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

Lancaster County, Pennsylvania Church Records of the 18th Century

https://collections.lancasterhistory.org/en/permalink/lhdo858
Author
Wright, F. Edward.
Date of Publication
1994
Call Number
310.3 W949
Responsibility
F. Edward Wright
Author
Wright, F. Edward.
Place of Publication
Westminster, MD
Publisher
Family Line Publications
Date of Publication
1994
Physical Description
5 v. 21 cm.
Contents
Volume 1: Blaser's Reformed Church (Elizabethtown, Pa.)--Cocalico Reformed Church (East Cocalico Twp., Pa.--Manheim Lutheran Church (Manheim, Pa.)--Manheim Reformed Church (Manheim, Pa)--Maytown Lutheran Church (Maytown, Pa.)--Maytown Reformed Church (East Donegal Twp., Pa.)--Muddy Creek Evangelical Church (East Cocalico Twp., Pa.)--Muddy Creek Reformed Church (East Cocalico Twp., Pa.)--Pequea Reformed (Strasburg Twp., Pa.)--Reiher's Reformed (Elizabeth Twp., Pa.)--Seltenreich Reformed (Earl Twp., Pa.)--Little Cocalico (Swamp) Reformed (West Cocalico Twp., Pa.)--White Oaks Congregation (Penn Twp., Pa.)--Elizabethtown Lutheran (Elizabethtown, Pa.)--Bergstrasse Lutheran Church (Ephrata Twp., Pa.).
Volume 2: First Reformed Church (Lancaster, Pa.)
Volume 3: Sadsbury Monthly Meeting (Sadsbury Twp., Pa.)--St. James Episcopal Church (Lancaster, Pa.)--St. Mary's Church (Lancaster, Pa.)--Register of Marriages and Baptisms Performed by Rev. John Cuthbertson--Baptisms and Marriages Performed by Casper Stoever--Donegal Presbyterian Church (East Donegal Twp., Pa.)
Volume 4: Warwick Moravian (Lititz, Pa.)--Lititz Moravian (Lititz, Pa.)--Donegal/Mount Joy Moravian (Mount Joy Twsp., Pa.)
Volume 5: Lancaster Moravian Church (Lancaster, Pa.)--St. Michael's Evangelical Lutheran Church (Strasburg, Pa.)--St. Paul's Lutheran Church, Penryn (Pa.)--Cocalico/Conestoga German Baptist (Dunkard) Congregation--White Oak German Baptist (Dunkard) Congregation (Warwick Twp., Pa.)--East Conewago German Baptist (Dunkard) Congregation (Warwick Twp., Pa.)--East Conewago German Baptist (Dunkard) Congregation (Mountjoy Township, Pa.)--Ephrata Seventh-Day German Baptist Church (Ephrata, Pa.)--Register of Rev. Traugott Frederick Illing Middletown Lutheran & vicinity--Allegheny Lutheran Churches (Berks County)--Lancaster County Entries in Rev. John Waldschmidt's Register (Reformed)--Muddy Creek Moravian.
Volume 6: New Holland Lutheran Church [New Holland, Pa.}--Holy Trinity Lutheran Church [Lancaster, Pa.]
Subjects
Lancaster Moravian Church (Lancaster, Pa.)
St. Michael's Evangelical Lutheran Church (Strasburg, Pa.)
White Oak German Baptist (Dunkard) Congregation (Warwick Township, Pa.)
East Conewago German Baptist (Dunkard) Congregation, Mountjoy Township, (Pa.)
Ephrata Seventh-Day German Baptist Church (Ephrata, Pa.)
First Reformed Church (Lancaster, Pa.)
Christ Reformed Church (Elizabethtown, Pa.)
Zion Evangelical Lutheran Church (Manheim, Pa.)
Zion Reformed Church (New Providence, Pa.)
Zion Reformed Church (Elizabeth Township, Pa.)
Zeltenreich Reformed Church (Earl Township, Pa.)
Jerusalem Reformed Church (Penryn, Pa.)
Bethany Reformed Church, Ephrata Twp., Pa.
St. Paul's Reformed Church, Manheim (Boro), Pa.
St. John's Evangelical Lutheran Church, [Maytown, East Donegal Twp., Pa.]
Maytown Reformed Church, Maytown, [East Donegal Twp., Pa.]
Muddy Creek Evangelical Lutheran Church, [East Cocalico Twp., Pa.]
Muddy Creek Reformed Church, [East Cocalico Twp., Pa.]
Swamp Evangelical Lutheran Church, [West Cocalico Twp., Pa.]
New Holland Lutheran Church [New Holland, Pa.]
Holy Trinity Lutheran Church [Lancaster, Pa.]
Church records and registers - Pennsylvania - Lancaster County
Registers of births, etc. - Pennsylvania - Lancaster County
Location
Lancaster History Library - Reference
Call Number
310.3 W949
Less detail
Collection
Gerald High Schoolhouse Photo Album
Object ID
GH-01-01-100
Date Range
1997
  1 image  
Object Name
Print, Photographic
Collection
Gerald High Schoolhouse Photo Album
Description
Lincoln Independent School, Hurst Road, Reamstown
Provenance
Gift of the widow of the late Gerald High. Digital images only.
Date Range
1997
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Schoolhouses
Lincoln Independent School
Reamstown, East Cocalico Twp.
Place
East Cocalico Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
GH-01-01-100
Images
Less detail
Collection
Gerald High Schoolhouse Photo Album
Object ID
GH-01-01-101
Date Range
1997
  1 image  
Object Name
Print, Photographic
Collection
Gerald High Schoolhouse Photo Album
Description
Lincoln Independent School, Hurst Road, Reamstown
Provenance
Gift of the widow of the late Gerald High. Digital images only.
Date Range
1997
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Schoolhouses
Lincoln Independent School
Reamstown, East Cocalico Twp.
Place
East Cocalico Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Not Rated
Object ID
GH-01-01-101
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F038
Date Range
1902
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
Gensemer, Elizabeth
Reider, John
Lutz, Harvey B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F038
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Reider, John D.
Administrator: Lutz, Harvey 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 1894 F130
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Royer, John S.
Royer, Lydia S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F130
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Lydia S.
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
Renunciations
Title
Renunciations
Object ID
Ren 1848 F020
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Flickinger, Richard
Flickinger, Nancy
Rupp, Nancy
Rupp, Anna
Rupp, Franklin
Flickinger, Isaac
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F020
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rupp, Nancy; or Rupp, Anna (formerly Flickinger, Nancy); Rupp, Franklin.
Administrator: Flickinger, Isaac.
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 1848 F022
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Fry, Catharine
Fry, Eve
Snyder, Edward
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F022
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fry, Eve.
Administrator: Snyder, Edward.
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 1848 F027
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Gress, Jacob
Gress, Cassiah
Frey, Susanna
Walter, William
Lied, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F027
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gress, Cassiah; Frey, Susanna.
Administrators: Walter, William; Lied, Benjamin.
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 1849 F076
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Weaver, John
Weaver, Henry Sr.
Weaver, Henry Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F076
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Henry Sr.
Administrator: Weaver, Henry Jr.
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

10 records – page 1 of 1.