Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F068
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
Shreiner, John
Shreiner, Barbara
Hostetter, John S.
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 F068
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shreiner, Barbara.
Administrator: Hostetter, John S.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1855 F001 R
Date Range
1855
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1855
Date of Accumulation
1849-1913
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Rohrer, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1855 F001 R
Box Number
012
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1876 F076
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Shreiner, Isaac
Shreiner, Sarah
Shreiner, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F076
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shreiner, Sarah.
Administrator: Shreiner, 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
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F034
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Honaman, Peter
Bolenius, R. M.
Findley, C. M.
Kellenberger, John C.
Kellenberger, Joseph K.
Shreiner, John
Erb, G. H.
Kellenberger, Daniel W.
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Leacock Twp.
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F034
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
[Identity] as yet unknown.
Cause of death: on April 30th, 1889 by reason of heart failure.
Coroner: Honaman, Peter.
Coroner's Physician: Bolenius, R. M.
Jurors: Findley, C. M.; Kellenberger, John C.; Kellenberger, Joseph K.; Shreiner, John; Erb, G. H.; Kellenberger, Daniel W.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
151.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1844 F036
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
Shreiner, Rachel
Shreiner, John
Shreiner, Jacob Y.
Holl, Henry
Shreiner, George Y.
Evans, 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 1844 F036
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shreiner, John; Shreiner, Jacob Y.; Holl, Henry; Shreiner, George Y.
Administrator: Evans, 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1884 F014 R
Date Range
1884
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1884
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0326
People
Rohrer, John
Rohrer, Daniel
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1884 F014 R
Box Number
326
Additional Notes
Rohrer, Daniel. Trustee.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F068
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Rohrer, Daniel
Rohrer, Mary
Rohrer, John
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 1854 F068
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Mary
Administrator: Rohrer, 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

7 records – page 1 of 1.