Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1902 F021 W
Collection
Estate Inventories
Year
1902
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0135
People
Worst, Samuel
Subcategory
Need to Classify
Place
Salisbury Twp.
Object Name
Estate Inventory
Object ID
Inv 1902 F021 W
Box Number
135
Additional Notes
1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F031
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
Good, John M.
Good, Adam
Good, Samuel M.
Good, Martin
Schnader, Sarah
Worst, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F031
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Good, Adam; Good, Samuel M.; Good, Martin; Schnader, Sarah.
Administrator: Worst, Samuel.
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 1871 F048
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Kurtz, John
Kurtz, Daniel
Kurtz, Martin
Worst, Samuel
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 1871 F048
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kurtz, Daniel.
Administrators: Kurtz, Martin; Worst, Samuel.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1885 F029 W
Date Range
1885
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1885
Year
1885
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0430
People
Worst, Henry Sr.
Worst, Peter
Worst, Samuel
Worst, Elias
Worst, Henry
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1885 F029 W
Box Number
430
Additional Notes
Worst, Peter; Worst, Samuel; Worst, Elias; Worst, Henry. Executors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F42 I10
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Worst, Peter
Wallace, John
Worst, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F42 I10
Box Number
030
Additional Notes
Known as the Spring Garden Hotel.
Bond: John Wallace Jr., Samuel Worst.
Signers of petition: Henry Worst Sr., Jacob Worst, Daniel Kurtz, John Wallace Jr., Jacob Hoover, Christian Eby, Christian D. Warfel, John Patton, Daniel Diller, Adam Groff, [unknown signature], Joseph Wanner, John Elmer.
Receipt to keep a tavern.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Rev. John Wallace Papers
Title
Diary entries of Rev. John Wallace, 1860
Object ID
MG0869_F005
Date Range
1860/05/24-1860/07/23
  2 documents  
Collection
Rev. John Wallace Papers
Title
Diary entries of Rev. John Wallace, 1860
Description
Diary entries of Rev. John Wallace from 1860 in which he notes where he and his wife traveled in Pennsylvania to visit friends and deliver sermons. He details the weather throughout the months by keeping track of the temperature and noting weather conditions. Additionally, Rev. Wallace notes the five year anniversary of having the tumor from his neck removed; he further reflects on his recovery and his faith.
Admin/Biographical History
Rev. Wallace (d.1866) was pastor at Pequea Church, Gap, Lancaster County from 1833-1866. The family is from Chester and Lancaster counties.
Date Range
1860/05/24-1860/07/23
Creation Date
24 May 1860 – 23 July 1860
Creator
Wallace, John, d. 1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Armstrong, Martin
Bowers, Benjamin
Buyers, James A.
Crawford, Ann Mary
Crawford, T. M.
Eby, Peter
Friberger, George
Gibson, Jacob
Heizers, Jacob
Kennedy, John B.
Latta, James
Lee, Daniel
Linderman, John
Martin, Oliver
McAnnelly, Thomas
Patton, Martha
Robinson, H. Wilson
Robinson, William
Sides, Annie E
Sides, John
Steward, William
Waggoner, Mary
Wallace, Isabel
Wallace, Margaret Jane
Wallace, Rachel
Wallace, Thomas
Wanner, David
Wanner, Jacob
Wanner, Solomon
Worst, Samuel
Subjects
Diaries
Tumors
Weather
Search Terms
Diaries
Pequea Presbyterian Church
Pequea Twp.
Tumors
Weather
Extent
1 item, 4 pages to scan
Object Name
Diary
Language
English
Object ID
MG0869_F005
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Given in memory of Ann Morgan Ryan.
Preferred Citation: Title or description of item, date (day, month, year), Rev. John Wallace Papers (MG0869), 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. Please contact Research Center Staff at Research@LancasterHistory.org prior to visit.
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
2022.001
Other Numbers
MG-869
Other Number
MG-869, Folder 5
Classification
MG0869
Description Level
Item
Custodial History
Added to database 14 April 2022.
Documents
Less detail

6 records – page 1 of 1.