Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Fraktur Collection
Object ID
2017.999.2
Date Range
c. 1771
  1 image  
Collection
Fraktur Collection
Description
Hand-drawn, lettered and colored fraktur is a Birth and Baptismal Certificate made for Johannes Muller b. 13 Apr 1771 in what was then Lebanon Twp. Lancaster Co. (Lebanon created 1813). Center text block has biographical information and 3 lines of scripture below mentioning the cedars of Lebanon (final 3 words). Double-line blue border surrounds top and sides of text. Along top of border are 28 green trees (likely cedars of Lebanon) and a winged cherub's head over all. A pair of identical redcoat soldiers are at each side of text block, one above the other. Each has a tall black hat with "tail", a long cane, a sword, moustaches and a long pigtail tied with a bow. Top two soldiers have a leafy twig extending from mouths, and all four stand on small green trees, similar to the above. At bottom is an arched branch of stylized leaves, a center 8-point flower and two downturned tulip-like flowers at sides. Colors used are green, yellow and red with blue line border.
Parents were Johannes(?) Muller and wife Susanna, born an Alomer(?). REb. Buchry(?) baptised him at unknown date. Witnesses were Johanes Schweigert and wife Lehnore.
Pencil calculation done under first text block is "Died Sept. 13, 1860. Aged Eighty nine years & five months."
Lebanon Twp., Lancaster Co. (now Lebanon Co., formed in 1813)
Perhaps made by Christian Mertel or similar artist (per F. Weiser).
Date Range
c. 1771
Year Range From
1771
Year Range To
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Shelf 3
Storage Drawer
Bin 2-C
People
Muller, Johannes
Muller, Susanna
Schweigert, Johannes
Schweigert, Lehnore
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Object Name
Fraktur
Material
Paper, Ink, Watercolor
Height (cm)
33.02
Height (ft)
1.0833333333
Height (in)
13
Width (cm)
39.37
Width (ft)
1.2916666667
Width (in)
15.5
Dimension Details
Frame is H: 17" W: 20"
Condition
Fair
Condition Date
2017-05-30
Condition Notes
Structurally intact but color still good. Some breaking at fold lines and some raised and folded fold lines. Brown moisture stains over most of surface with dark, heavy tide lines. Two pieces of cellophane tape along left side where soldiers' hat "tails" have iron gall ink losses. Paper edges worn, torn, with losses, creases and folds. Various losses (holes), mostly where iron gall ink was used. Frame not likely original to fraktur. High profile beaded moldings on a walnut frame; finish aged with craquelure.
Object ID
2017.999.2
Notes
Appraisal conducted by Pastor Fred Weiser, Sept. 2, 1988. He says it was reproduced in Landis Valley catalog.
The Fraktur was included in a Landis Valley publication called "Pennsylvania German Fraktur and Color Drawings, Exhibited at Pennsylvania Farm Museum of Landis Valley, Lancaster, Pennsylvania," 1969. Plate #71. In LancasterHistory library (740 P415)
Place of Origin
Lebanon County, Pennsylvania
Accession Number
2017.999.2
Images
Less detail
Collection
Fraktur Collection
Object ID
2017.999.20
Date Range
Last quarter, 19th c.
  1 image  
Collection
Fraktur Collection
Description
Birth record on small piece of laid paper. Mounted in off-white window mat with 2 paper hinges at top. Outside border is 0.375" wide with dotted line zig-zags and small comma like motifs decorating remaining space. Some of lower border was cut off. Appears to be a partial page, cut from the same source as the pair of full-page Tschantz family record (2017.999.29) recording 4 births. It is certainly the same handwork & almost certainly pages removed from a Bible.
This entry for Abraham Tschantz consists of 7 lines of German text, fraktur style lettering, randomly alternating from red to black ink. Reads: "Anno 1750 auf Faustinus Tag, / d 15ten Febr. ist Abraham Tschantz, / gebohren im Zeichen des Schorpian. / Gedenck im allen, was du thust, dass / du nur Gott gefallen must, dies sey dein / gantzes Werck auf Erden, wen du wilst / Gottes Burger werden." (In the year 1750 on Faustinus Day, 15, Feb., Abraham Tschantz was born in the sign of Scorpio. Ponder in everything you do that you must only please God. Let this be your whole work on earth if you wish to be God's citizen.)
Date Range
Last quarter, 19th c.
Year Range From
1775
Year Range To
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 5
Storage Container
Box 0537
People
Tschantz, Abraham
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Birth records
Object Name
Fraktur
Oither Names
Birth Record
Material
Paper, Ink
Related Publications
10th "Series" of Penna. Archives, Vol. 156, p. 423.
See related pages (2017.999.29) executed by same scrivener/artist who recorded Tschantz births.
Height (cm)
13.0175
Height (ft)
0.4270833333
Height (in)
5.125
Width (cm)
18.415
Width (ft)
0.6041666667
Width (in)
7.25
Dimension Details
Matboard is H: 7" W: 9"
Condition
Good
Condition Date
0017-08-24
Condition Notes
Light darkened and embrittled/fragile. Edges are very ragged with losses and folded back paper. A 3 1/2 " long curved tear/break from bottom left to the word "Febr.". Bottom of page with border has been cut off.
Object ID
2017.999.20
Notes
Appraisal done by Pastor Fred Weiser on 2 Sept 1988. Marked fraktur #24 during this event.
See pair of related pages for birth entries of (2017.999.29) executed by same scrivener/artist who recorded birth of Abraham.
Tschantz Family Bible in LHO collections records Abraham Johns, born 15 Feb 1750 on fustinus day, sign of Scorpion. He married Maria, born 1 June 1757, died 6 Aug 1822. Abraham died 26 May 1838.
Place of Origin
Lancaster County
Accession Number
2017.999
Images
Less detail
Collection
Fraktur Collection
Object ID
2017.999.29
Date Range
last quarter, 19th c.
  1 image  
Collection
Fraktur Collection
Description
Mounted Family Record on 2 pages of laid paper, almost certainly from a Bible, with entries for children of Abraham Tschantz (See his record by the same artist/scrivener as 2017.999.20). Page edges have a border decorated with dotted line zig zag motif with squiggles. In fraktur hand in German, the birth entries are listed under a heading "Verzeichnis" (record/list) on first page that translates "Register of my children when they were born." Lettering is done in either black or red ink.
