Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
SEP 1764 F001 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1764
Storage Location
LancasterHistory, Lancaster, PA
People
Sanders, Isaac
Reed, Adam
Moor, Thomas
Subcategory
Documentary Artifact
Search Terms
Lancaster Twp.
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
SEP 1764 F001 QS
Additional Notes
Order to the Overseers of the Poor in Lancaster Twp. to remove Thomas Moor to Leacock Twp.
Also: Reed, Adam.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F061
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Johnson, Jacob K.
Johnson, Sarah
Stanton, Mary H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Fulton Twp.
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F061
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly of Fulton Twp.
Renouncer: Johnson, Sarah.
Administrator: Stanton, Mary H.
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
Less detail
Collection
Land Records Collection
Title
Land draft of Bethelstown, Lancaster Borough
Object ID
MG0304_FramedDeed#10
Date Range
1764/05/20
Collection
Land Records Collection
Title
Land draft of Bethelstown, Lancaster Borough
Description
Land draft of Bethelstown, Lancaster Borough. "A draught of a tract of land belonging to Mr. Samuel Bethel situate within the limits of the Borough of Lancaster. Shows the lots and lot holders. Great part of which he has lett out upon Ground Rent." Surveyed by John Hubley. 20 May 1764.
Date Range
1764/05/20
Creation Date
20 May 1764
Creator
Hubley, John
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Baker, Philip
Bausman, William
Bethel, Samuel
Boyd, Samuel
Breidenhart, Christian
Davis, Joseph
Dehoof, Abraham
Dehoof, Henry
Dehoof, Mathias
Dellow, Nicholas
Duncan, Robert
Feight, Michael
Fulton, Robert
Hamilton, James
Hopson, John
Hubley, Bernard
Hubley, John
Kline, Godfried
Knight, Nicholas
Kuhn, Adam Simon
Lowden, Richard
Lowman, Ludwig
Lowman, Martin
Meyer, George
Michael, Hubley
Miller, John
Mummart, John
Nelson, Samuel
Nutz, Michael
Poultney, Thomas
Price, John
Ralfe, James
Reese, Abel
Smith, Christian
Snyder, Melchor
Stewart, Andrew
Stewart, Charles
Stone, Frederick
Stout, David
Vertz, Christian
Walters, Maria
Wells, Stephen
Whitelock, Isaac
Young, John
Subjects
Real property surveys--Pennsylvania
Search Terms
Beaver Street
Bethelstown, Lancaster
Cherry Street
Conestoga River
Hazel Street
Lancaster
Land drafts
Mill Road
Plum Street
Queen Street
Real estate
Real property surveys
Extent
1 item, framed
Object Name
Survey, Land
Language
English
Object ID
MG0304_FramedDeed#10
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Land Records Collection (MG0304) https://collections.lancasterhistory.org/en/permalink/1e0d265e-e717-4874-98fa-012242172365
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Provenance:
Owned and framed by Houston Mifflin, 1897
Purchased by John Aungst from the estate of Lloyd Mifflin in 1961
Purchased by Bruce Shoemaker from Margaret Aungst in 1990
Purchased by Jack and Ruth Bryson in 2012
Purchased by Baldwin House Antiques from the estate of Ruth Bryson
Access Conditions / Restrictions
This item may be viewed by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
This item may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2022.032
Other Numbers
MG-304
Other Number
MG-304, Framed Deed #10
Classification
MG0304
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1760 F003 QS
Date Range
1760/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1760/11
Year
1760
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Shultz, Andrew
Evans, Isaac
Haris, John
Subcategory
Documentary Artifact
Search Terms
Lampeter Twp.
Leacock Twp.
Mills
Petitions
Quarter Sessions
Supervisors
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1760 F003 QS
Additional Notes
Also: Evans, Isaac.
Petition by Supervisors of Lampeter Twp. for a road from John Haris' Mill to Leacock Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F088
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Killinger, John L.
Killinger, Susan
Dukeman, Marion
Fitzgerald, Mary A.
Miller, Catharine
Hardy, Annie
Hartley, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F088
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Killinger, Susan; Dukeman, Marion; Fitzgerald, Mary A.; Miller, Catharine; Hardy, Annie.
Administrator: Hartley, Henry.
1item, 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F102
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
McSorley, Sarah E.
Aldritt, Florence
Huber, Mollie
Huber, John F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F102
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Aldritt, Florence; Huber, Mollie.
Administrator: Huber, John F.
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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F110
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Neumyer, Margaret
Neumyer, John
Neumyer, Annie
Pool, Samuel J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F110
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decendent: Neumyer, John.
Renouncer: Neumyer, Annie.
Administrator: Pool, Samuel J.
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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F013
Date Range
1854
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 Room
Archives West
Storage Container
Box 0006
People
Burns, Henry
Burns, Elizabeth
McCleary, Carpenter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F013
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Burns, Elizabeth.
Administrator: McCleary, Carpenter.
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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F022
Date Range
1854
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 Room
Archives West
Storage Container
Box 0006
People
Eberman, John
Eberman, Anna Maria
Eberman, Peter G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F022
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Cabinet maker.
Renouncer: Eberman, Anna Maria.
Administrator: Eberman, Peter G.
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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F052
Date Range
1854
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 Room
Archives West
Storage Container
Box 0006
People
Lechler, Catharine
Fondersmith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F052
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fondersmith, John.
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
Less detail

10 records – page 1 of 1.