Land Records Collection

Call Number: MG-304

3 boxes     32 folders, 6 framed deeds     6 cubic ft.

Repository: LancasterHistory (Organization); PV7

Shelving Location: Archives South, Side 8

Scope and Content Note: This collection contains several types of land records including deeds, leases, land drafts and articles of agreement. These documents record transactions involving real estate within Lancaster County and/or by residents of Lancaster County.

Creator:  LancasterHistory (Organization)

Conditions for Access:  Restrictions are noted at the item level.

Conditions Governing Reproductions: Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.

Language: English

Source of Acquisition: Source unknown unless specified at the item level.

Processing History:  This collection has been documented, preserved and managed according to professional museum and archives standards. The collection was cataloged using DACS conventions.

 

Box 1

Folder 1 William H. Keller Papers for the Highland Avenue Development. Gift of William W. Campbell in honor of John S. May, Esq., 14 October 2009.

Insert 1 Sheriff’s deed between Milton Eby, Sheriff of Lancaster County, and William H. Keller of Lancaster Twp. for tracts of land in the City of Lancaster: West Frederick St., Lancaster Ave., West New St. and North Mary St.; brick warehouse and lot at the northeast corner of East Chestnut St. and North Duke St.; Highland Ave. between South St. and Furnace St.; southwest corner of South St. and Morton’s Lane; northeast corner of South St. and South Queen St.; Highland Ave. to South Queen St. and Morton’s Lane. 7 December 1912.

Agreement of sale between William H. Keller and Charles Trimble for a lot on the west side of Highland Ave. to South Queen St., Lot #9 on plan by William R. Martin. 14 April 1916.

Insert 2 Deed from Alice H. Martin of Montevallo, Shelby County, Alabama and William H. and Anna D. Keller to David L. Harnish for the brick warehouse and lot at the northeast corner of East Chestnut St. and North Duke St. 30 January 1913.

Insert 3 Plan of the Highland Avenue development. Annotations about Lots 3-9 which were part of the 7 December 1912 Sheriff’s deed and lots sold. No date.

“Plan of W. Martin’s Tract, Lancaster, Pa.” Annotated with the names of [buyers]. No date.

 

Folder 2 Deed between Samuel and Mary Clendenin and Samuel Cochran, all of Lancaster, for a tract of land in Erie County. Witnessed by B. [Grimley] and Robert Coleman. 21 August 1807. (poor condition) Gift of H. B. Hubbell, 2004.

 

Folder 3 717 E. Madison Street, Lancaster. Gift of Audrey K. Painter, 2009.

Agreement between D. S. Warfel, 440 N. Prince St., and Carl R. Greiner, 27 Church St., to purchase land and two-story brick dwelling at 717 E. Madison St. 1 April 1948.

Mortgage between Carl R. and Edna M. Gainer and First Federal Savings and Loan Association of Lancaster. 22 July 1948.

Release of liens, signed by contractors and businesses working with or for D. S. Warfel at 717 E. Madison St. February to July 1948.

 

Folder 4 333 and 335 E. Chestnut Street, Lancaster. Gift of Ronald E. and Sally L. Shenk, in honor of Carrie Shenk, 13 August 2009.

Insert 1 Deed between Abraham W. and Margaret E. Russell of Lancaster and Jeremiah B. Snyder of Manheim Twp. for lots and two brick dwelling houses at 333 and 335 E. Chestnut St. 29 January 1875.

Insert 2 Deed between the heirs and legatees of Jeremiah B. Snyder and Albert F. Shenck of Lancaster for 333 and 335 E. Chestnut St. 28 July 1913. Notarized 30 July 1913.

Deed between Albert F. Shenck of Lancaster and William B. Snyder of Lancaster for 333 and 335 E. Chestnut St. 30 July 1913.

Land draft of 333 and 335 E. Chestnut St., prepared by J. Carpenter for W. B. Snyder. 18 May 1916.

Insert 3 Deed between William B. and Anna Snyder of Lancaster and Henry L. and H. Elizabeth Snyder of Lancaster for 335 E. Chestnut St. 14 January 1924.

Deed between Henry L. Snyder, widower, of Lancaster and Chester A. and Mary I. Monaghan of Lancaster for 335 E. Chestnut St. 21 February 1928.

Deed between Chester A. and Mary I. Monghan of Lancaster and Anna E. Furlow of Lancaster for 335 E. Chestnut St. 27 March 1929.

Deed between Anna E. and Albert A. Furlow of Lancaster and Chester A. and Mary I. Monaghan of Lancaster for 335 E. Chestnut St. 2 July 1932.

Deed between Chester A. and Mary I. Monaghan of Lancaster and William B. Snyder of Lancaster for 335 E. Chestnut St. 28 December 1934.

