Skip header and navigation

Revise Search

28 records – page 1 of 3.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F162
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
Weaver, John
Brubaker, Susanna
Brubaker, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Choctaw City, Oklahoma
Place
Choctaw City, Oklahoma
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F162
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Susanna.
Administrator: Brubaker, 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 1830 F031
Date Range
1830
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
1830
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1830
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Eberly, Samuel
Mellinger, Jacob
Mellinger, Maria
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cocalico Twp.
Place
Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1830 F031
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Maria.
Administrator: Eberly, Samuel.
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 1821 F047
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, John
Weaver, Barbara
Landis, 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 1821 F047
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Barbara.
Administrator: Landis, 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 F042
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
Moore, Daniel
Moore, Susanna
Eberly, Henry
Eberly, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cocalico Twp.
Place
Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F042
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Moore, Susanna.
Administrators: Eberly, Henry; Eberly, Samuel.
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 F059
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
Weaver, Frederick
Weaver, Rebecca
Weaver, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F059
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Rebecca.
Administrator: Weaver, 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 1832 #082
Date Range
1832
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
1832
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0012
People
Beaumont, Crampton
Boaley, Joseph
Boggs, Samuel
Bugels, John
Burrs, Michael
Campbell, Alexander
Charles, John
Cobble, Jacob
Conner, Doctor William
Cook, John
Cross, Jordon
Crosset, Robert
Curry, James
Dambert, John
Darling, Henry
Davis, James
Davis, Richard
Decher, John
Doak, George W.
Downs, William
Drake, Edward
Edwards, Franklin
Eichholtz, Simon
Flanagan, John
Fordney, Melcher
Forgeson, James
Foster, Nathan
Franklin, Thomas
Glissen, Thomas
Godfrey, John
Godfrey, Rachael
Godfry, John
Graham, Jacob
Green, Ebb
Green, Rachael
Groff, David
Haldeman, William
Hambright, George
Hart, Daniel
Hartgraft, Daniel
Hoffman, David
Howard, Josiah
Jackson, William
Jacobs, Ann
Johnston, David
Kelley, Thomas
Kenan, John
Kerns, Robert
Lawrence, Jacob
Leaman, Henry
Lennon, John
Leonard, George
Long, Elizabeth
Mason, Charles
Maxwell, Benjamin
McBittle, Hugh
McCowan, William
McCumsey, Matthius
McElroy, Henry
McKitterick, Patrick
McNulty, Francis
Mentzer, George
Milleken, John
Miller, Betsy
Miller, Solomon
Morris, Abraham
Morry, John
Myers, Rachael
Nelson, Henry
Nugent, James
Pierce, Edward
Powell, James
Quinn, John
Quinn, Michael
Ringawalt, Isaac
Robb, Christian
Robinson, John
Sellers, Harriet
Semmons, John
Shaeffer, Daniel
Smith, Lewis
Sockley, Thomas
Staines, Henry
Sturmbach, George
Tripp, Catharine
Turner, Samuel
Wagoner, David
Walter, Mary
Wample, John
Weaver, John
West, Isaac
Woods, John
Yettets, Henry
Yettets, James
Search Terms
Commissioners' Orders for Payment
Coroners' Inquests
Cocalico Twp.
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 #082
Box Number
012
Notes
Entered into Q&A Aug 28, 2001.
Additional Notes
Prisons.
Prisoners confined in the jail between 20 Nov 1832 and 20 Feb 1832.
Beaumont, Crampton. Larceny. 92 days.
Boaley, Joseph. Debt. 37.5 days.
Boggs, Samuel. Vagrant. 37.5 days.
Bugels, John. Felony. 37.5 days.
Burrs, Michael.Vagrant. 37.5 days.
Campbell, Alexander. Surety &c. 37.5 days.
Charles, John. Mischief. 37.5 days.
Cobble, Jacob. Court Charges. 37.5 days.
Conner, Doctor William. Vagrant. 37.5 days.
Cook, John. Vagrant. 37.5 days.
Crosset, Robert. Vagrant.37.5 days.
Cross, Jordon. Vagrant. 37.5 days.
Curry, James. Larceny. 92 days.