Two births listed on first page are Jacob born 31 Dec 174(?) on St. Silvester's Day in the Sign of Aquarius. Next is Johannes born 29 Feb 1748 on St. Nestor's Day in the Sign of the Lion. Horizontal border under heading and also between birth entries. Each has a few religious lines exhorting them to follow Jesus.
Second page lists Barbara born 28 Jan 1754 on St. Charles Day in the Sign of the Ram, immediately followed by "In the year 1767 on Sept 4th the Lord took her from this world into eternity. Next entry is David born 17 Sept 1759 on St. Lambert's Day in the Sign of the Lion, but in the year 1767 on Aug 25 the Lord took him into eternity. Both children died within about 10 days of each other.
Date Range
last quarter, 19th c.
Year Range From
1775
Year Range To
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Cabinet
Cabinet 2
Storage Shelf
Shelf 5
Storage Container
Box 0537
People
Tschantz, Abraham
Tschantz, Jacob
Tschantz, Johannes
Tschantz, Barbara
Tschantz, David
Subject
Fraktur art
Frakturs (Documents)
Family records
Search Terms
Family records
Fraktur
Object Name
Fraktur
Material
Paper, Ink
Related Publications
See related half page birth entry for father Abraham Tschantz (2017.999.20) executed by same scrivener/artist who recorded births of Tschantz children.
Tschantz Family Bible in LHO collections records Abraham Johns, born 15 Feb 1750 on fustinus day, sign of Scorpion. He married Maria, born 1 June 1757, died 6 Aug 1822. Abraham died 26 May 1838.
Height (cm)
30.48
Height (ft)
1
Height (in)
12
Width (cm)
17.78
Width (ft)
0.5833333333
Width (in)
7
Dimension Details
Mount is 16" x 20"
Condition
Fair
Condition Date
2017-10-02
Condition Notes
Mounted together in double window. Pages are brown with age and have some small stains. All edges are battered with small tears, small-to-medium losses, and folds. Significant number of red letters have bled. Most edges of each page have cellophane type tape on back to stabilize.
Conservation needed.
Object ID
2017.999.29
Notes
Appraised by Rev. Fred Weiser 2 Sept 1988 as # 25. Valued at $800.
Abraham "Shannts", born 1750, is listed in Ten "Series" of "Pennsylvania Archives", Vol. 156, p. 423.
A Lancaster Menno. Hist. Society record states he is listed in the Hannes Eby Burial Record: death ca.26 May 1838 in Leacock, PA.
In 1810 Census, an Abraham Tschantz is listed with 9 household members in Warwick Twp.
LHO library's Family File for JOHNS family notes Abraham is buried near Mechanicsburg, Upper Leacock Twp., apparently along with his brothers Jacob (b. 1746) and Johannes (b. 1748). Reference is made to the Tschantz Family Bible in LHO collections which records Abraham Johns, born 15 Feb 1750 on fustinus day, sign of Scorpion. He married Maria, born 1 June 1757, died 6 Aug 1822.
Transcription & translation Oct 2017 by Elsbeth Steffensen.
Place of Origin
Lancaster County
Accession Number
2017.999.29
Images
Less detail
Collection
Heritage Center Collection
Object ID
P.05.51.1
Date Range
c. 1780
Collection
Heritage Center Collection
Description
NOTE: Gift of Irene N. Walsh (reimbursed purchase price).
Birth record in German for Barbara Eschlemann made on laid paper by the Johannes Schopp/Schopf Artist. Paper has Ephrata watermark (CIB with tulip design). Framed in old frame of softwood with dark, crazed finish and applied blocks at corners.
Execution is typical of this artist's design. Horizontal orientation has outer and inner double-line borders with central heart having an open ring at top from which emanate vining flowers. Space between inner and outer borders is especially full with typical flowers of muted colors as well as a crown at top and shells both at top and a large one at bottom center.
Within heart is the text: "Barbara Eschlemann/ Ist gebohren im Jahr unsers Herrn und Heilandes Jesu/ Christi Anno 1777 den 8 Januarius. Morgens um/ 4 uhr, im Zeichendes. Steinbock." Additional text is added in muted ink within the space between heart and inner border. At left is: "Gott allein/ Hilf dahichseyvonher(?)/ heu from(?) ohn alle heucheley(?)." At right is: "die Ehre/ damit mein gankes(?)/ Christenthum, dir Wohlgefalligley(?)."
Johannes Schopp/Schopf was active 1774-1800.
Date Range
c. 1780
Year Range From
1777
Year Range To
1785
Creator
Schopp, Johannes
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
People
Eshelman, Barbara
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Birth Records
Object Name
Fraktur
Oither Names
Birth Record
Material
Paper, Ink
Height (cm)
19.05
Height (ft)
0.625
Height (in)
7.5
Width (cm)
23.495
Width (ft)
0.7708333333
Width (in)
9.25
Dimension Details
Frame is 10" x 12.25"
Condition
Good
Condition Date
2018-03-13
Condition Notes
Breaking at fold lines; two corners missing and two corners with small holes. Three-inch tear extends from left bottom corner to right side. Tear at bottom, 2" from right corner, extends upward 1/2-inch. Additional tears with losses at bottom, esp. at center. Reverse has paper tape repairs: vertical strip entire length of center fold line and shorter strip along bottom from center to torn corner. Several moisture stains along bottom.
Frames\'s wood backing removed and replaced with acid free backing, Dec. 2004.
Object ID
P.05.51.1
Notes
Gift of Irene N. Walsh (reimbursed purchase price).
See G77.50.11 for another Birth Record by Schoff Artist (done for Anna Schenck). Additional Schoff pieces are photocopied in this file.
Earnest, Papers for Birth Dayes, pp. 675-676.
Earnest, Fraktur: Folk Art & Family, pp. 99, 109.
Weiser & Heaney, Pa Germ. Fraktur in the Free Library of Phila. #870-872.
