Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Object ID
Inv 1728 F001 O
Date Range
1728
Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Description
Inventories of estates show name of decedent and township, date filed, itemized list of possessions and assets, appraised valuation, and signatures and affidavit of appraisers and administrators. Administrators' Accounts and Administrators' Bonds are also filed with this collection prior to 1776. Other estate related papers sometimes included before 1776 were: Orphans' Court papers, Renunciations, and Vendue Lists. Inventories were sometimes filed with the wills and may be at the courthouse. Appraisers often included widow's allotments in the inventories. Any additional information such as occupation, cause of death, or the listing of enslaved persons or indentured servants are noted in the database.
Prior to 1752, documents between the months of January and March were subject to double dating, as a result of the conflict between the Julian and Gregorian calendars. Therefore, documents filed between 1 January and 25 March have two years listed; one from the old Julian calendar and one from the new Gregorian calendar.
System of Arrangement
Arranged alphabetically and then chronologically within each letter.
Date Range
1728
Date of Accumulation
1728-1913
Year
1728
Creator
Pennsylvania. Orphans' Court (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0095
People
O'Neall, Owin
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Place
Conestoga Twp.
Extent
138 boxes
Object Name
Estate Inventory
Language
English
Object ID
Inv 1728 F001 O
Box Number
095
Associated Material
The Lancaster County Archives has probate records after 1913.
Related Item Notes
Administrators' Accounts
Collateral Appraisements
Estate Vouchers
Miscellaneous Orphans' Court Papers
Renunciations
Vendue Lists
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Heritage Center Collection
Object ID
G.00.23.1
Date Range
c. 1832
  1 image  
Collection
Heritage Center Collection
Description
Birth certificate is hand done by artist using design elements from printed fraktur. Multicolor text is enclosed in a central arched arbor w/ flame finials. Text names Christian, a son of Jacob and Barbara (KIndig) Bachman, born 1827 in Lampeter Twp. Two confronting angels flank arbor and 2 additional text blocks of religious verse support arbor. A pavilion at bottom is flanked by blue trees & large colorful pinwheel flowers.
Border at sides and top have colorful, repeating floral/foliate motifs; top is arched. Hearts and flowers fill top corners. Above arbor is a large 4-point stylized star flanked by reclining trees.
Artist uses red, blue, light blue, black, yellow, white, green, orange and brown.
Inscribed on reverse in black ink is "No 4 made by Eli Haverstick 1834."
Provenance
Descent in Bachman family to donor. Two nearly identical birth certificates are known, for older sister Anne, b. 1823 (private owner-Barbara Ann Mable) and younger brother John, b. 1832 (G.96.9.1). Similarity suggests all were made at the same time in 1834.
Bachman family genealogy in file. See info on Christian Bachman in Mennonite Arts, 2002, pp. 56-57.
Date Range
c. 1832
Year Range From
1832
Year Range To
1840
Creator
Haverstick, Eli
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Shelf 2
Storage Drawer
Bin 2-A
People
Haverstick, Eli
Bachman, Christian
Bachman, Jacob
Bachman, Barbara
Kindig, Barbara
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)
11.75
Width (in)
9.75
Dimension Details
Frame is H: 19.75" and W: 16.25".
Condition
Good
Condition Date
2015-09-21
Condition Notes
Conserved by Susan Duhl in 2001. Generally worn and discolored. Repair to edge tears & corner loss. Abrasions & paper fill in top right corner were in-painted with watercolor. Tape at back of top edge is now removed w/ remaining stain. See report in file.
Object ID
G.00.23.1
Notes
Haverstick is believed to be a teacher due to being absent on tax rolls for Conestoga Twp.
Christian Bachman (1827-1901) became a prominent cabinetmaker in eastern Lancaster County, just like his father Jacob Bachman (1798-1867). He married Barbara Buckwalter in 1855. After marriage, he moved to Strasburg where he set up his own shop.
Place of Origin
Conestoga Twp.
Role
Artist
Credit
In memory of Charles Bachman, grandson of Christian Bachman, by his son Charles Bachman, Jr. and family.
Accession Number
G.00.23
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F030
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Hackman, Elizabeth
Hackman, Eave
McAllister, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F030
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hackman, Eave.
Administrator: McAllister, 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 1849 F028
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Harsh, Jacob
Harsh, Mary
Mecartney, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F028
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harsh, Mary.
Administrator: Mecartney, 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 1849 F039
Date Range
1849
  1 document  
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kreider, George
Kreider, Sabina
Mecartney, John
Kreider, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F039
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Sabina.
Administrators: Mecartney, John; Kreider, Michael.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F012
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Bortzfield, Adam
Bortzfield, M. M.
Bortzfield, Amos S.
Bortzfield, Adam F.
Bortzfield, Ezra L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F012
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bortzfield, M. M.; Bortzfield, Amos S.
Administrators: Bortzfield, Adam F.; Bortzfield, Ezra 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 1899 F053
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Hess, Abraham B.
Hess, Amos H.
Hess, Jonas H.
Hess, Henry H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F053
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Amos H.; Hess, Jonas H.
Administrator: Hess, Henry H.
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 1893 F068
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hess, Henry
Hess, Henry G.
Gainer, Lizzie
Hess, Margaret K.
Hess, Benjamin F.
Hess, Daniel G.
Breneman, Mary
Hess, George
Hess, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F068
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Henry G.; Gainer, Lizzie; Hess, Margaret K.; Hess, Benjamin F.; Hess, Daniel G.; Breneman, Mary.
Administrators: Hess, George; Hess, Adam.
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 1893 F103
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Musser, Christian
Musser, Martin
Kurtz, Henry H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F103
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Musser, Martin.
Administrator: Kurtz, Henry H.
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 F073
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
Hoak, Franklin
Hoak, Jacob
Hoak, Maris
Hoak, Alfert
Hoak, Elam
Hoak, Jacob G.
Hiller, P. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F073
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hoak, Jacob; Hoak, Maris; Hoak, Alfert; Hoak, Elam; Hoak, Jacob G.
Administrator: Hiller, P. C.
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.