Coleman Papers Collection, Series 5d, 1738-1990

Call number:  MG-275, Series 5d, Assorted Documents

3 boxes     87 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 5d contains requests and warrants for survey, agreements, deeds, land drafts, receipts, bills of sale, other legal documents, and personal papers for Robert Coleman and his descendants. The insurance policies are for buildings owned by B. Dawson Coleman and Francis Gowen Coleman. There are a number of documents and letters dealing with the estates of family members, including inventories of furniture. Correspondence and newspaper articles in Boxes 2 and 3 concern the history of the Coleman family, their property and business.

Creator:  Coleman family.

Conditions for Access:  Restrictions are noted at the item level. Several folders note restricted material—these may not be used by researchers.

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.

Custodial History:  Series 5d is a set of documents which was housed separately from Series 1.

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

Folder 1          Agreements
Insert 1  Memorandum of Agreement between Martin Groff, acting executor of Michael Berringer, and Robert Coleman for the sale of Michael Berringer’s 136 acres for a price of 1550 pounds to be paid over a period of time until paid off. 12 December 1806.
Insert 2  Agreement between John Weidman and John Bishop for the estate of James Coleman for 25 and ¾ acres. 20 December 1837.
Insert 3  Agreement between Nathaniel Ferguson (manager) and John Goshart for 15 acres and 129 perches. 18 December 1841.
Insert 4  Agreement between Elias Bomberger and H. Coleman for the hauling of 100 tons of ore from Cornwall to Elizabeth Furnace. 4 November 1843.
Insert 5  Agreement between Joseph and Michael Kratzer and Nathaniel Ferguson (manager of Elizabeth Furnace) for timber on a tract of land in Heidelberg Township, Lebanon County. 3 September 1845.

Folder 2          Requests for Survey
Insert 1  Request for survey for Joseph Kratzer, 50 acres adjoining his other land in Lebanon Township. 21 October 1747.
Insert 2  Copy of a request for survey for Michael Baughman, 13 acres adjoining his other land in Cocalico Township. 9 March 1749.
Insert 3  Copy of a request for survey for George Weytman, 50 acres, more or less, adjoining George Michael Palmer’s land and Peter Burrier’s line in Warwick Township. 26 April 1749.
Insert 4  Request for survey for Martin Brandt, 100 acres adjoining the lands of George Ryer and George Hook in Berwick Township. 17 August 1749.
Insert 5  Copy of a request for survey for Jacob Eby, 50 acres adjoining Nicholas Heighter and Henry Tumma in Lebanon Township. 2 May 1751.
Insert 6  Copy of a request for survey for Jacob Hoover, 50 acres among the hills about 2 miles from his furnace in Warwick Township. 1 March 1755.
Insert 7  Request for survey for Jacob Hoover, 50 acres among the hills about 3 miles form his furnace in Warwick Township. 1 March 1755.
Insert 8  Copy of a request for survey for Jacob Hoover, 50 acres about 4 miles from his furnace in Warwick Township. 1 March 1755.
Insert 9  Copy of a request for survey for Jacob Hoover, 100 acres adjoining Henry Mood and Emanuel Carpenter and Nicholas Smith in Warwick Twp. 1 March 1755.
Insert 10  Torn remains of a request for survey for, most likely, Jacob Hoover. 1755.
Insert 11  Torn remains of a request for survey for, most likely, Jacob Hoover. 1755.
Insert 12  Request for survey for Ulrich Reaser, 25 acres, more or less, adjoining his other land and Albrecht [Gore] and Christian Swallie in Elizabeth Township. 7 April 1757.

Folder 3          Requests for Survey
Insert 13  Copy of a request for survey for Henry Moots, 50 acres adjoining Yerick Michael Palmer and Jacob Hoover in Elizabeth Township. 7 March 1758.
Insert 14  Copy of a request for survey for George High for 50 acres adjoining Martin Weidman on Middle Creek in Heidelberg Township. 7 April 1758.
Document authorizing the above survey, same date.
Insert 15  Request for survey for Martin Judy, 50 acres adjoining Elizabeth Furnace and Bastion Relles in Elizabeth Township. 20 April 1758.
Insert 16  Copy of a request for survey for Christian Lentz, 30 acres adjoining his other land and Henry Stiegel in Warwick Township. 17 May 1759.
Insert 17  Application for land for Christian Hocks, 200 acres joining Henry William Stiegel and [?] and Jacob Merkley in Elizabeth Township. 11 October 1768.
Insert 18  Request for Land for William Coleman, 150 acres in Elizabeth Township joining land of Robert Coleman, Daniel Benezet and Curtis and Peter Grubb. 1 July 1784.
Insert 19  Request for survey for Robert Coleman, 50 acres situated in Warwick Township joining land of Alexander Lortman widow and others. 1 July 1784.
Insert 20  Request for survey for Edward Brien, 300 acres adjoining lands of Robert Coleman and others in Elizabeth Township. 7 March 1793.
Insert 21  Request for survey for Peter Coleman, 300 acres adjoining lands of Robert Coleman, Isaac Snearly and others in Cocalico Township. 7 March 1793.
Insert 22  Request for survey for Adam Reigart, 300 acres adjoining his other lands in Elizabeth Township. 7 March 1793.
Insert 23  Request for survey for [___] Hoover. No date.
Insert 24  [Request for survey.] No date.

Folder 4          Requests for Survey
Insert 25  Request for land for Rudolph Weidman, 20 acres, more or less, adjoining John Bougher, Peter Shoemaker and Lawrence Huff in Cocalico Township. 13 June 1759.
Insert 26  Copy of a request for survey for Robert Coleman, 50 acres in Elizabeth township joining lands of Jacob Sanders and lands belonging to Elizabeth Furnace. 1 July 1784.
Insert 27  Request for survey for Robert Coleman, 300 acres vacant and unimproved adjoining land of Robert Coleman and including a pine mountain in Elizabeth Township. 11 March 1803.
Insert 28  Request for survey for Robert Coleman, 300 acres vacant and unimproved adjoining his other land situated in Elizabeth Township. 11 March 1803.
Insert 29  Request for survey for William Coleman, 300 acres of land adjoining lands of Robert Coleman, John Cockley and others in Cocalico Township. 7 March 1793.

Folder 5          Land drafts (most recent date is listed)
Insert 1  Land draft for Michael Baughman, 449 acres in Lancaster County adjoining George Miller,[A..rren] Hill and Dutch Settlement. Surveyed 1739. 5 December 1739.
Insert 2  Land draft for John Young, now [___] Blecker, 205 acres in Warwick Township, Lancaster County adjoining William Shuetts, Simon [Tuee] and vacant land. Surveyed 5 October 1755.
Insert 3  Land draft for Simon [Tuee] in right of Jacob Losher, 105 acres in Warwick Township, Lancaster County adjoining Jost Blecker and vacant land. Surveyed 25 October 1755.
Insert 4  Land draft for [___] Coleman in right of George Witman, 314 acres adjoining Peter Burgner, Christian Willey, Christian Swalley, Ulrich Reeser, Henry Royer and Martin Bayer. 10 April 1758.
Insert 5  Land draft for John Stockey, George Witman, deceased, adjoining Jacob Springer and others. 12 April 1758.
Insert 6  Land draft for Jacob Hetzell, 73 acres adjoining Henry Stiegel, John Barr, Jacob Hober and vacant land. Surveyed 12 April 1758. Insert 7  Land draft for Jacob Weisner, 92 ½ acres in Elizabeth Township, Lancaster County adjoining Michael Baughman, Martin Whiteman, Henry Stiegel, John Barr and vacant land. Surveyed 17 April 1758.
Insert 8  Land draft for Henry William Stiegel and John Barr, 34 ¾ acres in Elizabeth Township, Lancaster County adjoining Simon Tuee and vacant land. Surveyed 26 April 1758.
Insert 9  Land draft for Jacob [Inesser], 94 acres and 60 perches adjoining Boul Furman, John Ober and other land. Surveyed 23 April 1761.
Insert 10  Land draft for Peter Merkle, 5 acres in Elizabeth Township, Lancaster County adjoining Lenan Leydeth, Jacob Merkle and vacant land. Surveyed 14 November 1761.
Insert 11  Land draft for Hans Stucky, 132 acres in Heidelberg Township, Lancaster County adjoining Henry Stiegel, Jacob Giles, Christian Swalley, Michael Baughman and vacant land. Surveyed 10 November. 27 January 1762. (Affixed to a piece of paper containing German type.)
Insert 12  Land draft for Henry Royer, 262 acres in Lebanon Township, Lancaster county adjoining Christian Burget, Martin Boyer, Daniel Clark, Jacob Kneff, Mathias Albrecht and vacant land. Surveyed 19 April 1750. 23 September 1762.