Deed between William B. and Anna Snyder of Lancaster and Carrie Elizabeth Shenk of Lancaster for 335 E. Chestnut St. 15 July 1944.

Bond and warrant. Carrie Elizabeth Shenk bound to William B. Snyder for $5,000. 18 July 1944.

 

Folder 5 Deed between Abraham K. Diffenbach and Henry K. Diffenbach, executors of Abraham Diffenbach, of East Lampeter Twp. and Benjamin Denlinger of East Lampeter Twp. for a house and land in East Lampeter Twp. Witnessed by Isaac Bushong and Samuel P. Bower. 19 March 1864. Indenture printed by John Baer’s Sons, Lancaster. (poor condition) Gift of Lisa Majersky, November 2008.

 

Folder 6 Land draft for two acres and sixty eight perches belonging to John Herr, Esq. on Main Street in Strasburg, Strasburg Twp. Shows orchard and adjoiners Tobias Herr, Rev. Nathaniel Sample and John Brackbill, Esq. 26 March 1800.

 

Folder 7 Records for Centre Square, Lancaster. Gift of The Bank of New York Mellon, 17 March 2009.

Insert 1 Inventory of records kept by Lancaster Bank, 1762-1889.

Insert 2 Lease for part of Lot 178 between James Hamilton and Dennis Connolly in Lancaster. Adjoined by Joseph Simon, Samuel Bethel and John Hart. 3 May 1762. Recorded in Book I, page 2 on 2 September 1762. Dennis Connolly was a tailor in Carlisle, Cumberland County.

Insert 3 Lease for the other part of Lot 178 between James Hamilton and Joseph Simon. Lot lies at King Street and Queen Street in the Borough of Lancaster. Adjoined by Samuel Bethel and Dennis Connolly. 1 May 1762. Recorded in Book I, page 45 on 12 July 1764.

Insert 4 Articles of agreement between Joseph Simon and Michael Bartgius in the Borough of Lancaster. 13 May 1773. Michael Bartgius was a tanner. Recorded in Book P, page 619 on 3 August 1773. There are two copies, one for each of the parties. One was recorded later in Book 6, page 174 on 22 February 1773. (Do Not Use copy in Mylar.)

 

Folder 8 Records for Centre Square, Lancaster. Gift of The Bank of New York Mellon, 17 March 2009.

Insert 1 Deed between Levy and Leah Philips of Philadelphia and William Jenkins of Lancaster for Lot 178 in Lancaster. There are two three-story brick houses and the two adjoining parts of Lot 178. 27 April 1814. Recorded in Book 2, page 648 on 9 May 1814.

Insert 2 Deed between Mr. and Mrs. William Jenkins and Molton C. Rogers along with James Buchanan for the lot at the southwest corner of King Street and Queen Street, with a three-story brick house. 12 August 1823. Recorded in Book 5, page 413 on 31 May 1827.

Insert 3 Articles of agreement between John Erben and William Jenkins, both of Lancaster, for the lot at Centre Square. 1 February 1815. Recorded in Book 23, page 393 on 16 February 1822.

Bond of indemnity between Levi Philips, John Carroll and John Moss and William Jenkins for the sum of $27 to be paid by Levi Philips, John Carroll and John Moss of Philadelphia to William Jenkins of Lancaster. 23 September 1817. Signed by James Buchanan on 10 November 1827; Molton Rogers on 3 November 1829; and Samuel Dale, J. Carpenter and Samuel Humes on 27 December 1836.

Bond of indemnity between William Jenkins of Lancaster and Molton C. Rogers and James Buchanan, both of Lancaster, for a sum of $10,000 to be paid to Molton C. Rogers and James Buchanan. 12 August 1823. Signed by James Buchanan on 10 November 1827; Samuel Dale, J. Carpenter and Samuel Humes on 27 December 1836; and Molton C. Rogers on 3 November 1829.

Insert 4 Deed between Molton C. Rogers and Samuel Humes, both of Lancaster, for Lot 178. Rogers received $6,500 from Humes. 3 November 1829. Recorded in Book 5, page 424 on 14 November 1829.

Insert 5 Receipt. George A. Miller received payment for Henry Hibshman from Samuel Humes. 27 February 1830.

[Bond of] indemnity between Samuel Humes and Lancaster Bank for a sum of more than 17 shillings and 6 pence sterling. Witnessed by Samuel Dale and J. Carpenter. 27 December 1836.

Copy of articles of agreement between Molton C. Rogers and Samuel Humes, both of Lancaster for lot at Centre Square. 9 October 1829. Recorded on 12 October 1829.

Insert 6 Deed between Samuel Humes and Lancaster Bank for $7,000 for the lot at Centre Square. 27 December 1836. Recorded in Book 7, volume 6, page 440 on 28 December 1836.

