Skip header and navigation

Revise Search

33 records – page 1 of 4.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F046
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
Kurtz, Jacob
Umble, John Sr.
Schock, John
Landis, John
Shenk, Ulrich
Rudy, Henry
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F046
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Umble, John Sr.; Schock, John; Landis, John; Shenk, Ulrich.
Administrators: Ruby, Henry; Miller, John.
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 1849 F071
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Stauffer, John
Stauffer, Mary
Greider, Christian M.
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F071
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stauffer, Mary.
Administrators: Greider, Christian M; Miller, John.
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 1902 F078
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Martin, John
Miller, Mary
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F078
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Miller, John.
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 1822 F038
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Miller, Daniel
Miller, Catharine
Ronk, Peter
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F038
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Catharine.
Administrators: Ronk, Peter; Miller, John.
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 1825 F045
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
Morry, Henry
Morry, Christian
Miller, Adam
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F045
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Morry, Catharine.
Administrators: Miller, Adam; Miller, John.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #251
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
Awylward, John
Baire, John
Baughman, Robert
Border, George
Boyer, Samuel
Brewes, Samuel
Burns, Christian
Cannon, John
Dellam, Charles
Dellam, Joseph
Depper, Julius
Derrick, Mary
Eberline, George
Eberman, Mathias
Fegel, Frederick
Fegel, Sarah
Feldeberger, John
Ferguson, Eliza
Fessler, Elizabeth
Gardner, Adam
Gibson, Lydia
Graham, George
Green, Sophia
Greybill, Jacob
Grimes, Thomas
Hercules, Peter
Johnson, Abraham
Jones, Eliza
Landis, Henry Jr.
Lauret, Thomas
Lutz, Catherine
Magill, Robert
Mallson, Ephraim
Matter, George
McCready, James
McKensay, Thomas
Milborn, Mary
Miller, Henry
Miller, John
Musketnus, Susanna
Nelson, Pompe
Orehler, Christian
Owens, Margaret
Pearson, John
Peters, Els
Rheam, William
Robeson, Robert
Schweinky, Henry
Sinneson, Garret
Smith, Mathias
Spear, Robert
Spera, Henry
Taylor, William
Wallace, Joseph
Ward, Mary
Yarlitz, Margaret
Young, Henry
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
African Americans
Persons of color
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #251
Box Number
002
Notes
Entered into Q&A Aug 26, 2003.
Additional Notes
Court house.
Payment to constables in a number of cases.
Baughman, Robert.
Greybill, Jacob.
Magill, Robert.
Matter, George.
Spear, Robert.
Spera, Henry.
Taylor, William.
Wallace, Joseph.
Cases the consrables were involved with (all are Commonwealth v.):
Gardner, Adam. Larceny.
Grimes, Thomas. Riot.
McCready, James, and others. Assault and battery.
Awylward, John. Assault and battery.
Mallson, Ephraim. Surety of the Peace.
McKensay, Thomas. Larceny on Schweinky, Henry.
Baire, John. Assault and battery.
Derrick, Mary. Assault and battery.
Brewes, Samuel. African American. Surety of the peace toward Ward, Mary.
Depper, Julius. Larceny on Miller, Henry.
Fegel, Frederick; Fegel, Sarah. Assault and battery on Eberman, Mathias.
Miller, John. Larceny on Lauret, Thomas.
Johnson, Abraham. African American. Surety of the peace toward Smith, Mathias.
Border, George. Assault and battery on Burns, Christian.
Fessler, Elizabeth. Surety of the peace toward Ferguson, Eliza.
Musketnus, Susanna. Surety of the peace toward Gibson, Lydia.
Peters, Els. Surety of the peace toward Milborn, Mary.
Young, Henry. Bastardy with Lutz, Catherine.
Orehler, Christian. Surety of the peace toward Robeson, Robert.
Green, Sophia. Receiving stolen goods.
Sinneson, Garret. Assault and battery.
Hercules, Peter. Larceny.
Nelson, Pompe. Bastardy.
Pearson, John.
Jones, Eliza. Assault.
Dellam, Joseph. Larceny.
Dellam, Charles. Larceny.
Yarlitz, Margaret. Larceny.
Graham, George. Perjury.
Eberline, George. Bastardy with Owens, Margaret.
Boyer, Samuel. African American. Larceny on Rheam, William.
Feldeberger, John. Larceny on Landis, Henry Jr.
Cannon, John. Arson.
