Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F039
Date Range
1849
  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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kreider, George
Kreider, Sabina
Mecartney, John
Kreider, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F039
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Sabina.
Administrators: Mecartney, John; Kreider, 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
Documents
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Lien filed by Jacob Hackman and Christian Smith
Object ID
APR 1846 F008 ML
Date Range
1846/04
  1 document  
Collection
Mechanics' Liens
Title
Mechanics' Lien filed by Jacob Hackman and Christian Smith
Date Range
1846/04
Creation Date
April 1846
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Doebler, George
Hackman, Jacob
Kurtz, Jacob H.
Rauch, R. F.
Richardson, Simon
Smith, Christian
Subcategory
Documentary Artifact
Subjects
Mechanics' liens
Search Terms
Bethel Meeting House
Churches
Conestoga Twp.
Contractors
Mechanics' liens
Persons of color
Place
Conestoga Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1846 F008 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
003
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Bethel Meeting House.
Hackman, Jacob; Smith, Christian. Contractors.
Congregation is African American.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptons when available. Original documents may be used by appointment - contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been p rovided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no publication fee.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0202
APR 1846 F008 ML
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

APR_1846_F008_ML.pdf

Read PDF Download PDF
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 1869 F017
Date Range
1869
  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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Harnish, Christian
Harnish, Barbara
Harnish, Jacob K.
Mehaffy, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F017
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Barbara.
Administrators: Harnish, Jacob K.; Mehaffy, Andrew.
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
Liquor License Papers
Title
Tavern petition of John Bower
Object ID
Tav 1844 F08 I01
Date Range
1844
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of John Bower
System of Arrangement
Arranged by municipalities by year.
Date Range
1844
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
Bower, John
Subcategory
Documentary Artifact
Search Terms
Buck Tavern
Drumore Twp.
Liquor License
Petitions
Sign of the Buck
Taverns
Place
Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1844 F08 I01
Box Number
016
Additional Notes
Sign of the Buck.
Lately kept by Gordon, [ ].
Petition granted.
April term.
Signers of petition: David Bair, John Bair, George Clark, Alexander Gordon, John W. Kennedy, Charles T. Todd, William E. Smith, William Northamer, William R. Ralston, Jacob Leaman, Gardner Furness, T. W. Housekeeper, William W. Steele, Joshua M. Deaver.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1844_F08_I01.pdf

Read PDF Download PDF
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
Liquor License Papers
Title
Tavern petition of Peter Albert
Object ID
Tav 1862 F30 I01
Date Range
1862
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Peter Albert
System of Arrangement
Arranged by municipalities by year.
Date Range
1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Albert, Peter
Mishler, Isaac
Greider, Peter G.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Manheim Twp.
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1862 F30 I01
Box Number
029
Additional Notes
Known as the Roseville Inn.
Bond: Isaac Mishler, Peter G. Greider.
Signers of petition: C. H. Kryder, Martin S. Heiser, Samuel S. Geist, George Hauck, Jacob M. Mayers, Jacob Stoner, Solomon Martin, Michael Danner, Jacob Landis, Daniel S. Grosh, C. L. [ ], William Whitcraft, Henry H. Kurtz, Benjamin Eby.
Receipt to keep a tavern.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1862_F30_I01.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Title
Tavern petition of Jesse Bucher
Object ID
Tav 1861 F40 I02
Date Range
1861
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Jesse Bucher
System of Arrangement
Arranged by municipalities by year.
Date Range
1861
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Bucher, Jesse
Frank, Michael Jr.
Bucher, Jacob
Subcategory
Documentary Artifact
Search Terms
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1861 F40 I02
Box Number
028
Additional Notes
Bond: Michael Frank Jr., Jacob Bucher.
Receipt to keep a tavern.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1861_F40_I02.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F005
Date Range
1894
  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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Bair, William
Bair, John
Brown, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F005
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bair, John.
Administrator: Brown, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1797 F038 QS
Date Range
1797/02
  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
1797/02
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Fleisher, Henry
Flickinger, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Cocalico Twp.
Recognizance
Charge: tippling house
Place
Cocalico Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1797 F038 QS
Additional Notes
Recognizance, charged with keeping a tippling house.
Process.
Additional name: Jacob Flickinger.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

FEB_1797_F038_QS.pdf

Read PDF Download PDF
Less detail

10 records – page 1 of 1.