Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster County Historical Government Records
Title
Fieri Facias Writs
Object ID
RG 01-00 2331 Writs
Date Range
1762-1889, incomplete
Collection
Lancaster County Historical Government Records
Title
Fieri Facias Writs
Description
Papers filed in execution of judgment, showing court term and case number; names of parties; location of property; amounts involved; disposition; official seal and signatures; and dates of issues, return, and filing. No index. Handwritten, and handwritten and typed on printed form.
System of Arrangement
Arranged chronologically by date filed.
Date Range
1762-1889, incomplete
Year Range From
1762
Year Range To
1889
Date of Accumulation
1762-1889, incomplete
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Fieri facias
Judgments
Writs
Extent
72 boxes
Object Name
Writ
Language
English
Object ID
RG 01-00 2331 Writs
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
The corresponding papers have not been cataloged. Documents for APR 1856 - NOV 1889 are in folders by court term. (RG 01-00 2331 Writs)
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2331
Description Level
Series
Custodial History
Added to database 16 March 2024.
Less detail
Collection
Heritage Center Collection
Object ID
G.96.37.107
Date Range
24 Sept 1765
Collection
Heritage Center Collection
Description
Printed document is a naturalization certificate infilled for "Jacob Dickart" (sic), a prolific gunmaker of Lancaster. Printed on now-brown laid paper, it is a printed form for naturalizing foreigners who did not swear oaths. Now mounted in a modern black frame.
The certificate was designed for non-Quakers who had resided in the Commonwealth for seven years and who had never taken an oath of allegiance to King George II because of conscience, eg. Mennonites, Moravians & other sectarians who believe the Bible prohibits the swearing of oaths. Although Jacob is believed to have been raised in a Lutheran home, he later followed the Moravian faith.
Edward Shippen, Jr., Prothonotary of the Supreme Court of the Province of PA filled out this form for Dickert, who appeared before Judges William Atlin, William Coleman, and Alexander Stedman, in Phila. on Sept 24, 1765. An embossed seal is created out of a small square of paper and affixed to the upper left corner of the document.
HJ Kauffman notes that Dickert was born in Mainz, Germany in 1740, came to America with his parents in 1748. Family settled in Berks Co. and later, son Jacob moved to Lancaster in 1756, where he likely apprenticed with the gunmaker Matthias Roessor (as did Wm. Henry). Dickert worked c. 1760-1820. In 1764, he married Johanetta Hofer of York, PA, and the following year he travelled to Phila. to obtain this document. Kauffman states he was active in the Moravian church.
He died 1822.
See G90.7.1 file on Dickert rifle with family info. Transparency of a document with
Dickert's signature, in file.
Provenance
Provenance unknown before donor.
Date Range
24 Sept 1765
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 42
Storage Shelf
Shelf 2
Storage Drawer
Bin 2-I
People
Shippen, Edward Jr.
Dickert, Jacob
Subcategory
Documentary Artifact
Object Name
Certificate, Citizenship
Oither Names
Naturalization Certificate
Material
Paper, Ink
Height (in)
12.625
Width (in)
7.375
Dimension Details
Frame dimensions are H: 8.5" W: 13.25".
Condition
Good
Condition Date
2016-04-21
Condition Notes
General signs of age: soiling, minor foxing, dog eared corners with some minor losses. Fold line 3" from top, small holes along bottom. There is a backing of acidic paper which is attached with adhesive.
Mounted in a modern black frame by Lancaster Galleries for 2006 exhibit.
Object ID
G.96.37.107
Place of Origin
Philadelphia, Pennsylvania
Accession Number
G.96.37.
Less detail
Collection
Heritage Center Collection
Object ID
P.98.52.1
Date Range
c. 1750
Collection
Heritage Center Collection
Description
Bookplate on a page from a Martyrs Mirror, done in the style of Ephrata Cloister with a flowing hand using strong, bold letters. Letters are black with green and orange infill. Bookplate simply reads: "Carl/ Christo/ phel." One flower is at top right and a stylized pot with plant having 3 flowers is at lower left. Page is float-mounted in a window mat with a handmade cherry frame.
