Skip header and navigation

Revise Search

162 records – page 1 of 17.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1878 F011
Date Range
1878
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
1878
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Brown, Joseph
Brown, Christiana
Grider, Jacob M.
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 1878 F011
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Christiana.
Administrator: Grider, Jacob M.
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 1879 F064
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Shellenberger, John
Shellenberger, Eliza
Shenk, Henry
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 1879 F064
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shellenberger, Eliza.
Administrator: Shenk, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #593
Date Range
1828
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1828
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0009
People
Albright, Caroline
Albright, George
Albright, John
Alton, Henry
Alton, Jacob Broom M.
Alton, Mary
Arms, Henry
Arms, Jacob Cutter S.
Arms, John
Arms, Samuel
Beaver, Elizabeth
Beaver, Frederick
Beaver, George
Beaver, John
Bennet, Abraham
Bennet, James
Bennet, John
Bogle, George
Bothhoff, Elizabeth
Bothoff, Amos
Bothoff, Henry
Bothoff, John
Boyers, George
Boyers, Hariett
Boyers, James
Boyers, Jesse
Brooks, Catty
Brooks, Jane
Brooks, Mathias
Brooks, Susan
Brown, Frederick
Brown, John
Brown, John G.
Brown, Rebecca
Brown, Westly
Butcher, John
Butcher, Maryann
Clinton, Joseph
Clouse, Emely
Clouse, George
Clouse, Mary
Clouse, Mrs.
Cohick, Daniel
Cohick, Susan
Cohick, Mrs.
Conklin, John
Conklin, Joseph
Conklin, Nicholas
Conklin, Samuel
Conklin, Susanna
Creamer, Christian
Creamer, Henry
Creamer, Jacob
Curry, Lorenzo
Curry, Martin
Curry, Rebecca
Davis, Henry
Davis, Nathaniel
Delham, Charles
Delham, Hannah
Delham, James
Delham, Michael
Delham, Nancy
Detwiler, Christian
Detwiler, Eliza
Detwiler, Joseph
Dickey, Wiliam
Duck, Elizabeth
Duck, Fanny
Duck, George
Duck, Solomon
Eberly, George
Elexander, Elizabeth
Elexander, Soney
Elexander, William
Engle, Hiram
Engle, Mary
Engle, Moses
Engle, Susan
Fight, Ann
Fight, Emanuel
Fight, John
Fight, Lewis
Findley, Urias
Findley, Mrs.
Fisher, George
Fisher, Mrs.
Gallecher, Daniel
Gallecher, Henry
Gallecher, John
Gallecher, Mary
Gooden, William
Gooden, Mrs.
Green, Casa
Green, James
Green, Sarah
Green, Walter
Greesinger, Nancy
Greesinger, Stephan
Harden, Elizabeth
Harden, Mrs.
Harris, John
Harris, Stephan
Harris, Susan
Hauntch, Margaret
Hauntch, William
Hauss, Christian
Hauss, Jacob
Hauss, Mrs.
Hollingsworth, George
Hollingsworth, James
Houston, Samuel
Houston, Mrs.
Howard, Angeline
Howard, Mrs.
Hughes, Harriet
Hughes, James
Hughes, Josiah
Hummel, Catharine
Hummel, Elizabeth
Hummel, Mrs.
Hutton, Enos
Hutton, Lideann
Hutton, Mrs.
Isenberger, Abraham
Isenberger, Christian
Isenberger, Henry
Jackson, Elizabeth
Kame, Catherine
Kame, Mrs.
Keller, Amos
Keller, Iva
Keller, Leonard
Keller, Michael
Leibhart, Eliza
Leibhart, Martha
Leibhart, Mrs.
Leoney, Benjamin
Leoney, James
Lewis, Joseph
Lewis, Sarah
Lightiser, Jacob
Lightiser, John
Lightiser, Wayne
Lockard, Charles
Lockard, Hannah
Lockard, Samuel
Lockard, Sophia
Lockard, Mrs.
Mason, Ann
Mason, Isaac
Mason, William
Maxton, Ann
Maxton, George
Maxton, Samuel
Maxton, Mrs.
May, Elizabeth
May, Margaret
May, Peter
McCannon, William
McCardle, Mrs.
McCartney, Joseph
McCartney, Mrs.
