Skip header and navigation

Revise Search

966 records – page 1 of 97.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F144
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 0017
People
Smith, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, John M.
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 1895 F030
Date Range
1895
  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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Ferrier, Mary
Ferrier, John
Humphreyville, Christianna
Hamilton, Elizabeth
Miller, Mary
Dodge, Elizabeth
Ferrier, Susan
Simpson, William
Boyle, Grace
Gunnion, John
Hamilton, Alfred
Simpson, Samuel
Carpenter, Laura
Humphreyville, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F030
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ferrier, John; Humphreyville, Christianna; Hamilton, Elizabeth; Miller, Mary; Dodge, Elizabeth; Ferrier, Susan; Simpson, William; Boyle, Grace; Gunnion, John; Hamilton, Alfred; Simpson, Samuel; Carpenter, Laura.
Administrator: Humphreyville, John.
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

Early manufacturing in Lancaster County : 1710-1840 (Part 4, chapter VIII)

https://collections.lancasterhistory.org/en/permalink/lhdo736
Author
Wittlinger, Carlton O.
Date of Publication
1958.
  1 document  
Responsibility
by Carlton O. Wittlinger.
Author
Wittlinger, Carlton O.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1958.
Physical Description
[1]-38 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 62, no. 1
Notes
The bibliography and the list of "secondary works" are rather extensive.
Contents
Chapter VIII: Miscellaneous manufactures; Chapter IX: Problems of marketing, finance and labor; Conclusion; Bibliography
Subjects
Manufactures - Pennsylvania - Lancaster County.
Industries - Pennsylvania - Lancaster County
Contained In
Journal of the Lancaster County Historical Society. Volume 62, number 1 (1958), p. 1-38Lancaster History Library - Journal974.9 L245 v.62
Documents

edit_vol62no1pp1_38.pdf

Read PDF Download PDF
Less detail

Going down in history : Lancaster 1957

https://collections.lancasterhistory.org/en/permalink/lhdo737
Author
Heisey, M. Luther,
Date of Publication
1958.
  1 document  
Responsibility
compiled and edited by M. Luther Heisey.
Author
Heisey, M. Luther,
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1958.
Physical Description
[58]-60 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 62, no. 1
Subjects
Lancaster County (Pa.) - History - Chronology.
Contained In
Journal of the Lancaster County Historical Society. Volume 62, number 1 (1958), p. 58-60Lancaster History Library - Journal974.9 L245 v.62
Documents

edit_vol62no1pp58_60.pdf

Read PDF Download PDF
Less detail

Panoramic pageantry of Shank family names

https://collections.lancasterhistory.org/en/permalink/lhdo738
Author
Shank, J. Clayton.
Date of Publication
1958.
  1 document  
Responsibility
by J. Clayton Shank.
Author
Shank, J. Clayton.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1958.
Physical Description
[169]-174 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 62, no. 3
Subjects
Shank family.
Contained In
Journal of the Lancaster County Historical Society. Volume 62, number 3 (1958), p. 169-174Lancaster History Library - Journal974.9 L245 v.62
Documents

edit_vol62no3pp169_174.pdf

Read PDF Download PDF
Less detail
Author
Hartman, W. F.
Date of Publication
1959.
  1 document  
Responsibility
by William F. Hartman.
Author
Hartman, W. F.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1959.
Physical Description
[1]-16 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 63, no. 1
Subjects
Clock and watch making - Pennsylvania - Lancaster County
Clock and watch makers - Pennsylvania - Lancaster County
Longcase clocks - Pennsylvania - Lancaster County
Contained In
Journal of the Lancaster County Historical Society. Volume 63, number 1 (1959), p. 1-16Lancaster History Library - Journal974.9 L245 v.63
Documents

edit_vol63no1pp1_16.pdf

Read PDF Download PDF
Less detail

The European journals of John Houston Mifflin : 1836-1837

https://collections.lancasterhistory.org/en/permalink/lhdo766
Author
Stonesifer, Richard James.
Date of Publication
1958.
  1 document  
Responsibility
by Richard James Stonesifer.
Author
Stonesifer, Richard James.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1958.
Physical Description
[39]-57 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 62, no. 1
Subjects
Mifflin, John Houston, - 1807-1888.
Contained In
Journal of the Lancaster County Historical Society. Volume 62, number 1 (1958), p. 39-57Lancaster History Library - Journal974.9 L245 v.62
Documents

edit_vol62no1pp39_57.pdf

Read PDF Download PDF
Less detail

Three speeches of Thaddeus Stevens

https://collections.lancasterhistory.org/en/permalink/lhdo767
Author
Stevens, Thaddeus,
Date of Publication
1958.
  1 document  
Responsibility
by Thaddeus Stevens.
Author
Stevens, Thaddeus,
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1958.
Physical Description
[179]-204 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 62, no. 4
Subjects
Stevens, Thaddeus, - 1792-1868.
Public School Act of 1834.
Contained In
Journal of the Lancaster County Historical Society. Volume 62, number 4 (1958), p. 179-204Lancaster History Library - Journal974.9 L245 v.62
Documents

edit_vol62no4pp179_204.pdf

Read PDF Download PDF
Less detail

Local names on American ships

https://collections.lancasterhistory.org/en/permalink/lhdo768
Author
Heisey, M. Luther,
Date of Publication
1959.
  1 document  
Responsibility
by M. Luther Heisey.
Author
Heisey, M. Luther,
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1959.
Physical Description
[17]-36 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 63, no. 1
Subjects
Names, Personal - Pennsylvania - Lancaster County.
Names, Geographical - Pennsylvania - Lancaster County.
Ship names - Pennsylvania - Lancaster.
Contained In
Journal of the Lancaster County Historical Society. Volume 63, number 1 (1959), p. 17-36Lancaster History Library - Journal974.9 L245 v.63
Documents

edit_vol63no1pp17_36.pdf

Read PDF Download PDF
Less detail

Harrison Township retraced

https://collections.lancasterhistory.org/en/permalink/lhdo769
Author
Loose, John Ward Willson.
Date of Publication
1959.
  1 document  
Responsibility
by John Ward Willson Loose.
Author
Loose, John Ward Willson.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1959.
Physical Description
[128]-131 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 63, no. 3
Subjects
Election districts - Pennsylvania - Lancaster County
Contained In
Journal of the Lancaster County Historical Society. Volume 63, number 3 (1959), p. 128-131Lancaster History Library - Journal974.9 L245 v.63
Documents

edit_vol63no3pp128_131.pdf

Read PDF Download PDF
Less detail

966 records – page 1 of 97.