Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F080
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
Pennypacker, Mary Ann
Pennypacker, F. Y.
Pennypacker, Elvina
Pennypacker, James
Martin, Elizabeth
Pennypacker, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mountville, West Hempfield Twp.
Place
Mountville, West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F080
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Pennypacker, F. Y.; Pennypacker, Elvina; Pennypacker, James; Martin, Elizabeth.
Administrator: Pennypacker, 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 1872 F037
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Kindig, Mary
Kindig, Salome
Kindig, Eli
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mountville, West Hempfield Twp.
Place
Mountville, West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F037
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kindig, Salome (Signature in German).
Administrator: Kindig, Eli.
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 1868 F013
Date Range
1868
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
1868
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Develin, John
Develin, Susan
Greider, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mountville, West Hempfield Twp.
Place
Mountville, West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1868 F013
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: merchant.
Renouncer: Develin, Susan
Administrator: Greider, John 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F53 I02
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Bougart, John R.
Scheid, Peter
Denlinger, Joseph S.
Rohrer, A. K.
Search Terms
Liquor License
West Hempfield Twp.
Mountville, West Hempfield Twp.
Place
Mountville, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F53 I02
Box Number
036
Additional Notes
Bond: Denlinger, Joseph S.; Rohrer, A. K.
14 signatures in support of petition.
November term.
Transfer of license from Scheid, Peter to Bongart, John R.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F53 I05
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Slaughter, David
Search Terms
Liquor License
West Hempfield Twp.
Mountville, West Hempfield Twp.
Place
Mountville, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F53 I05
Box Number
036
Additional Notes
16 signatures in support of petition.
January term.
Granted.
April term.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1866 F25 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0035
People
Slaughter, David
Search Terms
Liquor License
West Hempfield Twp.
Mountville, West Hempfield Twp.
Place
Mountville, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1866 F25 I03
Box Number
035
Additional Notes
20 signatures in support of petition for an eating house.
January term.
13 signatures in support of petition.
Not granted.
April term.
64 signatures in support of petition rehearing.
June term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Scrapbook Collection
Title
Marietta Scrapbook
Object ID
MG0434_BoxR010
Date Range
1879-1919
Lititz Manheim Marietta Maytown, East Donegal Twp. Mountville New Holland Newspaper clippings Peach Bottom, Fulton Twp. Pennsylvania Germans Salunga, West Hempfield Twp. Scrapbooks Wrightsville, York County, Pennsylvania Custodial History: Previously housed in the Scrapbook Collection, Book 88. Cataloged
  2 documents  
Collection
Scrapbook Collection
Title
Marietta Scrapbook
Description
Known as The Marietta Scrapbook, this volume contains a variety of information in newspaper clippings and magazine articles about Marietta, Columbia, and the rest of Lancaster County. The articles convey a well-rounded view of local history. Topics include education, population, crime, taxes, elections, and occupations. There are also many articles on the Pennsylvania Dutch, personal histories, crime, and genealogical information within the book. Histories for the following municipalities are included: Marietta, Christiana, Columbia, Donegal, Erie, Lancaster, Lititz, Manheim, Maytown, Mountville, Peach Bottom, Salunga, and Wrightsville.
Date Range
1879-1919
Creation Date
1879-1919
Year Range From
1879
Year Range To
1919
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 22
Subjects
Clippings (Books, newspapers, etc.)
Education
Job descriptions
Lancaster County (Pa.)--History, local
Lancaster County (Pa.)--Population
Local taxation
Marietta (Pa.)
Murder
Occupations
Pennsylvania Dutch
Scrapbooks
Search Terms
Christiana
Clippings (Books, newspapers, etc.)
Columbia
Education
Lancaster
Lititz
Manheim
Marietta
Maytown, East Donegal Twp.
Mountville
New Holland
Newspaper clippings
Peach Bottom, Fulton Twp.
Pennsylvania Germans
Salunga, West Hempfield Twp.
Scrapbooks
Wrightsville, York County, Pennsylvania
Extent
1 volume
Object Name
Scrapbook
Language
English
Object ID
MG0434_BoxR010
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restricted access.
Please use digital images and transcriptions when available. Original volume may be used by appointment only-contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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.
Other Numbers
MG-434
Other Number
MG-434, Box R010
Classification
MG0434
Description Level
Item
Custodial History
Cataloged by CRB, October 2007. Added to database, 25 October 2023.
Previously housed in the Scrapbook Collection, Book 88.
This project was funded by the Pennsylvania Historical and Museum Commission, ME60112, 2007-2008.
Documents
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F49 I08
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Kendig, Martin
Stauffer, Jacob C.
Mumma, Joseph B.
Subcategory
Documentary Artifact
Search Terms
Mountville, West Hempfield Twp.
Place
Mountville, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F49 I08
Box Number
026
Additional Notes
Bonds: Jacob C. Stauffer, Joseph B. Mumma.
Receipt.
Signers of petition: G. W. Leib, Jacob Myers, Henry Neff, John H. Hougendobler, John Develin, John Kauffman, David Bixler, D. W. Witmer, D. H. Weidler, Willam Seitz, Jacob Will, John Fridy, John W. Berntheisel, Jacob Fry, A. K. Rohrer.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1890 F002 S
Date Range
1890
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1890
Date of Accumulation
1849-1913
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Sener, Harriet
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Mountville, West Hempfield Twp.
Place
Mountville, West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1890 F002 S
Box Number
014
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F49 I16
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Weiser, D. A.
Rohrer, A. K.
Neff, Henry
Subcategory
Documentary Artifact
Search Terms
Mountville, West Hempfield Twp.
Place
Mountville, West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F49 I16
Box Number
026
Additional Notes
Known as the Swan Hotel.
Bond: A. K. Rohrer, Henry Neff.
Receipt.
Signers of petition: A. K. Rohrer, H. S. Bowers, B. A. Witmer, S. M. Fridy, E. H. Witmer, H. S. Colm, John H. Peifer, Isaac H. Conklin, D. W. Witmer, C. W. Leib, John Develin, Henry Neff.
Signers of petition for an eating house: A. K. Rohrer, H. O. Getz, B. A. Witmer, Jacob Myers, John Develin, Jacob C. Clair, D. W. Witmer, Jacob Will, Isaac M. Conklin, Abraham S. Bower, Martin Kendig, D. H. Weidler.
Signers of petition of support for a restaurant license: A. K. Rohrer, D. H. Weidler, B. A. Witmer, P. V. Albright, John Yonts, Abraham S. Bower, John F. Wolff, Jacob Wertz, Christian D. Becker, Clemson Baker, George Imhoff, J. R. Hershey, Benjamin Cohick, Henry S. Cohn, Henry Newcomer, Adam Snyder, John F. Newcomer, Abraham L. Newcomer, John Develin, Peter K. Weller, Joseph B. Rellzell, D. W. Witmer, John R. Albright, Henry Neff, William Roberts, Jacob C. Clair, E. F. Hoover, Semuel S. Garber, Daniel Slaughter, John Mummas, D. R. Kauffman, Jacob Seitz, Isaac M. Conklin, M. M. Morgan, Isaac Heinaman, George Rettew.
5 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail

10 records – page 1 of 1.