Coleman Papers Collection, Series 5a, 1707-1846

Call number:  MG-275, Series 5a, Deeds Packets

3 boxes     103 folders     1.25 cubic ft.

Repository:  LancasterHistory.org (Lancaster, Pa.)

Shelving Location:  Archives South, Side 8

Description:  The Coleman Papers Collection contains photocopies of original documents, genealogy, magazines, newspapers, and photographs relating to the Coleman and allied families and the history of Elizabeth Furnace/Farms. The original items include deeds, patents, warrants for survey, receipts, diaries, account books, correspondence, inventories, land drafts, and various legal papers.

Series 5a contains property records including deeds, bills of sale, receipts, agreements, releases, land drafts, and Orphans’ Court documents for land in Lancaster County and Lebanon County.

Creator:  Coleman family.

Conditions for Access:  No restrictions.

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

Language:  English

Source of Acquisition:  Photocopies were made with the permission of Mr. William Coleman, 1998-2000.

Note:  The processing of this collection was partially funded by the Margaret Miller Schock Trust in cooperation with the Lancaster County Historical Society, 1998-2000. Dedicated staff, volunteers, and interns of the historical society completed this project in April 2002. Thanks to the generosity of the Coleman family, a photocopy of this important collection is available to the public at the Lancaster County Historical Society.

 

Box 1

Elizabeth Furnace, No. 5, 6, 7A, 7B, 8, Deeds and Papers
Folder 1          Paper wrapper, 1785-1786, used to house documents in folders 2-11.

Folder 2          Bear—Betz—Bollinger—Bradley
Insert 1  Release from Abraham Bear to Anthony Turnbach for 2 tracts of land in Cocalico Township, Lancaster County. 22 April 1784.
Insert 2  Orphan’s Court order and confirmation of the sale of the real estate of Mathias Betz, deceased, sold to Robert Coleman, no. 5. 6 September 1785.
Insert 3  Bill of sale, Peter Markle to Mathias Betz. May 1775.
Insert 4  Orphan’s Court order permitting sale of the real estate of Mathias Betz, deceased. 6 June 1785.
Insert 5  Bill of sale, Jacob Bollinger to John Alteberger. 10 August 1761.
John Alteberger signed over right to property to John [Schroch], on inside page. 16 May [1764].
Bill of sale, John Blaik to Christian Fox, on inside page. 15 April [1765].
Bill of sale, Christian Fox and wife to [Bardle] Hoke, on verso. 22 August 1793.
Bill of sale, [Bardle] Hoke to John Wonderly, on verso. 14 September 1793.
Insert 6  Deed from Patrick Bradley to Robert Coleman for 12 acres in Elizabeth Township, Lancaster County, no. 20. 30 November 1804.

Folder 3          Eby—Foox
Insert 1  Bill of sale, George Eby and others to Robert Coleman for 108 acres of land in Elizabeth Township, no. 8. March 1786.
Insert 2  Bill of sale, Jacob Eby to Henry William Stiegel and John Barr. March 1758.
Insert 3  Lynsord Lardner received payment from Jacob Eby. 2 May 1751.
Jacob Eby received payment from Henry William Stiegel and John Barr, on verso. 29 March 1760.
Insert 4  Bill of sale, Christian Foox to Robert Coleman for 50 acres of land. 25 July 1785.
Insert 5  Bill of sale, Christian Foox to Robert Coleman for 10 acres of land. 15 September 1785.

Folder 4          Hauser—Hetzle—Hofman—Hoover
Insert 1  Bill of sale, Jacob Hauser to Martin Schuty for one improvement. 4 October 1754.
Insert 2  Deed from Jacob Hetzle to George Wiman. 3 November 1770.
Insert 3  Bill of sale, John Young to Jost Hofman. 4 August 1753.
Jost Hofman sold property to Henry William Stiegel and John Barr, on verso. 8 March 1758.
Insert 4  Deed from the heirs of John Hoover to Charles Stedman, Alexander Stedman and Henry William Stiegel for 5 tracts of land. 2 July 1774.
Insert 5  Edmund Physick received payment from Jacob Hoover for 4 tracts of land. 1 March 1755.

