Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1872 F035
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Hostetter, David
Hostetter, Catharine
Hostetter, David M.
Hostetter, Jacob
Hostetter, Abraham
Hostetter, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F035
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hostetter, Catharine.
Administrators: Hostetter, David M.; Hostetter, Jacob; Hostetter, Abraham; Hostetter, Joseph.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F12 I09
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 0018
People
Hostetter, Jacob
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F12 I09
Box Number
018
Additional Notes
Located as the halfway house between Lancaster and Mount Joy.
April term.
Signers of petition: John Landis, Jacob Bassler Jr., Henry R. Herr, John K. Long, Christian Swar, Amos Shuman, Frederick Schitz, P. H. Summy, Alexander Steward, Jacob G. Kreider, Samuel Kohr, Reuben Bowman, Christian Heistand.
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
Renunciations
Title
Renunciations
Object ID
Ren 1885 F049
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Hostetter, Benjamin
Hostetter, Elizabeth
Hostetter, Henry
Hostetter, Jacob
Hiestand, B. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F049
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hostetter, Elizabeth; Hostetter, Henry; Hostetter, Jacob.
Administrator: Heistand, B. 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 1853 F030
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hostetter, Jacob
Hostetter, Mary
Cassel, Jacob
Buckwalter, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F030
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hostetter, Mary.
Administrators: Cassel, Jacob; Buckwalter, Henry.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F098 I007
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1915
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Doutrich, Martin
Hostetter, Jacob
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F098 I007
Box Number
003
Additional Notes
Additional name: Jacob Hostetter.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #558
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Hostetter, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Lampeter Twp.
Lancaster Twp.
Conestoga River
Commissioners' Orders for Payment
Place
Lancaster Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #558
Box Number
009
Notes
Entered into Q&A Jul 12, 2001.
Additional Notes
Bridges.
Lampeter Twp. and Lancaster Twp.
Payment for hauling stone for Hostetter's Bridge over the Conestoga River.
Hostetter, Jacob.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1863 F002 H
Date Range
1863
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
1863
Date of Accumulation
1849-1913
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hostetter, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Manheim Twp.
Place
Manheim Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1863 F002 H
Box Number
006
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F068 I010
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1905
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hostetter, Jacob
Musselman, H. S.
Vogle, George S.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F068 I010
Box Number
002
Additional Notes
Additional names: H. S. Musselman and Jacob Hostetter.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1840 F05 I05
Date Range
1840
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1840
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Hostetter, Jacob
Harnley, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1840 F05 I05
Box Number
014
Additional Notes
Located on the Columbia turnpike, 4 miles from Lancaster.
Formerly kept by John Harnley.
Petition granted.
April term.
Signers of Petition: Abraham Bower, Henry Baker, Abraham Will, Philip Fenstermaker, Samuel Kauffman, John Miller, John L. Hostetter, John Witmer, Jacob Myers, Jacob Sehner, Lewis Mouse, Christian Hershey, Jacob Eshleman, Frederick Cooper, Henry Hoffman, John H. Summy, John Hershey, Abraham Snavely, Henry Minich.
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 1845 F10 I07
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Hostetter, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1845 F10 I07
Box Number
017
Additional Notes
Known as the Halfway House.
Located between Lancaster and Mount Joy, on the Harrisburg turnpike.
Petition granted.
April term.
Signers of petition: John L. Long, Henry Meisky, Jacob H. Summy, Jacob Hershey, Christian Long, John M. Greider, Henry Hoffman, Jacob Hiestand, Henry H. Shank, Abraham Long, John Heistand Jr., Daniel Rohrer, Frederick Schitz, Jacob Bassler, Henry Lichty.
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

10 records – page 1 of 1.