Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Patents Collection
Title
Patents Collection
Object ID
MG0632
Date Range
1827-1927
  1 document  
Collection
Patents Collection
Title
Patents Collection
Description
This collection contains patents issued to inventors in Lancaster County. The patents have the technical information about the invention and also drawings and/or blueprints. Some of the patents are for a horse hay rake, pinions, a railroad car brake, and improvements in threshing machines, balancing mill stones, kitchen slicing utensils and a still. Two of the documents are signed by Secretary of State Henry Clay and President Andrew Jackson.
Date Range
1827-1927
Creation Date
1827-1927
Year Range From
1827
Year Range To
1927
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Becker, Henry
Bennett, T. F.
Blake, James H.
Bomberger, Elias B.
Butler, B. F.
Clay, Henry
Eberly, John A
Fenstermaker, Emanuel Lively
Fenstermaker, Gerald Burkhart
Fellenbaum, David
Gantz, David Zook
Iske, Anthony
Jackson, Andrew
Kauffman, C. L.
Keller, J. Frank
Lutz, Jacob
McLane, Louis
Musser, Peter
Price, Edward F.
Reigart, J. Franklin
Seitz, John
Sieger, P. George
Slaymaker, Amos Fleming
Spillinger, Joseph
Way, Andrew
Weitzel, Jacob
Whitehill, James
Withers, Michael
Subjects
Drawings
Inventions
Inventors
Patents
Search Terms
Blueprints
Brakes, Peerless track
Brakes, railroad car
Canon pinions
Certificates
Double rack and pinions
Drawings
East Cocalico Twp.
Finding aids
Garbage furnaces
Inventions
Inventors
Investments
Kitchen slicing utensils
Manuscript groups
Mill gudgeons
Mill stones, balancing
Nut locks
Patents
Plough-plates
Rakes, horse hay
Salisbury Twp.
Sanitary Engineering and Construction Company
Stills
Threshing machines
Watch mechanisms
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0632
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
An original watercolor drawing by J. F. Reigart of Jacob Weitzel's still (Folder 10) is in the Curatorial Collection (2014.005).
Emanuel Fenstermaker's watch parts (Folder 1) are in the Curatorial Collection (1972.004.2 and 1972.004.4)
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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-632
Other Number
MG-632
Classification
MG0632
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, February 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Henry Ammon, Gap, Salisbury Twp.; Caernarvon, Lancaster and Berks Counties.
Object ID
MG0963_F001
Date Range
1845-1847
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Henry Ammon, Gap, Salisbury Twp.; Caernarvon, Lancaster and Berks Counties.
Description
Account Book of Henry Ammon, Gap, Salisbury Township, Caernarvon, Lancaster and Berks Counties.
Book references to work done, plowing, harrowing, calf skins, mutton, veal and purchase of rails, beef, tallow, pork, liver, etc.
Contains 49 leaves, with a mixed pagination, plus a 12 page name index (mostly by first name).
Front cover inside has "Henry Ammon; His Day Book Bot (sic); Eliza Ball the 17 Day of April - 1845; Henry Ammon" written at the top. Also calculation numbers.
Inside back cover has account notes written on it.
Pages 6 and facing page, and 7 are blank.
Insert 1 - Blue donor card
Insert 2 - Three loose items:
Item 1 First National Bank of Honeybrook, Pennsylvania, blank check. 189x.
Item 2 Harry (sic) D. Ammon received orders from Sharpless & Carpenter, Manufactures of Fertilizers and Fertilizing Supplies, Philadelphia, Pennsylvania. 23 March 1899.
Item 3 Harry D. Ammon received orders from Sharpless & Carpenter, Manufactures of Fertilizers and Fertilizing Supplies, Philadelphia, Pennsylvania. 2 September 1899.
