Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral appraisement for Melchoir and Mary Hackman, deceased
Object ID
Coll App 1866 F001 H
Date Range
1866
  1 document  
Collection
Collateral Appraisements
Title
Collateral appraisement for Melchoir and Mary Hackman, deceased
Admin/Biographical History
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.
Date Range
1866
Year
1866
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hackman, Mary
Hackman, Melchoir
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Conestoga Twp.
Place
Conestoga Twp.
Extent
1 item, 3 pages to scan
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1866 F001 H
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
006
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Additional Notes
Second decedent: Hackman, Mary.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 03-00 0312
Description Level
Item
Documents

Coll_App_1866_F001_H.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F030
Date Range
1895
  1 document  
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
Ferrier, Mary
Ferrier, John
Humphreyville, Christianna
Hamilton, Elizabeth
Miller, Mary
Dodge, Elizabeth
Ferrier, Susan
Simpson, William
Boyle, Grace
Gunnion, John
Hamilton, Alfred
Simpson, Samuel
Carpenter, Laura
Humphreyville, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F030
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ferrier, John; Humphreyville, Christianna; Hamilton, Elizabeth; Miller, Mary; Dodge, Elizabeth; Ferrier, Susan; Simpson, William; Boyle, Grace; Gunnion, John; Hamilton, Alfred; Simpson, Samuel; Carpenter, Laura.
Administrator: Humphreyville, 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
Documents
Less detail
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Object ID
MG0721
Date Range
1762-1855
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Apprenticeship and Indenture Documents, 1762-1855 Object ID: MG0721 1 box 6 folders .25 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 15 Scope
  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
Keppel & Bro. Collection
Title
Keppel & Bro. Collection
Object ID
MG0368
Date Range
1926-1965
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Keppel & Bro. Collection, 1926-1965 Object ID: MG0368 4 volumes .5 cubic ft. Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 9 Scope and Content Note: The
  1 document  
Collection
Keppel & Bro. Collection
Title
Keppel & Bro. Collection
Description
The volumes in the Keppel & Bro. Collection span forty years of corporate history for R. F. Keppel & Bro.; Keppel & Ruof, Inc.; and Keppels, Inc. The payroll book shows how this company reacted during the early years of the depression.
Date Range
1926-1965
Year Range From
1926
Year Range To
1965
Date of Accumulation
1926-1965
Creator
Keppel & Bro. (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Aierstock, Harry F.
Binz, George A.
Boettger, Maud P.
Botzfield, Clarence G.
Bowman, Charles Ezra
Bricker, O. P.
Buchheil, Edward A.
Buckwalter, O. E.
Calnan, Thomas J.
Chadman, Elizabeth L.
Clark, Ada E.
Clark, John A.
Clark, Linnie S.
Denlinger, Jacob
Denlinger, John M.
Denlinger, Lizzie M.
Denlinger, Mae E.
Denlinger, Norman J.
Denlinger, Simon
Denlinger, Susanna
Denlinger, Willis B.
Diller, Adam
Eby, J. S.
Fenninger, E. S.
Fenninger, Lena
Effrig, Walter A.
Eshleman, Mary Edna
Fulmer, M. Frances
Fulmer, Mary F.
Groff, Celia
Hershey, Amos W.
Hess, Ara G.
Hess, Elvin
Hess, John
Hess, John F.
Hess, Milo H.
Horner, Ellis
Hostetter, A. Mary
Houser, Nellie E.
Keppel, P. H.
Keppel, Robert F.
Kirchner, Edward A.
Kirchner, Catherine Anna
Knobb, George L.
Knobb, Mabel F.
Kreider, Elmer
Kreider, Mary E.
Kurtz, Ellis D.
Kurtz, Martin D.
Leinart, Anna Mae
McManus, Estella
Mehaffey, Alice
Mentzer, Isaac C.
Miller, James B.
Miller, James M.
Miller, Laura E.
Mowery, Jacob B.
Myers, E. Nora
Nolt, J. C.
Ressel, L. B.
Reynolds, George K.
Rodkey, Frederick
Ruof, Anna Marie Sener
Ruof, Leo A.
Shank, Carrie N.
Shirk, Mary R.
Spigelmyer, Mary
Weaver, Aaron
Welch, Elizabeth
Wissler, Emma E.
Ziegler, George L.
Ziegler, Marie C.
Zimmerman, Ella Merle
Zimmerman, Enos L.
Zimmerman, Maurice L.
Zimmerman, Violetta B.
Zimmerman, Willis L.
Subjects
Account books
Business records
Stocks
Stockholders
Search Terms
Account books
Business records
Employees
Finding aids
Keppel & Bro.
Keppel and Ruof, Inc.
Keppels, Inc.
Lancaster
Manuscript groups
R. F. Keppel and Brother, Inc.
Stockholders
Stocks
Extent
4 volumes, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0368
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2005.MG0368
Other Numbers
MG-368
Classification
MG0368
Description Level
Fonds
Custodial History
Added to database 23 December 2021.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F049
Date Range
1902
  1 document  
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Harmon, George W.
Harman, George
Harmon, LIzzie
Harman, George W. Jr.
Harman, David H.
Harman, Frederick
Harman, Annie
Ruch, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F049
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Harmon, Lizzie.
Renouncers: Harman, George W. Jr.; Harman, David H.; Harman, Frederick; Harman, Annie.
Administrator: Ruch, William.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F083
Date Range
1854
  1 document  
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Walter, Jacob
Walter, Catharine
Walter, John
Forrer, Christian
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 1854 F083
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Walter, Catharine; Walter, John; Walter, Jacob.
Administrator: Forrer, Christian.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1856 F063
Date Range
1856
  1 document  
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Walter, Jacob E.
Walter, Mary Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F063
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walter, Mary Ann.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1866 F008
Date Range
1866
  1 document  
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
1866
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1866
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Libhart, Henry S.
Libhart, Catharine
Schaffner, Calvin A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1866 F008
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Libhart, Catharine.
Administrator: Schaffner, Calvin 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1869 F017
Date Range
1869
  1 document  
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Harnish, Christian
Harnish, Barbara
Harnish, Jacob K.
Mehaffy, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F017
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Barbara.
Administrators: Harnish, Jacob K.; Mehaffy, 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1870 F018
Date Range
1870
  1 document  
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Demuth, Andrew E.
Demuth, Bridget Ann
Demuth, Henry C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F018
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Demuth, Bridget Ann.
Administrator: Demuth, Henry 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
Documents
Less detail

10 records – page 1 of 1.