Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
Rodman, John H. Shirk, Henry Smith, Oliver Smith, William Evans Sneider, Christian Stone, David Stone, George Stone, Leonard Stone, Mary Sutton, Mary A. Diffenderffer Thomson, Bill “Tommy” Winter, John Young, Matthias Subject Headings: Deeds Letters Real property �230 North President Avenue • Lancaster
  1 document  
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Description
The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain to J. P. McCaskey's life and accomplishments. F. R. Diffenderffer's manuscripts on Easter Day and Conrad Weiser are preserved with this collection, as well as poems, a program for the C. Elvin Haupt School, and a claim of F. R. Diffenderffer & Co. against the State of Texas.
Date Range
1691-1963
Year Range From
1691
Year Range To
1963
Date of Accumulation
1691-1963
Creator
Diffenderffer family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Brubaker, John
Brubaker, Margaret
Brubaker, Philip
Davis, Sarah
Diffenderfer, David
Diffenderfer, Elizabeth Shirk
Diffenderfer, John
Diffenderffer, Christina
Diffenderffer, David
Diffenderffer, David, Sr.
Diffenderffer, Fianna L. Lutz
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderffer, John, Jr.
Diffenderffer, John, Sr.
Diffenderffer, Margaretta Stein
Diffenderffer, Michael
Freymyer, Jacob
Grim, Henry
Haupt, Charles Elvin
Hoch, Herman E.
Holl, Wendel
Hubley, Bernard
Kennerly, John
Kinzer, John
Kinzer, Magdalena
Koch, Mary
Koch, Melchior
Law, James D.
Markley, Henry
McCaskey, Donald G.
McCaskey, John Piersol "Jack"
Nevin, Blanche
Painter, John
Penn, William
Rodman, John H.
Shirk, Henry
Smith, Oliver
Smith, William Evans
Sneider, Christian
Stone, David
Stone, George
Stone, Leonard
Stone, Mary
Sutton, Mary A. Diffenderffer
Thomson, Bill "Tommy"
Winter, John
Young, Matthias
Other Creators
Diffenderffer, Fianna L. Lutz, 1918-2009
Diffenderffer, David
Subjects
Deeds
Letters
Real property
Search Terms
Clippings (Books, newspapers, etc.)
Conestoga River
Correspondence
Deeds
Drowning
Earl Twp.
England
Estate settlement
Finding aids
German Reformed Church of New Holland
Haupt Elementary School
Hutchings Printing House
King Street
Lancaster
Land drafts
Lemon Street School
Letters
Manuscript groups
Mortgages
New Design, Earl Twp.
New Holland
Newspaper clippings
Programs
Real estate
Real property surveys
Reigart's Landing
Susquehanna River
Texas
Texas Frontier Forces
Windsor Forge
Extent
1 box, 23 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0410
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Deeds in folders 1-18 were a gift of Fianna Diffenderffer and the Diffenderffer family, 4 November 2006.
Items in folders 19-23 were a gift from her nephew, David Diffenderffer, 14 August 2006.
Access Conditions / Restrictions
Restrictions are noted at the item level--please use photocopies or transcriptions for those items. Other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
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 collection 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.
Accession Number
2006.MG0410_NOV
Other Numbers
MG-410
Classification
MG0410
Description Level
Fonds
Custodial History
Cataloged by HST, November 2008. Added to database 28 July 2021.
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1899 F031 S
Collection
Estate Inventories
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0122
People
Stone, Mary A.
Subcategory
Need to Classify
Place
Bart Twp.
Object Name
Estate Inventory
Object ID
Inv 1899 F031 S
Box Number
122
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F119
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
Stone, Mary
Stone, Augustus
Stone, Charles
Stone, William
Derby, Louisa
Dorwart, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F119
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stone, Augustus; Stone, Charles; Stone, William; Derby, Louisa.
Administrator: Dorwart, Martin.
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 1898 F116
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stone, Mary A.
Stone, Wilson A.
Stone, Eva M.
Ibaugh, Belle H.
Ibaugh, S. E.
McGlaughlin, Anna M.
McGlaughlin, Armer
McNiss, William J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F116
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stone, Wilson A.; Stone, Eva M.; Ibaugh, Belle H.; Ibaugh, S. E.; McGlaughlin, Anna M.; McGlaughlin, Armer.
Administrator: McNiss, William J.
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 F132
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
Stone, A. C.
Stone, Mary Ann
Stone, J. Adrian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Sadsbury Twp.
Place
Sadsbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F132
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stone, Mary Ann.
Administrator: Stone, J. Adrian.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1795 F031 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1795
Storage Location
LancasterHistory, Lancaster, PA
People
Forster, James
Montgomery, James
Stone, Mary
Brandt, Jacob
Hare, Christian
Klein, Philip
Bubach, Gerhard
Reigart, Emanuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1795 F031 QS
Additional Notes
List of recognizance.
First defendant: James Forster.
Charged with assault and battery.
Additional names: James Montgomery, Mary Stone, Jacob Brandt, Christian Hare.
Second defendant: Philip Klein.
Charged with assault.
Additional names: Gerhart Bubach, Emanuel Reigart.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Gibbons, John
Object ID
AdAcct 1896 F054 S
Collection
Administrators Accounts
Title
Gibbons, John
System of Arrangement
Only administrators' account.
1 item, 2 pieces
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0392
People
Stone, Mary
Dorwart, Martin
Subcategory
Documentary Artifact
Place
Lancaster
Physical Characteristics
1 item, 1 piece
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1896 F054 S
Box Number
392
Additional Notes
Dorwart, Martin. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1899 F047 S
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0394
People
Stone, Mary A.
McNiss, William J.
Subcategory
Documentary Artifact
Place
Bart Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1899 F047 S
Box Number
394
Additional Notes
McNiss, William J. Administrator.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1878 F007
Date Range
1878
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1878
Year
1878
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Stone, Mary
Weise, John P.
Subcategory
Documentary Artifact
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1878 F007
Box Number
013
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Additional Notes
Charged with fornication; default on bail.
Petitioner: Stone, Mary.
Filed against: Weise, John P. Occupation: prisonkeeper.
Petition.
Habeas corpus.
Return, includes warrant of commitment and decision.
3 items, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
308.500
Classification
RG 01-00 2313
Description Level
Item
Less detail

9 records – page 1 of 1.