Skip header and navigation

Revise Search

13 records – page 1 of 2.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1853 F004
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Barr, Martin
Barr, Esther
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F004
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Barr, Esther.
Administrator: none.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F014
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Campbell, Daniel
Campbell, Mary
Campbell, Jeremiah
Manse, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F014
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Campbell, Mary.
Administrators: Campbell, Jeremiah; Manse, 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 1855 F013
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Daveler, John
Daveler, Mary
Daveler, Reuben
Daveler, Emanuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F013
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Daveler, Mary.
Administrators: Daveler, Reuben; Daveler, Emanuel.
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 1855 F043
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Nauman, Charles
Nauman, Mary M.
Nauman, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F043
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nauman, Mary M.
Administrator: Nauman, David.
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 F0480 I001
Date Range
1857
Collection
Bridge Records
Title
Bridge Records
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Snavely, Benjamin
Subcategory
Documentary Artifact
Search Terms
Creeks
Conestoga Creek
Lancaster Twp.
Pequea Twp.
Benjamin Snavely's Mill
Mills
Notices
Bridges
Place
Lancaster Twp. and Pequea Twp.
Object Name
Notice, Legal
Language
English
Condition
Fair
Object ID
Bridge F0480 I001
Box Number
007
Additional Notes
[Lancaster Twp. and Pequea Twp.]
Location: At Benjamin Snavely's Mill.
Document type: Notice of receipt of payment for services as viewers.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0480 I002
Date Range
1857
Collection
Bridge Records
Title
Bridge Records
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Snavely, Benjamin
Subcategory
Documentary Artifact
Search Terms
Benjamin Snavely's Mill
Bridges
Conestoga Creek
Contracts
Creeks
Lancaster Twp.
Mills
Pequea Twp.
Place
Lancaster Twp. and Pequea Twp.
Object Name
Contract
Language
English
Condition
Fair
Object ID
Bridge F0480 I002
Box Number
007
Additional Notes
Location: Near Benjamin Snavely's Mill.
Document type: Contract for bridge construction.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0480 I003
Date Range
1857/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1857/04
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Snavely, B.
Subcategory
Documentary Artifact
Search Terms
B. Snavely's Mill
Bridges
Conestoga Center, Conestoga Twp.
Conestoga Creek
Creeks
Lancaster
Lancaster Twp.
Mills
Orders
Pequea Twp.
Reports
Safe Harbor, Conestoga Twp.
Stumptown, Leacock Twp.
Place
Lancaster Twp. and Pequea Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0480 I003
Box Number
007
Additional Notes
Court term: April 1857.
Location: On public highway from Lancaster to Stumptown, Leacock Twp., Conestoga Center, Conestoga Twp., and Safe Harbor, Conestoga Twp., at Lock No. 2 at B. Snavely's Mill.
Document type: Order and report of viewers.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0480 I004
Date Range
1857
Collection
Bridge Records
Title
Bridge Records
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Center, Conestoga Twp.
Conestoga Creek
Creeks
Inspections
Lancaster
Lancaster Twp.
Mills
Orders
Pequea Twp.
Reports
Snavely's Mill
Place
Lancaster Twp. and Pequea Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0480 I004
Box Number
007
Additional Notes
Court term: August 1857.
Location: On public highway from Lancaster City to Conestoga Center, Conestoga Twp., at Snavely's Mill.
Document type: Order for inspection and inspection report.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0485 I002
Date Range
1853
Collection
Bridge Records
Title
Bridge Records
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Factories
Inspections
Lancaster Twp.
Miller's Factory
Orders
Petitions
Reports
West Lampeter Twp.
Place
Lancaster Twp. and West Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0485 I002
Box Number
007
Additional Notes
Lancaster Twp. and [West] Lampeter Twp.
Location: At Miller's Factory.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0485 I003
Date Range
1853
Collection
Bridge Records
Title
Bridge Records
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Factories
Inspections
Lancaster Twp.
Miller's Factory
Orders
Petitions
Reports
West Lampeter Twp.
Place
Lancaster Twp. and West Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0485 I003
Box Number
007
Additional Notes
Lancaster Twp. and [West] Lampeter Twp.
Location: At Miller's Factory.
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

13 records – page 1 of 2.