Skip header and navigation

Revise Search

2099 records – page 1 of 105.

Collection
Heritage Center Collection
Object ID
P.95.01.01
Date Range
c. 1848
Collection
Heritage Center Collection
Description
Percussion pistol; octagonal iron barrel becomes round at muzzle end. It is 3 1/2 inches long. Full-length stock is faux-grained maple. Percussion lock is moderately decorated with engraving and is marked on plate: "DREPPERD/ LANCASTER."
Brass t
Provenance
01/23/95 - Purchase from Vernon Gunnion 2002 Marietta Avenue, Lancaster, PA 17603 7173947527
Date Range
c. 1848
Made By
Drepperd, John
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
North Wall
Storage Cabinet
Unit 04
Storage Drawer
Drawer 03
Subcategory
Need to Classify
Object Name
Pistol, Percussion
Dimension Details
Height: 3 7/8; Width: 1 3/4; Length: 7 3/8; Depth; Diameter:
Condition
Good
Condition Notes
Scratches on wood; scratches and dents on brass. Iron parts are rusted; barrel pitted at lock. Finish on wood is worn at edges; minor wood loss at muzzle end.
Object ID
P.95.01.01
Place of Origin
Lancaster
Credit
Gift of the James Hale Steinman Foundation, Heritage Center Collection
Accession Number
P.95.01
Less detail
Collection
Heritage Center Collection
Object ID
G.77.50.1
Date Range
c. 1789
  1 image  
Collection
Heritage Center Collection
Description
Birth & baptismal certificate on laid paper. Printed form with central textblock in German within a multiple line border. Infilled and decorated around textblock by Speyer; cross-legged angel at top, pelicans feeding young at sides and flowers at sides and bottom. Watercolors are red, blue, yellow, green and brown.
Infilled for Johannes, son of Valiendein (Valentine) and Eliesabetha (Elisabetha) Bohmer of Brecknock Township in Lancaster Co., born Dec. 13, 1788.
Georg Friederich Speyer (active 1774-1801) used this printed form produced c. 1789 by Barton & Johnson of Reading. See Notes.
Date Range
c. 1789
Year Range From
1789
Year Range To
1895
Creator
Speyer, Georg Friederich
Made By
Barton & Johnson
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Bin 2-F
Subcategory
Need to Classify
Subject
Fraktur art
Frakturs (Documents)
Baptismal records
Search Terms
Fraktur
Baptismal records
Object Name
Fraktur
Oither Names
Taufschein
Material
Paper, Ink, Watercolor
Height (in)
16.5
Width (in)
13
Dimension Details
Frame is 19.75 x 16'.
Condition
Good
Condition Date
2015-07-27
Condition Notes
General wear with numerous creases and wrinkles; one pronounced vertical centerline crease. Repaired tears, esp at left edge. All edges are ragged and uneven, esp. at right.
Conserved by CCAHA in 1989 (see report in file). Hinged into window mat & back mat. Relaced in its original frame using UF-3 Plexiglas and acid-free cardboard on reverse with a taped mylar dust shield.
Object ID
G.77.50.1
Notes
Printed form by Reading printers Thomas Barton and Benjamin Johnson, circa 1789 (see Klaus Stopp, The Printed Birth & Baptismal Certificates of the Pa. Germans, v. 4, p. 84). Speyer used this printed form for Johannes Bohmer who was born the previous year in1788.
Place of Origin
Lancaster County
Role
Artist
Credit
Gift of Mr. & Mrs. Richard Flanders Smith, Heritage Center Collection
Accession Number
G.77.50
Images
Less detail
Collection
Heritage Center Collection
Object ID
G.00.23.1
Date Range
c. 1832
  1 image  
Collection
Heritage Center Collection
Description
Birth certificate is hand done by artist using design elements from printed fraktur. Multicolor text is enclosed in a central arched arbor w/ flame finials. Text names Christian, a son of Jacob and Barbara (KIndig) Bachman, born 1827 in Lampeter Twp. Two confronting angels flank arbor and 2 additional text blocks of religious verse support arbor. A pavilion at bottom is flanked by blue trees & large colorful pinwheel flowers.
Border at sides and top have colorful, repeating floral/foliate motifs; top is arched. Hearts and flowers fill top corners. Above arbor is a large 4-point stylized star flanked by reclining trees.
Artist uses red, blue, light blue, black, yellow, white, green, orange and brown.
Inscribed on reverse in black ink is "No 4 made by Eli Haverstick 1834."
Provenance
Descent in Bachman family to donor. Two nearly identical birth certificates are known, for older sister Anne, b. 1823 (private owner-Barbara Ann Mable) and younger brother John, b. 1832 (G.96.9.1). Similarity suggests all were made at the same time in 1834.
Bachman family genealogy in file. See info on Christian Bachman in Mennonite Arts, 2002, pp. 56-57.