Folder 6          Land drafts
Insert 13  Land draft for George Ross, 454 ½ acres in Cumberland County adjoining Aughwick Creek, Jeremiah Warden (Aughwick Old Town), vacant pine hill and George Croghan. Surveyed 19 April 1750. October 1762.
Insert 14  Land draft for Ulrich Bear adjoining Henry Stiegel Martin Whitman, Ulrich Stachley and vacant land. February 1763.
Insert 15  Land draft for John Stuckey, 17¼ acres in Elizabeth Township, Lancaster County adjoining vacant land. October 1766.
Insert 16  Land draft for John [Geo: Hetzler], 26 acres and 70 perches in Elizabeth Township, Lancaster County adjoining his other land, Peter Burgher and vacant land. 24 March 1767.
Insert 17  Land draft for George Hetzler, 11 acres in Elizabeth Township, Lancaster County adjoining his other land, peter Burgner and Conrad Houser. Surveyed 24 March 1767.
Insert 18  Land draft for Peter Burgner, 16 acres and 104 perches in Elizabeth Township, Lancaster County adjoining George Hertzler, Hans Stucky, Jacob Summy and vacant land. Surveyed 20 March 1767. 27 May 1767.
Insert 19  Land draft for Jacob Weinand, 53 acres and 64 perches in Elizabeth Township. 16 March 1768.
Insert 20  Land draft for John Shrote, 16 acres and 6 perches >in Warwick Township, Lancaster County >adjoining Jacob Waltar and vacant land. Surveyed 7 February 1770.
Insert 21  Copy of a Land draft for Jacob Schnearly, 87 acres in Cocalico Township, Lancaster County adjoining Hans Comer and vacant land. Surveyed 21 November 1745. 31 December 1773.
Insert 22  Copy of a Land draft found among the writings late of John Taylor, 200 acres belonging to Henry Baughman (alias Bowman) adjoining Abram Der and Thomas Henning. 31 December 1773.
Insert 23  Copy of a Land draft for Jacob Weisner, 92½ acres in Elizabeth Township, Lancaster county adjoining Michael Baughman, Henry William Stiegel and John Barr, Martin Whiteman and vacant land. Surveyed 17 April 1758. 31 December 1773.
Insert 24  Copy of a Land draft for Jacob Neave, 2 acres and 94 perches in Heidelberg Township, Lancaster County adjoining his other land, Henry Ryers and Jacob [___]. Surveyed 17 September 1765. 31 December 1773.

Folder 7          Land drafts
Insert 25  Copy of a land draft for Jacob Everly, 55 acres and 40 perches in Warwick Township, Lancaster County adjoining Martin Whiteman, Ulrick Bear and vacant land. Surveyed 18 April 1758. 31 December 1773.
Insert 26  Copy of a land draft for Henry William Stiegel and John Barr, 75 acres and 50 perches in Elizabeth Township, Lancaster County adjoining Michael Seydich, Dealman Shitz, Ulrick Croll, Daniel Clark and Nicholas Smith. Surveyed 25 April 1758. 31 December 1773.
Insert 27  Copy of a land draft for Jacob Eby, 108½ acres in Lebanon Township, Lancaster County adjoining Amos Garret and company and vacant land. Surveyed 6 November 1753. 31 December 1773.
Insert 28  Copy of a Land draft for Hans Swalley 174 ¾ acres in Cocalico Township, Lancaster County adjoining Frans Ourey and vacant land. Surveyed 20 March 1750. 31 December 1773.
Insert 29  Copy of a land draft for Albrecht Graff, 180 acres in Heidelberg township, Lancaster County adjoining Casper Bowman, Ulrich Reeser, Michael Nieff, George Miller and vacant land. Surveyed 3 May 1742. 6 June 1782.
Insert 30  Land draft for Charles and Alexander Stedman, 48 acres and 65 perches in Lebanon Township, Lancaster County adjoining the late Henry Weise, Joseph Kratzer, and Lurst Thomas. Surveyed 6 September 1782.
Insert 31  Land draft for Jacob Schnearly, 86 acres and 111 perches in Cocalico Township, Lancaster County adjoining John [Over], land late of Henry Stiegel and Company, and Hans Comer (now Jacob Schnearly) Surveyed 10 September 1782.
Insert 32  Land draft for Jacob Schnearly, 86 acres and 111 perches in Cocalico Township, Lancaster County adjoining John Over, Stiegel and Company and Hans Comer (now Jacob Schnearly). Surveyed 10 September 1782.
Insert 33  Land draft for Charles Alexander Stedman, [48 acres and 65 perches] adjoining Henry Weis, Joseph Kratzer and Lurst Thomas. Surveyed 19 September 1782.
Insert 34  Copy of a Land draft for Jacob Schnearly, 86 acres and 111 perches in Cocalico Township, adjoining John Over, land late of Henry Stiegel and Company and Hans Comer (now Jacob Schnearly). Surveyed 10 September 1782. 12 March 1783.
Insert 35  Land draft for Bartle Hoke (in right of Charles Biddle), 12¼ acres in Elizabeth Township, Lancaster County adjoining Nicholas Smith, Mathias Buffemyer, John Frantz, and George Weiman. Surveyed 15 June 1786.
Insert 36  Land draft for Stephen (and/or Phillip) Berringer (in right of John Shatt), 37 acres and 144 perches in Elizabeth Township, Lancaster County adjoining Henry Hoyl, Christopher Weidman, Jacob Erbb and Martin Shank. Surveyed 1 September 1786.

Folder 8          Land drafts
Insert 37  Land draft for John Bright, 18 ½ acres in Heidelberg Township, Dauphin County adjoining [___] Hoffman, Henry [Kring] and other land of John Beaker. Surveyed 8 August 1788.
Insert 38  2 Land drafts for Christian Eby for 2 adjoining tracts of land in Cocalico Township, Lancaster County. One tract contains 20 acres and 66 perches. The other contains 20 acres and 88 perches. Both adjoin Peter Witmer, Jacob Eberly and [___] Sneerly. Both surveyed 16 March 1791.
Insert 39  Land draft for Christian Eby, 40 acres and 154 perches in Cocalico Township, Lancaster County adjoining John Sneerly, Martin Clever, Peter Witmer and Jacob Eberly. Surveyed 16 March 1791.
Insert 40  Land draft for Martin Bear, 488¾ acres adjoining John Gockley, Robert Coleman Esq., John Stuckey, Christian Zevally, Peter Bowman and land late of Peter Beinhower. 1793.
Insert 41  Land draft for Peter backer, 100 acres in Cocalico Township, Lancaster County adjoining Michael Eberly, Nicholas Zimmerman, Martin Clever and Robert Coleman. Surveyed 7 April 1794.
Insert 42  Land draft for Peter Sander, 81 acres and 21 perches in Cocalico Township, Lancaster County adjoining Robert Coleman Esq. and vacant land. Surveyed 7 October 1798.
Insert 43  Land draft for Robert Coleman Esq., 55 acres in Elizabeth Township, Lancaster County adjoining his other land, Henry Sheaffer, George Troutman, Martin Keller, Christian Reefer, Nicholas Means and Andrew Rapp. Surveyed 15 December 1798.
Insert 44  Land draft for Michael Bachman, 117 acres and 5 perches in Elizabeth Township, Lancaster County adjoining his other land and John Stober. Surveyed 16 January 1799.
Insert 45  Land draft for Robert Coleman Esq. in right of James Coleman, 106 acres in Cocalico Township, Lancaster County adjoining Anthony Fornbach, Jacob Sunday, Peter [Landers], Robert Coleman Esq., and land late of: Michael Miller, Peter Goodman and Detrick Gochly. Surveyed 30 December 1800.
Insert 46  Land draft, 84½ acres adjoining Peter Sheetz, Jacob Huffman (in right of Michael [___]), John Becker (right of Jacob Becker), [Frederick] and Jacob Miller (in right of Wedle Sauder Miller) and David Kroner. Surveyed 23 April 1802.
Insert 47  Land draft for Michael Bachman, 117 acres and 90 perches in Elizabeth Township, Lancaster County adjoining his other land, John Erb, John Stovers and land formerly John Stucky. Surveyed 29 December 1802.
Insert 48  Land draft for Robert Coleman Esq., 16 acres and 140 perches in Elizabeth Township, Lancaster County adjoining his other land, Gantz and Baltzer. Surveyed 19 December 1803.

Folder 9          Land drafts
Insert 49  Land draft for Daniel Reigh, 14 acres in Cocalico Township, Lancaster County adjoining late Peter Goodman, Michael Frees, Jacob Witmore, land late of Henry William Stiegel and Michael Miller. Surveyed 5 May 1781. 14 November 1804.
Insert 50  Land draft for Henry Binkley 216 acres and 139 perches in Cocalico Township, Lancaster County adjoining Adolph Zimmerman, Michael Binkley, George Jacobs, John Everhard, late John Waltsmith, Martin Keller, now John Binkley and vacant land. Surveyed 3 December 1804.
Insert 51  Land draft, 176 acres and 125 perches adjoining Robert Coleman Esq., Michael Bachman, Christian Swalley and John Sander. 1804.
Insert 52  Land draft for William [Fossed], 2 acres and 70 perches adjoining Gantz, Baltzer and Robert Coleman Esq. Surveyed 15 March 1805.
Insert 53  Land draft for the heirs of John Conrad, deceased, 72 acres and 45 perches in Cocalico Township, Lancaster County adjoining land late of Henry Blumeshine, Francis Roth, land late of Lawrence Ludwig, land late of Stuphel Shineman and Jacob Kneable. Surveyed 28 January 1808.
Insert 54  Land draft for Robert Coleman Esq., 101 acres and 114 perches in Cocalico Township, Lancaster County adjoining Jacob Lentmyer, John Gefell, David Eberly, land belonging to the Society of Ephrata, Joseph Jacob, George Gensemer, John Burgholder and Nicholas Hertzog. Surveyed 25 April 1809.
Insert 55  Land draft for the Society of Ephrata, 80 acres and 10 perches in Cocalico Township, Lancaster County adjoining John Bucher and others, John Gerret, Joseph Yockey, Robert Coleman and Jonathon Sheneman. Surveyed 25 April 1809.
Insert 56  Land draft for Joseph Matthews, 2 tracts containing a total of 9¾ acres and 23 perches in Elizabeth Township, Lancaster County adjoining his other land, Robert Coleman and Baltzer Kich. Surveyed 13 December 1809.
Insert 57  Land draft for John Royer, 44¼ acres in Cocalico Township, Lancaster county adjoining Robert Coleman, Jacob Eberly and the heirs of John Bear. 26 December 1811.
Insert 58  Land draft for the estate of George Hetzler, 4 tracts of land containing 120 acres and 20 perches in Elizabeth Township, Lancaster County adjoining Jacob Tummy, Christian Web, Henry Stiegel, Peter Burgner and Conrad Houser. 20 April 1813.
Insert 59  Land draft for the heirs of John Wanderly, 78 acres and 109 perches in Elizabeth Township, Lancaster County adjoining Robert Coleman and Joseph Matthews. Surveyed 21 May 1816.
Insert 60  Land draft for Jacob Giles, 656 acres in Cocalico Township, Lancaster County adjoining Jacob Weisner, Martin Weidman, John Weaver, Jacob [Over], Jacob Schnearly, Paul Foorman, Michael Miller, Albright Grove, John Moyer, John Gockley, Michael Baughman and vacant land. Surveyed 24 May 1758. 18 April 1820. 

