Skip header and navigation

Revise Search

24 records – page 2 of 3.

Collection
Lancaster County Almshouse and Hospital Collection
Title
Lancaster County Almshouse and Hospital Collection
Object ID
MG0277
Date Range
1798-1993
. Meyers, Samuel M. Murray, William Nauman, J. W. Nicholson, John Patterson, D. W. Reed, John K. Slaymaker, Henry Snyder, Simon Stone, Abraham Strine, Jacob S. Summy, A. Weaver, B. F. Wein, John Witters, Jacob W. Subject Headings: Almshouses Almshouses--Pennsylvania--Lancaster County--History. Auditors
  1 document  
Collection
Lancaster County Almshouse and Hospital Collection
Title
Lancaster County Almshouse and Hospital Collection
Description
The Lancaster County Almshouse and Hospital Collection is comprised of accounts, registers, minutes, and other records kept by this county department. There are birth and death records, lists of inmates, supply and payroll books, and auditors' reports, and a scrapbook of Conestoga View.
Date Range
1798-1993
Year Range From
1798
Year Range To
1993
Date of Accumulation
1798-1993
Creator
Lancaster County (Pa.). Board of County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Ash, Phineas
Bachman, J. M.
Bachman, John
Bair, Ivan
Baney, William
Bard, R. W.
Bare, Adam
Bausman, John
Bubach, Gerhart
Carpenter, Sam
Centini, Jane E.
Clark, Thomas
Coleman, Thomas
Colwell, James
Dale, Samuel
Dorwart, Jonas
Dunlap, Stephan
Eaby, George W.
Esler, P. O.
Gibbons, William
Good, William
Graybill, N. W.
Graybill, H.
Gryder, Christian
Haines, Timothy
Halbach, W. A.
Harnish, Jacob
Harnish, Samuel
Heck, Lewis
Herr, Christian
Hershey, W. E. H.
Hildebrant, W.
Hollinger, George
Humes, Samuel
Jackson, James J.
Kean, Thomas M.
Kready, David C.
Lane, P. C.
Lenegan, Archibald M.
Light, John
Livingston, J. B.
Long, Jacob
Metzger, John W.
Meyers, Samuel M.
Murray, William
Musser, George
Nauman, J. W.
Nicholson, John
Overholzer, H. D.
Patterson, D. W.
Reed, John K.
Schwartz, Conrad
Slaymaker, Henry
Snyder, Simon
Stone, Abraham
Strine, Jacob S.
Summy, A.
Sweigart, E.
Weaver, B. F.
Webb, Will
Wein, John
Wentz, Thomas
Witmer, Abraham
Witters, Jacob W.
Young, Mathias
Zantzinger, Paul
Other Creators
LancasterHistory (Organization)
Subjects
Almshouses
Almshouses--Pennsylvania--Lancaster County--History
Auditors' reports
Conestoga View (Lancaster, Pa.)
Poor--Services for--Pennsylvania--Lancaster County--History
Scrapbooks
Search Terms
Almshouses
Auditors' reports
Conestoga View
Finding aids
Manuscript groups
Scrapbooks
Extent
3 boxes, 33 books and folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0277
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Lancaster County Almshouse and Hospital Collection (MG0277), Folder or Book #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
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.
Classification
MG0277
Description Level
Fonds
Custodial History
Most of the items in this collection are part of the Lancaster County Government Records, RG 08-12. They were transferred into MG-277 in 1999 during the planning of the Almshouse and Hospital exhibition. Other items are on loan from the Edward Hand Medical Heritage Foundation or were collected by LancasterHistory.
Added to database 21 July 2017.
Documents
Less detail
Collection
Hager Store Collection
Title
Hager Store Collection
Object ID
MG0104
Date Range
1774-1953
H. Reigart, E. L. Roy, Sue Slaymaker, Henry Stark, Martin N. Steinman, George Michael Stewart, Charles Weber, George Wentz, Jacob H. Zimmerman, Mary Regina Malone Zimmerman, Simon Ralph �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject
  1 document  
Collection
Hager Store Collection
Title
Hager Store Collection
Description
The Hager Store Collection contains anniversary booklets, invoices, advertisements, family papers, and newsletter of the Hager Department Store which was founded in Lancaster. The collection includes a children's book that was distributed by the store and a Christmas catalog. Among the Hager family papers are deeds, land patents, and probate records.