 

Folder 9 Records for Centre Square, Lancaster Gift of The Bank of New York Mellon, 17 March 2009.

Insert 1 Deed between Mr. and Mrs. John Brown and Maria Stein for a three-story brick messuage and a piece of ground on the south side of King Street. 2 May 1832. Recorded in Book U, page 419 on 7 May 1832.

Insert 2 Judgment bond between John Bomberger and the Lancaster Bank for $3,000 due 29 May 1837. 29 March 1837. Payment is noted on reverse. Bond was transferred to John Christ and then transferred to Samuel Christ. Payments listed.

Deed between Mr. and Mrs. John A. Landis and John Bomberger for a three-story brick dwelling house and a piece of ground on the south side of King Street. 28 March 1837. Recorded in the Lancaster County Records Office in Book O, volume 6, page 321 on 6 June 1839.

Judgment bond between J. H. Augustus Bomberger and John Bomberger for $1,675. 19 January 1841. Payment is noted on reverse and other payments are listed.

Deed between Mr. and Mrs. John H. A. Bomberger and Isaac E. Hiester for a three-story brick dwelling house and a lot of ground on the south side of Centre Square. 25 March 1864. Recorded in Book Y, volume 9, page 246 on 25 March 1864.

Copy of an article of agreement between John H. A. Bomberger and Isaac E. Hiester for the three-story brick house and piece of ground in the southwest angle of Centre Square. 18 December 1863.

Brief of title of the Bomberger property at Centre Square. 30 July 1859.

Insert 3 Deed between Mr. and Mrs. Isaac E. Hiester and Michael Haberbush for a three-story brick dwelling house and piece of ground on the south side of Centre Square, part of Lot 178. 4 April 1865. recorded in Book P, volume 9, page 232 on 6 April 1865.

Insert 4 Deed between Dr. George B. Kerfoot and his wife Eliza and the Lancaster Bank. 27 April 1850. Deed for a three story house on the west side of south Queen Street. For the right and privilege of building against the gable and of his said house. Recorded in Book Y volume 7, page 313 on 31 July 1852.

Insert 5 Deed between James B. Strine and Bernard J. McGrann for a house and lot on the south side of Centre Square. 27 March 1889. Recorded in Book 7, number 13, page 125 on 27 March 1889.

Deed between Mr. and Mrs. Charles Edwards and Bernard J. McGrann for a house and lot of ground on the west side of South Queen Street. 12 July 1880. Recorded in Book N, number 11, page 411 on 14 July 1880. Letter of agreement inside. A note of receipt by J. W. Swift of three dollars for writing the deed.

Deed between Horace Bathion and George R. Reed, Richard McGrann, Patrick Kelly and Ambrose McConomy (partners of Reed). Deed is for a three-story brick messuage and piece of ground on the southwest corner of Centre Square. 31 March 1859. Recorded in Book Z, volume 8, page 404 on 22 May 1860.

Deed between Richard McGrann along with Mr. and Mrs. Ambrose McConomy, Mr. and Mrs. Patrick Kelly and Mr. and Mrs. George R. Reed of the first part and Charles Edwards of the second part for a house and a lot of ground on the west side of South Queen Street. 6 May 1861. recorded in Book X, page 9 on 27 August 1869.

Brief of title of property in the southwest angle of Centre Square belonging to B. J. McGrann.

Article of agreement between Michael Haberbush and George R. Reed, Richard McGrann and Ambrose McConomy. Agreement for the brick building on the corner of South Queen Street. 9 July 1867.

Insert 6 Deed between John B. Newman and the Lancaster Bank for lots of ground known as numbers E and F north of Centre Square. 16 May 1839. Recorded in Book L, volume 22, page 566 on 1 December 1915.

Insert 7 Deed between Mr. and Mrs. Samuel Overly and Henry Breneman for a piece of ground in Bart Township. 10 April 1851. Recorded in Book R, volume 7, page 516 on 10 April 1851.

Insert 8 Deed between Henry Keen and Henry Breneman for one acre of land in Eden Township. 13 April 1858.

 

Folder 10 Deed between Jacob Souder of Leacock Twp., an administrator of the estate of David Huss, deceased, of Lampeter Twp., and Martin Beam of Lampeter Twp. for a house and parcel of land in Lampeter Twp. Property was sold by order of the Orphans’ Court to pay debts for the widow and children of the decedent. 31 March 1810. Gift of Thomas R. Ryan, Ph.D., 2010, in memory of Bruce Ryder.

Folder 11 Restricted Access. Thomas and Richard Penn patent to Jacob Brubocher for land that was patented to his father, Hans Brubocher, by William Penn. Tract along the Little Conestoga Creek. 1762. With original seal. Transferred from College and Lutheran Church Archives, Gustavus Adolphus College, 8 May 2012. Do not use original—use transcription in Folder 12.

