Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1825 F052
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Rohrer, Christian
Rohrer, Mary
Rohrer, Henry
Rohrer, John
Rohrer, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F052
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Mary.
Administrators: Rohrer, Henry; Rohrer, John; Rohrer; Martin.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F20 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Herr, Martin
Subcategory
Documentary Artifact
Search Terms
Intercourse, Leacock Twp.
Place
Intercourse, Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F20 I01
Box Number
019
Additional Notes
Sign of the Traveller's Rest.
April term.
Signers of petition: John Reed, John R. Krider, Daniel M. Eaby, Adam D. Zook, Moses Eaby, Jacob K. Eckert, David T. Bair, Benjamin Hoover, George H. Skiles, Frederick Snyder, Joel Sharp, David Beam.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1846 F33 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Herr, Martin
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F33 I04
Box Number
018
Additional Notes
Known as Green Tree Tavern.
April term.
Signers of petition: Daniel Herr, David Mowrer, Henry Kindig, Benjamin [Fritz], Christian Shultz Jr., Christian Shultz Sr., Henry Lynes, Jacob Martin, G. Miller, John Ressler, Samuel Wenger, Isaac Weaver, John Hoffman, John Raub, Jacob Barge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1838 F017
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Herr, Francis
Herr, Lydia
Herr, Martin
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 1838 F017
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Lydia.
Administrators: Herr, Martin; Herr, Francis.
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