Place of Origin
Lancaster County
Role
Artist
Credit
Heritage Center Collection
Accession Number
P.04.51
Less detail
Collection
Heritage Center Collection: Fine Arts
Title
Barbara Eschlemann Birth Record
Object ID
P.04.51.01
  1 image  
Collection
Heritage Center Collection: Fine Arts
Title
Barbara Eschlemann Birth Record
Description
Birth record in German for Barbara Eschlemann made on laid paper by Johannes Schopp/Schopf Artist. Paper has Ephrata watermark (CIB in tulip design). Framed in old frame of softwood with dark, crazed finish and applied blocks at corners.
Execution is typical of this artist's design with horizontal orientation, outer and inner double-line borders with central heart having an open ring at top from which emanate vining flowers. Space between inner and outer borders is especially full with typical flowers of muted colors as well as a crown at top and shells at top and a large one at bottom center.
(By Wendell Zercher)
Within the hearts is the text including Barbara Eschlemann's birthdate: 8 January 1777.
Provenance
Purchased by Irene Walsh from Russell D. Earnest Associates for $1,750.00. Received on 7 Dec. 2004.
Year Range From
1777
Year Range To
1780
Creator
Johannes Schopp
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 42
Storage Shelf
Shelf 2
Storage Drawer
Bin 2-J
People
Eschlemann, Barbara
Schopp, Johannes
Schopf, Johannes
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Object Name
Fraktur
Height (cm)
19.05
Height (ft)
0.625
Height (in)
7.5
Width (cm)
23.495
Width (ft)
0.7708333333
Width (in)
9.25
Dimension Details
Framed: 10" x 12.25"
Condition
Good
Condition Date
2004-12-08
Condition Notes
Breaking at fold line; two corners missing and two corners with small holes. 3-inch tear extends from left bottom corner to right side. Tear at bottom, 2" from right corner, extends upward 1/2 inch. Additional tears with losses at bottom, esp. at center. Two extensive tape repairs made on reverse. Several moisture stains along bottom.
Object ID
P.04.51.01
Role
Artist
Images
Less detail
Collection
Heritage Center Collection: Fine Arts
Title
Presentation Fraktur for Susanna Netzlin
Object ID
P.01.32.2
  1 image  
Collection
Heritage Center Collection: Fine Arts
Title
Presentation Fraktur for Susanna Netzlin
Description
Fraktur presentation piece for Susanna Netzlin (Nissley?) Pressure-mounted on tan matboard and framed in small frame.
Watercolor and ink on rectangular, laid paper, done in dark brown red and yellow. Three bars of color at perimeter in red, yellow and dark green create outside border. Filling top half of inner space is the name of "Susanna Netzlin" written in large red letters, incorporating leafy vines with three different flowers.
Bottom half of page is filled with seven lines of German religious verse. Another leafy vine fills the bottom space adorned with four different flowers.
(Written by Wendell Zercher)
Provenance
Donor, Mr. Clarke E. Hess of Lititz, PA, describes this page as a presentation piece done for Susanna Nissley (?) probably in Warwick Twp. Hess cites another example of this unknown artist's work in the book Pennsylvania German Fraktur and Color Drawings by Landis Valley Associates, 1969, plate #48 (a vorschrift done in 1769).
The $975.00 cost was reimbursed by Irene. N. Walsh.
Year Range From
1770
Year Range To
1790
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 42
Storage Shelf
Shelf 2
Storage Drawer
Bin 2-K
People
Netzli, Susanna
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Object Name
Fraktur
Height (cm)
13.6525
Height (ft)
0.4479166667
Height (in)
5.375
Width (cm)
8.255
Width (ft)
0.2708333333
Width (in)
3.25
Dimension Details
Framed: 6.625 inches high x 4.75 inches wide
Condition
Good
Condition Date
2001-08-29
Condition Notes
Paper embrittled and very weak. Multiple breaks, holes and tears. Large holes at center of dark brown border on right side and bottom. Multiple areas of paint loss. White fibers attached to red border at left side and bottom. Soiled and stained overall. Paper edges are uneven with minor losses, especially corners at top and bottom left. Horizontal fold across center.
Object ID
P.01.32.2
Images
Less detail
Collection
Danner Family Correspondence
Title
Danner Family Correspondence
Object ID
MG0515
Date Range
1745-1857
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Baltimore, Maryland Bedford County, Pennsylvania Boonsboro, Washington County, Maryland Camden, Preble County, Ohio Chester County, Pennsylvania Circleville, Pickaway County, Ohio Correspondence Eaton, Preble County, Ohio
  1 document  
Collection
Danner Family Correspondence
Title
Danner Family Correspondence
Description
The Danner Family Correspondence contains letters to and from members of the Danner family who lived in Pennsylvania, Ohio, Maryland, and Georgia, 1745-1857. The collection also includes poetry and property records. Most documents are written in English and others are in German. One letter from Mary Danner in Lancaster mentions Gen. Lafayette's visit in 1824.
Date Range
1745-1857
Year Range From
1745
Year Range To
1857
Date of Accumulation
1745-1857
Creator
Danner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Baker, A. H.
Baker, Eliza
Baker, Samuel
Batebenner, George
Bohn, John Henry
Brenneman, Elizabeth
Clay, Henry
Cunningham, Francis Alanson
Dannar, Ulrick
Danner, Alexander
Danner, Alexandria
Danner, Catharine
Danner, Elizabeth
Danner, George L.
Danner, Hetty
Danner, Isaac
Danner, John Owen
Danner, John A.
Danner, Mary
Danner, Mary B.
Danner, Mary M.
Danner, Mary Magdelenah
Danner, Polly
Danner, Samuel
Demuth, William Danner
Donnellan, Nelson
Donner, Samuel
Gagan, Elizabeth
Hautz, Anthony
Hautz, Catharina
Hoffman, Peter
Hoffman, Valentine
Hopkins, James
Hoster, Mary
Johnson, Jacob
Keller, Maria
Kirkbride, Thomas S.
Koft, Frederick
Koft, Jacob
Lafayette, Marie Joseph Paul Yves Roch Gilbert Du Motier, marquis de
Lineweaver, William
Locher, Cecelia Margaretta
Locher, Henry C.
Loyle, John
Madison, Catharine
Madison, John
Murrey, Charles
Murrey, Margaret
Nicholes, Abbey
Preston, William
Ranninger, Emma L.
