Skip header and navigation

Revise Search

17 records – page 1 of 2.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F001
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Alsbach, John
Alsbach, Elizabeth
Johnson, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F001
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Alsbach, Elizabeth.
Administrator: Johnson, William.
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 1850 F006
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Boggs, Thomas Marshall
Boggs, Amelia Jane
Patterson, Samuel S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F006
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boggs, Amelia Jane.
Administrator: Patterson, Samuel S.
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 1850 F022
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Eichholtz, John
Eichholtz, Catharine
Eichholtz, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F022
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eichholtz, Catharine.
Administrator: Eichholtz, 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
Less detail
Collection
Mechanics' Liens
Title
Mechanics' lien filed by George W. Stahl and Jacob Mumma
Object ID
SEP 1856 F058 ML
Date Range
1856/09
  1 document  
Collection
Mechanics' Liens
Title
Mechanics' lien filed by George W. Stahl and Jacob Mumma
Date Range
1856/09
Creation Date
September 1856
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hershey, Christian
Mumma, Jacob
Mumma, Jonas
Stahl, George W.
Subcategory
Documentary Artifact
Subjects
Mechanics' liens
Blacksmiths
Search Terms
Blacksmith shops
Blacksmiths
Contractors
Mechanics' liens
Persons of color
Springville, Mount Joy Twp.
Place
Springville, Mount Joy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
SEP 1856 F058 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
007
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
Mumma, Jacob. Agent, second defendant.
Blacksmith shop.
Stahl, George W. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment - contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been proficed 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
SEP 1856 F058 ML
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

SEP_1856_F058_ML.pdf

Read PDF Download PDF
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1881 F001 G
Date Range
1881
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
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. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1881
Date of Accumulation
1849-1913
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Geyer, Ann
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Springville, Mount Joy Twp.
Place
Springville, Mount Joy Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F001 G
Box Number
005
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F27 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Hiestand, Jacob
Heilig, J. R.
Subcategory
Documentary Artifact
Search Terms
Springville, Mount Joy Twp.
Place
Springville, Mount Joy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F27 I03
Box Number
019
Additional Notes
Lately kept by J. R. Heilig.
April term.
Signers of petition: John H. Brenner, Jacob B. Miller, Joshua Bishop, Abraham Nissley, Adam Denison, John Haines, Samuel Bractel, John Gaistwaid, Samuel Deyer Sr., Jacob Nissley, Henry Zell, Jacob R. Long, James Laird.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1850 F26 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Heistand, Jacob
Subcategory
Documentary Artifact
Search Terms
Springville, Mount Joy Twp.
Place
Springville, Mount Joy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F26 I02
Box Number
019
Additional Notes
April term.
Signers of petition: A. S. Hackman, Charles Lehrer, Samuel Bracht, William M. Sailor, Peter Blecher, John Fenstermacher, Jacob R. Long, James Rayman, Jacob Foust, John [Kuntz], Abram Shelly, John M. Hershy, [signature in German], [signature in German], Rudy Herr, John S. Shenck.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1850 F26 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shaffner, Henry
Pyle, Sophia
Subcategory
Documentary Artifact
Search Terms
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F26 I04
Box Number
019
Additional Notes
Formerly kept by Sophia Pyle.
April term.
Signers of petition: George W. Porter, Abram Shelly, Jacob R. Long, Simon Meredith, Samuel S. Grosh, Isaac Hershey, Abner Dyer, John Kolp, John B. Shelly, James Barlow, Samuel J. Masterson, John M. Hershey, Thomas McFarland, Michal McGormly, Jacob Earhart, John Fenstermacher, James Moore, Jacob Hess, Joseph C. [Brinser], A. S. Hackman.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1850 F26 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shaffner, Henry
Subcategory
Documentary Artifact
Search Terms
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F26 I05
Box Number
019
Additional Notes
Remonstrance.
April term.
Signers of petition: William Patterson, Edmund Witmer, Jacob Myers Jr., Adam Keller, James Patterson Jr., F. D. Harris, J. Henry Kaufman, Henry Bechtold, Nelson Miles, Isaac Miller, S. C. PInkerton, John Shroff, T. M. Boggs, J. L. Ziegler, John [Seniel], Alexander McFadden, N. Dodge, R. B. Witmer, J. H. Menges, William Moony, Leopold N. Wikoff, Christian Martin, John Shroff Sr., Jacob Diffendarfer, William Pinkerton, David Woods, Samuel M. Myers.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1850 F26 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shaffner, Henry
Pyle, Sophia
Subcategory
Documentary Artifact
Search Terms
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F26 I06
Box Number
019
Additional Notes
Formerly kept by Sophia Pyle.
April term.
Signers of petition: Simon Meredith, Samuel S. Grosh, Jacob R. Long, Peter Blecker, George Shaman, Abram Shelly, James Moore, Michal Gormley, Daniel A. Balmer, A. S. Hackman, Jacob Hollinger, Thomas McFarland, Joseph Detwiler.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail

17 records – page 1 of 2.