Admin/Biographical History
From: Donor Card, 1850 Census
o From 1850 Census: age 20, Carpenter
o Buried in Pequea Presbyterian Cemetery
o 1900: Assistant Baker with son Lemuel
o 1863: Exempt from draft to "loss of teeth"
o 1868 & 1869: Application for tavern license
Date Range
1845-1847
Creation Date
13 April 1845 to 7 October 1847
Year Range From
1845
Year Range To
1847
Creator
Ammon, Henry, 1830-1912
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0001
People
Acely, Isaac
Albright, David
Alon, William
Baker, Ely
Baker, Jacob
Baker, William
Bear, George
Beard, Rebeca
Beard, Samuel
Bittler, Charles
Booth, Benemel
Boyer, William
Brook, Boyer
Brown, Peter
Brumer, John
Bruner, J.
Buchwalter, Martin
Buckwalter, Cyrus
Buckwalter, Seth
Bull, Elijah
Bush, John
Byler, Jacob
Cerswill, Samuel
Colman, George
Corswel, Mrs.
Cring, John
Cuitmor, Robert
Dampman, Evan
Dantard, James
Dehaven, James
Delzel, Ross
Dickinson, Ely
Dickinson, Nelson
Diehm, William
Dingler, Jacob
Donwoody, Edward
Dorwate, Joseph
Drumbeber, Jacob
Early, Isaac
Elms, Evan
Emmery, John
Evens, John C.
Evens, Lot
Everhart, James
Fair, Lewis
Fink, David
Forman, Daniel
Fowler, Edward
Fox, Oyla
Fox, Silas
Freshcorn, Lennerd
Gabet, John
Galasp, John
Gerhart, James
Gest, William
Giger, Jacob
Giger, James
Giger, John
Giger, Michael
Giger, Paul
Goheen, George
Grago, Lewis
Hamdork, Henry
Hamilton, Wilson
Handwork, Andrew
Handwork, George
Handwork, Nicholas
Hart, Elias
Hattery, Michael
Hinton, John
Hoffman, Peter
Homan, Samuel
Hoofman, Jacob
Horts, John
Hrafer, John
Huggerd, Rudolph
Hunter, George
Iport, Thomas
Jackson, John
Jacobs, Isaac
Jacobs, Richard
Jacobs, Samuel
James, Caleb
James, Jesse
Jamison, Phenias
Jenkins, Peter
Jones, John D.
Keller, Mathias
Kennedy, George
Kenny, Robison
Kid, James
Kiny, John
Konte, John
Koots, Thomas
Kremer, W.
Kurb, Christian
Kurtz, John
Landis, Henry
Lewis, James
Locherd, Samuel
Long, John
Long, Jonas D.
Lou, John
Lox, Nathan
Lukins, Aaron
Mager, Daniel
Mangle, Daniel
Mash, Syrus
Mast, Jacob
McCord, Benjamin
McCormick, James
McMichael, Lot
McMichiel, John
Mengle, Henry
Michel, John
Miligan, Isaac
Miller, Daniel
Miller, Henry
Mingle, Henry
Morgan, John
Moser, Rubin
Nelson, John
Noudy, William
O'Neil, James
Old, Daniel
Pail, James C.
Pawling, John
Pearce, Richard
Pears, Richard
Peck, John
Perkyhiser, Isaac
Perkyhiser, William
Peter, John
Plank, David
Plank, Samuel
Pots, Hartely
Potts, David
Potts, Hartely
Ratyen, Charles
Rigg, Samuel
Right, Anderson
Right, Robert
Riter, Cursy
Sands, James
Sheeler, Calvin
Sheeler, Evan
Sheeler, Henry
Sheeler, John
Sheeter, William
Shingle, John
Shingle, Samuel
Shoe, William
Simmers, Wilson
Smith, Joseph
Smith, Levi
Starate, John
Summers, Henry
Tempiben, Isaac
Thomson, John
Timmers, James
Toemoth, Philip
Train, Jacob
Troop, Samuel
Walk, Edward
Walk, John
Wbil, Kiter
Wels, William
White, David
Whitman, Daniel
Whitman, Isaac
Whitman, Johnathan
Whoes, James
Wibl, Smith P.