Rigg, Elisha
Rigg, Jane
Stewart, James
Strein, Eliza
Strine, Elizabeth
Strine, Jacob
Waver, Elizabeth
Waver, Jacob
Waver, John
Waver, John Jacob
Waver, John Joseph
Webster, John
Whitlock, Isaac
Other Creators
Waver family
Subjects
Letters
Poetry
Search Terms
Baltimore, Maryland
Bedford County, Pennsylvania
Boonsboro, Washington County, Maryland
Camden, Preble County, Ohio
Chester County, Pennsylvania
Circleville, Pickaway County, Ohio
Correspondence
Eaton, Preble County, Ohio
Elizabethtown
Finding aids
George Philippe's Tavern
Harrisburg, Pennsylvania
Hempfield Twp.
Lancaster
Letters
Manuscript groups
Maytown, Donegal Twp.
Meadville, Crawford County, Pennsylvania
Poetry
Salisbury Twp.
Savannah, Georgia
Somerset, Somerset County, Pennsylvania
Washington County, Maryland
West Alexandria, Preble County, Ohio
Westmoreland County, Pennsylvania
Whitemarsh Twp., Montgomery County, Pennsylvania
Wilmington Pike Road
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0515
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
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
2008.MG0515
Other Numbers
MG-515
Classification
MG0515
Description Level
Fonds
Custodial History
Added to database 12 March 2022.
Documents
Less detail
Collection
George Steinman Papers
Title
George Steinman Papers, Series 1 and 2
Object ID
MG0184
Date Range
1738-1955
  2 documents  
Collection
George Steinman Papers
Title
George Steinman Papers, Series 1 and 2
Description
The George Steinman Papers, Series 1 contains an album, compiled by George Steinman, with many photographs of buildings, tombstones, monuments and scenes of Lancaster city and county. Ephemera and newspaper articles are among the photographs. Represented in the album are Postlethwaite's Tavern, hotels and taverns, fire houses, the Conestoga massacre, churches, cemeteries, Ephrata Cloister, prominent citizens and their homes, Stehli Silk Mill, and schools. The four boxes contain orginal correspondence, documents, photographs and ephemera or and pertaining to the same subject matter as the album.
The George Steinman Papers, Series 2 is a collection of original correspondence, documents, photographs, and ephemera primarily compiled by George Steinman. The contents of Series 2 represent Lancaster city and county events, prominent citizens, buildings, monuments, churches, cemeteries, schools, and businesses. Most of what Steinman collected relates to 18th and 19th century Pennsylvania, highlighting Lancaster and Philadelphia. One of the key events highlighted is the Revolutionary war; with documents and images related to Philadelphia, George Washington, the Atlee family, and General Edward Hand. There are images relating to the Christiana Riot and to various buildings in early Lancaster; including but not limited to the Old Jail, the British Prison, and Postlethwaite's Tavern. Also included in the collection is currency printed by Benjamin Franklin in Philadelphia in 1764, and Confederate States currency and bonds.
System of Arrangement
This collection is divided into two series:
Series 1 The Steinman Album
Series 2 Documents, Photographs, Ephemera
Date Range
1738-1955
Year Range From
1738
Year Range To
1955
Date of Accumulation
ca. 1860-1920
Creator
Steinman, George Michael, 1847-1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Altee, John
André, John
Appel, T. Roberts
Armstrong, Elizabeth
Atlee, Samuel John
Atlee, Washington Lemuel
Atlee, William Augustus
Atlee, William Pitt
Baer, John
Baily, Francis
Bair, Daniel
Baker, James G.
Baldwin, Edith L.
Barr, Elias
Barton, Thomas
Bausman, Elizabeth
Bausman, William
Bear, Henry
Beck, Herbert Huebener
Beck, Martin
Beecher, William C.
Beissel, Conrad
Beissel, John Conrad
Bender, Henry
Bethel, Samuel
Bezellon, Martha Coombe
Bezellon, Peter
Boehm, Henry
Boyle, Philip
Breneman, Benjamin Franklin
Breneman, Gideon
Breneman, Franklin Henry
Broll, John
Brown, J. H.
Bryan, George
Buchanan, James
Buchmiller, Dulon Frank
Burkhart, Anna Margarita
Burkhart, George
Burrowes, Francis Smith
Burrowes, Thomas Henry
Burt, Nathaniel
Calder, George, Jr.
Cameron, James
Carpenter, John
Carpenter, William
Cheves, Langdon
Clay, Henry
Clemson, James
Coleman, Elizabeth
Coleman, Robert
Coleman, William
Cope, Caleb
Cope, Thomas P.
Cox, John
Crawford, James
Crowel, Mary R.
Damant, James
Davis, Benjamin Franklin
Dering, Henry
Detwiler, Thomas Craig
Diffenbaugh, Henry
Diffenderfer, Milton Hess
Diffenderffer, Frank Reid
Diller, Graybill
Donnley, Felix
Downing, Samuel
Dufresne, Samuel
Duvel, P. S.
Eberly, Michael
Edge, Walter Warren
Eichholtz, Jacob
Ellicott, Andrew
Elliot, Robert
Ellmaker, Nathaniel
Eshleman, Frank
Fahnestock, Samuel
Ferree, Philip
Fordney, Melchoir
Forney, J. A.
Fox, Cyrus
Frailey, Jacob
Franklin, George F.
Franklin, Walter
Fraser, Susan
Frazer, Reah
Fulton, Robert
Funck, John
Funk, John
Galbreath, John
Geist, M. W.
Germon, W. L.
Gill, William
Gingrich, Amos
Graff, Andreas
Grant, Hamilton
Graybill, Jacob
Groff, John M.
Groff, Sebastian
Grosh, John
Grove, Annie C.
Grubb, Daisy
Grubb, Peter
Hager, Walter C.
Haldeman, Samuel Steman
Hall, Charles
Hamilton, Andrew
Hamilton, James
Hammond, Frederick W.
Hamond, E. R.
Hand, Edward
Hand, John
Hand, Mollie
Harpel, Charlotte
Hayes, Alexander Laws
Hazen, Moses
Heinitsh, August
Heintzelman, Samuel Peter
Heister, Joseph
Henderson, Barton
Henderson, Thomas G.
