Skip header and navigation

Revise Search

24 records – page 1 of 3.

Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Object ID
MG0360
Date Range
1774-1916
  1 document  
Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Description
The Paul A. Mueller, Jr. Collection contains a deed for property in Lancaster Borough, an early collection of recipes, a receipt book for the Hamilton Lots, a valentine, stock certificate books for the New Process Steel Corporation, and Civil War letters. The Honorable Paul A. Mueller, Jr. is a descendant of the Zahm, Shreiner, and Cochran families on his mother's side. The items in this collection were passed down through the family for several generations.
Admin/Biographical History
Klein, Huffnagle, and Mussertown
The deed shows the sale of property in Mussertown by innkeepers Leonard and Rosina Klein to Peter Huffnagle. Leonard (1725-1793) married Amalia Rosina Waidlin (1732-1795) at Warwick, Lancaster County in December 1749. At that time he was a saddler in Lancaster. Although they did not have children, they were sponsors at several baptisms at the Moravian Church and Trinity Lutheran Church, both in Lancaster. Peter Huffnagle (1746-1806) and his wife, Charlotte, had their children baptized at the First Reformed Church in Lancaster. They were also buried in that churchyard. Mussertown was laid out in 1760 by John Musser, and was later added onto by Henry Musser. Its original boundaries were the streets now called Church, Strawberry, Locust, and Rockland.
Hamilton Lots
In 1730, Andrew Hamilton, a skilled lawyer, purchased a tract of land in the newly incorporated Lancaster County and convinced the commissioners to place the county seat within his holdings. Queen Street and King Street run through that tract. James Hamilton (1710-1783) acquired 500 acres of land from his father in 1734, and started selling lots by 1735. Although Hamilton sold the lots, he imposed ground-rents so tenants had to pay for the right to occupy and improve the land that they owned. Tenants were also required to build dwellings on their property within two years and to meet certain building specifications. He continued to acquire and sell lots until 1773. Ground-rents were still being collected on the Hamilton Lots after World War II.
Zahm and Shreiner
Godfried Zahm was a brushmaker in Lancaster. His son, Michael (d.1883), learned the brushmaking business from his father and then learned the watchmaking and jewelry business from his brother-in-law, Martin Shreiner, Jr. (1767-1866). Godfried's daughter, Maria, married Martin Shreiner who is best remembered as a Lancaster clockmaker. Maria kept a trimming shop on North Queen Street in Lancaster.
Cochran and New Process Steel Corporation
Harry B. Cochran, great-grandfather of Paul A. Mueller, Jr., was the president of New Process Steel Corporation in 1916. New Process Steel Co. began as New Process Steel Wire Manufacturing Co. and was renamed in 1907. This manufacturer of drill rods and special steel shapes became a subsidiary of General Motors Corporation in 1919. It is significant that Alfred P. Sloan, Jr. owned stock in the New Process Steel Corporation in 1916. Sloan was president of Hyatt Roller Bearing Company when it merged with the United Motors Corporation in 1916. He then became president of United Motors which merged with General Motors Corporation in 1918. Sloan was president and CEO of General Motors from 1923-1946.
Date Range
1774-1916
Year Range From
1774
Year Range To
1916
Date of Accumulation
1774-1916
Creator
Mueller, Paul A., b. 1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Albright, F. S.
Angeoine, Harry W.
Balsbach, Andrew
Barrett, Richard L.
Bough, Mathias
Bubach, Gerhart
Buback, Garret
Bugie, Henry A.
Burkhart, Samuel H.
Burkholder, I. Dora
Burkholder, John D.
Cochran, Harry B.
Cochran, John S.
Cochran, Thomas
Curtis, John
Eberman, P. G.
Eshleman, Benjamin
Fairer, A.
Frantz, Carrie B.
Goble, Jacob
Godshalk, Earl M.
Good, Henry
Hamilton, John
Hamilton, William
Harnish, Aaron B.
Hartman, John K.
Hinerdeer, Henry G.
Hite, Edward B.
Hoofnagle, Peter
Hostetter, A. H.
Ingersoll, Charles H.
Ingersoll, Fred R.
Keller, A. S.
Kline, Leonard
Kline, Rosina
Knell, Henry
Kreider, Elizabeth
Kunkle, Aaron
Lefever, George D.