Date Range
c. 1832
Year Range From
1832
Year Range To
1840
Creator
Haverstick, Eli
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Shelf 2
Storage Drawer
Bin 2-A
People
Haverstick, Eli
Bachman, Christian
Bachman, Jacob
Bachman, Barbara
Kindig, Barbara
Subcategory
Need to Classify
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Birth records
Object Name
Fraktur
Oither Names
Birth Certificate
Material
Paper, Ink, Watercolor
Height (in)
11.75
Width (in)
9.75
Dimension Details
Frame is H: 19.75" and W: 16.25".
Condition
Good
Condition Date
2015-09-21
Condition Notes
Conserved by Susan Duhl in 2001. Generally worn and discolored. Repair to edge tears & corner loss. Abrasions & paper fill in top right corner were in-painted with watercolor. Tape at back of top edge is now removed w/ remaining stain. See report in file.
Object ID
G.00.23.1
Notes
Haverstick is believed to be a teacher due to being absent on tax rolls for Conestoga Twp.
Christian Bachman (1827-1901) became a prominent cabinetmaker in eastern Lancaster County, just like his father Jacob Bachman (1798-1867). He married Barbara Buckwalter in 1855. After marriage, he moved to Strasburg where he set up his own shop.
Place of Origin
Conestoga Twp.
Role
Artist
Credit
In memory of Charles Bachman, grandson of Christian Bachman, by his son Charles Bachman, Jr. and family.
Accession Number
G.00.23
Images
Less detail
Collection
Heritage Center Collection
Title
Metzger Family Fraktur
Object ID
P.04.51.2
Date Range
c. 1841
  1 image  
Collection
Heritage Center Collection
Title
Metzger Family Fraktur
Description
Family register for Metzger family, hand-drawn, lettered and watercolored, horizontal orientation on wove paper, attributed to Karl Seybold (arctive c. 1813-1846). Format is the English style of register rather than Pa. German. Framed in molded softwood frame with very dark brown finish.
Within an inked double-line border is a grouping at top of rectangles with text re: parents. Father George Metzger born in Conestoga Twp.(1799-1845) and mother Maria Huber Metzger born in Boro of Strasburg (1804-1890), married 1821. Polychrome flowers surround text blocks. Father was Lutheran, mother (daughter of Abraham and Maria Longenecker Huber), apparently Mennonite (unbaptized as a child).
Below text blocks are 8 circles bordered w/ polychrome stylized flowers. Each circle records birth of a child. Birthplaces indicate pattern of residence:1st child born Lancaster Boro (1824), 2nd & 3rd Lancaster Twp (1827-1829), 4th & 5th in Manheim Twp (1831-1833) and last three in Warwick Twp (1836-1841).
Karl F. T. Seybold came to America in 1806, becoming a school teacher in Northampton Co. by 1813. His desire to join the Harmony Society in Ambridge, Pa. was unfulfilled, so he moved with his wife to Lancaster Co. in the 1830s, reportedly at the urging of his mother-in-law. He taught school and apparently lived in a Menno. community, doing mostly birth records and family registers for them (names like Funk, Hostetter, Herr, Kauffman, Huber, Miller, etc.).
Provenance
Unknown provenance before acquisition from sellers. Earnests do list the source of this fraktur as "Der Kurier" 9/93 p. 4. This is the newsletter of the Mid-Atlantic Germanic Society, published quarterly in March, June, September, and December. It is indexed in the Periodical Source Index by the Allen County Public Library, Ft. Wayne, Indiana and the Genealogical Periodical Annual Index by Heritage Books Inc, Bowie, Maryland
Old cardboard back has mailing label from L.E. Waterman Co. in New York City to W.H. Corey, Jr. of Owego, N.Y. A 12-cent stamp affixed to corner dates from early 20th century.
Date Range
c. 1841
Year Range From
1841
Year Range To
1846
Made By
Seybold, Karl Friderich Theodor, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Shelf 2
Subcategory
Need to Classify
Subject
Fraktur art
Frakturs (Documents)
Genealogy
Search Terms
Fraktur
Genealogy
Object Name
Fraktur
Oither Names
Family Register
Material
Paper, Ink
Height (in)
12.5
Width (in)
15.25
Dimension Details
Frame is 17" x 20.25"
Condition
Good
Condition Date
2015-11-13
Condition Notes
Paper soiling, foxing and scattered stains overall; significant moisture stains along bottom right border and smaller ones near center as well as along paper edges. Paper has significant spidery, stained cracks extending inwards from both right and left edges, clustered at center. Each side is repaired on reverse with a 2.5" - 3"-wide vertical band of paper tape, causing the dark staining seen at cracks on front. Vertical paper cracks at fold lines extend in from top and bottom. Frame has been recut to current size and has nicks and moderate wear. Corrugated cardboard backing replaced with acid-free board, Dec. 2004..
Object ID
P.04.51.2
Place of Origin
Lancaster County
Credit
Heritage Center Collection
Accession Number
P.04.51
Images
Less detail
Collection
Heritage Center Collection
Object ID
G.09.03.14
Date Range
1844
  1 image  
Collection
Heritage Center Collection
Description
Jacquard coverlet of cotton warp and dyed wools (blue, red, green). Corner block reads: "Jacob C. / Schriver. / Hampton / Adams / County. PA. / AD. 1844 / Eve / Spangler."
