Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Heritage Center Collection
Object ID
P.98.52.1
Date Range
c. 1750
Collection
Heritage Center Collection
Description
Bookplate on a page from a Martyrs Mirror, done in the style of Ephrata Cloister with a flowing hand using strong, bold letters. Letters are black with green and orange infill. Bookplate simply reads: "Carl/ Christo/ phel." One flower is at top right and a stylized pot with plant having 3 flowers is at lower left. Page is float-mounted in a window mat with a handmade cherry frame.
Ephrata Cloister, Lancaster Co.
Removed from Martyrs Mirror by a previous owner (Evelyn Good) due to water damage to the book which was then discarded. The opposing page was also saved and is mounted in Mylar on reverse side of frame. It carries a ghost image of the bookplate; string from binding is visible.
Acquired with typewritten inscription mounted on back of frame states: "BOOKPLATE MADE FOR CARL CHRISTOPHEL FOR/ HIS COPY OF THE EPHRATA MARTYR'S MIRROR-1748./ WORK OF SISTER ANASTASIA THE PEN-ARTIST OF THE CLOISTER ABC PATTERN BOOK OF LETTERS."
According to Clarke Hess, the penwork is by an unknown Ephrata Cloister artist. Clarke notes that Carl Christophel was a deacon at New Danville Mennonite Church in Conestoga Twp.(now Pequea Twp.) He died in 1767.
In Masonic Lodge Fraktur exhibit for several years. Removed circa 2008.
On short-term exhibit at Historical Society of Cocalico Valley, 2010.
Unknown Ephrata Cloister artist
Provenance
Dr. Robbins purchased framed pages from Evelyn Yingst Good's sale, Sat., May 11, 1991, lot #152, for $3,800. Evelyn Good was an Ephrata librarian. Valued at $5000, Robbins sold to museum for $2,500, donating the other half. Irene Walsh then reimbursed museum for the $2,500.
Date Range
c. 1750
Year Range From
1750
Year Range To
1760
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Shelf 2
Storage Drawer
Slot 7
People
Christophel, Carl
Subcategory
Documentary Artifact
Subject
Bookplate
Fraktur
Search Terms
Bookplates
Fraktur
Ephrata Cloister
Object Name
Bookplate
Oither Names
Fraktur
Material
Paper, Ink
Height (in)
14
Width (in)
8.75
Dimension Details
Frame is H: 18" W: 13.5
Condition
Good
Condition Date
2016-10-24
Condition Notes
Acid burned edges are brown; soiled along outside edges; stains and foxing. Moisture stain at top left. Remains of binding still attached at left. Moisture staining at upper left corner. Two minor tears at top center, with ragged edges overall. Paper losses within black ink.
Conserved by Marilyn Kemp Weidner of Phila.
Object ID
P.98.52.1
Place of Origin
Ephrata
Credit
Acquired through the generosity of Irene Walsh and Dr. Warren Robbins, Heritage Center Collection
Accession Number
P.98.52
Less detail
Collection
Heritage Center Collection
Object ID
G.96.37.107
Date Range
24 Sept 1765
Collection
Heritage Center Collection
Description
Printed document is a naturalization certificate infilled for "Jacob Dickart" (sic), a prolific gunmaker of Lancaster. Printed on now-brown laid paper, it is a printed form for naturalizing foreigners who did not swear oaths. Now mounted in a modern black frame.
The certificate was designed for non-Quakers who had resided in the Commonwealth for seven years and who had never taken an oath of allegiance to King George II because of conscience, eg. Mennonites, Moravians & other sectarians who believe the Bible prohibits the swearing of oaths. Although Jacob is believed to have been raised in a Lutheran home, he later followed the Moravian faith.
Edward Shippen, Jr., Prothonotary of the Supreme Court of the Province of PA filled out this form for Dickert, who appeared before Judges William Atlin, William Coleman, and Alexander Stedman, in Phila. on Sept 24, 1765. An embossed seal is created out of a small square of paper and affixed to the upper left corner of the document.