1 item 14 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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
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 1831 #456
Object ID
CommOrder 1832 #240
Date Range
1832
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 Range
1832
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0012
People
Armstrong, John
Barton, David
Bender, John
Blucher, David
Boggs, Samuel
Bonder, John
Book, Jacob
Bossly, John
Bray, Michael
Brown, David
Brown, Ellen
Brown, Nancy
Bunting, William
Burk, Jean
Butcher, Sarah
Caldwell, James
Campher, Alexander
Cayton, Oliver
Charles, John
Clendenin, James
Conner, William
Crane, Gabriel
Crosset, Robert
Cunningham, Robert
Curry, John
Darlington, Robert
Davie, Richard
Davis, James
Debutts, Martha
Debutts, Matty
Desser, George
Doersch, Elizabeth
Doll, Samuel
Donnelly, Robert
Eddings, Maria
Fergusun, James
Ford, James
Foster, Nathan
Galligher, Hugh
Geason, Richard
Gilman, David
Glisson, Thomas
Graham, Jacob
Graves, Emelia
Graves, Rachel
Green, Abraham
Green, John
Green, Richard
Groff, David
Grove, Emelia
Grove, Franey
Hackerty, Ann
Harden, Elizabeth
Haupt, Andrew
Heaton, David
Henning, Richard
Henny, Nathan
Henny, Rachael
Henry, Nathan
Henshaw, George
Hess, Daniel
Hess, David
Hetty, Elena
Hill, Aaron
Hill, Howard
Hill, John
Hilliard, George
Hilliard, Henry
Hubert, George
Hughes, Margerett
Jacobs, Ann
Jenkins, Daniel
Johnston, Alexander
Johnston, Ben
Johnston, David
Johnston, Ellen
Johnston, Emelia
Johnston, Henry
Johnston, Maria
Johnston, Thomas
Jones, Elena
Jones, Jacob
Katz, Elena
Katz, Eliza
Keaton, David
Keatz, Eliza
Kegwood, Benjamin
Kidder, Carter
Kief, John
King, Conrad
Lane, James
Lawry, Samuel
Mathes, Samuel
McAlear, Mary
McGrath, James
McIlvain, James
McKennen, Michael O.
McKittrick, Nancy
McMichael, Hugh
McNulty, Patrick
Miller, Eliza
Miller, John
Moore, John
Murray, John
Nagle, Richard
O'Neil, Bernard
Pearson, Edward
Peters, Abraham
Powers, Robert
Pyle, Elizabeth
Pyle, Henry
Quinn, John
Quinn, Michael
Reese, Joseph
Rerig, Charles
Reynolds, John
Richey, William
Riegs, William
Robinson, Margerett S.
Rumpel, Isaac
Scott, Fanny R.
Scott, James
Sellars, Hariet
Silbert, George
Simmes, Jarret
Simmons, Peat
Smith, Arnold
Smith, William
Snyder, John F.
Spiece, John
Stahl, Catherine
Stern, Margerett
Steward, Ann
Steward, Diana
Still, Aaron
Sullins, Margerett
Swartz, Joseph
Thompson, John
Trapper, Edward
Tullins, Margerett
Tully, Margaret
Wagoner, Isaac
West, Isaac
Wiley, Alexander
Willet, Jarret
Williams, Ben
Williams, Bill
Williams, Jerry
Williams, John
Williams, Julian
Wright, James
Young, Henry
Search Terms
Lancaster
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1832 #240
Box Number
012
Notes
Entered into Q&A 1993/07/09.
Additional Notes
Courthouses.
Payment for arresting, examining, and disposing of disorderly persons 8 January 1831 through 21 April 1832.
Mathiot, John.
Disorderly persons and disposition:
Kidder, Carter. Discharged.
Smith, Arnold. Committed.
Stern, Margerett. Committed.
O'Neil, Bernard. Discharged.
Doll, Samuel. Discharged.
Cayton, Oliver. Discharged.
Kegwood, Benjamin. Committed.
Riegs, William. Discharged.
Darlington, Robert. Discharged.
Geason, Richard. Discharged.
Scott, James. Discharged.
Still, Aaron. Discharged.
McIlvain, James. Discharged.
Lane, James. Discharged.
Desser, George. Committed.
Wiley, Alexander. Committed.
Smith, William. Dismissed.
Hackerty, Ann. Committed.
Plye, Elizabeth. Committed.
Johnston, David. Committed.
Gilman, David. Discharged.
Johnston, Emelia. Committed.
Henny, Nathan. Committed.
Hilliard, Henry. Discharged.
Rerig, Charles. Committed.
Wagoner, Isaac. Committed.
Blucher, David. Discharged.
Hess, David. Discharged.
Clendenin, James. Dismissed.
Debutts, Martha. Committed.
Miller, Eliza. Committed.
Hess, Daniel. Committed.
Armstrong, John. Committed.
Hill, Howard. Committed.
Henshaw, George. Discharged.
Scott, Fanny R. Discharged.
King, Conrad. Discharged.
Crane, Gabriel. Discharged.
Donnelly, Robert. Discharged.
Rumpel, Isaac. Dismissed.
Foster, Nathan. Dismissed.
