Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0785 I007
Date Range
1841/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1841/01
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Coleman's Iron Works Forge
Conestoga Creek
Creeks
Forges
Kafroth's Mill
Lititz, Warwick Twp.
Mills
West Earl Twp.
Wilmington, Delaware
Place
West Earl Twp.
Object Name
Certificate
Language
English
Condition
Fair
Object ID
Bridge F0785 I007
Box Number
012
Additional Notes
Court term: August 1841.
Location: On public road from Coleman's Iron Works and Lititz, Warwick Twp., to Wilmington, Delaware, at Kafroth's Mill.
Document type: Certificate of record for erection of 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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F004 G
Date Range
1892
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Getz, Benjamin G.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Mountville, West Hempfield Twp.
Newspaper clippings
Place
Mountville, West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F004 G
Box Number
005
Additional Notes
Also: photocopy of newspaper clipping advertising executor's sale of real estate.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1890 F004 H
Date Range
1890
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1890
Date of Accumulation
1849-1913
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Herr, B. B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Strasburg Twp.
Newspaper clippings
Place
Strasburg Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1890 F004 H
Box Number
006
Additional Notes
Also: photocopy of a newspaper clipping and calculations.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1891 F003 S
Date Range
1891
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Stauffer, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Columbia
Newspaper clippings
Place
Columbia
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F003 S
Box Number
014
Additional Notes
Also photocopy of newspaper announcement of real estate sale.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1906 F002 E
Date Range
1906
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1906
Date of Accumulation
1849-1913
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Erb, John B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lititz
Newspaper clippings
Place
Lititz
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1906 F002 E
Box Number
004
Additional Notes
Also: newspaper clipping advertising public sale of land.
7 items, 6 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1849 F002 F
Date Range
1849
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1849
Date of Accumulation
1849-1913
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Fry, Jacob
Frey, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Ephrata Twp.
Newspaper clippings
Place
Ephrata Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1849 F002 F
Box Number
004
Additional Notes
Or Frey, Jacob.
Also: newspaper clipping advertising sale of real estate.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0550 I005
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 0008
People
Carter, Samuel
Subcategory
Documentary Artifact
Search Terms
Bridges
Carter's Ford
Creeks
Fords
Lancaster
Little Britain Twp.
Octoraro Creek
Orders
Petitions
Port Deposit, Maryland
Reports
West Nottingham Twp., Chester County, Pennsylvania
Place
Little Britain Twp. and West Nottingham Twp., Chester County
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0550 I005
Box Number
008
Additional Notes
Court term: August 1847.
Location: At Carter's Ford, on pubic highway from Lancaster City to Port Deposit, Maryland.
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
Bridge Records
Object ID
Bridge F0025 I007
Date Range
1873/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1873/01
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Weaver, Isaac
Subcategory
Documentary Artifact
Search Terms
Bridges
Caernarvon Twp.
Churchtown, Caernarvon Twp.
Conestoga Creek
Creeks
Isaac Weaver's Mill
Mills
Orders
Petitions
Reports
Spring Grove, East Earl Twp.
Place
Caernarvon Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0025 I007
Box Number
001
Additional Notes
Court term: January 1873.
Location: On public highway from Churchtown, Caernarvon Twp., to Spring Grove, East Earl Twp., near Isaac Weaver's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
4 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
403.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0025 I008
Date Range
1878/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1878/08
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Weaver, Isaac
Subcategory
Documentary Artifact
Search Terms
Creeks
Conestoga Creek
Caernarvon Twp.
Churchtown, Caernarvon Twp.
Spring Grove, East Earl Twp.
Isaac Weaver's Mill
Mills
Petitions
Orders
Reports
Inspections
Bridges
Place
Caernarvon Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0025 I008
Box Number
001
Additional Notes
Court term: August 1878.
Location: On public highway from Churchtown, Caernarvon Twp., to Spring Grove, East Earl Twp., near Isaac Weaver'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.
