Wednesday, December 28, 2005

Pennsylvania RR Certificate Charles Strange 1936

Pennsylvania Railroad Company certificate honoring Charles Stange Sr, Engineman with the Monongahela Division for 53 1/2 years of Service. Dated June 1st 1936.

Monday, December 26, 2005

Civil War Enlistment - STEWART in Wisconsin 1862

Civil War enlistment document from York, Wisconsin, in which John Stewart, Jr. enlists in a Wisconsin regiment. Dated September 29, 1862 and signed by the enlisting officer and private Stewart. Also signed by Stewart's father giving him
permission to join.

Tuesday, December 20, 2005

1901 Letter from Gardiner in Michigan to Civil War Vet Hayward in Nebraska

Letter from a land speculator CHRIS W GARDINER dated June 18, 1901 at Evart Michigan. The letter is to a J. M. HAYWARD concerning a land grant to civil war union veterans.

The land in question was 80 acres in Seward County, Nebraska that Haywood made a homestead claim upon. The letter goes on to mention that as a veteran he may be
entitled to another 80 acres. The writer goes on to say that he would like to buy the land if available. On the bottom of the letter is the following note. "Miss Anna Hayward married to Willie L Mull, 1883 Terre Haute, Indiana

Monday, December 12, 2005

1818 Herkimer Ny Justice of the Peace Document CONKRITE & EARL

19 Sept 1818 Herkimer Ny German flats Justice of the Peace Document

A Justice of the Peace summons from Joel Bell ordering the summons of John Earl to his offic e at German flatts to answer Abraham Conkrite? re trespass on the case to damages of $25.00

Saturday, December 10, 2005

Marriage Certificate - PORONAL & BACHER, WV & PA 1898

This Marriage Certifies That Walter Poronal Of Conapolis, State Of Pennsylvania And Emma M. Bacher Of Wheeling, State Of West Virgina On The 24th Day Of November, 1898. Witnesses By Harry Bacher And Adelia Porter

Friday, December 09, 2005

Baptism Leinbach & Seibert 1846 Lebanon Pennsylvania

Geberts und tauf schein or Birth & Baptismal certificate. The Tauf Schein: a printed form Fraktur, hand-colored, with individual family names, places, and dates entered

This one “Printed and for sale by G.S. Peters, Harrisburg,Pa” (Pennsylvania)

Certificate of Birth and Baptism

To these two parents: as Thomas H. Leinbach, and his wife, Elizabeth, a daughter of
Michael & Catherine Seibert, was born a daughter on the 21st day of December, in the year of our Lord 1846.

This child was born in Jackson Town, Lebanon County Pennsylvania, in the aforesaid county, in the state of Pennsylvania, in North America; was baptized by the Rev. Thomas H. Leinbach, and received the name of Clara Ann.

Witness present at the act of baptism,sponsors Joseph & Magdalina Richard.

This Tauf Schein has a nice eight line Victorian death, or mourning style poem above the angels:

“Infinite joy or endless woe, attends our every breath; and yet how unconcern’d we go, upon the brink of death!.……our wasting lives grow shorter still, as days and months increase, and every beating pulse we tell, leaves but the numbers
less.”

Thursday, December 08, 2005

Increase Crosby, Physician Orange Co. New York

8 documents regarding business affairs of Increase Crosby who was the second Doctor to settle in Orange co New York

Document 1: Promissory note to Increase Crosby 25 March 1818 signed Nathaniel Brown
Document 2: Promissory note to Increase Crosby 14 Dec. 1812 signed John Sherwood
Document 3: Promissory note to Increase Crosby 24 Sept. 1813 signed Abraham Van Keuren
Document 4: Promissory note to Increase Crosby 31 Jan 1799 signed by Christopher Young with his mark. Witness John Crans/Crane
Document 5: Promissory note to Increase Crosby 11 July 1798 signed Clement Con---. Witness Thomas Horton
Document 6: Promissory note to Increase Crosby 30 April 1798 signed Abraham Vememburgh? Witness Philip MOle with his mark
Document 7: Page with dates 1807 to 1818 seems to be a list of names and amounts - some kind of ledger book of accounts due or paid? One visible name is "James Bennett"
Document 8 & 9: James Newkirk to Increase Crosby 1806 to 1809. Perhaps a patient ledger page for this family?

Wednesday, December 07, 2005

Madison Co. Indiana Taxes 1863 - Elmira Smith

Tax receipt from Anderson, Indiana dated January 2, 1863 issued to Elmira Smith for her payment of $17.19 in property tax. It lists the description of the land and deed book numbers. It's signed by the Treasurer of Madison County, Indiana.

