Skip header and navigation

Revise Search

13 records – page 1 of 2.

Collection
Civil War Collection
Title
List of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers
Object ID
MG0018_SerA_F028_It06
Date Range
1863/03/01
  10 images  
Collection
Civil War Collection
Title
List of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers
Description
Copy of the list of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers at Murfreesboro, Tennessee.
"We, the undersigned agree to pay the sums set opposite our names ($1. each) for the purpose of purchasing a stand of colors for the 79th Pennsylvania (Lancaster County) Regiment of Volunteers, commanded by Col. Henry A. Hambright--to be presented as a testimonial of the high regard and esteem in which they are held by their fellow-citizens at home, for their admirable discipline and unflinching bravery at Chaplin Hills and Chattanooga."
The names have been recorded in the copy, they are not the original signatures and may not be accurate.
Date Range
1863/03/01
Creation Date
1 March 1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Storage Container
Box 0001
People
Alexander, Elizabeth Old Hopkins
Alexander, James K.
Atlee, John Light, Jr.
Atlee, William Augustus
Baer, Reuben A.
Baker, Daniel G.
Baker, Philip S.
Balmer, Andrew
Bard, Abraham Swope
Barnes, James
Barnitz, H. S.
Barr, George R.
Baumgardner, Henry
Bausman, Jacob
Best, John
Betzer, Uriah
Black, James
Bletz, Frederick Sehner
Bowers, J.
Bowman, Jesse
Boyd, Stephen William Porter
Breneman, George Ford
Breneman, William Adam
Brinton, John Ferree
Brinton, William Penn
Brooks, William P.
Brown, Amos
Brubaker, George
Buckins, Charles
Bushong, Amos
Carpenter, James C.
Carpenter, William
Champneys, Benjamin
Christ, F. H.
Clark, Edward
Cochran, John Jefferson
Conrad, P. C.
Coyle, James
Daugherty, John S.
Dellinger, John
Denlinger, John
Dickey, Oliver James
Dietrich, H., Jr.
Diller, William
Ditmars, A. D.
Doner, John
Dysart, James P.
Eckert, John V.
Ellmaker, Nathaniel
Erisman, Emanuel J.
Eshleman, Benjamin
Eshleman, John
Evans, John
Evans, Robert A.
Fahnestock, Henry
Fitzpatrick, Philip
Fordney, Henry
Fordney, William Bush
Frantz, Andrew M.
Gable, John Starke
Gast, Christian
Gast, Conrad
Gill, William L.
Good, J. B.
Gormley, James
Graham, Dana
Gumpf, William
Hager, C.
Haldy, Lewis
Hamp, Christian
Harnish, David S.
Hauk, A. A.
Heinitsh, Charles A.
Heistand, John A.
Heitshu, George H.
Herr, A. M.
Herr, Christian G.
Herr, Daniel
Hershey, Jacob H.
Hiffler, Laurence
Hildebrand, John
Hiller, Casper
Holbrook, Marcus D.
Hood, Alexander H.
Huber, Henry
Johns, John
Johns, Peter
Kauffman, Jacob S.
Kemper, Levi G.
Kenegy, John
King, David
Kline, George Messersmith
Knapp, Laurentz
Konigmacher, A.
Krabill, J. E.
Krugh, John H.
Lanars, J.
Lechler, Anthony
Lechler, Jacob
Lee, Amos
Leman, C. C.
Leman, William
Levan, George
Livingston, John Boyd
Long, Henry Grimler
Long, Isaac
Long, K. H.
Long, Robert
Look, Z. R.
Malone, Michael
Markley, George H.
Martin, B. B.
Masten, Peter
Mayer, D. H.
McCleary, C.
McEvoy, Patrick
McGovern, John
McGrann, John
McGrann, Richard
Meixell, Andrew
Metzger, John, Jr.
Miller, Samuel H.
Miller, Theodore
Miller, William
Morton, William
Murphy, John
Musselman, C. L.
Myers, James
Myers, John P.
Myers, William H.
North, Henry M.
Parker, Samuel
Parry, Henry B.
Peters, Abraham, Jr.
Peters, Mary
Pinkerton, Henry
Porter, Thomas C.
Purcel, James
Pyfer, William L.
Rathvon, H.
Reed, George Krug
Reese, John
Reigart, Emanuel C.
Reist, Levi S.
Rengier, Charles Frederick
Richards, Luther
Rohrer, Israel
Russell, John R.
Sailes, William
Sanderson, Alfred
Sanderson, George
Schroder, Francis
Sener, J. Frederick
Sener, John Frederick
Shaeffer, Bartram A.
Shaffner, John
Shank, Abraham
Sheaff, John A.
Skiles, John D.
Slaymaker, Henry Edwin
Smith, Abraham Herr
Smith, Frederick
Smith, James
Smoker, John R.
Springer, Abraham J.
Stephens, H. R.
Stewart, James
Stone, J. S.
Swarr, Hiram Behm
Swentzel, A.
Trivets, J. M.
Wenger, Joel
Widmyer, Christian
Wiley, William B.
Williams, William
Wise, John
