Skip header and navigation

Revise Search

340 records – page 1 of 17.

Collection
Estate Inventories
Object ID
Inv 1882 F001 V
Collection
Estate Inventories
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0126
People
Velder, Susan
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1882 F001 V
Box Number
126
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1881 F006 W
Collection
Estate Inventories
Year
1881
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0133
People
Weaver, Daniel
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1881 F006 W
Box Number
133
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1883 F007 W
Collection
Estate Inventories
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0134
People
Weaver, Jacob
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1883 F007 W
Box Number
134
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1888 F006 W
Collection
Estate Inventories
Year
1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0134
People
Weaver, Samuel K.
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1888 F006 W
Box Number
134
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1889 F135 QS
Date Range
1889/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1889/04
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1889 F135 QS
Additional Notes
Constable's Return
Destroying fish by illegal manner
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
126.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F101
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rockafield, Catharine
Rockafield, A.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F101
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rockafield, A.
Administrator: Coyle, John A.
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 1900 F049
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Howry, Christian K.
Howry, Susan
Howry, Edward
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F049
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Howry, Susan.
Administrators: Howry, Edward.
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 1900 F090
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rohrer, Christian
Rohrer, Benjamin C.
Rohrer, Henry H.
Rohrer, Jacob W.
Rohrer, Levi B.
Rohrer, Christian S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F090
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rohrer, Benjamin C.; Rohrer, Henry H.; Rohrer, Jacob W.; Rohrer, Levi B.
Administrator: Rohrer, Christian S.
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 1900 F091
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rohrer, Hetty
Rohrer, Benjamin C.
Rohrer, Henry F.
Rohrer, Jacob W.
Rohrer, Levi B.
Rohrer, Christian S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F091
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rohrer, Benjamin C.; Rohrer, Henry F.; Rohrer, Jacob W.; Rohrer, Levi B.
Administrator: Rohrer, Christian S.
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 F014
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
Buckwalter, Elizabeth
Weaver, Mary B.
Buckwalter, B. M.
Bachman, Ellis
Musser, Catharine
Bushong, Ada L.
Bushong, Isaac N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F014
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Mary B.; Buckwalter, B. M.; Bachman, Ellis; Musser, Catharine; Bushong, Ada L.
Administrator: Bushong, Isaac N.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1881 F045 S
Date Range
1881
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1881
Year
1881
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0380
People
Stouer, Abraham
Musser, Henry
Haverstick, Anna
Stoner, Anna
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1881 F045 S
Box Number
380
Additional Notes
Musser, Henry. Guardian of Anna Haverstick, formerly Anna
Stoner.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1881 F047 S
Date Range
1881
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1881
Year
1881
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0380
People
Stoner, Henry K.
Haverstick, Henry
Stoner, Ida L.
Stoner, Henry P.
Stoner, Emma F.
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1881 F047 S
Box Number
380
Additional Notes
Haverstick, Henry. Guardian of Ida L. Stoner, Henry P. Stoner and Emma F. Stoner.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1881 F048 S
Date Range
1881
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1881
Year
1881
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0380
People
Stoner, Henry K.
Haverstick, Henry
Stoner, Mary C.
Stoner, John I.
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1881 F048 S
Box Number
380
Additional Notes
Haverstick, Henry. Guardian of Mary C. Stoner and John I. Stoner.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1883 F013 S
Date Range
1883
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1883
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0381
People
Shaub, Elizabeth
Shaub, Abram
Shaub, Elias
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1883 F013 S
Box Number
381
Additional Notes
Shaub, Abram; Shaub, Elias. Administrators.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1883 F007 S
Date Range
1883
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1883
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0381
People
Schopf, Christian
Kendig, Martin D.
Cassel, Samuel H.
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1883 F007 S
Box Number
381
Additional Notes
Kendig, Martin D.; Cassel, Samuel H. Executors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-04
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Brick Mennonite Church near Willow Street.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Mennonites
Churches
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-04
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-05
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Boulder and bronze tablet at the Brick Mennonite Church near Willow Street, the first permanent white settlement by Swiss Mennonites within the borders of Lancaster County, in the year 1710. Erected in 1910.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Mennonites
Churches
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-05
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-07
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Brick Mennonite Church near Willow Street.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Churches
Mennonites
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-07
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-09
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Brick Mennonite Church near Willow Street.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Mennonites
Churches
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-09
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-10
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
New Brick Mennonite Church near Willow Street.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Historical markers
Monuments
Tablets
Mennonites
Churches
Place
West Lampeter Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-10
Images
Less detail

340 records – page 1 of 17.