Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1875 F002
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Baker, George W.
Becker, George W.
Becker, Jacob
Becker, John
Becker, Henry
Becker, Samuel
Shaffner, Henry
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 1875 F002
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Becker, George W.
Renouncers: Becker, Jacob; Becker, John; Becker, Henry; Becker, Samuel.
Administrator: Shaffner, 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
Renunciations
Title
Renunciations
Object ID
Ren 1885 F009
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
Becker, John
Becker, Henry
Becker, Samuel
Hogendobler, H. G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim
Place
Manheim
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F009
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Becker, Henry; Beckert, Samuel.
Administrator: Hogendobler, H. G.
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 F007
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
Becker, John
Becker, Lizzie
Becker, Peter
Brendle, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brecknock Twp.
Place
Brecknock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F007
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Becker, Lizzie; Becker, Peter.
Administrator: Brendle, John H.
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 1839 F005
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Baker, John
Becker, John
Baker, Jacob
Becker, Jacob
Metzler, John
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 1839 F005
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Alias: Becker, John.
Renouncer: Baker, Jacob or Becker, Jacob.
Administrators: Metzler, John; Becker, John.
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 1847 F002
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Becker, John
Becker, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F002
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Elizabeth.
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 1861 F040
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Nauman, Samuel
Haldeman, Susan
Haldeman, John
Nauman, Peter
Baker, Ann
Becker, Catharine
Becker, John
Hummer, Eliza
Hummer, Benjamin
Becker, Michael
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 1861 F040
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Haldeman, Susan; Haldeman, John; Nauman, Peter; Baker, Ann; Becker, Catharine; Becker, John; Hummer, Eliza; Hummer, Benjamin.
Administrators: Nauman, Samuel; Becker, Michael.
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 1870 F005
Date Range
1870
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
Becker, John
Becker, Elizabeth
Becker, Henry
Becker, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F005
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Elizabeth.
Administrators: Becker, Henry; Becker, Martin.
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 1827 F063
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Wolf, Jacob Sr.
Wolf, Jacob D.
Becker, John
Gibel, Joseph
Wolf, Jacob
Wolf, Nancy
Slotd, Jacob
Reist, Christian
Reid, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F063
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wolf, Jacob D.; Becker, John; Gibel, Joseph; Wolf, Jacob; Wolf, Nancy; Slotd, Jacob.
Administrators: Reist, Christian; Reid, Abraham.
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
Broadsides Collection
Title
Broadsides Collection
Object ID
MG0357
Date Range
1775-1958
- ) Lancaster Adler Lancaster County Prison Lancaster Soil Conservation District Lancaster Unemployed Council Lititz Turnpike Company Manor Turnpike Company Manuscript groups Mayors Mount Vista Gold and Silver Mining Company New York and Pennsylvania Oil and Coal Mining Company Newspapers Notices Paradise
  1 document  
Collection
Broadsides Collection
Title
Broadsides Collection
Description
This collection contains broadsides for lectures, stores, businesses, and organizations.
Date Range
1775-1958
Year Range From
1775
Year Range To
1958
Date of Accumulation
1775-1958
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Bailey, Francis
Becker, John
Bomberger, M.
Bowman, Michael
Brinton, F.
Bryson, J. H.
Chryst, Drue Young
Chryst, James
Conyngham, Redmond
Cromwell, J.
Deshong, P. M.
Eply, John
Eshleman, Elam Witmer
Fahnestock, William B.
Funk, Amos H.
Gable, Jacob
Haines, Samuel B.
Harbaugh, Henry
Hershey, Benjamin
Jefferies, Thomas
Kennedy, J. P. M.
Landis, Benjamin
Landis, David
Landis, Jesse
Landis, John
Lefever, John
Lehman, John S.
Lindsay, John J.
List, Friedrich
Mathiot, John
Maxwell, Hugh
McCall, H. W.
Mercer, J. Q.
Messersmith, Jacob
Metzler, Christian E.
Michael, J.
Roosevelt, Theodore
Scott, Joseph
Shreiner, Martin
Steele, John F.
Stevens, Enos
Witmer, A. K.
Witmer, Henry
Wylie, S. A.
