Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Swisher and McElree Family Papers
Title
Swisher and McElree Family Papers, 1788-1919
Object ID
MG0918
Date Range
1788-1919
Swisher, c. 1882. (1 item. 2 pages to scan) Insert 7 Marriage certificate of Christian S. Huber of East Hempfield Twp., and Miss Hettie A. Swisher of East Hempfield Twp. Married 9 October 1881 by Rev. J. P. Moore at Millersville. (1 item, 2 pages to scan) Insert 8 Envelope addressed to Mr. Albert Swisher
  1 document  
Collection
Swisher and McElree Family Papers
Title
Swisher and McElree Family Papers, 1788-1919
Description
This collection contains documents and ephemera related to the Swisher and McElree families of Lancaster County.
Date Range
1788-1919
Year Range From
1788
Year Range To
1919
Date of Accumulation
1788-1919
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Geyer, George S.
Groff, Frederick Fenninger
Huber, Christian S.
Huber, Hettie Ann Swisher
Kohr, John
Kohr, John Jr.
McElree, Catharine
McElree, Esther Ann
McElree, Joseph
McElree, Letitia
McElree, Martha Ann
McElree, Mary
McElree, Rachel
McElree, Rachel Rockafield
Moore, J. P.
Reese, Letitia
Strine, John Jacob
Swisher, Albert
Swisher, Catharine Jane
Swisher, Christen
Swisher, Eliza
Swisher, Elizabeth
Swisher, Elizabeth R. McElree
Swisher, Francinah
Swisher, James Henry
Swisher, John
Swisher, Patrick B.
Swisher, Rachel
Swisher, Robert
Subjects
Family records
Search Terms
Bills of sale
Family records
Finding aids
Manuscript groups
Marriage certificates
Memorial cards
Probate records
Extent
2 folders
Object Name
Archive
Language
English
Object ID
MG0918
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photographs 1-05-01-39 to 1-05-01-44
Notes
Preferred Citation: Title or description of item, date (day, month, year), Swisher and McElree Family Papers, 1788-1919 (MG0918), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at the Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection 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
Accession Number
1967.63
Other Numbers
MG-918
Classification
MG0918
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 8, Items 1-12, 15 April 2022.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1872 F003 S
Date Range
1872
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1872
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0373
People
Scherb, Jacob
Scherb, Noah
Scherb, Levi
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1872 F003 S
Box Number
373
Additional Notes
Scherb, Noah; Scherb, Levi. Executors.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1872_F003_S.pdf

Read PDF Download PDF
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1876 F010 E
Date Range
1876
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0084
People
Engle, Catharine
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1876 F010 E
Box Number
084
Additional Notes
Engle, Frederick. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1876_F010_E.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1875 F030 M
Date Range
1875
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1875
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0271
People
Miller, Mary
Miller, David
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1875 F030 M
Box Number
271
Additional Notes
Miller, David. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1875_F030_M.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1876 F036 QS
Date Range
1876/08
  1 document  
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
1876/08
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Tomlin, Robert
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1876 F036 QS
Additional Notes
Destruction of property.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
20.000
Classification
RG 02-00 0908
Description Level
Item
Documents

AUG_1876_F036_QS.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1877 F004 O
Date Range
1877
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1877
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0297
People
Omohundro, Silas
Eshelman, B. F.
Subcategory
Documentary Artifact
Place
Virginia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1877 F004 O
Box Number
297
Additional Notes
Eshelman, B. F. Administrator.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1877_F004_O.pdf

Read PDF Download PDF
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1878 F021
Date Range
1878/04
  1 document  
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1878/04
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
People
Grawley, Joseph
Leibfried, Christianna
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1878 F021
Additional Notes
Fornication and bastardy.
Mother of Child: Leibfried, Christianna.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
14.000
Classification
RG 02-00 0933
Description Level
Item
Documents
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1870 F009 L
Date Range
1870
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1870
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0233
People
Libhart, Henry S.
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1870 F009 L
Box Number
233
Additional Notes
Schaffner, Calvin A. Administrator.
3 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1870_F009_L.pdf

Read PDF Download PDF
Less detail

10 records – page 1 of 1.