Skip header and navigation

Revise Search

23 records – page 1 of 3.

Collection
Estate Inventories
Object ID
Inv 1848 F002 W
Collection
Estate Inventories
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0131
People
Weaver, David
Subcategory
Need to Classify
Place
East Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1848 F002 W
Box Number
131
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1887 F006 W
Collection
Estate Inventories
Year
1887
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0134
People
Weaver, David
Subcategory
Need to Classify
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1887 F006 W
Box Number
134
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1844 F003 W
Collection
Estate Inventories
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0131
People
Weaver, David
Subcategory
Need to Classify
Place
Strasburg Twp.
Object Name
Estate Inventory
Object ID
Inv 1844 F003 W
Box Number
131
Additional Notes
Includes widow's allotment. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1886 F002 W
Collection
Estate Inventories
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0134
People
Weaver, David G.
Subcategory
Need to Classify
Place
West Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1886 F002 W
Box Number
134
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1834 F21 I09
Date Range
1834
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1834
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Weaver, David
Breneman, Benjamin
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1834 F21 I09
Box Number
010
Additional Notes
Petitioner from Bart Twp.
Located on the public road leading from Black Horse tavern to Benjamin Breneman's mills.
Petition granted.
April term.
Signers of Petition: Benjamin Breneman, Henry Harr, Henry Keen, Abraham Barr Sr., Jacob Bare, Abraham Bare Jr., Jacob B. Barr, Thomas Lyle, Richard M. Michael, Benjamin Groff, John Mowrer, George Souder, David Harr, George Hersh, Adam Mourer, Jacob Barr, Benjamin B. Eshleman, Martin Groff, David Witmer, Abraham Barr (quarel), James Duncan, Jacob Hauke, Michael Kendig, David Mooney, Martin Graff, Jacob Graff, George McFann, John Mowrer, Benjamin Barr, David Groff, William Sample, Christian Barr, John Reynolds, David Barr, John Hersh, Patrick Reynolds, Samuel Kendig.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1835 F01 I10
Date Range
1835
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1835
Year
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Weaver, David
Subcategory
Documentary Artifact
Place
Bart Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1835 F01 I10
Box Number
011
Additional Notes
Petition granted.
April term.
Signers of Petition: Benjamin Breneman, Richard McMichael, Thomas Lyle, Jacob Hauk, Jacob Barr Jr., Patrick Reynolds, John [Gunnan], Michael Kendig, Samuel Kendig, Jacob Barr, John Herr, Martin Barr, Robert McCall, Henry Harr, L. G. Cunkle, Daniel Hawk, David Mayers, Benjamin Groff (farmer).
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 1886 F097
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
Weaver, David G.
Weaver, Anna
Weaver, Daniel
Wenger, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Earl Twp.
Place
West Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F097
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Anna.
Administrators: Weaver, Daniel; Wenger, Jacob.
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 1848 F077
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
Weaver, David
Weaver, Mary
Weaver, John
Weaver, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F077
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Mary.
Administrators: Weaver, John; Weaver, Jacob.
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 1844 F045
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Weaver, David
Weaver, Margaret
Creamer, Solomon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1844 F045
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Margaret.
Administrator: Creamer, Solomon.
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
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Object ID
1896 F137 MA
Date Range
1896
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
System of Arrangement
Arranged chronologically and then by application number.
Date Range
1896
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Weaver, David S.
Subcategory
Documentary Artifact
Place
Churchtown, Caernarvon Twp.
Object Name
Record, Marriage
Language
English
Condition
Good
Object ID
1896 F137 MA
Box Number
002
Additional Notes
Groom: Weaver, David S.
Bride: Wenger, Lizzie G. Brandamore, Chester County.
Parents of groom: Weaver, Reuben M.
Parents of bride: Wenger, Francis S.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
12198.000
Classification
RG 04-00 0401
Description Level
Item
Less detail

23 records – page 1 of 3.