Skip header and navigation

Revise Search

19 records – page 2 of 2.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1903 F041
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Herr, Benjamin Jr.
Miller, Mary
Gish, Amanda
Alexander, R. V.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F041
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Mary; Gish, Amanda.
Administrator: Alexander, R. V.
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 1828 #174
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hudson, Joseph
Miller, Mary
Proudfoot, Eliza
Proudfoot, Levi
Reafsnyder, Isaac
Reafsnyder, William
Righter, Eliza
Righter, Mary
Russel, Sarah
Stirk, Henry
Townsley, Robert
Van Camp, John C.
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #174
Box Number
008
Notes
Entered into Q & A 1994/03/24.
Additional Notes
Poor children.
Hudson, Joseph.
Miller, Mary.
Proudfoot, Eliza.
Proudfoot, Levi.
Reafsnyder, Isaac.
Reafsnyder, William.
Righter, Eliza.
Righter, Mary.
Russel, Sarah.
Stirk, Henry.
Townsley, Robert.
Van Camp, John C. Teacher.
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 1842 F038
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Elizabeth
Eckman, Elizabeth
Miller, Mary
Hellum, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F038
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly: Eckman, Elizabeth.
Renouncer: Miller, Mary Magdelin.
Administrator: Hellum, Daniel.
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 1867 F032
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Martin
Miller, Mary
Miller, Cyrus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F032
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrators: Miller, Cyrus.
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 1895 F030
Date Range
1895
  1 document  
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Ferrier, Mary
Ferrier, John
Humphreyville, Christianna
Hamilton, Elizabeth
Miller, Mary
Dodge, Elizabeth
Ferrier, Susan
Simpson, William
Boyle, Grace
Gunnion, John
Hamilton, Alfred
Simpson, Samuel
Carpenter, Laura
Humphreyville, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F030
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ferrier, John; Humphreyville, Christianna; Hamilton, Elizabeth; Miller, Mary; Dodge, Elizabeth; Ferrier, Susan; Simpson, William; Boyle, Grace; Gunnion, John; Hamilton, Alfred; Simpson, Samuel; Carpenter, Laura.
Administrator: Humphreyville, 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F068
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Miller, William
Miller, Mary
Miller, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F068
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Saddler.
Renouncer: Miller, Mary.
Administrator: Miller, 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
Renunciations
Title
Renunciations
Object ID
Ren 1900 F072
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Miller, Mary
McLaughlin, J. T. W.
McLaughlin, T. S.
McLaughlin, Frank S.
Day, H. A.
McLaughlin, J. F.
McLaughlin, E. Laura
Day, George W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F072
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McLaughlin, J. T. W.; McLaughlin, T. S.; McLaughlin, Frank S.; Day, H. A.; McLaughlin, J. F.; McLaughlin, E. Laura.
Administrator: Day, George W.
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 1827 #414
Date Range
1827
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 Range
1827
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hudson, Joseph
Miller, Mary
Miller, Samuel
Proudfoot, Eliza
Proudfoot, Levi
Reafsnyder, Isaac
Reafsnyder, William
Righter, Eliza
Righter, Mary
Stirk, Henry
Townsle, Robert
Van Camp, John C.
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #414
Box Number
008
Notes
Entered into Q & A 1994/04/22.
Additional Notes
Poor children.
Hudson, Joseph.
Miller, Mary.
Miller, Samuel.
Proudfoot, Eliza.
Proudfoot, Levi.
Reafsnyder, Isaac.
Reafsnyder, William.
Righter, Eliza.
Righter, Mary.
Stirk, Henry.
Townsle, Robert.
Van Camp, John C. Teacher.
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
Object ID
CommOrder 1827 #619
Date Range
1827
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 Range
1827
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Ammens, James M.
Ammens, William
Ammens, Mrs.
Barefoot, Barbara
Baxter, David
Baxter, Levi D.
Bouman, Susanah
Bouman, Mrs.
Brubaker, Elizabeth
Brubaker, Henry
Brubaker, Philip
Burkhart, Henry
Burkhart, Susana
Cafferty, Charlotte
Cafferty, John
Cafferty, William
Camble, Polly
Cammeron, Emanuel
Campble, Charles
Campble, Rebecca
Carpenter, Elizabeth
Carpenter, Henry
Coleman, Margaret
Coleman, Michael
Davidson, Catharine
Davidson, Fanny
Davidson, Isaac
Davis, George
Davis, Harriet
Davis, Rebecca
Diffenderfer, George
Diffenderfer, Sarah
Dorrough, Elizabeth
Dorrough, James
Duck, Mary
Duck, Philip
Dunlap, Jane
Engel, John
Engel, Peter
Fair, George
Fair, Isaac
Fair, Margaret
Ferril, John
Fetter, Catharine
Fetter, Jacob
Fetter, Mrs.