Reese, Joseph. Discharged.
Jacobs, Ann. Committed.
Burk, Jean. Discharged.
Mathes, Samuel. Committed.
Steward, Ann. Committed.
Johnston, Ellen. Discharged.
Bonder, John/ Committed.
Johnston, Henry. Committed.
Henning, Richard. Discharged.
Keatz, Eliza. Dismissed.
Graves, Rachel. Committed.
Graves, Emelia. Committed.
Jones, Jacob. Committed.
Galligher, Hugh. Committed.
Swartz, Joseph. Committed.
Haupt, Andrew. Committed.
Robinson, Margerett S. Discharged.
Bray, Michael. Discharged.
Spiece, John. Discharged.
Snyder, John F. Dismissed.
Williams, Jerry. Discharged.
Stahl, Catherine. Dismissed.
Keaton, David. Committed.
Henshaw, George. Committed.
Curry, John. Committed.
Reynolds, John. Committed.
Richey, William. Discharged.
Brown, Nancy. Committed.
Brown, Ellen. Committed.
Johnston, Maria. Committed.
Butcher, Sarah. Committed.
Johnston, Ben. Committed.
Charles, John. Committed.
Bunting, William. Discharged.
Willet, Jarret. Discharged.
McKennen, Michael O. Committed.
Doersch, Elizabeth. Committed.
Simmes, Jarret. Dismissed.
Cunningham, Robert. Dismissed.
Ford, James. Discharged.
Tullins, Margerett. Discharged.
Charles, John. Discharged.
Caldwell, James. Committed.
Johnston, Emelia. Discharged.
Foster, Nathan. Committed.
Bender, John. Committed.
Katz, Eliza. Dismissed.
Graves, Rachael. Committed.
Spiece, John. Dismissed.
Heaton, David. Committed.
Sullins, Margerett. Discharged.
Calwell, James. Committed.
Book, Jacob. Committed.
Green, John. Committed.
Williams, Ben. Committed.
Steward, Diana. Committed.
Campher, Alexander. Committed.
Kief, John. Discharged.
Brown, David. Committed.
Simmons, Peat. Committed.
Barton, David. Discharged.
Trapper, Edward. Discharged.
Katz, Elena. Committed.
Pyle, Henry. Committed.
Williams, John. Committed.
Williams, Julian. Committed.
Silbert, George. Committed.
McNulty, Patrick. Dismissed.
Henny, Rachael. Committed.
Peters, Abraham. Committed.
Debutts, Matty. Committed.
Hughes, Margerett. Committed.
Grove, Franey. Discharged.
Grove, Emelia. Committed.
Hubert. George. Committed.
Young, Henry. Committed.
McKittrick, Nancy. Discharged.
Crosset, Robert. Dismissed.
Pearson, Edward. Dismissed.
Murray, John. Discharged.
Green, Abraham. Discharged.
Green, Richard. Discharged.
Fergusun, James. Discharged.
Boggs, Samuel. Discharged.
West, Isaac. Discharged.
McMichael, Hugh. Dismissed.
Glisson, Thomas. Discharged.
Quinn, John. Discharged.
Hariet Sellars. Discharged.
Davis, James. Discharged.
Davie, Richard. Dismissed.
Conner, William. Dismissed.
Groff, David. Dismissed.
Quinn, Michael. Dismissed.
Graham, Jacob. Dismissed.
Lawry, Samuel. Discharged.
Moore, John. Discharged.
Eddings, Maria. Discharged.
Jones, Elena. Committed.
Henry, Nathan. Discharged.
Johnston, Alexander. Discharged.
Jones Elena. Committed.
Katz, Eliza. Committed.
Henry, Nathan, Committed.
Hetty, Elena. Committed
Jenkinds, Daniel. Committed.
Johnston, Thomas. Committeed.
Thompson, John. Committed.
Hilliuard, George. Committed.
Tully, Margaret. Committed.
Williams, Bill. Discharged.
Wright, James. Discharged.
Hill, Aaron. Discharged.
Hill, John. Committed.
Powers, Robert. Discharged.
Williams, Ben. Discharged.
Miller, John. Discharged.
McAlear, Mary. Committed.
Harden, Elizabeth. Committed.
McGrath, James. Discharged.
Bossly, John. Discharged.
Kegwood, Ben, Discharged.
Nagle, Richard. Discharged.
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
Renunciations
Title
Renunciations
Object ID
Ren 1839 F007
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brenner, Philip
Brenner, Susanna
Myer, Susanna
Myer, Henry
Myer, Barbara
Bailor, Polly
Brenner, Polly
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F007
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myer, Susanna (formerly Brenner, Susanna); Myer, Henry; Myer, Barbara; Bailor, Polly (formerly Brenner, Polly).
Administrator: Miller, John.
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

33 records – page 1 of 4.