Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1887 F005
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Bowman, John
Wiggins, Eliza
Strohm, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F005
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wiggins, Eliza.
Administrator: Strohm, 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
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAR 1794 F002 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
1794
Storage Location
LancasterHistory, Lancaster, PA
People
Bowman, Henry
Bowman, John
Hower, Catharine
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAR 1794 F002 QS
Additional Notes
Recognizance.
Additional names: John Bowman, Catharine Hower.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAR 1794 F003 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
1794
Storage Location
LancasterHistory, Lancaster, PA
People
Bowman, Henry
Bowman, John
Hower, Catharine
Houer, Catharine
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAR 1794 F003 QS
Additional Notes
Recognizance, charged with fornication and bastardy on Catharine Houer.
Additional name: John Bowman.
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 1851 F003
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Bowman, John
Bruman, Anna
Bowman, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F003
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bauman, Anna.
Administrator: Bowman, Benjamin.
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
Estate Inventories
Object ID
Inv 1795 F003 B
Collection
Estate Inventories
Year
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Bowman, John
Subcategory
Need to Classify
Place
Brecknock Twp.
Object Name
Estate Inventory
Object ID
Inv 1795 F003 B
Box Number
006
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1797 F007 QS
Date Range
1797/02
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1797/02
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hamilton, James
Woods, Perry
Bowman, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1797 F007 QS
Additional Notes
Recognizance of Perry Woods.
Additional name: John Bowman.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1798 F005 QS
Date Range
1798/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1798/05
Year
1798
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Rosenberg, Peter
Bowman, Christian
Bear, Abraham
Creek, Philip
Royer, Benjamin
Funck, Christina
Stober, Michael
Bowman, John
Stober, John
Heitler, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: forcible entry
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1798 F005 QS
Additional Notes
Also: Christian Bowman, Abraham Bear, Philip Creek, Benjamin Royer.
Recognizances, charged with forcible entry of the house of Christina Funck.
Additional names: Michael Stober, John Bowman, John Stober, Andrew Heitler.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Ephrata Cloister Collection
Title
Ephrata Cloister Collection
Object ID
MG0081
Date Range
1753-2007
#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year). �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org People: Aurand, A. Monroe, Jr. Baer, Johann Bar, Johann Bowman, John
  1 document  
Collection
Ephrata Cloister Collection
Title
Ephrata Cloister Collection
Description
Collection of items relating to the Society of Seventh Day Baptists and Ephrata Cloister. Legal papers deal with a dispute concerning the election of trustees and mismanagement of the estate. There are brief histories of the Cloister, poems, publications, programs, tourist brochures, and a booklet describing treatments for various ailments.
Date Range
1753-2007
Year Range From
1753
Year Range To
2007
Date of Accumulation
1753-2007
Creator
Ephrata Cloister
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Aurand, A. Monroe, Jr.
Baer, Johann
Bar, Johann
Bowman, John
Daniel, N. J.
Doll, Eugene E.
Downes, J. A.
Dunkelberger, Ralph D.
Elsen, John
Franck, Ira S.
Hagen, F. F.
Heatwole, Daniel R.
Hocker, Ludwig
Hollinger, J. Daryl
Keller, James
Kimmel, Jacob
Leber, A. P.
Lollich, P. M.
Loose, John W. W.
Miller, Henry
Mitton, Juliet
Nevin, [ ]
Plessinger, F. P.
Pyle, Howard
Raber, [ ]
Senseman, John
Stubsky, Georg
Subjects
Pamphlets
Watermarks
Search Terms
Aurand Press
Brochures
Ephrata Cloister
Ephrata Cloister Associates, Inc.
Ephrata Cloister Chorus
Harper's New Monthly Magazine
Hocking Printing Company, Inc.
Legal papers
Mennonite Publishing House
Pamphlets
Pennsylvania Historical and Museum Commission
Pow wow
Review Book Store
Seventh Day Baptists
Society of the Seventh Day Baptists of Ephrata
Watermarks
Ye Village Inne
Extent
2 boxes, 22 folders, 1 volume, .75 cubic ft.
Object Name
Archive
Language
English and German
Object ID
MG0081
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph and Library collections
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).
Access Conditions / Restrictions
Restrictions are noted at the item level. Original documents may be used--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items 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.
Classification
MG0081
Description Level
Fonds
Custodial History
Originally cataloged prior to 1997. Added to database 01 November 2018.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1834 F007
Date Range
1834
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
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Eagan, James
Eagen, Elizabeth
Bowman, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F007
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eagen, Elizabeth.
Administrator: Bowman, 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
Less detail

9 records – page 1 of 1.