McDrum, John
McFadden, Hetty
McFadden, Robert
Mellinger, John
Mellinger, Nancy
Mellinger, Susan
Miller, Ann
Miller, Edward
Miller, Elizabeth
Miller, Eve
Miller, James
Miller, Margaret
Miller, Martha Jane
Miller, Maryann
Miller, Philip
Miller, Polly
Moon, Ann
Moon, Catty
Moon, Samuel
Moon, Mrs.
Onetto, Henry
Onetto, Joseph
Pearson, Mary Jane
Pearson, William
Poor, Elizabeth
Poor, Mary
Poor, Samuel
Randall, Benjamin
Randall, James
Randall, John
Road, Fanny
Road, John
Robinson, Barbery
Robinson, Mrs.
Roth, Mrs.
Sanders, Catherine
Sanders, Hugh
Sanders, Sally
Seckel, Decorine
Seckel, Jacob A.
Seckel, Lewis
Shrader, Catherine
Shrader, Fredrick
Shrader, John
Snively, Mary
Snyder, Henry
Stillenger, Mrs.
Stillinger, Nancy
Stokes, Daniel
Stokes, Peter
Strawbrdge, George
Strawbridge, Mrs.
Tarbed, David
Tarbed, John
Taylor, Charles
Taylor, Hannah
Thomas, Elizabeth
Thomas, Hetty
Trainer, Ann
Trainer, Patrick
Trainer, Rosana
Wade, Elizabeth
Wade, James
Walsh, David
Walsh, Henry
Walsh, Maryann
Watts, Westley
Watts, William
Way, George
Way, John
Way, Mrs.
Welsh, Mary
Welsh, Thomas
Welsh, William
Welsh, Mrs.
Wheelen, Jarret
Wheelen, Mary
Wilson, Elizabeth
Wilson, James
Wilson, Rebecca
Witty, Walton
Wolf, Charles
Wolf, Henry
Wolf, Mary
Wolf, Napoleon
Wolf, Mrs.
Wright, Aniliza
Wright, Mrs.
Xanders, Elizabeth
Xanders, Mary
Xanders, Mrs.
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Poor children
Persons of color
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #593
Box Number
009
Notes
Entered into Q&A 1994/06/30.
Additional Notes
List of poor children from the township's tax lists.
Alton, Jacob Broom M. Father of Alton, Henry, age 8; Alton, Mary, age 10.
Albright, George. Father of Albright, Caroline, age 7; Albright, John, age 11.
Arms, Jacob Cutter S. Father of Arms, John, age 6; Arms, Henry, age 10; Arms, Samuel, age 8.
Bennet, Abraham. Father of Bennet, James, age 9; Bennet, John, age 7.
Boyers, Jesse. Father of Boyers, George, age 11; Boyers, Hariett, age 5; Boyers, James, age 7.
Butcher, John. Father of Butcher, Maryann, age 6.
Brown, John. Father of Brown, Frederick, age 11; Brown, John G., age 9; Brown, Rebecca, age 7; Brown, Westly, age 5.
Brooks, Mathias. Father of Brooks, Catty, age 7; Brooks, Jane, age 9; Brooks, Mathias, age 11; Brooks, Susan, age 10.
Bothoff, Henry. Father of Bothoff, Amos, age 8; Bothoff, John, age 10. [Possible third child: Bothhoff, Elizabeth.]
Bogle, George. Father of Bogle, George, age 11.
Beaver, John. Father of Beaver, George, age 10; Beaver, Elizabeth, age 8; Beaver, Fredrick, age 7. John Beaver has money at interest in the hands of her brother John McDrum.
Clouse, _____ Mrs. Widow. Mother of Clouse, Emely, age 8; Clouse, George, age 11; Clouse, Mary, age 6.
Clinton, Joseph. Father of Clinton, Joseph, age 6.
Curry, Martin. Father of Curry, Lorenzo, age 5; Curry, Rebecca, age 7.
Conklin, Nicholas. Father of Conklin, John, age 7; Conklin, Samuel, age 8; Conklin, Susanna, age 5.
Conklin, Joseph. Father of Conklin, John, age 6.
Creamer, Christian. Father of Creamer, Henry, age 9; Creamer, Jacob, age 8.
Cohick, _____ Mrs. Widow. Mother of Cohick, Daniel, age 5; Cohick, Susan, age 10.
Duck, George. Father of Duck, Elizabeth, age 10; Duck, Fanny, age 8; Duck, Soloman, age 9.
Detwiler, Christian. Father of Detwiler, Eliza, age 7; Detwiler, Joseph, age 5.
Dickey, Wiliam. Orphan. Age 11.