Dambert, John. Larceny. 37.5 days.
Darling, Henry. Larceny. 55 days
Davis, James.Vagrant. 37.5 days.
Davis, Richard. Vagrant. 37.5 days.
Decher, John. Forfeiture. 0 days..
Doak, George W. Debt. 0 days.
Downs, William. Larceny. 92 days.
Drake, Edward. Larceny. 26 days.
Edwards, Franklin. Larceny. 92.
Eichholtz, Simon. Manslaughter. [3.5 or 37.5] days.
Flanagan, John. Surety of the peace. 30 days.
Fordney, Melcher. Costs &c. 37.5 days.
Forgeson, James. Vagrant. 37.5 days.
Foster, Nathan. Surety &c. 37.5 days.
Franklin, Thomas. Larceny. 92 days
Glissen, Thomas. Vagrant. 37.5 days.
Godfrey, John. Vagrant. 37.5 days.
Godfry, John. Vagrant. 37.5 days.
Godfrey, Rachael. Vagrant. 37.5 days.
Graham, Jacob. Vagrant.37.5 days.
Green, Ebb. Vagrant. 37.5 days.
Green, Rachael. Vagrant. 37.5 days.
Groff, David. Vagrant. 37.5 days.
Haldeman, William. Debt. 3 days.
Hambright, George. Larceny. 37.5 days.
Hart, Daniel. Estrepment. 37.5 days.
Hartgraft, Daniel. Larceny. 37.5 days.
Hoffman, David. Larceny. 92 days.
Howard, Josiah. Bastardy. 0 days.
Jackson, William. Larceny. 92 days
Jacobs, Ann. Vagrant. 37.5 days.
Johnston, David. Larceny. 92 days.
Kelley, Thomas. Felony. 5 days.
Kenan, John. Vagrant. 0 days.
Kerns, Robert. Larceny. 92 days.
Lawrence, Jacob. Surety &c. 37.5 days.
Leaman, Henry. [Bail price.] 37.5 days.
Lennon, John. Costs. 37.5 days.
Leonard, George. Surety &c. 37.5 days.
Long, Elizabeth. Larceny. 37.5 days.
Mason, Charles. Larceny. 37.5 days.
Maxwell, Benjamin. Larceny, 52 days.
Maxwell, Benjamin. Larceny. 52 days.
Maxwell, Benjamin. Larceny, 87 days.
McBittle, Hugh. Vagrant. 37.5 days.
McCowan, William. Larceny.37.5 days.
McCumsey, Matthius. Murder. 22 days.
McElroy, Henry. Surety of the peace. 3 days.
McKitterick, Patrick. Debts. 0 days.
McNulty, Francis. Vagrant. 37.5 days
Mentzer, . Larceny. 92 days.
Milleken, John. Debts. 0. days.
Miller, Betsy. Debts. 37.5 days.
Miller, Solomon. Larceny. 37.5 days.
Morris, Abraham. Surety of the peace. 5 days.
Morry, John. Vagrant. 37.5 days.
Myers, Rachael. Larceny. 64 days.
Nelson, Henry. Conspiracy. 37.5 days.
Nugent, James. Vagrant. 37.5 days.
Pierce, Edward. Vagrant. 37.5 days.
Powell, James. Larceny. 15 days.
Quinn, John. Vagrant. 37.5 days.
Quinn, Michael. Vagrant. 37.5 days.
Ringawalt, Isaac. Debt. 0 days.
Robb, Christian. W. Maintenance. 37.5 days.
Robinson, John. Vagrant. 37.5 days.
Sellers, Harriet. Vagrant. 37.5 days.
Semmons, John. Larceny. 92 days.
Shaeffer, Daniel. Murder. 92 days.
Smith, Lewis. Larceny. 92 days.
Sockley, Thomas. Debt. 37.5 days.
Staines, Henry. Surety &c. 37.5 days.
Sturmbach, George. Larceny. 15 days.
Tripp, Catharine. Disorderly. 46 days.
Turner, Samuel. Larceny. 37.5 days.
Wagoner, David. Murder. 92 days.
Walter, Mary. Costs. 37.5 days.
Wample, John. Vagrant. 37.5 days.
Weaver, John. Larceny &c. 37.5 days.
West, Isaac. Vagrant. 37.5 days.
Woods, John. Debt. 37.5 days.
Yettets, Henry. Larceny. 92 days.
Yettets, James. Larceny. 92 days.
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 1848 F077
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
Weaver, David
Weaver, Mary
Weaver, John
Weaver, Jacob
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 1848 F077
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Mary.
Administrators: Weaver, John; Weaver, 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 1849 F025
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
Goshert, Isaac
Goshert, Susanna
Eberly, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F025
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Goshert, Susanna.
Administrator: Eberly, Samuel.
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 F075
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
Weaver, John
Weaver, Mary
Sensenig, George W.
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 1849 F075
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Mary.
Administrator: Sensenig, 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
Renunciations
Title
Renunciations
Object ID
Ren 1849 F076
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
Weaver, John
Weaver, Henry Sr.
Weaver, Henry Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F076
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Henry Sr.
Administrator: Weaver, Henry Jr.
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

28 records – page 1 of 3.