Skip header and navigation

Revise Search

536 records – page 1 of 54.

Collection
Renunciations
Object ID
Ren 1850 F023
  1 document  
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
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
Classification
RG 03-00 0115
Location
LancasterHistory
Container
Box 0005
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.
Documents
Less detail
Collection
Administrators Accounts
Object ID
AdAcct 1883 F006 O
Date Range
1883
  1 document  
Description Level
Item
Collection
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1883
Year
1883
People
Omohandro, Silas
Omohundro, Silas
Eshelman , B. F.
Subcategory
Documentary Artifact
Place
Virginia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1883 F006 O
Classification
RG 04-00 0150
Location
LancasterHistory
Container
297
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.
Documents

AdAcct_1883_F006_O.pdf

Read PDF Download PDF
Less detail
Collection
Mechanics' Liens
Object ID
FEB 1857 F015 ML
Date Range
1847/02
  1 document  
Description Level
Item
Collection
Mechanics' Liens
Description
Mechanics' lien against George Martin
Date Range
1847/02
Creation Date
February 1857
Year
1857
People
Martin, George
Carpenter, Ephraim, Jr.
Subcategory
Documentary Artifact
Search Terms
Mechanics' Liens
Gristmills
Place
Brecknock Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
FEB 1857 F015 ML
Classification
RG 01-00 0202
FEB 1857 F015 ML
Location
LancasterHistory
Room
Archives West
Container
Box 0007
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
007
Additional Notes
Grist mill.
Carpenter, Ephraim, Jr. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images when available.
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 LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Documents

FEB_1857_F015_ML.pdf

Read PDF Download PDF
Less detail
Collection
Indictments
Object ID
NOV 1880 F002
  1 document  
Description Level
Item
Collection
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1880
People
Sweigert, Isaac W.
Hartman, Catherine
Harman, Catherine
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Object ID
NOV 1880 F002
Parent Object ID
INDICTMENTS
Classification
RG 02-00 0933
Location
LancasterHistory
Additional Notes
Fornication and bastardy
Mother of child: Hartman, Catherine. Or Harman, Catherine.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents
Less detail
Collection
Administrators Accounts
Object ID
AdAcct 1841 F003 P
Date Range
1841
  1 document  
Description Level
Item
Collection
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1841
Year
1841
People
Petigrew, Mary
Balance, Joseph
Subcategory
Documentary Artifact
Place
Little Britain Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1841 F003 P
Classification
RG 04-00 0150
Location
LancasterHistory
Room
Archives West
Container
300
Box Number
300
Additional Notes
Balance, Joseph. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents

AdAcct_1841_F003_P.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Object ID
Tav 1848 F08 I02
Date Range
1848
  1 document  
Description Level
Item
Collection
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1848
Year
1848
People
McCardle, John
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1848 F08 I02
Classification
RG 02-00 0602
Location
LancasterHistory
Container
Box 0018
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.
Documents

TAV_1848_F08_I02.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Object ID
Ren 1894 F005
  1 document  
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
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
Classification
RG 03-00 0115
Location
LancasterHistory
Container
Box 0016
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.
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1848 F011 M
  1 document  
Description Level
Item
Collection
Estate Inventories
Year
1848
People
Mentzer, Frederick
Subcategory
Need to Classify
Place
West Cocalico Twp.
Object Name
Estate Inventory
Object ID
Inv 1848 F011 M
Classification
RG-03-00-0133
Location
LancasterHistory
Container
087
Box Number
087
Additional Notes
1 item, 1 piece
Documents

INV_1848_F011_M.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1882 F010 M
  1 document  
Collection
Estate Inventories
Year
1882
People
Miller, Nancy
Subcategory
Need to Classify
Place
Clay Twp.
Object Name
Estate Inventory
Object ID
Inv 1882 F010 M
Classification
RG-03-00-0133
Location
LancasterHistory
Container
090
Box Number
090
Additional Notes
1 item, 1 piece
Documents

INV_1882_F010_M.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Object ID
AdAcct 1842 F011 K
Date Range
1842
  1 document  
Description Level
Item
Collection
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1842
Year
1842
People
Kreider, Michael
Kreider, Christian
Kreider, George
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1842 F011 K
Classification
RG 04-00 0150
Location
LancasterHistory
Room
Archives West
Container
Box 0204
Box Number
204
Additional Notes
Kreider, Michael; Kreider, Christian; Kreider, George. Administrators.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents

AdAcct_1842_F011_K.pdf

Read PDF Download PDF
Less detail

536 records – page 1 of 54.