Lenher, Philip
Leonard, Philip
Loucks, Aaron
Lowry, William
Martin, Samuel O.
McCleery, Carpenter
McClure, H. L.
McClure, Harry L.
McCoy, Sarah A.
Messenkop, John A.
Michenfelder, Caspar
Moore, John
Moore, Martin A.
Mueller, Jane Moffat
Mueller, Paul A.
Musselman, Amos
Musser, Ann
Musser, Henry
Nauman, David
Newman, Charles
Parry, Vaughn Ingersoll
Price, John
Reichenbach, William
Scott, George A.
Shertz, Jacob
Sherwood, Warren A.
Shreiner, John F.
Shrum, William
Sloan, Alfred P. Jr.
Stoddard, Williston B.
Stoner, C. L.
Turbett, Samuel
Weaver, Henry M.
Weidler, David
Weiss, Jay G.
Wenger, A. D.
Wenger, D. H.
Wenger, D. M.
Wentz, Henry
Witmer, Amos K.
Yeates, Jasper
Zahm, Godfried
Zantmiller, Kate
Zercher, Jacob
Other Creators
Shreiner family
Cochran family
Zahm family
Subjects
Cookbooks
Deeds
Letters
Recipes
Stock certificates
United States--History--Civil War, 1861-1865
Valentines
Search Terms
Boswell and McCleery
Civil War
Cookbooks
Correspondence
Finding aids
General Motors Corporation
Hamilton lots
John Meaner and Company
Letters
Manuscript groups
Mussertown, Lancaster
New Process Steel Corporation
New Process Steel Wire Manufacturing Company
Recipes
Stock certificates
Valentines
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0360
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Shand, William and Dean Keller. 1965. "Twentieth Century Industrial Development of Lancaster." Journal of the Lancaster County Historical Society 69: 151-162.
Wood, Stacy B. C. 1994. "Martin Shreiner: from Clocks to Fire Engines." Journal of the Lancaster County Historical Society 96: 114-137.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Paul A. Mueller, Jr. Collection (MG0360), Folder #, LancasterHistory, Lancaster, Pennsylvania.
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-360
Other Number
MG-360
Classification
MG0360
Description Level
Fonds
Custodial History
Folders 1-9 cataloged in 2005. Folder 10 cataloged in 2009. Added to database 7 September 2017.
Documents
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JUL 1847 F035 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Eshleman, Benjamin B.
Subcategory
Documentary Artifact
Place
Nine Points, Bart Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUL 1847 F035 ML
Box Number
003
Additional Notes
Dwelling.
Mayer, George. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Daybook of Benjamin B. Eshleman Bart Twp., Colerain Twp., Leacock Twp.
Object ID
MG0963_F020
Date Range
1824-1829
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Daybook of Benjamin B. Eshleman Bart Twp., Colerain Twp., Leacock Twp.
Description
Daybook of Benjamin B. Eshleman Bart Twp., Colerain Twp., Leacock Twp.
Contains 87 leaves, unpaginated, unruled but most with vertical accounting lines. There are 2 front leaves; the 1st page has "Wheat Book; August the 20th 1824" written at the top and references to memorandum on the rest of the page. The 2nd, 3rd and 4th front leaves are blank. There are 2 end leaves with accounting notes on the 2nd, 3rd and 4th last pages.
Front cover has "Day Book" faintly written on the outside.
Book references rum, molasses, Liverpool plates, powder, blue broad cloth, silk twist & thread, whiskey, tobacco, fine ivory comb, salico, snuff, pair of shoes, lace, pepper, mackerel, etc.
Insert 1 - Blue donor card
NOTE: Death year "1851" on donor card is incorrect. It should be "1854".
Source: Benjamin B. Eshleman, vital record; digital image by subscription, "Ancestry.com", Lancaster, Pennsylvania, U.S., Mennonite Vital Records, 1750-2014 (https://www.ancestrylibrary.com : accessed 3 April 2024).
Insert 2 - Three loose sheets:
Admin/Biographical History
From: Donor Card
Date Range
1824-1829
Creation Date
20 August 1824 to 25 April 1829
Year Range From
1845
Year Range To
1847
Creator
Eshleman, Benjamin Brackbill, 1793-1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0005
Subjects
Account books
Business records
Search Terms
Account books
Business records
Bart Twp.