Tuesday, December 06, 2005

War of 1812 Scarborough Massachusetts - Ezra Carter

Scarborough March 24, 1812 Recd of David Burnham Clerk three dollars in full of all the fine money Recd for the time that Ezra Carter had Command of the Company up to this date as witness my hand Ezra Carter.

Monday, December 05, 2005

William Schaszberger family York Pennsylvania

Wonderful large collection with original Tin Ware Box, of about [ 50 ] fifty, 1821 to 1900's original early York, Pa. Schaszberger Family and other Documents [ plus Shartzbarger and Dempwolf, as Reinhardt Dempwolf, a well known York, Pa. architect was Executor of The Estate of Amanda C. Schaszberger.] Documents include; Indentures, Deeds, Wills, Hand Drawn Surveys, Marriage Certificate, Bank Checks, Letters, an Architectural Drawing, etc.. as found in the Schaszberger Family original hand painted tin and brass document box which is included in this auction lot. We just acquired a large collection of books and documents, unfortunately we do not have the time to examine and catalog each item individually so we are selling some things in large lots. This is an excellent lot of vintage documents as found in the original family tinware document box.
THE COLLECTION: [ Document Box.] Original 1800's Schaszberger Family painted tinware document box. A nice larger size measuring 12 X 7.75 inches, with solid brass handle on the top, tinware hasp on the front. The box has hand-painted yellow decorative borders, and the name "W. Schaszberger." painted in gold leaf or reflective gold paint on either end.

DOCUMENTS: There are about Fifty [ 50 ] old documents in the box plus five [ 5 ] Account Books of which two are leather. The documents include early Hand-Drawn Surveys, Indentures, Marriage Certificate, Bank Checks, Letters, an Architectural Drawing, a Blueprint, etc. The documents and drawings date from about

[ Partial List Only.] Four Hand-Drawn Surveys, including one which is hand-colored, dating from 1821 to 1876.

A very attractive 1861 two page hand written document with itemized property of George Betz by the Executor Frederick Schaszberger, with a embossed York, Pa. Seal.

Original 1864 Marriage Certificate of William Schaszberger and Amanda Ickes ? Decorative printed borders, signed by the Minister, etc.

Hand Drawn Architectural Drawing measuring 15.50 X 12 inches with drawings on both sides. This is a early drawing as there appears to be no provision for a bathroom. The names Jacob Buser, John Moyer and John Wilson appear on the drawing. Some of the specifications are; "The Basement 7 ft. high, the Wall 18 inches thick, the Patiteian? Stone Wall 18 inches thick, The First Storey Frame 9 Ft. High, the Second Storey Frame 8 ft. High, etc.

Several Deeds or Indentures. The earliest appears to be a 1845 between George Upp and Catherine his wife of Spring Garden Township, and Jacob Fishel for $ 885.62, containg Eight Acres and One Hundred and Thirty Seven Perches Neat Measure. Also a 1857 Deed between David Strickler & Michael Boeckel & Christian Bender. A 1870 Schaszberger Family Deed, from Frederic & William Shartsbarger to George P. Shartzbarger..A 1902 Deed between Virginia Ruby & Husband and Daniel Trimmer, etc., and some others Jacob & Samuel Heiges, etc.

A 1880 Document between J.Frederick Schaszberger and The Spring Garden Loan & Building Association

A envelope and receipt dated 1894, for "One Diamond Ring, the Property of Miss Anna Rebekah Brickley.

A two page, hand-written letter of debt dated 1834 between Frederick Shapsburger ? and Elenor Gardner for $200.00. About land situated in Frystown York County Pa. near the Columbia Turnpike adjoining land of John Spangler, etc. with several signatures

A 1903 letter and envelope from Cochran & Williams Attorneys, York to Jacob Smyser about Miss Maria J. Heiges.

Large hand written 2 page document dated 1879 about sale of a parcel of land between George P. Schaszberger and L?H. Greenewald

Blueprint showing numbered building lots, titled "HEIGES TRACT..9th Ward, York, Pa...April, 22nd, 1903.". NOTE: Belvedere, Locust, Salem, west, and West Princess Streets run through these lots.

Very interesting large 6 page Document dated 1911, containg a very large inventory, including actual $$ values, of the property and posessions of E.W. Loucks. Includes the Daniel Cameron property in Hoffmansville, Maryland. Property of Milton W. Eisenhart and Charles Lightner, known as "LIGHTNER HILL" in North York. Two storey house and tobacco barn in Pleasureville, Pa. known as the John Dellinger Property and another same place known as the Stevens property with house, bank barn, etc. 12 Building lots in Pleasureville on Girard Street. The Weiser mansion House and Property at 2nd Street in North york. 12 Houses in the 12th Ward on Girard Street in York, Pa. Woodland in North Codorus Township 1 mile from Brillhart's Station. Building lots on East Philadelphia Street. The Zink Farm in Manchester. House and lot at 905 West King St. The Alexander W. Loucks Residence, Four Storey Mill, Barn, etc. in North York. The Leber farm of 157 acres. The Rudy Farm and Buildings in Hellam, Pa. The property known as "Hellam Station" with Railroad Station House, brick house, large Bank Barn, a Three Storey Merchant Mill, etc., etc., etc.