Folder 12 Transcription of Thomas and Richard Penn patent to Jacob Brubocher for land that was patented to his father, Hans Brubocher, by William Penn. Tract along the Little Conestoga Creek. 1762. Transferred from College and Lutheran Church Archives, Gustavus Adolphus College, 8 May 2012.

 

Folder 13 Land draft for property of Horace Haldeman. 189 acres, 40 perches at Locust Grove, Conoy Twp. Adjoined by properties of J. H. Smith, George Bean, Joseph Stark, Isaac Erb, Christian Engle, John Haldeman, the Portsmouth & Columbia Railroad, the Pennsylvania Canal and the Susquehanna River. Draft shows the mansion and outbuildings, Locust Grove Mill, mill pond, still house and State Road. Surveyed by J. R. Hoffer. 15 July 1853. Transferred from the Objects Collection.

Folder 14 Deed between Jacob H. Rhoads and Christiana Fleur for a lot on Lafayette Street, Lancaster. 5 May 1863. Recorded in Record Book F, vol. 9, page 176. Gift of Frank Bostick, 11 July 2011.

 

Folder 15 Property records of Philip Eiseman. Gift of Frank Bostick, 11 July 2011.

Insert 1 Deed from Juliana Shulmyer, widow of George Shulmyer, to Philip Eiseman, both of Lancaster, for a lot on the west side of North Queen Street, Lancaster. Previously owned by Mr. and Mrs. Abraham W. Russel. 1889. Recorded in Deed Book L, no. 13, page 332, 11 February 1890.

Insert 2 Manuscript copy of article of agreement between Philip Eiseman and George Shulmyer, allowing Shulmyer to extend the cornice on his building. 5 January 1892. Signed by Martin N. Stark, 27 October 1906.

Insert 3 Manuscript copy of contract between Walter J. Hall and Elbridge G. Wisner (Hall & Wisner) and Philip Eiseman for the building of two brick dwellings on the east side of N. Lime Street, between New Street and Clay Street, Lancaster. The contract also specifies that Brick be purchased from Jacob Pontz and lime from McIlvaine; stonework by Harlan; brickwork by Shoenberger; plastering by Dorwart Brothers; painting by Bonasch and Havercamp; plumbing by Garvison; and tinning by Long. 18 May 1895.

Insert 4 Invoice to Philip Eiseman from C. Emlen Urban for three sets of plans and specifications for two dwelling houses on Lime Street. Payment received. 6 April 1895.

Invoice to Philip Eiseman from C. Emlen Urban for the supervision of buildings on N. Lime Street. Payment received. 30 December 1895.

Insert 5 Proposal to Philip Eiseman from Wisner & Hall to build two houses on N. Lime Street. Billhead of Wisner & Hall, builders and contractors, 332 N. Mary Street, Lancaster. 26 April 1895.

Voucher no. 282, from the office of C. Emlen Urban, for first payment to Wisner & Hall. 14 June 1895.

Voucher no. 284, from the office of C. Emlen Urban, for second and third payments to Wisner & Hall. 22 June 1895.

Voucher no. 293, from the office of C. Emlen Urban, for fourth payment to Wisner & Hall. 12 July 1895.

Voucher no. 306, from the office of C. Emlen Urban, for fifth payment to Wisner & Hall. 29 August 1895.

Voucher no. 337, from the office of C. Emlen Urban, for full and final payment to Wisner & Hall. 27 December 1895.

Insert 6 Invoice to Philip Eiseman from Wisner & Hall for running gas pipe in each house. 29 August 1895.

Invoice from Bonasch & Havercamp for painting, graining and staining. 4 October 1895.

Receipt. Bonasch & Havercamp received payment from Philip Eiseman for extra work. 19 October 1895. (2 receipts)

Invoice from Wisner & Hall for two water closets. Payment received. 7 November 1895.

Invoice from A. C. Giberson for extras for plumbing and gas. Billhead of A. C. Giberson, practical plumber and gas fitter, 419 Rockland Street, Lancaster. 23 November 1895.

Invoice from George W. Shaw & Co. for two sets of gas fixtures. Billhead of George W. Shaw & Co., gas fixtures, electroliers and art metal work, Philadelphia and 616 N. Queen Street, Lancaster. 21 December 1895.

Receipt, George W. Shaw & Co. received payment from Philip Eiseman for the December invoice. Philadelphia. 5 February 1896.

Insert 7 Cancelled checks, Farmers National Bank of Lancaster.

To Harry Eiseman. 12 May 1894.

To H. B. Swarr. 28 June 1894. (2 checks)

To W. J. Hall & Wisner. 14 June 1895, 22 June 1895, 12 July 1895, 29 August 1895.

