Skip header and navigation

Revise Search

521 records – page 1 of 53.

Collection
Estate Inventories
Object ID
Inv 1874 F015 L
  1 document  
Collection
Estate Inventories
Year
1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0077
People
Leibfried, Valentine
Subcategory
Need to Classify
Place
Columbia
Object Name
Estate Inventory
Object ID
Inv 1874 F015 L
Box Number
077
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1874_F015_L.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1748 F008 K
  1 document  
Collection
Estate Inventories
Year
1748
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0064
People
Kitzmiller, Jacob
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1748 F008 K
Box Number
064
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1748_F008_K.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1749 F009 K
  1 document  
Collection
Estate Inventories
Year
1749
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0064
People
Kitzmiller, Jacob
Subcategory
Documentary Artifact
Place
Bethel Twp., Lancaster County
Object Name
Estate Inventory
Object ID
Inv 1749 F009 K
Box Number
064
Additional Notes
Only administrators' account.
1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1749_F009_K.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1877 F004 O
Date Range
1877
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1877
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0297
People
Omohundro, Silas
Eshelman, B. F.
Subcategory
Documentary Artifact
Place
Virginia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1877 F004 O
Box Number
297
Additional Notes
Eshelman, B. F. Administrator.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1877_F004_O.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1746 F003 D
  1 document  
Collection
Estate Inventories
Year
1746
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Doll, Bastian
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1746 F003 D
Box Number
024
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1746_F003_D.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1870 F009 L
Date Range
1870
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1870
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0233
People
Libhart, Henry S.
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1870 F009 L
Box Number
233
Additional Notes
Schaffner, Calvin A. Administrator.
3 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1870_F009_L.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1875 F015 L
Date Range
1875
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1875
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0235
People
Leibfried, Valentine
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1875 F015 L
Box Number
235
Additional Notes
Conroy, Frank. 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_1875_F015_L.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1874 F039
Date Range
1874
  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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Langan, Ellen
McConomy, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F039
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McConomy, A.
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 1877 F017
Date Range
1877
  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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Davis, John H.
Davis, Mary A.
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F017
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, Mary A.
Administrator: Miller, 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
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Object ID
MG0007
Date Range
1744-1927
  1 document  
Collection
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Description
The Muddy Creek Lutheran and Reformed Church Collection contains church records, property records, legal documents, a songbook, and a liturgy book.
Admin/Biographical History
Peace United Church of Christ was formed in the late 1960s by the joining of St. Paul's United Church of Christ in Adamstown and Muddy Creek United Church of Christ. Muddy Creek UCC is one of the earliest German Reformed churches in the area, its founding marked with the first recorded baptisms in January of 1731.
Date Range
1744-1927
Year Range From
1744
Year Range To
1927
Date of Accumulation
1744-1927
Creator
Muddy Creek Lutheran and Reformed Church
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bechtolt, Catherine
Bechtolt, William
Becker, Jacob E.
Egly, Marcus
Frey, Jacob
Frey, Peter
Grill, Adam
Haller, Henry
Hartung, Maria
Hartung, Richard
Hartung, Solomon
Hefft, George
Lauch, Henry
Laush, Mary
Lesher, Samuel
Lutz, Casper
Penn, Richard
Penn, Thomas
Schnider, Valantin
Schober, Philip
Shoup, Christopher
Swartz, Levi P.
Swartz, Lydia
Weiss, Peter
Subjects
Lutheran Church
Reformed Church
German Reformed Church
Church records and registers
Deeds
Hymnals
Liturgies
Search Terms
Calvinist Reformation Congregation
German Reformed Congregation of Muddy Creek Church
Lutheran Congregations of Muddy Creek Church
Muddy Creek Church
Lutheran Church
Reformed Church
German Reformed Church
Financial records
Surveys
Church records and registers
Deeds
Hymnals
Liturgies
Manuscript groups
Finding aids
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0007
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Folder 3: Please use photocopy in Folder 3a; make an appointment with the Director of Archival Services to use original.
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-7
Classification
MG0007
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 8 February 2018.
Documents
Less detail

521 records – page 1 of 53.