Skip header and navigation

Revise Search

530 records – page 1 of 53.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1850 F022 M
Date Range
1850
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1850
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0257
People
Metz, Abraham
Brubacher, Samuel
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1850 F022 M
Box Number
257
Additional Notes
Brubacher, Samuel. Executor.
2 items, 2 pieces.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1850_F022_M.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
Object ID
Tav 1853 F09 I08
Date Range
1853
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
System of Arrangement
Arranged by municipalities by year.
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Moore, Hugh
Subcategory
Documentary Artifact
Search Terms
Drumore Center, Drumore Twp.
Place
Drumore Center, Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1853 F09 I08
Box Number
020
Additional Notes
Located on the Lancaster and Port Deposit road
April term.
Signers of petition: William P. Pusey, Fleming McSparran, Clarkson Jefferis, Miller Hutton, George Brown, Francis B. Groff, James D. Malone, Mark Showalter, Joseph Smith, William R. Ralston, James McCrabb, William W. Steele, Mordecai Hammond, Clemingham Atchison.
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_1853_F09_I08.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
Object ID
Tav 1853 F09 I09
Date Range
1853
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
System of Arrangement
Arranged by municipalities by year.
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Moore, Hugh
Subcategory
Documentary Artifact
Search Terms
Drumore Center, Drumore Twp.
Place
Drumore Center, Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1853 F09 I09
Box Number
020
Additional Notes
Letter of support.
April term.
Signers of petition: Samuel Trimble, Robert W. Moor, Miller Hutton, G. J. Hildebrand, [ ] Zell, Francis McCrabb, Francis B. Groff, [Patteric] Smyth, Thomas R. Johnson, [Amos] Groff, Michael Shea, Samuel Newport, John C. Stone, Ephraim Potts, George Bellamey, Newton Egan, James W. Malone, William Morrison, Thomas McMorrison, Dennis Malone, T. W. Waters, Cheyney H. Pusey, Oliver Caldwell, R. M. Caldwell, Robert W. Moore, Jonathan McMichael, Emanuel D. Waters, James Barnes Jr., Thomas M. Gryder, John B. Hess, John Kennedy, J. S. Jordan, Jeremiah Herr, Jackson Towson, John Findley, Thomas Arnold, Edward J. Hewes, Allen S. Steele, Henry Harner, John W. Fisher, William A. Towson, Enos Evans, James Barnett, William Barr, John Tennant, N. N. Heneil, Edward F. Heneil, J. H. Bryan, Samuel Fisher, Henry M. Ewing, [Elihu] H. Wells, Benjamin H. Witmer, Henry McCann, A. B. Stone, Samuel Broome, Samuel L. Fisher, John Trimbel, Robert W. Moore, Edward McCaa, John Rogers, Anthony Deaver, Cuningham Atikson, Henry Rogers, Lewis Hilton, R. L. Wharton, William T. Wilson, Samuel Cuming, Benjamin Burgess, Christopher M. Hess, George Aument Jr., John Lutz, Daniel D. Hess, Jonathan M. Bushong, James Lowry, James Shank, Benjamin Musser, Westly Philips, William J. Steel, David Stefel, A. Bear, Andrew Lee, Vincent Burkins, Robert M. Cohick, Charles T. Todd, M. Watson, Eli Moore, John Burgin, A. J. Ferguson, Benjamin Brooks, [unknown signature], Jacob Hauk, Daniel R. Hilton, Vincent Reynolds, Thomas Moderwell, Thomas Cully, J. McMichael, William Wescott, Elias Hess, Lewis Jefferis, Mortica Hamond, Isaac Moris, Benjamin F. Sides, S. J. Hamilton, James Duncan, Peter Smyth, Jacob L. Kirk, Archibald Brown, William P. Pusey, H. D. Hildebrand, William Miller, Benjamin Finley, Richard Ward, G. S. Savery, Lewis Todd, Benjamin Brogan, William K. Brown, Hezekiah Freeston, [unknown signature], Samuel C. Marshall, John McKinley, John Steward, Thomas McKinley, John Gallighar, John M. Bishop, Samuel Seipel, Edward Buckman, William Bear, [Wayne Mohr], [unknown signature], Allen Kline, William C. Buckman, John Brown, James W. Allen, John Hoover, Peter Caldwell, James McKinley, Felix W. Sweigert, [Jeremiah] Kirk, S. McConkey, H. J. McIntire, Harrison Hammond, [Elwad H. Done], Clark Philips, john Harveston, James Trimble, Samuel McMichal, Michel Philips, John Hiltibrand, John McColgen, B. R. Watson, Jacob Bear, M. Pharoah, Jacob Hecklar, Thomas Pusey, William Moore, John Harrar, Nathan Watson, George Wishower.
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_1853_F09_I09.pdf

Read PDF Download PDF
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1858 F003
Date Range
1858/04
  1 document  
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1858/04
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
People
Reigart, John H.
Minnich, Mary
Subcategory
Documentary Artifact
Search Terms
Charge: fornication and bastardy
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1858 F003
Additional Notes
Fornication and bastardy.
Mother of child: Minnich, Mary.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Documents
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1858 F034
Date Range
1858/04
  1 document  
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1858/04
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
People
Troyer, Christian
Subcategory
Documentary Artifact
Search Terms
Charge: assault and battery
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1858 F034
Additional Notes
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
32.000
Classification
RG 02-00 0933
Description Level
Item
Documents
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1858 F034
  1 document  
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
People
Ketchum, Robert
Troyer, Cecilia
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1858 F034
Additional Notes
Fornication and bastardy.
Mother of child: Troyer, Cecilia.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
32.000
Classification
RG 02-00 0933
Description Level
Item
Documents
Less detail
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
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
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F049
Date Range
1902
  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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Harmon, George W.
Harman, George
Harmon, LIzzie
Harman, George W. Jr.
Harman, David H.
Harman, Frederick
Harman, Annie
Ruch, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F049
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Harmon, Lizzie.
Renouncers: Harman, George W. Jr.; Harman, David H.; Harman, Frederick; Harman, Annie.
Administrator: Ruch, William.
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
Liquor License Papers
Title
Tavern petition of Jesse Bucher
Object ID
Tav 1858 F46 I01
Date Range
1858
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Jesse Bucher
System of Arrangement
Arranged by municipalities by year.
Date Range
1858
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Bucher, Jesse
Bucher, Reuben
Frank, Michael Jr.
Subcategory
Documentary Artifact
Search Terms
Bucherton, West Cocalico Twp.
Place
Bucherton, West Cocalico Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1858 F46 I01
Box Number
026
Additional Notes
Bond: Reuben Bucher, Michael Frank Jr.
Receipt.
Signers of petition: John Harnish, John Hartman, Henry Weise, George Walter, Benjamin Kegereis, Peter K. Walter, Joseph Leisey, Daniel L. Lutz, Reuben Bucher, Jacob Bucher, John Weinhold, Benjamin Leisey.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1858_F46_I01.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F003
Date Range
1842
  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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Bretz, Anna Maria
Kinsy, Catharine
Bretz, William
Strickler, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F003
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kinsy, Catharine; Bretz, William; Strickler, Barbara.
Administrator: None.
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

530 records – page 1 of 53.