Skip header and navigation

Revise Search

17 records – page 1 of 2.

Collection
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Title
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Object ID
MG0700
Date Range
1791-1956
  1 document  
Collection
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Title
Herr, Neff and Kauffman Family (Manor Twp.) Papers
Description
This collection contains mostly deeds and releases for property in Manor Township between the Herr, Kauffman, and Neff families. The dates for the deeds and releases are 1791-1792, 1804-1808, and 1841-1865. It seems that there are three main properties that all of the documents are mentioning within Manor Township. There are also nine bonds between Tobias H. Herr and Henry Herr Sr. that were all made in 1864. There are two Cyrus Neff's mentioned in this collection, Cyrus Neff and Cyrus L. Neff. One of the documents is Cyrus Neff's Certificate of Election for the Lancaster County Auditor in 1887. The documents pertaining to Cyrus L. Neff are his policy with the Pennsylvania Threshermen & Farmers' Mutual Casualty Insurance Company in the early 1920's. Towards the end of the collection there are two newspapers from 1929 and 1947, pertaining to the Herr family farm and house as well as what seems to be instructions on how to make animal feed.
Admin/Biographical History
John Herr came to Pennsylvania in 1710 with four of his five sons. His oldest son, Abraham Herr came with his father in 1710, and was the only one to settle west of the Conestoga River in Manor Township.
Francis Neff came to America from Switzerland in the early 1700's. One of his sons, Henry Neff, was the first to live in Manor Township. One of Henry Neff's four sons, Henry Neff Jr., was the only child that stayed at the homestead in Manor Township. He and his wife, Susannah Neff, had a son named Benjamin Neff who, in turn, married Anna Hostetter, daughter of Ulrich Hostetter and had two sons, Cyrus and Benjamin H. Neff. Cyrus Neff attended common schools till he was 18 years old then farmed for 11 years, after which he taught in schools for three terms. He was very active in the school board for six years and then was elected as Lancaster County Auditor in 1887. He married Kate Lehman, a daughter of Reverend Benjamin Lehman, of Manor Township, and together they had eight children. Cyrus died in 1890 at the age of thirty-eight years.
The donor, Ethel Huber, is related to the Neff and the Herr families on her mother's side and may be a descendent of Abraham Herr, the brother of Christian Herr.
Date Range
1791-1956
Year Range From
1791
Year Range To
1956
Date of Accumulation
1791-1956
Creator
Huber, Ethel M.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Barr, Ann Kauffman
Garber, Jacob B.
Herr, Abraham
Herr, Ann
Herr, Catharine
Herr, Harry
Herr, Henry, Sr.
Herr, Rudolph
Herr, Tobias H.
Hershey, Christian
Hershey, Magdalen
Hertzler, Abraham
Hertzler, Barbara
Hertzler, Mary
Hochstetter, Jacob
Huber, Ethel M.
Huston, Esther Kauffman
Kauffman, Edgar M.
Kauffman, John
Kaufman, Abraham
Kaufman, Ester
Kaufman, John
Kaufman, Rudolph
Miller, Abraham
Neff, Annie K.
Neff, Cyrus
Neff, Cyrus L.
Neff, Edward
Randler, Charles G.
Randler, M. Elizabeth
Strickler, Jacob
Sweeny, Elizabeth
Witmer, Abraham
Witmer, Barbara
Witmer, David
Witmer, Eli
Witmer, Jacob
Witmer, John
Witmer, Magdalena
Subjects
Bonds
Clippings (Books, newspapers, etc.)
Deeds
Insurance policies
Manor (Lancaster County, Pa. : Township)
Search Terms
Bonds
Certificates
Clippings (Books, newspapers, etc.)
Newspaper clippings
Deeds
First-Columbia National Bank
Insurance policies
Letters
Manor Twp.
Pennsylvania Threshermen & Farmers' Mutual Casualty Insurance Company
Garden Spot Farm News
Manuscript groups
Finding aids
Extent
1 box, 17 folders, 40 items, 74 pages, .2 cubic feet
Object Name
Archive
Language
English
Object ID
MG0700
Access Conditions / Restrictions
Please use photocopy in Folder 11.
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-700
Classification
MG0700
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EB, Spring-Summer 2015. Added to database 25 January 2018.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F034
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Herr, Benjamin
Herr, Maria
Herr, John
Herr, Christian B.
Herr, Henry C.
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 1848 F034
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Maria.
Administrators: Herr, John; Herr, Christian B.; Herr, Henry 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 1890 F041
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Herr, Henry S.
Herr, Mary B.
Herr, Henry E.
Herr, David E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F041
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Mary B.
Administrators: Herr, Henry E.; Herr, David 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
Renunciations
Title
Renunciations
Object ID
Ren 1901 F054
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
Herr, Tobias H.
Herr, Anna H.
Herr, Henry M.
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 1901 F054
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Anna H.
Administrator: Herr, Henry M.
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 1880 F064
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Sauder, Henry
Sauder, Anna
Herr, Henry F.
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 1880 F064
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sauder, Anna.
Administrator: Herr, Henry 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1885 F026
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
Eby, Christian
Eby, Abraham H.
Eby, Mary
Gerlach, Fanny
Gerlach, Joseph
Eby, Henry H.
Herr, Henry F.
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 1885 F026
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eby, Abraham H.; Eby, Mary; Gerlach, Fanny; Gerlach, Joseph; Eby, Henry H.
Administrator: Herr, Henry 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1885 F027
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
Eby, Christian H.
Eby, Abraham H.
Eby, Mary
Gerlach, Fanny
Gerlach, Joseph
Eby, Henry H.
Herr, Henry F.
Eby, Fanny
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 1885 F027
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eby, Abraham H.; Eby, Mary; Eby, Christian H.; Gerlach, Fanny; Gerlach, Joseph; Eby, Henry H.
Administrator: Herr, Henry 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1887 F062
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
Herr, Henry G.
Herr, Naomi D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F062
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Naomi D.
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 1873 F045
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
Kauffman, Abraham M.
Kauffman, Lizzie
Herr, Henry F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F045
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Lizzie.
Administrator: Herr, Henry 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1874 F036
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Kauffman, Jacob F.
Kauffman, Elizabeth
Herr, Henry F.
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 1874 F036
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Elizabeth (signature in German).
Administrator: Herr, Henry 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

17 records – page 1 of 2.