Folder 5          Judy
Insert 1  Bill of sale, Martin Judy to Ullrich Beakley. 28 November 1753.
Ullrich Beakley sold property to Alexander Shaffer, on inside page. 15 November 1755.
Insert 2  Release, Jacob Jooty [Judy] to Anna Jooty [Judy]. 7 September 1769.
Insert 3  Deed, Anne Judy to Robert Coleman for two tracts of land, no. 3A. 15 April 1778.
Insert 4  Richard Hockley received payment from Jacob Hauser for 50 acres of land. 26 July 1753.
Release, Jacob [signature in German script] to Martin Schuty, on verso. 4 October 1754.
Release, Martin Judi to Sebastian Keller, on verso. 23 October 1755.
Insert 5  Richard Hockley received payment from Martin Judy. 20 April 1758.
Insert 6  John Scull received payment from Martin Shude for surveying two tracts of land. 1 November 1755.

Folder 6          Keller—Kolp—Kratzer
Insert 1  Bill of sale, Jacob Keller to Balster Seys. November 1738.
Insert 2  Bill of sale, Nicklas Kolp to Hans Young. 24 January 1751.
Memorandum from Nicklas Kolp to Hans Young, on verso. 24 January 1751.
Insert 3  Joseph Kratzer sold property to Stevan Jaky, recorded 29 January 1768. 27 January 1752.
Bill of sale, Steffan Jacob to Charles Stedman, Alexander Stedman, Henry William Stiegel and John Barr, recorded 31 October 1765, on verso. 17 May 1758.
Insert 4  Lynsord Lardner received payment from Joseph Kratzer. 21 October 1747.
Joseph Kratzer received payment from Stefan Jacob, on verso. 1 May 1758.
Stephan Jacob received payment from Charles and Alexander Stedman, Henry William Stiegel and John Barr, on verso. 17 May 1758.
Insert 5  John Scull received payment from Stephan Jacob for surveying a tract of land. 25 March 1756.
Insert 6  Bill of sale, Joseph Kratzer to Stephan Jacob. 15 April 1758.
Stefan Jacob sold property to Charles Stedman, Alexander Stedman, Henry William Stiegel and John Barr, recorded 31 October 1765, on verso. 17 May 1758.

Folder 7          Marckle—Ober—Over
Insert 1  Release, Margaret Marckle, Jacob Marckle, Catharina Lang and Barbara Marckle to Peter Marckle, recorded 3 May 1774 and 13 June 1774. 3 May 1774.
Insert 2  Richard Hockley received payment from Jacob Marckel. 9 March 1758.
Insert 3  Deed, John Ober and Henry Ober to John Bear for 100 acres. 12 June 1772.
Insert 4  Release, John Ober and Henry Ober to Robert Coleman for 22 ½ acres of land in Cocalico Township, Lancaster County, no. 7A. 7 May 1785.
Insert 5  Order no. 3851 from Surveyor General Thomas Collins to Deputy Surveyor Jasper Scull to survey 30 acres of land for which John Over had applied. 17 February 1769.

Folder 8          Sander—Sees—Stiegel—Shefer
Insert 1  Deed, Peter Sander and wife to Robert Coleman for two tracts of land containing together 100 acres of land and allowance situate in Cocalico Township, no. 18. 15 September 1804.
Insert 2  John Keble received payment from Jacob Feinstein. 22 December [1794].
Insert 3  Orphans’ Court order transferring the real estate of Balser Sees, deceased, to Emanuel Sees and ordering payments from Emanuel Sees to the widow and other children of Balser Sees. 5 March 1765.
Insert 4  Edmund Physick received payment for the proprietaries from Balthazer Syse. 3 July 1746.
Insert 5  John Scull received payment from Balthazer Seese for surveying a tract of land. 28 October 1755.
Assignment of land title to Peter Grubb by Martin Judy, on verso. 16 June 1769.
Insert 6  Jasper Scull received payment from Emanuel Seese for surveying a tract of land. 25 May 1769.
Insert 7  Deed, Susana Seese and Leon Miller, Senior, executors of the will of Emanuel Seese, to Robert Coleman for two tracts of land and plantation in Elizabeth Township. 10 June 1793.
Insert 8  Henry William Stiegel sold property to Martin Doll, recorded 24 November 1773. 29 March 1760.
Insert 9  Bill of sale, Alexander Shefer to Abraham Rowland, recorded 19 November 1765. 12 February 1757.
Bill of sale, Abraham Rowland to Jacob Hoizel, recorded 19 November 1765, on inside page. 8 August 1761.
Insert 10  Exemplification translation will of Emanuel Suess [Seese], deceased. Original will dated 30 April 1792. 15 March 1824.