Henry, John Joseph
Hensel, George Washington, Jr.
Hensel, William Uhler
Herr, Christian
Herr, Hans
Herr, Rudy
Hews, George H.
Hoffnagle, Peter
Hood, Alexander H.
Hostetter, Albert Keller
Hughes, Edward
Hutter, Christian
Jacobs, Cyrus
Jenkins, David
Jenkins, William
Kevinski, John B.
King, George H.
Kirkpatrick, William
Konigmacher, Joseph
Kroome, Hiram
Krug, George
Kuhn, Simon
Kuhn, Simon Adam
Landis, David Bachman
Landis, David H.
Landis, Harry
Landis, Jacob
Light, John B.
Lightner, Michael
Lincoln, Abraham
Lippold, John W.
Loeb, Jacob
Long, Henry Grimler
Long, Isaac
Lowery, Alexander
Lowery, Lazarus
Ludlow, Robert Fulton
Magee, David Francis
Marshall, Christopher
Marshall, John
Martin, C. H.
Mason, S.
Mathiot, John
Matlack, Timothy
Mayer, Christian B.
McCaskey, John Piersol "Jack"
McClain, Francis Bernard
McClellan, George Brinton
McCormick, D. R.
McFarquahr, Colin
McGrann, Bernard John
Melsheimmer, Frederick Valentine
Metzger, Samuel H.
Mifflin, Thomas
Miller, Dave "Devil"
Miller, John
Miller, Susanna
Mishler, Benjamin
Montgomery, John R.
Montgomery, William
Morton, William Augustus
Mulhatten, Barney
Musser, Yost
Myers, Albert
Mylin, Martin
Neff, John
Nevin, John D.
North, Hugh McAlister
Old, James
Parks, Jake
Pastor, John
Peiper, William L.
Penn, William
Pitt, William
Porter, Andrew
Porter, George B.
Pyle, Howard
Ramsey, David
Raub, Galen John Peoples
Reigart, Adam
Reigart, Emanuel C.
Reilly, Mary Gertrude Costigan
Reinmansnyder, Helen
Reynolds, George Nelson
Reynolds, John Fulton
Reynolds, William
Rogers, Milton C.
Rose, Frederick
Ross, George
Ross, Patton
Sauber, Charles Alvin
Sener, Samuel Miller
Seyfert, Augustus G.
Shober, Emanuel
Shreiner, Philip
Slaymaker, Henry
Slaymaker, Henry Edwin
Slaymaker, L.
Slaymaker, William
Sloane, S.
Slough, Elizabeth
Smith, Charles
Snavely, Harry H.
Stahr, John Summers
Stambauch, Samuel
Stauffer, David McNeely
Stedman, Alexander
Steinman, George Michael
Stevens, Thaddeus
Stiegel, Henry William
Strong Wolf, Chief
Summy, Levi
Sutter, John Augustus
Tener, John C.
Thornburg, Robert
Todd, Charles
Tomlinson, George
Urban, John
Vogan, John
Washington, George
Webb, James
West, Benjamin
Wharton, Thomas
Whiteside, John
Wiley, William
Williamson, Henry Stackhouse
Willson, George Bolivar
Willson, John
Winover, Peter
Wise, Charles
Wise, John
Witmer, Abraham
Witmer, David
Witmer, Esther Elizabeth
Worner, William Frederic
Wright, James
Wright, John
Yeates, Catharine
Yeates, Jasper
Zahm, Godfried
Zahm, Mathias
Zahm, Samuel H.
Zantzinger, Paul
Zehmer, Anthony
Zinzendorf, Nicholaus
Subjects
Ephemera
Photographs
Scrapbooks
Search Terms
Abbeville (Historic estate)
Abbeville Mill
Advent Lutheran Church
Albright's Transportation Depot
All Saints Episcopal Church
American Hose Company
Balloons
Bangor Episcopal Church
Berks County Historical Society
Binkley's Bridge
Bird-In-Hand Friends Meetinghouse
Boehm's Chapel
Buch Tavern
Buchanan Park
Caledonia Furnace
Carpenter's Union Church
Cat Tavern
Cemeteries
Central Cigar Store
Chalices
Chestnut Level Presbyterian Church
Christ Lutheran Church
Christian Herr House
Christiana Resistance
Churches
Clare Point Stock Farm
Columbia - Wrightsville Bridge
Columbia Friends Meetinghouse
Conestoga Furnace
Conestoga Glue Factory
Conestoga Navigation Company
Conestoga wagon
Cosgrove's Tavern
County House
Courthouses
Covered bridges
Disasters
Donegal Presbyterian Church
Downing's Mill
Eagle Hotel
Eden Iron Works
Edge Tool Forge
Elizabeth Furnace
Emmanuel Lutheran Church
Engleside, Lancaster Twp.
Ephemera
Ephrata Cloister
Ephrata Mountain Springs Hotel
Exchange Hotel
Feagleyville
Federal Hall
Finding aids
Fire departments
Fires
First National Store
First Presbyterian Church, Lancaster
First Reformed Church, Lancaster
Fites Eddy Hotel
Fountain Inn
Franklin and Marshall College
Franklin College
Franklin House
Fulton Cotton Mill
General Sutter Inn
Golden Swan Hotel
Grace Lutheran Church
Graeff's Landing
Grape Tavern
Gravestones
Graveyards
Green Cottage
Grubb Mansion
Halfway House
Hans Herr House
Hardwicke
Harmony Hall
Heinitsh Drug Store
Historical markers
Hope Episcopal Church
Hopewell Forge
Hotels
Humane Fire Company
Humes Woolen Mill
Hutter's Folly
Indian Queen Tavern
Indigenous peoples
J. B. Distillery
Keener's Mill
Kepler Lodge
Krug House
Lafayette Hill
Lamb Tavern
Lamparter's Row
Lancaster Academy
Lancaster County Courthouse
Lancaster County Historical Society
Lancaster County National Bank
Lancaster County Prison
Lancaster Curling Club
Lancaster Fencibles
Lancaster Moravian Church
Landisville Mennonite Meetinghouse
Leacock Presbyterian Church
Linden Hall
Lititz Moravian Church
Manuscript groups
Marietta and Susquehanna Trading Company
Markets
Martic Forge, Martic Twp.
