Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Heritage Center Collection
Object ID
G.77.50.1
Date Range
c. 1789
  1 image  
Collection
Heritage Center Collection
Description
Birth & baptismal certificate on laid paper. Printed form with central textblock in German within a multiple line border. Infilled and decorated around textblock by Speyer; cross-legged angel at top, pelicans feeding young at sides and flowers at sides and bottom. Watercolors are red, blue, yellow, green and brown.
Infilled for Johannes, son of Valiendein (Valentine) and Eliesabetha (Elisabetha) Bohmer of Brecknock Township in Lancaster Co., born Dec. 13, 1788.
Georg Friederich Speyer (active 1774-1801) used this printed form produced c. 1789 by Barton & Johnson of Reading. See Notes.
Date Range
c. 1789
Year Range From
1789
Year Range To
1895
Creator
Speyer, Georg Friederich
Made By
Barton & Johnson
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Bin 2-F
Subcategory
Need to Classify
Subject
Fraktur art
Frakturs (Documents)
Baptismal records
Search Terms
Fraktur
Baptismal records
Object Name
Fraktur
Oither Names
Taufschein
Material
Paper, Ink, Watercolor
Height (in)
16.5
Width (in)
13
Dimension Details
Frame is 19.75 x 16'.
Condition
Good
Condition Date
2015-07-27
Condition Notes
General wear with numerous creases and wrinkles; one pronounced vertical centerline crease. Repaired tears, esp at left edge. All edges are ragged and uneven, esp. at right.
Conserved by CCAHA in 1989 (see report in file). Hinged into window mat & back mat. Relaced in its original frame using UF-3 Plexiglas and acid-free cardboard on reverse with a taped mylar dust shield.
Object ID
G.77.50.1
Notes
Printed form by Reading printers Thomas Barton and Benjamin Johnson, circa 1789 (see Klaus Stopp, The Printed Birth & Baptismal Certificates of the Pa. Germans, v. 4, p. 84). Speyer used this printed form for Johannes Bohmer who was born the previous year in1788.
Place of Origin
Lancaster County
Role
Artist
Credit
Gift of Mr. & Mrs. Richard Flanders Smith, Heritage Center Collection
Accession Number
G.77.50
Images
Less detail
Collection
Heritage Center Collection
Object ID
P.06.15.1
Date Range
1820s
Collection
Heritage Center Collection
Description
Birth & Baptismal Certificate for Maria "Temi" (Demmy) printed in German language by "Johann Ritter und Comp." of Reading. Darkened golden oak frame.
Central text within boilerplate border; a putto above, angels standing on clouds at top sides and birds on branches at lower sides. Text infilled by unknown hand states Maria was born Oct. 26, 1806 in Manheim Twp. to Christoph Temi and his wife Catarina, nee Etienne. Maria was baptized May 10, 1807 by Rev. August Miehlenberg and the witnesses were Mathis Wolff and his wife Maria. Infill in printed fraktur hand includes interesting line extensions drawn to fill in gaps
Heavily watercolored with dense reds, blue and green on all images and borders. This version of Ritter's print is one of many variations printed in the early 1820s (see Klaus Stopp, pp. 182-186).
Inscribed "Mary" twice at top of reverse side; once in pencil and once in brown ink with decorative scrolling line surrounding name.
Note: See hand towel (P.04.26.1) done by "Maria Macdallna Damy" in 1836 (Younger sister of Maria). Another nearly identical towel (Plate 14 in This is the Way I Pass My Time) was done by sister Elizabeth Damy in the same year. Both sisters married the following year in 1837, Maria to Henry Fenstermacher, whose initials are on her towel in a central heart. Also included on towel are parents' names "Christopher and Catharine Damy."
Printed by Johann Ritter in Reading, PA; Lancaster County infill by unknown scrivener.
Date Range
1820s
Made By
Ritter, Johannes
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 44
Storage Shelf
Shelf 2
Storage Drawer
Bin 2-R
Subcategory
Need to Classify
Subject
Fraktur art
Frakturs (Documents)
Baptismal records
Search Terms
Fraktur
Birth records
Baptismal records
Object Name
Fraktur
Oither Names
Birth and Baptismal Certificate
Material
Paper, Ink, Watercolor
Height (in)
19.25
Width (in)
15.75
Dimension Details
Frame dimensions
Condition
Good
Condition Date
2016-03-01
Condition Notes
Age darkening & soil overall w/ darkest staining/soiling in upper area. Several small breaks; holes caused by green paint (branch at lower right, upper cornucopia and stalks opposite cornucopia).
