Skip header and navigation

Revise Search

122 records – page 1 of 13.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #500
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
Carpenter, Henry
Rauch, Christian H.
Peelor, Jacob
Wilson, Andrew P.
Subcategory
Documentary Artifact
Search Terms
Boundaries
Donegal Twp.
East Donegal Twp.
West Donegal Twp.
Commissioners' Orders for Payment
Place
Donegal Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #500
Box Number
008
Notes
Never entered into Q & A.
Additional Notes
Boundary
East Donegal Twp.
West Donegal Twp.
Payment for division of Donegal Twp.
Carpenter, Henry. Viewer.
Rauch, Christian H. Viewer.
Peelor, Jacob. Surveyor. Mapmaker.
Wilson, Andrew P. Drawing the report.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F027 I005
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1893
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lane, William H.
Lenhert, S. B.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
East Donegal Twp.
Maytown, East Donegal Twp.
Place
East Donegal Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F027 I005
Box Number
001
Additional Notes
Additional name: S.B. Lenhert.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F038 I003
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1896
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Landis, Solon Z.
Peirce, George
Pence, Jacob S.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
East Donegal Twp.
Maytown, East Donegal Twp.
Place
East Donegal Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F038 I003
Box Number
001
Additional Notes
Additional names: Solon Z. Landis and Jacob S. Pence.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #621
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
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Acterman, Nancy
Algeir, Catharine
Anderson, James
Barlow, James
Bayles, Lewis
Beidleman, Mary
Beidleman, William
Bentel, Mary
Billet, Mary
Brewer, Ann
Brightman, Catharine
Brightman, Henry
Brooks, Henry
Brooks, Washington
Brown, David
Bucher, David
Bucher, Fanny
Buller, Mary
Caldwell, Benjamin
Caldwell, Thomas
Carns, Barbara
Carns, David
Charles, Benjamin
Charles, Caroline Charlotte
Clayton, Priscilla
Coble, Jacob
Cochran, Jacob
Cromwell, Leah
Davis, William
Denison, Adam
Denison, Elizabeth
Dickey, Catharine
Doebbler, John
Eaby, George
Eaby, Matthias
Ervin, Elizabeth
Finfrock, Christian
Fittera, Elizabeth
Fritz, Adam
Fritz, Leah
Fryberger, Rebecca
Galbaugh, Fanny
Galligher, Irvin
Garst, George W.
Goodyear, Eliza Ann
Goodyear, George H.
Goodyear, Melvina
Goodyear, William H.
Gorner, Elizabeth
Gorner, John
Hallowell, Christian
Hallowell, Washington
Hamler, Samuel
Hamler, Sarah
Hannum, Ann Mary
Hannum, George
Hannum, James
Hartman, Christian
Hartman, Joseph
Heidler, Cyrus
Hinkle, Margaret
Hollinger, Monroe
Holtzapple, Samuel
Hubley, Adam
Hubley, Mary
Hubley, Nancy
Hunchberger, Jacob
Jacobs, Cornelius
Jacobs, Elizabeth
Jacobs, John
Jameson, Henry
Jameson, William
Johnston, Charlotte
Johnston, Harriet
Johnston, William
Keeders, Curtis
Kelly, Charles
Kelly, Mary
Kline, Nancy
Kuster, Michael
Lawrence, Elizabeth
Lawrence, Samuel
Leader, Frederick
Leader, Sarah
Leader, Simon
Lindsey, Nathaniel
Lindsey, William
Lisle, Catharine
Livermore, Jackson
Livermore, Jason
Livermore, Sumner
Lunsig, Betsy
Lunsig, Catharine
Lynch, Mary
Mackin, William
Markley, Joseph
Martin, Lewis John
Martin, William
McCane, Jacob
McCane, Mary
McCarran, William
McClellan, Mary Jane
McCloskey, Matty
McCloskey, William
McGill, John
McMichael, David
McMichael, Sarah
McVey, Margaret
McVey,Nancy
Melony, Nelson
Meredith, Elizabeth
Michael, Anna
Michael, Fanny
Montgomery, Margaret
Moony, James
Moony, John
Moony, Mary
Moore, Elizabeth
Morgan, Rachel
Morgan, Stephen D.