Colerain Twp.
Leacock Twp.
Extent
184 pages to scan.
Size (L x W): 12-7/8" x 7-3/4"
Object Name
Daybook
Language
English
Condition Date
2024-03-28
Condition Notes
Book is in poor condition. There is no spine.
Front cover is heavily worn. The inside glued page is only attached at the upper right 6".
Back cover outside finish is completely worn off and inside glued page has been removed.
All leaves are loose and have signs of water damage. Front two leaves are missing ~1" x 1" pieces from bottom right sides.
Object ID
MG0963_F020
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.
Accession Number
2022.021
Other Numbers
MG-963
Classification
MG0963
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1831 #263
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Wilson, William Sharf
Eshleman, Benjamin B.
Search Terms
Prisons
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #263
Box Number
068
Notes
Entered into Q&A Aug 9, 2001.
Additional Notes
Prisons.
Payment for conveying a convicted horse thief (Wilson, William Sharf) to jail.
Eshleman Benjamin B.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1848 F01 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Carpenter, George
Eshleman, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Bart Twp.
Place
Bart Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1848 F01 I02
Box Number
018
Additional Notes
Formerly kept by Benjamin B. Eshleman.
April term.
Signers of petition: John Cauller, Charles Ryrear, William Hollis, Samuel Good, Henry Keylor, Charles Biles, John Keylor, James McCord, James Brown, William McCord, John McClure, Jacob Oatman.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1848 F021
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
People
Bryson, Jesse
Eshleman, Benjamin B.
Carpenter, George
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1848 F021
Additional Notes
Conspiracy.
Eshleman, Benjamin B.
Carpenter, George.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
20.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #298
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Ackerman, George
Albright, George
Arms, John
Asher, John
Atkinson, Matthew
Bachman, John
Bailey, Alexander
Bard, George
Basler, Christian
Bear, Henry
Beatty, William
Becker, Christian Jr.
Becker, John
Beetz, George
Binkley, Felix
Black, Thomas
Bockenstose, George
Bomberger, George
Bomberger, John
Brackbill, Benjamin Jr.
Bricker, John
Brubacker, Abraham
Bruner, Caspar
Buckwalter, Abraham
Buckwalter, David
Buyers, Daniel
Carpenter, Gabriel
Cassel, Henry
Christ, John
Connelly, John
Cope, David
Cox, Thomas
Culbert, John
Culp, David
Dickson, William
Diffenbach, Abraham
Diffenderfer, John
Dissinger, John
Doebler, George
Dorwart, Jonas
Dorwent, Adam
Eberlee, Henry
Eby, Peter
Erb, John
Erisman, John
Eshbach, John
Eshleman, Benjamin
Feather, John
Ferree, Richard
Flick, William
Foesig, Philip
Foesig, William
Foltz, Martin
Fordney, Jacob
Fordney, Melchor
Forrer, Martin
Franciscus, George
Frey, Jacob Jr.
Freymeyer, Henry
Fultz, Jonathan
Furnace, Gardner
Furry, John
Geyger, John
Gibb, Henry
Gill, Benjamin
Gish, Jacob
Goening, William
Gorty, Peter
Goshen, Richard
Graff, Simon
Greider, Jacob
Grimbler, Benjamin
Grimler, Benjamin
Groff, Jacob
Groff, John
Grove, Isaac
Hambright, John
Hambright, Michael
Harnly, Abraham
Hartley, George
Hartman, Jacob
Haverstick, Michael
Hawman, Peter
Heberman, Jacob
Heckrote, Henry
Heiney, Isaac
Heinitsh, Frederick
Heiss, John P.
Hemon, Moses
Henderson, Barton
Hensch, Thomas
Hensel, Jacob
Hensel, William
Herr, David Jr.
Hershey, Jacob
Hershey, Joseph
Hill, John
Hinkle, Aaron
Hitzelberger, George
Hoffman, Valantine
Holl, John
Hollinger, John
Holtzinger, Jacob
Hood, Thomas
Huber, George
Hubley, Joseph
Hummel, David
Ihling, Christopher
Ihling, John
Ihling, William
Jenkins, Elijah
Jenkins, Robert
Kapp, Jacob
Keffer, Henry
Kiess, George
King, Robert
Kinsey, Abel
Kirk, WIlliam
Klein, Frederick
Klein, Henry
Kline, Charles
Koenigmacher, Abraham
Kurtz, Samuel
Landis, Benjamin
Landis, John
Leaman, John
Leib, Christian
Lightner, Joel
Lightner, WIlliam
Longenecker, David
Lynch, Thomas
Martin, George Jr.