A two page Contractors Agreement dated 1892 to build a brick semi-detached house, between Gilbert & Coy Builders and William Schaszberger, to be built on the North Side of East Philadelphia Street in the City of York Pennsylvania for $1,900.00. Drawings and plans by Arthur Rosen.

Hand written 1895 agreement about land on West Jackson Street, York, pa. Signed by Henry Westenhold, Frank Berman, Sara Birman, W.F.Bay Stewart.

Five [ 5 ] original Bank and Account books, including 2 full leather "FIRST NATIONAL BANK OF YORK" acct. books belonging to William Schaszberger dated 1891 & 1901. A "FIRST NATIONAL BANK OF YORK" acct. book belonging to Amanda Schaszberger dated 1907. Two "ACCOUNT BOOKS" dated 1904 and 1914, one belonging to Reinhardt Dempwolf as Executor of the Estate of Amanda Schaszberger, and the other belonging to Amanda Schaszberger as Executor of William Schaszberger.

Also various other Shartzbarger Family documents, other documents, etc. including a detailed funeral bill dated 1914, from C.A. Strack & Sons with a nice letterhead illustrated with an old building [ The large building that stands beside the MacDonald's on South George Street.] Paid by Reinhardt Dempwolf foe Amanda Schasberger

[ Some of the Names on the Documents & Surveys.] Peter Spangler, Jacob Schultz, Jacob Fishel, J. Durbin, D.M. Ettinger, Daniel Heckert, Widow Emig, Augustus Meiser, A. Weiser, John Hough, George Upp, Catherine Upp, Jacob Buser, John Moyer, John Wilson, David Strickler, Michael Boeckel, Christian Bender, William Ramsay, Virginia Ruby, William Ruby, Jacob & Samuel Heiges, Samuel Trimmer, Clementine Heiges, Frederic & William Shartzbarger, George P. Shartzbarger, Elenor Gardner, Henry Westenhold, Frank Berman, Sara Birman, W.F.Bay Stewart, Miss Maria J. Heiges, Jacob Smyser, etc.

Sunday, December 04, 2005

1804 Indenture FISH & MARTEN Schaghticoke, Rensselaer Co. NY

THIS DOCUMENT IS DATED SEPTEMBER 22, 1804

IS FOR THE AMOUNT OF $1,780.50

BETWEEN JONAH MARTEN AND BENJAMIN FISH

MR. FISH WAS A FARMER THE BACK OF THE PAPER SHOWS THAT HE PAID IN FULL THE AMOUNT NAMED IN THE DOCUMENT ON JUNE 27, 1810.

THE PROPERTY IS IN THE TOWN OF SCHAGHTICOKE, RENSSELAER COUNTY LOCATED IN THE HOOSICK PATENT.

THE MEASUREMENTS OF THE PROPERTY ARE RECORDED IN CHAINS AND IT LISTS THE BOUNDS AND LOTS.THIS INDENTURE WAS FOR TWO LOTS OF LAND 60 ACRES AND 58 ACRES, THE COMPLETE LOCATION AS PER THEIR SURVEY IS NOTED IN THE DOCUMENT. THERE IS A CONFIRMATION OF CHANGES MADE TO THE DOCUMENT SIGNED BY JUDGE JOHN STOUGHTON. THERE ARE OTHER NAMES ON THE DOCUMENT INCLUDING JAMES LANSING AND THOMAS CORNELL.

See document for his son Jonathan Fish

Thursday, December 01, 2005

FISH & ALVORD Cincinnatus, Cortland Co. NY Indenture

THIS DOCUMENT IS DATED MARCH 26, 1825

BETWEEN ASEL G. ALVORD AND JONATHAN FISH

THIS INDENTURE IS FOR THE AMOUNT OF $231 AND WAS FOR 27 ACRES OF LAND SITUATED IN TOWN OF CINCINNATUS, COUNTY OF CORTLAND, STATE OF NEW YORK AND WAS PART OF LOT 39. THE LAND WAS BOUNDED BY PROPERTY OWNED BY ALEXANDER PHELPS, ANDREW WILSON, WOODWARD, AND JOHN SMITH.

ON THE BACK OF THIS PIECE IS AN EXTENSION SIGNED IN APRIL 1826 STATING THE NEXT PAYMENT OF $50 IN MEAT CATTLE WOULD BE DUE IN OCT. 1827 INSTEAD OF APRIL 1827.THIS WAS WITNESSED BY SARAH NILES.