Folder 9          Turnbach
Insert 1  Release, Anthony Turnbach to Jacob Turnbach for 2 tracts of land in Cocalico Township. 12 September 1789.
Insert 2  John Ream received payment from Peter Sander for surveying tracts of land. 30 December 1801.
Insert 3  John Copp received payment from [Peter Sander], in German. 7 February 1798.
Insert 4  Deed from Jacob Turnbach to Peter Sander for 2 tracts of land in Cocalico Township, Lancaster County. 10 April 1797.

 

Box 2

Elizabeth Furnace, No. 5, 6, 7A, 7B, 8, Deeds and Papers  (cont.)
Folder 10        Weidman—Weinen
Insert 1  Release, Jacob Weidman and George Weiman, executors of George Weiman, deceased, to Joseph Yuncker. 1 December 1789.
Insert 2  Deed, John Weidman, executor of George Michael Balmer, to Jacob Weinen for lands in Elizabeth Township, Lancaster County, recorded 13 July 1782, no. 563. 18 March 1774.
Insert 3  Agreement, Jacob Weinan with Robert Coleman for 30 acres of woodland in Elizabeth Township, no. 6. 20 April 1785.
Insert 4  Land draft, Elizabeth Township, surveyed for John Boader. 1767.
Insert 5  Conveyance, Jacob Weinen to George Folck, 543, recorded 31 May 1782. 13 October 1777.
Deed, George Folck to Robert Coleman, recorded 31 May 1782, on verso. 27 April 1779.
Insert 6  Bill of sale from Jacob Bershinger to George Michael Balmer, in German. 21 July 1739.
Insert 7  Deed, Jacob Weinen to George Folck. 13 October 1777.
George Folck sold property to Robert Coleman, on verso. 24 April 1779.

Folder 11  Weinman—Weyman—Wunderly—Yuncker
Insert 1  Deed, George Weinman and wife and Joseph Yunker and wife to Robert Coleman for a tract of land containing 155 acres and 37 perches and allowance situate in Elizabeth Township, no. 9, recorded 29 August 1794. 30 March 1792.
Insert 2  Agreement, George Weyman and Joseph Younger with Robert Coleman for 150 acres of land. 7 April 1791.
Insert 3  Deed, Catherine Wunderly to Samuel Rex for about 78 acres of land in Elizabeth Township, Lancaster County, no. 7B. 30 May 1816.
Deed, Samuel Rex to James Coleman, on verso. 20 June 1816.
Insert 4  Release, Joseph Yuncker to George Weiman. 1 December 1789.
Insert 5  Richard Hockley received payment from Alexander Sheaver for 50 acres of land. 29 March 1756.
Alexander Shafer signs over title to land to Abraham Rowland, on verso. 7 August 1756.
Abraham Rowland signs over title to land to Jacob Hoizel, on verso. 8 August [1761].
Insert 6  Thomas Clark received payment from George Weinman for surveying a tract of land. 1 March 1785.

 

Elizabeth Furnace, No. 9, 10, Deeds and Papers
Folder 12        Paper Wrapper, 1792. Used to house documents in folders 13-15.

Folder 13        Clark—Coleman—Deel—Royer
Insert 1  Conveyance, Timothy Clark to Henry Royer. 22 July 1746.
Insert 2  Discharge, Daniel Royer and John Royer to Christian Royer. 20 February 1774.
Insert 3  Discharge, Christian Deel and Abraham Deel to Christian Royer. 28 February 1774.
Insert 4  Orphans’ Court Confirmation of Real Estate Sale, Henry Royer to wife and children. 2 March 1773.

Folder 14        Patent, Christian Royer—Royston
Insert 1  Survey, Lebanon Twp., recorded. (Original seal still intact) 7 March 1725.
Insert 2  Receipt, to Christian Royer who paid for land formerly granted to Henry Royer. 31 July 1746.
Insert 3  Receipt, to Henry Royer who paid for land to be surveyed, adjoining Jacob Neave, Lebanon Twp. 31 July 1746.
Insert 4  Receipt, to Daniel Clark who paid for land to be surveyed, adjoining John Grayple and Michael Shank, Lebanon Twp. 14 March 1750.
Insert 5  Receipt, payment received from Henry Royer by William Parsons. 9 April 1751.
Insert 6  Receipt, payment received from Henry Royer by John Scull, Heidelberg Twp. 16 May 1757.
Insert 7  Receipt, for payment by Henry Royer, Lebanon Twp. 23 September 1762.
Insert 8  Receipt, for payment by Henry Royer, Middle Creek, Cumberland County. 19 May 1766.

