Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F080
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Smith, Daniel
Smith, Catharine
Smith, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F080
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Catharine (Signature in German).
Administrator: Smith, William.
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 1894 F144
Date Range
1894
  1 document  
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
Smith, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, John M.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F110
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Smith, William
Lausch, Mary A.
Smith, Catharine
Ruth, Louisa
Smith, W. B.
Smith, Emma A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Terre Hill, East Earl Twp.
Place
Terre Hill, East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F110
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lausch, Mary A.; Smith, Catharine; Ruth, Louisa; Smith, W. B.
Administrator: Smith, Emma 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
Renunciations
Title
Renunciations
Object ID
Ren 1853 F054
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Smith, William
Coover, Harriet
Coover, Hiram
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F054
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Coover, Harriet
Administrator: Coover, Hiram.
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 1889 F088
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Smith, William
Smith, William A.
Smith, Rolin
Stroman, Cyrus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F088
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, William A.; Smith, Rolin.
Administrator: Stroman, Cyrus.
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 1889 F089
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Smith, William
Stroman, Annie
Yohn, Catharine
Souders, Elizabeth
Smith, Clara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F089
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stroman, Annie; Yohn, Catharine; Souders, Elizabeth; Smith, Clara.
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 1830 F043
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
Smith, William
Smith, Magdalena
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1830 F043
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Magdalena.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #596
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Beam, Catharine
Beam, John
Beam, Leah
Beam, Michael
Beam, Samuel
Bice, Abram
Bice, David
Boyers, Benjamin
Boyers, George
Boyers, Sarah
Brookens, Cassel
Brookens, Charles
Brookens, Mary A.
Dolby, Christian
Dolby, Isaac
Hinton, Nicholas
Hinton, Rebecca
Hinton, William
King, Eliza
King, Mary A.
King, Michael
Lambert, Stephen
Lambert, William
McCaslin, Magdalena
Mee, Abram
Mee, David
Mee, Isaac
Miller, George
Miller, Jacob
Miller, Mary
Seright, John
Shuman, Daniel
Shuman, William
Siverling, Daniel
Siverling, George
Siverling, Magdalena
Siverling, Mary
Slater, Jacob
Slater, Lucinda
Slater, Mary
Smith, Henry
Tetterline, Lewis
Tetterline, Mary
Tolan, John
Tolan, Mary
Troop, Levi
Troop, Samuel
Subcategory
Documentary Artifact
Search Terms
Brecknock Twp.
Caernarvon Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Brecknock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #596
Box Number
009
Notes
Entered into Q&A 1994/07/07.
Additional Notes
Poor children.
Mine Hills School.
Brecknock Twp. unless noted.
Tetterline, Lewis. Father of Lambert, Stephen; Lambert, William; Tetterline, Mary.
Seright, John. Teacher.
Boyers, Benjamin. Father of Boyers, Georg; Boyers, Sarah.
Smith, Henry. Father of McCaslin, Magdalena.
Beam, John. Father of Beam, Catharine; Beam, Samuel; Beam, Leah; Beam, Michael.
Brookens, Charles. Father of Brookens, Mary A.; Brookens, Cassel.
Bice, Abram. Father of Bice, David.
Mee, David. Father of Mee, Abram; Mee, Isaac.
Siverling, George. Father of Siverling, Mary; Siverling, Daniel; Siverling, Magdalena.
Slater, Jacob. Father of Slater, Lucinda; Slater, Mary.
Tolan, John. Father of Tolan, Mary.
Troop, Samuel. Father of Troop, Levi. 596 Poor Children 1828 008 Brecknock Township Parent of Levi Troop 1994/07/07
Dolby, Isaac. Father of Dolby, Christian. Caernarvon Twp.
Shuman, Daniel. Father of Shuman, William. Caernarvon Twp.
Miller, Jacob. Father of Miller, George; Miller, Mary. Caernarvon Twp.
Hinton, William. Father of Hinton, Rebecca; Hinton, Nicholas. Caernarvon Twp.
King, Michael. Father of King, Eliza; King, Mary A.Caernarvon Twp.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #597
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Poor children
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #597
Box Number
009
Notes
Never entered into Q&A.
Additional Notes
Poor children.