Myers, John
Myers, Samuel
Nagle, Emanuel
Nagle, Henry
Pence, Samuel
Platt, Elizabeth
Plum, Rebecca
Probst, John
Probst, Sarah
Ralston, Fanny
Reese, Adam
Reese, Mary Ann
Reiff, Ann
Reiff, Mary
Road, Jacob
Road, Phillip
Roberts, Mary Ann
Rogers, James
Rollin, Henry
Rollin, Susanna
Roop, Catharine
Roop, Henry
Sands, Rachel
Sands, William
Saylor, Peter
Saylor, William
Seals, Levina
Shaab, Jacob
Shaefer, Eliza Ann
Shaefer, Henrietta
Shaefer, Mary
Shaffner, Jeremia
Shaffner, William
Shank, Robert
Shull, Daniel
Shrull, Henry
Simpson, Sarah
Smith, Abraham
Spangler, George
Spear, Eliza
Stape, Catharine
Stape, Elizabeth
Stape, Maria
Stengel, John
Strome, Elizabeth
Strome, Hetty
Swalge, Henry
Swords, Mary
Thompson, Franklin
Throne, Rebecca
Updegraff, Louisa
Uplinger, John
Weaver, Emanuel
Weaver, Ephraim
Williams, John
Willis, Henry
Willis, William
Wilson, Thomas
Wittig, Adam
Woods, Eliza
Woods, Jacob
Yost, Adam
Yost, Henry
Search Terms
East Donegal Twp.
Poor children
Commissioners' Orders for Payment
Place
West Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #621
Box Number
011
Notes
Entered into Q&A Apr 23, 1996.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS.
West Donegal Township unless noted.
Acterman, Nancy. Age 9. Richland and Mount Joy.
Algeir, Catharine. Age 9. Marietta.
Anderson, James. Age 11.
Barlow, James. Age 11.
Bayles, Lewis. Age 11. Maytown.
Beidleman, Mary. Age 8. Marietta.
Beidleman, William. Age 11. Marietta.
Bentel, Mary. Age 8.
Billet, Mary. Age 8.
Brewer, Ann. Age 5. Maytown.
Brightman, Catharine. Age 8. Marietta.
Brightman, Henry. Age 11. Marietta.
Brooks, Henry. Age 10. Marietta.
Brooks, Washington. Age 11. Marietta.
Brown, David. Age 5. Maytown.
Bucher, David. Age 7. Marietta.
Bucher, Fanny. Age 8.Marietta.
Buller, Mary. Age 10. Maytown.
Caldwell, Benjamin. Age 7. Maytown.
Caldwell, Thomas. Age 9. Maytown.
Carns, Barbara. Age 8.
Carns, David. Age 11.
Charles, Benjamin. Age 9. Marietta.
Charles, Caroline Charlotte. Age 7. Marietta.
Clayton, Priscilla. Age 10.Marietta.
Coble, Jacob. Age 7.
Cochran, Jacob. Age 10. Maytown.
Cromwell, Leah. Age 11. Marietta.
Davis, William. Age 6. Marietta.
Denison, Adam. Age 11. Maytown.
Denison, Elizabeth. Age 9. Maytown.
Dickey, Catharine. Age 7. Maytown.
Doebbler, John. Age 9. Marietta.
Eaby, George. Age 6. Maytown.
Eaby, Matthias. Age 10. Maytown.
Ervin, Elizabeth. Age 9. Richland and Mount Joy.
Finfrock, Christian. Age 10.
Fittera, Elizabeth. Age 11. Marietta.
Fritz, Adam. Age 9.
Fritz, Leah. Age 11.
Fryberger, Rebecca. Age 10. Marietta.
Galbaugh, Fanny. Age 7. Maytown.
Galligher, Irvin. Age 10. Marietta.
Garst, George W. Age 8. Marietta.
Goodyear, Eliza Ann. Age 8. Marietta.
Goodyear, George H. Age 11. Marietta.
Goodyear, Melvina. Age 9. Marietta.
Goodyear, William H. Age 6. Marietta.
Gorner, Elizabeth, Age 7. Maytown.
Gorner, John. Age 11. Maytown.
Hallowell, Christian. Age 6. Richland and Mount Joy.
