Skip header and navigation

Revise Search

3995 records – page 1 of 400.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F060
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hutton, Jacob
Hutton, Martha J.
Brown, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F060
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hutton, Martha J.
Administrator: Brown, J. F.
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 1902 F064
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
King, Lindley
King, Thomas J.
Clement, Mary King
King, William S.
King, Phebe
King, Joel H.
King, Alvin
Wood, Alfred
Tucker, Mabel
Bradley, Amos K.
Reynolds, Mary L.
King, William P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F064
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: King, Thomas J.; Clement, Mary King; King, William S.; King, Phebe; King, Joel H.; King, Alvin; Wood, Alfred; Tucker, Mabel; Bradley, Amos K.; Reynolds, Mary L.
Administrator: King, William P.
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 1902 F065
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
King, Lindley
Dempsey, Emma K.
King, William P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F065
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dempsey, Emma K.
Administrator: King, William P.
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 1902 F075
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Mahler, Jacob
Gardner, Annie
Mahler, John M.
Mahler, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F075
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Document damaged.
Renouncers: Gardner, Annie; Mahler, John M.; Mahler, Henry; Mahler, Jacob.
Administrator: Lancaster Trust Company.
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 1902 F093
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Parker, Mary
Reed, George W.
Futer, Jacob E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F093
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Reed, George W.
Administrator: Futer, Jacob E.
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 1902 F103
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Sherk, Elizabeth
Sherk, David M.
Hiestand, B. Frank
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F103
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sherk, David M.
Administrators: Hiestand, B. Frank.
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 1902 F105
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Smith, Edward N.
Smith, Mary Z.
Smith, Dallas Z.
Smith, Charles A.
Smith, Mary M.
Stoner, Clarence D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F105
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Mary Z.; Smith, Dallas Z.; Smith, Charles A.; Smith, Mary M.
Administrator: Stoner, Clarence D.
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 1902 F111
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Stevenson, Andrew
Stephenson, Andrew
Stephenson, Catharine L.
Kauffroth, George S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F111
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Stephenson, Andrew.
Renouncer: Stephenson, Catharine L.
Administrator: Kauffroth, George 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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F112
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Stevenson, Andrew
Kauffroth, Sarah M.
Means, Jane
Kauffroth, George S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F112
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kauffroth, Sarah M; Means, Jane.
Administrator: Kauffroth, George 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #014
Date Range
1825
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
1825
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Brubaker, Perry
Butcher, Charles
Butcher, Christian
Cashwiler, George
Cashwiler, Margaret
Cashwiler, Morey
Church, John
Church, Sarah Ann
Clark, Hanah
Clark, James
Clark, John
Clark, Mrs.
Clempson, Davis
Evans, John
Evans, Matilda
Evans, Nathaniel
Fisher, James
Fisher, Margaret
Fisher, Minah
Fisher, Mrs.
Galt, James
Galt, WIlliam
Garner, Mrs.
Garner, William
Hosler, Edward
Hosler, Mrs.
Irwin, James
Laferty, Samuel
Laferty, William
Lemon, Archy
Lemon, Samuel
Linch, Alexander
Linch, Phoebe
Linch, James
Linch, Joseph
Lindecomb, Catharine
Lindecomb, John
Lindecomb, Peter
Lomas, Linus
Lomas, Margaret
Lomas, William
Manes, Elisa
Manes, Jean
Manes, Stercy
McNeely, James
McNeely, Michael
McNeely, Watson
Melon, Lidia
Moor, Daniel
Moor, Moses
Morten, Phoebe
Morten, John
Mury, Harriet
Mury, Henry
Mury, William
Odear, John
Odear, William
Oyler, Jean
Oyler, John
Oyler, Thomas
Parkinson, Hanah
Parkinson, Jacob
Proudfoot, Elizabeth
Quinton, Jobe
Quinton, Joel
Quinton, Lidia
Quinton, Ruth
Quinton, William
Sergeson, James
Shaw, Isabela
Shaw, John
Shaw, William
Spots, John
Wertz, Elizabeth
Wilson, Amanda
Withers, Barbara Ann
Withers, Isaac
Zell, Catharine
Zell, Mary
Zell, Peter
Zell, Susan
Zell, William
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Poor children
Commissioners' Orders for Payment
Place
Salisbury Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #014
Box Number
005
Notes
Entered into Q & A 1994/04/26.
Additional Notes
Poor children.
Taken from Lancaster county tax lists.
Zell, Mary. Deceased. Mother of Brubaker, Pery, age 8.
Butcher, Charles. Father of Butcher, Christian, age 9.
Cashwiler, Morey. Father of Cashwiler, George, age 10; Cashwiler, Margaret, age 7.
Church, John. Father of Church, Sarah An, age 8.
Clark, John. Father of Clark, Hanah, age 7.
Clark, Widow. Mother of Clark, James, age 6.
Zell, Susan. Mother of Clempson, Davis, age 6.
Evans, Nathaniel. Father of Evans, John, age 7; Evans, Matilda, age 10.
Fisher, Widow. Mother of Fisher, James, age 6; Fisher, Margaret, age 9; Fisher, Minah, age 7.
Galt, WIlliam. Father of Galt, James, age 8.
Garner, Widow. Mother of Garner, William, age 8.
Hosler, Widow. Mother of Hosler, Edward, age 9.
Irwin, James. Father of Irwin, James, age 8.
Laferty, William. Father of Laferty, Samuel, age 7.
Lemon, Archy. Father of Lemon, Samuel , age 7.
Linch, Joseph. Father of Linch, Alexander, age 7; Linch, Feby, age 8; Linch, James, age 8. Twins.
Lindecomb, Peter. Father of Lindecomb, Catharine, age 7; Lindecomb, John, age 8.
Lomas, Margaret. Mother of Lomas, Linus, age 7; Lomas, William, age 9.
Manes, Stercy. Parent of Manes, Elisa, age 9; Manes, Jean, age 8.
McNeely, Michael. Father of McNeely, James, age 8; McNeely, Watson, age 10.
Melon, Lidia. Mother of Sergeson, James, age 8.
Moor, Moses. Father of Moor, Daniel, age 7.
Morten, Feeby. Mother of Morten, John, age 8.
Mury, Henry. Father of Mury, Harriet, age 10; Mury, William, age 7.
Odear, John. Father of Odear, John, age 7; Odear, William, age 8.
Oyler, John. Father of Oyler, Jean, age 8; Oyler, Thomas, age 10.
Parkinson, Jacob. Father of Parkinson, Hanah, age 7.
Wertz, Elizabeth. Mother of Proudfoot, Elizabeth, age 10.
Quinton, Ruth. Mother of Quinton, Jobe, age 7.
Quinton, William. Father of Quinton, Joel, age 11; Quinton, Lidia, age 10.
Shaw, John. Father of Show, Isabela, age 11; Shaw, William, age 9.
Spots, John. Father of Spots, John, age 9.
Zell, Catharine. Mother of Wilson, Amanda, age 7.
Withers, Isaac. Father of Withers, Barbara An, age 7.
Zell, Peter. Father of Zell, William, age 8.
1 item. 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail

3995 records – page 1 of 400.