Two-part (42-inch widths) coverlet is joined with a vertical center seam. Dominant motif in centerfield is a 4-part floral motif of leaves and tulip-like flowers. Interspersed with several smaller motifs: stars, snowflakes and floral designs. Outer border has repeating tulip branches with two leaves, one of is dominating. Self-fringe of natural cotton at foot end.
Made for Eve Spangler (Aug 17, 1825 - Nov. 21, 1895), obviously before she married Daniel Trimmer in the same year coverlet was made (1844).
Jacob C. Shriver (1816-1896) working 1840-1856
Provenance
Passed down within Spangler family in unknown manner to Edna Spangler Keefer, then to daughter.
Date Range
1844
Made By
Shriver, Jacob C.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 2
Storage Cabinet
Unit 13
Storage Shelf
Shelf 6
Storage Container
Box 1012
Subcategory
Need to Classify
Object Name
Coverlet
Material
Cotton, Wool
Length (cm)
243.84
Length (ft)
8
Length (in)
96
Width (in)
90
Dimension Details
Woven piece is 92 inches long with 4 inch fringe = 96 inches long
84 inches wide with 3-inch fringes on both sides = 90 inches
Condition
Good
Condition Date
2015-02-09
Condition Notes
Generally good with brown stains along top/head.
Object ID
G.09.03.14
Notes
See donor's note about Eve Spangler in file. Eve married Daniel Trimmer, a farmer in Tyrone Twp., and they had Sarah Ann Eliza who grew up to marry her 2nd cousin Franklin S. Spangler.
Coverlet passed to Franklin and Annie's son Charles then to his had a daughter Edna who had a daughter Betsy (donor).
Weaver Jacob C. Schriver also cited in :
1. Heisey, John W., compiler. A Checklist of American Coverlet Weavers. Williamsburg, VA: The Colonial Wmsbrg. Foundation, 1978. p.103
3. Anderson, Clarita. American Coverlets and Their Weavers. Wmsburg, VA, 2002. p.208
Place of Origin
Hampton, Adams County, Pennsylvania
Credit
Gift of Betsy Keefer in memory of the Spangler family quilters, Heritage Center Collection
Accession Number
G.09.03
Images
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F004 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
1825
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Clemson, Davis
McKown, William
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Salisbury Twp.
Place
Salisbury Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F004 I007
Box Number
001
Additional Notes
Additional name: Davis Clemson.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F024 I001
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
1893
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ayers, A. B.
Worst, Peter
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Salisbury Twp.
Place
Salisbury Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F024 I001
Box Number
001
Additional Notes
Additional Name: Peter Worst.
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
Renunciations
Title
Renunciations
Object ID
Ren 1896 F009
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Boone, George S.
Boone, Annie E.
Ferguson, W. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F009
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boone, Annie E.
Administrator: Ferguson, W. H.
1 item, 1 piee
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 1896 F010
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brackbill, Benjamin O.
Brackbill, Annie
Brackbill, H. P.
Brackbill, Elias
Martin, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F010
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brackbill, Annie.
Administrators: Brackbill, H. P.; Brackbill, Elias; Martin, Samuel.
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 1896 F011
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brackbill, Elizabeth
Brackbill, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F011
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brackbill, Benjamin
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F023
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Eby, John N.
Eby, Ida E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F023
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Ida E.
Administrators: 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F045
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hendry, Margaret
Hendry, George
Hendry, John
Hendry, Jane A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F045
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hendry, George; Hendry, John.
Administrator: Hendry, Jane 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F050
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Ingram, Alexander
Ingram, Catharine L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F050
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ingram, Catharine L.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1897 F043
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Held, Christian
Held, Hannah
Good, Tobias M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F043
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Held, Hannah.
Administrator: Good, Tobias M.
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 1897 F056
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Jones, James W. H.
Jones, Francis A.
Philips, T. J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F056
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jones, Francis A.
Administrator: Philips, T. 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 1897 F114
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Wenger, Eli
Futer, Emma
Wenger, Mary
Good, Tobias M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F114
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Futer, Emma; Wenger, Mary.
Administrator: Good, Tobias M.
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 1897 F115
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Wenger, Eli
Wenger, Maria
Good, Tobias M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F115
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wenger, Maria.
Administrator: Good, Tobias M.
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 1898 F035
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Garber, William
Garber, Mary
Garver, William
Garver, Mary
Garber, Susan
Garber, Anna
Baxter, Annie N.
Ebersole, Katie
Ebersole, C. R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F035
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second Decedent: Garber, Mary.
Or Garver, William; Garver, Mary.
Renouncers: Garber, Susan; Garber, Anna; Baxter, Annie N.; Ebersole, Katie.
Administrator: Ebersole, C. R.
2 items, 2 pieces
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 1844 F005 C
Collection
Estate Inventories
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Coleman, Ann
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1844 F005 C
Box Number
021
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1843 F004 C
Collection
Estate Inventories
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Coleman, William
Subcategory
Need to Classify
Place
None
Object Name
Estate Inventory
Object ID
Inv 1843 F004 C
Box Number
021
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail

2099 records – page 1 of 105.