Subjects
Broadsides
Political posters
Posters
Search Terms
Advertisements
Announcements
Arithmetic
Boys Work Fund
Broadsides
Camons Island
Cheap Job Printer, Lancaster Inquirer
Court of Quarter Sessions
Cromwell & Bomberger
Finding aids
Flyers
Frantz's Mill
Ku Klux Klan (1915- )
Lancaster Adler
Lancaster County Prison
Lancaster Soil Conservation District
Lancaster Unemployed Council
Lititz Turnpike Company
Manor Turnpike Company
Manuscript groups
Mayors
Mount Vista Gold and Silver Mining Company
New York and Pennsylvania Oil and Coal Mining Company
Newspapers
Notices
Paradise Lyceum
Pennsylvania General Assembly, House of Representatives
Petitions
Philadelphia Mourning Store, Jones & Fisher
Poetry
Political posters
Posters
Programs
Railroads
Reports
Review Print
Russel & Myers
S. B. Cox and Company
Sheriffs
Slackwater Turnpike
Steam Book and Job Printing
Stockholders
Stocks
Tolls
Union and Tribune Office
Youth Appreciation Week
Extent
2 boxes, 23 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, and Pennsylvania German
Object ID
MG0357
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items 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.
Other Numbers
MG-357
Classification
MG0357
Description Level
Fonds
Custodial History
Added to database 3 January 2022.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #153
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
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Ackerman, George
Amend, Laurence
Andrews, Arthur
Ankrim, Samuel
Anwerter, Leonard
App, John
Aster, John
Axer, Jacob
Bachman, John
Bailey, Thomas
Balance, John
Bank, Philip
Barr, George
Bauman, Jacob
Beatty, William P.
Becker, Henry
Becker, John
Bentz, Peter
Binkley, David
Bitner, Jacob
Black, Robert
Bollinger, Peter
Bonum, Samuel C.
Boreman, Dewalt
Boys, William
Bremmer, Adam
Brenner, Jacob
Bricker, John
Brimmer, Henry
Brown, David Jr.
Brown, Jeremiah
Brown, Martin
Brown, William
Brubaker, George
Brubaker, Henry
Brubaker, Michael
Bruner, Casper
Buckius, William
Buckwalter, David
Buckwalter, Henry
Bunting, William
Buyers, John
Carpenter, Christian
Carpenter, Isaac
Carpenter, Michael
Carswell, Moses
Cassel, Abraham
Chamberlain, Calvin
Chambers, Joseph
Charles, Abraham
Coleman, James
Conard, Abraham
Cooper, Trueman
Daersk, John
Deague, Peter
Dietrich, Henry
Diffenbaugh, Abraham
Diffenderfer, John
Diffenderfer, Michael
Dorwart, John
Dorwart, Jonas
Downer, Henry
Duchman, George
Duffey, James
Eby, Jacob
Eckman, Jacob
Eckman, Martin
Elser, George
Engel, John
Erb, John
Erisman, John
Eshleman, Jacob
Evans, John
Evans, Robert
Fasnacht, Samuel
Fellebaum, Isaac
Ferree, William
Fetter, Frederick
Flick, William Jr.
Foesig, John
Foesig, William
Forney, Jacob
Forney, Peter
Franciscus, Christopher
Funck, Jacob
Furnace, Gardner
Gemberling, Jacob
Gerber, Jacob
Getz, Jacob
Getz, John Jr.
Gibble, Henry
Gibbler, Peter
Gibbons, Abraham
Gonter, John Jr.
Good, John
Goodyear, William
Graeff, Michael
Gray, Richard
Grebill, Jacob
Greider, Martin
Grim, Leonard
Groff, John
Gumpf, Mathias
Habecker, Daniel
Haldeman, Henry
Haller, Samuel
Hambright, Michael
Haverstick, George
Hawman, Peter
Hemper, Henry
Hensel, Jacob
Hensel, John
Hensel, William Sr.
Hensell, Jacob
Herr, Christian Jr.
Hinkle, Jonathan
Hitzelberger, George
Hoffman, Valentine
Holl, Daniel
Hollinger, John
Hook, Anthony
Hooke, David
Hoover, George
Huber, Samuel
Jamison, John
Jamison, Samuel
Johns, Jacob
Johns, Peter
Jones, Joseph
Kauffman, Andrew B.
Kaufman, John
Keller, Jacob
Keneagy, Henry
Killer, Joshua
Killian, Philip
Kindig, Samuel
King, George
King, Robert
King, Vincent
Kinsey, Abel
Kinzer, George
Kissel, George
Kline, Charles
Kline, Peter
Kling, Samuel
Kuntzer, William
Kurtz, Christopher
Kurtz, Jacob
Laber, George
Landis, David
Landis, Jacob
Landis, John
Leaman, John Jr.
Lechler, William
Lehman, Benjamin
Leibley, Jacob
Leman, Christian
Lentz, Michael
Levering, John
Lichty, John
Lind, Abraham
Lindemuth, Peter
Lindemuth, Peter Jr.
