Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1826 F051
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Muma, Abraham
Muma, Feronica
Kauffman, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F051
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Muma, Feronica.
Administrator: Kauffman, Andrew.
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 1827 F040
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Miller, David
Miller, Barbara
Landis, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F040
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Barbara.
Administrator: Landis, 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
Lancaster Camera Club Collection
Object ID
LC-01-01-28
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
First National Bank of Landisville
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Banks
Landisville, East Hempfield Twp.
First National Bank of Landisville
Place
East Hempfield Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-01-28
Images
Less detail
Collection
Lancaster Camera Club Collection
Object ID
LC-01-12-13
  1 image  
Object Name
Negative, Glass Plate
Collection
Lancaster Camera Club Collection
Description
Landisville Cemetery
Provenance
Collection of glass-plate negatives found in LCHS vault. Boxes were labeled "Lancaster Camera Club" but negatives are attributed to David Bachman Landis.
Year Range From
1910
Year Range To
1920
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Landisville, East Hempfield Twp.
Cemeteries
Place
East Hempfield Twp.
Object Name
Negative, Glass Plate
Film Size
4 x 5 inches
Object ID
LC-01-12-13
Images
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1854 F14 I11
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
Kauffman, Andrew
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F14 I11
Box Number
021
Additional Notes
Lately kept by Isaac Evans.
April term.
Signers of Petition: Christian Kauffman, John K. Binkly, Henry G. Imhoff, Martin M. Kindig, Henry K. Denham, Jacob Hershey, Henry Hoffman, Levi M. Hoffman, Jacob Sonor, John H. Kauffman, William [Gault], Daniel Hoffman.
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 1854 F14 I12
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
Kauffman, Andrew
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F14 I12
Box Number
021
Additional Notes
Affidavit claiming that John Binkly, one of the signers of the application of Andrew H. Kauffman, is not a citizen of East Hempfield Township, but rather of Manheim Township.
April term.
Signers of Petition: Henry K. Denham.
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 1846 F13 I09
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
Kauffman, Andrew
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F13 I09
Box Number
017
Additional Notes
April term.
Signers of petition: Henry M. Bear, John Miller, Jacob Kinsch, Philip Hottenstein, Andrew Holtsworth, Henry Imhoff, Samuel Parker, Andrew Hershey, Henry H. Shanck, John Stauffer, Henry Hoffman, H. Kauffman.
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 1845 F10 I08
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Kauffman, Andrew
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1845 F10 I08
Box Number
017
Additional Notes
Petition granted.
April term.
Signers of petition: John Miller, Christian Long, Michael Gochnauer, Jacob G. Krider, John Gochnauer, Henry Hottenstein, David Gochnauer, Jacob Kinsch, Henry H. Shank, Simon Minnich, John Shenk, Jacob S. Kauffman.
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 I06
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
Kauffman, Andrew
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1840 F05 I06
Box Number
014
Additional Notes
Petition granted.
April term.
Signers of Petition: John [Swar], Samuel Snyder, David Hartman, Christian Swar, Christian Heistand, Henry Imhoff, David Spickler, Jacob Hershey, Philip Brehm, Peter Swar, Jacob Fordney, John Getz, Simon Minnich, Jacob Hostetter.
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 1832 F11 I04
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Kauffman, Andrew
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F11 I04
Box Number
009
Additional Notes
Located at intersection of road leading from New Holland to Marietta and road leading from John Shenk's Mill.
Petition granted.
January term.
Signers of Petition: Christian Heistand, Samuel Parker, John Lutz, Andrew Bear, Jacob Grubb, [signature in German], John Helman, Peter Bell, [unknown signature], Henry M. Reigart, John Getz Jr., Jacob Lutz, Jacob Kline, George Danner.
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.