Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Object ID
Bridge F0370 I001
Date Range
1840
Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Description
Court term: August 1840.
Location: On a public road laid out from a stake near the mouth of Middle Creek, in a public road leading from Lititz, Warwick Twp., to Ephrata, Ephrata Twp., to a stake one perch east of Cocalico Bridge.
Document types: Petition for appointment of viewers.
Order and report of viewers.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1840
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Bridges
Cocalico Bridge
Creeks
Ephrata Twp.
Ephrata, Ephrata Twp.
Lititz, Warwick Twp.
Middle Creek
Orders
Petitions
Reports
Warwick Twp.
Place
Ephrata Twp. and Warwick Twp.
Extent
2 items, 2 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0370 I001
Box Number
006
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
Petition for appointment of viewers; order and report of viewers
Object ID
Bridge F0355 I005
Date Range
1847
Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Description
Court term: April 1847.
Location: On public road from New Ephrata, Ephrata Twp., to Reddig's Tavern, near the houses of Henry Hibshman and Abraham Landes.
Document types: Petition for appointment of viewers.
Order and report of viewers.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1847
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Hibshman, Henry
Landes, Abraham
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Ephrata Twp.
New Ephrata, Ephrata Twp.
Orders
Petitions
Reddig's Tavern
Reports
Taverns
Trout Creek
Place
Ephrata Twp.
Extent
2 items, 2 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0355 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
Petition for appointment of inspectors; order for inspectors and inspection report
Object ID
Bridge F0215 I003
Date Range
1839/01
Collection
Bridge Records
Title
Petition for appointment of inspectors; order for inspectors and inspection report
Description
Court term: January 1839.
Location: On the Downingtown, Ephrata, and Harrisburg Turnpike, at Hinkletown, Earl Twp.
Document types: Petition for appointment of inspectors.
Order for inspectors and inspection report.
Date Range
1839/01
Year
1839
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Downingtown, Ephrata, and Harrisburg Turnpike
Earl Twp.
Ephrata Twp.
Hinkletown, Earl Twp.
Inspections
Orders
Petitions
Reports
Roads
Turnpikes
Place
Earl Twp. and Ephrata Twp.
Extent
2 items, 2 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0215 I003
Box Number
003
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
Petition for appointment of viewers; order and report of viewers
Object ID
Bridge F0245 I002
Date Range
1844/04
Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Description
Court term: April 1844.
Location: On public highway to the Downingtown, Ephrata, and Harrisburg Turnpike, at Fry's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
Date Range
1844/04
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Downingtown, Ephrata, and Harrisburg Turnpike
East Cocalico Twp.
Ephrata Twp.
Fry's Mill
Mills
Muddy Creek
Orders
Petitions
Reports
Roads
Turnpikes
Place
East Cocalico Twp. and Ephrata Twp.
Extent
2 items, 2 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0245 I002
Box Number
004
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 1890 F006
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Bingaman, Thomas
Bingaman, Sophia
Bingaman, James
Urich, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata, Ephrata Twp.
Place
Ephrata, Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F006
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bingaman, Sophia.
Administrators: Bingaman, James; Urich, George.
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 1890 F050
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Jensen, Christian
Schulze, Eleonore
Schulze, Anna
Kinports, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata, Ephrata Twp.
Place
Ephrata, Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F050
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Schulze, Eleonore; Schulze, Anna;
Administrator: Kinports, Martin.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0245 I003
Date Range
1849/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1849/11
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
East Cocalico Twp.
Ephrata Twp.
Fry's Mill
Inspections
Mills
Muddy Creek
New Holland, Earl Twp.
Orders
Petitions
Reamstown, East Cocalico Twp.
Reports
Place
East Cocalico Twp. and Ephrata Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0245 I003
Box Number
004
Additional Notes
Court term: November 1849.
Location: On public highway from Reamstown, East Cocalico Twp., to New Holland, Earl Twp., at Fry's Mill.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
2 items, 2 pieces
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 F0800 I002
Date Range
1910/11
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
Date Range
1910/11
Year
1910
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Farmersville, West Earl Twp.
Mills
New Berlin, Ephrata Twp.
Orders
Petitions
Reports
Rupp's Mill
West Earl Twp.
Place
West Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0800 I002
Box Number
012
Additional Notes
Court term: November 1910.
Location: On public road from Farmersville, West Earl Twp., to New Berlin, Ephrata Twp., at Rupp's Mill.
Document types: Petition for appointment of inspectors.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
79.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Petition for appointment of inspectors
Object ID
Bridge F0215 I004
Date Range
1839
Collection
Bridge Records
Title
Petition for appointment of inspectors
Description
Earl Twp. and [Ephrata Twp.]
Court term: April 1839.
Location: Over Conestoga Creek, at Hinkletown, Earl Twp.