To R. S. Oster & Bro. 21 November 1895.

To W. Z. Sener. 27 December 1895, 29 January 1896.

To George W. Shaw & Co. 4 February 1896.

Insert 8 Bond and warrant between Philip Eiseman of Lancaster and George D. McIlvaine of Paradise Twp. 22 May 1895.

Mortgage between Philip Eiseman and George D. McIlvaine of Paradise Twp. 22 May 1895.

Assignment of bond and mortgage between George D. McIlvaine and Ann E. Swope of Upper Leacock Twp. 1 April 1895.

Assignment of bond and mortgage between Harry Swope and David Swope, executors of the estate of Ann E. Swope, and David Swope, trustee of Frederick Swope. 27 March 1909.

 

Folder 16 Deeds for Schoolhouse Property in East Lampeter Twp. Gift of Mike Dickey, 3 February 2007. (The property was in the family of Christian Newswanger, the artist, and was possibly used as an art studio by his father in the 1960s.)

Deed between George and Esther Leaman of East Lampeter Twp. and Isaac D. Heller, Benjamin Groff, Francis Bowman, Benjamin W. Harnish, Abraham S. Mellinger and Adam Landis, Directors of Common Schools of East Lampeter Twp. for a tract of land in East Lampeter Twp. 1 November 1873. Recorded in Book B, vol. 15, page 419, 19 December 1895. (2 pieces)

Deed between Julia Wick of Glenside, Montgomery County, Pennsylvania and Benjamin G. and Mary J. Newswanger of Lancaster County for the tract of land and one-story, frame schoolhouse in East Lampeter Twp. 23 July 1941.

 

Folder 17 Deed between Benjamin and Susanna Price, a goldsmith in Lancaster, and William Postlethwaite, Susanna’s brother of Conestoga Twp., for property on King Street in Lancaster. 7 December 1750. Gift of Lois Gene Sanford, 30 June 2002, in memory of Cora Alverna Postlethwaite Miller Jones.

 

Box 2

Folder 18 Land Draft for Felix Londus, Conestoga, Chester County. Purchased at Horst Auction Center, 17 December 2004.

Insert 1 Land draft for 424 acres belonging to Felix Londus in Conestoga, Chester County (now Lancaster County). Adjoined by Dirk Jansen, Hans Graff, London Company, Jacob Kendrick, John Bundeley, and intersected by Mill Creek. Surveyed by Isaac Taylor. 1717. (removed from frame)

Insert 2 Transcription of the draft in Insert 1, with historical information and references. This was pasted to the back of the frame. No date.

Insert 3 Heisey, M. Luther. “Early Land Surveys of Lancaster County,” Journal of the Lancaster County Historical Society. Vol. 66, no. 2, Spring 1962.

 

Folder 19 Patent to Matthias Gish. Gift of Richard F. Hamaker, 30 September 1992.

Insert 1 Patent from Thomas Penn and Richard Penn to Mathias Kish (Matthias Gish) of Lancaster County for land in Warwick Twp. 10 October 1750. Surveyed 11 April 1745. Recorded in Patent Book A, vol. 14, page 521 on 24 October 1750.

Insert 2 Transcription of patent. Photocopy. Hamaker, J. I. Matthias Gish of White Oak: the history of an American family. Lancaster, Pa.: Science Press Print. Co., 1940.

 

Folder 20 Land Drafts and Deed for Land in Little Britain Twp.

Insert 1 Deed of gift between James Brown of Colerain Twp. and William Brown, his son, for a plantation in Little Britain Twp. 9 August 1762.

Insert 2 Land draft for Thomas Clark off a tract of Joseph Walker in Colerain Twp. and Little Britain Twp. “Copy from the original.” Adjoined by Walker, Eckman, Reynolds, J. Andrews, West Octoraro Creek and Poplar Run. Surveyed by Ramsey. 6 April 1807.

Land draft for the heirs of Joseph Walker for land in Little Britain Twp. Adjoined by the hairs of James Porter, John Eckman, Richard Moore and Octoraro Creek. 26 May 1818.

Draft of land granted to James Brown in Little Britain Twp. in 1754 per Arthur Andrews, Jr. Adjoined by Jane Walker, Hannah Walker, Andrew Walker, John Withers, James Beaty, Thomas Patterson and John Patterson. 4 April 1820.

Insert 3 Agreement between William Gibson and Dr. Jeremiah King for the right of way to build a dam and dig a race along Huckleberry Hill in Little Britain Twp. 1 October 1830.

Insert 4 Draft for land of John Alexander, part of the estate of Leaven H. Jackson, deceased, in Little Britain Twp. Adjoined by heirs of Jacob McVey, James Patterson, Christian Hess, John Alexander, William Paxson, Samuel W. Turner, L. H. Jackson and Leonard Lovett. 20 March 1849.