Folder 15        Deed, Christian Royer and wife to Robert Coleman, Elizabeth Twp. 25 April 1792.

 

Elizabeth Furnace, No. 11, 12
Folder 16        Paper Wrapper, 1794-1795. Used to house documents in folder 17.

Folder 17        Baker—Eby—Coleman
Insert 1  Deed, Peter Baker to Robert Coleman. 20 August 1794.
Insert 2  Deed, Christian Eby to Robert Coleman. 20 March 1795.

 

Elizabeth Furnace, No. 16, Deeds and Papers
Folder 18        Paper Wrapper, 1804-1805. Used to house documents in folders 19-27.

Folder 19        Landis—Coleman
Insert 1  Deed, Benjamin Landis and wife to Robert Coleman, Heidelberg Twp. 1825.
Insert 2  Deed, Benjamin Landis to William Coleman, James Coleman, and Edward Coleman, Heidelberg Twp. 1825.
Insert 3  Deed, William Coleman, James Coleman and wife, and Edward Coleman to Benjamin Landis, Heidelberg Twp. 1825.

Folder 20        Baer—Snavely—Wolf
Agreement, conveyance from heirs of Elizabeth Wolf to Henry Snavely and Martin Baer. 1707.

Folder 21        Zartman—Metzger—Stees (Stooce)—Haldeman—Hickell
Insert 1  Deed, Michael Zartman and Elizabeth Metzger to Robert Coleman. 1 June 1801.
Insert 2  Deed, Frederick Stees to Fiel Metzger. 12 April 1775.
Insert 3  Bill of sale, John Haldeman to Heinrich Hickell. 17 April 1760.
Insert 4  Land draft, Frederick Stooce. 16 June 1768.

Folder 22        Bear—Geisy—Weidman—Wolfe
Insert 1  Deed, George Bear to Robert Coleman. 18 May 1804.
Insert 2  Will and Probate, copy, of Samuel Wolfe. 17 December 1765.
Insert 3  Deed, George Bear to Christopher Weidman. 9 January 1788.
Insert 4  Exemplification Deed, Conrad Giesy to George Bear. 22 March 1788.
Insert 5  Confirmation of the sale of real estate of George Bear. 27 March 1804.

Folder 23        George Bear
Insert 1  Papers relating to the Estate of George Bear, original and translation. 17 April 1805.
Insert 2  Paper written in German. 9 January 1808.

Folder 24        “Elizabeth lands purchased since the death of James Coleman.” (title sheet only) No date.

Folder 25        Uhler—Ulrich—Fledsher
Insert 1  Power of Attorney, John Henry Uhler and Andrew Uhler to Peter Ulrich. (seals are cracked) 8 June 1804.
Insert 2  Deed, John Henry Uhler and Andrew Uhler by their attorney Peter Ulrich to Robert Coleman. 14 November 1804.
Insert 3  Receipt, payment received from Jacob Fledsher by Edmund Physick. 19 November 1748.

Folder 26        Becker—Rudy—Furgeson
Insert 1  Deed, Martin Becker to John Rudy. 31 March 1845.
Insert 2  Land draft, N. Furgeson for Henry Coleman, guardian. 1846.

Folder 27        Strickler—Bishop
Insert 1  Deed, George Strickler and wife to [J.] C. Bishop. 25 March 1841.
Insert 2  Land draft, land surveyed for George Strickler. 1834.

 

Elizabeth Furnace, No. 17, Deeds and Papers
Folder 28        Paper Wrapper, 1804. Used to house documents in folders 29-31.

Folder 29        Deed, Joas and Anna Miller to Christian Good. 4 tracts of land , Cocalico Twp. 47 acres, 160 acres, 2 acres, and 204 acres. Recorded 6 December 1803. 19 January 1788.

Folder 30        Christian and Christina Good to Robert Coleman
Insert 1  Deed, Christian and Christina Good, Earl Twp., to Robert Coleman. 100 acres, 35 perches of land in Cocalico Twp. Recorded 8 June 1804. 19 May 1804.
Insert 2  Land draft, of land described in Insert 1, by Jacob Hibshman. 1 April 1800.

