Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
James Buchanan Family Papers, Part 1 James Buchanan
Title
Strong’s Dime Caricatures No. 2 showing the Union as Little Bo Peep
Object ID
JBFP 1.6.2.003
Date Range
1861/02/28
  1 document     1 image  
Collection
James Buchanan Family Papers, Part 1 James Buchanan
Title
Strong’s Dime Caricatures No. 2 showing the Union as Little Bo Peep
Description
Strong’s Dime Caricatures No. 2 showing the Union as Little Bo Peep, Old Hickory as a dead dog, Old Buck as a live dog but running from the action as imperial wolves pick off the seceding states except Virginia and Kansas. Stamped on the right margin are the date Apr. 15, 1861 in blue ink; Deposited in U. S. District Clerk’s Office Southern District of New York in an oval; and written below the oval Feb. 28, 1861, below which are apparently vender’s markings. Pasted on heavy board. T. W. Strong, New York.
Date Range
1861/02/28
Creator
T. W. Strong (Firm)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
JBFP Oversized Box 2
People
Buchanan, James
Subjects
Political cartoons
T. W. Strong (Firm)
Search Terms
Political cartoons
T. W. Strong (Firm)
Strong’s Dime Caricatures
Buchanan Collections
James Buchanan
James Buchanan Presidential Library
Extent
1 item, 1 page to scan, 11.5 x 19 in.
Object Name
Print
Language
English
Condition Notes
Pasted on heavy board.
Parent Object ID
JBFP Part 1 Series 6
Object ID
JBFP 1.6.2.003
Location of Originals
Housed in JBFP Oversized Box 2.
Associated Material
James Buchanan Papers, Dickinson College Archives & Special Collections,
http://archives.dickinson.edu/collection-descriptions/james-buchanan-papers
James Buchanan and Harriet Lane Johnston Papers, Library of Congress,
https://www.loc.gov/collections/james-buchanan-and-harriet-lane-johnston-papers/
James Buchanan Papers, Historical Society of Pennsylvania,
http://www2.hsp.org/collections/manuscripts/b/Buchanan0091.html
James Buchanan Papers, Penn State University Libraries,
https://libraries.psu.edu/findingaids/1458.htm
Related Item Notes
James Buchanan Family Papers
MG-96 James Buchanan Collection
Historical Society of Pennsylvania microfilm
Photograph collections
Curatorial collections
Wheatland Mansion
Notes
May 2020 PastPerfect Conversion
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment. Please contact archives@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only. Please contact archives@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
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
JBMS2006.002
Other Number
JBFP Part 1, Series 6, Subseries 2, Folder 3
Description Level
Item
Custodial History
The James Buchanan Family Papers were collected by the James Buchanan Foundation for the Preservation of Wheatland. This collection was relocated from the Wheatland mansion to the LancasterHistory archives in the Spring of 2009. Digitization of the James Buchanan Family Papers was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 201808013051, 2019-2020.
Images
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F083
Date Range
1854
  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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Walter, Jacob
Walter, Catharine
Walter, John
Forrer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F083
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Walter, Catharine; Walter, John; Walter, Jacob.
Administrator: Forrer, Christian.
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 1856 F063
Date Range
1856
  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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Walter, Jacob E.
Walter, Mary Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F063
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walter, Mary Ann.
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 1866 F008
Date Range
1866
  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
1866
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1866
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Libhart, Henry S.
Libhart, Catharine
Schaffner, Calvin A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1866 F008
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Libhart, Catharine.
Administrator: Schaffner, Calvin A.
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 1869 F017
Date Range
1869
  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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Harnish, Christian
Harnish, Barbara
Harnish, Jacob K.
Mehaffy, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F017
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Barbara.
Administrators: Harnish, Jacob K.; Mehaffy, Andrew.
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 1870 F018
Date Range
1870
  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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Demuth, Andrew E.
Demuth, Bridget Ann
Demuth, Henry C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F018
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Demuth, Bridget Ann.
Administrator: Demuth, Henry C.
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
Collateral Appraisements
Title
Collateral appraisement for Melchoir and Mary Hackman, deceased
Object ID
Coll App 1866 F001 H
Date Range
1866
  1 document  
Collection
Collateral Appraisements
Title
Collateral appraisement for Melchoir and Mary Hackman, deceased
Admin/Biographical History
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs.
Date Range
1866
Year
1866
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hackman, Mary
Hackman, Melchoir
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Conestoga Twp.
Place
Conestoga Twp.
Extent
1 item, 3 pages to scan
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1866 F001 H
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
006
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Additional Notes
Second decedent: Hackman, Mary.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org 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 fee for publication.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 03-00 0312
Description Level
Item
Documents

Coll_App_1866_F001_H.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
Liquor License Papers
Title
Tavern petition of Peter Albert
Object ID
Tav 1862 F30 I01
Date Range
1862
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Peter Albert
System of Arrangement
Arranged by municipalities by year.
Date Range
1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Albert, Peter
Mishler, Isaac
Greider, Peter G.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Manheim Twp.
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1862 F30 I01
Box Number
029
Additional Notes
Known as the Roseville Inn.
Bond: Isaac Mishler, Peter G. Greider.
Signers of petition: C. H. Kryder, Martin S. Heiser, Samuel S. Geist, George Hauck, Jacob M. Mayers, Jacob Stoner, Solomon Martin, Michael Danner, Jacob Landis, Daniel S. Grosh, C. L. [ ], William Whitcraft, Henry H. Kurtz, Benjamin Eby.
Receipt to keep a tavern.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1862_F30_I01.pdf

Read PDF Download PDF
Less detail

10 records – page 1 of 1.