Hallowell, Washington. Age 7. Richland and Mount Joy.
Hamler, Samuel. Age 5. Marietta.
Hamler, Sarah. Age 9. Marietta.
Hannum, Ann Mary. Age 10. Richland and Mount Joy.
Hannum, George. Age 8. Richland and Mount Joy.
Hannum, James. Age 7. Richland and Mount Joy.
Hartman, Christian. Age 10. Richland and Mount Joy.
Hartman, Joseph. Age 8. Richland and Mount Joy.
Heidler, Cyrus. Age 10. Marietta.
Hinkle, Margaret. Age 9. Marietta.
Hollinger, Monroe. Age 10. Marietta.
Holtzapple, Samuel. Age 7. Maytown.
Hubley, Adam. Age 8. Marietta.
Hubley, Mary. Age 7. Marietta.
Hubley, Nancy. Age 10. Marietta.
Hunchberger, Jacob. Age 5. Maytown.
Jacobs, Cornelius. Age 8. Marietta.
Jacobs, Elizabeth. Age 10. Maytown.
Jacobs, John. Age 8. Maytown.
Jameson, Henry. Age 11. Marietta.
Jameson, William. Age 8. Marietta.
Johnston, Charlotte. Age 5. Maytown.
Johnston, Harriet. Age 9. Maytown.
Johnston, William. Age 11. Marietta.
Keeders, Curtis. Age 10.
Kelly, Charles. Age 11. Marietta.
Kelly, Mary. Age 11. Marietta.
Kline, Nancy. Age 8. Richland and Mount Joy.
Kuster, Michael. Age 11. Maytown.
Lawrence, Elizabeth. Age 11. Marietta.
Lawrence, Samuel. Age 6. Marietta.
Leader, Frederick. Age 6. Marietta.
Leader, Sarah. Age 5. Marietta.
Leader, Simon. Age 10. Marietta.
Lindsey, Nathaniel. Age 6. Maytown.
Lindsey, William. Age 9. Maytown.
Lisle, Catharine. Age 9. Marietta.
Livermore, Jackson. Age 6. Richland and Mount Joy.
Livermore, Jason. Age 8. Richland and Mount Joy.
Livermore, Sumner. Age 10. Richland and Mount Joy.
Lunsig, Betsy. Age 9.
Lunsig, Catharine. Age 7.
Lynch, Mary. Age 9. Maytown.
Mackin, William. Age 10. Marietta.
Markley, Joseph. Age 6. Marietta.
Martin, Lewis John. Age 9. Marietta.
Martin, William. Age 8. Marietta.
McCane, Jacob. Age 8. Marietta.
McCane, Mary. Age 10. Marietta.
McCarran, William. Age 10. Richland and Mount Joy.
McClellan, Mary Jane. Age 8. Marietta.
McCloskey, Matty. Age 9. Marietta.
McCloskey, William. Age 6. Marietta.
McGill, John. Age 7. Richland and Mount Joy.
McMichael, David. Age 8. Richland and Mount Joy.
McMichael, Sarah. Age 6. Richland and Mount Joy.
McVey, Margaret. Age 11. Richland and Mount Joy.
McVey,Nancy. Age 7. Richland and Mount Joy.
Melony, Nelson. Age 6. Marietta.
Meredith, Elizabeth. Age 10.
Michael, Anna. Age 10. Marietta.
Michael, Fanny. Age 5. Richland and Mount Joy.
Montgomery, Margaret. Age 5. Maytown.
Moony, James. Age 8. Richland and Mount Joy.
Moony, John. Age 6. Richland and Mount Joy.
Moony, Mary. Age 9. Richland and Mount Joy.
Moore, Elizabeth. Age 10. Maytown.
Morgan, Rachel. Age 10. Marietta.
Morgan, Stephen D. Age 11. Marietta.
Myers, John. Age 8. Marietta.
Myers, Samuel. Age 6. Marietta.
Nagle, Emanuel. Age 8. Marietta.
Nagle, Henry. Age 7. Marietta.
Pence, Samuel. Age 11. Maytown.
Platt, Elizabeth. Age 10. Marietta.
Plum, Rebecca. Age 8. Marietta.
Probst, John. Age 9. Richland and Mount Joy.