Folder 31        Patent, Thomas Penn and Richard Penn to Michael Miller. 204¼ acres in Cocalico Twp., signed by John Penn. (Original seal is cracked.) 15 December 1794.

 

Elizabeth Furnace, No. 18, 19, 20, Deeds and Papers
Folder 32        Paper Wrapper, 1804. Used to house documents in folders 33-37.

Folder 33        Weidman—Weitman—Gardner
Insert 1  Deed, Bernard Gardner to Christian Weidman. 11 April 1784.
Insert 2  Land draft, for Martin Weidman. No date.
Insert 3  Land draft, for Christopher Weitman and Barnard Gardner. 10 December 1784.

Folder 34        Weidman—Mowrer (Maurer)
Insert 1  Deed, Michael Maurer to Martin Weightman. 2 July 1762.
Insert 2  Land draft, for Michael Mowrer. 8 April 1782.

Folder 35        Patent, Christopher Weidman and Bernard Gardner. 30 April 1782.

Folder 36        Deed, Christopher Weidman and wife to Robert Coleman. 17 November 1804.

Folder 37        Conrad—Bradley—Boffenmeyer—Wunderlich (Wunderly)
Insert 1  Deed, John Conrad to Patrick Bradley. 20 December 1802.
Insert 2  Deed, Mathias and Elizabeth Boffenmeyer to Henry Wunderlich. 13 March 1790.
Insert 3  Deed, John Wunderly to John Conrad. 4 December 1799.
Insert 4  Land draft, for Henry Wunderlich. No date.
Insert 5  Bill of Sale, Mathias Druckenbrod and Jacob Firestine to Peter Lander. 23 December 1794.
Insert 6  Deed, John Finger to Christian Furrer. 10 May 1773.

 

Elizabeth Furnace, No. 24, 25, Deeds and Papers
Folder 38        Paper Wrapper, 1806-1807. Used to house documents in folders 39-42.

Folder 39        Land draft, Dauphin County, for John Sanders, for 86 acres adjoining George Miller, Christian Krall, John Orendorfer, and Christian Royer. No date.

Folder 40        Agreement, John and Catharine Sanders
Insert 1  Articles of Agreement, between John Sanders and Catharine Sanders for their child’s care and terms of their living separately. 15 October 1805.
Insert 2  True copy of Insert 1.

Folder 41        [Will], of John Sanders Sr., Elizabeth Twp., mentioning his son John and his daughter Catharine. (In German) 14 August 1805.

Folder 42        Receipt, payment received from Robert Coleman by Barbara Contz for 120 acres. 9 April 1806.

 

Elizabeth Furnace, No. 26, Deeds and Papers
Folder 43        Paper Wrapper, 1807. Used to house documents in folders 44-53.

Folder 44        Draft and Deed, Stephen Beringer and Michael Beringer
Insert 1  Land draft, for Stephen Beringer, 136 acres in Warwick Twp. Warrant 10 April 1754, surveyed 5 November 1755, returned 24 September 1760.
Insert 2  Deed, Martin Beringer to Robert Coleman, for 136 acres in Warwick Twp. Recorded 28 March 1807. 23 March 1807.

Folder 45        Paper Wrapper from inside packet, (papers regarding Michael Beringer). No date.

Folder 46        Statement regarding Warrant to Andrew Wolfe for 180 acres in Warwick Twp., now land in possession of Stephen Beringer with list of former owners. 16 January 1738.

Folder 47        Land Rights, Certification and Translation
Insert 1  Statements, 3 in German, regarding land rights signed by Jacob Huber, Jacob Zartman, Magdelen Wagener, Martin Weitman, Andrew Wolf, and Philip Dubo. 1739, 1741, 1747.
Insert 2  Translation of document in Insert 1, by Peter Miller. 1739, 1741.

Folder 48        Warrant, of Stephen Berringer for 100 acres in Warwick Twp. 10 April 1754.

Folder 49        The case of Stephen Berringer reciting history of land warranted to him. 1760.

Folder 50        Land Office decision regarding Peter Grubb vs. Curtis Grubb and Peter Grubb. 1 June 1772.

Folder 51        Orphans’ Court Confirmation of valuation of Stephen Berringer’s estate. September 1783.

Folder 52        Deed Poll, George Hoyl and others to Michael Berringer for 148 acres in Elizabeth Twp. Recorded 19 July 1803. 13 August 1784.