Widensaul, John
Wilson, Andrew
Wilson, James
Wilson, John
Wiman, Henry
Wip, Samuel
Witman, Peter
Witter, Abraham
Wofman, John
Wolf, William
Wright, Anderson
Yoes, James
Subjects
Account books
Business records
Search Terms
Account books
Business records
Gap, Salisbury Twp.
Salisbury Twp.
Caernarvon Twp.
Caernarvon Twp., Berks County
Extent
108 pages to scan.
Size (L x W): 12" x 7-5/8"
Object Name
Book, Account
Language
English
Condition Date
2023-10-24
Condition Notes
Book binding has minor damage but is intact. Spine is worn through at places. There are 4 loose leaves (p. 9, 26, 28 and last page). The first leaf and 3 index pages are incomplete with portions torn off. Some pages are loosely held in place.
Spine is worn and missing at bottom.
Front inside leaf has ~3/4 torn out and has account notes written on it.
Index pages ABCD, JKLM AND NOP have section torn out.
Object ID
MG0963_F001
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
NOTE: Index is by first name. Also, indexed name may appear on multiple pages.
Access Conditions / Restrictions
Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
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.
Accession Number
2022.021
Other Numbers
MG-963
Classification
MG0963
Description Level
Item
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Robert Baldwin, Salisbury Township.
Object ID
MG0963_F007
Date Range
1839-1843
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Robert Baldwin, Salisbury Township.
Description
Account Book of Robert Baldwin, Salisbury Township.
Book references purchase of goods, e.g., turpentine, molasses, oil, sundries, coffee, butter, tobacco, old iron, ax, whisky, muslin, potatoes, postage, blocking, hat salt, saltpeter, cigars, flints, candles, powder, shot, gloves, boots, fish oil, raisins, quince, etc.
Contains 335 book leaves, paginated and ruled plus a 23 page alphabetical index, plus 3 front leaves (The first front leaf is blank, The second front leaf has a list of products. The third front leaf has part of the A index.), plus 3 end leaves. (The first end leaf are pages 689 and 690 of the book. The second end leaf is torn in half and is blank. The last end leaf is blank on the front and has "Robt Baldwin"; "list of vacant pages" and a row of page numbers written on the back.)
Front inside cover has account information.
Book spine is embossed with "Ledger".
Insert 1 - Blue donor card.
Insert 2 - 4 loose items:
Item 1 Three plant stems with leaves and one packed of plant pedals.
Admin/Biographical History
From: Donor Card and Salisbury website
Robert Baldwin (1805-1888)
1827 - Robert Baldwin, school teacher came to Cains to reside at The Bull's Head.
1830 - Robert Baldwin and John Cains opened a store in Cains.
1843 - Robert Baldwin built his store and home on the corner of Cains Road and the Old Philadelphia Pike.
1849 - Robert Baldwin was elected to the State Legislature.
Quaker buyers.
Date Range
1839-1843
Creation Date
24 April 1839 to 4 June 1843
Year Range From
1839
Year Range To
1843
Creator
Baldwin, Robert
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0002
People
Baldwin, Robert
Subjects
Account books
Business records
Search Terms
Account books
Business records
Salisbury Twp.
Extent
732 pages to scan.
Size (L x W) - 13-1/4" x 8-1/4".
Object Name
Book, Account
Language
English
Condition Date
2023-12-19
Condition Notes
Book is intact. Cover has red rot and cut marks on front and back covers. Binding shows minor separation from spine. Foxing on most pages, index tab F-G is missing, second page is not attached and second last page is missing top part. There is also the imprint of the vegetation found in insert 2 on some pages, see pp. 159-160 and pp. 299-296.
Object ID
MG0963_F007
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
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.
Accession Number
2022.021
Other Numbers
MG-963
Classification
MG0963
Description Level
Fonds
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Daybook of Robert Baldwin, Salisbury Township and Waterloo.