Probst, Sarah. Age 7. Richland and Mount Joy.
Ralston, Fanny. Age 10. Maytown.
Reese, Adam. Age 8. Richland and Mount Joy.
Reese, Mary Ann. Age 7. Richland and Mount Joy.
Reiff, Ann. Age 9. Maytown.
Reiff, Mary. Age 7. Maytown.
Road, Jacob. Age 6. Maytown.
Road, Phillip. Age 5. Maytown.
Roberts, Mary Ann. Age 7.
Rogers, James. Age 6. Marietta.
Rollin, Henry. Age 10. Marietta.
Rollin, Susanna. Age 8. Marietta.
Roop, Catharine. Age 5. Marietta .
Roop, Henry. Age 8. Marietta.
Sands, Rachel. Age 11. Marietta.
Sands, William. Age 9. Marietta.
Saylor, Peter. Age 10. Marietta.
Saylor, William. Age 5. Richland and Mount Joy.
Seals, Levina. Age 8. Marietta.
Shaab, Jacob. Marietta.
Shaefer, Eliza Ann. Age 6. Marietta.
Shaefer, Henrietta. Age 5. Marietta.
Shaefer, Mary. Age 11. Marietta.
Shaffner, Jeremia. Age 10. Maytown.
Shaffner, William. Age 8. Maytown.
Shank, Robert. Age 8. Marietta.
Shull, Daniel. Age 11.
Shrull, Henry. Age 10.
Simpson, Sarah. Age 8. Richland and Mount Joy.
Smith, Abraham. Age 8. Richland and Mount Joy.
Spangler, George. Age 9. Marietta.
Spear, Eliza . Age 11. Richland and Mount Joy.
Stape, Catharine. Age 8. Maytown.
Stape, Elizabeth. Age 10. Maytown.
Stape, Maria. Age 5. Maytown.
Stengel, John. Age 9.
Strome, Elizabeth. Age 11. Marietta.
Strome, Hetty. Age 8. Marietta.
Swalge, Henry. Age 11. Marietta.
Swords, Mary. Age 8. Maytown.
Thompson, Franklin. Age 6. Marietta.
Throne, Rebecca. Age 7. Richland and Mount Joy.
Updegraff, Louisa. Age 7. Maytown.
Uplinger, John. Age 11. Maytown.
Weaver, Emanuel. Age 7. Marietta.
Weaver, Ephraim. Age 6. Marietta.
Williams, John. Age 7. Marietta.
Willis, Henry. Age 7. Richland and Mount Joy.
Willis, William. Age 9. Richland and Mount Joy.
Wilson, Thomas. Age 9. Marietta.
Wittig, Adam. Age 9. Marietta.
Woods, Eliza. Age 10. Richland and Mount Joy.
Woods, Jacob. Age 9. Richland and Mount Joy.
Yost, Adam. Age 11. Marietta.
Yost, Henry. Age 5. Marietta.
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
Renunciations
Title
Renunciations
Object ID
Ren 1899 F034
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Frysinger, Jacob R.
Frysinger, Susan
Frysinger, William R.
Frysinger, Jesse M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F034
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Frysinger, Susan.
Administrators: Frysinger, William R.; Frysinger, Jesse M.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1852 F004 B
Date Range
1852
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
1852
Date of Accumulation
1849-1913
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Breneman, Henry
Brenneman, Henry
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Donegal Twp.
Place
East Donegal Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1852 F004 B
Box Number
001
Additional Notes
Or Brenneman, Henry.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F066
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Keller, Casper
Keller, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F066
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keller, Mary.
Administrator: Peoples Trust Savings and Deposit Company.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F076
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Lenhart, Jacob S.
Lenhart, Mary Magdalena
Lenhart, S. B.
Engle, S. G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F076
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lenhart, Mary Magdalena.
Administrators: Lenhart, S. B.; Engle, S. 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 1900 F074
Date Range
1900
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Moyer, Harriet G.
Zinn, Emma
Zinn, Allen
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F074
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zinn, Emma.
Administrator: Zinn, Allen.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F080
Date Range
1900
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Nissley, Christian S.
Nissley, Mary N.
Reish, Eli G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F080
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nissley, Mary N.
Administrator: Reish, Eli 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

122 records – page 1 of 13.