Folder 53        Patent, to Stephen Berringer for 136 acres in Warwick Twp. 4 July 1768.

 

Elizabeth Furnace, No. 27, Deeds and Papers
Folder 54        Paper Wrapper, 1807. Used to house documents in folders 55-59

Folder 55        Boffenmeyer
Insert 1  Land condition, Mathias Boffenmyer. 26 September 1806.
Insert 2  Deed, Mathias Buffenmeyer to Robert Coleman. 10 June 1807.

Folder 56        Deed, Christian Brentzer and wife to Frederick Hess. 12 March 1768.

Folder 57        Beyer—Brentzer
Insert 1  Patent, to Christian Brentzer. (Seal enclosed) 5 January 1749.
Insert 2  Deed Poll, Martin Beyer to Christian Brentzer. 9 April 1761.

Folder 58        Deed, Frederick Hess and wife to Peter Borgener. 14 October 1768.

Folder 59        Deed, Peter Borgener and wife to Mathias Buffenmeyer. 1 April 1774.

 

Box 3

Elizabeth Furnace, No. 28, 29, Deeds and Papers
Folder 60        Paper Wrapper, 1808. Used to house documents in folders 61-64

Folder 61        Patent, Jacob Schnearly. 13 March 1783.

Folder 62        Deed, Abraham Weidman and wife to Schneorer. 22 June 1752.

Folder 63        Deed, Michael Shneirer and others to Robert Coleman. 25 March 1803.

Folder 64        Schneirer—Weidman—Bear—Besh—Funck
Insert 1  Release, George Snirer to Michael Snirer and John Snirer. 30 November 1791.
Insert 2  Release, Peter Funck and wife to Michael Snierer, John Snierer, and Jacob Weidman. 22 February 1794.
Insert 3  Release, Michael, Henry, Catharine, and Barbara Besh to Michael Schneirer, John Schneirer, and Jacob Weidman. 12 February 1793.
Insert 4  Release, George Shnierer and Andrew Seip and wife to Michael Shnierer and John Shnierer. 6 June 1797.
Insert 5  Release, Henry Besh to John Shnierer and Michael Shnierer. 1 February 1797.
Insert 6  Release, Salome and Maria Shnierer to Michael Shnierer and John Shnierer. 17 April 1800.
Insert 7  Release, Martin Bear as guardian to Michael Shnierer. 17 March 1806.

 

Elizabeth Furnace, No. 30, Deeds and Papers
Folder 65        Paper Wrapper, 1808. Used to house documents in folders 66-72.

Folder 66        Deed, Michael Sherick and others to Christian Shoewalter. 13 August 1783.

Folder 67        Deed, John Heller to Jacob Bickle and Catharine Blumeshine. 22 April 1795.

Folder 68        Bill of sale, Christian Showalder to John Conrath. 21 January 1789.

Folder 69        Warrant, Michael Shirk to John Jacob Bickle and Catharine Margaret Bloomesyne. 13 July 1797.

Folder 70        Conrad
Insert 1  Deed, John Conrad Jr. to Robert Coleman. 13 May 1808.
Insert 2  Conditions of sale for John Conrad Jr.’s land. 12 March 1808.
Insert 3  Orphans’ Court record, John Conrad. 18 April 1808.

Folder 71        Release, Peter Eberly and wife and others to John Conrad Jr. 13 May 1808.

Folder 72        Deed, Catharine Blumenshein to William Coleman, James Coleman, and Edward Coleman. 22 November 1822.

 

Elizabeth Furnace, No. 32, Deeds and Papers
Folder 73        Paper Wrapper, 1809. Used to house documents in folders 74-80.

Folder 74        Bill of Sale, Benedict Domus to Phillip George Miller for “improved land,” no acreage given. Domus’ agreement to support Miller in seeking a Warrant. 2 January 1749.

Folder 75        Bill of Sale, Phillip George Miller to Conrad Heyberger for 150 acres, both of Heidelberg Twp. 22 May 1756. Same place warranted to Miller, 11 April 1755.

Folder 76        Bill of Sale, Conrad Heyberger to John Nicholas Smith, 150 acres. 1761. Warranted to George Miller, 1755. Conveyed to Heyberger, 1756.

Folder 77        Patent A-8-297, to John Nicholas Smith, 146 ½ acres in Elizabeth Twp. (formerly Heidelberg Twp.) 8 May 1757. Warranted to George Miller, 12 April 1755. Surveyed for George Miller, 20 May 1757.