Folder 10     Land drafts

Insert 61  Copy of a land draft for several tracts belonging to Henry Stiegel, Joseph Kratzer, Ulrich Crall, Stiegel and Barr, and Robert Coleman. Surveyed 17 September 1819. 6 February 1822.
Insert 62  Land draft for Robert Coleman (in right of John Entres), 84 acres in Heidelberg Township, Lebanon county adjoining Peter Sheetz, Jacob Huffman (in right of Michael Breeht), John Beeker (in right of Jacob Beeker), Jacob Miller (in right of Wendel Sauder) and David Kromer. Surveyed 23 April 1802. 13 February 1822.
Insert 63  Copy of a land draft for Jacob Eby, 108 acres in Lebanon Township, Lancaster County adjoining Amos Garret and Company and vacant land. Surveyed 6 November 1753. 9 April 1822.
Insert 64  Copy of a land draft for William Sheetz, 240 acres in Warwick Township, Lancaster County adjoining Ulrich Stroll, Martin Ludich, [___] Bleeker, and vacant land. Surveyed 23 October 1755. 9 April 1822.
Insert 65  Land draft for Jacob Shup, 103 acres and 28 perches in Cocalico Township, Lancaster county adjoining Robert Coleman (in right of Jacob Giles and in right of Jacob Shup), Jacob Eberly (in right of Jacob Shup) and Joseph Royer (in right of Jacob Shup) Surveyed 15 April 1819. 3 May 1823.
Insert 66  Land draft “adjoining Hoyle’s place.” 7 January 1824.
Insert 67  Copy of a Land draft for John Stuckey, 39 acres and 55 perches in Elizabeth Township, Lancaster County adjoining his other land, Jacob Sander and vacant land. Surveyed 3 August 1765. 19 February 1824.
Insert 68  Land draft for Samuel [Rere], executor of Joseph Matthews, 57 acres and 50 perches partly in Heidelberg Township, Lebanon County and partly in Elizabeth Township, Lancaster County adjoining Robert Coleman, Jacob Weyman, Baltzer [Thich] and part of Joseph Matthews’ land. Surveyed 23 September 1824.
Insert 69  Land draft for James Coleman, 180 acres in Heidelberg Twp., Lebanon County. Adjoining Casper Bowman, George Miller, Michael Niett, Ulrick Reeser, and vacant land. Surveyed 12 July 1752. 22 July 1836.
Insert 70  Land draft for Balthaser Kich, 15 acres and 124 perches in Heidelberg Twp., Lebanon County. Adjoining James Coleman’s heirs, Theodore Dedendorf and Henry Wealand. Surveyed 12 November 1836.
Insert 71  Land draft and description of a tract of land conveyed to James Coleman. Surveyed 19 December 1831. 14 November 1836.
Insert 72  Land draft for James Coleman, 186 acres and 69 perches in Heidelberg Twp., Lebanon County. Adjoining the heirs of Thomas B. Coleman and the heirs of James Coleman. Surveyed 17 May 1819. 1 February 1838.

Folder 11        Land drafts
Insert 73  Land draft for George Hochenderfer, 10 acres and 84 perches in Heidelberg Twp., Lebanon County. Adjoining James Coleman (deceased), Christian Ramler, Joseph Steiner, Abraham Rex, George Miller, Jacob [___], [___] Reges, and Peter [___]. Surveyed 19 May 1838.
Insert 74  Land draft for John Bishop, 15 acres and 59 perches in Heidelberg Twp., Lebanon County. Adjoining George Hoffman, Elizabeth Hoffman, Jacob Gackli, Abraham Lester, and Peter Garret. Surveyed 6 December 1839.
Insert 75  Copy of a Land draft for the Society of Ephrata, 80 acres and 10 perches in Cocalico Twp. Adjoining John Bucher and others, John Garret, Joseph Gockey, Robert Coleman, and Jonathan Steneman. Surveyed 25 April 1809. 16 December 1846.
Insert 76  Land draft for George Dawson Coleman, 5 acres and 130 perches in Elizabeth Twp. Adjoining his other land, George [Beutz], and Samuel Miller. Surveyed 23 August 1856.
Insert 77  Land draft for Joseph Matthews, 55 acres and 59 perches. Adjoining Michael Seidig, Robert Coleman, and Christian Jackson. No date.
Insert 78  Land draft/map of road to Abraham Huber’s. No date.
Insert 79  Land draft for Peter Myrtle, 17 acres in Elizabeth Twp. Adjoining his other land, Christian Fox, [___ Boaden], and Jacob Wetzell. No date.
Insert 80  Land draft of Binkley’s Place. [Jake Mike’s Place] No date.
Insert 81  Land draft for [___] Grubb, 254 acres and 141 perches. Adjoining Stephen Barringer, [___] Stiegel, John Shank, Martin Shank, and Wyland. No date.
Insert 82  Remains of a Land draft. No date.
Insert 83  Land draft for George Whiteman, 48 acres and 139 perches. No date.
Insert 84  Copy of Doctor Grubb’s Land draft, 13 acres and 56 perches. Adjoining Robert Coleman, H. J. Hibshman, Sam [Ren], and Ludwig [___]. No date.

Folder 12        Land drafts (Most recent date listed)
Insert 85  Land draft for Jacob Sander. Adjoining Christian Wells, George Hertzler, John Stuckey, and vacant land. No date.
Insert 86  Land draft for William Coleman and John Houser, land in Lancaster County. Adjoining Robert Coleman and John Frantz. No date.
Insert 87  Land draft for Henry Stiegel, 2 tracts of land. Adjoining George Hoyle, Martin and John Shank, [___] Grubb, and Leonard Miller. No date.
Insert 88  Land draft of tract of land sold to Robert Coleman, 294 acres and 102 perches in Cocalico and Elizabeth Twps. Adjoining Michael Bachman, John Erb, [___] Coquelin, John Stober, and land formerly owned by John Stuckey, late the heirs of Christian Crall. No date.
Insert 89  Land draft, lands near Elizabeth Furnace. Adjoining Henry Hoyle, Stephen Berringer, Derrick Zimmerman, and vacant land. No date.
Insert 90  Land draft, land adjoining Cornwall, Peter Elser, [Christ] Rice, D. Thomas, and Jacob Wise. No date.
Insert 91  Land draft. Surveyed for Martin Shank. Claimed by Curtis Grubb and Peter Grubb. No date. Insert 92Land draft, 136 acres. Surveyed for Stephen Berringer. Part is claimed by Curtis Grubb and Peter Grubb. No date.
Insert 93  Land draft for Emmanuel Lees, 150 acres and 100 perches in Elizabeth Twp. Adjoining Peter Grubb, Christian Pitzler, Jacob Over, and William James. No date.
Insert 94  Land draft for George Strickler. Land and line near Hammer Creek. No date.
Insert 95  Land draft for William Zell, 1 acre and 60 perches. Adjoining his other land, Alexander Zartman, and John Bemederfer. No date.
Insert 96  Land draft. No date.

Folder 13        Land drafts
Insert 97  Land draft for George Weiman, 32 acres. Adjoining his other land, Michael [Beatz], and Michael Sudich. No date.
Insert 98  Land draft for land surveyed for Henry W. Stiegel. Claimed by Curtis Grubb and Peter Grubb. No date.
Insert 99  Land draft for Martin Weitman and Christopher Weitman, 336 acres and 167 perches in Elizabeth Twp. Adjoining Henry William Stiegel, Jacob Eberly, Adam Hocker, Jacob Weitman, and [___] Giles. No date.
Insert 100  Land draft for C. Swalley and Peter Burgett, 3 tracts of land. No date.
Insert 101  Land draft for George Weiman, 187 acres and 37 perches. Adjoining Matthew Beatz, David Marky, John Frantz, Peter Barnhard, John Nicholas [___], and Michael Leidich. No date.
Insert 102  Land draft of a line in the vicinity of Furnace Run and Sechlock Creek. No date.
Insert 103  Remains of a Land draft. No date.
Insert 104  Land draft for land in the vicinity of Sechlock Creek for Peter Kulp, Ludwig Rhode, Norris [Fumer], and Peter Eckert. No date.
Insert 105  Land draft for Hans Stuckey, 2 tracts of land, “Where the red shoemaker lives.” Adjoining his old place, Christian Swalley, and Jacob Tummey. No date.
Insert 106  Land draft for Christian Hock’s land. Adjoining Stiegel (deceased), John Bader, and Peter Myrtle. No date.
Insert 107  Land draft for Henry William Stiegel. Land adjoining Ulrich Suck, Peter Littel, Christopher Lentz, and vacant land. No date.
Insert 108  Land draft of a line in the vicinity of Hammer Creek. No date.

