Skip header and navigation

Revise Search

67 records – page 1 of 7.

Collection
Estate Inventories
Title
Estate inventory for James Buchanan
Object ID
Inv 1798 F007 B
Date Range
1798
  1 document  
Collection
Estate Inventories
Title
Estate inventory for James Buchanan
Description
Inventories of estates show name of decedent and township, date filed, itemized list of possessions and assets, appraised valuation, and signatures and affidavit of appraisers and administrators.
Date Range
1798
Creation Date
1798
Year
1798
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Buchanan, James
Subcategory
Need to Classify
Subjects
Probate records
Search Terms
Probate records
Estate inventories
Place
Drumore Twp.
Extent
1 item, 7 pieces
Object Name
Estate Inventory
Object ID
Inv 1798 F007 B
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
006
Additional Notes
Servant listed.
Classification
RG-03-00-0133
Inv 1798 F007 B
Description Level
Item
Documents

INV_1798_F007_B.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
Collection
Wolpert Family Papers
Title
Wolpert Family Papers
Object ID
MG0685
Date Range
1861-1945
  1 document  
Collection
Wolpert Family Papers
Title
Wolpert Family Papers
Description
This collection contains letters from Private Peter Wolpert to his brother during the Civil War. In addition here are records of Peter Wolpert's military service including the Company E, Regiment 1, Pennsylvania Reserves Infantry Muster Roll, plus that unit's Casualty Sheet and an information card from the Pennsylvania State Archives, all which indicate he died in action at Antietam. And the collection also has a Lancaster Intelligencer Journal newspaper article about Peter Wolpert's son, Charles, as he remembers President James Buchanan's funeral.
Date Range
1861-1945
Year Range From
1861
Year Range To
1945
Date of Accumulation
1861-1864, 1945
Creator
Wolpert family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Wolpert, Peter
Wolpert, Lorenz
Wittlinger, Johann
Wolpert, Charles
Buchanan, James
Subjects
United States--History--Civil War, 1861-1865
Letters
Family records
Search Terms
Civil War
Family records
Finding aids
Letters
Manuscript groups
Military records
Extent
1 box, 4 folders
Object Name
Archive
Language
English, German
Object ID
MG0685
Access Conditions / Restrictions
The items in Folder 4 are restricted.
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
Wolpert Family Papers (MG-685), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-685
Classification
MG0685
Description Level
Fonds
Custodial History
Processed and finding aid prepared 25 March 2013. Added to database 16 January 2018.
Documents
Less detail
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Object ID
MG0050
Date Range
1703-1991
  1 document  
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Description
The work of Eleanor Fulton, a professional researcher. Contains information on the Presbyterian Church in Lancaster County, including First Presbyterian Church Cemetery, Donegal Presbyterian Church. Also, genealogy notes for local families and St. James Episcopal Church.
System of Arrangement
Organized by subject, arranged chronologically.
Date Range
1703-1991
Year Range From
1703
Year Range To
1991
Date of Accumulation
1703-1991
Creator
Fulton, Eleanor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Ashmead, William
Buchanan, James
Fulton, Robert
Woodhull, John
Subjects
Genealogy
Letters
Presbyterian Church
United States--History--War of 1812
Search Terms
Booklets
Correspondence
Diaries
Donegal Presbytery
Ephemera
Genealogy
Letters
Newspaper clippings
Presbyterian Church
War of 1812
Extent
2 boxes, 56 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0050
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-50
Classification
MG0050
Description Level
Fonds
Documents
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F083
Date Range
1854
  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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Walter, Jacob
Walter, Catharine
Walter, John
Forrer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F083
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Walter, Catharine; Walter, John; Walter, Jacob.
Administrator: Forrer, Christian.
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 1856 F063
Date Range
1856
  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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Walter, Jacob E.
Walter, Mary Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F063
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walter, Mary Ann.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1866 F008
Date Range
1866
  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
1866
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1866
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Libhart, Henry S.
Libhart, Catharine
Schaffner, Calvin A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1866 F008
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Libhart, Catharine.
Administrator: Schaffner, Calvin A.
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 1869 F017
Date Range
1869
  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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Harnish, Christian
Harnish, Barbara
Harnish, Jacob K.
Mehaffy, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F017
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Barbara.
Administrators: Harnish, Jacob K.; Mehaffy, Andrew.
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 1870 F018
Date Range
1870
  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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Demuth, Andrew E.
Demuth, Bridget Ann
Demuth, Henry C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F018
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Demuth, Bridget Ann.
Administrator: Demuth, Henry C.
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

67 records – page 1 of 7.