Ephrata Cloister, Lancaster Co.
Removed from Martyrs Mirror by a previous owner (Evelyn Good) due to water damage to the book which was then discarded. The opposing page was also saved and is mounted in Mylar on reverse side of frame. It carries a ghost image of the bookplate; string from binding is visible.
Acquired with typewritten inscription mounted on back of frame states: "BOOKPLATE MADE FOR CARL CHRISTOPHEL FOR/ HIS COPY OF THE EPHRATA MARTYR'S MIRROR-1748./ WORK OF SISTER ANASTASIA THE PEN-ARTIST OF THE CLOISTER ABC PATTERN BOOK OF LETTERS."
According to Clarke Hess, the penwork is by an unknown Ephrata Cloister artist. Clarke notes that Carl Christophel was a deacon at New Danville Mennonite Church in Conestoga Twp.(now Pequea Twp.) He died in 1767.
In Masonic Lodge Fraktur exhibit for several years. Removed circa 2008.
On short-term exhibit at Historical Society of Cocalico Valley, 2010.
Unknown Ephrata Cloister artist
Provenance
Dr. Robbins purchased framed pages from Evelyn Yingst Good's sale, Sat., May 11, 1991, lot #152, for $3,800. Evelyn Good was an Ephrata librarian. Valued at $5000, Robbins sold to museum for $2,500, donating the other half. Irene Walsh then reimbursed museum for the $2,500.
Date Range
c. 1750
Year Range From
1750
Year Range To
1760
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Shelf 2
Storage Drawer
Slot 7
People
Christophel, Carl
Subcategory
Documentary Artifact
Subject
Bookplate
Fraktur
Search Terms
Bookplates
Fraktur
Ephrata Cloister
Object Name
Bookplate
Oither Names
Fraktur
Material
Paper, Ink
Height (in)
14
Width (in)
8.75
Dimension Details
Frame is H: 18" W: 13.5
Condition
Good
Condition Date
2016-10-24
Condition Notes
Acid burned edges are brown; soiled along outside edges; stains and foxing. Moisture stain at top left. Remains of binding still attached at left. Moisture staining at upper left corner. Two minor tears at top center, with ragged edges overall. Paper losses within black ink.
Conserved by Marilyn Kemp Weidner of Phila.
Object ID
P.98.52.1
Place of Origin
Ephrata
Credit
Acquired through the generosity of Irene Walsh and Dr. Warren Robbins, Heritage Center Collection
Accession Number
P.98.52
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
Date Range
1894
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 0017
People
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
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 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry B.
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 1894 F107
Date Range
1894
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 0017
People
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F108
Date Range
1894
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 0017
People
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares S.
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 1894 F109
Date Range
1894
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 0017
People
Mohler, Simon
Fridy, Walter W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F109
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: (no signature for creditors)
Administrator: Fridy, Walter W.
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 1894 F110
Date Range
1894
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 0017
People
Mohn, Lewis K.
Carper, Elizabeth
Mohn, Daniel
Mohn, Henry
Mohn, Addison K.
Mohn, A. K.
Pickel, M. A.
Bryan, Julia
Mohn, Matilda
Leopold, Emma
Mohn, William
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F110
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Carper, Elizabeth; Mohn, Daniel; Mohn, Henry; Mohn, Addison K.; Mohn, A.. K.; Pickel, M. A.; Bryan, Julia; Mohn, Matilda; Leopold, Emma; Mohn, William.
Administrator: Graybill, D. W.
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 1894 F111
Date Range
1894
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 0017
People
Moore, Wilhelmina M.
Moore, Francis A.
Moore, Mary Louisa
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F111
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Moore, Francis A.
Administrator: Moore, Mary Louisa.
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 1894 F112
Date Range
1894
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 0017
People
Mumma, Henry
Mumma, Maria
Mumma, William C.
Reidenbach, A. B.
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 1894 F112
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mumma, Maria; Mumma, William C.
Administrator: Reidenbach, A. B.
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

10 records – page 1 of 1.