HJ Kauffman notes that Dickert was born in Mainz, Germany in 1740, came to America with his parents in 1748. Family settled in Berks Co. and later, son Jacob moved to Lancaster in 1756, where he likely apprenticed with the gunmaker Matthias Roessor (as did Wm. Henry). Dickert worked c. 1760-1820. In 1764, he married Johanetta Hofer of York, PA, and the following year he travelled to Phila. to obtain this document. Kauffman states he was active in the Moravian church.
He died 1822.
See G90.7.1 file on Dickert rifle with family info. Transparency of a document with
Dickert's signature, in file.
Provenance
Provenance unknown before donor.
Date Range
24 Sept 1765
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 42
Storage Shelf
Shelf 2
Storage Drawer
Bin 2-I
People
Shippen, Edward Jr.
Dickert, Jacob
Subcategory
Documentary Artifact
Object Name
Certificate, Citizenship
Oither Names
Naturalization Certificate
Material
Paper, Ink
Height (in)
12.625
Width (in)
7.375
Dimension Details
Frame dimensions are H: 8.5" W: 13.25".
Condition
Good
Condition Date
2016-04-21
Condition Notes
General signs of age: soiling, minor foxing, dog eared corners with some minor losses. Fold line 3" from top, small holes along bottom. There is a backing of acidic paper which is attached with adhesive.
Mounted in a modern black frame by Lancaster Galleries for 2006 exhibit.
Object ID
G.96.37.107
Place of Origin
Philadelphia, Pennsylvania
Accession Number
G.96.37.
Less detail
Collection
Heritage Center Collection
Object ID
P.97.08.3
Collection
Heritage Center Collection
Description
Pewter chalice, part of the Warwick Congregation's (now known as the Brickerville United Lutheran Church) communion service.
High straight-sided flaring cup on a stem wih knop created by joining two pewter salt stems. A tankard lid is used for the base. Both the knop and edge of base are beaded. Attributed to William Will (working 1764-1798) .
Engraved on the side of the cup are the initials "HIA/ MWM" within a decorative wreath with bow. Engraved on the bottom of the base is "1799", likely indicating the year the chalice was presented to the church for ceremonial use. Segments of wrigglework are also found nearby.
Provenance
The engraved date of 1799 likely signifies the year the chalice was presented to the church. The two sets of initials on the cup are certainly the individuals who presented it. The entire communion service remained in use over the years until the congregation decided in 1997 to find a safe place for this valuable communion set. Purchased by the Heritage Center of Lancaster County
Year Range From
1764
Year Range To
1798
Made By
Will, William, attributed
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Unit 32
Storage Shelf
Shelf 4
Subcategory
Ceremonial Artifact
Object Name
Chalice
Material
Pewter
Height (in)
8
Diameter (in)
4.5
Dimension Details
Diameter of bottom is listed. Diameter of top is 3.5".
Condition
Good
Condition Date
2014-08-28
Condition Notes
Some distortion of rim; dents at base; wear visible at beading; large dent in knop. Overall abrasions, small dents and staining.
Object ID
P.97.08.3
Place of Origin
Philadelphia, Pennsylvania
Credit
Acquired through the generosity of the James Hale Steinman Foundation and Friends of the Heritage Center Museum, Heritage Center Collection
Accession Number
P.97.08
Less detail
Collection
Heritage Center Collection
Object ID
P.94.21.2
Date Range
1767
Collection
Heritage Center Collection
Description
Large fraktur is both a Vorschrift & Taufschein, done on laid paper, for Johan Philip Grunewalt, born June 17, 1756, in Cocalico Twp. Mounted in modern red-painted frame with window mat. Has watermark of a shield with a fleur-de-lys at top and "GR" at bottom.
Large religious text at top begins: "Dass walt der Trey Einige Ewige un Endliche und Allmachtige gott der gott, Abraham der gott, Isaac der gott, Jacob der heylige In Israel Auser welche..." followed by 2 more lines of in smaller font, then13 lines of German script filling center of fraktur. Below this is a line of large fraktur style alphabet, then numerals, and finally a line of German script.
At bottom is the taufschein section noting Johan's birth and baptism. German script at bottom right Alan Keyser identifies as simply completing the previous sentence due to running out of space. It is "auffer stehung(en)" which ends the thought of eine seelige... "toward a blessed after-life" (or resurrection). Following the mention of holy baptism are sponsors names, Jorg Weber and his wife Ann Eliza. No date of baptism.
