Skip header and navigation

Revise Search

138 records – page 1 of 14.

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
Collection
Indictments
Title
Indictments
Object ID
NOV 1856 F050
Date Range
1856/11
  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
1856/11
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
People
Parker, Hetty
Johnson, Edward
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1856 F050
Additional Notes
Conspiracy to commit arson.
(African-American).
Johnson, Edward.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
50.000
Classification
RG 02-00 0933
Description Level
Item
Documents
Less detail
Collection
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Object ID
MG0017
  1 document  
Collection
Grand Army of the Republic Collection
Title
Grand Army of the Republic Collection
Description
Collection consists of records of the Grand Army of the Republic and allied organizations. Most papers are from G.A.R. Post 478 (Mount Joy) and Post 84 (Lancaster). Included are minute books, burial records, membership applications, correspondence, national and state G.A.R. orders, encampment information, and Post correspondence. Many records are in book form.
Soldiers and sailors honorably discharged from the Army, Navy or Marine Corps of the U.S. who fought in the cause of the Union from Apr. 12, 1861 to Apr. 9, 1865 were eligible to become members of the Grand Army of the Republic. Allied Orders include: Ladies of the Grand Army of the Republic, Woman's Relief Corps, Sons of Veterans U.S.A. (later Sons of Union Veterans of the Civil War) and their Auxiliary, as well as the Daughters of Veterans (later Daughters of Union Veterans of the Civil War).
Creation Date
1861-1931
Year Range From
1861
Year Range To
1931
Date of Accumulation
1861-1931
Creator
Grand Army of the Republic Post 478
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Cruikshank, William
Furgeson, Elizabeth
Leach, David
Long, George
Nissley, D. H.
Nissley, David H.
Stephenson, Benjamin F.
Thomas, George H.
Thumb, Tom
Veil, Chas. H.
Wimer, John
Wolf, Joseph
Other Creators
Grand Army of the Republic Post 84; Grand Army of the Republic Post 524.
Subjects
Business records
Grand Army of the Republic
Grand Army of the Republic. Department of Pennsylvania
Ladies of the Grand Army of the Republic
Ladies of the Grand Army of the Republic. Department of Pennsylvania
Sons of Veterans, U.S.A
United States--History--Civil War, 1861-1865
Woman's Relief Corp (U.S.). Department of Pennsylvania
Search Terms
Burial records
Business records
Civil War
Correspondence
Finding aids
Grand Army of the Republic
Iroquois Band
Stork's Orchestra
Ladies of the Grand Army of the Republic
Letters
Lincoln Cemetery
Manuscript groups
Mount Joy Cemetery
Sons of Union Veterans of the Civil War
Woman's Relief Corp (U.S.)
Extent
6 boxes, 56 folders, 24 volumes, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0017
Location of Originals
LancasterHistory (Organization)
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-17
Classification
MG0017
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997; added to database on 6 March 2018.
Documents
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
Mechanics' Liens
Title
Mechanics' lien filed by McCorkel, Greider, & Co.
Object ID
DEC 1854 F066 ML
Date Range
1854/12
  1 document  
Collection
Mechanics' Liens
Title
Mechanics' lien filed by McCorkel, Greider, & Co.
Date Range
1854/12
Creation Date
December 1854
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Arndt, Philip
Greider, Benjamin M.
McCorkel, Joseph
Subcategory
Documentary Artifact
Subjects
Blacksmiths
Machine shops
Mechanics' liens
Search Terms
Blacksmiths
Contractors
Machine shops
McCorkel, Greider & Company
Mechanics' liens
Mount Joy Car Manufacturing Company
Persons of color
Place
Mount Joy
Object Name
Claim
Language
English
Condition
Fair
Object ID
DEC 1854 F066 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
006
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Machine and blacksmith shop.
McCorkel, Greider & Co. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment - please contact research@lancasterhistory.org at least two weeks prior to visit.
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 publication fee.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0202
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

DEC_1854_F066_ML.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
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

138 records – page 1 of 14.