Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
Adam Reigart, Jr. Returned Wager’s release of the Jacob Bare property for Reigart to hold until he receives complete payment on a bond. 9 December 1807. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 4 Correspondence—Philip Wager to Adam
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Watt & Shand Collection, 1880-2003 Object ID: MG0237 4 boxes 59 folders, 1 scrapbook 2 cubic ft. Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 6 Scope and
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
Fivepoints Neighborhood Association Records
Title
Fivepoints Neighborhood Association Records
Object ID
MG0491
Date Range
1996-2000
  1 document  
Collection
Fivepoints Neighborhood Association Records
Title
Fivepoints Neighborhood Association Records
Description
The Fivepoints Neighborhood Association Records include newsletters, meeting agendas, resident correspondence, and community program information for the Fivepoints Neighborhood Association from 1996-2000.
Admin/Biographical History
The Fivepoints Neighborhood Association in Lancaster, Pennsylvania was formed in 1990 from the existing South Lime St. Neighborhood Association. The Fivepoints Neighborhood Association was responsible for the upkeep and maintenance of the South Lime St. historical district, located between Duke, King, Church, and Lime Streets. The Fivepoints Neighborhood Association was active in planning community programs and resident events, as well as ordering and installing bronze plaques for the historical buildings.
Date Range
1996-2000
Year Range From
1996
Year Range To
2000
Date of Accumulation
1996-2000
Creator
Fivepoints Neighborhood Association (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Agendas
Associations, institutions, etc.
Entertainment events
Lancaster (Pa.)
Meetings
Neighborhoods
Neighborhoods--Pennsylvania--Lancaster
Neighborhoods--Social aspects
Newsletters
Search Terms
Agendas
Associations, institutions, etc.
Entertainment events
Finding aids
Fivepoints Neighborhood Association
Lancaster
Manuscript groups
Meetings
Neighborhoods
Newsletters
Extent
1 box, 4 folders, 36 items, 48 pages to scan, .10 cubic feet
Object Name
Archive
Language
English
Object ID
MG0491
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Postcard of Gundaker Stable (Postcard Collection 911-022-072)
Postcard of The Garden Homes of Church Street (Postcard Collection 911-022-071)
Postcard of South Duke Street (Postcard Collection 911-005-009)
Notes
Preferred Citation: Fivepoints Neighborhood Association Records (MG0491), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-491
Other Number
MG-491
Classification
MG0491
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RA, June 23, 2015. Added to database 26 August 2021.
Documents
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0470 I002
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
1790
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
Lancaster
Elizabethtown, Mount Joy Twp.
Donegal Twp.
Middletown, Dauphin County, Pennsylvania
Petitions
Bridges
Place
Lancaster County and Dauphin County
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0470 I002
Box Number
007
Additional Notes
Court term: November 1790.
Location: On road from Lancaster, through Elizabethtown, Mount Joy Twp. and Donegal Twp., to Middletown, Dauphin County.
Document type: Petition 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
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 1822 F010
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
Demuth, John
Demuth, Catharine
Heintzelman, John J.
Eberman, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F010
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Demuth, Catharine.
Administrators: Heintzelman, John J.; Eberman, Joseph.
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 F013
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
Fordney, Margaret
Fordney, William
Fordney, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F013
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fordney, William.
Administrator: Fordney, 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 1825 F030
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Hensel, George
Hensel, Catharine
Hensel, Jacob
Benedict, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F030
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hensel, Catharine.
Administrators: Hensel, Jacob; Benedict, Philip.
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 1901 F053
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hensel, Christiann
Hensel, Peter C.
Hensel, Sarah L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F053
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hensel, Peter C.
Administrator: Hensel, Sarah L.
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 1901 F062
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Howry, Abraham K.
Esbenshade, Esther A.
Howry, John F.
Howry, Mary
Howry, Anna
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F062
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Esbenshade, Esther A.; Howry, John F.
Administrators: Howry, Mary; Howry, Anna.
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

10 records – page 1 of 1.