Skip header and navigation

Revise Search

10 records – page 1 of 1.

The birth of Lancaster County

https://collections.lancasterhistory.org/en/permalink/lhdo4241
Author
Eshleman, Henry Frank,
Date of Publication
1908
the inhabitants number one hundred families, and forever thereafter, they shall be represented by four As- semblymen to be chosen by them- selves; that they shall have Courts in the town; and the county shall be named (this has never been filled in, in the original, or in the record at Philadelphia
  1 document  
Responsibility
by H. Frank Eshleman, Esq.
Author
Eshleman, Henry Frank,
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1908
Physical Description
[5]-39 p. ; ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 12, no. 1
Summary
A journal article that reviews the history of the area from prehistoric time through the occupation by Europeans. It details the growth of the area as part of Chester County and the successful effort to have the area recognized as a separate county.
Subjects
Lancaster County (Pa.) - History - 17th century.
Lancaster County (Pa.) - Politics and government - To 1775.
Contained In
Journal of the Lancaster County Historical Society. Volume 12, number 1 (1908), p. 5-39Lancaster History Library - Journal974.9 L245 v.12
Documents

vol12no1pp5_39_915545.pdf

Read PDF Download PDF
Less detail
Author
Eshleman, Henry Frank,
Date of Publication
1907
greater harmony and a more cheerful readiness to assist with what was in their power, than appeared on this o c -casion,whichwaschieflyowingto the affable and courteous behavior of our Governor."* June 6, 1728: "At a Court of Quarter Session of Philadelphia, held June 3, a charge was delivered from the
  1 document  
Responsibility
by H. Frank Eshleman, Esq.
Author
Eshleman, Henry Frank,
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1907
Physical Description
[281]-296 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 11, no. 8
Subjects
Newspapers - Pennsylvania.
Pennsylvania - History - Colonial period, ca. 1600-1775.
Lancaster County (Pa.) - Social life and customs - Colonial period, ca. 1600-1775.
Contained In
Journal of the Lancaster County Historical Society. Volume 11, number 8 (1907), p. 281-296Lancaster History Library - Journal974.9 L245 v.11
Documents

vol11no8pp281_296_381197.pdf

Read PDF Download PDF
Less detail

Early Lancaster taxables--1754

https://collections.lancasterhistory.org/en/permalink/lhdo7809
Author
Eshleman, Henry Frank,
Date of Publication
1909
EARLY LANCASTER TAX- ABLES--1754 r A document, entitled "The Return of the Borough of Lancaster, 1754," has just come to my hands. It has never been in print, and its contents are not recorded in any book of record in the Court House or elsewhere. It consists of five sheets of pa per, not bound
  1 document  
Responsibility
by H. Frank Eshleman, Esq.
Author
Eshleman, Henry Frank,
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1909
Physical Description
[263]-277 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 13, no. 10
Subjects
Taxation - Pennsylvania - Lancaster.
Lancaster (Pa.) - Politics and government - To 1775.
Lancaster (Pa.) - Biography.
Contained In
Journal of the Lancaster County Historical Society. Volume 13, number 10 (1909), p. 263-277Lancaster History Library - Journal974.9 L245 v.13
Documents

vol13no10pp263_277_364730.pdf

Read PDF Download PDF
Less detail

Our first Civil Courts

https://collections.lancasterhistory.org/en/permalink/lhdo911
Author
Eshleman, Henry Frank,
Date of Publication
1906
regularly used as early as 1714, for "the peti- tion filed in Lancaster County Quar- ter Sessions Court to 'relay' it out in 1734 sets out that it has been in use for twenty years." These five terms were first Tuesday os August, 1729; first Tuesday of No- vember, 1729; February 3d, 1730; May 5th, 1730, and
  1 document  
Responsibility
by H. Frank Eshleman, Esq.
Author
Eshleman, Henry Frank,
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1906
Physical Description
416-430 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 10, no. 11
Subjects
Courts - Pennsylvania - Lancaster County
Lancaster County (Pa.) - Politics and government - To 1775.
Lancaster County (Pa.) - History - 17th century.
Contained In
Journal of the Lancaster County Historical Society. Volume 10, number 11 (1906), p. 416-430Lancaster History Library - Journal974.9 L245 v.10
Documents

vol10no11pp416_430_368666.pdf

Read PDF Download PDF
Less detail

The great historical scenes enacted in Lancaster's first court house, 1739-1784

https://collections.lancasterhistory.org/en/permalink/lhdo947
Author
Eshleman, Henry Frank,
Date of Publication
1903
Commissioners, empowered to erect Lancaster county, "shall purchase" a piece of land and erect "thereon a Court House, etc.," it appears that it was not completed for ten years later. Under date of No- vember 3, 1737, there is a record in the Commissioners' office that "The Com- missioners mett and considered
  1 document  
Responsibility
by H. Frank Eshleman, Esq.
Author
Eshleman, Henry Frank,
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1903
Physical Description
[177]-209 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 7, no. 9
Subjects
Lancaster County Courthouse (Pa.)
Courthouses - Pennsylvania - Lancaster County.
Lancaster County (Pa.) - Politics and government - 1775-1783.
Contained In
Journal of the Lancaster County Historical Society. Volume 7, number 9 (1903), p. 177-209Lancaster History Library - Journal974.9 L245 v.7
Documents

vol7no9pp177_209_828382.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F049
Date Range
1902
  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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Harmon, George W.
Harman, George
Harmon, LIzzie
Harman, George W. Jr.
Harman, David H.
Harman, Frederick
Harman, Annie
Ruch, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F049
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Harmon, Lizzie.
Renouncers: Harman, George W. Jr.; Harman, David H.; Harman, Frederick; Harman, Annie.
Administrator: Ruch, 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F003
Date Range
1842
  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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Bretz, Anna Maria
Kinsy, Catharine
Bretz, William
Strickler, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F003
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kinsy, Catharine; Bretz, William; Strickler, Barbara.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F083
Date Range
1854
  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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Walter, Jacob
Walter, Catharine
Walter, John
Forrer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F083
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Walter, Catharine; Walter, John; Walter, Jacob.
Administrator: Forrer, Christian.
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
Renunciations
Title
Renunciations
Object ID
Ren 1856 F063
Date Range
1856
  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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Walter, Jacob E.
Walter, Mary Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F063
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walter, Mary Ann.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1866 F008
Date Range
1866
  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
1866
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1866
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Libhart, Henry S.
Libhart, Catharine
Schaffner, Calvin A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1866 F008
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Libhart, Catharine.
Administrator: Schaffner, Calvin 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
Documents
Less detail

10 records – page 1 of 1.