Date Range
1774-1953
Year Range From
1774
Year Range To
1953
Date of Accumulation
1774-1953
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, Anna
Arnold, Frank W.
Cain, James M.
Cain, Kathryn
Conyngham, David H.
Dehaven, J. Harry
Demuth, Jacob
Diller, Isaac
Dowd, M. Jane
Dubbs, T. Wilson
Frey, Caroline
Frey, Jacob L.
Frosart, John
Gast, Emma L.
Gast, Henry
Graybill, Daniel
Hager, Anne Graham
Hager, Betty Rick
Hager, Charles F.
Hager, Christopher
Hager, Edward T.
Hager, Frances
Hager, Helen R.
Hager, John C.
Hager, John C., Jr.
Hager, John J.
Hager, Katherine
Hager, Margaret H.
Hager, Mary W.
Hager, Nathaniel E.
Hager, Redmond
Hager, Sarah Ellen
Hager, Susan B.
Hager, William H.
Hager, William H., Jr.
Hamilton, Margaret
Hartman, Annie M.
Hartman, George H.
Herr, Alice
Herr, C. S.
Herr, Magdalena
Herr, Rudolph
Hull, William
Keller, H.
Landis, Jacob
Lefevre, Mrs.
Miller, Charles
Randolph, Grace Lee
Randolph, John H.
Randolph, Margaret H.
Reigart, E. L.
Roy, Sue
Slaymaker, Henry
Stark, Martin N.
Steinman, George Michael
Stewart, Charles
Weber, George
Wentz, Jacob H.
Zimmerman, Mary Regina Malone
Zimmerman, Simon Ralph
Subjects
Catalogs
Deeds
Department stores
Probate records
Stores, Retail
Search Terms
Advertisements
Anniversaries
Business Historical Society Bulletin
Catalogs
Deeds
Department stores
Express (Lititz)
Financial records
Finding aids
Frank T. Riley Publishing Company
Fulton Theatre
Hager's Department Store
Hamilton Watch Company
Invoices
Lancaster Agricultural Fair Association
Lancaster Free Press Weekly
Lancaster New Era
Letters
Manuscript groups
Maps
N. Trotter and Company
Newsletters
Newspaper clippings
Pennsylvania Railroad
Philadelphia Electric Company
Postcards
Quarter Century Club
Receipts
Stocks
Stores
Stores, Retail
Taxes
UGI Corporation
Wills
Wondertown
Extent
2 boxes, 37 folders, 1 framed document, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0104
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).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection 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.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-104
Classification
MG0104
Description Level
Fonds
Custodial History
Recataloged by MM, Summer 2011. Added to database 7 February 2019.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment 1831 #456
Object ID
CommOrder 1831 #538
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment 1831 #456
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 Room
Archives North
Storage Container
Box 0012
People
Bentz, Christian
Bitner, Abraham
Bixler, Abraham
Boyd, William C.
Brown, John
Byrod, Frederick
Chalfont, Robert
Clemson, James.
Currey, Robert S.
Fehl, Jacob Jr.
Fogle, Adam
Gibble, Lewis W.
Gibbons, Abraham
Hartman, Joseph
Hibshman, Edward
Keller, Samuel
Kline, Michael.
Lightner, John
Miller, John
Morrison, George
Robertson, James M.
Shaffner, Robert
Shirk, William
Slaymaker, Henry
Slough, Jacob
Strenge, George
Strickler, John
Thomas, Joseph
Whiteside, Robert
Wilson. James
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #538
Box Number
012
Notes
Entered into Q&A Aug 14, 2001.
Additional Notes
Courthouse.
Expenses of the General Election, 11 October 1831.
Slough, Jacob. Lancaster City.
Morrison, George. Drumore.
Byrod, Frederick. Elizabethtown.
Lightner, John. New Holland.
Bentz, Christian. Erbs.
Slaymaker, Henry. Strasburg.
Gibble, Lewis W. Manheim.
Clemson, James. Salisbury.
Kline, Michael. Reamstown.
Brown, John. Maytown.
Shirk, William. Churchtown.
