Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1874 F017
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Diffenderfer, Henry
Diffenderfer, Margaret
Sutton, Albert G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
New York, New York
Place
New York, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F017
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Diffenderfer, Margaret.
Administrator: Sutton, Albert G.
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 1898 F080
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
Lively, George Milton
Lively, Lottie
Habecker, Christian H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brooklyn, New York
Place
Brooklyn, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F080
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lively, Lottie.
Administrator: Habecker, Christian H.
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 1898 F097
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 0019
People
Rathfon, C. Pauline
Rathfon, G. B.
Sener, F. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Buffalo, New York
Place
Buffalo, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F097
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rathfon, G. B.
Administrator: Sener, F. 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 1893 F004
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Baldwin, Margaret
Baldwin, George
Carpenter, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lisbon, New York
Place
Lisbon, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F004
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baldwin, George.
Administrator: Carpenter, 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
Renunciations
Title
Renunciations
Object ID
Ren 1892 F077
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Holland, Mary E.
McCann, Mary A.
Holland, Mary A.
Holland, James P.
Donnelly, Clarence A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brooklyn, New York
Place
Brooklyn, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F077
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McCann, Mary A.; formerly Holland, Mary A.; Holland, James P.
Administrator: Donnelly, Clarence A.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1792 F001 QS
Date Range
1792/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1792/05
Year
1792
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Rogers, George
Strickler, Jacob
Galaker, Philip
Gallacher, Philip
Burgman, William
Evans, Joel
Gehr, Joseph
Berry, Ludwig
Wist, Christian
Henry, John Joseph
Hahl, Matthew L.
Miller, James
Kauffman, Jordan
Kauffman, Solomon
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stealing
Charge: counterfeiting money
Charge: destruction of crops
Charge: destruction of property
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1792 F001 QS
Additional Notes
List of recognizance.
Defendant charged twice with destruction of crops and property.
Additional names: Jacob Strickler, Philp Galaker or Philip Gallacher, William Burgman, Joel Evans.
Third defendant: Joseph Gehr, charged with publishing a false note.
Additional names: Ludwig Berry, Christian Wist, John Joseph Henry, Matthew L. Hahl.
Fourth defendant: James Miller, charged with stealing.
Additional names: Jordan Kauffman, Soloman Kauffman.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1792 F005 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1792
Storage Location
LancasterHistory, Lancaster, PA
People
Rupp, John
Wright, Samuel
Imsweiller, Peter
Barber, John
Wolf, John
Barber, Thomas
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Hempfield Twp.
Windsor Twp., York County
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1792 F005 QS
Additional Notes
List of recognizance.
Additional name: Samuel Wright.
Second defendant: Peter Imsweiller.
Additional name: John Barber.
Third defendant: John Wolf.
Additional name: Thomas Barber.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1797 F008 QS
Date Range
1797/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1797/05
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ankram, Archibald
Buchanan, John
Callahan, Edward
Duffey, Charles
Frezer, John
Fullerton, Hugh
Harewalt, John
Irwin, John
Littel, Charles
Long, James
Marten, Hugh
Marten, John
McCalley, William
McClune, Ezekiel
McMillen, Isaac
Mohalan, James
Mohalan, Samuel
Morrison, Daniel
Neel, John
Neel, William
Neelson, William
Nelson, William
Palley, John
Robison, John
Subcategory
Documentary Artifact
Search Terms
Charge: forcible entry
Islands
Partnership Island
Quarter Sessions
Recognizance
Susquehanna River
York County, Pennsylvania
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1797 F008 QS
Additional Notes
Multiple defendants.
Recognizance, charged with forcible entry on an island called "Partnership", on the Susquehanna River, owned by William Neelson, York County.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1797 F009 QS
Date Range
1797/05
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1797/05
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Anarcum, Archibald
Ankram, Archibald
Buchanan, John
Callahan, Edward
Fraser, John
Fullerton, Hugh
Leeper, Alexander
Martin, Hugh
Martin, John
McClune, Ezekiel
Morrison, Daniel
Morrison, William Jr.
Morrison, William Sr.
Mulhollen, James
Mulhollen, Samuel
Neil, William
Nelson, William
Robinson, John
Smith, Robert
Underwood, Nehemiah
Subcategory
Documentary Artifact
Search Terms
Charge: forcible entry
Depositions
Islands
Partnership Island
Quarter Sessions
Recognizance
Susquehanna River
York County, Pennsylvania
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1797 F009 QS
Additional Notes
Multiple defendants.
Depositions of Alexander Leeper, William Nelson.
Defendants charged with forcible entry on an island, "Partnership" on the Susquehanna River.
Additional names: William Morrison Sr., Robert Smith, William Nelson, William Morrison Jr., Nehemiah Underwood.
See also, MAY 1797 F008 QS.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Estate Inventories
Title
Estate inventory of Andrew Seltemreich
Object ID
Inv 1760 F001 S
Date Range
1760
Collection
Estate Inventories
Title
Estate inventory of Andrew Seltemreich
Admin/Biographical History
An estate inventory is a list of the assets and liabilities of a decedent's estate with the appraised value of those items, with the exception of real estate.
Date Range
1760
Year
1760
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0108
People
Seltemrick, Andrew
Seltemreich, Andrew
Saltemeich, Andrew
Subcategory
Documentary Artifact
Subjects
Probate Records
Search Terms
Estate inventories
Probate records
Place
Leacock Twp.
Object Name
Estate Inventory
Language
English
Object ID
Inv 1760 F001 S
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
108
Additional Notes
Or Seltemreich, Andrew; Saltemeich, Andrew.
Also administrators' bond.
Please use photocopy.
2 items, 12 pieces
Access Conditions / Restrictions
Please request a photocopy or PDF at the Reference Desk or by email at Research@LancasterHistory.org.
Copyright
Please contact Research@LancasterHistory.org for a
high-resolution image and permission to publish. There is no fee for
publication.
Credit
Courtesy of the Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG-03-00-0133
Description Level
Item
Less detail

10 records – page 1 of 1.