Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F064
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
Miller, Mary
Miller, David S.
Baker, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F064
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, David S.
Administrator: Baker, Daniel.
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 1884 F056
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Rodecker, Catharine
Sawville, Elizabeth
Miller, Mary
Kendig, Sarah C.
Ulma, Miriam
Zercher, E. L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F056
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sawville, Elizabeth; Miller, Mary; Kendig, Sarah C.; Ulma, Miriam.
Administrator: Zercher, E. 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 1885 F023
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
Cramer, Martin
Miller, Mary
Warfel, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F023
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Warfel, 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 1898 F087
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
Miller, Mary
Miller, Cyrus
Dosch, Adam
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 1898 F087
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Cyrus.
Administrator: Dosch, 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 1902 F078
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Martin, John
Miller, Mary
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F078
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Miller, 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 1902 F085
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Miller, Abram L.
Miller, Mary
Miller, Martin L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F085
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Miller, Martin 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 1867 F032
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Martin
Miller, Mary
Miller, Cyrus
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 1867 F032
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrators: Miller, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #652
Date Range
1829
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1829
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0010
People
Arment, Caroline
Arment, Elizabeth
Arment, Sophia
Bender, Elias
Bender, Joseph
Bender, Samuel
Bixter, Charlotte
Bixter, David
Bowman, Elizabeth
Bowman, Susanna
Brakenridge, William
Brubaker, Henry
Brubaker, Julianna
Brubaker, Mrs.
Butts, Jacob
Butts, Philip
Cadwallader, Elizabeth
Cadwallader, Mariann
Carpenter, Elizabeth
Carpenter, Henry
Carpenter, Jeremiah
Coleman, Michael
Coleman, Mrs.
Creek, Charles
Creek, Peter
Creek, Rebekah
Davis, George
Davis, Henryetta
Davis, Rebekah
Dehaven, Else
Dehaven, Isaac
Fair, George
Fair, Levi
Fair, Margaret
Fetter, Henry
Fetter, John
Fetter, Leah
Frazer, Peter
Frazer, Susanna
Geigly, Barbara
Geigly, George
Geigly, John
Glauner, Abraham
Glauner, Jacob
Gonter, Joseph
Gonter, Mary
Grismore, Esther
Grismore, Rache
Groff, Daniel
Groff, George
Groff, Sarah
Haas, Catherine
Haines, Jerias
Houck, Andrew
Houck, David
Houck, William
Irvin, Archibald
Irvin, Isaac
Jones, Rebekah
Jones, Mrs.
Keiser, Jacob
Keiser, John
Kirkwood, Thomas
Kirkwood, Mrs.
London, Frederick
London, Jefferson
London, Margaret
Martin, Ann
Martin, Isaac
McCowan, Elisa
McCowan, Isabella
McCowan, Joab
McCruder, Jackson
McCruder, Lavina
McIlroy, Benjamin
McIlroy, Elizabeth
McIlroy, Henry
McIlroy, James
McIlroy, Susanna
McKaraker, Daniel
McKaraker, David
Miller, George
Miller, Lavina
Miller, Mary
Miller, Samuel
Murry, John
Murry, Lackey
Murry, Latitia
Myer, Jacob
Myer, Nancy
Neufer, Catharine
Neufer, Isaac
Neufer, Margaret
Pealor, Anna
Pealor, Margaret
Peters, Isaac
Peters, Michael
Peters, Susanna
Proudfoot, John
Proudfoot, Levi
Proudfoot, Margaret
Proudfoot, Robert
Ranels, John
Ranels, Levi
Reichwein, David
Reichwein, Martin
Reifschneider, Andrew
Reifschneider, Isaac
Reifschneider, William
Riter, Elisa
Riter, Marian
Riter, Michael
Rudy, Amos
Rudy, Carolina
Rudy, Samuel
Schlick, Jacob
Schlick, John
Sensenig, Daniel
Sensinig, Levi
Sheffer, Jacob
Sheffer, Lucy
Siegel, George
Siegel, John
Slough, Henry
Slough, John
Slough, Mary
Sower, Catharine
Sower, Lydia
Steger, John
Trout, Jeremiah
Trout, Samuel
Ulrich, Adam
Ulrich, Lydia
Ulrich, Susanna
Wade, Elizabeth
Wade, Jane
Witwer, Eli
Witwer, Jonas
Wolf, Henry
Wolf, Magdalena
Wolf, Michael
Yunt, Andrew
Yunt, Elias
Yunt, Julianna
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Persons of color
Poor children
Commissioners' Orders for Payment
Place
Earl Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #652
Box Number
010
Notes
Entered into Q&A 1994/02/03.
Additional Notes
Poor children.
Arment, Elizabeth. Mother of Arment, Caroline, age 7; Arment, Sophia, age 8.
Bowman, Elizabeth. Mother of Bowman, Susanna, age 7.
Bixter, David. Father of Bixter, Charlotte, age 8; Bixter, David, age 6.
Carpenter, Elizabeth. Mother of Brakenridge, William, age 7.
Butts, Jacob. Father of Butts, Philip, age 10; Butts, Jacob [no age given].
Brubaker, _____ Mrs. Widow. Mother of Brubaker, Henry, age 9; Brubaker, Julianna, age 7.
Bender, Joseph. Father of Bender, Elias, age 8; Bender, Samuel. age 9.
Creek, Peter. Father of Creek, Charles, age 8; Creek, Rebekah, age 10.
Coleman, _____ Mrs. Widow. Mother of Coleman, Michael, age 9.
Carpenter, Henry. Farher of Carpenter, Elizabeth, age 11; Carpenter, Jeremiah, age 10.
Cadwallader, Elizabeth. Mother of Cadwalader, Mariann, age 6.