Martin, Joseph
Maxwell, Hugh
Maxwell, Robert
McCallister, Archibald
McHaffy, James
McLanagan, Samuel
McQuigg, Francis
Messersmith, George
Messersmith, John
Michaels, John Sr.
Miller, David
Miller, Jacob
Miller, John
Miller, Joseph
Miller, Samuel
Milnor, Isaac
Montgomery, David
Morrison, Daniel
Morrison, George
Musselman, Christian Jr.
Musser, George
Musser, Matthias
Neff, John
Overholtzer, Abraham
Owen, Benjamin
Pall, Frederick
Patterson, Thomas
Paxton, Joseph
Peck, Nicholas
Pfautz, Samuel
Price, William
Prove, Christian
Pusey, Samuel
Rathfon, Jacob
Raub, Jonas
Rauck, WIlliam
Ream, Curtis
Redsecker, George
Rein, Christian
Reist, Peter
Rentzel, Jacob
Richardson, Robert
Rogers, Samuel
Rohrer, David
Royer, Ephraim
Rupp, John
Rush, Henry
Sheaffer, John
Shenk, Michael
Shindle, John
Shindle, Peter
Shreiner, Daniel
Silknitter, John
Silknitter, Michael
Slough, Jacob
Snevely, Christian
Sommer, Leonard
Stauffer, John
Stehman, John
Stein, David
Steman, Christian
Thorne, John
Trisler, Emanuel
Urban, Lewis
Wade, Joseph
Way, Michael
Weaver, Samuel
Webster, Joshua
Weis, Christian
Wenger, Abraham
Wenger, David
Wenger, Samuel
Wentz, Joseph
Withers, George
Wolf, John
Zell, John
Ziegler, George
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #298
Box Number
003
Notes
Partially entered into Q&A Aug 26, 2003.
Additional Notes
Courthouse.
Payments to jurors
Traverse jurors. Mayors Court, November Sessions1822.
Cox, Thomas.
Bockenstose, George.
Atkinson, Matthew.
Gibb, Henry.
Ihling, Christopher.
Kiess, George.
Messersmith, John.
Rentzel, Jacob.
Klein, Frederick.
Heinitsh, Frederick.
Fultz, Jonathan.
Shindle, Peter.
Fordney, Jacob.
Longenecker, David.
Hensch, Thomas.
Slough, Jacob.
Huber, George.
Musser, Matthias.
Dorwent, Adam.
Bachman, John.
Messersmith, George.
Gill, Benjamin.
Erisman, John.
Culbert, John.
Lynch, Thomas.
Frey, Jacob Jr.
Hensel, William.
Shindle, John.
Albright, George.
Rein, Christian.
Hambright, John.
Grand jurors. Mayors Court, November Sessions1822.
Grimbler, Benjamin.
Sommer, Leonard.
Hartley, George.
Franciscus, George.
Trisler, Emanuel.
Asher, John.
Rogers, Samuel.
Bomberger, George.
Rathfon, Jacob.
Wolf, John.
McLanagan, Samuel.
Ihling, William.
Ihling, John.
Bruner, Caspar.
Eberlee, Henry.
Kline, Charles.
Dorwart, Jonas.
Traverse jurors. November Sessions1822.
Price, William.
Hartman, Jacob.
Milnor, Isaac.
Snevely, Christian.
Pfautz, Samuel.
Stauffer, John.
Hubley, Joseph.
Jenkins, Elijah.
Weis, Christian.
Culp, David.
Leaman, John.
Holtzinger, Jacob.
Hummel, David.
Lightner, Joel Esq.
Montgomery, David.
Prove, Christian.
Hensel, Jacob.
Grove, Isaac.
Leib, Christian.
Hawman, Peter.
Pall, Frederick.
Rohrer, David.
Groff, John. (Jacob's son.)
Raub, Jonas.
Freymeyer, Henry.
Flick, William.
Bomberger, John.
Stein, David.
Black, Thomas.
Eshleman, Benjamin.
Keffer, Henry.
