Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Indictments
Title
Indictments
Object ID
FEB 1798 F017
Date Range
1798/02
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1798/02
Year
1798
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hoffman, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
FEB 1798 F017
Additional Notes
Riot.
Battery.
Hoffman, Jacob.
Ebersole, John.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail

Journal // of the // House // of // representatives // of the // United States // at the // second session // of // the Fourth Congress. // Anno M. DCC. XCVI. // and of the independence of the United States // the twenty-first

https://collections.lancasterhistory.org/en/permalink/lhdo22060
Corporate Author
United States. Congress. House.
Date of Publication
1796.
Call Number
Book 856 1796
Corporate Author
United States. Congress. House.
Place of Publication
Philadelphia
Publisher
Printed by William Ross, near Congress-hall,
Date of Publication
1796.
Physical Description
299, [27] pages ; 22 cm
Notes
Evans #32969.
4th Cong., 2d sess., Dec. 5, 1796, to March 3, 1797.
"A supplemental journal of such proceedings as, during the time they were depending, were ordered to be kept secret": p. 296-299.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 856 as assigned by Yeates.
Subjects
Three-quarter leather on marbled boards (Binding)
Gilt title on marron spine label (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 856 1796
Less detail

Philadelphia gazette and universal daily advertiser

https://collections.lancasterhistory.org/en/permalink/lhdo22184
Date of Publication
1794-1800.
Call Number
Newspaper 30 1799
Newspaper 31 1800
Newspaper 32 1801
Newspaper 33 1802
Newspaper 34 1803
Newspaper 35 1806
Newspaper 36 1807
Newspaper 37 1808
Newspaper 38 1809
Newspaper 39 1811
Newspaper 40 1812
Newspaper 41 1814
Newspaper 42 1815
Alternate Title
Philadelphia gazette & universal daily advertiser
Universal daily advertiser
Place of Publication
[Philadelphia, Pa.]
Publisher
Andrew Brown,
Date of Publication
1794-1800.
Physical Description
13 volumes : illustrations (chiefly advertisements) ; 48-55 cm
Publication Frequency
Daily (except Sun.)
Dates of Publication
Vol. 16, no. 3187 (Jan. 2, 1799) - no. 3484 (Dec. 31, 1799).
Notes
Published by Brown & Relf, July 2, 1799-June 17, 1800.
Jasper Yeates's Colonial Law Library.
No signatures.
Newspaper number 30-42 as assigned by LHO.
Subjects
American newspapers - Pennsylvania - Philadelphia.
American newspapers.
Philadelphia (Pa.) - Newspapers.
Pennsylvania - Philadelphia.
Newspapers.
Three-quarter leather on blue boards (Binding)
1812 and 1815 volumes havwe three-quarters leather on marbled boards (Binding)
1814 volume had three-aquarter leather on decorated boards (Binding)
Typed title affixed to spine (Binding)
Additional Author
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Newspaper 30 1799
Newspaper 31 1800
Newspaper 32 1801
Newspaper 33 1802
Newspaper 34 1803
Newspaper 35 1806
Newspaper 36 1807
Newspaper 37 1808
Newspaper 38 1809
Newspaper 39 1811
Newspaper 40 1812
Newspaper 41 1814
Newspaper 42 1815
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F021
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hoffman, John
Hoffman, Mary
Blattensberger, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F021
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, Mary.
Administrator: Blattensberger, George.
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 1842 F028
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hoffman, John
Hoffman, Margaret
Horst, Moses
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F028
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, Margaret.
Administrator: Horst, Moses.
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 1862 F028
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hoffman, Elizabeth
Hoffman, John
Hoffman, Jacob
Hoover, Heatty
Hoover, Jacob
Groff, John H.
Groff, Benjamin H.
Landis, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F028
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, John; Hoffman, Jacob; Hoover, Heatty; Hoover, Jacob; Groff, John H.; Groff, Benjamin H.
Administrator: Landis, David.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1863 F015
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hoffman, John
Hoffman, Catharine
Hoffman, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brecknock Twp.
Place
Brecknock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F015
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, Catharine.
Administrators: Hoffman, John; Hoffman, George.
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 1892 F075
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoffman, Jacob
Hoffman, John
Rohrer, Amos N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F075
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, John.
Administrator: Rohrer, Amos 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 1837 F018
Date Range
1837
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
1837
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1837
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Hoffman, Jacob
Hoffman, Catherine
Hoffman, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1837 F018
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, Catherine.
Administrator: Hoffman, 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 1827 F042
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Mosey, Christian
Mosey, Martha
Sangree, Jacob
Hoffman, John
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 1827 F042
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mosey, Martha.
Administrators: Sangree, Jacob; Hoffman, 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

10 records – page 1 of 1.