Skip header and navigation

Revise Search

21047 records – page 1 of 2105.

Pastoral records 1808-1835

https://collections.lancasterhistory.org/en/permalink/lhdo1426
Author
Shaffner, Henry B.
Date of Publication
1808-1835.
Call Number
285.8 S525
Author
Shaffner, Henry B.
Date of Publication
1808-1835.
Physical Description
3 vol.; 28 x40 cm.
Notes
Photocopy of manuscripts at Maytown Reformed Church; each page of photocopy contains two pages of manuscript.
Contents
v. 1. Baptisms (Marietta) 1808-1833 (Rineer page 302 #2); Baptisms (Elizabethtown) 1809-1839 (Riner page 165 #1); Baptisms (Manheim) 1810-1837 (Rineer page 260 #2);, Baptisms (Rapho) 1810-1833, Marriages 1808-1837, Burials 1807-1837 (Rineer page 366 #1); v. 2. Baptisms, Baptisms (Elizabethtown); Baptisms (Columbia), (Rineer page 67 #3); Baptisms (Manheim), Marriages 1830-1847, Burials; v. 3. Record of Preaching.
Subjects
Registers of births, etc. - Pennsylvania - Lancaster County.
Church records and registers - Pennsylvania - Lancaster County.
Location
Lancaster History Library - Church Record
Call Number
285.8 S525
Less detail

The universal letter writer or complete art of polite correspondence

https://collections.lancasterhistory.org/en/permalink/lhdo1626
Author
Cooke, Thomas,
Date of Publication
1816
Call Number
395.4 C773
Author
Cooke, Thomas,
Place of Publication
Phila
Publisher
D. Hogan
Date of Publication
1816
Physical Description
iv, 227 p. 19 cm.
Subjects
Letter writing.
Location
Lancaster History Library - Rare Books
Call Number
395.4 C773
Less detail

Reports of cases adjudged in the Supreme Court of Pennsylvania : with some select cases at nisi prius and in the circuit courts

https://collections.lancasterhistory.org/en/permalink/lhdo1857
Corporate Author
Pennsylvania. Supreme Court.
Date of Publication
1817-1819.
Call Number
345.4 Y41
Responsibility
by Jasper Yeates.
Corporate Author
Pennsylvania. Supreme Court.
Place of Publication
Philadelphia
Publisher
John Bioren,
Date of Publication
1817-1819.
Physical Description
4 v. ; 24 cm.
Notes
LCHS has vol. 4.
"Prepared for publication by Hon. Charles Smith, from the manuscript notes of Judge Yeates." Cf. Soule, Lawyer's ref. manual, 1884.
Includes indexes.
Subjects
Law reports, digests, etc. - Pennsylvania.
Additional Author
Yeates, Jasper,
Smith, Charles,
Location
Lancaster History Library - Rare Books
Call Number
345.4 Y41
Less detail
Collection
Christiana Resistance Collection
Title
Mount Zion AME Church
Object ID
Christiana S02 F13
Date Range
1817
  3 images  
Object Name
Print, Photographic
Collection
Christiana Resistance Collection
Title
Mount Zion AME Church
Description
Mount Zion African Methodist Episcopal Church, "Located between Atglen and Christiana.
The congregation of the church was organized in 1817. Church was built in 1820. It was a station on the 'Underground Railroad.' It observed its 116th anniversary in 1936. Destroyed by fire in 1937 and was immediately rebuilt with various changes in construction."
Date Range
1817
Storage Location
Moores Memorial Library, Christiana, PA
Subject
Riots--Pennsylvania--Christiana
Christiana (Pa.)
Photographs
Church buildings
Underground Railroad
Classification
CHRISTIANA RESISTANCE
Christiana S02 F13
Search Terms
Christiana Resistance
Christiana, Pennsylvania
Church buildings
Underground Railroad
Place
Christiana
Object Name
Print, Photographic
Object ID
Christiana S02 F13
Notes
The attached images have been provided for research. The original items are restricted for preservation purposes. The digital images of the manuscript and printed material are 300 dpi JPGs; the photographs are 600 dpi JPGs.
Please contact Moores Memorial Library for a high resolution image and permission to publish:
Moores Memorial Library
9 West Slokom Avenue
Christiana, PA 17509
chrlib@christianalibrary.org
610-593-6683 or 610-593-6687
The digital master files are stored at LancasterHistory.
LancasterHistory
230 N. President Ave
Lancaster, PA 17603
archives@lancasterhistory.org
(717) 392-4633
Funds for this project were provided by the Library Services and Technology Act (LSTA) in 2001.
Credit
Christiana Resistance Collection, Series 2, Folder 13, Moores Memorial Library
Images
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

21047 records – page 1 of 2105.