Around entire fraktur is a 3-line border of red, yellow and blue, with a religious text dated 1767 between red & yellow lines. Decoration at top, within border, are simple leafy vines with stylized tulips of red, yellow, green and black.
Grunewalt or Greenawalt.
Provenance
Unknown
Date Range
1767
Made By
GR
Last Owner
Grunewalt, Johan Philip, 1756-1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Shelf 3
Storage Drawer
Bin 4
Subcategory
Need to Classify
Subject
Fraktur art
Frakturs (Documents)
Baptismal records
Vorschrift
Search Terms
Baptismal records
Fraktur
Taufscheins
Vorschrift
Object Name
Fraktur
Material
Paper, Ink, Watercolor
Related Publications
Biographical Encyclopedia of Dauphin Co., p. 300 ff.
Height (in)
19
Width (in)
23.875
Dimension Details
Unframed dimensions. Frame is 25" x 31"
Condition
Good
Condition Date
2016-08-04
Condition Notes
Damp stains mostly at top border and some foxing across surface. Significant damage to paper from multiple tape repairs at fold lines. (Conserved in 1996 by Marilyn Kemp Weidner of Phila. and placed in a sealed Mylar package on acid-free corrugated board).
Object ID
P.94.21.2
Notes
Recipient of Vorschrift, John Philip Greenawalt, was born in Cocalico Twp. to parents Philip Lorentz and Maria (or Margaret?) (Foesser) Greenawalt. He apparently settled in Ephrata where he was a farmer and a hotel keeper.
Son John Philip served as first lieutenant in the Rev. War (and his father served as a colonel with Washington at Brandywine, Germantown, Trenton, Princeton, etc.). The Dauphin Co. Biog. Encyclopedia, p. 300, states Philip became a hotel keeper at Lebanon after the war. He apparently left Cocalico Twp. no later than 1763.
Place of Origin
Cocalico Twp.
Usage
Grunewalt, Johan Philip, 1756-1834
Credit
Heritage Center Collection, gift of James Hale Steinman Foundation
Accession Number
P.94.21.
Less detail
Collection
Heritage Center Collection
Title
Andrew Bare Fraktur
Object ID
P.80.136
Date Range
c. 1768
  1 image  
Collection
Heritage Center Collection
Title
Andrew Bare Fraktur
Description
Fraktur on laid paper in polychrome lettering. Within a cross-hatched border is a birth record for Andrew Bare done in five lines of German above a heart containing eleven lines of text. Decorated with vining flowers at top and large flowers around heart.
Accompanying translation at right was written and signed by J. Watson Ellmaker (1840-1921), but undated. It states that the text within the heart is a baptismal prayer for Andrew Bare, born March 9, 1768, and gives an English translation.
Fraktur was originally purchased in a vertical frame with the translation below it, both glued to the same backing. Both pieces were conserved, matted and reframed side-by-side by Elizabeth C. Hollyday, April 1981. See NOTES
Date Range
c. 1768
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Shelf 3
Storage Drawer
Bin 2-F
People
Bare, Andrew
Subcategory
Need to Classify
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Birth records
Object Name
Fraktur
Oither Names
Birth Record
Material
Paper, Ink
Height (in)
9.625
Width (in)
7.375
Condition
Good
Condition Date
2016-11-02
Condition Notes
Fraktur has significant damage. Multiple losses, staining overall and mended tears and creases.
Translation paper has several light brown stains, esp. at top.
Conserved and reframed by Elizabeth C. Hollyday, April 1981. Edges of fraktur appear to be lifting somewhat. There still remain dark, hazy areas over much of surface.
Object ID
P.80.136
Notes
Published in Fraktur: Folk Art and Family, Russel & Corinne Earnest, 1999, p. 30.
Noted genealogist Jane Evans Best wrote a letter 9/27/84 correcting the genealogical info written by Ellmaker. She states that Andreas was not the father of noted publisher John Bear. This Andrew Bear was born 2/9/1768 and died 6/22/1797. He was baptized June 12, 1768 at Zeltenreich Reformed Church in Earl Twp. Best suggests it may have been the schoolmaster of the nearly Laurel Hill school who created this fraktur. The school was mentioned in a deed dated July 22, 1765 and was one of the earliest on record in Lancaster Co.
