Skip header and navigation

Revise Search

8 records – page 1 of 1.

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
Petitions to Make Sheriffs Deeds
Title
Petitions to Make Sheriff's Deeds
Object ID
Sheriff 1824 F036
Date Range
1824
Collection
Petitions to Make Sheriffs Deeds
Title
Petitions to Make Sheriff's Deeds
Description
Petitions from landowners to the Court of Common Pleas requesting an order to the sheriff to issue deeds for property purchased at the previous sheriff's land sales. Petitions show names of petitioner, former owner, and former sheriff; signature of petitioner; a brief description of the property; location; purchase price; and date. Arranged chronologically by year, then alphabetically by purchaser's name. Most are handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by purchaser's name.
Date Range
1824
Date of Accumulation
1783, 1800, 1823-1827, 1895, 1902
Year
1824
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Minnich, Samuel
Brown, John
Subcategory
Documentary Artifact
Place
Columbia
Extent
.5 cubic feet
Object Name
Petition
Language
English
Condition
Fair
Object ID
Sheriff 1824 F036
Additional Notes
Brown, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. Photocopy will be made for patron use.
Classification
RG 01-00 [1840]
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1886 F012
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
Brown, Alice T.
Brown, John E.
Bicknell, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F012
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, John E.
Administrator: Bicknell, John H.
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 1848 F007
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brown, George
Brown, Elizabeth
Brown, John G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F007
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Elizabeth.
Administrator: Brown, John G.
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 1839 F009
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brown, John
Brown, Mary
Webster, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F009
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncer: Brown, Mary.
Administrator: Webster, 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 1843 F006
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Brown, John
Brown, Sarah
Brown, Joshua
Brown, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F006
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Sarah.
Administrators: Brown, Joshua; Brown, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1804 F004 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Butler, Nathan
Adams, James
Hiland, James
Hiland, Mary
Dunbar, Jack
Seacrist, Christian
Westner, John
Forester, Christopher
Forester, Margaret
James
Quigley, Andrew
Phillips, Daniel
Gerber, Jacob
Lithgow, Robert
Brown, John
Williams, Benjamin
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Prisoners
Prisons
Jails
African Americans
Persons of color
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1804 F004 QS
Additional Notes
Prisoner list.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1807 F022 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
People
Fisher, John
Eberman, John
Pinkerton, Henry
Dewees, Paul
Ehler, Daniel
Kindig, Samuel
Brown, John
Clendenin, James
Galloway, Benjamin
Gibbons, James
Murphy, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: tippling house
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1807 F022 QS
Additional Notes
Recognizance, charged with keeping a tippling house.
Additional names: John Eberman, Henry Pinkerton, Paul Dewees, Daniel Ehler, Samuel Kindig, John Brown, James Clendenin, Benjamin Galloway, James Gibbons, John Murphy.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

8 records – page 1 of 1.