Object ID
P.06.15.1
Credit
Heritage Center Collection
Accession Number
P.06.15
Less detail
Collection
Heritage Center Collection
Object ID
P.00.19.1
Date Range
c. 1820
  1 image  
Collection
Heritage Center Collection
Description
Hand-done Birth and Baptisimal Certificate, on tan paper with cursive English, for William Coleman by Henry Keim. Design inspired by the printed angel-type fraktur, although this one is horizontally oriented. Main text at center within a rectangular line border. There is also very faded text above and below box, apparently religious. Text is flanked by two confronting angels with lyres standing on polka dot clouds. Strong-jawed angels with black cap-like hair have yellow skirts and wings and black vest. Also taken directly from the angel B&BCs, are the two birds perched on flowering stems in each lower corner. Entire fraktur is edged with a striped border. Colors used are yellow, green, blue teal, black, brown and cream.
The main central text reads: "Certificate of birth and babtism(sic)/ William a son of George Coleman/ Catherine Lowry was born on the 20th/ day of March in the year of/ our Lord 1820 in the/ Township of Elizabeth in the/ the County of Lancaster in the/ state of Pennsylvania in north/ America; and was babtised(sic)/ in the year of our Lord 1820/ by the Revd Mr Shaffner/ of Marietta". Signed "Henry, Keim" at lower corner within squiggled box.
See NOTES.
Lancaster County, perhaps Marietta or Elizabeth Twp.
Provenance
Unknown
Date Range
c. 1820
Year Range From
1820
Year Range To
1830
Creator
Keim, Henry
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 4
Storage Container
Box 0537
People
Coleman, William
Coleman, George
Lowry, Catherine
Shaffner, Henry
Keim, Henry
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Object Name
Fraktur
Material
Paper, Ink, Watercolor
Height (cm)
28.2575
Height (ft)
0.9270833333
Height (in)
11.125
Width (cm)
35.56
Width (ft)
1.1666666667
Width (in)
14
Dimension Details
Matboard is H: 12 by W: 15"
Condition
Good
Condition Date
2017-11-30
Condition Notes
Fading in text. Pronounced breakage & small holes through vertical fold line at center has been mended (see reverse). Darkened in this area from top to bottom. Short breaks also mended, eg. between bottom edge and breast of left bird. Wrinkles throughout. Paper darkened overall due to soiling and acid or light damage. Liquid staining. Blotchy stains particulary in left half.
Frame: Moderate wear with scratches and chips. Removed from frame due to acidic mount. Remains mounted on tan matboard with hinges at top corners.
Object ID
P.00.19.1
Notes
See copy in file of Pastoral Records 1808-1835 of Henry B. Shaffner, Reformed Pastor, p. 100. Listed under Baptisms of Manheim is son William Coleman, whose birth is recorded as 29 March 1820 & baptism on 4 June. The witness/sponsor was "Gorg Long w Fr (Frau?)." Most significantly, in the column listing parents, Shaffner writes "Gorg Coleman with / his housekeeper". In other words, Wm. Coleman was an illigitimate child, born to unwed parents, likely creating a scandal in this important, wealthy Coleman family. The grandparents were ironmaster Robert Coleman and his wife Anne Coleman.
George Coleman (1790-1821) only lived to age 31 and is buried in Brickerville United Lutheran Cemetery. Note that the Find A Grave record for George Coleman also lists a son William (1820-1890), buried in Mt. Lebanon cemetery. 1860 census for Lebanon, PA lists William married to Maria McCloud, working as a shoemaker and having 6 children, the oldest of whom was named George Coleman, apparently after his father.
The scrivener/artist, Henry Keim, may possibly lived at one time in Chester County. See letter in file.
Place of Origin
Lancaster County
Role
Artist
Credit
Gift of Irene Walsh, Heritage Center Collection
Accession Number
P.00.19
Images
Less detail
Collection
Heritage Center Collection
Object ID
G.77.50.5
Date Range
c. 1824
Collection
Heritage Center Collection
Description
Bound German New Testament with fraktur bookplate pasted inside front cover. The NT has a reddish-brown leather cover with two small leather and metal clasps attached to back cover.