Folder 78        Deed and Land Draft, David Smith to Batholemew Hock
Insert 1  Deed, David and Rebecca Smith of Northumberland County, son of John Nicholas of Elizabeth Twp., to Bartholemew and Barbara Hock of Elizabeth Twp., 146 ½ acres. Patented to John Smith on “Delay,” 1757. 18 November 1790.
Insert 2  Land draft, of 6 acres and 106 perches in Elizabeth Twp., by Jacob Hibshman for Bartley Hoke. (enclosed in Deed, Insert 1) 20 November 1801.

Folder 79        Deed, Bartholemew and Barbara Hock to Robert Coleman, 146 ½ acres, Elizabeth Twp. 11 March 1809.

Folder 80        Deed, Isaac Norris and daughter Mary of Philadelphia County to Charles Stedman and Alexander Stedman. 7 February 1762. Recorded 30 September 1762.Patented, A-8-48, to James Logan for 1400 acres. James Logan gave to son-in-law Isaac Norris 500 acres pre-death and by will 700 acres on Sickasolungoe Creek, Lancaster County and another 200 acres for the use of Isaac Norris’ daughters Mary and Sarah if they live to 21; if not, to 3 other children (William, Hannah, and James). Isaac Norris as Devisee in Trust for daughter Mary conveyed 1400 acres to the Stedmans. (No further mention of Sarah or other terms of Logan’s will.)

 

No. 34, 35, Deeds and Papers
Folder 81        Paper Wrapper, 1809. Used to house documents in folders 81-94.

Folder 82        Deed, John and Margareth Bowman of Cocalico Twp. to Conrad Bysel in chief with Jacob Meyer, David Shafer, Peter Miller and Samuel Funk, Trustees of the Society of Ephrata for love and affection to the Society, lots, a mill dam and mill race on the Cocalico Creek. 1755, 1758.

Folder 83        Surveyor General’s Receipt inside Deed, Henry Bower to Abraham Grove to Abraham Kline
Insert 1  Surveyor General’s receipt, for 56 acres, 60 perches in Cocalico Twp., Henry Bower’s application. 2 May 1768, 31 December 1824.
Insert 2  Deed, Henry Bower to Abraham Grove, 56 acres, Cocalico Twp. 27 December 1771. Abraham Grove to Andrew Klein. (on reverse). 15 June 1773.

Folder 84        Patent, Christian Burkholder for “Fairview” in Conestoga and Martic Twps., 126 ½ acres surveyed by virtue of Warrant. 23 May 1734. Granted 6 October 1784. Recorded 7 February 1791.

Folder 85        Deed, George and Eve Weinman to Robert Coleman, 2 tracts of land, 32 acres and ½ acre, Elizabeth Twp. Land passing from Alexander Shaffer to Abraham Roland to Jacob Hetzel to George Weinman. Also, land from Leonard Michael Leidich to Weinman. 13 March 1792.

Folder 86        Deed, Robert and Ann Coleman to Joseph Matthews, 2 tracts of land, 32 acres and ½ acre, Elizabeth Twp. (see Folder 5) 12 April 1793. Recorded in Berks County, 13 December 1802.

Folder 87        Deed Poll, Robert Coleman to Joseph Matthews, 22 acres, 127 perches, Elizabeth Twp. Formerly owned by Mathias Betz and sold by his widow Christina to Coleman. Also gives history of 4 contiguous tracts bought by Coleman, 75 acres, 50 acres, 30 acres, and 155 acres. 12 April 1793. Recorded in Berks County, 13 December 1802.

Folder 88        Deed, Michael and Sarah Leidich to Robert Coleman, 4 tracts of land in Elizabeth Twp. 15 acres, 38 perches; 7 acres, 52 perches; 14 acres, 68 perches; 3 acres, 105 perches. From 193 acres patented to Leidich. 7 April 1809. Recorded 8 November 1810.

Folder 89        Deed, Christopher Miller to son Jacob Miller, 2 tracts of land, 101 acres and 38 acres, Cocalico Twp. Obtained from Valentine Stober 1 December 1783 and patented to C. Miller. 11 June 1814.

Folder 90        Deed, Jacob and Catharina Bucher of Cocalico Twp. and James Coleman of Elizabeth Twp., 73 acres, 67 perches in Cocalico Twp. 19 April 1825. From land originally granted by Patent AA-11-76 to Benedict Buyer for 96 acres, 19 May 1769 and Patent A-12-513 to John Boucher for 93 acres, 3 February 1762.