Engle, Moses. Father of Engle, Hiram, age 8; Engle, Mary, age 9; Engle, Susan, age 11.
Eberly, George. Orphan. Age 7.
Fight, Ann. Widow. Mother of Fight, Emanuel , age 8; Fight, John, age 5; Fight, Lewis, age 11.
Findley, _____ Mrs. Widow. Mother of Findley, Urias, age 8.
Fisher, _____ Mrs. Widow. Mother of Fisher, George, age 11.
Gallecher, Daniel. Father of Gallecher, Henry, age 7; Gallecher, John, age 10; Gallecher, Mary, age 9.
Greesinger, Stephan. Father of Greesinger, Nancy, age 10.
Hauss, _____ Mrs. Widow. Mother of Hauss, Christian, age 8; Hauss, Jacob, age 6.
Hughes, James. Father of Hughes, Harriet, age 5; Hughes, James, age 8; Hughes, Josiah, age 10.
Hummel, _____ Mrs. Widow. Mother of Hummel, Catharine, age 9; Hummel, Elizabeth, age 6.
Hutton, _____ Mrs. Widow. Mother of Hutton, Enos, age 7; Hutton, Lideann, age 5.
Hauntch, William. Father of Hauntch, Margaret, age 6; Hauntch, William, age 5.
Howard, _____ Mrs. Widow. Mother of Howard, Angeline, age 7.
Houston, _____ Mrs. Widow. Mother of Houston, Samuel, age 6.
Isenberger, Abraham. Father of Isenberger, Christian, age 10; Isenberger, Henry, age 7.
Kame, _____ Mrs. Widow. Mother of Kame, Catherine, age 11.
Keller, Michael. Father of Keller, Amos, age 6; Keller, Iva, age 9; Keller, Leonard, age 4.
Lockard, _____ Mrs., Widow. Mother of Lockard, Charles, age 7; Lockard, Hannah, age 5; Lockard, Samuel, age 9; Lockard, Sophia, age 10.
Leibhart, _____ Mrs. Widow. Mother of Leibhart, Eliza, age 9; Leibhart, Martha, age 7.
Lightiser, Jacob. Father of Lightiser, John, age 7; Lightiser, Wayne, age 11.
Lewis, Joseph. Father of Lewis, Joseph, age 11; Lewis, Sarah, age 5.
Mellinger, John. Father of Mellinger, Nancy, age 7; Mellinger, Susan, age 10.
Maxton, _____ Mrs. Widow. Mother of Maxton, Ann, age 8; Maxton, George, age 10; Maxton, Samuel, age 7.
McCardle, _____ Mrs. Widow. Mother of McCardle, age 7.
Moon, _____ Mrs. Widow. Mother of Moon, Ann, age 8; Moon, Catty, age 10; Moon, Samuel, age 7.
McCartney, _____ Mrs. Widow. Mother of McCartney, Joseph, age 7.
McCannon, William. Orphan. Age 5.
Miller, James. Father of Miller, Martha Jane, age 5; Miller, Maryann, age 7.
Mason, Isaac. Father of Mason, Ann, age 10; Mason, William, age 6.
McFadden, Robert. Father of McFadden, Hetty, age 10.
Miller, Philip. Father of Miller, Ann, age 11; Miller, Eve, age 7; Miller, Polly, age 9.
May, Peter. Poor man. Father of May, Elizabeth, age 6; May, Margaret, age 7.
Onetto, Joseph. Father of Onetto, Henry, age 5.
Pearson, Mary Jane, age 8; Pearson, William, age 10.
Poor, Samuel. Father of Poor, Elizabeth, age 9; Poor, Mary, age 11.
Robinson, _____ Mrs. Widow. Mother of Robinson, Barbery, age 9.
Road, John. Father of Road, Fanny, age 8.
Snyder, Henry. Father of Snyder, Henry, age 9.
Shrader, John. Father of Shrader, Catherine, age 10; Shrader, Fredrick, age 7.
Stillenger, _____ Mrs. Widow. Mother of Stillinger, Nancy, age 8.
Strawbridge, _____ Mrs. Widow. Mother of Strawbrdge, George, age 6.
Sanders, Hugh. Father of Sanders, Catherine, age 11; Sanders, Sally, age 10.
Seckel, Jacob A. Father of Seckel, Lewis, age 9; Seckel, Decorine, age 6.
Smith, Henry. Son of a poor widow. Age 8.
Trainer, Patrick. Father of Trainer, Ann, age 8; Trainer, Rosana, age 11.