Draft of land of Leonard Lovett, part of the estate of Leven H. Jackson, deceased, in Little Britain Twp. Adjoined by William Backius, McVey, John Alexander, William Paxson, Samuel W. Turner, L. H. Jackson, Samuel Snodgrass and Melvina R. Ewing. 20 March 1849.

 

Folder 21 Deed between David and Lydia Hibner and Ephraim Towson, all of Fulton Township. Land in Fulton Township. About thirty three acres for the sum of $838.12 1/2 cents. 10 March 1853. Record Book C, Volume 8, page 126. 26 April 1853. Gift of Donald R. Cressman. August 18, 2006.

 

Folder 22 Recognizance of real estate. David Erb of Warwick Township and John Erb of Elizabeth Township acknowledge to owe Walter Franklin, Judge of the Orphans’ Court, $36,384 for the use of the late Christian Erb’s real estate in Warwick Township. The oldest son of Christian Erb, David Erb, accepted Purpart Number 1 of the Real Estate valued at $18,001.92. Share to also be paid to the widow of Christian Erb. Signed and dated in open court on 17 June 1823.

Recognizance of real estate. David Erb of Warwick Township and John Erb of Elizabeth Township acknowledge to owe Walter Franklin, Judge of the Orphans’ Court, $36,384 for the use of the late Christian Erb’s real estate in Warwick Township. The second son of Christian Erb, Jacob Erb, accepted Purpart Number 2 of the Real Estate valued at $16,165.93. Share to also be paid to the widow of Christian Erb. Signed and dated in open court on June 17, 1823.

Summons requesting the heirs of Christian Erb to appear at Orphans’ Court. Court will make a ruling on the real estate that the recognizances refer to. 10 May 1823.

Land draft of several pieces of land in Warwick Township and partly in Cocalico Township containing 646 acres for the heirs of Christian Erb (deceased). Surveyed March 17, 1823.

 

Folder 23 Land draft of a tract of woodland in Warwick Township containing 10 acres and belonging to Abraham Eby. Surveyed and divided at the request of both parties interested (Abraham and Jacob Eby). 20 April 1826. Gift of Gary Hawbaker, 30 October 2010.

 

Folder 24 Records for Property in West Lampeter Twp. Gift of Suzanne Ranck. 20 January 2011.

Insert 1 Deed between Henry Miller, the son of the deceased Anna Miller (owner), and George W. Miller. Henry Miller appointed executor in Anna’s will. Dwelling house and grounds of 33 perches located in Lampeter Square in Lampeter Twp. sold for $830. Notification of payment on back. 1 April 1858. Recorded in Book W, Volume 10, page 74. 19 February 1876.

Insert 2 Deed between H. N. Breneman, assignee of Henry Miller of West Lampeter Twp., and Anna Miller of West Lampeter Twp. Dwelling House and grounds in the sum of $425. 2 April 1877. Recorded in Book H, No. 13, page 433. 11 June 1890.

Deed between the Union Trust Company of Lancaster, Pa., trustee of the estate of George W. Miller, deceased, and Annie M. Groff, both of West Lampeter Twp. Deed contains two-story house and approximately 33 perches of land and other buildings in the sum of $1,000. 8 March 1909. Recorded in Book N, No. 19, page 113. 10 March 1909.

Deed between Annie M. Groff and D. Atlee Groff to S. Grace Hurst for two tracts of land in Lampeter Square in West Lampeter Twp. Hurst purchased both tracts of land for $1. The first tract contains the two-story dwelling and 33 perches of land. The second tract contains 96 3/4 perches of land. 8 March 1922. Recorded in Book F, Volume 25, page 417. 10 March 1922.

Deed between S. Grace Hurst of Lancaster City and D. Atlee Groff. Hurst sold two tracts of land to Groff for $100. The first tract contains the two-story dwelling and 33 perches of land. The second tract contains 96 3/4 perches of land. Both tracts are in Lampeter Square in West Lampeter Twp. 9 March 1922. Recorded in Book F, Volume 25, page 419. 10 March 1922.

Insert 3 Deed between Frank Barr and Martha K. Barr of Lancaster City and Levi M. Zug of West Lampeter Twp. Levi Zug purchased from the Barrs, the right of way extending from the road leading from Lampeter Square to Strasburg over and along the east side of the dwelling at Lampeter Square for $1. 11 September 1922. Recorded in Book P, No. 25, page 461. 12 September 1922. Attached is also a record slip for the Office for the Recording of Deeds in Lancaster County. 12 September 1922.

Deed between D. Atlee and Annie M. Groff and Levi M. Zug for a tract of land in West Lampeter Twp. containing the two-story house, barn and land totaling 82 perches. The total cost was $6,000. 11 September 1922. Recorded in Book P, Volume 25, page 462. 12 September 1922.