Frazer, Margaret
Frazer, Peter
Frazer, Susan
Gehr, Catharine
Gehr, Shower
Gibbons, Catharine
Grismore, Ester
Grismore, Rachael
Harris, Joseph
Harry, Polly
Hartz, Conrad
Hartz, Samuel
Hawlet, Matilda
Henny, James
Henny, Mary
Hildebrand, Adam
Hildebrand, Sarah
Hildebrant, Mary
Houck, Andrew
Houck, Barbara
Houck, William
Hudson, Joseph
Hummel, Jesse
Hummel, John
Jones, James
Jones, Rebecca
McCallacher, Jane
McCullum, Mary
McElroy, Daniel
McElroy, Elizabeth
McElroy, George
McElroy, James
McElroy, William J.
McGruder, Jackson
McGruder, Levina
McMullen, Margaret
McMullen, Peter
McMullen, Mrs.
Miller, Mary
Miller, Samuel
Mills, John
Morrow, Chemymah
Morrow, Jacob
Morrow, Thomas
Mull, Eve
Mull, Samuel
Norris, Mary
Osman, Leonard
Osman, Lucy Ann
Osman, Margaret
Pealler, Catharine
Pealler, Mrs.
Peters, John
Peters, Michael
Peters, Samuel
Phelps, John
Platt, Elizabeth
Platt, Susan
Proudfoot, Elizabeth
Proudfoot, Levi
Proudfoot, Robert
Quin, Reachel
Ranck, Kaiza
Ranck, Michael
Ranck, William
Ream, Richard
Ream, Samuel
Reider, Abraham
Reider, Amos
Reider, Matilda
Reifsnyder, Andrew
Reifsnyder, Isaac
Reifsnyder, William
Reiter, Ann Mary
Reiter, Eliza
Reiter, Michael
Reussel, Mary
Shaw, Levi
Sheaffer, Jacob
Sheaffer, John
Sheaffer, Lucy
Sheaffer, Mary Ann
Sheaffer, Nathaniel F.
Souder, Elizabeth
Souder, Ezra
Souder, John
Soul, Hannah
Sower, Catharine
Sower, John
Sower, Lydia
Sower, Sophia
Stealy, Elizabeth
Stephy, Casper
Stephy, Jacob
Stephy, Mary
Stirk, George
Stirk, Henry
Thompson, Mary Ann
Tounsly, Robert
Tuff, Rebecca
Wade, Adam
Wade, John
Wade, Robert
Wade, Sarrah
Wade, Mrs.
Witver, Ann
Witver, Jonas
Wolf, Henry
Wolf, Magdelena
Wolf, Michael
Wommert, Jacob
Wommert, John
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #619
Box Number
008
Notes
Entered into Q & A 1994/09/29.
Additional Notes
List of poor children in Earl Twp.
Ammens, _____ Mrs. Widow. Mother of Ammens, James M., age 8; Ammens, William, age 10.
Baxter, David. Father of Baxter, Levi D., age 10.
Bouman, _____ Mrs. Widow. Mother of Bouman, Susanah, age 7.
Burkhart, Henry. Father of Burkhart, Susana, age 10.
Brubaker, Elizabeth. Widow. Mother of Brubaker, Philip, age 11; Brubaker, Henry, age 7.
Carpenter, Henry. Father of Carpenter, Elizabeth, age 9.
Hildebrant, Mary. Mother of Cammeron, Emanuel, age 11.
Cafferty, William. Father of Cafferty, Charlotte, age 11; Cafferty, John, age 7.
Campble, Rebecca. Mother of Campble, Charles, age 10.
Coleman, Margaret, Mother of Coleman, Michael, age 7.
Diffenderfer, George. Father of Diffenderfer, Sarah, age 8.
Davis, George. Father of Davis, Harriet, age 7; Davis, Rebecca, age 9.
Dorrough, James. Father of Dorrough, Elizabeth, age 9.
Davidson, Catharine. Mother of Davidson, Fanny, age 11; Davidson, Isaac, age 11. Twins.
Duck, Philip. Father of Duck, Mary, age 10.
Engel, Peter. Father of Engel, John, age 11.
Fair, George. Father of Fair, Isaac, age 10; Fair, Margaret, age 8.
