Skip header and navigation

Revise Search

20 records – page 1 of 1.

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 1874 F007 G
Date Range
1874
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1874
Year
1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0128
People
Getz, Henry
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1874 F007 G
Box Number
128
Additional Notes
Brubaker, Andrew. 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1834 F017 M
Date Range
1834
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1834
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0251
People
Musser, Jacob
Musser, Henry
Hostetter, Jacob
Subcategory
Documentary Artifact
Place
East Donegal Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1834 F017 M
Box Number
251
Additional Notes
Musser, Henry; Hostetter, Jacob. Administrators.
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 1898 F054 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0189
People
Hostetter, Jacob
Long, Benjamin K.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1898 F054 H
Box Number
189
Additional Notes
Long, Benjamin K. Executor.
2 items, 7 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 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1895 F068 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1895
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0187
People
Hostetter, Jacob
Long, Benjamin K.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1895 F068 H
Box Number
187
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1897 F051 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0189
People
Hostetter, Jacob
Long, Benjamin K.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1897 F051 H
Box Number
189
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 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1869 F048 H
Date Range
1869
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1869
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0170
People
Hostetter, Jacob
Subcategory
Documentary Artifact
Place
None
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1869 F048 H
Box Number
170
Additional Notes
Shenk, John. Trustee.
2 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F029
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hornberger, Susanna
Hornberger, Stephen
Getz, Henry
Herr, Daniel
Kauffman, Benjamin H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F029
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hornberger, Stephen.
Administrators: Getz, Henry; Herr, Daniel; Kauffman, Benjamin H.
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 1838 F06 I01
Date Range
1838
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1838
Year
1838
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Bower, John
Getz, Henry
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1838 F06 I01
Box Number
013
Additional Notes
Known as the Buck.
Lately kept by Henry Getz.
Petition granted.
April term.
Signers of Petition: Christian Snyder, Jacob Myers, Joseph Harnish, William Myers, John Miller, Henry G. Hornberger, Henry Getz, David Brubaker, [signature in German], Anthony Fisher, John Bear, Benjamin Bear.
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 1863 F14 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Getz, Henry
Ream, John
Baez, Jacob
Subcategory
Documentary Artifact
Search Terms
Liquor License
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F14 I05
Box Number
031
Additional Notes
Bond: Ream, John; Baez, Jacob.
Approved.
April term.
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 1834 F11 I06
Date Range
1834
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1834
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Getz, Henry
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1834 F11 I06
Box Number
010
Additional Notes
Known as the Buck.
Located on the Columbia pike, three miles from Lancaster.
Petition granted.
April term.
Signers of Petition: Lewis Mouse, Martin Baer, Henry Baer Jr., Jacob Myers, Henry Bott, Henry Coughenour, Christian Harshey Jr., Henry G. Hornberger, Thomas Eaton, Tobias Miller, Benjamin Bear, Jacob [Swaer], Anthony Fisher, Abraham Haefgen.
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 I06
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
Getz, Henry
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1845 F10 I06
Box Number
017
Additional Notes
Sign of the Buck.
Located on the Columbia turnpike.
Petition granted.
April term.
Signers of petition: Jacob Sener, Stephen Hornberger, Emanuel Wertz, Benjamin Bear, John H. Baer, Benjamin Bletz, John Hall, David Ringwalt, Abraham Weidler, William Martin, Martin Hartman, 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 I07
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
Hostetter, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1845 F10 I07
Box Number
017
Additional Notes
Known as the Halfway House.
Located between Lancaster and Mount Joy, on the Harrisburg turnpike.
Petition granted.
April term.
Signers of petition: John L. Long, Henry Meisky, Jacob H. Summy, Jacob Hershey, Christian Long, John M. Greider, Henry Hoffman, Jacob Hiestand, Henry H. Shank, Abraham Long, John Heistand Jr., Daniel Rohrer, Frederick Schitz, Jacob Bassler, Henry Lichty.
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 I05
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
Getz, Henry
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F13 I05
Box Number
017
Additional Notes
April term.
Signers of petition: John Gamber, John Hall, William K. Martin, Martin Harnish, John Kready, Benjamin Bear, Jacob Sener, John Ream, Emanuel Wertz, Michael Seitz, Adam S. Dietrich, John [Wesley].
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 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
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F15 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Getz, Henry
Mumma, Abraham
Sener, Jacob
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F15 I03
Box Number
023
Additional Notes
Bond: Abraham Mumma, Jacob Sener.
Receipt.
2 items, 2 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 1858 F14 I07
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
Getz, Henry
Sener, Jacob
Kauffman, John
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F14 I07
Box Number
024
Additional Notes
Known as the Drovers and Farmers Inn.
Bond: Jacob Sener, John Kauffman.
Receipt.
Signers of petition: Benjamin Bower, Jacob Baer, Joseph B. Mumma, John Yohn, Isaac Evans, Samuel Frantz, John G. Bower, Peter Demmy, Jacob Sener, Andrew Brubaker, [ ] Rutt, J. Ream.
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

20 records – page 1 of 1.