Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1809 F007 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
1809
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Constable's return
Constables
Drumore Twp.
Manheim Twp.
Hempfield Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F007 QS
Additional Notes
Return of the Constables: Drumore Twp., Manheim Twp., Hempfield Twp.
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
JAN 1807 F002 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
1807
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Caernarvon Twp.
Lancaster
Cocalico Twp.
Manheim Twp.
Lampeter Twp.
Strasburg Twp.
Leacock Twp.
Donegal Twp.
Earl Twp.
Hempfield Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1807 F002 QS
Additional Notes
Return of tavernkeepers.
10 items, 10 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
NOV 1800 F002 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
1800
Storage Location
LancasterHistory, Lancaster, PA
People
O'Neal, Francis
Lewis, John
Westheffer, Jacob
Irwin, Joseph
Musselman, Jacob
Hughes, Edward
Simeox, Joseph
Glass, John
Evans, Joel
Geble, Felty
Brown, James
Hess, George
Miller, Andrew
Mehaffy, Andrew
Longenecker, Daniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Treasurers
Returns
Liquor License
Lancaster
Drumore Twp.
Donegal Twp.
Hempfield Twp.
Lampeter Twp.
Little Britain Twp.
Manheim Twp.
Martic Twp.
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1800 F002 QS
Additional Notes
Treasurer's Return regarding liquor license.
Lancaster Borough, Francis O'Neal.
Drumore Twp., John Lewis.
Donegal Twp., Jacob Westheffer.
Earl Twp., Joseph Irwin.
Hempfield Twp., Jacob Musselman, Edward Hughes, Joseph Simeox.
Lampeter Twp., John Galss.
Little Britain Twp., Joel Evans.
Manheim Twp., Felty Geble.
Martic Twp., James Brown, George Hess, Andrew Miller.
Strasburg Twp., Andrew Mehaffy, Daniel Longenecker.
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
Bridge Records
Title
Petition for payment for completion and repairing bridge
Object ID
Bridge F0445 I005
Date Range
1800
Collection
Bridge Records
Title
Petition for payment for completion and repairing bridge
Description
[Lampeter Twp.] and Manheim Twp.
Court term: August 1800.
Location: Over Conestoga Creek four miles from Lancaster, near Christian Binkley's Mill. [Document lists location as Leacock Twp. and Manheim Twp].
Document type: Petition for payment for completion and repairing bridge.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1800
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Binkley, Christian
Subcategory
Documentary Artifact
Search Terms
Binkley's Bridge
Bridges
Christian Binkley's Mill
Conestoga Creek
Creeks
Lampeter Twp.
Lancaster
Leacock Twp.
Manheim Twp.
Mills
Petitions
Place
Lampeter Twp. and Manheim Twp.
Extent
1 item, 1 piece
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0445 I005
Box Number
007
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0400 I001
Date Range
1801
Collection
Bridge Records
Title
Bridge Records
Date Range
1801
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Harrisburg, Pennsylvania
Hempfield Twp.
Lancaster
Little Conestoga Creek
Manheim Twp.
Petitions
Place
Hempfield Twp. and Manheim Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0400 I001
Box Number
006
Additional Notes
[Hempfield Twp. and Manheim Twp.]
Location: On road leading from Lancaster to Harrisburg.
Document type: Petition to rebuild bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Order of court for bridge construction
Object ID
Bridge F0320 I004
Date Range
1885
Collection
Bridge Records
Title
Order of court for bridge construction
Description
[East Lampeter Twp. and Manheim Twp.]
Location: On the New Holland Turnpike, at the former site of Binkley's Bridge.
Document type: Order of court for bridge construction
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1885
Year
1885
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Binkley's Bridge
Bridges
Conestoga Creek
Creeks
East Lampeter Twp.
Manheim Twp.
New Holland Turnpike
Orders
Roads
Turnpikes
Place
East Lampeter Twp. and Manheim Twp.
Extent
1 item, 1 piece
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Bridge F0320 I004
Box Number
005
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Contract for bridge construction
Object ID
Bridge F0320 I005
Date Range
1885
Collection
Bridge Records
Title
Contract for bridge construction
Description
[East Lampeter Twp. and Manheim Twp.]
Location: At Binkley's Bridge, Manheim Twp.
