulters, and Heplers. The records include deeds, land drafts, and articles of agreement. There is also a desk blotter for I. P. Hepler.
Admin/Biographical History
Walter R. and Esther E. Hepler (parents of donor) purchased a farm from R. M. Coulter in 1929. The farm was located in Bart Twp. and Colerain Twp. with an address of 113 Rosedale Road, Quarryville. In the early 1930s, Walter was injured in a farm accident and the family had to sell the farm in a sheriff's sale. They subsequently lived with Esther's parents and helped on their farm, earning 50¢ per week plus meals and shelter. Somehow, Walter was able to keep the family's truck through these difficult times.
He later was employed as manager at the Capital Theatre in Lancaster where he earned $14.75 per week. He moved the family into a three-story house in Lancaster with indoor plumbing and electricity, which was an exciting change for the children-James and his sister, Dorothy. As the U.S. emerged from the Depression and entered World War II, Walter used his carpentry skills to obtain a position in the shipyards and earned $2.37½ per day. James Hepler retired from Trojan Yachts as a boat-builder.
Date Range
1733-1929
Year Range From
1733
Year Range To
1929
Date of Accumulation
1733-1929
Creator
Hepler, Walter Rupert, 1897-1967
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Armstrong, Jackson
Beyer, John D.
Caughey, John
Coulter, Hugh
Coulter, James
Coulter, John
Coulter, Nathaniel
Coulter, Rankin Martin
Coulter, Samuel
Dip, Robert
Downing, Samuel
Duire, David
Eastburn, Benjamin
Eshleman, B. B.
Eshleman, Isaac S.
Eshleman, William G.
Hepler, Esther E. Sheaffer
Hepler, Israel Painter
Hepler, Walter Rupert
Homsher, John
Hunter, Alexander
Jackson, Levin H.
Johnson, J. B.
Johnson. J. Buckley
McCauley, James
McNiss, Edgar
Parke, John
Read, Andrew
Read, John
Read, Nathan
Read, Sarah
Read, Thomas
Reid, Andrew
Reid, Sarah
Reinhart, William
Thompson, John
Thompson, Mary
Trout, Frank M.
Trout, Jerre P.
Wilson, Josephine
Other Creators
Hepler, Esther E. Sheaffer, 1901-1997
Coulter, Rankin Martin, 1860-1929
Coulter family
Subjects
Advertisements
Blotting paper
Deeds
Real property
Real property surveys
Search Terms
Advertisements
Bart Twp.
Blotters (Paper)
Colerain Twp.
Deeds
Finding aids
Land drafts
Manuscript groups
National Fire and Marine Insurance Company of New Jersey
Octoraro Creek
Quarryville
Real estate
Sadsbury Twp.
Extent
1 oversized box, 7 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0426
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Coulter and Hepler Land Records (MG0426), Folder #, LancasterHistory, Lancaster, Pennsylvania.
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
2007.MG0426
Other Numbers
MG-426
Classification
MG0426
Description Level
Fonds
Custodial History
Added to database 28 December 2021.
Documents
Less detail
Collection
Lancaster County Historical Government Records
Title
List of Causes
Object ID
RG 01-00 [2119]
Date Range
1750-1799
Collection
Lancaster County Historical Government Records
Title
List of Causes
Description
Brief summaries of court cases. Each entry includes the names of the plaintiff and defendant, the names of the attorneys, and the judgment of the case. Also includes court costs, if any. Handwritten.
Contents and Object IDs:
Vol. 1 (1750) RG 01-00 [2119]-005
Vol. 2 (1752) RG 01-00 [2119]-010
Vol. 3 (1795-1799) RG 01-00 [2119]-015
System of Arrangement
Arranged by court term and date.
Date Range
1750-1799
Year Range From
1750
Year Range To
1799
Date of Accumulation
1750-1799
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Extent
3 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 [2119]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 [2119]
Description Level
Series
Custodial History
Added to database 03 Feb2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
NARRS Files (Appearance Files)
Object ID
RG 01-00 2301
Date Range
1747-1873
Collection
Lancaster County Historical Government Records
Title
NARRS Files (Appearance Files)
Description
Civil proceedings papers filed in the Court of Common Pleas, showing court term, case number, names of parties, nature of plea, disposition, and date filed. NARRS files, also called appearance files, are civil court abstracts.
System of Arrangement
Filed chronologically by date, then case number.
Date Range
1747-1873
Year Range From
1747
Year Range To
1873
Date of Accumulation
1747-1873
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Court records
Extent
165 boxes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2301
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
These papers have not been processed or indexed. If requesting these papers, please allow staff extra time to fulfill this request.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2301
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Civil Case Records
Object ID
RG 01-00 2308
Date Range
1743-1884
Collection
Lancaster County Historical Government Records
Title
Civil Case Records
Description
Eight hardbound volumes and a portfolio which contain records of civil suits, mostly among corporations. They list the names of plaintiffs, the attorneys, date and court term, and the instrument. Some contain indexes.
Contents and Object IDs:
Vol. 1 (1743-1869, incomplete) RG 01-00 2308-005
Vol. 2 (1837-1840) RG 01-00 2308-010
Vol. 3 (1853-1854) RG 01-00 2308-015
Vol. 4 (1867-1893) RG 01-00 2308-020
Vol. 5 (1883-1884) RG 01-00 2308-025
Date Range
1743-1884
Year Range From
1743
Year Range To
1884
Date of Accumulation
1743-1884
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Court records
Indexes
Extent
5 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2308
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2308
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Partition Papers
Object ID
RG 01-00 [0702]
Date Range
1755-1797
Collection
Lancaster County Historical Government Records
Title
Partition Papers
Description
Collection consists of just 16 cases. Writs of partitions, summons, and decrees recording the legal division of real estate. Documents show court term and case no.; names of plaintiffs and defendants, interested parties, judge, sheriff, twelve men; description and value of estate; and date filed. Handwritten.
System of Arrangement
Arranged chronologically.
Date Range
1755-1797
Year Range From
1755
Year Range To
1797
Date of Accumulation
1755-1797
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Pennsylvania. Court of Common Pleas (Lancaster County)
Real property
Summons
Search Terms
Court of Common Pleas
Real estate
Summons
Writs
Extent
1 box
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 [0702]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Partition Dockets (1850-1907) are at the Lancaster County Archives.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 [0702]
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail