Skip header and navigation

Revise Search

36 records – page 1 of 4.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F082
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Lutz, Benjamin F.
Gingrich, Polly
Acker, Sarah
Lutz, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F082
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gingrich, Polly; Acker, Sarah; Lutz, John.
Administrator: none
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 1886 F076
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Abraham
Miller, Elizabeth
Miller, Benjamin K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F076
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Miller, Benjamin K.
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 1887 F089
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Elizabeth
Beam, Mary Ann
Brubaker, Catharine H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Bair, Ada F.
Beam, David F.
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 1887 F089
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Beam, Mary Ann; Brubaker, Catharine H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Bair, Ada F.
Administrator: Beam, David 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 1828 F050
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Martin
Miller, Samuel
Miller, Elizabeth
Miller, George
Russel, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F050
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Samuel.
Administrators: Miller, Elizabeth; Miller, George; Russel, Robert.
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 1829 F035
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Lutz, William
Lutz, Esther
Lutz, John
Kriter, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F035
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lutz, Esther.
Administrators: Lutz, John; Kriter, Christian.
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
Indictments
Title
Indictments
Object ID
MAY 1795 F045
Date Range
1795/05
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1795/05
Year
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lutz, John
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
MAY 1795 F045
Additional Notes
Tippling house.
Shapperd, William.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1797 F007
Date Range
1797/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1797/08
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lutz, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1797 F007
Additional Notes
Assault and battery.
Lutz, Henry.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1797 F008
Date Range
1797/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1797/08
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lutz, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1797 F008
Additional Notes
Assault and battery.
Lutz, Henry.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Land Records from Elaine Ewing Holden
Title
Land Records from Elaine Ewing Holden, 1747-1848
Object ID
MG0903
  1 document  
Collection
Land Records from Elaine Ewing Holden
Title
Land Records from Elaine Ewing Holden, 1747-1848
Description
This collection contains various deeds and land drafts for property owned by the Galbreath family in Donegal Township, Lancaster County; tracts of land in Warren County and McKean County, Pennsylvania; lands owned by Martin Mylin in Lampeter Township; lots in the borough (now city) of Lancaster; and a letter form James Buchanan to Col. Henry Carpenter regarding property in Dauphin County, Pennsylvania.
Year Range From
1747
Year Range To
1848
Date of Accumulation
1747-1848
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Connelly, Susanna
Connely, John
Logan, James
Brown, John
Shultz, Theobald
Breneman, Melchior
Galbreath, James
Galbreath, Bartram
Penn, Thomas
Penn, Richard
Peters, Richard
Hockley, Richard
Carpenter, Col. Henry
Buchanan, James
Hains, Anthony
Mylin, Martin
Furrer, Martin
Mylin, Barbara
Mylin, Jacob
Keesy, Catherine
Rohrer, John
Meck, George
Meck, John
Harnish, D. W.
Harnish, Michael
Keesy, Jacob
Bausman, John
Bausman, Elizabeth
Cooke, David
Shippen, Henry
Humes, James
Bachman, John
Carpenter, Henry
Miller, Jacob
Miller, Elizabeth
Getz, John
Getz, Eleanor
Forney, Jacob
Humes, Agnes
Laughree, Samuel
Steinman, John F.
Kieffer, Christian
Humes, Dr. Samuel
Subjects
Deeds
Correspondence
Search Terms
Finding aids
Manuscript groups
Land records
Deeds
Land drafts
Correspondence
Patents
Extent
14 folders
Object Name
Archive
Language
English
Object ID
MG0903
Notes
Preferred Citation: Title or description of item, date (day, month, year), Land Records from Elain Ewing Holden, 1747-1848 (MG0903), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2001.MG0903
Other Numbers
MG-903
Other Number
MG-903
Classification
MG0903
Description Level
Item
Custodial History
Transferred from Document Collection Box 30, Folder 13, 17 March 2022
Documents
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1792 F006 M
Date Range
1792
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1792
Year
1792
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0243
People
Miller, Christian
Miller, Elizabeth
Swarr, John
Miller, David
Subcategory
Documentary Artifact
Place
Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1792 F006 M
Box Number
243
Additional Notes
Miller, Elizabeth; Swarr, John; Miller, David. Administrators.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

36 records – page 1 of 4.