Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F060
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Musselman, Samuel
Musselman, Leah
Good, Martin R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F060
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Musselman, Leah.
Administrator: Good, Martin R.
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 1850 F09 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1850 F09 I05
Box Number
019
Additional Notes
Located in the western end of the village.
January term.
Signers of petition: Daniel Groff, Levi Sheaffer, George Mentzer, Amos Diller, John Mentzer, William Sprecher, Christian Ellwerth, Philip Sheaffer, Cyrus Mentzer, Christian Musselman, Isaac Sprecher, John Murr, John Musselman.
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 1895 F024
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Diller, Amos
Diller, Catharine
Diller, E. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F024
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Diller, Catharine.
Administrator: Diller, E. C.
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 F016
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
Brimmer, Isaac
Brimmer, Henry
Brimmer, Levi
Brimmer, William
Kohler, John B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F016
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brimmer, Henry; Brimmer, Levi; Brimmer, William.
Administrator: Kohler, John 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 1873 F028
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Grim, Elizabeth
Grim, Margaret M.
Mentzer, Paul
Subcategory
Documentary Artifact
Search Terms
Renunciation
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F028
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Grim, Margaret M.
Renouncer: Mentzer, Paul.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1890 F001 B
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 0001
People
Bair, Levi H.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1890 F001 B
Box Number
001
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 1854 F10 I03
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
Myers, John
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F10 I03
Box Number
021
Additional Notes
Located on the western end of the town, on the New Holland Turnpike.
January term.
Signers of Petition: Philip Sheaffer, Isaac Sprecher, John Musselman, Simon Nagel, Cyrus Mentzer, William Jacob, Solomon Weaver, Peter Shirk, William Sprecher, Lewis Murr, George Harkey, Peter Ream.
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 1858 F10 I10
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 0024
People
Sheaffer, William A.
Myers, John
Musselman, John N.
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F10 I10
Box Number
024
Additional Notes
Known as the Western Hotel.
Bond: John Myers, John N. Musselman.
Receipt.
Signers of petition: Myers Hoover, Jacob Geist, John Myers, Jacob Murr, Isaac Sprecher, Philip Sheaffer, David Bender, John N. Musselman, Amos Smoker, Jacob Mentzer, William Barstler, Adam Diller, William M. Smith, Amos Rhoads, Michael Bard, William [U. Custer], L. T. Custer.
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 1849 F09 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F09 I05
Box Number
018
Additional Notes
Letter of support.
Located on the Lancaster turnpike about a mile west from the New Holland taverns, now four in number.
April term.
Signers of petition: Isaac Glasser, Isaac Sprecher, Christian Swiger, William Sprecher, John Ackar, Benjamin Sprecher, Martin Marckley, William Irwin, Isaac Brubaker, Martin Bare, Samuel Rattew, Elias Zuck, James [McGalickens], Emanuel [Powel], Benjamin Gross, George [Leed], Daniel Harting, Adam Souers, John Davidson, Isaac Vogan, John Bauman, [ ] Hoffman, Levi [Kroft], Hiram Slough, John Davidson, Isaac Davidson, Henry Akar, William Ackar, A. Slough, Jesse Harting, Elias B. Weaver, David Waid, John Herbst, Henry M. Imhoff, Daniel Fry, Samuel Steffy, Henry Schminky, Isaac Steffy, John Rudy, Solomon Steffey, Daniel Hahn, Philip Miller, H. B. Varns, Isaac Sheaffer, Martin H. Oberholtzer, John H. Hecker, Roland Wenger, Christian Carpenter, Jeremiah Hahn, Joseph Hall, [Francis Herick], Paul Garber, Jacob Busser, Benjamin Garner, Emanuel Zell, Henry Rock, Hiram R. Hull, Samuel Garber, Levi Reemsnyder, John Busser, George Roland, Charles Virmond, William Speran, Isaac Sprecher, John Rutter, Samuel Beerbower, Henry Miller, John Sheaffer, John Vogan, M. S. Groff, John Riehl, Christian Hoffman, Michael Beck, John Lutz, Andrew Raezer, Samuel Sheaffer, John L. Winters, M. L. Lauber, Isaac D. Winters, Christian Hurst, Jacob Hahn, Christian Burkwalter, William Smith Jr., Levi Mentzer, Chambers, Hahn, George Irwin, Samuel Holl, Samuel Keasey, Emanuel Kissel, Samuel Behmer, Ephraim Kissel, Caleb Linten, Reuben R. Bitzer, Adam Sandoe, John B. Bitzer, H. H. Oberholtzer, [Martin Stauffer], [unknown signature], Isaac Good, Jacob Buchen, Charles Reem, William Hahn, Samuel Hahn, George Lewis, John Ott, George Ott, Jeremiah Snyder, Israel Adams, Israel Brown, Christian Myer, Hiram Frankhouser, Jacob Busser Jr., James Brackenridge, Rudolph Bentz, Samuel Kafroth, F. H. Carpenter, [Tristrim Connell], Samuel Holl, Abraham F. Bair, Martin M. Fieles, Christian Good, John W. Garber, Abraham Kachel, Christian Wenger Jr., Samuel Reemsnyder, George Kiehl, John Reemsnyder, Levi Singer, Reuben S. Mann, Henry Rutter.
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 1849 F09 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F09 I06
Box Number
018
Additional Notes
Located at the western end of the village.
January term.
Signers of petition: Philip Sheaffer, Christian Musselman, David W. Hildebrand, John Petersheim, John Sheaffer, William Sprecher, [ ] Eshleman, Simon Nagel, Robert Townsley, Daniel Groff, Amos Diller, George Mentzer.
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.