Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1838 F014
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Gonder, George
Gonder, Barbara
Harting, George
Heitler, Richard R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F014
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Carpenter.
Renouncer: Gonder, Barbara.
Administrators: Harting, George; Heitler, Richard 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
Renunciations
Title
Renunciations
Object ID
Ren 1851 F070
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Schlott, John
Schlott, Hannah
Lesher, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F070
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Schlott, Hannah.
Administrator: Lesher, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1789 F013 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1789
Storage Location
LancasterHistory, Lancaster, PA
People
Leitheiser, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Reading, Berks County, Pennsylvania
Cocalico Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1789 F013 QS
Additional Notes
Overseers of the Poor of Reading, against Overseers of the Poor of Cocalico Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1783 F001 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1783
Storage Location
LancasterHistory, Lancaster, PA
People
Shaffer, Catherina
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Earl Twp.
Warwick Twp.
Order for removal
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1783 F001 QS
Additional Notes
Order of removal of defendant from Earl Twp. to Warwick Twp. by the Overseers of the Poor of Earl Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Jacob Ream Collection
Title
Jacob Ream Collection
Object ID
MG0164
Date Range
1744-1848
, [ ]. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 2 1. Land Agreement between Samuel Smith of Mount Joy Twp. and Jacob Rihm of Cocalico Twp. Re purchase of 400 acres for 1150 Pounds. Samuel Carpenter and Presbyterian Church mentioned, 1769
  1 document  
Collection
Jacob Ream Collection
Title
Jacob Ream Collection
Description
The Jacob Ream collection contains original documents pertaining to business conducted by Jacob Ream and his family of Donegal Township. Includes bonds, receipts, land agreement, mortgage, and fire insurance policy. The surname has various spellings, including Riem, Rihm, and Reeme.
Date Range
1744-1848
Year Range From
1744
Year Range To
1848
Date of Accumulation
1744-1848
Creator
Ream family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baller, Samuel
Balmer, Jacob
Balmer, Samuel
Barthemer, John
Beck, Conrad,
Berringer, Elizabeth
Blaser, Peter
Boll, Jacob
Brightbill, John
Carpenter, Samuel
Coble, David
Colt, James
Cunningham, James
Difenbaugh, Isaac
Eckenrode, Henry
Eckenroth, John
Elliott, Robert U.
Fletcher, John
Greene, Daniel
Hart, Barbara
Huber, Jacob
Hughes, Samuel
Jenkins, David
Lauger, Philip
Myers, Henry
Musselman, Christian
Negely, Leonard
Nicholas, Michael
Parthemer, John
Parthimer, Esther
Patimore, John
Ream, Abraham
Ream, Christina
Ream, Daniel
Ream, Elizabeth
Ream, Isaac
Ream, Jacob
Ream, Samuel
Reem, Jamy
Reeme, Jacob
Riem, Jacob
Rihm, Daniel
Rihm, Jacob
Rihm, Samuel
Sheaffer, Philip
Smith, Samuel
Snyder, John
Stauffer, John
Stump, J.
Subjects
Deeds
Receipts (Acknowledgments)
Search Terms
Agreements
Bonds
Chambersburg, Franklin County, Pennsylvania
Cocalico Twp.
Deeds
Donegal Twp.
Finding aids
Green Twp., Franklin County, Pennsylvania
Harford County, Maryland
Insurance policies
Letterkenny Twp., Franklin County, Pennsylvania
Letters
Lower Paxton Twp., Dauphin County, Pennsylvania
Manuscript groups
Mortgages
Mount Joy Twp.
Presbyterian Church
Real estate
Receipts
Releases
Taxes
West Donegal Twp.
West Hanover Twp., Dauphin County, Pennsylvania
Wills
Extent
1 box, 12 folders, .25 cubic ft
Object Name
Archive
Language
English
Object ID
MG0164
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Jacob Ream Collection (MG0164), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-164
Classification
MG0164
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998. Added to database 7 September 2021.
Documents
Less detail
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Object ID
MG0721
Date Range
1762-1855
, March 2015. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 5 John Ruch, son of Peter Ruch, apprenticed to George Ganter, a joiner in Cocalico Twp. Consent for the apprenticeship given by Fredrich Seeger and Jacob Johns, Justices of the
  1 document  
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Description
The Apprenticeship and Indenture Documents include legal contracts between apprentice, or the parent or guardians, and master; as well as one contract between an indentured servant and master. The contracts identify the parties involved, municipalities, trade to be learned, and terms of contract.
Date Range
1762-1855
Creation Date
1762-1855
Year Range From
1762
Year Range To
1855
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Boyd, Nickolas C.
Brant, John
Carver, Seneca
Convery, Patrick
Daly, James
Eshleman, Guy
Eversole, Jacob
Fenney, Catherine
Ganter, George
Hess, John
Humerich, Christian
Humphreville, Frank
Humphreville,Henry
Humphreville, Susanna
Ihling, John
Johns, Jacob
Johnston, Abraham
Lesher, John
Long, George
Messner, Christian
Moore, David
Moore, Zacharias
Parsons, Mary
Peddin, John
Porter, John
Porter, William
Quick, Philip
Reinhard, Jacob
Reinhard, Mary
Remo, Jenetta
Remo, Samuel
Remo, Susanna
Ruch, John
Ruch, Peter
Seeger, Fredrich
Steele, William W.
Stewart, Peter
Welsh, James
Subjects
Apprentices
Blacksmiths
Carpenters
Contract labor
Contracts
Joiners
Saddlery
Tinsmiths
Weavers
Search Terms
Apprentices
Blacksmiths
Brecknock Twp.
Carpenters
Contract labor
Cocalico Twp.
Colerain Twp.
Donegal Twp.
Drumore Twp.
Finding aids
Indentures
Joiners
Lancaster
Little Britain Twp.
Manuscript groups
Persons of color
Philadelphia, Pennsylvania
Providence Twp.
Saddlery
Tinsmiths
Weavers
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0721
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Apprenticeship and Indenture Documents (MG0721), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-721
Classification
MG0721
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, July 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1789 F017 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1789
Storage Location
LancasterHistory, Lancaster, PA
People
Price, Edward
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Order for removal
Lancaster
Lampeter Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1789 F017 QS
Additional Notes
Order of removal from Overseers of the Poor of Lancaster to Overseers of the Poor of Lampeter Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1787 F008 QS
Date Range
1787/05
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
1787/05
Year
1787
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Benn, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Order for maintenance
Overseers of the Poor
Lampeter Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1787 F008 QS
Additional Notes
Order for maintenance to the Overseers of the Poor of Lampeter Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1787 F001 QS
Date Range
1787/08
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
1787/08
Year
1787
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Davison, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Order for maintenance
Overseers of the Poor
Bart Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1787 F001 QS
Additional Notes
Order of maintenance to the Overseers of the Poor of Bart Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1789 F006 QS
Date Range
1789/08
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
1789/08
Year
1789
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Peck, Mary
Ditlinger, John
Resh, Peter
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Orders
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1789 F006 QS
Additional Notes
Order of maintenance to the Overseers of the Poor in Strasburg Twp.
Additional names: John Ditlinger, Peter Resh.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

10 records – page 1 of 1.