Boyd, William C. Martic.
Robertson, James M. Bart.
Whiteside, Robert. Colerain.
Thomas, Joseph. Little Britain.
Keller, Samuel. Lititz.
Wilson. James. Marietta.
Chalfont, Robert. Shaffner, Robert. Columbia.
Fogle, Adam. Sadsbury.
Gibbons, Abraham. Leacock.
Bixler, Abraham. Brecknock.
Strickler, John. Mount Joy.
Strenge, George. Petersburg.
Hartman, Joseph. Lampeter.
Fehl, Jacob Jr. Conestogo.
Bitner, Abraham. Washington.
Hibshman, Edward. Gross.
Currey, Robert S.
Miller, John. Neffsville.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #043
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 0002
People
Adams, Jacob Sr.
Albright, George
Algiger, Michael
Allen, John
Anderson, Robert
Andrews, Peter
Ankrim, James
Anwarter, Leonard
Bailey, Thomas
Ballance, John
Bard, Daniel
Barr, George
Bear, Adam
Bear, Benjamin
Bear, Martin
Beeker, Henry
Bentley, Seth
Beutz, Peter
Binkley, David
Bletz, John
Bomberger, John Sr.
Bowman, Ephraim
Bowman, Jacob
Boyd, Samuel
Brady, David
Bremer, Adam
Brenizen, John
Brenneman, John
Briceland, Benjamin
Brown, David
Brown, John
Brown, Luke
Brown, Martin
Brunner, Peter
Bushong, Andrew
Carpenter, Henry
Carpenter, Jacob
Chamberlain, Calvin
Clanceford, Joseph
Clarke, Robert
Corpman, Christian
Cover, John
Daly, George
Dehaven, Abraham
Dehuff, John
Demuth, Jacob
Derrick, Richard
Diller, Joel
Doersh, John
Dorwart, Jacob
Dorwart, Martin
Dougherty, Michael
Duchman, George
Duffy, James
Dunkle, George
Eberman, Joseph
Eby, Abraham
Eckert, William
Eckman, Jacob
Ehrman, Michael
Ellmaker, George
Erb, Isaac
Erb, Jacob
Fierstine, George
Fisher, John
Fitzgerald, Thomas
Ford, George
Frame, John
Franciscus, George
Fundersmith, Daniel
Getz, Jacob
Geyer, John
Gibbs, Abraham
Gormly, John
Gortner, Peter
Graff, David
Graham, Nathan
Gray, Richard
Green, Evan
Greider, Christian
Greider, Daniel
Greider, Jacob
Habecker, John
Hahn, Daniel
Haldeman, Henry
Hambright, William
Hantak, Nathaniel Jr.
Hartly, George
Hatz, John
Haverstick, George
Heiss, Solomon
Hendel, George
Herman, Daniel
Hinkle, John
Hinkle, Jonathan
Hinkle, Thomas
Huber, David
Huber, Samuel
Hubley, Isaac
Huss, John
Irwine, Samuel
Johnson, James
Johnston, James
Kaufman, Benjamin Jr.
Keneagy, Henry
King, Samuel
Kintzer, William
Kline, Michael
Knight, Henry
Kurtz, Conrad
Kurtz, Jacob
Kurtz, Ludwig
Laber, George
Lambert, William
Lambourne, George
Landis, Benjamin
Landis, Henry Sr.
Landis, John
Lefever, Daniel
Light, John
Light, Martin
Lindemuth, Peter
Long, Jacob
Lovett, James
Loyd, George
Lutton, James
Lynch, Thomas
McCrabb, Martin B.
McKinney, George
McLaughlin, John
Martin, George
Maxwell, William
Mayer, Jacob
McCurdy, Adams
McLanegard, Archebald
Medlein, Abraham
Mehaffy, John
Meixell, George
Mendenhall, Isaac
Messersmith, George
Metzgar, Michael
Metzgar, Philip Jr.