Martin Meylin's Gunshop
Masonic halls
Masonic lodges
Massasoit Hall
Mechanics Library
Mellinger Mennonite Church
Middle Octorara Presbyterian Church
Millersville Academy
Millersville State Normal School
Millersville University
Mills
Mischler's Exchange
Mishler's Beer Garden
Montgomery House
Monuments
Moss Cigar Factory
Mount Bethel Mansion
Mount Hope Furnace
Native Americans
Odd Fellows Hall
Old City Hall
Old Welsh Graveyard
Paper mills
Parish houses
Paxton Boys
Penn Square
Pennsbury Manor
Pennsylvania Railroad
Pequea Presbyterian Church
Petroglyphs
Photographs
Plough Tavern
Poole Forge
Postlethwaite's Tavern
Powder houses
Practical Farmer Hotel
Ranck's Mill
Reigart's Landing
Reigart's Old Wine Store
Relay Hotel
Revolutionary War
Rock Ford
Ruth's Fine Groceries
Sadsbury Friends Meetinghouse
Safe Harbor Rolling Mill
Schools
Scrapbooks
Shiffler Fire Company
Ship Tavern
Shippen School
Sign of the Bull Tavern
Sign of the Hat Tavern
Sorrel Horse Hotel
St. Catherine of Siena Catholic Church
St. James Episcopal Church
St. John's Episcopal Church
St. John's Lutheran Church
St. John's United Church of Christ
St. Mary's Catholic Church
St. Michael's Lutheran Church
St. Paul's United Church of Christ
St. Peter's Catholic Church
Stamps
Stehli Silk Mill
Stock certificates
Strasburg Academy
Strasburg Mennonite Cemetery
Strasburg Methodist Episcopal Church
Sunflower Inn
Swamp Church
Swan Hotel
Tavern signs
Taverns
Ten Hour House
Three Crowns Tavern
Trinity Lutheran Church
Union Bethel Church
Union Fire Company
Union Hotel
Valley Forge, Chester County, Pennsylvania
Vermont Historical Society
Voganville Hotel
Wabank House
Washington Hotel
Washington Memorial Chapel
Waterloo Tavern
Waterworks
Watt and Shand
Weaverland Mennonite Church
Wheatland
White Horse Hotel
White Swan Hotel
William Pitt Tavern
Windsor Forge
Witmer's Bridge
Witness Tree
Woodward Hill Cemetery
F. W. Woolworth Co.
York Furnace
Young Men's Christian Association
Zion Lutheran Church
Extent
1 scrapbook, 4 boxes, 112 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0184
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
"Mr. Geo. Steinman who started this collection of pictures. This book was presented to the Lanc. Co. Historical Society after his death by Mr. Geo. S. Franklin."
John M. Gibson is recorded as the donor, 1968, in LancasterHistory's accession records.
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Access Conditions / Restrictions
Please use digital images and transcriptions when available.
The use of the original album is restricted. Please contact Research@LancasterHistory.org with questions.
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. 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.
Other Numbers
MG-184
Classification
MG0184
Description Level
Fonds
Custodial History
Series 1 processed and finding aid prepared PK and MSH, 2008. Series 2 finding aid prepared by JE, 2018. Added to database 20 July 2021.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # C980002119, 2021-2024.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F132
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Yaley, Henry
Yaley, Louisa
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington Boro
Place
Washington Boro
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F132
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Yaley, Louisa.
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 1851 F011
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Collins, Jacob
Collins, Elizabeth
Schock, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington Boro
Place
Washington Boro
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F011
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Collins, Elizabeth.
Administrator: Schock, 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 1851 F077
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Walk, Dictar
Walk, Deter
Walk, Elizabeth
Mayer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington Boro
Place
Washington Boro
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F077
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Walk, Deter.
Renouncer: Walk, Elizabeth.
Administrator: Mayer, Christian.
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 1881 F063
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Ohmit, Christian
Ohmit, Anna M.
Miller, Joseph W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington Boro
Place
Washington Boro
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F063
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ohmit, Anna M.
Administrator: Miller, Joseph W.
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 1882 F033
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 0012
People
Funk, Jonathan
Funk, Susan
Funk, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington Boro
Place
Washington Boro
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F033
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Funk, Susan.
Administrator: Funk, 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 1882 F077
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
Saylor, David
Saylor, Margaretta
Newcomer, Tobias C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington Boro
Place
Washington Boro
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F077
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Saylor, Margaretta.
Administrator: Newcomer, Tobias 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1883 F005
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
Brownmiller, Jacob
Brownmiller, Elizabeth
Miller, Joseph W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington Boro
Place
Washington Boro
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F005
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brownmiller, Elizabeth.
Administrator: Miller, Joseph W.
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 1885 F097
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Shuman, John
Hougentobler, Elizabeth
Roberts, Catharine
Hougentobler, George
Roberts, Eli
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington Boro
Place
Washington Boro
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F097
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hougentobler, Elizabeth; Roberts, Catharine. Administrators: Hougentobler, George; Roberts, Eli.
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 1887 F042
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Funk, Joseph
Hoffman, Susan
Wertz, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington Boro
Place
Washington Boro
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F042
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, Susan.
Administrator: Wertz, Henry.
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 1901 F061
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hooven, John
Hooven, Henry H.
Crist, Katharine
Hooven, William B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington Boro
Place
Washington Boro
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F061
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hooven, Henry H.; Crist, Katharine.
Administrator: Hooven, William B.
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 F022
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
Mellinger, John
Mellinger, Barbara
Leman, John
Kauffman, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington Boro
Place
Washington Boro
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1837 F022
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Carpenter.
Renouncer: Mellinger, Barbara.
Administrators: Leman, John; Kauffman, Andrew.
