Skip header and navigation

Revise Search

24 records – page 1 of 2.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1847 F003 N
Date Range
1847
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1847
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0289
People
Nissly, Samuel
Nissly, Abram
Stauffer, Jacob
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1847 F003 N
Box Number
289
Additional Notes
Nissly, Abram; Stauffer, Jacob. 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1840 F022 M
Date Range
1840
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1840
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0253
People
Myers, John
Myers, David
Herr, Abraham
Subcategory
Documentary Artifact
Place
Bart Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1840 F022 M
Box Number
253
Additional Notes
Myers, David; Herr, Abraham. Administrators.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1843 F009 M
Date Range
1843
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1843
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0254
People
McKim, James
Myers, John
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1843 F009 M
Box Number
254
Additional Notes
Myers, John. Administrator.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1847 F023 M
Date Range
1847
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1847
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0256
People
Myers, John
Metzger, John
Subcategory
Documentary Artifact
Place
West Donegal Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1847 F023 M
Box Number
256
Additional Notes
Myers, John; Metzger, John. Administrators.
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
Estate Inventories
Object ID
Inv 1841 F025 M
Collection
Estate Inventories
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0086
People
Myers, John
Subcategory
Need to Classify
Place
West Donegal Twp.
Object Name
Estate Inventory
Object ID
Inv 1841 F025 M
Box Number
086
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1883 F064
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Myers, John
Myers, Catharine
Summers, Peter
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F064
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrators: Summers, Peter; Seldomridge, 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 1901 F115
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Stauffer, Maria
Stauffer, Jacob
Stauffer, Franklin
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 1901 F115
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stauffer, Jacob.
Administrator: Stauffer, Franklin.
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 1893 F054
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Groff, Leah
Plank, Annie A.
Raezer, Kate
Groff, Florence
Groff, J. M.
Myers, Mattie
Evans, Susanna
Schnupp, Mary A.
Myers, 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 1893 F054
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Plank, Annie A.; Raezer, Kate; Groff, Florence; Groff, J. M.; Myers, Mattie; Evans, Susanna; Schnupp, Mary A.
Administrator: Myers, 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 1894 F096
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Kurtz, Philip
Stauffer, Jacob
Kurtz, Bernard L.
Emrey, Lydia A.
Sensenich, Emma E.
Wenger, Hattie K.
Hurst, Hallie
Overholser, J. K.
Galt, Anna
Birty, Catharine
Kurtz, Winfield
Kurtz, Howard
Klein, Lydia A.
Miller, Elizabeth
Niedhauk, Amanda
Stauffer, Newton
Stauffer, A. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F096
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stauffer, Jacob; Kurtz, Bernard L.; Emery, Lydia A.; Sensenich, Emma E.; Wenger, Hattie K.; Hurst, Hallie; Overholser, J. K.; Galt, Anna; Birty, Catharine; Kurtz, Winfield; Kurtz, Howard; Klein, Lydia A.; Miller, Elizabeth; [Niedhauk], Amanda; Stauffer, Newton; Stauffer, A. P.
Administrator: none
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 1827 F044
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Myers, John
Myers, Fanny
Myers, David
Herr, Abraham
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 1827 F044
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Fanny.
Administrators: Myers, David; Herr, Abraham.
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 1841 F034
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Myers, John
Myers, Barbara
Metzger, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F034
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Barbara.
Administrators: Myers, John; Metzger, 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
Estate Inventories
Object ID
Inv 1847 F013 S
Collection
Estate Inventories
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0116
People
Stauffer, Jacob
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1847 F013 S
Box Number
116
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1844 F019 S
Collection
Estate Inventories
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0115
People
Stauffer, Jacob
Subcategory
Need to Classify
Place
New Millerstown, Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1844 F019 S
Box Number
115
Additional Notes
Occupation: carpenter. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1859 F029
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Groff, John Sr.
Groff, Mary
Groff, Samuel
Stauffer, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F029
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Mary.
Administrators: Groff, Samuel; Stauffer, 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 1860 F037
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Myers, John
Myers, Catharine
Zug, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F037
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrator: Zug, Samuel R.
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 1860 F050
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Sentzel, John
Sensil, John
Sensil, Henry
Myers, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Sensil, John.
Renouncer: Sensil, Henry.
Administrator: Myers, 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 1889 F070
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Myers, John
Myers, Harry B.
Myers, Sue B.
Myers, Lizzie B.
Myers, Fanny B.
Brubaker, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F070
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Harry B.; Myers, Sue B.; Myers, Lizzie B; Myers, Fanny B.
Administrator: Brubaker, A.
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 F108
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
Myers, John
Myers, Barbey
Myers, Delilah
Long, Rosanna
McCardle, Annie E.
Bradly, Letitia
Myers, Albert
Myers, Benjamin F.
Myers, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F108
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Barbey; Myers, Deliah; Long, Rosanna; McCardle, Annie E.; Bradly, Letitia; Myers, Albert; Myers, Benjamin F.
Administrator: Myers, Henry.
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 1845 F024 S
Date Range
1845
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1845
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0356
People
Stauffer, Jacob
Charles, John
Eshbach, John
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1845 F024 S
Box Number
356
Additional Notes
Occupation: carpenter.
Charles, John; Eshbach, John. Administrators.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1848 F031 QS
Date Range
1848/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1848/04
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Stauffer, Jacob
Search Terms
Quarter Sessions
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1848 F031 QS
Additional Notes
Assault and battery.
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

24 records – page 1 of 2.