LIndy, Jacob
Lloyd, George
Lockert, Charles
Lutz, Adam
Lutz, George
Lynch, Thomas
Mann, Bernard
Mann, John
Markle, Daniel
Martin, David
Mason, John
Maxwell, Hugh
Maxwell, William
McClane, James
McCrabb, David
McCurdy, Adams
McGinner, James
McKasky, John
McLaughlin, John
Mendenhall, Isaac
Menter, Jacob
Mentzer, Jacob
Messenkop, George
Metzgar, Adam
Meyer, David
Miller, Abraham
Miller, David Jr.
Miller, Henry
Miller, Jacob
Mishey, Jacob
Mohler, John
Moore, Samuel B.
Moore, Zachariah
Morgan, Thomas
Morry, George
Muma, Jonas
Musselman, John
Musser, Henry
Musser, Joseph
Musser, Mathias
Myer, John
Mylin, Abram
Mylin, Jacob
Nagle, Frederick
Nagle, Rudolph C.
Neeper, Samuel
Neff, Christian
Neff, John
Nell, John
Peck, Nicholas
Pennington, Robert
Perry, David
Pfautz, John Jr.
Pfautz, Samuel
Price, William
Quigg, James M.
Rank, Peter
Rea, James
Reif, Samuel
Reigart, Daniel
Reigart, John
Reist, Peter
Remley, Henry
Reynolds, Reuben
Rogers, Samuel
Rogers, Thomas
Rohrer, David
Roop, Jacob
Royer, Abraham
Royer, Philip
Rupp, John
Rush, Henry
Rusinger, George
Rutt, Henry
Scott, David
Scott, William
Shaeffer, Emanuel
Sheaffer, Peter
Sheldon, Thomas
Shultz. David
Shirk, David
Shober, John
Shuman, Jacob
Sillhart, James
Singer, Martin
Slough, Jacob
Smith, Christian
Smith, Jacob
Spera, Henry
Sprout, James
Steffy, George
Steinmetz, Charles Jr.
Stouffer, George
Tressler, Adam
Trippart, Jacob
Trout, David
Wade, Daniel
Way, Michael
Weaver, Christian
Weaver, John Jr.
Weaver, Samuel
Weidler, George
Weigart, George
Weller, Jacob
Wentz, Joseph
Wentz, Thomas
Wickel, Henry
Withers, John
Witmer, John
Witmer, Jonas
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #153
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
List of grand and petit jurors.
Rohrer, David.
King, Vincent.
Kauffman, Andrew B.
Getz, Jacob.
Fetter, Frederick.
King, George.
Buckius, William.
Brimmer, Henry.
Boys, William.
Bitner, Jacob.
Remley, Henry.
Lechler, William.
Miller, Henry.
Daersk, John.
Forney, Jacob.
Gerber, Jacob.
Hensel, Jacob.
Rogers, Thomas.
Dorwart, Jonas.
Hook, Anthony.
Ferree, William.
Tressler, Adam.
Rusinger, George.
Kaufman, John.
Graeff, Michael.
Forney, Peter.
Royer, Abraham.
Hensel, John.
Hensel, William Sr.
Messenkop, George.
Reigart, Daniel.
Chambers, Joseph.
Bruner, Casper.
Getz, John Jr.
Aster, John.
Erisman, John.
Gumpf, Mathias.
Bachman, John.
Lind, Abraham.
Axer, Jacob.
Shaeffer, Emanuel.
Kindig, Samuel.
Franciscus, Christopher.
Metzgar, Adam.
Brown, William.
Kling, Samuel.
Maxwell, Hugh.
Kline, Charles.
Slough, Jacob.
App, John.
LIndy, Jacob.
Trippart, Jacob.
Stouffer, George.
Ackerman, George.
Rogers, Samuel.
Engel, John.
Flick, William Jr.
Landis, John.
Jamison, John.
Sheldon, Thomas.
Chamberlain, Calvin.
Gonter, John Jr.
Keller, Jacob.
Royer, Philip.
Elser, George.
Buyers, John.
Boreman, Dewalt.
Lindemuth, Peter Jr.
Eby, Jacob.
Shuman, Jacob.
Nagle, Rudolph C.
Weaver, John Jr.
Funck, Jacob.
Rea, James Esq.
Kinzer, George.
Hollinger, John.
Smith, Christian.
Dorwart, John.
Haverstick, George.
Goodyear, William.
Martin, David.
Duchman, George.
Bollinger, Peter.
Witmer, John.
Hemper, Henry.
Deague, Peter.
Groff, John.
Muma, Jonas.
Rutt, Henry.
Diffenderfer, John.
