Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F060
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Leaman, John
Leaman, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F060
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Leaman, Barbara.
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
John Leaman Collection
Title
John Leaman Collection
Object ID
MG0274
Date Range
1865-1898
  1 document  
Collection
John Leaman Collection
Title
John Leaman Collection
Description
The John Leaman Collection consists primarily of letters between John Leaman of Leaman Place and businesses in Philadelphia regarding produce and grain markets and prices.
System of Arrangement
Arranged chronologically.
Date Range
1865-1898
Year Range From
1865
Year Range To
1898
Date of Accumulation
1865-1898
Creator
Leaman, John
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Baumgardner, H.
Bruner, H. F.
Bushong, Viola
Eberman, E. M.
Ellmaker, Nathaniel
Herr, Calvin A.
Herr, J. F.
Leaman, A.
Leaman, Henry
Leaman, John
Leaman, Joseph H.
Leaman, Mary E.
Leaman, William
Lefevre, C. H.
Rakestraw, Charles J.
Seldomridge, J. F.
Shuey, D. B.
Thomas, W. B.
Thomas, William B.
Witmer, John S.
Woods, John N.
Subjects
Business records
Crops
Farm produce
Grain trade
Letters
Produce trade
Search Terms
Agriculture
Bitners and Company
Business records
Columbia
Correspondence
Crops
Envelopes
Everts and Overdeer
F. M. and H. Brooke
Farm produce
Finding aids
First National Bank of Strasburg
Friedenthal
George Cookman and Company
Grain trade
Harbert and Raymond
James C. Walker and Son
Kennedy, Eckert and Company
Lancaster County Mutual Insurance Company
Leaman Place, Paradise Twp.
Letters
Manuscript groups
McCallum and Sloan
Newberry Brothers
Prices
Princeton, New Jersey
Produce trade
Thomas, Mason and Company
Trout and Miller
Extent
1 box, 8 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0274
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 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.
Other Numbers
MG-274
Classification
MG0274
Description Level
Fonds
Custodial History
Added to database 9 September 2021.
Documents
Less detail
Collection
New Holland Debating Society Collection
Title
New Holland Debating Society Collection
Object ID
MG0872
Date Range
1816
  1 document  
Collection
New Holland Debating Society Collection
Title
New Holland Debating Society Collection
Description
This collection contains the charter of the New Holland Debating Society, including signatures of members, dated 3 January 1816.
Date Range
1816
Date of Accumulation
1816
Creator
New Holland Debating Society
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Geyer, Frederick
Shirk, M.
Diller, William
Otenkirk, David
Lightner, John
Goshen, Richard
Diffenderfer, Samuel
Diller, Solomon
Holl, Wendel
Winters, Isaac
Luther, Peter
Roland, Henry
Diller, Roland
Diller, Samuel
Thompson, Hugh
Martens, Henry A.
Weaver, H. G.
Leaman, John
Diffenderfer, Jacob
Luther, John
Shirk, David
Thompson, George
Jones, Joseph
Subjects
Charters
Associations, institutions, etc.
Search Terms
Associations, institutions, etc.
Finding aids
Manuscript groups
Charters
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0872
Notes
Preferred Citation: Title or description of item, date (day, month, year), New Holland Debating Society Collection (MG0872), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
Accession Number
1901.587
Other Numbers
MG-872
Other Number
MG-872
Classification
MG0872
Description Level
Fonds
Custodial History
Transferred from Docuemtn Collection Box 5, Folder 7, Item 8, 24 January 2022.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F073
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
Walker, James
Leaman, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Williamstown, Paradise Twp.
Place
Williamstown, Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F073
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Leaman, John.
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