Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 Fire Department
Object ID
MG0545_Series02
Date Range
1856-1897
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 Fire Department
Description
The documents in MG0545, Series 2 represent the business of the City of Lancaster related to the fire department, which was established in 1881 by consolidating the private fire companies in the city. These nineteenth century documents are primarily invoices for engine and hose parts and repairs; horse tack, feed and stables; alarm boxes; supplies; engine house maintenance; and salary payments. A few invoices are for the earlier volunteer fire companies.
Admin/Biographical History
"A radical change in the method of providing protection against fire was brought about in 1882, a paid city fire department being substituted for the volunteer fire companies. The old system had to some extent fallen into
disrepute and become inefficient. The ordinance creating the new system was approved Dec. 21, 1881, and actual organization was commenced in February 1882 by the appointment of Henry N. Howell as chief engineer.
The engine-houses, engines, and hose-carts of the American and Washington Fire Companies were purchased, and also the engines of the Union and Sun Companies and the house of the Humane. The department was in working order in April 1882 and has since then been constantly undergoing improvement."
Ellis, Franklin and Samuel Evans. History of Lancaster County, Pennsylvania, with Biographical Sketches of Many of Its Pioneers and Prominent Men. Philadelphia: Everts & Peck. 1883.
System of Arrangement
This collection is organized into series by subject:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Date Range
1856-1897
Year Range From
1856
Year Range To
1897
Date of Accumulation
1856-1897
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Albright, Robert
Barr, Charles H.
Bateman, William H.
Beidle, John
Bihl, A. F.
Blickenderfer, R.
Brimmer, Fred
Brimmer, George H.
Brown, Daniel
Brown, George W.
Calder, George Jr.
Colvin, C. H.
Cox, Samuel B.
Cummings, W. P.
Eby, Jonas F.
Edgerley, Edward
Erisman, H. M.
Eshelman, J. W.
Faust, Jacob
Finney, W. B.
Glazier, Henry
Groff, Abraham S.
Groff, H. E.
Groff, Nathaniel
Hartman, Army
Hatz, Jacob
Hawthorn, John A.
Heinitsh, John F.
Herr, Abraham
Herr, Allan A.
Herr, J. L.
Herr, M. B.
Hirsh, B. W.
Hoch, W. T.
Huber, Joseph H.
Jacks, Samson
Jahn, Francis
Jeffries, John R.
Kitch, Davis
Kreider, Jacob S.
Martin, B. B.
Miller, Fred
Miller, H. C.
Miller, Mrs. L.
Pfeiffer, F. W.
Plitt, Edward
Pontz, Adam
Ringwalt, Amos
Roote, G. W.
Rudy, Frank H.
Rudy, Philip
Schum, Philip
Shaub, H.
Shaub, J. C.
Shenk, B. M.
Shenk, Charles G.
Shindle, J. P.
Shirk, Reuben
Smeltz, Edmond S.
Steigerwalt, H. J.
Sutton, J. L.
Vondersmith, H. B.
Walker, Edward
Welchans, A. C.
Wilson, William H.
Wise, Zeb
Wohlsen, William
Wylie, William T.
Zook, Jacob K.
Subjects
Fire departments
Volunteer fire departments
Business records
Lancaster (Pa.)
Search Terms
American Fire Engine and Hose Company
Baumgardner Company
Baumgardner, Eberman and Company
Baumgardners and Jefferies
Binkley's Bridge Post Office
Burger and Anderson
Business records
C. V. Rote and Company
Centennial Pastry Board
Chambers and Palmer
Citizens' Electric Light, Heat and Power Company
City Hotel
Crystal Ice Company
D. B. Landis and Son
Dennison Manufacturing Company
Dialogue and Serrill
Eagle Spoke and Bending Works
Eureka Fire Company
Everts and Overdeer
Finding aids
Fire departments
Friendship Fire Company
Fulton Cotton Mill
Gamewell Fire Alarm Telegraph Company
George M. Steinman and Company
Gleason and Bailey Manufacturing Company
Gutta Percha and Rubber Manufacturing Company
Henwood Company
Humane Fire Company
Invoices
J. B. Prescott and Son
J. B. Shannon and Sons
J. M. Migeod and Son
J. P. Stormfeltz and Sons
John Best and Son
L. G. Tillotson and Company
La France Fire Engine Company
Lancaster
Lancaster Gas Light and Fuel Company
Lancaster Planing Mill Company
Lancaster Son and Company
Lancaster Steam Soap and Candle Works
Lowell Harness and Collar Company
Manchester Locomotive Works
Manuscript groups
Marion and Stoy
McLaughlin and Gesell
Miller and Hartman
Patrick and Carter Company
Philip Lebzelter and Company
Phoenix Cork Works
Reilly Brothers and Raub
Ridenour and Schaum
Samuel Eastman and Company
Shiffler Fire Company
Southern Electric Company
Stoner, Shreiner and Company
Sun Fire Company
Union Fire Company
Washington Fire Company
Wilfing and Sawyer
Extent
2 boxes, 72 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545_Series02
Location of Originals
LancasterHistory
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records, MG0545
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
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-545, Series 2
Other Number
MG-545, Series 2
Classification
MG0545
Description Level
Series
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
Collection was organized and rehoused by PH, Summer 2011; finding aid typed by HST, April 2012.