Eby, Peter.
Miller, John.
Wenger, Samuel.
King, Robert Esq.
Kinsey, Abel.
Reist, Peter.
Wenger, Abraham.
Grand jurors. November Sessions1822.
Patterson, Thomas.
Martin, Joseph.
Wenger, David.
Steman, Christian.
Herr, David Jr.
Christ, John.
Landis, John (Benjamin's son).
Bard, George.
Neff, John.
Withers, George.
Holl, John.
Klein, Henry.
Richardson, Robert.
Kurtz, Samuel.
Miller, Jacob.
McCallister, Archibald.
Talesman Juror. April Sessions 1821.
Miller, David.
Juror. Court of Common Pleas. November 1822.
Wade, Joseph.
Jurors. Court of Common Pleas. November 1822.
Urban, Lewis.
Maxwell, Hugh.
Morrison, Daniel Esq.
Eshbach, John.
Greider, Jacob.
Foesig, Philip.
Foesig, William.
Musselman, Christian Jr.
Doebler, George.
Ream, Curtis.
Beetz, George.
Buckwalter, Abraham.
Kirk, WIlliam.
Royer, Ephraim.
Feather, John.
Buyers, Daniel.
Miller, Joseph.
Hitzelberger, George.
Silknitter, Michael.
Harnly, Abraham.
Becker, Chriatian Jr.
Gorty, Peter.
Dissinger, John.
Maxwell, Robert Esq.
Brubacker, Abraham.
Kapp, Jacob.
Binkley, Felix.
Hinkle, Aaron.
Jurors. Court of Common Pleas. October 1822.
Hood, Thomas.
Ziegler, George.
Bailey, Alexander.
Way, Michael.
Thorne, John.
Connelly, John.
Stehman, John.
Goshen, Richard.
Morrison, George.
Furry, John.
Martin, George Jr.
Lightner, WIlliam.
Ferree, Richard.
Koenigmacher, Abraham.
Geyger, John.
Haverstick, Michael.
Jurors. December 1822.
Goening, William.
Rauck, WIlliam.
Webster, Joshua.
Becker, John.
Overholtzer, Abraham.
Miller, Samuel.
Hollinger, John.
Shenk, Michael.
Diffenbach, Abraham.
Michaels, John Sr.
Heckrote, Henry.
Peck, Nicholas.
Hoffman, Valantine.
Sheaffer, John.
Hambright, Michael.
Cope, David.
Buckwalter, David.
Brackbill, Benjamin Jr.
Paxton, Joseph.
Heiss, John P.
Arms, John.
Bear, Henry.
Erb, John.
Owen, Benjamin.
Forrer, Martin.
Jurors. District Court. December 1822.
Hershey, Jacob.
Diffenderfer, John.
Rupp, John.
Redsecker, George.
Foltz, Martin.
Rush, Henry Esq.
McQuigg, Francis.
Carpenter, Gabriel.
Ackerman, George.
Bricker, John.
Basler, Christian.
Dickson, William.
Hemon, Moses.
Henderson, Barton.
Cassel, Henry.
Hill, John.
Musser, George.
Gish, Jacob.
Grimler, Benjamin.
Heiney, Isaac.
Furnace, Gardner.
Graff, Simon.
Wentz, Joseph.
Shreiner, Daniel.
Hershey, Joseph.
Jenkins, Robert.
Weaver, Samuel.
Fordney, Melchor.
McHaffy, James. Talesman juror.
Juror. District Court. December 1822.
Pusey, Samuel.
Talesman jurors. December 1822.
Silknitter, John.
Zell, John Esq.
Beatty, William Esq.
Heberman, Jacob Esq.
1 item 15 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1887 F033
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
Eshleman, Elizabeth N.
Eshleman, Jacob B.
Eshleman, Benjamin K.
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 1887 F033
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Jacob B.
Administrator: Eshleman, Benjamin K.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1873 F020
Date Range
1873
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Eshleman, Benjamin S.
Eshleman, Mary S.
Eshleman, Amos N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F020
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Mary S.
Administrator: Eshleman, 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 1877 F022
Date Range
1877
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Eshleman, Benjamin
Eshleman, Elizabeth G.
Eshleman, B. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F022
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Elizabeth G.
Administrator: Eshleman, B. F.
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

24 records – page 1 of 3.