Folder 14        Land drafts
Insert 109  Remains of land draft. Affixed to a piece of paper containing German type. No date.
Insert 110  Land drafts of land of Catharine Blumenshine, John Conrad, and Jacob [___]. No date.
Insert 111  Land draft of a tract of woodland bought of Henry Binkley, 23 acres and 113 perches in Berks County. No date.
Insert 112  Land draft of a line. Alexander Zartman, John Bricker, John Snerly, Callahan’s place, Rhodes’ place, and John [Bacehz]. No date.
Insert 113  Land draft. No date.
Insert 114  Land draft for B. Kellar. Adjoining William Coleman, Martin Dudec, Peter Markley. No date.

Folder 15        Land drafts
Insert 115  Land draft for Leonard Miller, 189 acres. Adjoining Sebastian Boyer, Michael Shank, Andrew Wolfe, church land, and Derick Holer. 25 March 1738.
Insert 116  Land draft for Jacob Eberly and others, land in Cocalico Twp. Surveyed 17 April 1758.
Insert 117  Land draft for land in Elizabeth Twp. 18 April 1758.
Insert 118  Copy of land draft for Henry Stouffer, 220 acres partly in Cocalico Twp., partly in Berks County. (Sold by Henry Binkley to Robert Coleman.) Adjoining Adolph Zimmerman, Michael Binkley, George Jacobs, Henry Binkley (deceased), and vacant land. Surveyed 13 October 1761. 26 August 1762.
Insert 119  Land draft for George Hetzler for 4 small tracts of land, 102 acres and 100 perches in Lancaster County. Adjoining Henry Stiegel, Jacob Tummey, Christian Willy, Peter Burgart, Conrad Houser, and vacant land. Surveyed 20-24 March 1767. 19 September 1767.
Insert 120  Remains of a land draft for land. Adjoining John Henry Ober. 1772.
Insert 121  Land draft, Jacob Sanders, 110 acres and 98 perches. Surveyed 27 October 1785.
Insert 122  Land draft for Michael Gherek, 228 acres including the greater part of Catharine Blumenshine’s land and John Conrad’s place. Now James Coleman’s (deceased). Surveyed 24 April 1793.
Insert 123  6 copies of land draft for land in various locations. 1846-1847. Originally housed in a sealed wrapper labeled, “Copies of Land drafts of lands of this place taken from papers of Jacob Hibshman.”
Insert 124  Land draft of a line separating Cornwall Furnace lands and Elizabeth Furnace lands. Surveyed 25 November 1848.
Insert 125  Land draft for Robert Coleman, 106½ acres in Cocalico Twp. Adjoining his own land, Peter Sanders, Michael Miller, Christopher Sherp, Dietrick Cockly, Anthony Turnbach, and Jacob Sunday. Warrant , 7 March 1793. Surveyed 30 December 1800.

Folder 16        Surveys, Brentzer—Cole—Dudec—Giles—Henecker—Leidig—Parsons
Insert 1  Resurvey for Christian Brentzer. Warrant, 5 January 1749. Surveyed 19 June 1760. Part of survey for Jacob Teale. No date.
Insert 2  Survey, land of Ludwig Cole, Elizabeth Twp. No date.
Insert 3  Survey, land of Martin Dudec, Warwick Twp. Warrant, 26 July 1753. Surveyed 25 October 1755.
Insert 4  Survey, land of Mr. Giles & Company. 24 May 1758.
Insert 5  Survey, land of Nicholas Henecker, Warwick Twp. Warrant, 31 July 1752. 23 May 1758.
Insert 6  Part of survey, Leonard Leidig joining Joel Blecher. Surveyed by John Scull. No date.
Insert 7  Part of survey, for William Parsons. Surveyed by John Scull. No date.

Folder 17        Surveys, Shaffer—Springer—Stiegel—Stuckey—Tull—Whiteman—Yorty
Insert 1  Survey, land of Alexander Shaffer. Warrant, 29 March 1756. Surveyed 26 May 1750.
Insert 2  Survey, land of Jacob Springer, Cocalico Twp. Warrant, 30 November 1753. 3 April 1758.
Survey, land of Christopher Whiteman, Cocalico and Warwick Twps. 4 April 1758.
Insert 3  Surveys, land of Henry William Stiegel. 1758.
Insert 4  Part of survey, Henry Stiegel. No date.
Insert 5  Survey, [land of Henry Stiegel]. 1768.
Insert 6  Survey, land of John Stuckey, Elizabeth Twp. Warrant, 2 August 1745. Surveyed 7 December 1761.
Insert 7  Survey, land of Simon Tull, Warwick Twp. Warrant, 27 August 1752. Surveyed 25 October 1755.
Insert 8  Survey, land of Stephen Yorty, Elizabeth Twp. 20 June 1760.
On reverse, “John Sneavely’s Warrant taken out by one Hans Miller,” 1734.

Folder 18        Surveys for Unidentified Land
Insert 1  Survey for land in Heidelberg Twp., Berks County. Also for land granted to Henry William Stiegel by Fred Weiser. No date.
Insert 2  Part of a survey. No date.
Insert 3  Part of a survey. No date.

Folder 19        Land Warrants, Giles—Moots
Insert 1  Warrant for the survey of land for Jacob Giles, 50 acres of land in Warwick Twp. Adjoining Henry Moses, Henry Hail, and George Whiteman. 4 April 1758.
Insert 2  Warrant for the survey of land for Jacob Giles, 100 acres in Cocalico Twp. Adjoining Martin Whiteman. 11 May 1758.
Insert 3  Warrant for the survey of land for Jacob Giles, 25 acres in Cocalico Twp. Adjoining Jacob Over. 11 May 1758.
Insert 4  Warrant for the survey of land for Henry Moots, 50 acres in Elizabeth Twp. Adjoining Yerick Michael Palmer, and Jacob Hoover. 7 March 1758.

Folder 20        Lists of Names and Land
Insert 1  List of lands the property of H. W. Stiegel sold by John Ferree to Daniel Benezet. (pencil on reverse is barely legible on original and copy) No date.
Insert 2  Memorandum of the situation of Elizabeth Furnace lands. No date.
Insert 3  List of persons acquainted with Elizabeth Furnace lands. No date.
Insert 4  Acceptance of surveys. Elizabeth Furnace, Robert Coleman, Esq. & Co. 22 November 1783.
Insert 5  Remote property inventory, Elizabeth estate. No date.

Folder 21        Warrants
Insert 1  Warrant survey for Jacob Hawn and Michael Brown. 1750.
Insert 2  List of warrants for Jacob Hoover. Warwick Twp. 1 March 1755.

Folder 22        Survey Calculations
Insert 1  Survey for land. No date.
Insert 2  Survey calculations. No date.
Insert 3  Survey calculations. No date.
Insert 4  Calculations. No date.

Folder 23        Accounts
Insert 1  Mine Hill Account. 1841.
Insert 2  [Timesheet] and account sheets for workers, Mine Hill Settlement. 1 April 1842.
Insert 3  Statement, cash not received. No date.

Folder 24        Legal Documents
Insert 1  Will, George Hetzler, Elizabeth Twp. 27 December 1782.
Insert 2  Indenture between Daniel Benezet, Philadelphia, and Robert Coleman, Lancaster County. 1 September 1784.
Insert 3  Release, Jacob Zartman, John Steiner, Elizabeth Zartman, and John Zartman to William Coleman. 3 April 1835.
Insert 4  Notice of Appeal issued to Christian Risser, Assessor of Elizabeth Twp., by the Commissioners of Lancaster County for the minor children of James Coleman. 7 February 1842.
Insert 5  Notice of a Rule to Take Deposition, Court of Quarter Sessions, Lebanon County. 26 November [1844].
Insert 6  Letter from Peter Martin to A. Boyd. 28 July 1856.

Folder 25        Henry Hammer Documents
Insert 1  Lease termination, to Henry Hammer, regarding house and tract of land in Elizabeth Twp. 10 October 1835.
Insert 2  Assignment, made by Henry Hammer, Elizabeth Twp. 4 April 1836.

Folder 26        Receipts
Insert 1  Receipt to Albrecht Groff for payment for land surveyed in Heidelberg Twp., Lebanon County, from the Surveyor General’s Office. 10 May 1749.
Insert 2  Receipt to Maudlin Baughman for payment of quit-rent for land in Conestoga Twp. signed by Edmund Physick. 28 March 1755.
Insert 3  Receipt to Jacob Hoover for payment of land to be surveyed in Warwick Twp. signed by Lynford Lardner. 15 January 1747.

Folder 27        Receipts
Insert 1  Receipt from the Surveyor General’s Office for survey on Warrant of Michael Sherrick for land in Cocalico Twp. 7 March 1745.
Insert 2  Receipt to George High for survey of land in Heidelberg Twp., Lancaster County, adjoining Martin Weidman. 7 April 1758.
Reverse: Release to Charles Stedman, Alexander Stedman, Henry William Stiegel, and John Barr. 10 May 1758.
Insert 3  Receipt to Peter Coleman for payment for land in Derry Twp., Lancaster County. 20 July 1784.
Insert 4  Receipt to Robert Coleman for payment for land in Warwick Twp. 20 July 1784.
Insert 5  Receipt to Robert Coleman for payment for land in Lebanon Twp., Lancaster County. 20 July 1784.
Insert 6  Receipt to William Carr for payment for land in Martic Twp. 20 July 1784.
Insert 7  Receipt to Robert Coleman for payment for land in Elizabeth Twp. 20 July 1784.
Insert 8  Receipt to William Coleman for payment for land in Elizabeth Twp. 20 July 1784.
Insert 9  Receipt of monies credited at Receiver General’s Office, for payment for land in Elizabeth Twp. by Robert Coleman. (2 copies) 12 March 1803.

Folder 28        Receipts
Insert 1  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of patent fees on land in Elizabeth Twp. and Warwick Twp. 4 February 1824.
Insert 2  Receipt to Edward Coleman from Treasury Office of Pennsylvania for payment of patent fees on land in Elizabeth Twp. 4 February 1824.
Insert 3  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of patent fees on land in Heidelberg Twp. and Elizabeth Twp. 4 February 1824.
Insert 4  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of patent fees on land in Elizabeth Twp. and Heidelberg Twp. 4 February 1824.
Insert 5  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of patent fees on land in Warwick Twp. 4 February 1824.
Insert 6  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of patent fees on land in Elizabeth Twp. 4 February 1824.
Insert 7  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment for patent fees on land in Elizabeth Twp. 4 February 1824.

Folder 29        Receipts
Insert 1  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Elizabeth Twp. and Cocalico Twp. 11 February 1824.
Insert 2  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Elizabeth Twp. 11 February 1824.
Insert 3  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Cocalico Twp. 18 February 1824.
Insert 4  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Cocalico Twp. 18 February 1824.
Insert 5  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Elizabeth Twp. 18 February 1824.
Insert 6  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Warwick Twp. and Elizabeth Twp. 17 March 1824.
Insert 7  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Elizabeth Twp. and Heidelberg Twp. 17 March 1824.
Insert 8  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Warwick Twp. 17 March 1824.
Insert 9  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Warwick Twp. 17 March 1824.
Insert 10  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Warwick Twp. 17 March 1824.

Folder 30        Receipts
Insert 1  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Heidelberg Twp. 17 March 1824.
Insert 2  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Elizabeth Twp. 17 March 1824.
Insert 3  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Elizabeth Twp. and Heidelberg Twp. 17 March 1824.
Insert 4  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Cocalico Twp. 17 March 1824.
Insert 5  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Elizabeth Twp. 25 March 1824.
Insert 6  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Elizabeth Twp. 25 March 1824.
Insert 7  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of purchase-money, interest, and patent fees for land in Heidelberg Twp. 29 March 1824.
Insert 8  Receipt to Robert Coleman from Treasury Office of Pennsylvania for payment of patent fees for land in Elizabeth Twp. 2 April 1824.

Folder 31        Tax Receipts
Insert 1  Receipt to Joseph Royer for Direct Tax of 1815. 21 February 1817.
Insert 2  Receipt to Joseph Royer for Direct Tax of 1816. 26 February 1820.
Letter delivering receipt. 1 March 1820.

 

Box 2

Folder 32        Conditions of Sale, Confirmation of Sale, Bills of Sale, Renunciation, Agreements, Releases
Insert 1  Bill of sale, Dillman Fritz to Henry William Stiegel and John Barr, regarding land in Elizabeth Twp. 23 March 1758.
Insert 2  Bill of sale, Jost Hoffman to Henry William Stiegel and John Barr, regarding land in Elizabeth Twp. 8 March 1758.
Insert 3  Bill of sale, George High to Charles Stedman, Alexander Stedman, Henry William Stiegel, and John Barr, regarding land in Elizabeth Twp. 10 May 1758.
Insert 4  Bill of sale, Jacob Weisner to Charles Stedman, Alexander Stedman, Henry William Stiegel, and John Barr, regarding land in Elizabeth Twp. 16 May 1758.
Insert 5  Release of Melchor Gringolfe to Adam Pifer, regarding land in Rapho Twp. 13 March 1760.
Insert 6  Bill of sale, Jacob Seltzer to Charles Stedman, Alexander Stedman, and Henry William Stiegel, regarding land in Elizabeth Twp. 1 March [1769].
Insert 7  Release of Tobias Koster to Michael Bittner, regarding land in Rapho Twp. 1 March 1769.
Insert 8  Agreement of sale, Martin Bear to Michael Baughman, regarding land in Elizabeth Twp. 18 April 1795.
Insert 9  Conditions of sale of real estate of Christian Krull in Elizabeth Twp., signed Samuel Rex. 10 November 1808.
Insert 10  Renunciation, sons of Christian Krull to Catharine Krull and Christian Riesser, executors. 27 December 1808.
Insert 11  Condition for the sale of real estate of Christian Krull in Elizabeth Twp. 27 December 1808.
Insert 12  Confirmation of sale of real estate of James Coleman, Ephrata Twp. 21 December 1840.
Insert 13  Agreement of sale, Michael Bachman to Robert Coleman, land in Cocalico Twp. and Elizabeth Twp. 16 May 1804.

Folder 33        Indemnities
Insert 1  Insurance policy for barn at Elizabeth Farm No. 3, B. Dawson Coleman and Francis Gowen Coleman. Insurance Company of North America. 28 November 1879. Last signature, 28 March 1951.
Insert 2  Insurance policy for barn at Elizabeth Farm No. 2, B. Dawson Coleman and Francis Gowen Coleman. Insurance Company of North America. 28 November 1879. Last signature, 28 March 1951.
Insert 3  Insurance policy for dwelling at Elizabeth Farm No. 2, B. Dawson Coleman and Francis Gowen Coleman. Insurance Company of North America. 28 November 1879. Last signature, 28 March 1951.
Insert 4  Insurance policy for dwelling at Elizabeth Farm No. 3, B. Dawson Coleman and Francis Gowen Coleman. Insurance Company of North America. 28 November 1879. Last signature, 28 March 1951.
Insert 5  Insurance policy for bull barn, B. Dawson Coleman and Francis Gowen Coleman. Insurance Company of North America. 14 July 1936. Last signature, 28 March 1951.
Insert 6  Insurance policy for dwelling, B. Dawson Coleman and Francis Gowen Coleman. Insurance Company of North America. 14 July 1936. Last signature, 28 March 1951.
Insert 7  Insurance policy for cattle shed, silo, and barn, B. Dawson Coleman and Francis Gowen Coleman. Insurance Company of North America. 14 July 1936. Last signature, 28 March 1951.

Folder 34        Balance Sheets
Insert 1  Balance Sheet, Elizabeth Furnace. 1836.
Insert 2  Balance Sheet, Elizabeth Furnace. 1841.
Insert 3  Balance Sheets. 1847.

Folder 35        Deed to cemetery lots, nos. 960 and 969, Church of St. James the Less, Philadelphia, B. Dawson Coleman. 1925.
Receipt for payment of lots.
Shorthand note.
Envelope.

Folder 36        Miscellaneous Papers
Insert 1  Fragment of document. Jacob Detweiler, David Eberly. No date.
Insert 2  Paper labeled Stiegel & Company. No date.
Insert 3  Pre-printed bond form. Printed by John Bear. [184_].
Insert 4  Patent tracts and cost of each patent. No date.
Insert 5  Label, “Old Land drafts recd. of Jno. Reynolds, Esq. that he got among old Mrs. Colemans papers.” No date. (not photocopied)

Folder 37        Deed. Michael and Katherine Baughman of Manheim Twp. to John Baughman and Christian Baughman. 449 acres on a branch of the Conestoga called Middle Creek. 1 June 1749.

Folder 38        Release. Sebastian Keller of Cocalico Twp. to Henry William Stiegel of Elizabeth Twp. 120 acres in Elizabeth Twp. obtained by Keller from Martin Judy 23 October 1753 and sold to Stiegel 9 May 1769.

Folder 39        Deed. Daniel Pracht to Michael Pietner. 9 acres in Rapho Twp. 26 June 1769.

Folder 40        Deed. Michael Petner of Rapho Twp. to Jacob Miller of Warwick Twp. 125 acres in Rapho Twp. 6 June 1773. (Copy is almost illegible.)

Folder 41        Deed Poll. John Ferree, Sheriff, to Daniel Benezet for indebtedness of the estate of Henry William Stiegel. 1 small lot with log house in Heidelberg Twp., 150 acres in Warwick Twp. (formerly owned by Sebastian Keller), 2 acres and part ownership of grist mill in Elizabeth Twp. 15 May 1775.

Folder 42        Deed. Martin and Catherine Barr of Elizabeth Twp. to John Shank of Heidelberg Twp. 449 acres in Elizabeth Twp. (Patented 7 December 1739 to Michael Baughman, then deeded to John Baughman and Christian Baughman in trust for Maudlena Baughman who married Andrew Hershey, whose only daughter Catherine married Martin Barr.) 20 May 1783. (Original too light to copy. Enclosed copy made from microfilm.)

Folder 43        Deed. John and Barbara Shank of Heidelberg Twp. to Martin Barr of Elizabeth Twp. 449 acres on a branch of the Conestoga called Middle Creek. 21 May 1783. (Appears to be same property as Folder 42.) (Original too light to copy. Enclosed copy made from microfilm.)

Folder 44        Deed Poll. Christopher Weidman to Christopher Weidman, Jr., both of Cocalico Twp. 336 acres in Cocalico Twp. and Elizabeth Twp. 7 August 1784.

Folder 45        Two deeds and two receipts folded together.
Insert 1  Proprietor’s receipt to Hans Stucky for 132 acres in Heidelberg Twp. warranted to him 22 August 1745, and for 25 acres, 70 perches warranted 18 March 1748 to Christ Yeechly in Elizabeth Twp. 3 February 1762.
Insert 2  Proprietor’s receipt to Hans Stucky for 17 acres in Elizabeth Twp. 29 October 1765.
Insert 3  Deed. John and Catherine Stucky to John Stucky, Jr. of Elizabeth Twp. 17¼ in Elizabeth Twp. 12 April 1785.
Insert 4  Deed. John and Catherine Stucky to John Stucky, Jr. of Elizabeth Twp. 132 acres in Elizabeth Twp. and Heidelberg Twp. 12 April 1785.

Folder 46        Deed. Christian and Ann Royer of Heidelberg Twp. to John Sanders of Elizabeth Twp. 86 acres in Elizabeth Twp. 16 May 1785.

Folder 47        Deed. Jacob Miller to Laurence Hellman. 125 acres in Rapho Twp. 25 March 1791.

Folder 48        Deed. Laurence Hellman of Warwick Twp. to Robert Coleman of Elizabeth Furnace. 125 acres in Rapho Twp. 7 April 1792.

Folder 49        Warrant receipt and deed. John Stucky to John Weidman and Robert Coleman.
Insert 1  Receipt for warrant issued to John Stucky. 20 acres Cocalico Twp. and Elizabeth Twp. 28 April 1794.
Insert 2  Deed poll. 20 October 1794. John Stucky of Elizabeth Twp. to John Weidman of Lebanon, Dauphin County. 20 acres warranted to Stucky, 26 April 1794, then sold for a “valuable consideration” to Robert Coleman 13 April 1807.

Folder 50        Deed. Martin and Catherine Bear of East Pennsboro Twp., Cumberland County, to Michael Baughman of Hempfield Twp. 449 acres. 18 April 1795. (See Folders 42, 43)

Folder 51        Deed. Christian and Elizabeth Keefer of Heidelberg Twp., Dauphin County, to Robert Coleman of Elizabeth Twp. 55 acres in Elizabeth Twp. 18 May 1799.

Folder 52        Deed. John and Saloma Stookey to Christian Krall, a miller, both of Elizabeth Twp. 132 acres and 17 acres in 2 tracts in Elizabeth Twp. 15 April 1801.

Folder 53        Deed. Michael and Elizabeth Baughman of Hempfield Twp. to Robert Coleman of Elizabeth Furnace. 431 acres in Elizabeth Twp. and Cocalico Twp. 8 April 1805.

Folder 54        Deed. John Sander to Robert Coleman, both of Elizabeth Twp. 73 acres in Elizabeth Twp. 1 March 1806.

Folder 55        Deed. Catherine Krall of Elizabeth Twp. and Christian Riesser of Heidelberg Twp., Dauphin County, executors for Christian Krall, to Robert Coleman, Lancaster Boro. 176 acres, 125 perches in Elizabeth Twp. 4 April 1809. (Barely legible)

Folder 56        Deed. Magdelena Margaret Hetzler, widow of George Hetzler, of Annville Twp., Dauphin County, to John Carmany. 114 acres in Elizabeth Twp. 17 November 1812.

Folder 57        Deeds and receipt between Baltzer Hertzler and Robert Coleman.
Insert 1  Deed. Baltzer Hertzler of Haines Twp., Center County, to his son Baltzer. 120 acres in Elizabeth Twp. inherited from his father, George. 30 October 1811.
Deed. Baltzer Hertzler of Haines Twp., Center County, to Robert Coleman, Lancaster Boro. 120 acres in Elizabeth Twp. 16 January 1813.
Insert 2  Receipt to Robert Coleman for Hertzler land. 20 March 1813.

Folder 58        Indenture between Samuel L. Robinson, Elizabeth Furnace manager for James Coleman, deceased, and John Trivitz of Lancaster City for the latter to rent a paper mill on Cocalico Creek, Cocalico Twp., for five years. 15 September 1835.

Folder 59        Deed. Administrators for late John Rudy of West Cocalico Twp. to Nathaniel Ferguson, agent for H. Coleman, guardian, Elizabeth Twp. 3 tracts in West Cocalico Twp. 4 acres, 96 perches; 4 acres, 64 perches; 4 acres, 38 perches. 26 March 1847.

Folder 60        Newspaper Articles
Insert 1  “A Documented Stiegel Glass,” by Lita Solis-Cohen. No date.
Insert 2  “One President Buchanan was Quite Enough, Thank You,” by David R. Boldt. The Philadelphia Inquirer. 1 March 1992. (1 original, 2 photocopies)
Insert 3  Picture of Lebanon Furnaces. No date.
Insert 4  “Expert Fox Hunters.” Floor Plant Journal. 22 April [___].
Insert 5  “Home of the President from Pa.,” by Edgar J. Bracco. The Philadelphia Inquirer. 2 November 1990.
Insert 6  “Stiegel-Coleman Site Declared Landmark.” The Philadelphia Inquirer. 15 June 1967.
Insert 7  “Coleman Estate Tour Slated Saturday.” Ephrata Review. 3 June 1965.
Insert 8  “Sunday is Hospitality Day in County.” Lebanon Daily News. 4 May 1963.
Insert 9  “Stiegel Country Special.” Stiegel News. 8 June 1972.
Insert 10  “Pennsylvania’s Cast Iron Stoves.” The New York-Pennsylvania Collector. October 1983.
Insert 11  “A Return to Bygone Ages.” Sunday News. 6 December 1992.
Insert 12  Mailbox article and “Cornwall Engineering Landmark,” by James R. Mitchell. Friendscript. July 1985.
Insert 13  “Historic Cornwall Mine is Closing,” by Charles H. Kessler. New Era. 22 January 1973.
Letter. To Mrs. G. D. Coleman from C. David Muth regarding the closing of the Cornwall mines. 26 January 1973.
Insert 14  Picture of cheese factory on Elizabeth Farms. No date.
Insert 15  “18th Century Glass Found at Frederick Excavation.” Daily Intelligencer Journal. 24 October 1963.
Insert 16  “A New Historical Landmark,” Intelligencer Journal. 27 June 1967.
Insert 17  “Do You ‘Dig’ Baron Stiegel?” by Joseph T. Kingston. Sunday News. 24 March 1963.

Folder 61        Original Papers
Insert 1  “The Legend of the Hounds,” by George H. Boker. No date.
Insert 2  “Controversy over the Command at Baltimore in the War of 1812,” by Ralph Robinson. [Reprinted from the Maryland Historical Society Magazine, 3 September 1944.] (not photocopied)
Insert 3  “Descendants of ‘Grandpa Gowen.’” 21 June 1959.
Insert 4  “Hon. Levin Winder, Governor of Maryland, and Lieutenant Colonel in the Army of the Revolution.” No date.
Insert 5  Letter. From G. Dawson Coleman to General Simon Cameron. 6 April 1866.
Insert 6  Survey for John Beaker for 13 acres in Heidelberg Twp., Dauphin County. 8 August 1788.
Insert 7  Land draft. Frederick Martin. 4 acres, 30 perches in Elizabeth Twp. 8 March 1798.
Insert 8  Receipt. Payment for 100 acres adjoining Baltzer Emerick in Tulpehocken Twp., Lancaster County. 12 April 1750.
Insert 9  Bill of sale for 100 acres in Elizabeth Twp. Alexander Shaffer to Henry William Stiegel and Company. 21 December 1758.
Insert 10  Bill of sale for 50 acres adjoining Elizabeth Furnace in Elizabeth Twp. Henry and Barbara Barr to Henry William Stiegel. 30 March 1759.
Insert 11  Receipt. Payment to Surveyor General’s Office. [1824].
Insert 12  Scrap of paper with calculations. No date. (not photocopied)

Folder 62        Original Papers
Insert 1  “A Brief Historical Sketch.” Coleman Memorial Chapel, United Presbyterian Church, Brickerville. No date.
Insert 2  Historical sketch, “Elizabeth Furnaces.” No date. (pages 1, 2, 4. 6 copies of p.1, 4 copies of p.2)
Insert 3  Historical sketch, “Elizabeth Furnaces.” No date. (2 complete copies)
Insert 4  History of property ownership from Jacob Huber to Robert Coleman. No date.
Insert 5  “Cannon Hill and the Hessian Ditch with Personal Reminiscences of the Furnace Hills,” by Herbert H. Beck. Papers Read before the Lancaster County Historical Society, vol. 44, no. 2. 1940. (page 33 is cut off in the original copy. 1 original, 1 copy)
Insert 6  “Elizabeth Furnace Plantation,” by Herbert H. Beck. No date.
Insert 7  “Centennial Observance of Coleman Memorial Chapel.” October 1974.
Insert 8  Church bulletin, Coleman Memorial Chapel. 20 December 1980.
Insert 9  Open House pamphlet, “Coleman Chapel & Mansion.” No date.
Insert 10  Church bulletin, Coleman Memorial Chapel. 26 December 1965.