Bookplate fills entire page of inside front cover, albeit sideways. Infill attributed to Cocalico Twp schoolmaster & fraktur artist/scrivener Samuel Bentz, it reads "Margaret Weidman/ her/ Testament." These words are intertwined with red and green vining tulips growing from a red base across the bottom.
The name "Andrew Weidman" is written on the last page of the NT.
Attributed to Samuel Bentz (2-26-1792 to 3-21-1850, active c. 1810-1848).
Provenance
The donors acquired this NT with bookplate at a farm sale in Cocalico Township, along with G.77.50.8 (Weydman fraktur). Given to LCHS with the understanding that it would become part of the Heritage Center Collection.
Date Range
c. 1824
Made By
Bentz, Samuel, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 27
Storage Container
Box 0005
People
Bentz, Samuel
Weidman, Margaret
Subject
Fraktur art
Frakturs (Documents)
Bookplates
Search Terms
Fraktur
Bookplates
Object Name
Fraktur
Oither Names
Bookplate
Material
Paper, Ink, Watercolor
Length (cm)
17.145
Length (ft)
0.5625
Length (in)
6.75
Width (cm)
11.7475
Width (ft)
0.3854166667
Width (in)
4.625
Condition
Good
Condition Date
2018-03-13
Condition Notes
Bookplate has several tears around the edges and brown marks around the black and red areas of the design. The lettering has bled through the first two pages of the book.
A condition assessment and proposal for storage was made by the Conservation Center for Art and Historic Artifacts in Philadelphia in 1986.
Numerous scratches and marks on the NT cover; significant crackling on the spine. The metal latches are rusted where they connect to the leather.
Object ID
G.77.50.5
Notes
See G.77.50.8 for Birth Certificate of brother Jacob Weydmann, born 1762.
See also Paul Flack Sale of Oct 2012 by Pook & Pook for Birth Certificate of sister Catharina, born 1768.
See Bentz entry in Papers for Birth Dayes, p. 90.
Place of Origin
Cocalico Twp.
Credit
Gift of Mr. & Mrs. Richard Flanders Smith, Heritage Center Collection
Accession Number
G.77.50
Less detail
Collection
Heritage Center Collection
Object ID
P.77.12
Date Range
c. 1811
  1 image  
Collection
Heritage Center Collection
Description
Fraktur birth certificate for Lydia Glasz / Glass, daughter of Leonard Glass and wife Christina, nee German. Hand drawn and colored on paper. Unusual confronting women with yellow dresses and red parasols flank central textblock within border. Tree of life above textblock; undulating plant w/ flowers sit on shelf at sides. Triple-line outside border.
German text translates to "Lydia Glasz daughter of Leonard Glasz and his wife Christina a born German. Was born 25th day of Jan. in the year of our Lord 1811.
See Notes.
Northern Lancaster Co.
Provenance
Collection of Sarah B. Musselman
Date Range
c. 1811
Year Range From
1811
Year Range To
1820
Made By
Bentz, Samuel, 1792-1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Bin 2-F
Subcategory
Need to Classify
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Birth records
Object Name
Fraktur
Oither Names
Birth Certificate
Material
Paper, Ink, Watercolor
Height (in)
7.5
Width (in)
9.5
Dimension Details
Frame is 16.25" x 19.25".
Condition
Good
Condition Date
2015-07-27
Condition Notes
Some buckling of paper overall. Some bleeding of ink, causing brown marks around letters; also in entire upper left corner. Small 1.4" brown streak below the word "Christina" in center panel.
Condition report of 1986 by the Conservation Center for Art and Historic Artifacts in Phila. in file. No documented treatment. Matted and framed in 1996 by conservator Brian Howard.
Object ID
P.77.12
Notes
Similar to designs of Plate #61 in Weiser & Heaney, Penna. German Fraktur of The Free Library of Phila., v.1.
Research: Ancestry.com gives the marriage of fraktur recipient Lydia Glass to John Kempfer on 20 Nov. 1828 in Ephrata at the Bethany United Church of Christ. Husband John was born 19 Feb. 1809, died 4 April 1865. Lydia died 24 June 1853. Their daughter Elizabeth Kempfer (1836-1909) married David Rudy Buch (1834-1925) and lived in Lititz.