Object ID
MG0963_F006
Date Range
1841-1842
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Daybook of Robert Baldwin, Salisbury Township and Waterloo.
Description
Daybook of Robert Baldwin, Salisbury Township and Waterloo.
Book references purchase of goods, e.g., turpentine, molasses, oil, sundries, coffee, butter, tobacco, old iron, ax, whisky, muslin, potatoes, postage, blocking, hat salt, saltpeter, cigars, etc.
Contains 346 leaves of ruled paginated pages. 2 front leaves (The first page has "Memorandum; Itinards for Jame & Jacob" and account information. The next 2 pages are blank. The last page has "Robt. Baldwin --- Coln. Samuel & Jacobs" written on it.) 1 end leaf with account information.
Front and back inside covers have names and account information.
Book spine is embossed with "DAY-BOOK".
Insert 1 - Blue donor card
.
Insert 2 - 4 loose items:
o Item 1 Memorandum 12 February 1840 between Christian Oberholser, Salisbury Township, Lancaster County & William Rochyfellow, West Calm Township, Chester County.
o Item 2 Rent received by Christian Oberholser from William Rockyfellow.
o Item 3 Bargain at Tahlia Sale.
o Item 4 Memorandum List
Admin/Biographical History
From: Donor Card and Salisbury website
Robert Baldwin (1805-1888)
1827 - Robert Baldwin, school teacher came to Cains to reside at The Bull's Head.
1830 - Robert Baldwin and John Cains opened a store in Cains.
1843 - Robert Baldwin built his store and home on the corner of Cains Road and the Old Philadelphia Pike.
1849 - Robert Baldwin was elected to the State Legislature.
Quaker buyers.
Date Range
1841-1842
Creation Date
29 February 1841 to 21 June 1842
Year Range From
1841
Year Range To
1842
Creator
Baldwin, Robert
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0002
People
Baldwin, Robert
Subjects
Business records
Search Terms
Account books
Business records
Salisbury Twp.
Waterloo, Salisbury Twp.
Extent
702 pages to scan.
Size (L x W): 12-3/4" x 8-1/2"
Object Name
Daybook
Language
English
Condition Date
2023-12-14
Condition Notes
Book is intact except for a loose second front page. Cover has red rot and cut marks on front cover. Binding has begun to separate from spine. Foxing on most pages, minor water damage to a number of pages, small burn holes on pp. 375, 428.
Object ID
MG0963_F006
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
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.
Accession Number
2022.021
Other Numbers
MG-963
Classification
MG0963
Description Level
Fonds
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F102
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shank, Aaron B.
Shank, B. S.
Shank, Lizzie
Shank, Ida
Snavely, B. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F102
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shank, B. S.; Shank, Lizzie; Shank, Ida.
Administrator: Snavely, B. 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 1898 F103
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Sharp, Esther
Sharp, John L.
Sharp, Joseph
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 1898 F103
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sharp, John L.
Administrator: Sharp, 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 1898 F104
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shirk, Henry L.
Shirk, Annie
Winters, B. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F104
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shirk, Annie.
Administrator: Winters, B. M.
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 1898 F105
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shirk, Jacob P.
Shirk, S. B.
Shirk, Lucius J.
Shirk, Willie
Shirk, Eugene M.
Shirk, Ida H.
Shirk, Edna E.
Burkholder, A. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F105
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shirk, S. B.; Shirk, Lucius J.; Shirk, Willie; Shirk, Eugene M.; Shirk, Ida H.; Shirk, Edna E.
Administrator: Burkholder, A. 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 1898 F106
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shober, Rueben E.
Shober, Mary
Shober, George O.
Shober, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F106
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shober, Mary.
Administrators: Shober, George O.; Shober, John 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 1898 F107
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Skithway, Ann
Skithway, William I.
Skithway, William
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 1898 F107
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shithway, William I.
Administrator: Shithway, William.
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.