Deed between Levi M. Zug and Bertha D. Zug and themselves for the two-story dwelling house and 82 perches of land in West Lampeter Twp. They sold it to themselves for $1. This is the same land as mentioned in the previous deeds. 27 March 1952. Recorded in Book E, Volume 42, page 136. 27 March 1952.

Insert 4 Letter from Lancaster attorney William G. Hassler to Levi M. Zug noting the agreement between Zug and Franklin Dillich allowing Dillich to use the well on Zug’s property. With envelope. 14 March 1939. A blue invoice for the Office for the Recording of Deeds between Franklin Dillich and Levi M. Zug showing a $3 fee. 30 March 1939.

Letter from Lancaster attorney Merrill L. Hassel to Mr. and Mrs. Levi Zug of West Lampeter Twp. notifying them of the enclosed deed to their land in West Lampeter Twp. 23 June 1952.

Mortgage receipt received from Levi M. Zug for $2,550. Lancaster. 28 March 1950.

Three following pieces were enclosed in an envelope from attorney Merrrill L. Hassel of Lancaster City to Mr. and Mrs. Levi Zug of Lampeter Twp. dated 31 March 1952.

Letter from attorney Merrill L. Hassel to Levi M. Zug to notify him that he is preparing to transfer the title of their Lampeter property to both Levi and his wife’s name. 24 March 1952.

Letter from Merrill L. Hassel to Mr. and Mrs. Levi Zug with enclosed Recorder’s receipt in the transfer of their property to both of their names. 31 March 1952.

The actual receipt of the title transfer for the Zug property in Lampeter Twp. No. 18419. 27 March 1952.

Black composition book concerning the Lampeter Square property. Book owner is John B. Witmer. Contents in book written by Bertha Diffenbaugh Zug on 4 October 1954. Writing describes the history of the property and its owners and changes made to the property since.

Insert 5 Land draft of the intersection of Village Drive and Lampeter Road. Measurements provided. No date.

Land draft of the Lampeter property. Roads leading to Lime Valley and Strasburg included. Degrees given. Some land appears to be in question. No date.

Insert 6 Agreement for the sale of real estate between seller Ida L. Witmer of Lampeter and buyer John R. Petersheim of Gordonville. Property and included buildings on 902 Village Road in Lampeter sold for $13,500. 10 November 1975.

 

Folder 25 Records for Property in Manheim Twp. and East Hempfield Twp. Gift of Cynthia Powell, 5 March 2005.

Insert 1 Deed between D. W. Stehman, administrator of the estate of the late Jacob Kauffman, and Benjamin B. Kauffman. Dwelling and 41 acres and 21 perches of land in Manheim Twp. 1 April 1885. Recorded in Book M, No. 12, page 90. 8 August 1885.

Deed between John S. and Annie M. Gingrich and Benjamin B. Kauffman, all of East Hempfield Twp., for 2 acres and 136 perches of land in East Hempfield Twp. for $490.20. 1 April 1887. Recorded in Book X, No. 27, page 46. 4 January 1926.

Deed between Benjamin B. Kaufman and Amos G. Kauffman, both of Manheim Twp. Dwelling and two tracts of land measuring 54 acres and 96 perches in East Hempfield Twp. for $8,736. 10 June 1893. Recorded in Book P, No. 14, page 175. 9 June 1894.

Insert 2 Agreement between Amos G. Kauffman and wife and Christian K. Peifer, both of East Hempfield Twp., concerning a farm with 57 acres in Manheim Twp. for $16,000. 29 July 1925.

Insert 3 Deed between Christian K. and Amy R. Peifer and Henry H. and Annie B. Koser of Landisville for four tracts of land in East Hempfield Twp. The first contains 24 acres and ten perches; the second contains 30 acres and 86 perches; the third contains 1 acre and 64 5/10 perches; the fourth contains 2 acres in a forty foot wide strip. Paid $1. 26 December 1929. Recorded in Book X, Volume 29, page 275. 28 December 1929.

Deed between Henry H. and Annie B. Koser of Landisville and Christian K. and Amy R. Peifer for 4 tracts of land in East Hempfield Twp. The first contains 24 acres and 10 perches; the second contains 30 acres and 86 perches; the third contains 1 acre and 64 5/10 perches; the fourth contains 2 acres in a forty foot wide strip. Paid $1. 27 December 1929. Recorded in Book X, Volume 29, page 279. 28 December 1929.

 

Oversized Box 1 Location: Archives North, Side 9, Section 3, top shelf

Oversized Folder 1  An indenture made on 13 September 1795 from Mary Wright of Manor Township, widow of the late William Wright, to their son James Wright. The deed is for 300 acres of land along the Conestoga River. This was in William’s last will and testament. Recorded in Lancaster, Book WW, page 409. 30 September 1795. Gift of Dale Shenk, 1999.

