Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1853 F030
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hostetter, Jacob
Hostetter, Mary
Cassel, Jacob
Buckwalter, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F030
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hostetter, Mary.
Administrators: Cassel, Jacob; Buckwalter, 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1843 F12 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Hess, Daniel
Hostetter, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1843 F12 I06
Box Number
015
Additional Notes
Lately kept by Jacob Hostetter.
Transfer granted.
April term.
Signers of Petition: Jacob Sener, Christian Hershey, John Witmer, Jacob Fehl, Abraham Bower, Adam S. Dietrich, Benjamin Witmer, Benjamin Hershey, Henry Baer, John Eshleman, Martin Baer, Jacob Baer, Godlieb Sener, Daniel Grabill, Jacob S. Witmer, Jacob Eshleman, Jacob Bower.
1 item, 1 piece
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 1844 F12 I08
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hostetter, Jacob
Dunkle, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F12 I08
Box Number
016
Additional Notes
Known as the Halfway House.
Lately kept by John Dunkle.
Located between Mount Joy and Lancaster.
Petition granted.
April term.
Signers of petition: Jacob H. Summy, Peter H. Summy, Jacob Hostetter, Daniel Rohrer, Abraham Long, Daniel Grabill, Christian Heistand, John Swar, Reuben Bowman, Jacob Hiestand, John Heistand Jr., C. K. Long, John Dunkel, Henry Hoffman, Martin Schwar.
1 item, 1 piece
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 1840 F05 I05
Date Range
1840
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1840
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Hostetter, Jacob
Harnley, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1840 F05 I05
Box Number
014
Additional Notes
Located on the Columbia turnpike, 4 miles from Lancaster.
Formerly kept by John Harnley.
Petition granted.
April term.
Signers of Petition: Abraham Bower, Henry Baker, Abraham Will, Philip Fenstermaker, Samuel Kauffman, John Miller, John L. Hostetter, John Witmer, Jacob Myers, Jacob Sehner, Lewis Mouse, Christian Hershey, Jacob Eshleman, Frederick Cooper, Henry Hoffman, John H. Summy, John Hershey, Abraham Snavely, Henry Minich.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1832 F039
Date Range
1832
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1832
Year
1832
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Hostetter, Jacob
Musser, Henry
Musser, Jacob
Musser, Magdalena
Subcategory
Documentary Artifact
Search Terms
Renunciation
Probate records
Place
None
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1832 F039
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Musser, Magdelena.
Administrators: Musser, Henry; Hostetter, Jacob.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1892 F053 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0185
People
Hostetter, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1892 F053 H
Box Number
185
Additional Notes
Long, Benjamin K. Executor.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1854 F14 I09
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hostetter, Jacob
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F14 I09
Box Number
021
Additional Notes
April term.
Signers of Petition: P. H. Summy, John Gochnauer, John K. Long, John Landis, Henry R. Herr, John Kauffman, Henry Lichty, Jacob Dellinger, Christian Swar, Reuben Bowman, Michael Gochnauer, Samuel Rohr.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1880 F054 H
Date Range
1880
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1880
Year
1880
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0178
People
Hostetter, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1880 F054 H
Box Number
178
Additional Notes
Long, Benjamin K. 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
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1884 F048 H
Date Range
1884
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1884
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0180
People
Hostetter, Jacob
Subcategory
Documentary Artifact
Place
None
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1884 F048 H
Box Number
180
Additional Notes
Shenk, John. Trustee of Magdalena Hostetter.
2 items, 8 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1846 F13 I08
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Hostetter, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F13 I08
Box Number
017
Additional Notes
Known as the Halfway House.
Located between Lancaster and Mount Joy.
April term.
Signers of petition: Christian Swar, Jacob Bassler Jr., Benjamin Landis, Mathias Dellinger, Henry Lichty, Jacob H. Summy, J. S. Kauffman, Henry Kauffman, John K. Long, Henry R. Herr, Michael Gochnauer, John Heistand, Jacob G. Kreider, Abraham Long.
1 item, 1 piece
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.