Documents
Less detail
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 5
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 5 Lamps and Lighting
Object ID
MG0545_Series05
Date Range
1834-1895
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 5
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 5 Lamps and Lighting
Description
The documents in MG0545 Series 5 pertain to providing street lighting around Lancaster City. Series begins in 1834 with the City Council receiving bids for oil to burn in street lamps and concludes in 1895 with an invoice from the Citizens' Electric, Heat and Power Co. This series also includes invoices for parts, payment receipts for various labors connected to the city power system, petitions to have lamps installed or removed, and bids from companies to receive the city contract to provide citizens of Lancaster with light.
System of Arrangement
This collection is organized into series by subject:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Date Range
1834-1895
Year Range From
1834
Year Range To
1895
Date of Accumulation
1834-1895
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Algier, Michael
Althouse, Henry
Baumgardner, Henry
Bietz, Jacob
Blickenderfer, R.
Brown, George W.
Brown, Theodore
Carpenter, Dr.
Corcoran, Hugh
Cosgrove, Johannes
Ecinaras, C.
Ernst, George, Jr.
Fairer, A.
Flick, John
Frain, Davis M.
Gable, Jacob
Garber, Abraham
Geiger, E.
Getz, Elleanor
Hambright, Henry
Harman, Daniel
Hawthorn, H. C.
Henry, J.
Hess, Josiah
Hildebrand, Casper
Hildebrand, Henry
Howister, Ken
Kautz, Jacob F.
Kerfoot, George B
Lamparter, Ehrhart
Lamparter, Elizabeth
Lamparter, Mrs.
Long, John F.
Mackley, J. R.
Magendabler, John
Mathiot, John
McCuhley, J.
Mefsenkop, John
Miller, Herman
Morningstar, Jacob
Morton, William
Oberman, J.
Raub, M.
Renard, Henry
Richard, Luther
Ringwalt, A. S.
Sanderson, George
Schaeffer, Bartram
Schaum, Henry
Schaum, John P.
Sewars, William
Simpson, Jacob G.
Skiles, John D.
Smith, John
Sturgis, B. R.
Tyle, Henry
Wagner, J. Jacob
Werz, Jacob
Wiley, John
Yeisley, George
Subjects
Lamps
Street lighting
Business records
Lancaster (Pa.)
Search Terms
Boon and Cockley
Business records
Citizens' Electric Light
Contracts
Coonley and Woodward
Finding aids
Gable and Company
Heat and Power Company
Heintish and Carter House
Heupel and Huber
Invoices
Isaac Diller and Sons
John Bush and Son
Lamp Committee
Lamps
Lancaster City Waterworks
Lancaster Gas Light and Fuel Company
Manuscript groups
Morris Tasker and Company
Ordinances
Pennsylvania Globe Gas Light Company
Pinkerton and Slaymaker
Proposals
Receipts
Shenk and Long
State Electric Lighting Company
Street lighting
Extent
1 box, 17 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545_Series05
Location of Originals
LancasterHistory
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records, MG0545
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
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-545, Series 5
Other Number
MG-545, Series 5
Classification
MG0545
Description Level
Series
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
The collection was organized and rehoused by JP, Summer 2011; finding aid typed by KR, April 2012.
Documents
Less detail
Collection
Bridge Records
Title
Contract for repairing floor of bridge; contract for lumber for floor
Object ID
Bridge F0460 I003
Date Range
1889
Collection
Bridge Records
Title
Contract for repairing floor of bridge; contract for lumber for floor
Description
[Lancaster and West Lampeter Twp.]
Location: Over Conestoga Creek.
Document types: Contract for repairing floor of bridge.
Contract for lumber for floor.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1889
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Contracts
Creeks
Lancaster
Old Factory Bridge
West Lampeter Twp.
Place
Lancaster and West Lampeter Twp.
Extent
2 items, 2 pieces
Object Name
Contract
Language
English
Condition
Fair
Object ID
Bridge F0460 I003
Box Number
007
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0600 I007
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Creeks
Pequea Creek
Martic Twp.
Pequea Twp.