Tarbed, David. Father of Tarbed, David. age 10; Tarbed, John, age 8.
Taylor, Charles. Father of Taylor, Hannah, age 7.
Wade, James. Father of Wade, Elizabeth, age 6.
Roth, _____ Mrs. Widow. Mother of Watts, Westley, age 7; Walsh, Henry. Father of Walsh, David, age 5; Walsh, Maryann, age 11.
Watts, William, age 11.
Wright, _____ Mrs. Widow. Mother of Wright, Aniliza, age 6.
Wolf, _____ Mrs. Widow. Mother of Wolf, Charles, age 6; Wolf, Henry,age 10; Wolf, Mary, age 11; Wolf, Napoleon, age 5.
Welsh, _____ Mrs. Widow. Mother of Welsh, Mary, age 7; Welsh, Thomas, age 5; Welsh, William, age 9.
Way, _____ Mrs. Widow. Mother of Way, George, age 8; Way, John, age 10.
Witty, Walton. Orphan. Age 7.
Xanders, _____ Mrs. Widow. Mother of Xanders, Elizabeth, age 11; Xanders, Mary, age 9.
Delham, Michael. African American. Father of Delham, James, age 8.
Davis, Henry. African American. Father of Davis, Nathaniel, age 6.
Delham, Charles. African American. Father of Delham, Hannah, age 6; Delham, Nancy, age 10.
Gooden, _____ Mrs. Widow. African American. Mother of Gooden, William, age 9.
Green, Walter. African American. Father of Green, Sarah, age 8; Green, Walter, age 6.
Green, James. African American. Father of Green, Casa, age 6.
Hollingsworth, James. African American. Father of Hollingsworth, George, age 8.
Harden, _____ Mrs. Widow. African American. Mother of Harden, Elizabeth, age 8.
Harris, John. African American. Father of Harris, Stephan, age 5; Harris, Susan, age 7.
Jackson, Elizabeth. African American. Age 10. Daughter of a widow.
Leoney, Benjamin. African American. Father of Leoney, James, age 7.
Miller, Edward. African American. Father of Miller, Elizabeth, age 6; Miller, Margaret, age 8.
Randall, Benjamin. African American. Father of Randall, James, age 10; Randall, John, age 7.
Snively, Mary. African American. Age 6. Daughter of a widow.
Stokes, Daniel. African American. Father of Stokes, Peter, age 8.
Thomas, Elizabeth. African American. Age 9; Thomas, Hetty, age 7. Children of a widow.
Wilson, James. African American. Age 6. Son of a widow.
Wilson, Elizabeth. African American. Age 6; Wilson, Rebecca, age 5. Daughters of a widow.
Elexander, Soney. African American. Father of Elexander, Elizabeth, age 8; Elexander, William, age 9.
Wheelen, Jarret. African American. Father of Wheelen, Mary, age 9.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1897 F005 B
Date Range
1897
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
1897
Date of Accumulation
1849-1913
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Boyd, Adaline C.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Cocalico Twp.
Place
West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1897 F005 B
Box Number
002
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1904 F007 B
Date Range
1904
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
1904
Date of Accumulation
1849-1913
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Brubaker, Abraham S.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Hempfield Twp.
Collateral statement
Place
West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1904 F007 B
Box Number
002
Additional Notes
Only: collateral statement
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1911 F008 B
Date Range
1911
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
1911
Date of Accumulation
1849-1913
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Brubaker, Rosa Ann
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F008 B
Box Number
002
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F001 C
Date Range
1893
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
1893
Date of Accumulation
1849-1913
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Conklin, Susan
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F001 C
Box Number
003
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 1851 F073
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Snyder, Henry
Reese, Sampson M.
Reese, Caroline
Snyder, Christian
Wilson, Sarah
Greider, Jacob M.
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 1851 F073
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Reese, Sampson M.; Reese, Caroline; Snyder, Christian; Wilson, Sarah; one unknown signature.
Administrator: Greider, Jacob M.
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 1852 F062
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Stibgen, John
Stibgen, Peter
Stillinger, Joseph
Stillinger, Ann
Grider, Jacob M.
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 1852 F062
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stibgen, Peter; Stillinger, Joseph; Stillinger, Ann.
Administrator: Grider, Jacob M.
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 1852 F067
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
White, Thomas
White, Mary
Musser, Michael
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 1852 F067
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: White, Mary.
Administrator: Musser, Michael.
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

162 records – page 1 of 17.