Skip header and navigation

Revise Search

677 records – page 1 of 68.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F039
Date Range
1849
  1 document  
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kreider, George
Kreider, Sabina
Mecartney, John
Kreider, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F039
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Sabina.
Administrators: Mecartney, John; Kreider, Michael.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F023
Date Range
1850
  1 document  
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Eshleman, Jacob
Eshleman, Barbara
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F023
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Barbara.
Administrator: Herr, Abraham.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Documents
Less detail
Collection
Estate Inventories
Title
Estate inventory of Sarah Hopkins
Object ID
Inv 1778 F004 H
Date Range
1778
  1 document  
Collection
Estate Inventories
Title
Estate inventory of Sarah Hopkins
Date Range
1778
Year
1778
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0049
People
Hopkins, Sarah
Jane
Peter
Subcategory
Need to Classify
Subjects
African Americans--History
Probate records
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Boys
Children
Enslaved persons
Estate inventories
Persons of color
Probate records
Servants
Women
Place
Salisbury Twp.
Object Name
Estate Inventory
Object ID
Inv 1778 F004 H
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
049
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Enslaved persons listed, one woman and one man.
Servant listed, one boy.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment-contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG-03-00-0133
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

INV_1778_F004_H.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1846 F025 H
  1 document  
Collection
Estate Inventories
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0054
People
Huber, Abraham
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1846 F025 H
Box Number
054
Additional Notes
Inventory taken upon the death of the widow, Ann Huber. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1846_F025_H.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1843 F016 H
  1 document  
Collection
Estate Inventories
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0054
People
Huber, Abraham
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1843 F016 H
Box Number
054
Additional Notes
Includes widow's allotment.
1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1843_F016_H.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1884 F015 H
  1 document  
Collection
Estate Inventories
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0058
People
Huber, Levi
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1884 F015 H
Box Number
058
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Documents

INV_1884_F015_H.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1849 F021 K
  1 document  
Collection
Estate Inventories
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0068
People
Kreider, George Sr.
Subcategory
Need to Classify
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1849 F021 K
Box Number
068
Additional Notes
Also widow's allotment.
2 items, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1849_F021_K.pdf

Read PDF Download PDF
Less detail
Collection
Groff Family Papers
Title
Groff Family Papers
Object ID
MG0333
Date Range
1865-1969
  1 document  
Collection
Groff Family Papers
Title
Groff Family Papers
Description
The Groff Family Papers contain patents issued to Frederick F. Groff, deeds and related documents for the property of Fred F. Groff, Inc. Funeral Home, and a booklet about the history of cremation in Lancaster. Patents include drawings, petition and specifications, and signatures of Mr. Groff, his attorneys, and witnesses. The property records show the purchase of lots at 234, 236, 238, and 240 West Orange Street, Lancaster.
Date Range
1865-1969
Year Range From
1865
Year Range To
1969
Date of Accumulation
1865-1969
Creator
Groff, Robert Frederick, b. 1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Groff, Frederick Fenninger
Groff, Robert Frederick
Groff, Robert Frederick, Jr.
Other Creators
Groff, Robert Frederick, 1903-1983
Groff, Frederick Fenninger, 1870-1938
Subjects
Patents
Deeds
Letters
Cremation
Search Terms
Patents
Deeds
Letters
Correspondence
Cremation
Finding aids
Manuscript groups
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0333
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-333
Other Number
MG-333
Classification
MG0333
Description Level
Fonds
Custodial History
Added to database 23 July 2021.
Documents
Less detail
Collection
Liquor License Papers
Title
Tavern petition of John McCardle
Object ID
Tav 1848 F08 I02
Date Range
1848
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of John McCardle
System of Arrangement
Arranged by municipalities by year.
Date Range
1848
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
McCardle, John
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1848 F08 I02
Box Number
018
Additional Notes
April term.
Signers of petition: Joseph Earnhart, William E. Ramsay, William Northemer, [G. Clark], Benjamin Blatcher, Henry Rush, J. M. Deaver, E. B. Jefferis, William Phillips, John A. Moore, William Bear, Israel Penrose.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1848_F08_I02.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F005
Date Range
1894
  1 document  
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Bair, William
Bair, John
Brown, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F005
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bair, John.
Administrator: Brown, David.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Documents
Less detail

677 records – page 1 of 68.