Dehaven, Isaac. Father of Dehaven, Else, age 8.
Davis, George. Father of Davis, Henryetta, age 9; Davis, Rebekah, age 11.
Fetter, John. Father of Fetter, Henry, age 8; Fetter, Leah, age 9.
Fair, George. Father of Fair, Levi, age 7; Fair, Margaret, age 10.
Frazer, Peter. Father of Frazer, Susanna, age 9.
Groff, George. Father of Groff, Daniel, age 11; Groff, Sarah, age 11.
Gonter, Joseph. Father of Gonter, Mary, age 7.
Glauner, Jacob. Father of Glauner, Jacob, age 9; Glauner, Abraham, age 7.
Grismore, Rachel. Mother of Grismore, Esther, age 9.
Geigly, John. Father of Geigly, Barbara, age 10; Geigly, George, age 11.
Haas, Catherine. Mother of Haines, Jerias , age 6.
Houck, Andrew. Father of Houck, David, age 7; Houck, William. age 10.
Irvin, Archibald. Father of Irvin, Archibald, age 6; Irvin, Isaac, age 7.
Jones, _____ Mrs. Widow. Mother of Jones, Rebekah, age 11.
Keiser, John. Father of Keiser, Jacob, age 7.
Kirkwood, _____ Mrs. Widow. Mother of Kirkwood, Thomas, age 8.
McCruder, Lavina. Mother of McCruder, Jackson, age 9.
Myer, Jacob. Father of Myer, Nancy, age 7.
McCowan, Isabella. Mother of McCowan, Elisa, age 8; McCowan, Joab, age 11.
Miller, George. Father of Miller, Lavina, age 7; Miller, Samuel, age 9.
Miller, Samuel. Father of Miller, Mary, age 11.
McIlroy, James. Father of McIlroy, Elizabeth, age10.
McIlroy, Henry. Father of McIlroy, Benjamin, age 9; McIlroy, Susanna, age 7.
McKaraker, David. Father of McKaraker, Daniel. Age 6.
Murry, Lackey. Father of Murry, John, age 10; Murry, Latitia, age 8.
Martin, Ann. Mother of Martin, Isaac, age 7.
Neufer, Isaac. Father of Neufer, Catharine, age 11; Neufer, Margaret, age 10.
Peters, Michael. Father of Peters, Susanna, age 11; Peters, Isaac, age 8.
Pealor, Margaret. Mother of Pealor, Anna, age 8.
Proudfoot, John. Father of Proudfoot, Margaret, age 6.
Proudfoot, Robert. Father of Proudfoot, Levi. age 11.
Reifschneider, Andrew. Father of Reifschneider, Isaac, age 10; Reifschneider, William, age 11.
Riter, Michael. Father of Riter, Elisa, age 6; Riter, Marian, age 9.
Rudy, Samuel. Father of Rudy, Amos, age 9; Rudy, Carolinaage 10.
Ranels, John. Father of Ranels, Levi , age 11.
Reichwein, David. Father of Reichwein, Martin, age 8.
Slough, John. Father of Slough, Henry, age 9; Slough, Mary, age 10.
Sensenig, Daniel. Father of Sensinig, Levi, age 9.
Sower, Catharine. Mother of Sower, Lydia, age 9.
Schlick, John. Father of Schlick, Jacob, age 11; Schlick, John, age 8;
Siegel, John. Father of Siegel, George, age 9; Siegel, John, age 6.
Sheffer, Jacob. Father of Sheffer, Lucy, age 10.
Steger, John. Father of Steger, John, age 10.
Trout, Samuel. Father of Trout, Jeremiah, age 5.
Ulrich, Adam. Father of Ulrich, Susanna, age 7; Ulrich, Lydia, age 9.
Wolf, Henry. Father of Wolf, Magdalena, age 11; Wolf, Michael, age 10.
Wade, Jane. Widow. Mother of Wade, Elizabeth, age 8.
Witwer, Jonas. Father of Witwer, Eli, age 6.
Yunt, Andrew. Father of Yunt, Elias, age 11; Yunt, Julianna, age 10.
London, Frederick. African American. Father of London, Jefferson, age 9; London, Margaret, age 6.
1 item, 1 pieces.
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 #174
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 0008
People
Hudson, Joseph
Miller, Mary
Proudfoot, Eliza
Proudfoot, Levi
Reafsnyder, Isaac
Reafsnyder, William
Righter, Eliza
Righter, Mary
Russel, Sarah
Stirk, Henry
Townsley, Robert
Van Camp, John C.
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #174
Box Number
008
Notes
Entered into Q & A 1994/03/24.
Additional Notes
Poor children.
Hudson, Joseph.
Miller, Mary.
Proudfoot, Eliza.
Proudfoot, Levi.
Reafsnyder, Isaac.
Reafsnyder, William.
Righter, Eliza.
Righter, Mary.
Russel, Sarah.
Stirk, Henry.
Townsley, Robert.
Van Camp, John C. Teacher.
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 1827 #414
Date Range
1827
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 Range
1827
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hudson, Joseph
Miller, Mary
Miller, Samuel
Proudfoot, Eliza
Proudfoot, Levi
Reafsnyder, Isaac
Reafsnyder, William
Righter, Eliza
Righter, Mary
Stirk, Henry
Townsle, Robert
Van Camp, John C.
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #414
Box Number
008
Notes
Entered into Q & A 1994/04/22.
Additional Notes
Poor children.
Hudson, Joseph.
Miller, Mary.
Miller, Samuel.
Proudfoot, Eliza.
Proudfoot, Levi.
Reafsnyder, Isaac.
Reafsnyder, William.
Righter, Eliza.
Righter, Mary.
Stirk, Henry.
Townsle, Robert.
Van Camp, John C. Teacher.
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.