Skip header and navigation

Revise Search

26 records – page 1 of 3.

Collection
Estate Inventories
Object ID
Inv 1770 F006 G
Collection
Estate Inventories
Year
1770
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0039
People
Gingrich, John
Subcategory
Need to Classify
Place
Warwick Twp.
Object Name
Estate Inventory
Object ID
Inv 1770 F006 G
Box Number
039
Additional Notes
Only administrators' account. 1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1893 F008 G
Collection
Estate Inventories
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0046
People
Gingrich, John
Subcategory
Need to Classify
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1893 F008 G
Box Number
046
Additional Notes
1 item, 3 pieces
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1895 F011 G
Collection
Estate Inventories
Year
1895
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0046
People
Gingrich, John L.
Subcategory
Need to Classify
Place
West Donegal Twp.
Object Name
Estate Inventory
Object ID
Inv 1895 F011 G
Box Number
046
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1868 F008
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
People
Gingrich, John S.
George, Susan
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1868 F008
Additional Notes
Fornication and bastardy.
Mother of child: George, Susan.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
5.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
General Collection
Object ID
2-01-04-12
Date Range
1923
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Trustees of Elizabethtown College in 1923. Identified are: Back row, left to right: John Henry Gingrich, Aaron Baugher, Harry B. Yoder, Rufus P. Bucher, Charles Baker. Front row, left to right: Isaac Taylor, Amos G. Longenecker, Samuel H. Hertzler, David Kilhefner, John M. Gibble.
Provenance
Received 1938 from Aunt Annie Gibble's estate. Presented to Lancaster County Historical Society in 1958 from Fann Zug Shearer.
Date Range
1923
Storage Location
LancasterHistory, Lancaster, PA
People
Gingrich, John Henry
Baugher, Aaron
Yoder, Harry B.
Bucher, Rufus P.
Baker, Charles
Taylor, Isaac
Longnecker, Amos G.
Hertzler, Samuel H.
Kilhefner, David
Gibble, John
Subcategory
Documentary Artifact
Search Terms
Education
Elizabethtown College
Place
Elizabethtown
Object Name
Print, Photographic
Print Size
8.625 x 6.625 inches
Object ID
2-01-04-12
Images
Less detail
Collection
Mills Album
Object ID
A-31-01-46
  1 image  
Object Name
Print, Photographic
Collection
Mills Album
Description
Flory Brothers Mill, formerly John Gingrich's Mill, built 1800 by Jacob Kauffman.
Creator
Krone, Herbert Brickley
Storage Location
LancasterHistory, Lancaster, PA
People
Gingrich, John
Kauffman, Jacob
Subcategory
Documentary Artifact
Search Terms
Mills
Place
East Hempfield Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-31-01-46
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F040
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
Gingrich, John L.
Gingrich, Elizabeth
Gingrich, Albert
Gingrich, Webster
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F040
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gingrich, Elizabeth.
Administrators: Gingrich, Albert; Gingrich, Webster.
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 1886 F060
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Kocher, Conrad
Kocher, Mary E.
Gingrich, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F060
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kocher, Mary E.
Administrator: Gingrich, John.
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 1845 F016
Date Range
1845
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
1845
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1845
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gingrich, Jonas
Gingrich, Christina
Gingrich, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1845 F016
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gingrich, Christina.
Administrator: Gingrich, John.
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 1892 F052
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Girdler, Valentine
Gertler, Valentine
Girdler, Catherine
Gingrich, John L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F052
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Gertler, Valentine.
Renouncer: Girdler, Catherine.
Administrator: Gingrich, John L.
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

26 records – page 1 of 3.