Fetter, _____ Mrs. Widow. Mother of Fetter, Catharine, age 10; Fetter, Jacob, age 9.
McCallacher, Jane. Mother of Ferril, John, age 10.
Frazer, Peter. Father of Frazer, Margaret, age 9; Frazer, Susan, age 7.
Grismore, Rachael. Widow. Mother of Grismore, Ester, age 7.
Gehr, Catharine. Widow. Mother of Gehr, Shower, age 10.
Barefoot, Barbara. Mother of Hudson, Joseph, age 11.
Hartz, Conrad. Father of Hartz, Samuel, age 9.
Hildebrand, Adam. Father of Hildebrand, Sarah, age 11.
Norris, Mary. Mother of Harris, Joseph, age 7.
Houck, Andrew. Father of Houck, Barbara, age 10; Houck, William, age 8.
Hawlet, Matilda. Age 10.
Hummel, John. Father of Hummel, Jesse, age 11.
Jones, James. Father of Jones, Rebecca, age 9. Not accepted.
Henny, James. Father of Henny, Mary, age 10.
Miller, Samuel. Father of Miller, Samuel, age 11; Miller, Mary, age 9.
McGruder, Levina. Mother of McGruder, Jackson, age 7.
Dunlap, Jane. Mother of McMullen, Margaret, age 7.
McElroy, James. Father of McElroy, Elizabeth, age 8.
Mull Eve 619 Poor Children 1827 007 Earl Township Parent of Samuel Mull
Mull, Samuel. Father of Mull, Eve, age 10.
McElroy, Daniel. Father of McElroy, George, age 8; McElroy, William J., age 11.
Morrow, Thomas. Father of Morrow, Chemymah, age 9; Morrow, Jacob, age 8.
McMullen, _____ Mrs. Widow. Mother of McMullen, Peter, age 10.
Harry, Polly. Mother of Mills, John, age 9.
Osman, Leonard. Father of Osman, Lucy Ann, age 9; Osman, Margaret, age 6.
Peters, Michael. Father of Peters, John, age 10; Peters, Samuel, age 11.
McCullum, Mary. Mother of Platt, Elizabeth, age 11.
Reussel, Mary. Mother of Phelps, John, age 10.
Proudfoot, Robert. Father of Proudfoot, Elizabeth, age 11; Proudfoot, Levi, age 9.
Pealler, _____ Mrs. Widow. Mother of Pealler, Catharine. age 10.
Platt, Susan. Mother of Quin, Reachel, age 9.
Reifsnyder, Andrew. Father of Reifsnyder, Isaac, age 8; Reifsnyder, William, age 10.
Ranck, Michael. Father of Ranck, William, age 11.
Reider Abraham 619 Poor Children 1827 007 Earl Township Parent of Amos & Matilda Reider
Reider, Abraham. Father of Reider, Amos, age 8; Reider, Matilda, age 9.
Reiter, Michael. Father of Reiter, Ann Mary, age 9; Reiter, Eliza, age 7.
Ream, Samuel. Father of Ream, Richard, age 11.
Ranck, Michael. Father of Ranck, Kaiza, age 8.
Stirk, George. Father of Stirk, Henry, age 9.
Camble, Polly. Mother of Soul, Hannah, age 9.
Shaw, Levi. Age 8.
Sower, John. Father of Sower, Catharine, age 9; Sower, Lydia, age 7; Sower, Sophia, age 10.
Sheaffer, Jacob. Father of Sheaffer, Lucy, age 8.
Stephy, Casper. Father of Stephy, Jacob, age 8; Stephy, Mary, age 11.
Souder, John. Father of Souder, Elizabeth, age 9; Souder, Ezra, age 11.
Sheaffer, Jacob. Nathaniel's son. Father of Sheaffer, Mary Ann, age 9; Sheaffer, Nathaniel F., age 10.
Stealy, Elizabeth. Mother of Sheaffer, John, age 11.
Gibbons, Catharine. Mother of Thompson, Mary Ann, age 10.
Tounsly, Robert. Father of Tounsly, Robert, age 10.
Wolf, Henry. Father of Wolf, Magdelena, age 10; Wolf, Michael, age 8.
Wommert, John. Father of Wommert, Jacob, age 9.
Wade, John. Father of Wade, Robert, age 11; Wade, Sarrah, age 8.
Wade, _____ Mrs. Widow. Mother of Wade, Adam, age 10.
Witver, Jonas. Father of Witver, Ann, age 7.
Tuff, Rebecca. Mother of Young, William, age 10.
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

19 records – page 2 of 2.