Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Abraham H. Good Family Papers
Title
Abraham H. Good Family Papers
Object ID
MG0542
Date Range
1851-1872
Collection
Abraham H. Good Family Papers
Title
Abraham H. Good Family Papers
Description
This collection contains letters, envelopes, and business and miscellaneous papers, dated 1851-1872, which belonged to Abraham H. Good and his wife, Dianna Good. Amos Breneman, Daniel Gingrich and Martha Bishop have the most prolific correspondence, being friends of the couple. Correspondence ranges between the states of Pennsylvania, Ohio, Michigan, Virigina, North Carolina and South Carolina
Admin/Biographical History
Abraham H. Good was born in Lancaster, Pennsylvania on April 13, 1831 to parents Christian Good (1794-1880) and Magdalena Gartz (1803-1875). He married Dianna Grenier (1831-1900), also of Lancaster County, and had seven children. As a Lancaster county resident from birth until death, Good joined a volunteer company for the Union army in 1862. He would travel up and down the east coast with the company until the end of the Civil War. Post-war, he returned home to Lancaster County and was named Justice of the Peace of Marctic Township.
Date Range
1851-1872
Year Range From
1851
Year Range To
1872
Creator
Good family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Bishop, Martha
Breneman, Amos
Gingrich, Daniel
Good, A. H.
Good, Abraham
Good, Dianna
Greines, Jeremiah F.
Grosh, Benjamin
Hartman, Elizabeth
Kopp, Cyrus G.
Sprout, Annie G.
Search Terms
Business letters
Civil War
Correspondence
Receipts
Extent
1 box, 5 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0542
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Classification
MG0542
Description Level
Fonds
Custodial History
Processed and finding aid prepared by AB, Winter 2014/2015.
Less detail
Collection
Estate Inventories
Object ID
Inv 1900 F019 B
Collection
Estate Inventories
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Breneman, Amos
Subcategory
Need to Classify
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1900 F019 B
Box Number
017
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1872 F008
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Breneman, John B.
Breneman, Margaret
Breneman, Abraham P.
Breneman, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F008
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Margaret.
Administrator: Breneman, Abraham P.; Breneman, Amos.
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 1906 F016
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Doerstler, John K.
Doerstler, Fannie
Doerstler, Fred F.
Breneman, Amos N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F016
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Doerstler, Fannie.
Administrators: Doerstler, Fred F.; Breneman, Amos 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
Renunciations
Title
Renunciations
Object ID
Ren 1897 F011
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Breneman, John
Breneman, Maria
Breneman, Amos
Graybill, S. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F011
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Maria.
Administrators: Breneman, Amos; Graybill, S. 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1901 F023 B
Date Range
1901
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1901
Year
1901
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0046
People
Breneman, Amos
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1901 F023 B
Box Number
046
Additional Notes
Doster, Millie D. Executrix.
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

6 records – page 1 of 1.