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
City of Lancaster Records
Title
City of Lancaster Records
Object ID
MG0420
Date Range
1763-1919
Shiffler Fire Company Snyder and Price Sprecher and Pfeiffer Station houses Steinman and Hensel Stoner, Shreiner and Company Sun Fire Company Union Fire Company Washington Fire Company Weimer and Carter West Reading Pipe and Machine Works �230 North President Avenue • Lancaster, Pennsylvania 17603-3125
  1 document  
Collection
City of Lancaster Records
Title
City of Lancaster Records
Description
Series 1 contains invoices, arrest warrants, and tax collector books for the city of Lancaster. Invoices that were approved by the city council in 1878, 1883 and 1884 for payroll and supplies include road and bridge maintenance, water works, fire departments, clerk and inspection work, and costs incurred by the city during an outbreak of small pox. Arrest warrants for 1918-1919 show names of defendant(s) and police officer, the charge, date and case number. There are also tax collector records for 1860-1889, incomplete.
Series 2 contains documents regarding the market houses, waterworks, lamps, roads, railroad and city ordinances. Petitions support a candidate for night watchman, seek to repeal an ordinance for hanging signs and regulations for public scales, and request a reward for the apprehension of a murderer. There is an 1815 naturalization certificate for James Williams and a resolution regarding a visit of Gen. Andrew Jackson.
Series 3 contains miscellaneous items related to the Borough of Lancaster (1742 to 1818) found in the Document Collection. Items include an act regulating the buildings and keeping in repair the streets, lanes, and alley of Lancaster, passed 14 January 1774; oaths of office sworn by various men from 1764 to 1769; and an extract of Lancaster Borough laws enacted 22 January 1774 reporting the regulations and fines of this borough.
Date Range
1763-1919
Year Range From
1763
Year Range To
1919
Creator
City Council (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Able, John F.
Allen, Samuel
Althouse, Henry F.
Amer, William
Amwake, William F. H.
Arnold, John. L.
Atkins, Bessie
Aument, Charles F.
Baer, John
Bair, G. D.
Bair, L. D.
Baker, Edward W.
Barber, Samuel
Barr, Charles H.
Barr, J. K.
Barr, Jacob K.
Bauer, Peter J.
Bauman, Ray
Beamsderfer, Howard
Beck, William
Beck, William D.
Beidle, John
Beitz, Philip
Bender, Frantz
Benedict, H. F.
Best, John
Betz, Philip
Bickham, James
Bitner, D. P.
Bitner, David
Bletz, David
Blickenderfer, R.
Bolbach, Philip
Bolenius, R. M.
Bowman, Martin
Bowman, William
Brimmer, Frederick
Brown, B. J.
Brown, C. H.
Brown, George W.
Brown, J. S.
Brown, Jesse S.
Burkholder, Clayton
Burrowes, F. S.
Bushong, Walter G.
Calder, George
Callahan, George B.
Carpenter, James C.
Carr, James
Casini, Frank
Cassel, A. N.
Castner, Frank
Charles, Walter
Cherry, Patrick
Churchill, Marion
Clark, William
Clendman, E. S.
Cochran, H. B.
Cooper, Thomas F.
Cranley, Ambrogi
Cummings, Samuel
Curry, Joseph
Daily, D. G.
Daily, David G.
Deacon, Edward
Deem, David L.
Deen, D. L.
Deiby, Philip
Deichler, Harry
Dickee, Frederick
Dickle, Fred
Diffenbaugh, A. L.
Diller, Harry A.
Doerley, Henry
Doerson, Philip
Dommel, Harry
Dorley, Harry
Dorley, Henry
Dornbaugh, Graybill
Douts, Walter
Druckemiller, Jacob
Dull, Walter W.
Eaby, George W.
Eberman, H. F.
Eberts, Jasper
Eckert, Henry
Eckert, Leonard
Ehler, Henry
Eichholtz, Robert L.
Eleight, James M.
Elligott, James M.
Elliott, Samuel
Ellis, Charles T.
Embich, Christian
Ensurian, H. M.
Erb, J. B.
Erisman, C. Y.
Eshleman, D. Y.
Evans, Samuel
Faesig, Frank J.
Fellman, John
Fetter, Jacob
Finefrock, B. Frank
Finney, W. B.
Finney, William B.
Fisher, William
Fisher, Henry
Fisher, Wilson
Fitzpatrick, J. A.
Flora, Charles W.
Fondersmith, G. L.
Fox, Benjamin
Franciscus, Stofel
Franklin, Witney
Frantz, Andrew F.
Freh, John
Fries, George
Fritchey, J. U.
Furniss, Joseph
Gable, Jacob
Gerhart, William R.
Gill, John
Goodman, Jonas
Gorman, John
Gormley, Charles
Grauer, George
Greenwalt, Charles
Greivetz, D.
Groff, B. F.
Groff, H. D.
Groff, H. L.
Groff, Raymond
Grubley, John
Gundaker, Jacob
Hagen, Patrick
Haines, Harry
Halbach, J.
Halbach, Jacob
Haley, James
Hamilton, J. A.
Hamilton, John A.
Hardy, George
Harkins, W. E.
Harsh, Benjamin
Hart, John
Hartman, J.
Heinitsh, Charles A.
Henry, Benjamin
Henry, William
Herr, L. B.
Hinchey, Edward
Hindie, Robert
Hogarth, Joseph
Holman, I. D.
Holman, Janice
Hopson, John
Hostetter, Simon
Howell, H. N.
Howell, Henry H.
Huber, Joseph H.
Hubley, Isaac
Jeffries, John R.
Johnson, George
Johnson, J. W.
Johnson, John F.
Kachel, Elvin
Kahle, William
Karer, Henry
Kauffman, Isaac
Kauffman, J. R.
Keller, John
Keller, Kauffman
Kepler, Aaron Conrad
Kiehl, John C.
Kirkpatrick, William
Kirsch, John
Kitch, Davis
Kline, G. M.
Kreckovich, Michael
Kuhns, John
Kurtz, George
Landis, D. B.
Landis, F. F.
Landis, A. B.
Landis, Philip
Laucks, John H.
Lauman, Ludwig
Lawrence, George
Lawrence, William
Lebzelter, Philip
Leonard, H.
Leonard, Henry
Levan, S. H.
Levan, William A.
Levengood, John
Lichty, J. B.
Long, Abram
Long, John F.
Lorentz, William
Loucks, J. H.
Loucks, John H.
Lyons, Harry
MacGonigle, John T.
Madden, Thomas
Markley, J. B.
Martin, Henry
Massaline, Frank
Mastenna, Antonio
Maxwell, Abram
May, Henry
Mayer, David M.
