Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Rev. Kendig Brubaker Cully Papers
Title
Rev. Kendig Brubaker Cully Papers, 1786-1901
Object ID
MG0932
Date Range
1786-1901
  1 document  
Collection
Rev. Kendig Brubaker Cully Papers
Title
Rev. Kendig Brubaker Cully Papers, 1786-1901
Description
This collection contains patents, deeds, land drafts and other documents relating to the purchase or sale of property of the family of John Brubaker and George Brubaker of Martic Township.
Admin/Biographical History
Rev. Kendig Brubaker Culley was born in Pennsylvania in 1913 and died in Claremont, California in 1987. The property in Martic Township was purchased by his father, William B. Cully, from George Brubaker in 1901. This collection of documents was donated by his wife, Iris V. Cully, in 1991. Rev. and Mrs. Cully are buried at Marticville Methodist Cemetery in Martic Township.
Date Range
1786-1901
Year Range From
1786
Year Range To
1901
Date of Accumulation
1786-1901
Creator
Brubaker family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Alexander, Fanny Brubaker
Alexander, John
Ankrim, James
Ankrim, John
Armstrong, John
Barclay, John
Breneman, Adam
Breneman, Nancy
Brubaker, B. F.
Brubaker, Barbara
Brubaker, George
Brubaker, John
Brubaker, Martha
Brubaker, Rolandus
Brubaker, William H.
Brubkaer, John N.
Campbell, George
Carroll, Daniel
Cully, Iris V.
Cully, Kendig Brubaker
Cully, William B.
Davis, William
Douglas, John
Dout, William
Good, Elizabeth
Good, John
Kreider, David
Kreider, Martha Brubaker
Labezius, Susanna Brubaker
Labezius, Thomas
Lebezier, James
Leeper, Alexander
Lewis, John
Morrison, Robert
Neel, John
Neel, William
Nelson, John
Patterson, Agnes
Patterson, James
Patterson, Jan
Patterson, John
Patterson, Margaret
Patterson, Mary
Patterson, William
Strohm, John
Subjects
Deeds
Land titles
Search Terms
Deeds
Finding aids
Land drafts
Land records
Land titles
Manuscript groups
Patents
Extent
6 folders
Object Name
Archive
Language
English
Object ID
MG0932
Notes
Preferred Citation: Title or description of item, date (day, month, year), Rev Kendig Brubaker Cully Papers, 1786-1901 (MG0932), 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
1991.MG0932
Other Numbers
MG-932
Other Number
MG-932
Classification
MG0932
Description Level
Fonds
Custodial History
Transferred from Library 4 June 2022.
Documents
Less detail
Collection
General Collection
Object ID
1-16-04-07
Date Range
c. 1898
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Back row: Ellen Allen Brubaker, Martha Brubaker, Henry Clay Brubaker Jr., Elizabeth Allen Brubaker, William Mercer Brubaker. Front row: Waldo Tucker Brubaker, James Frederick Brubaker, Eleanor Brubaker, Harriet Brubaker, Henry Clay Brubaker Sr., Lewis Allen Brubaker, Mary Tucker Brubaker Smith, Howard Persifor Smith. Taken at the Brubaker's home at 129 East Orange Street, Lancaster. Possibly taken at Thanksgiving, 1897.
Date Range
c. 1898
Storage Location
LancasterHistory, Lancaster, PA
People
Brubaker, Ellen Allen
Brubaker, Martha
Brubaker, Henry Clay Jr.
Brubaker, Elizabeth Allen
Brubaker, William Mercer
Brubaker, Waldo Tucker
Brubaker, James Frederick
Brubaker, Eleanor
Brubaker, Harriet
Brubaker, Henry Clay
Brubaker, Lewis Allen
Smith, Mary Tucker Brubaker
Smith, Howard Persifor
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
1-16-04-07
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1873 F009
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Brubaker, Aaron
Brubaker, Martha
Brubaker, Tobias
Root, Jacob
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 1873 F009
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Martha.
Administrators: Brubaker, Tobias; Root, 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 F010
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
Brubaker, John N.
Brubaker, Martha
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F010
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1874 F098 QS
Date Range
1874/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1874/08
Year
1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Schlott, Isaac H.
Brubaker, Martha
Search Terms
Quarter Sessions
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1874 F098 QS
Additional Notes
Fornication and bastardy with Martha Brubaker.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
118.000
Classification
RG 02-00 0908
Description Level
Item
Less detail