Folder 63        Elizabeth Farms—Historical
Insert 1  Tintype picture and envelope. Subjects unidentified. No date. (envelope not photocopied)
Insert 2  Letter to Mrs. Elliott Detchon from Jean S. Boggs, Philadelphia Museum of Art, and James Smith, Henry Francis DuPont Winterthur Museum, regarding the loan of Henry William Stiegel 6-plate stove to the exhibition, “Pennsylvania German Art.” 6 November 1981.
Insert 3  Letter to Mrs. Elliott Detchon from Bruce G. Shoemaker, The Heritage Center Museum, regarding the return of a loaned 6-plate stove. 17 November 1983.
Insert 4  Letter to Mrs. Elliott Detchon from Ralph E. Carpenter, Christie, Manson & Woods International, Inc. 8 November 1984.
Letter and envelope to Mrs. Elliott Detchon from John Wilmerding, National Gallery of Art, regarding the Walpole Society’s visit to Elizabeth Furnace. 8 November 1984.
Insert 5  Letter and envelope to Mrs. Elliott Detchon from Richard Randall regarding the Walpole Society’s visit to Elizabeth Furnace. 4 November 1984.
Insert 6  Letter from Robert L. McNeil, Jr. regarding the Walpole Society’s visit to Elizabeth Furnace. 18 November 1984.
Insert 7  Letter and envelope to Mrs. Elliott Detchon from Peter Spang regarding the Walpole Society’s visit to Elizabeth Furnace. 10 November 1984.
Insert 8  Letter and envelope to Mrs. Elliott Detchon from H. Richard Dietrich, Jr. regarding the Walpole Society’s visit to Elizabeth Furnace. [16] October 1984.
Insert 9  Letter to Mrs. Elliott Detchon from J. William Middendorf II, U.S. Department of State, regarding the Walpole Society’s visit to Elizabeth Furnace. 29 November 1984.
Insert 10  Letter to Mrs. Bertram D. Coleman from Ruth Cary, Philadelphia Museum of Art, regarding two Chinese export fans donated by the Coleman family. 17 December 1981.
Insert 11  Letter to Mrs. Elliott Detchon from Wendall Woodbury, WGAL-TV8, thanking her for allowing them to film a TV feature on Elizabeth Furnace property. 12 July 1983.
Insert 12  Letter to Mr. Bertram D. Coleman from James C. Massey, Historic House Association of America. 11 August 1978.
Letter from Constance M. Greiff, Heritage Studies. August 1978.
“President’s Column,” Preservation News. August 1978.
Brochure.
Envelope.
Insert 13  Restricted material.
Insert 14  Letter and envelope to Mrs. B. D. Coleman from D. Welsh. 27 November 1977.
Insert 15  Letter and envelope to Mrs. Coleman from Mrs. William Phillips. 28 March 1960.
Insert 16  Letter and envelope to Mrs. Coleman from Mrs. William Phillips. 9 April 1960.
Insert 17  Letter and envelope to Mrs. Coleman from Caroline Phillips. 16 April 1960.
On reverse: Letter to Mrs. William Phillips from Harry Hooker, Hooker, Alley & Duncan. 13 April 1960.
Insert 18  Letter and envelope to Mrs. G. Dawson Coleman from J. Malissa Shupert. 25 November [___].
Newspaper clipping of sketch of cheese factory on Elizabeth Farms.

Folder 64        Elizabeth Farms
Insert 1  Letter to Mrs. H. Coleman from Jas. C. Booth. 6 September 1843.
Insert 2  Letter to Mrs. G. Dawson Coleman from George L. Heiges, Lancaster County Historical Society, regarding placing a historical marker at Elizabeth Furnace. 3 drafts for proposed tablets. Envelope. 24 February 1967.
Insert 3  Letter to Mrs. Coleman from Herbert H. Beck, Lancaster County Historical Society. 8 December 1950.
Insert 4  Walpole Society itinerary of forty-ninth annual meeting held in Lancaster. May 1959.
Insert 5  Letter to Mariana Gowen Coleman from Herbert H. Beck, The North Museum and Planetarium of Franklin & Marshall College. 3 December 1958.
Insert 6  Copy of letter from Mrs. G. Dawson Coleman to George A. Burrell. 6 July 1963.
Insert 7  Letter to Mrs. Coleman from Herbert H. Beck, Lancaster County Historical Society. 20 March 1951.
Insert 8  Letter to Mrs. Coleman from Herbert H. Beck, The North Museum and Planetarium. 2 December 1959.
Insert 9  Letter to Mrs. Arnold from Roger Alden Derby. 25 September 1947.
Biographical information about Miss Anne Caroline Coleman.
Typed copies of letters written by Anne Caroline Coleman.
Insert 10  Letter to Mrs. Coleman from Harris C. Arnold regarding the letters of Anne Caroline Coleman in Insert 9. 26 June 1967.
Insert 11  Attendance list of the Walpole Society, Spring meeting. 1959.
Insert 12  Hand-drawn map of Intercourse and Ronks. No date.
Billhead of David R. Stoltzfus, New Carriages and Repairs. No date.
Business card of Intercourse Coach Shop.

Folder 65        2—A, Pictures and Articles
Insert 1  Letter, article, and photographs regarding the Edward Coleman estate and the George Dawson Coleman mansion. 1983, 1990.
Insert 2  J. Malissa Shupert analysis of extensive restoration work required on an unidentified house. No date.
Insert 3  Restricted material.
Insert 4  Letter from the Executive Director of the PHMC to G. Dawson Coleman regarding the preservation of Elizabeth Furnace and its early records. 16 October 1964.
Insert 5  Letter, National Park Service to G. Dawson Coleman regarding National Historic Landmark status for the Stiegel-Coleman House. 15 November 1966.
Insert 6  National Park Service survey of Stiegel-Coleman House. 18 October 1966. (possibly an enclosure with letter from Insert 5)
Insert 7  Letter from Bertram Coleman and Francis Coleman to the National Park Service requesting National Historic Landmark status for the Stiegel-Coleman House. 3 December 1966.
Insert 8  Letter, National Park Service to Bertram Coleman and Francis Coleman regarding James Old who operated Reading Furnace. 18 April 1973.
Insert 9  Record of cannon cast at Reading Furnace and Warwick Furnace. 1776. (possibly an enclosure to letter in Insert 8)
Insert 10  Aerial survey photograph of unidentified farm. April 1970.
Insert 11  Christmas card of Coleman Memorial Chapel. No date.
Insert 12  Booklet. The Worlds of Henry William Stiegel, by John D. Kendig. No date.
Insert 13  Letter to Mrs. Elliott R. Detchon, Jr. Letterhead, Metropolitan Museum of Art. 7 November 1984. (envelope not photocopied.

 

Box 3

Folder 66        2—B, Letters “Property of Mrs. Coleman”
(Envelope bearing this label was not photocopied. All letters in this folder are addressed to G. Dawson Coleman.)
Insert 1  Letter from Robert Spring, Philadelphia, to G. Dawson Coleman asking for financial support to acquire a “rare old publication” and citing the values involved for particular items. 24 October 1871.
Insert 2  Letter from Robert Spring to G. Dawson Coleman thanking Coleman for his financial support. 31 October 1871.
Insert 3  Letter from Robert Spring to G. Dawson Coleman indicating that books were dispatched for Coleman’s collection, that the financial support was considered a loan by Spring, and that he is forwarding a list of more rare items for Coleman’s consideration. 25 November 1871.
Insert 3  Letter from Robert Spring to G. Dawson Coleman with newspaper item of Spring’s dealership in old books and documents and further inquiry of Coleman’s desires. 5 December 1871.
Insert 5  Letter from Robert Spring to G. Dawson Coleman regarding further offers to Coleman for his collection. 15 December 1871.
Insert 6  Letter from Robert Spring to G. Dawson Coleman regarding further offers to Coleman for his collection. 22 December 1871.
Insert 7  Letter from Robert Spring to G. Dawson Coleman regarding further offers to Coleman for his collection. 27 December 1871.
Insert 8  Letter from Robert Spring to G. Dawson Coleman regarding further offers to Coleman for his collection. 1 January 1872.
Insert 9  Letter from Robert Spring to G. Dawson Coleman responding to Coleman’s request for an accounting of monies received and spent and seeking continued favor and support. 10 January 1872.
Insert 10  Letter from Robert Spring to G. Dawson Coleman regarding handling shipments and offers for Coleman’s approval. 19 January 1872.
Insert 11  Letter from Robert Spring to G. Dawson Coleman regarding handling shipments and offers for Coleman’s approval. 20 January 1872.
Insert 12  Letter from Robert Spring to G. Dawson Coleman regarding handling shipments and offers for Coleman’s approval. 26 January 1872.
Insert 13  Letter from Robert Spring to G. Dawson Coleman regarding handling shipments and offers for Coleman’s approval. 2 February 1872.
Inserts 14-15  Letters signed Robert Spring regarding the publishing of an unnamed manuscript. 5 February 1872. And another list of collectibles and unnamed volumes. 9 February 1872.
Inserts 16-17  Letters from Robert Spring to G. Dawson Coleman regarding continuing his search for rare books, a store he opened in Philadelphia, and a library Coleman was establishing. 14 February 1872, 23 February 1872.
Inserts 18-19  Letters from Robert Spring to G. Dawson Coleman regarding Coleman’s financial support of Spring’s store and a new list of American history purchases. 26 April 1872, 9 May 1872.

Folder 67        2—B, Letters and Articles
(Documents relate to the development and sale of “Cannon Hill” building lots, a subdivision of Elizabeth Farms. 2 envelopes, “Farm” and “Elizabeth Farms Dedication” were not photocopied.)
Insert 1  Preliminary survey addressed to C. David Muth, Annapolis, by Paul Weikel, regarding timber and its condition and the need for a detailed management plan. 6 May 1977.
Inserts 2-5  Restricted material.
Insert 6  Letter from Hepburn, Ross, Wilcox & Putnam to Mrs. Bertram Coleman regarding checks received. 1 July 1977.
Insert 7  Restricted material.
Insert 8  Letter from Hepburn, Ross, Wilcox & Putnam to Mrs. Bertram Coleman forwarding lot restriction developed by Hartman. 26 July 1977.
Inserts 9-10  Restricted material.
Insert 11  Letter and invoice from Wendel R. King to Robert C. Vogel regarding the appraisal of Elizabeth Farms for the estate of Bertram D. Coleman. 23 January 1978.
Inserts 12-16  Restricted material.

Folder 68        Letters and Articles, 2C
Insert 1  Empty envelope, “Mrs. G. D. Coleman Things.” No date.
Insert 2  Will of Mariana Coleman. 10 August 1972.
Insert 3  Duplicate of will of Mariana Coleman, with added marginal notes. 10 August 1972.
Insert 4  Deed for cemetery lot for Mariana Gowen Coleman, with envelope. 30 August 1963.
Insert 5-8  Restricted material.
Insert 9  Court certification of executors for Mariana G. Coleman’s will. 2 June 1975.
Insert 10-14  Restricted material.