Metzger, Simon
Miller, Henry
Miller, Jacob
Miller, Martin
Miller, Samuel
Milner, Cyrus
Morrison, Samuel
Mussenkop, George
Musser, George
Musser, Henry
Neeper, Samuel
Neff, David
Oster, William
Parker, William
Parry, David
Peck, Christian
Peck, Nicholas
Peter, George
Phillas, Peter
Powell, John
Ream, Adam
Reist, Christian
Ressinger, Charles
Reynolds, James
Reynolds, Morris
Reynolds, Samuel
Risser, Jacob
Roberts, Jesse
Roberts, John
Rohrer, Samuel
Roth, Henry
Rudy, WIlliam
Rupley, John
Rupp, Samuel
Sassman, John
Scote, Francis
Scott, David
Scott, William
Sensenich, John
Shaeffer, Emanuel
Shaffner, George
Sheldon, Thomas
Shertz, Jacob
Shindle, Peter
Shirk, Jacob Jr.
Shirk, Matthias
Shirk, Philip
Showalter, Henry
Slaymaker, Henry
Smith, John
Spangler, John
Starette, James
Steinman, John F.
Stone, John
Swartzwelder, Philip
Sweeney, James
Upperman, John
Wade, David
Weaver, Michael
Wein, John
Weiss, William
Welsh, Henry
Wenger, Christian
Werntz, Daniel
Wiandl, George
Wiley, John
Wolf, Adam
Wood, Jesse
Wuster, John Jr.
Yorty, Joseph
Zentmeyer, Samuel
Subcategory
Documentary Artifact
Search Terms
Courthouses
Jurors
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #043
Box Number
002
Notes
Never entered into Q&A.
Additional Notes
Court house.
Payment to jurors.
Parry, David.
Peck, Nicholas.
Dougherty, Michael.
Maxwell, William.
Huss, John.
M'Crabb, Martin B.
Rupp, Samuel.
Peck, Christian.
Haldeman, Henry.
Starette, James.
Ford, George.
Brenizen, John.
Peter, George.
Duchman, George.
Greider, Daniel.
Medlein, Abraham.
Bushong, Andrew.
Kurtz, Jacob.
Spangler, John.
Wuster, John Jr.
Anwarter, Leonard.
Roberts, John.
Shaffner, George.
Gray, Richard.
Risser, Jacob.
Bowman, Jacob.
Scote, Francis.
Sensenich, John.
Kaufman, Benjamin Jr.
Lutton, James.
Duffy, James.
Mayer, Jacob.
Irwine, Samuel.
Beeker, Henry.
Anderson, Robert.
Roberts, Jesse.
Bear, Adam.
Geyer, John.
Green, Evan.
Smith, John.
Chamberlain, Calvin.
Ream, Adam.
Bletz, John.
Lefever, Daniel.
Landis, John.
Hambright, William.
Bear, Benjamin.
Parker, William.
Brown, David.
Habecker, John.
Cover, John.
Johnston, James Esq.
Fierstine, George.
Shirk, Philip.
Brunner, Peter.
Neff, David.
Shindle, Peter.
Metzger, Simon.
Mehaffy, John.
Corpman, Christian.
Brown, Luke.
Bear, Martin.
Adams, Jacob Sr.
McLaughlin, John.
Eckman, Jacob.
Roth, Henry.
Ballance, John.
Beutz, Peter.
Hinkle, Thomas.
Showalter, Henry.
Erb, Isaac.
Andrews, Peter.
Frame, John.
Yorty, Joseph.
Hinkle, Jonathan.
Milner, Cyrus.
King, Samuel.
Greider, Jacob.
Reynolds, James.
Greider, Christian.
Musser, Henry.
McCurdy, Adams.
Light, Martin.
Shertz, Jacob.
Weaver, Michael.
Zentmeyer, Samuel.
Phillas, Peter.
Sheldon, Thomas.
Reist, Christian.
Demuth, Jacob.
Erb, Jacob.
Miller, Martin.
Light, John Esq.
Welsh, Henry.
Derrick, Richard.
Sweeney, James.
Miller, Samuel.
Gortner, Peter.
Reynolds, Morris.
M'Kinney, George.
Loyd, George.
Lynch, Thomas.
Knight, Henry.
Clarke, Robert.
Rohrer, Samuel.
Brown, Martin.
Ankrim, James.
Graff, David.
Wade, David.
Ellmaker, George.
Clanceford, Joseph.
Heiss, Solomon.
Bentley, Seth.
Albright, George.
Eckert, William.
Fundersmith, Daniel.
Lambourne, George.