Coleman, James
Sillhart, James.
Mohler, John.
Brown, Martin.
Singer, Martin.
Morgan, Thomas.
Peck, Nicholas.
Reif, Samuel.
Brubaker, Michael.
Carpenter, Christian.
Weaver, Christian.
Haller, Samuel.
Carpenter, Michael.
Pfautz, John. Jr.
Cassel, Abraham.
Hambright, Michael.
Wickel, Henry.
Bauman, Jacob.
Erb, John.
McKasky, John.
Rupp, John.
Haldeman, Henry.
Mylin, Abram.
Ankrim, Samuel.
Diffenderfer, Michael.
Fellebaum, Isaac.
Reist, Peter.
Eckman, Jacob.
Kinsey, Abel.
Becker, Henry.
Gemberling, Jacob.
Hoffman, Valentine.
Shirk, David.
Weidler, George.
Good, John.
Evans, John.
Perry, David.
Levering, John.
Mylin, Jacob.
Leman, Christian.
Roop, Jacob.
Gibbler, Peter.
Withers, John.
Hawman, Peter.
Pennington, Robert.
Bentz, Peter.
Shober, John.
Buckwalter, Henry.
Wentz, Thomas Esq.
Neff, John.
Gray, Richard.
Mendenhall, Isaac.
Brubaker, George.
Rush, Henry Esq.
Gibble, Henry.
Amend, Laurence.
Kissel, George.
Huber, Samuel.
Moore, Samuel B.
Weller, Jacob.
Way, Michael.
Lehman, Benjamin.
Weigart, George.
Sprout, James.
Gibbons, Abraham.
Scott, David.
Miller, Jacob.
Moore, Zachariah.
Greider, Martin.
Grebill, Jacob.
Mishey, Jacob.
Bunting, William.
Nell, John.
McLaughlin, John.
Habecker, Daniel.
Johns, Jacob.
Rohrer, David.
Grim, Leonard.
Charles, Abraham.
Lloyd, George.
Mason, John.
Landis, David.
Shultz. David.
Lichty, John.
Holl, Daniel.
Duffey, James.
Anwerter, Leonard.
Steinmetz, Charles Jr.
Fasnacht, Samuel.
Reynolds, Reuben.
McGinner, James.
Myer, John Esq.
Musser, Henry.
Furnace, Gardner.
Balance, John.
Sheaffer, Peter.
Johns, Peter.
Brenner, Jacob.
Neeper, Samuel.
Brubaker, Henry.
Meyer, David.
Cooper, Trueman.
Mann, Bernard.
Buckwalter, David.
Bank, Philip.
Conard, Abraham.
Bricker, John.
Black, Robert.
Jones, Joseph.
Becker, John.
Weaver, Samuel.
Barr, George.
Carswell, Moses.
Markle, Daniel,
Kurtz, Christopher.
Smith, Jacob.
Lutz, Adam.
Bremmer, Adam.
Bailey, Thomas.
Maxwell, William.
Nagle, Frederick.
Herr, Christian Jr.
Hensell, Jacob.
Miller, Abraham.
Kurtz, Jacob.
Landis, Jacob.
Downer, Henry.
Gray, RIchard.
Binkley, David.
Leaman, John Jr.
Mentzer, Jacob.
Andrews, Arthur.
Steffy, George.
Spera, Henry.
Beatty, William P. Esq.
Hinkle, Jonathan.
Lockert, Charles.
Brown, Jeremiah.
Jamison, Samuel.
King, Robert.
Quigg, James M.
Leibley, Jacob.
Kline, Peter.
Lutz, George.
Dietrich, Henry.
Lynch, Thomas.
Lentz, Michael.
Keneagy, Henry.
Menter, Jacob.
Eshleman, Jacob.
Mann, John.
Wentz, Joseph.
Reigart, John.
Hooke, David.
Musser, Joseph.
Witmer, Jonas.
Brown, David Jr.
Rank, Peter.
Lindemuth, Peter.
Bonum, Samuel C.
Pfautz, Samuel.
McClane, James.
Kuntzer, William.
Laber, George.
Hoover, George.
Wade, Daniel.
Foesig, William.
Evans, Robert.
Hitzelberger, George.
Musselman, John.
Foesig, John.
Miller, David Jr.
Price, William.
Trout, David.
Killian, Philip.
Scott, William.
Musser, Mathias.
Killer, Joshua.
McCurdy, Adams.
McCrabb, David.
Diffenbaugh, Abraham.
Neff, Christian.
Eckman, Martin.
Morry, George.
Carpenter, Isaac.
20 items. 20 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail

10 records – page 1 of 1.