Oversized Folder 2  An indenture between John B. Newman of Andrewsia, near Wilmington, and Jacob Hensil for the ground rent of land in Lot O in Lancaster, PA. 27 February 1837. Property originally owned by Andrew Hamilton in 1818. Gift of John I. Hartman, November 1998.

 

Oversized Folder 3 Gift of Dr. John Dotterer, 23 March 1998.

A deed for a land in Leacock Twp., Lancaster County from Stewart M. Whitehill to Christian Rush. 27 March 1805. Recorded in Book 5, volume 3, page 93 on 25 April 1805.

An agreement to build a stone wall that surrounds a graveyard in Leacock Twp., on the land of Jacob Musser, Christian Rush and Adam Ranck. The construction will be done by Jacob Musser, Adam Ranck, Christian Resh, Henry Resh, Abraham Buckwalter, and Tobias Miller. 10 November 1838.

 

Oversized Folder 4  A deed between Henry Bare and Michael Shank of Lancaster county for a tract of land in Lancaster City, 12 December 1729. Recorded in Book G, volume 31, page 219, 16 March 1933. Seals intact. With transcription. Gift of Mr, and Mrs. John Booth, 24 May 2012.

Oversized Folder 5  A deed poll from the attorneys of John and Richard Penn which is turning land in Manor Township over to Henry Shank. 28 May 1808. Gift of Barbara Ann Williams Foster and Martha Lee Williams Eckerson, 2 November 2001.

Oversized Folder 6  Deed from Charles and Ann Stedman, Alexander and Elizabeth Stedman, and Henry William and Elizabeth Stiegel to Abraham Reist for property in Manheim which was once part of a tract of land originally granted to James Logan. Contains information about the tract granted to Logan along the and also parcel owned by Isaac Norris and heirs. Signatures and seals of all the Stedmans and Stiegels. Pasted to paperboard. 1 October 1762. Gift of Anne H. Bricker, in memory of Owen P. Bricker, III.

Oversized Folder 7  Deed Poll between John Gear and George Gear of Earl Twp. and John Sweiger of Earl Twp. regarding property in Earl Twp. Lists members of the Gear family. 1773. Gift of Victor England, Jr., 10 July 2015.

 

Framed Deeds

Archives North, Side 11, Section 1, top shelf

Deed between John and Barbara Musser of Lancaster Twp. and George Elgar, mason of Lancaster for property in the Borough of Lancaster. 1 April 1776. Recorded in Deed Book L, page 71, 26 May 1790. Gift of Mr. Park E. Shimp, 10 July 2007.

Deed between Christian and Elizabeth Meyer and Abraham Frick for land in Warwick Twp. 11 April 1796. Recorded in Deed Book U, vol. 3, page 108, 7 June 1806. Gift of Charles V. Snyder, Jr.

Deed between George and Margaret Weaver and John Apple, all of Cocalico Twp. for land in Cocalico Twp. 31 March 1812. Gift of Judith and Pedro Lopez, 4 June 2011.

Patent from Thomas Penn and Richard Penn to John Whitehill for land in Earl Twp. 28 March 1738. Recorded in the City and County of Philadelphia, Patent Book AA, vol. 8. 3 December 1766.

 

Archives North, Side 9, Section 4, top shelf

Deed between John and Elizabeth Shenk, Michael and Magdelen Shenk, Daniel Shenk, Henry and Ann Shopf, Magdalen Shenk, Elizabeth Shenk, Henry and Barbara Gasho, heirs of John Shenk, deceased, and Henry Shenk, another son of the deceased, for land in Manor Twp. 12 April 1783. Recorded in Deed Book BB, page 88. 27 November 1784.

Deed from John and Ann Peden of Marietta, James and Mary Mehaffey of Marietta, and James and Catharine Duffy of Lancaster to David C. Whitehill for Lot no. 444 on Wasp Street in Marietta. Originally part of the land owned by Frances Evans. James Anderson ran a ferry and founded the town of Waterford. In 1813, he sold his ferry right and adjoining land to Peden, Mehaffey and Duffy. They divided the land into 106 tracts. The three also purchased 161 adjoining acres from Mrs. Frances Evans in April 1813 and divided it into 562 lots. Commonly known as “Irishtown,” the new town was not part of Waterford and was advertised as Marietta. When Marietta was chartered as a borough, Irishtown was not included within the boundaries. The streets in Irishtown were named for naval heroes and frigates (the Wasp) of the War of 1812. This was one of the original Irishtown lots. The deed was not recorded with the county. Printed by William Hamilton. 29 July 1813. Gift of Jeanne C. Duffy, in memory of the James T. Duffy III family, 13 November 2014.