Folder 91        Deed, Jacob Kline of Cocalico Twp., Samuel Kline of Manheim Twp., Jacob Hagey of Cocalico Twp., executors for Abraham Kline of Elizabeth Twp. and William Coleman of Lebanon Twp., Lebanon County, James Coleman of Elizabeth Twp., Edward Coleman of Lancaster, inherited from Abraham Kline 56 acres, 139 perches in Cocalico Twp. 7 April 1826. Kline obtained land from Abraham Grove, 15 May 1773. Grove obtained land from Henry Bower, 27 December 1771. Lists all of Abraham Kline family.

Folder 92        Deed, Samuel Rex, executor for Joseph Matthews, both of Heidelberg Twp., Lebanon County, to William Coleman, Lebanon Twp., Lebanon County, James Coleman of Elizabeth Twp., and Edward Coleman of Lancaster, 57 acres, 56 perches in Elizabeth and Heidelberg Twps., Lancaster County. 20 May 1825. Land passing earlier from Robert Coleman to Matthews, 12 April 1790, 12 April 1793. From Michael Leidig, 30 March 1809. By Matthews’ will, 19 February 1818. Recorded in Lebanon County, 1 April 1826.

Folder 93        Deed, Jacob and Sarah Miller of Elizabeth Twp. to William Coleman of Lebanon Twp., Lebanon County, James Coleman of Elizabeth Twp., Edward Coleman of Lancaster, 28 acres in Elizabeth Twp. 23 April 1827. From land originally patented to Christopher Miller, father of Jacob, 23 July 1810. Deeded to Jacob, 11 June 1814. Recorded 23 April 1827.

Folder 94        Deed, Peter and Elizabeth Sholl, Tulpehochen, Berks County, to James Coleman, Elizabeth Furnace, 60 acres, 74 perches in Heidelberg Twp., Lebanon County. 13 October 1828. Land awarded to Peter Sholl from his father John by Orphans’ Court, 7 August 1827.

 

Elizabeth Furnace, No. 36, Deeds and Papers
Folder 95        Paper Wrapper, 1810. Used to house documents in folders 96-99.

Folder 96        Land draft, Henry Hoyle’s land, 290 acres in Warwick Twp. 16 January 1750. Warrant, 12 March 1752. Surveyed, 3 November 1755.

Folder 97        Land transfer, Henry Hoyl to George Hoyl, 120 acres. (in German) 3 February 1757.

Folder 98        Agreement, John Hoyle and others, and Robert Coleman
Insert 1  Agreement, John Hoyle, Elizabeth Hoyle, and Conrad Bartholomew of Elizabeth Twp. and Robert Coleman of Lancaster, 223 acres in Elizabeth Twp. 20 February 1810.
Insert 2  Receipt to Henry Hoyle for warranted land, 200 acres in Warwick Twp. to be surveyed. Surveyor, James B. Richman. 7 March 1752.
Insert 3  Receipt to Henry Hoyle from the proprietors in part for 200 acres in Warwick Twp., adjoining Adam Householder, Michael Palmer, and Wolrick Baer. 12 March 1752.
Insert 4  Receipt to George Heil from the proprietors, in part for 60 acres to be surveyed for him in Elizabeth Twp., adjoining Ulrick Steely, Ulrick Barr Jr., Henry Heil, and Christopher Wideman. 16 January 1758.

Folder 99        Land draft, John Hoyl and George Hoyl, 299 acres adjoining Robert Coleman, John Erb, George Weaver, Martin Bear, and Michael Palmer. 1808.

Folder 100      Deed, John Hoyl and George Hoyl to Conrad Bartholomew, 299 acres in Elizabeth Twp. 11 April 1810.

Folder 101      Deed, Conrad and Christiana Bartholomew to Robert Coleman, 299 acres in Elizabeth Twp. 12 April 1810.

Folder 102      Exemplification will, George Hoyle, deceased. 7 August 1805. Attested, 21 April 1807. True copy, 27 January 1824.

 

Elizabeth Furnace, No. 39, Deeds and Papers
Folder 103      Deed, Christopher Miller to Robert Coleman
Insert 1  Paper Wrapper, 1815.
Insert 2  Deed, Christopher and Nancy Miller to Robert Coleman, 10 acres in Cocalico Twp. 29 March 1815.