Wenger, Christian.
Brown, John.
Rudy, WIlliam.
Swartzwelder, Philip.
Wolf, Adam.
Carpenter, Jacob.
Diller, Joel.
Keneagy, Henry.
Scott, William.
Barr, George.
Huber, David.
Landis, Benjamin.
Neeper, Samuel.
Landis, Henry Sr.
Gormly, John.
Hahn, Daniel.
Bailey, Thomas.
Kurtz, Ludwig.
Dunkle, George.
Werntz, Daniel.
Lindemuth, Peter.
Lovett, James.
Eby, Abraham.
Bremer, Adam.
Hinkle, John.
Kintzer, William.
Shirk, Jacob Jr.
Sassman, John.
Haverstick, George.
Morrison, Samuel Esq.
Wood, Jesse.
Boyd, Samuel.
Shirk, Matthias.
Meixell, George.
Huber, Samuel.
Kline, Michael.
Laber, George.
Scott, David.
Hubley, Isaac.
Brenneman, John.
Binkley, David.
Musser, George.
Allen, John.
Reynolds, Samuel.
Dehaven, Abraham.
Kurtz, Conrad.
Mendenhall, Isaac.
Graham, Nathan.
Fisher, John.
Miller, Jacob.
Oster, William.
Bomberger, John Sr.
Daly, George.
Fitzgerald, Thomas.
McLanegard, Archebald.
Johnson, James.
Wiandl, George.
Shaeffer, Emanuel.
Bowman, Ephraim.
Weiss, William.
Lambert, William.
Carpenter, Henry.
Rupley, John.
Powell, John.
Ehrman, Michael.
Miller, Henry.
Martin, George.
Dehuff, John.
Wiley, John.
Messersmith, George.
Bard, Daniel.
Stone, John.
Upperman, John.
Steinman, John F.
Franciscus, George.
Ressinger, Charles.
Long, Jacob.
Slaymaker, Henry.
Algiger, Michael.
Hantak, Nathaniel Jr.
Eberman, Joseph.
Brady, David.
Dorwart, Jacob.
Doersh, John.
Metzgar, Philip Jr.
Mussenkop, George.
Herman, Daniel.
Metzgar, Michael.
Briceland, Benjamin.
Dorwart, Martin.
Hendel, George.
Getz, Jacob.
Wein, John.
Hatz, John.
Gibbs, Abraham.
Hartly, George.
1 item, 21 pieces
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 1816 F13 I02
Date Range
1816
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1816
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Slaymaker, Henry F.
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Good
Object ID
Tav 1816 F13 I02
Box Number
004
Additional Notes
Located on the Lancaster and Philadelphia Road, about 14 miles from Lancaster.
Formerly occupied by Isaac Smith.
Petition granted.
Signers of Petition: Charles Smith, F. Hopkins, John Hubley, W. Montgomery, Patton Ross, William Jenkins, and G. B. Porter.
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
Renunciations
Title
Renunciations
Object ID
Ren 1867 F041
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Slaymaker, Henry
Slaymaker, Margaret
Hamilton, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F041
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Slaymaker, Margaret.
Administrator: Hamilton, William.
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 1830 F042
Date Range
1830
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
1830
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1830
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Slaymaker, Samuel
Slaymaker, Ann
Slaymaker, Henry Y.
Slaymaker, Stephen C.
Slaymaker, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1830 F042
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Slaymaker, Ann.
Administrators: Slaymaker, Henry Y.; Slaymaker, Stephen C.; Slaymaker, Samuel R.
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 1831 F047
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Slaymaker, Amos
Slaymaker, Elizabeth
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F047
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Slaymaker, Elizabeth.
Administrator: Slaymaker, Henry.
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 1833 F016
Date Range
1833
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
1833
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1833
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Jefferies, Joseph
Jefferies, Hannah P.
Slaymaker, Henry Y.
Cochran, Richard E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1833 F016
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jefferies, Hannah P.
Administrators: Slaymaker, Henry Y.; Cochran, Richard 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 1820 F002
Date Range
1820
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
1820
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1820
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
White, Samuel
White, Catharine
White, William
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1820 F002
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: White, Catharine; White, William.
Administrator: Slaymaker, Henry.
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 2 of 3.