Document type: Contract for bridge construction.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1885
Year
1885
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Creeks
Conestoga Creek
East Lampeter Twp.
Manheim Twp.
Binkley's Bridge
Contracts
Bridges
Place
East Lampeter Twp. and Manheim Twp.
Extent
2 items, 2 pieces
Object Name
Contract
Language
English
Condition
Fair
Object ID
Bridge F0320 I005
Box Number
005
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Contract for guard rail on bridge
Object ID
Bridge F0320 I006
Date Range
1886
Collection
Bridge Records
Title
Contract for guard rail on bridge
Description
[East Lampeter Twp. and Manheim Twp.]
Location: Over [Conestoga Creek].
Document type: Contract for guard rail on bridge.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Binkley's Bridge
East Lampeter Twp.
Manheim Twp.
Creeks
Conestoga Creek
Contracts
Bridges
Place
East Lampeter Twp. and Manheim Twp.
Extent
1 item, 1 piece
Object Name
Contract
Language
English
Condition
Fair
Object ID
Bridge F0320 I006
Box Number
005
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F123
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
Utermehl, Ferdinand
Utermehl, Louisa
Ilyus, A. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F123
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Utermehl, Louisa (signature in German).
Administrator: Ilyus, A. C.
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 1899 F061
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Hostetter, John K.
Hostetter, Mary
Heinsey, Jacob L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F061
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hostetter, Mary.
Administrators: Heinsey, Jacob L.
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 1899 F106
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shank, Jacob
Kreider, Maria
Shenck, Barbara
Miller, Susan
Shenk, Sarah H.
Funk, Elizabeth S.
Charles, Adaline S.
Habecker, Susan F.
Nestleroth, John S.
Dietrich, Susan
Shank, Jonas H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F106
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kreider, Maria; Shenck, Barbara; Miller, Susan; Shenk, Sarah H.; Funk, Elizabeth S.; Charles, Adaline S.; Habecker, Susan F.; Nestleroth, John S.; Dietrich, Susan.
Administrator: Shank, Jonas 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 1899 F107
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Sheaffer, Adam A.
Sheaffer, Sadie K.
Amer, Jacob M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F107
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sheaffer, Sadie K.
Administrator: Amer, Jacob 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F033
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Geltz, William
Geltz, Catharine
Geltz, William I.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F033
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Geltz, Catharine
Administrators: Geltz, William I.
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 1900 F043
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Haverstick, Henry
Haverstick, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F043
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Haverstick, Elizabeth.
Administrator: No Administrator.
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 1900 F058
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Landis, Benjamin R.
Landis, Lizzie Ann
Landis, H. Reist
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F058
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Lizzie Ann.
Administrator: Landis, H. Reist.
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 1900 F071
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Miller, Martin V.
Miller, Anna Mary
Miller, Aaron W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F071
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Anna Mary.
Administrator: Miller, Aaron W.
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
AUG 1805 F023 QS
Date Range
1805/08
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
1805/08
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Booth, John
Kurtz, Mary
Myer, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Examinations
Manheim Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1805 F023 QS
Additional Notes
Recognizance, charged with fornication and bastardy on Mary Kurtz.
Examination of Mary Kurtz, Manheim Twp.
Additional name: Jacob Myer.
2 items, 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
FEB 1806 F013 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
1806
Storage Location
LancasterHistory, Lancaster, PA
People
Shissler, John
Myers, Martin
Weidler, John
Rudy, Daniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Manheim Twp.
Charge: tippling house
Place
Manheim Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1806 F013 QS
Additional Notes
Recognizance, charged with keeping a tippling house.
Additional names: Martin Myers, John Weidler, Daniel Rudy.
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
Renunciations
Title
Renunciations
Object ID
Ren 1904 F059
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hiestand, Susanna
Hiestand, William B.
Hiestand, Abraham S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F059
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hiestand, William B.
Administrator: Hiestand, Abraham 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 1904 F063
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hunsecker, Peter
Hunsecker, S. G.
Cooper, Harriet A.
Hostetter, Mary
Cooper, Calvin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F063
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hunsecker, S. G.; Cooper, Harriet A.; Hostetter, Mary.
Administrator: Cooper, Calvin.
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

20 records – page 1 of 1.