Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Farmers' Southern Market House Company Records
Title
Petition, charter, contract
Object ID
MG0534_F002
Date Range
1887-1935
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Farmers’ Southern Market House Company Records, 1887-1935 Object ID: MG0534 1 box 2 folders .25 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side
  1 document  
Collection
Farmers' Southern Market House Company Records
Title
Petition, charter, contract
Description
Loose papers from the Farmers' Southern Market House Company minute book.
Insert 1 Petition and issue of letters patent for incorporation of Farmers' Southern Market House Company. 1887.
Insert 2 Charter for Farmers' Southern Market House Company. 1887.
Insert 3 Legal document from Farmers' Southern Market House Company presenting the City of Lancaster with the option to purchase the market house. 1926.
Insert 4 Contract between Farmers' Southern Market House Company and the City of Lancaster for the city to lease the market house. 1926.
Date Range
1887-1935
Creation Date
1887-1935
Year Range From
1887
Year Range To
1935
Creator
Farmers' Southern Market House Company (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
Subjects
Business records
Charters
Contracts
Farmers' markets
Petitions
Search Terms
Business records
Charters
Contracts
Farmers' markets
Farmers' Southern Market House
Farmers' Southern Market House Company
Minutes
Petitions
Extent
4 items
Object Name
Documents
Language
English
Object ID
MG0534_F002
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Farmers' Southern Market House Company Records (MG0534), Object ID, 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. There is no fee for publication.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-534
Other Number
MG-534, Folder 2
Classification
MG0534
Description Level
Item
Custodial History
These items was transferred from MG0266, Daybook and Ledger Collection, Series 5 Municipal Records on 18 March 2009. Added to database 12 March 2022.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F103
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Steffee, Susan Ann
Vanken, Mrs. John
Snyder, John E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F103
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Vanken, Mrs. John.
Administrator: Snyder, John E.
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 1896 F104
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Steffee, Susan Ann
Pavell, Amanda
Dorwart, Elizabeth
Snyder, John E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F104
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Pavell, Amanda; Dorwart, Elizabeth.
Administrator: Snyder, John E.
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 1896 F105
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Strickland, Robert C.
Strickland, Amos K.
Strickland, Palmer C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Christiana, Pennsylvania
Place
Christiana
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F105
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Strickland, Amos K.; Strickland, Palmer 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 1896 F106
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Summy, Jacob M.
Summy, Ella
Loder, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim
Place
Manheim
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F106
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Summy, Ella.
Administrator: Loder, 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 1896 F108
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Swartz, George
Swartz, John
Ritchie, Amelia
Pfenninger, Matilda
Stumpf, Elizabeth
Nickel, Mary
Stumpf, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F108
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Swartz, John; Ritchie, Amelia; Pfenninger, Matilda; Stumpf, Elizabeth; Nickel, Mary; Swartz, George.
Administrator: Stumpf, 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 1896 F109
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Ulmer, Christian
Ulmer, Emma S.
Ulmer, Harry C.
Ulmer, Elmer J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F109
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ulmer, Emma S.
Administrators: Ulmer, Harry C.; Ulmer, Elmer J.
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 1896 F110
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Walker, Prudence
Clark, Belle
Morrison, S. G.
Ferguson, W. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Colerain Twp.
Place
Colerain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F110
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Clark, Belle; Morrison, S. G.
Administrator: Ferguson, W. 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 1896 F111
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Welker, Catharine
Welker, Margaret
Kaylor, Joshua
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabethtown
Place
Elizabethtown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F111
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Welker, Margaret.
Administrator: Kaylor, Joshua.
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 1896 F112
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Wenger, Joseph E.
Wenger, Mrs. Joseph
Wenger, Abraham E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F112
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wenger, Mrs. Joseph.
Administrator: Wenger, Abraham E.
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.