Witmer, Ann
Wolf, David Kemper
Wolf, T.
Yecher, B.
Yundt, Edwin Henry
Zahm, Edward J.
Zahm, Godleib M.
Zahm, H. S.
Subjects
Standards, Military
United States. Army--Flags
Search Terms
79th Pennsylvania Infantry Regiment (1861-1865)
Altick and McGinnis
Beahm and Potts
Campbell and Marshal
Civil War
D. Bair and Company
Deaner and Scaum
Flags
Fundraising
Gable and Brother
Lowry and Okesan
Martin and Lantz
Paulick and McCuly
United States Army
Wentz and Brother
Extent
1 item, 10 pages to scan
Object Name
List
Language
English
Object ID
MG0018_SerA_F028_It06
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Collection (MG0018), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-18
Other Number
MG-18, Series A, Folder 28, Item 6
Classification
MG0018
Description Level
Item
Custodial History
Added to database 28 December 2023.
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F068
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Peirce, John
Pierce, John
Pierce, Jane
Hildebrand, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F068
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Pierce, John.
Renouncer, Pierce, Jane.
Administrator: Hildebrand, 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 1883 F028
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Glauner, Francis
Passon, Martha
Keener, Barbara
Slaymaker, A. Fleming
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F028
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Passon, Martha; Keener, Barbara.
Administrator: Slaymaker, A. Fleming.
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 1886 F044
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hildebrand, Christian S.
Hildebrand, Mrs. C. S.
Hildebrand, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F044
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hildebrand, Mrs. C. S.
Administrator: Hildebrand, 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 1873 F004
Date Range
1873
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1873
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Barr, Theodosia Steele
Steele, William
Hildebrand, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Probate records
Place
none
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F004
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Steele, William.
Administrator: Hildebrand, 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 1873 F018
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Erb, Catharine
Erb, Isaac S.
Hildebrand, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F018
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Erb, Isaac S.
Administrator: Hildebrand, 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 1873 F029
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Groff, Simon Jr.
Groff, Fanny
Hildebrand, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F029
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Fanny.
Administrator: Hildebrand, 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 1874 F048
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Mayer, Nathaniel
Mayer, Christiana
Hildebrand, John
Mayer, David E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F048
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mayer, Christiana.
Administrators: Hildebrand, John; Mayer, David 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 1875 F036
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Groff, Abraham
Groff, Hannah
Groff, Aldus
Hildebrand, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F036
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Hannah.
Administrators: Groff, Aldus; Hildebrand, 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 1876 F092
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Witmer, Mary Ann
Witmer, Benjamin H.
Hildebrand, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F092
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Benjamin H.
Administrator: Hildebrand, 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

13 records – page 1 of 2.