Ancestry also gives the 1810 Census in Earl, Lancaster Co. that lists Leonard Glase with 4 household members under 16 yrs., 1 at 16-25 yrs., and 2 over 25 yrs. Total of seven in home. Lydia was born the following year in 1811.
Place of Origin
Lancaster County
Credit
Gift of the James Hale Steinman Foundation, Heritage Center Collection
Accession Number
P.77.12
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1821 F045
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Trainer, James
Hamilton, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F045
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Place taken from inventory.
Renouncer: Hamilton, William
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 1821 F046
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, Ann Martha
Clark, Elizabeth
Mathiot, Susanna
Eberman, Margaret
Eberman, George A.
Mathiot, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F046
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Clark, Elizabeth; Mathiot, Susanna; Eberman, Margaret; Eberman, George A.
Administrator: Mathiot, 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 1821 F047
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, John
Weaver, Barbara
Landis, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F047
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Barbara.
Administrator: Landis, 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 1821 F048
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wineland, Maria
Wineland, John
Wineland, Jacob
Oberholtzer, John
Jacquet, John
Wineland, Barbara
Myers, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F048
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wineland, John; Wineland, Jacob; Oberholtzer, John; Jacquet, John; Wineland, Barbara.
Administrator: Myers, 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
Renunciations
Title
Renunciations
Object ID
Ren 1821 F050
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Witwer, Abel
Witwer, Noah
Witwer, Magdalena
Witwer, Hulda
Konigmacher, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F050
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witwer, Noah; Witwer, Magdalena; Witwer, Hulda.
Administrator: Konigmacher, Abraham.
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 1821 F051
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Yoder, John
Yoder, Mary
Blank, Samuel
Umble, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F051
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Yoder, Mary; Blank, Samuel.
Administrators: Umble, John; Yoder, 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 1821 F052
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Yutz, Peter
Youths, Peter
Youths, Elizabeth
Yutz, Elizabeth
Youths, John
Yutz, John
Arndorf, Harmon
Youths, Anthony
Yutz, Anthony
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 1821 F052
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Youths, Peter.
Renouncers: Youths, Elizabeth; or Yutz, Elizabeth; Youths, John; or Yutz, John.
Administrators: Arndorf, Harmon; Youths, Anthony; or Yutz, Anthony.
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 1821 F053
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Zook, Joseph
Zuge, Joseph
Zook, Barbara
Zuge, Barbara
Zook, Andrew
Zuge, Andrew
Singer, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F053
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Zuge, Joseph.
Renouncer: Zuge, Barbara; or Zook, Barbara.
Administrators: Zuge, Andrew; or Zook, Andrew; Singer, David.
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 1822 F001
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Anderson, Robert
Anderson, Hanna
Morrison, Samuel
Gibson, John
Anderson, Hannah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Anderson, Hanna
Administrators: Morrison, Samuel; Gibson, John; Anderson, Hannah.
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 1822 F002
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Baird, John
Miller, Sarah
Baughman, Rebecca
Baughman, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F002
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Martha; Baird, Sarah; Baughman, Rebecca.
Administrator: Baughman, Samuel.
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 1822 F003
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Baker, Jacob
Baker, Hannah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F003
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baker, Hannah.
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 1822 F004
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Baxter, James
Baxter, Margaret
Eckman, Daniel
McPherson, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Colerain Twp.
Place
Colerain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F004
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baxter, Margaret.
Administrators: Eckman, Daniel; McPherson, James.
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 1822 F005
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Bear, John
Bear, Ann
Stauffer, Peter
Brubacher, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F005
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bear, Ann.
Administrators: Stauffer, Peter; Brubacher, 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
Renunciations
Title
Renunciations
Object ID
Ren 1822 F006
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Boude, Thomas
Boude, Amelia A.
Wright, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F006
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boude, Amelia A.
Administrator: Wright, James.
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 1822 F007
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Brenneman, Henry
Brenneman, Elizabeth
Brenneman, John
Zook, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F007
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brenneman, Elizabeth.
Administrators: Brenneman, John; Zook, 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

20 records – page 1 of 1.