Document type: Petition for appointment of inspectors
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1839
Year
1839
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
Subcategory
Documentary Artifact
Search Terms
Hinkletown Bridge
Earl Twp.
Ephrata Twp.
Creeks
Conestoga Creek
Hinkletown, Earl Twp.
Petitions
Bridges
Place
Earl Twp. and Ephrata Twp.
Extent
2 items, 2 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0215 I004
Box Number
003
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
Petition for appointment of viewers and order and report of viewers for bridge at Bitzer's Mill
Object ID
Bridge F0785 I003
Date Range
1839/08
Collection
Bridge Records
Title
Petition for appointment of viewers and order and report of viewers for bridge at Bitzer's Mill
Date Range
1839/08
Creation Date
August 1839
Year
1839
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
Subcategory
Documentary Artifact
Search Terms
Bitzer's Mill
Bridges
Conestoga Creek
Creeks
Ephrata Twp.
Mills
Orders
Pennsylvania Railroad
Petitions
Railroads
Reports
West Earl Twp.
Place
West Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0785 I003
Box Number
012
Additional Notes
Court term: August 1839.
Location: At Bitzer's Mill, on public highway from Ephrata Twp., to the Pennsylvania Railroad.
Document types: Petition for appointment of viewers.
Order and report of viewers.
3 items, 3 pieces
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 1871 F043
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Keller, Jacob
Keller, Elizabeth
Keller, George
Shirk, Levi
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Ephrata Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F043
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Now Ephrata Twp.
Renouncer: Keller, Elizabeth.
Administrators: Keller, George; Shirk, Levi.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0355 I006
Date Range
1847/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1847/08
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Bridges
Cocalico Creek
Creeks
Ephrata Twp.
Lancaster
Orders
Petitions
Reading, Berks County, Pennsylvania
Reports
Sinking Spring, Spring Twp., Berks County, Pennsylvania
Place
Ephrata Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0355 I006
Box Number
005
Additional Notes
Court term: August 1847.
Location: On public highway from Lancaster City, via Sinking Spring, Berks County to Reading, Berks County.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 pieces
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
Petition for appointment of viewers; order and report of viewers
Object ID
Bridge F0025 I003
Date Range
1836/01
Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Description
Court term: January 1836.
Location: On road from Churchtown, Caernarvon Twp., to the Ephrata and Downingtown Turnpike, at Lower Windsor Forge.
Document types: Petition for appointment of viewers.
Order and report of viewers.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1836/01
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bridges
Caernarvon Twp.
Churchtown, Caernarvon Twp.
Conestoga Creek
Creeks
Ephrata and Downingtown Turnpike
Forges
Lower Windsor Forge
Orders
Petitions
Reports
Roads
Turnpikes
Place
Caernarvon Twp.
Extent
3 items, 3 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0025 I003
Box Number
001
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 1880 F042
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Killian, Horace W.
Killian, Emma
Killian, A. G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Akron, Ephrata Twp.
Place
Akron, Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F042
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Killian, Emma.
Administrator: Killian, A. 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 1881 F027
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Glass, Francis V.
Glauss, Francis
Glauss, Anna E.
Glauss, Theodore
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 1881 F027
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Glauss, Francis.
Renouncer: Glauss, Anna E. [signature in German].
Administrators: Glauss, Theodore.
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 1882 F059
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
Landis, Harriet
Landis, M. B.
Landes, David
Landes, John
Landis, Levi B.
Landis, Jacob B.
Landis, Priscilla
Herman, Catharine
Kegerise, Lannia
Hershberger, Salinda
Landis, Benedict B.
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 1882 F059
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Landis, M. B.; Landes, David; Landes, John; Landis, Levi B.; Landis, Jacob B.; Landis, Priscilla; Herman, Catharine; Kegerise, Lannia; Hershberger, Salinda.
Administrator: Landis, Benedict 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 1884 F065
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
Snyder, Levi
Snyder, Susan
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 1884 F065
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Susan.
Administrators: 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 1885 F019
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
Buch, Catharine
Bender, Susan
Frantz, Samuel O.
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 1885 F019
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bender, Susan.
Administrator: Frantz, Samuel O.
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 F043
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
Hecker, Jacob
Hecker, John H. Sr.
Hecker, Charles H.
Hecker, Jacob K
Redchey, Susanna
Sellers, J. D.
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 1885 F043
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hecker, John H. Sr.; Hecker, Charles H.; Hecker, Jacob K.; Redchey, Susanna.
Administrator: Sellers, J. D.
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 F051
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
Kinsey, William
Kinsey, Sallie
Shimp, Daniel
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 1885 F051
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kinsey, Sallie.
Administrator: Shimp, 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

20 records – page 1 of 1.