Skip header and navigation

Revise Search

2 records – page 1 of 1.

Collection
New Holland Debating Society Collection
Title
New Holland Debating Society Collection
Object ID
MG0872
Date Range
1816
, Wendel Winters, Isaac Luther, Peter Roland, Henry Diller, Roland Diller, Samuel Thompson, Hugh Martens, Henry A. Weaver, H. G. Leaman, John Diffenderfer, Jacob Luther, John Shirk, David Thompson, George Jones, Joseph Subject Headings: Associations, institutions, etc. Charters Search Terms: Charters New
  1 document  
Collection
New Holland Debating Society Collection
Title
New Holland Debating Society Collection
Description
This collection contains the charter of the New Holland Debating Society, including signatures of members, dated 3 January 1816.
Date Range
1816
Date of Accumulation
1816
Creator
New Holland Debating Society
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Geyer, Frederick
Shirk, M.
Diller, William
Otenkirk, David
Lightner, John
Goshen, Richard
Diffenderfer, Samuel
Diller, Solomon
Holl, Wendel
Winters, Isaac
Luther, Peter
Roland, Henry
Diller, Roland
Diller, Samuel
Thompson, Hugh
Martens, Henry A.
Weaver, H. G.
Leaman, John
Diffenderfer, Jacob
Luther, John
Shirk, David
Thompson, George
Jones, Joseph
Subjects
Charters
Associations, institutions, etc.
Search Terms
Associations, institutions, etc.
Finding aids
Manuscript groups
Charters
Extent
1 folder
Object Name
Archive
Language
English
Object ID
MG0872
Notes
Preferred Citation: Title or description of item, date (day, month, year), New Holland Debating Society Collection (MG0872), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
Accession Number
1901.587
Other Numbers
MG-872
Other Number
MG-872
Classification
MG0872
Description Level
Fonds
Custodial History
Transferred from Docuemtn Collection Box 5, Folder 7, Item 8, 24 January 2022.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1825 F050
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Peirsol, Isaac
Peirsol, Margaret
Peirsol, Davis
Peirsol, Thomas
Peirsol, Catharine
Thompson, Hugh
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 1825 F050
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Peirsol, Margaret; Peirsol, Davis; Peirsol, Thomas; Peirsol, Margaret; Peirsol, Catharine.
Administrator: Thompson, Hugh.
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