Clover Mill Road
Roads
Marticville, Martic Twp.
Lancaster
Petitions
Orders
Reports
Bridges
Place
Martic Twp. and Pequea Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0600 I007
Box Number
009
Additional Notes
Court term: January 1882.
Location: At the Clover Mill Road. on the road from Marticville, Martic Twp., to Lancaster.
Document types: Petition for a bridge.
Order and report of viewers.
2 items, 8 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
25.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0600 I008
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Creeks
Pequea Creek
Martic Twp.
Pequea Twp.
Clover Mill Road
Roads
Marticville, Martic Twp.
Lancaster
Petitions
Orders
Bridges
Place
Martic Twp. and Pequea Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0600 I008
Box Number
009
Additional Notes
Location: [At the Clover Mill Road. on the road from Marticville, Martic Twp., to Lancaster].
Document type: Petition and order to open the approaches to bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0465 I003
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1887
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Creeks
Octoraro Creek
Lancaster County, Pennsylvania
Chester County, Pennsylvania
Specifications
Bridges
Place
Lancaster County and Chester County
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0465 I003
Box Number
007
Additional Notes
[Lancaster County and Chester County]
Document type: Specification figures for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0470 I005
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Creeks
Conewago Creek
Lancaster County, Pennsylvania
Dauphin County, Pennsylvania
Portsmouth, Dauphin County
Petitions
Bridges
Place
Lancaster County and Dauphin County
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0470 I005
Box Number
007
Additional Notes
Court term: August 1886.
Location: Near Portsmouth, Dauphin County.
Document type: Petitions for appointment of inspectors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1882 F079
Date Range
1882/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1882/04
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Need to Classify
Search Terms
Charge: neglect of duty
Lancaster
Indictments
Place
Lancaster
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1882 F079
Notes
Patterson, John L.
Brown, Henry
Neglect of Duty
1 item, 1 piece
Additional Notes
Lancaster City.
Neglect of Duty
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
78.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1881 F096
Date Range
1881/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1881/04
Year
1881
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Need to Classify
Search Terms
Charge: nuisance
Lancaster
Indictments
Place
Lancaster
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1881 F096
Additional Notes
Lancaster City.
Nuisance.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
94.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1880 F083
Date Range
1880/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1880/04
Year
1880
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Charge: neglect of duty
Lancaster
Indictments
Place
Lancaster
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1880 F083
Additional Notes
Lancaster City.
Neglect of duty.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
80.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1880 F093
Date Range
1880/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1880/04
Year
1880
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Charge: nuisance
Lancaster
Indictments
Place
Lancaster
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1880 F093
Additional Notes
Lancaster City
Nuisance
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
90.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0705 I002
Date Range
1882/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1882/11
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Moore, Michael H.
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Michael H. Moore's Mill
Mills
Notifications
Rapho Twp.
West Hempfield Twp.
Place
Rapho Twp. and West Hempfield Twp.
Object Name
Notice, Legal
Language
English
Condition
Fair
Object ID
Bridge F0705 I002
Box Number
011
Additional Notes
Court term: November 1882.
Location: Near Michael H. Moore's Mill.
Document type: Notification that a bridge re-reviewer is not an impartial party.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F107
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
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F111
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
Moore, Wilhelmina M.
Moore, Francis A.
Moore, Mary Louisa
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F111
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Moore, Francis A.
Administrator: Moore, Mary Louisa.
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 F117
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
Olt, Philip
Olt, Kate
Schum, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F117
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Olt, Kate.
Administrator: [Schum], 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
Renunciations
Title
Renunciations
Object ID
Ren 1894 F118
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
Oster, Harriet
Oster, John H.
Hawman, Hallie C.
Oster, Hallie C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F118
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Oster, John H.; Hawman, Hallie C. (formerly Oster, Hallie C.).
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 1894 F127
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
Rockey, Margaret
Rockey, Simeon S.
Parrish, Viola
Gundaker, Ida
Rockey, Amos M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F127
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rockey, Simeon S.; Parrish, Viola; Gundaker, Ida; Rockey, Amos M.
Administrator: Rockey, Amos M.
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 F132
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
Sawville, Mary E.
Sawville, Annie
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F132
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sawville, Annie.
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 1894 F141
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
Shubrooks, William F.
Shubrooks, Elizabeth
Shubrooks, Samuel J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F141
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shubrooks, Elizabeth.
Administrator: Shubrooks, Samuel J.
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 F145
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
Snavely, Martha B.
Snavely, Benjamin
Snavely, Abraham B.
Hershey, Fanny B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F145
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Snavely, Benjamin; Snavely, Abraham B.; Hershey, Fannie B.
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

20 records – page 1 of 1.