Also, Andrew Bear Jr. was not married to Mary Showers, but was married 12/22/1790 at New Holland Lutheran Church to Susanna Mayer, daughter of Abraham Mayer of Leacock Twp. The Bears had two children, John b. 7/31/1791 and Christina, born after 1792. The two children were mentioned in their grandfather Andrew's will dated 9/21/1805.
Place of Origin
Lancaster County
Credit
Gift of the James Hale Steinman Foundation, Heritage Center Collection
Accession Number
P.80.136
Images
Less detail
Collection
Heritage Center Collection
Object ID
P.97.08.7
Collection
Heritage Center Collection
Description
Pewter paten, part of the Warwick Congregation's (now known as the Brickerville United Lutheran Church) communion service.
Flat bottom, rounded booge and wide, flat rim with single reeded edge.
Engraved initials on top of rim appear to be "W.W." or V.W." Touchmark on underneath at center is "GIFFIN/ -ONDON".
Provenance
The entire communion service remained in use over the years until the congregation decided in 1997 to find a safe place for this valuable communion set. Purchased by the Heritage Center of Lancaster County.
Year Range From
1764
Year Range To
1777
Made By
Giffin, Thomas
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 32
Storage Shelf
Shelf 4
Subcategory
Ceremonial Artifact
Object Name
Paten
Oither Names
Plate, wafer
Material
Pewter
Height (in)
0.625
Diameter (in)
7.125
Condition
Good
Condition Date
2014-09-02
Condition Notes
Overall heavy abrasions. Edge of rim slightly distorted with small dents.
Object ID
P.97.08.7
Place of Origin
London, England
Credit
Acquired through the generosity of the James Hale Steinman Foundation and Friends of the Heritage Center Museum, Heritage Center Collection
Accession Number
P.97.08
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
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
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
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 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry 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 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 F108
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
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares S.
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 F109
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
Mohler, Simon
Fridy, Walter W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F109
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: (no signature for creditors)
Administrator: Fridy, Walter W.
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 F110
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
Mohn, Lewis K.
Carper, Elizabeth
Mohn, Daniel
Mohn, Henry
Mohn, Addison K.
Mohn, A. K.
Pickel, M. A.
Bryan, Julia
Mohn, Matilda
Leopold, Emma
Mohn, William
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F110
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Carper, Elizabeth; Mohn, Daniel; Mohn, Henry; Mohn, Addison K.; Mohn, A.. K.; Pickel, M. A.; Bryan, Julia; Mohn, Matilda; Leopold, Emma; Mohn, William.
Administrator: Graybill, D. W.
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 F112
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
Mumma, Henry
Mumma, Maria
Mumma, William C.
Reidenbach, A. B.
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 1894 F112
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mumma, Maria; Mumma, William C.
Administrator: Reidenbach, A. 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 F113
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
Musser, John
Bender, Anna N.
Bomberger, Fannie N.
Weidman, Lizzie N.
Musser, Amos N.
Musser, John N.
Musser, Benjamin N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F113
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bender, Anna N.; Bomberger, Fannie N.; Weidman, Lizzie N.
Administrators: Musser, Amos N.; Musser, John N.; Musser, Benjamin N.
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 F114
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
Neis, Elizabeth
Neis, George
Neis, Josiah R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F114
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Neis, George.
Administrator: Neis, Josiah 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F115
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
Oberholser, Anna M.
Oberholtzer, Anna M.
Oberholser, Martin
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 1894 F115
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Oberholtzer, Anna M.
Renouncer: Oberholser, Martin.
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 F116
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
O'dell, Charles
Odell, Charles
O'dell, Herman
Strine, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F116
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Odell, Charles.
Renouncer: O'dell, Herman.
Administrator: Strine, Jacob S.
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 F119
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
Overholser, Mary A.
Overholser, H. M.
Overholser, Neuton A.
Overholser, Susan K.
Beam, Mary E.
Overholser, Laura M.
Eaby, Jason K.
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 1894 F119
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Overholser, H. M.; Overholser, Neuton A.; Overholser, Susan K.; Beam, Mary E.; Overholser, Laura M.
Administrator: Eaby, Jason K.
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.