Skip header and navigation

Revise Search

26 records – page 1 of 3.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1883 F074
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Sheaffer, John
Sheaffer, Ellen
Landis, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F074
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sheaffer, Ellen.
Administrator: Landis, Benjamin B.
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 1885 F088
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Sheaffer, Ellen
Resh, Susanna
Sheaffer, Mary
Landis, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F088
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Resh, Susanna; Sheaffer, Mary.
Administrator: Landis, Benjamin B.
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 F031
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
Groff, Abraham
Landis, Barbara A.
Landis, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F031
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Barbara A.
Administrator: Landis, Benjamin B.
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 F032
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
Groff, Abraham
Landis, Catharine
Landis, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F032
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Catharine.
Administrator: Landis, Benjamin B.
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 F063
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
Landis, Benjamin R.
Landis, Catharine D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F063
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Catharine D.
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 1828 F041
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
Landis, Barbara
Landis, Benjamin
Landis, John M.
Landis, Susana
Bare, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F041
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Landis, Benjamin; Landis, John M.; Landis, Susana.
Administrator: Bare, Adam.
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 F032
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
Landis, Benjamin
Landis, Barbara
Landis, John
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 1829 F032
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Barbara.
Administrator: Landis, John.
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 1906 F061
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Landis, Susan L.
Leaman, Elizabeth L.
Groff, Lydia L.
Landis, Benjamin F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F061
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Leaman, Elizabeth L.; Groff, Lydia L.
Administrator: Landis, Benjamin 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
Indictments
Title
Indictments
Object ID
AUG 1817 F031
Date Range
1817/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/08
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Blocher, John
Landis, Benjamin
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1817 F031
Notes
Grand Jury list
1 item, 1 piece
Additional Notes
Nuisance
Landis, Benjamin
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
30.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #017
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 0005
People
Bair, Mrs. James
Bair, James
Bair, Abraham
Bair, Nathaniel
Bankes, Andrew
Bankes, Michael
Bankes, Peter
Bender, John
Groff, Elizabeth
Caskey, James
Caskey, Anna
Caskey, Elizabeth
Clendenin, John
Clendenin, William
Clownes, Jacob
Cornwell, James
Cornwell, Anna
Cornwell, John
Divers, John
Divers, Daniel
Entricker, Samuel
Grimes, Elizabeth
Grimes, Harris
Hamilton, William
Hamilton, James
Hamilton, Mary
Hazlet, William
Hazlet, Esther
Heidler, Christian
Robeson, John
Heisor, Joseph
Heisor, Elizabeth
Heisor, William
Hoar, Jonathan
Hoar, Joseph
Hoar, Uriah
Snyder, Jacob
Huber, Frederick
Jacobs, Daniel
Jacobs, Eden
Landis, Mrs. Benjamin
Landis, Benjamin
Landis, Maria
McCanna, John
McCanna, Jane
McCanna, Bernard
McKillips, John
McKillips, Daniel
McKillips, Sarah
Meinal, John
Meinal, Elizabeth
Miller, George
Miller, Mary
Poshard, Elizabeth
Todd, Mary
Parmer, Emanuel
Parmer, Eliza
Parmer, John
Parmer, Mary
Parmer, Solomon
Parmer, Isaac
Poolman, Frederick
Poolman, John
Poolman, Mary
Reider, Abraham
Reider, Jeremiah
Reider, Matilda
Singer, Sary
Workman, Livy
Skiles, John
Skiles, Elizabeth
Skiles, George
Slack, John
Slack, Joseph
Slack, Thomas
Spindler, Michael
Spindler, Barbara
Spindler, Elizabeth
Strom, Erhard
Strom, Christian
White, David
White, Robert
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #017
Box Number
005
Notes
Entered into Q & A 1994/05/03.
Additional Notes
Poor children.
Taken from Lancaster county tax list.
Bair, Widow of Bair, James. Mother of Bair, Abraham, age 8; Bair, Nathaniel, age 10.
Bankes, Andrew. Father of Bankes, Michael, age 9; Bankes, Peter, age 10.
Bender, John. Groff, Elizabeth, age 10. Orphan.
Caskey, James. Father of Caskey, Anna, age 10; Caskey, Elizabeth, age 8.
Clendenin, John. Father of Clendenin, William, age 7.
Clownes, Jacob. Father of Clownes, Jacob, age 6.
Cornwell, James. Father of Cornwell, Anna, age 8; Cornwell, John, age 9.
Divers, John. Father of Divers, Daniel, age 7.
Entricker, Samuel. Father of Entricker, Samuel, age 9.
Grimes, Elizabeth. Mother of Grimes, Harris, age 8.
Hamilton, William. Father of Hamilton, James, age 11; Hamilton, Mary, age 8.
Hazlet, William. Father of Hazlet, Esther, age 9; Hazlet, William, age 7.
Heidler, Christian. Robeson, John, age 11. Orphan.
Heisor, Joseph. Father of Heisor, Elizabeth, age 10; Heisor, William, age 8.
Hoar, Jonathan. Father of Hoar, Joseph, age 8; Hoar, Uriah, age 10.
Snyder, Jacob. Father of Huber, Frederick, age 11.
Jacobs, Daniel. Father of Jacobs, Eden, age 11.
Landis, Widow of Landis, Benjamin. Mother of Landis, Maria, age 8.
McCanna, John. Father of McCanna, Jane, age 10; McCanna, Bernard, age 7.
McKillips, John. Father of McKillips, Daniel, age 8; McKillips, Sarah, age 10.
Meinal, John. Father of Meinal, Elizabeth, age 8.
Miller, George. Father of Miller, Mary, age 8.
Poshard, Elizabeth. Mother of Todd, Mary, age 8.
Parmer, Emanuel. Father of Parmer, Eliza, age 6; Parmer, John, age 8; Parmer, Mary, age 9.
Parmer, Solomon. Father of Parmer, Isaac, age 8.
Parmer, Solomon. Father of Parmer, Mary, age 10.
Poolman, Frederick. Father of Poolman, John, age 10; Poolman, Mary, age 11.
Reider, Abraham. Father of Reider, Jeremiah, age 9; Reider, Matilda, age 7.
Singer, Sary. Mother of Workman, Livy, age 6.
Skiles, John. Father of Skiles, Elizabeth, age 7; Skiles, George, age 9.
Slack, John. Father of Slack, Joseph, age 9; Slack, Thomas, age 7.
Spindler, Michael. Father of Spindler, Barbara, age 8; Spindler, Elizabeth, age 10.
Strom, Erhard. Father of Strom, Christian, age 8.
White, David. Father of White, Robert, age 11.
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

26 records – page 1 of 3.