Folder 69        Envelope 1A
Insert 1  Empty envelope with unrelated notes.
Insert 2  Deed of gift between B. Dawson Coleman and grandson Bertram Dawson Coleman. 2 July 1928.
Insert 3  Restricted material.
Insert 4  Letter from Drury to Putnam regarding the death of Bertram D. Coleman. 18 November 1976.
Insert 5-24  Restricted material.

Folder 70        Restricted material.

Folder 71        Envelope 1B
Inserts 1-24  Restricted material.
Insert 25  Unsigned Waiver of Compensation intended for Patricia Coleman’s signature as co-executor and co-trustee of Bertram Coleman’s will. No date.

Folder 72        Envelope 1B (cont.)
Insert 1  Restricted material.
Insert 2  Letter from Hepburn, Ross, Wilcox & Putnam to Mrs. Francis I. G. Coleman, enclosing a letter to Hartman & Underhill regarding the estate beneficiaries’ interests in Elizabeth Farms and support for the Coleman Memorial Chapel. 30 November 1976.
Inserts 3-17  Restricted material.
Insert 18  Letter from Hepburn, Ross, Wilcox & Putnam to Mrs. Bertram Coleman clarifying terms of her mother-in-law’s will. 26 April 1977.
Insert 19  Restricted material.
Insert 20  Letter from Hepburn, Ross, Wilcox & Putnam to David C. Muth, enclosing a letter to Hartman & Underhill regarding several estate matters and primarily Elizabeth Farms. 2 May 1977.

Folder 73        Inventories and Appraisals of the Property of Coleman Family Members
Insert 1  Furniture and furnishings of Mrs. G. Dawson Coleman, Bryn Mawr, with annotations and a handwritten list. 19-20 May 1952.
Insert 2  Furniture and furnishings of Mr. and Mrs. B. Dawson Coleman, Bryn Mawr, with annotations. June-July 1961.
Insert 3  Furniture and furnishings of Mr. and Mrs. B. Dawson Coleman, Bryn Mawr. 4 December 1962.

Folder 74        Restricted material.

Folder 75
Insert 1  Obituaries of Bertram Coleman. 30 October 1976.
Insert 2  Letter from Hepburn, Ross, Wilcox & Putnam to Francis I. G. Coleman regarding Bertram Coleman’s will provisions for Elizabeth Farms. 2 November 1976.
Insert 3  Restricted material.
Insert 4  Letter from Hepburn, Ross, Wilcox & Putnam to Drexel Burnham & Co. regarding the probate of Bertram Coleman’s will. 5 November 1976.
Insert 5  Letter from Hepburn, Ross, Wilcox & Putnam to Mary McHenry regarding the probate of Bertram Coleman’s will. 5 November 1976.
Inserts 6-18  Restricted material.

Folders 76 and 77 Contain a variety of family memorabilia, 1822 to 1980s.
Folder 76        Miscellaneous Folders and Articles
Notebook, “Ryan and Christie,” with random entries listing various personal property on 18 pages. No date.

Folder 77        Miscellaneous Folders and Articles (cont.)
Insert 1  Letter from E. S. Watson to Mrs. Coleman with Coleman tombstone inscriptions. 20 February 1872.
Insert 2  Pamphlet with dedication services for the James Coleman Memorial Chapel. 8 July 1877.
Insert 3  The National Gazette and Literary Register, Philadelphia. 21 September 1822.
Insert 4  Wrapper, “This contains the paper with Harriet’s marriage with James Coleman.” 6 names on reverse. 18 September 1822. (no enclosures)
Insert 5  Coleman family labels. No date.
Insert 6  Coleman Memorial Chapel Bulletin. 28 December 1980.
Insert 7  Pamphlet for Open House of Coleman Chapel and Mansion. No date.
Insert 8  Coleman Memorial Chapel calendar. 1981. (only January page copied with Pastor’s greeting)
Insert 9  Stiegel News, Manheim. 8 June 1972.
Insert 10  Envelope containing 6 copies of Lancaster New Era clippings. “County Mansion [Elizabeth Farms] is New US Landmark.” 13 June 1967.

Folder 78        Account Book
Insert 1  Account book, [___] Coleman. 1831-1838.
Insert 2  Genealogy notes on Joseph Fox and Elizabeth Mickle. No date. (inserted inside front cover)
Insert 3  Receipt to Harriet Coleman from Thomas Williamson. 1845. (inserted at back of book)

Folder 79        Book of genealogy notes for the Old, Coleman, Brown, Dawson, and allied families. Copied from Pennsylvania Archives, (1st Series). No date.

Folder 80        Loose papers from the book of genealogy notes.
Insert 1  “Coleman family as given to W. Coleman Hall by Percy Allen.” No date. (inserted between pages 2-3)
Insert 2  History of Elizabeth Furnace Property. No date. (inserted between pages 24-25)
Insert 3  Genealogy notes, and birth and death dates for Brown, Root, Moss, and Norris. No date. (inserted between pages 24-25)
Insert 4  [Birth and death] dates, Carvallo family. No date. (inserted between pages 42-43)
Insert 5  Genealogy notes. No date. (inserted between pages 50-51)
Insert 6  Birth dates, Brown family. No date. (inserted between pages 50-51)
Insert 7  Genealogy notes, Coleman family. No date. (inserted between pages 84-85)
Insert 8  Letter and envelope to Miss F. B. Coleman, Lebanon. 17 September 1923. (inserted between pages 84-85)
Insert 9  Letter and envelope to Miss F. B. Coleman, Lebanon. 30 July 1923. (inserted between pages 84-85)
Insert 10  Birth and death dates. No date. (inserted between pages 94-95)
Insert 11  Pedigree chart for descendants of Charles Norris. No date. (inserted between pages 122-123)
Insert 12  School Progress Reports for D. Brown. 1847, 1848. (inserted between pages 142-143)
Insert 13  Pedigree chart for descendants of Thomas Norris. No date. (inserted between pages 142-143)
Insert 14  Genealogy notes for the Coleman family. No date. (inserted between pages 162-163)
Insert 15  Genealogy notes. No date. (inserted between pages 186-187)
Insert 16  Silhouette of F. B. C. No date. (inserted between pages 200-201)
Insert 17  Tombstone inscriptions. No date. (inserted between pages 242-243)
Insert 18  School Progress Report for D. Brown. 1847. (inserted between pages 276-277)
Insert 19  Genealogy notes. No date. (inserted between pages 276-277)
Insert 20  Letter to Miss Coleman from W. C. Hall. 1920. (inserted inside back cover)
Insert 21  Genealogy notes and envelope sent to Miss F. B. Coleman, Lebanon. 15 October 1920. (inserted inside back cover)
Insert 22  Letter and envelope to Miss F. B. Coleman, Lebanon. 2 August 1923. (inserted inside back cover)
Insert 23  Part of pedigree chart for descendants of Timothy Weymouth. No date. (inserted inside back cover)

Folder 81        A Collection of Family Records with Biographical Sketches and Other Memoranda of Various Families and Individuals Bearing the Name Dawson, or Allied Families of that Name. Compiled by Charles C. Dawson. Albany, NY: Joel Munsell, 1874. Book belonged to George Dawson Coleman. (not photocopied)

Folder 82        Pennsylvania Heritage, Winter 1987. (not photocopied)

Folder 83        Administrators Account for William Coleman. 1841.
LCHS, see Administrators Accounts Box 58, Folder 7.

Folder 84        Inventory and valuations of the residence of Mr. G. Dawson Coleman. Conestoga Road, Ithan, PA. By Samuel T. Freeman & Co., Auctioneers and Appraisers, Philadelphia. 1936.

Folder 85
Insert 1  Letter to Grandma (Mrs. E. B. Garrt) from Dorothea, with envelope. 29 August 1893.
Inserts 2-3  Restricted material.

Folder 86        Photocopies of newspaper articles.
Insert 1  Lebanon Daily Times.
“The Ninety-Third’s Tribute” to G. Dawson Coleman. 11 September 1878.
“Funeral of G. Dawson Coleman.” 14 September 1878.
“Sympathy of Employees.” 16 September 1878.
“Ninety-Third Association.” 17 September 1878.
“A Beautiful Tribute.” 28 January 1880.
Insert 2  Lebanon Courier
“In Memoriam.” 11 March 1874.
“End of a Generous Life.” 11 September 1878.
“Mr. Coleman’s Funeral,” “Resolutions on Death of Mr. Coleman by the Board of Charities,” “Meeting of Employees of Lebanon Furnaces,” “Ninety-Third Association,” “In Memoriam.” 18 September 1878.
Insert 3  The Lebanon Advertiser
“Death of Hon. G. Dawson Coleman.” 11 September 1878.
Article about G. Dawson Coleman. 18 September 1878.
Insert 4  Der Pennsylvanier
Obituary of G. Dawson Coleman. 11 September 1878.
Insert 5  Lebanon Valley Standard
“Death of Hon. G. Dawson Coleman.” 14 September 1878.
Insert 6  Lebanon Daily News
“James Coleman, Laying of the Cornerstone of the Memorial Chapel.” 27 August 1874.
“Town Meeting, New Proposition of Mr. Coleman…” 10 December 1874.
“Death of Hon. G. Dawson Coleman. 10 September 1878.

Folder 87        Photocopies of newspaper articles
Insert 1  The North American, Philadelphia.
“Death of Hon. G. Dawson Coleman.” 10 September 1878.
Insert 2  The Daily Evening Telegraph, Philadelphia.
“Death of George Dawson Coleman.” 10 September 1878.
Insert 3  The Press, Philadelphia.
“Death of G. Dawson Coleman of the Board of Public Charities.” 10 September 1878.
Insert 4  The Times, Philadelphia.
“Death of G. Dawson Coleman.” 10 September 1878.
Insert 5  Philadelphia Evening Bulletin
“Death of Hon. Geo. Dawson Coleman.” 10 September 1878.