Mayer, George
Maynard, Walter
McDonald, Alexander
McCarter, A. W.
McCarter, Arthur
McCormick, D. R.
McCue, George W.
McCulley, R. C.
McCully, R. G.
McDonnell, Samuel
McElligott, Thomas F.
McGeehan, John
McKilchey, Charles
McLaughlin, Daniel
Mencher, M. H.
Metzger, M. A.
Metzger, M. I.
Miller, Fred J.
Miller, H.
Miller, Harry
Miller, Herman
Miller, Howard
Miller, Philip
Mohr, Malin
Montooth, Samuel
Montor, Benny
Moore, Harry
Moowawer, Oliver
Morgan, Thomas H.
Morrow, R. M.
Moyer, H. M.
Murray, John
Musser, F. W.
Musser, John
Myers, C. F.
Myers, John C.
Myers, William
Nagle, Peter
Neff, Abraham
Negley, Frank L.
Netscher, C. E.
Nickel, Albert
Noll, Lewis
Nolls, F. Lewis
O'Conner, Thomas
O'Donell, Frank
Orem, William
Orem, William J.
Oster, R. S.
Ostheim, Joseph
Overly, H.
Pavenger, Gertrude
Pearsol, John H.
Pennington, William
Pinkerton, Elizabeth
Pool, Samuel J.
Price, Thomas P.
Price, William W.
Pryor, Fred
Puck, Thomas P.
Pyott, J. D.
Quade, C. F.
Raub, M. W.
Raum, Samuel
Rawlings, Henry
Rawlins, John
Reeder, T. L.
Reily, James
Reiner, Henry
Reinir, Anslem
Remley, John
Richardson, William
Ricker, Frank A.
Ringwalt, Amos
Rogers, Harry
Rogers, Henry
Rohrer, DuBois
Rohrer, J. B.
Roy, William H.
Rudy, Philip
Ruhl, Cyrus
Russel, Charles
Samson, Benjamin
Schaum, George H.
Schindler, A.
Schwartz, John
Schwebel, Charles
Sehner, George
Seibley, Andrew
Seran, S. H.
Sevan, S. H.
Shaffner, Caspar
Sheil, Raymond F.
Shenck, H. C.
Shenk, Joseph
Shroder, F.
Shulmyer, Russel
Siegler, John A.
Skinner, John
Smallvachs, Alexander
Smith, C. Henry
Smith, John
Smith, Michael
Snyder, E. E.
Snyder, Elmer
Snyder, George
Solsky, Samuel
Sorenze, William
Spurrier, A. K.
Staices, George
Stainz, George W.
Stauffer, John F.
Steel, Charles
Stehman, W. H.
Steinman, G. M.
Steinman, George M.
Steinwandel, A.
Stone, John
Stone, Lodwick
Sussner, Henry
Thran, John W.
Thurlow, Thomas
Tillinghast, B. C.
Tillotson, L. G.
Tomlinson, George
Trapnell, David N.
Voght, Christian
Waitz, Gustave
Walker, Edward
Warfel, Bertha
Weiles, Lewis F.
Welchans, Edward
Wenger, D. H.
Westhaffer, H. E.
Wetzel, Edward
Wetzel, John
White, Henry A.
Whitlock, Isaac
Wiley, W. B.
Wilhelm, F.H.
Wimer, J. A.
Winower, Harry J.
Winower, Peter
Wise, Christian
Wisler, J. L.
Wolf, Joseph
Wolpert, L.
Worthington, Henry P.
Worthington, Henry R.
Zell, William D.
Ziegler, J. A.
Other Creators
Tax Assessor (Lancaster, Pa.); Bureau of Police (Lancaster, Pa.).
Subjects
Business records
Criminal records
Lancaster (Pa.)--Bureau of Police
Lancaster (Pa.)--Tax Assessor
Tax collection
Search Terms
American Fire Engine and Hose Company
American Life Insurance Company
Arrests
Bartle and Snyder
Baumgardner, Eberman and Company
Bowers and Hurst
Brimmer and Tucker
Chain Carrier
Christian Wise and Brothers
Common Sense Metallic Packing Manufacturing Company
Conestoga Steam Mills
D. H. Wenger and Brother
Declarations
Directors of the Poor of Lancaster County
Empire Hook and Ladder Company
Everts and Overdeer
F. Shroder and Company
Fines
Flinn and Breneman
Friendship Fire Company
G. L. FonDersmith
G. Sener and Sons
George Fries and Company
George M. Steinman and Company
George Martin and Company
Givler, Bowers and Hurst
Gorrecht and Company
H. Baumgardner and Company
Humane Fire Company
Humphreville and Keiffer
Invoices
J. Stewart and Son
James W. Queen and Company
John Baer's Sons
John Best and Son
John Mingle and Son
Kauffman and Keller
Kauffman Keller and Company
Kepler and Slaymaker
L. G. Tillotson and Company
Lancaster and Williams Town Pike Company
Lancaster City Bureau of Police
Lancaster City Steam Soap and Candle Works
Lancaster County Prison
Lancaster Examiner
Lancaster Freie Presse
Lancaster Gas Light and Fuel Company
Lancaster Intelligencer
Lancaster Lamp Committee
Lancaster New Era
Lancaster Waterworks
Leonard and Ellis
Market House No. 1
Market House No. 2
Market House No. 3
Maxim Electric Light and Power Company
Mellert and Company
Miller and Detz Contractors
Mrs. H. Miller and Son
Oaths of office
Payroll
Pennsylvania Globe Gas Light Company
Pennsylvania Railroad
Pennsylvania Telephone Company
Philadelphia and Reading Railroad Company
Philip Lebzelter and Company
Pontz and Brothers
Regulations
Regulators
Shiffler Fire Company
Snyder and Price
Sprecher and Pfeiffer
Station houses
Steinman and Hensel
Stoner, Shreiner and Company
Sun Fire Company
Union Fire Company
Washington Fire Company
Weimer and Carter
West Reading Pipe and Machine Works
Extent
3 boxes 37 folders 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0420
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records (MG0545)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, 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
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-420
Classification
MG0420
Description Level
Fonds
Documents
Less detail

20 records – page 1 of 1.