Copy of a report to the state on the number of poor children schooled in the last three years. Lancaster City and County.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #598
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Beaty, Ellmaker
Beaty, Sabina
Beek, Eliza
Carpenter, John
Cooper, Felona
Cooper, Harrason
Davis, Ann
Davis, Eliza
Davis, Joseph
Daugherty, John
Dungan, Amanda
Dungan, William
Faux, John
Faux, Mary Ann
Graut, George
Graut, Jacob
Graut, John
Grea, Elizabeth
Hayburn, James
Hayburn, Mary Jane
Hayburn, Matilda
Hemphill, Caroline
Hemphill, John
Hollan, Phebe
Hollan, William
Hoven, Davis
Hoven, Jacob
Hoven, Pirsilla
Jenkins, William
Laughead, Eliza Ann
Laughead, James Harry
Laughead, Sarah Jane
Matthews, Elenor
Matthews, John
Matthews, Margret
McMin, Eliza
McMin, James
McMin, Rachel
Menough, Caroline
Morris, John
Morris, Joseph
Morris, Keith
Munhollan, Mary Ann
Murphy, Hannah
Murphy, William
O'Brion, Sarah
O'Neill, Margret
O'Neill, Susanah
Padget, Ann
Passmore, Eliza
Peaden, Eliza
Peaden, Phebe Ann
Pugh, Chandler
Pugh, Hannah
Pugh, Jane
Pugh, Meriat
Reed, George
Reed, Thomas
Rogers, Eliza
Rogers, Isaac
Rogers, Mary Ann
Rogers, Uriah
Rosin, James
Rosin, Levi
Youin, Phebe
Subcategory
Documentary Artifact
Search Terms
Sadsbury Twp.
Poor children
Commissioners' Orders for Payment
Place
Sadsbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #598
Box Number
009
Notes
Entered into Q&A 1994/08/05.
Additional Notes
List of Poor children in Sadsbury Township for the year 1828.
Beaty, Ellmaker. Age 11.
Beaty, Sabina. Age 11.
Beek, Eliza. Age 9.
Carpenter, John. Age 8.
Cooper, Felona. Age 8.
Cooper, Harrason. Age 6.
Davis, Ann. Age 11.
Davis, Eliza. Age 7.
Davis, Joseph. Age 9.
Daugherty, John. Age 10.
Dungan, Amanda. Age 6.
Dungan, William. Age 8.
Faux, John. Age 6.
Faux, Mary Ann.Age 8.
Graut, George. Age 6.
Graut, Jacob. Age 10.
Graut, John. Age 8.
Grea, Elizabeth. Age 10.
Hayburn, James. Age 7.
Hayburn, Mary Jane. Age 9.
Hayburn, Matilda. Age 11.
Hemphill, Caroline Age 10.
Hemphill, John. Age 8.
Hollan, Phebe. Age 6.
Hollan, William. Age 9.
Hoven, Davis. Age 8.
Hoven, Jacob. Age 10.
Hoven, Pirsilla. Age 6.
Jenkins, William. Age 11.
Laughead, Eliza Ann. Age 6.
Laughead, James Harry. Age 8.
Laughead, Sarah Jane. Age 10.
Matthews, Elenor. Age 5.
Matthews, John. Age 7.
Matthews, Margret. Age 9,
McMin, Eliza. Age 9.
McMin, James. Age 8.
McMin, Rachel. Age 11.
Menough, Caroline. Age 7.
Morris, John. Age 10.
Morris, Joseph. Age 6.
Morris, Keith. Age 8.
Munhollan, Mary Ann. Age 10.
Murphy, Hannah. Age 6.
Murphy, William. Age 9.
O'Brion, Sarah. Age 7.
O'Neill, Margret. Age 7.
O'Neill, Susanah. Age 5.
Padget, Ann. Age 7.
Passmore, Eliza. Age 8.
Peaden, Eliza. Age 8.
Peaden, Phebe Ann. Age 6.
Pugh, Chandler. Age 11.
Pugh, Hannah. Age 7.
Pugh, Jane. Age 9.
Pugh, Meriat. Age 5.
Reed, George. Age 10.
Reed, Thomas. Age 8.
Rogers, Eliza. Age 8.
Rogers, Isaac. Age 11.
Rogers, Mary Ann. Age 7.
Rogers, Uriah. Age 10.
Rosin, James. Age 10.
Rosin, Levi. Age 7.
Youin, Phebe. Age 10.
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

10 records – page 1 of 1.