Case Number
17.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0785 I006
Date Range
1841/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1841/01
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
Subcategory
Documentary Artifact
Search Terms
Bridges
Coleman's Iron Works Forge
Conestoga Creek
Creeks
Forges
Kafroth's Mill
Lititz, Warwick Twp.
Mills
Orders
Petitions
Reports
West Earl Twp.
Wilmington, Delaware
Place
West Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0785 I006
Box Number
012
Additional Notes
Court term: January 1841.
Location: On public road from Coleman's Iron Works and Lititz, Warwick Twp., to Wilmington, Delaware, at Kafroth's Mill.
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
Bridge Records
Object ID
Bridge F0785 I009
Date Range
1844/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1844/04
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Wolf, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Catfish, Manheim Twp.
Conestoga Creek
Creeks
John Wolf's Mill
Mills
Newport, Delaware
Orders
Petitions
Reports
West Earl Twp.
Place
West Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0785 I009
Box Number
012
Additional Notes
Court term: April 1844.
Location: On public highway from Catfish, Manheim Twp., to Newport, Delaware, at John Wolf's Mill.
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 1895 F047
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Groom, Thomas
Groom, Annie E.
Given, William B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Sussex County, Delaware
Place
Sussex County, Delaware
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F047
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groom, Annie E.
Administrator: Given, William 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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0455 I011
Date Range
1840/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1840/11
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Creeks
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Roads
Strasburg
Strasburg Twp.
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Certificate
Language
English
Condition
Fair
Object ID
Bridge F0455 I011
Box Number
007
Additional Notes
Court term: November 1840.
Location: On public highway from the Philadelphia and Lancaster Turnpike to Strasburg.
Document type: Certificate of record concerning a 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
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1848 F002 R
Date Range
1848
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1848
Year
1848
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0008
People
Reitzel, Philip
Subcategory
Documentary Artifact
Search Terms
Vouchers
Loan certificates
Place
none
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1848 F002 R
Box Number
008
Additional Notes
Additional document: loan certificate.
Date range: 1848-1850.
23 items, 23 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0060 I010
Date Range
1841/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1841/01
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Chester County, Pennsylvania
Colerain Twp.
Creeks
Fords
Lancaster
Octoraro Creek, East Branch
Oxford, Chester County, Pennsylvania
Whiteside's Ford
Place
Colerain Twp. and Chester County
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Bridge F0060 I010
Box Number
001
Additional Notes
Bridge over [East Branch] of Octoraro Creek
Court term: January 1841.
Location: On public road from Lancaster to Oxford, Chester County, at Whitesides Fording.
Document type: Certificate and record for a 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
Renunciations
Title
Renunciations
Object ID
Ren 1896 F048
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hoar, William D.
Hoar, Anna M.
Sentman, P. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ocean Grove, New Jersey
Place
Ocean Grove, New Jersey
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F048
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoar, Anna M.
Administrator: Sentman, P. P.
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 F044
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 0018
People
Henkel, Anthony
Strasbaugh, Catharine
Henkel, Catharine
McGraw, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Camden, New Jersey
Place
Camden, New Jersey
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F044
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Strausbaugh, Catharine (formerly Catharine Henkel).
Administrator: McGraw, James.
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 1891 F065
Date Range
1891
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
1891
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Miller, Henry W.
Miller, Ella
Kaufman, Junius B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paterson, New Jersey
Place
Paterson, New Jersey
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1891 F065
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Ella.
Administrator: Kaufman, Junius 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 1888 F106
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Trump, Samuel H.
Trump, Maggie K.
Roath, Emanuel D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manasquan, New Jersey
Place
Manasquan, New Jersey
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F106
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Trump, Maggie K.
Administrator: Roath, Emanuel 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 1893 F013
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Bradbury, Margie L.
Bradbury, Edward
Eaby, C. Reese
Subcategory
Documentary Artifact
Search Terms
Renunciation
Orange, New Jersey
Place
Orange, New Jersey
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F013
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bradbury, Edward.
Administrator: Eaby, C. Reese.
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.