Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Bridge Records
Title
List of minor bridge repairs for township supervisors
Object ID
Bridge F0905 I003
Date Range
1919
Collection
Bridge Records
Title
List of minor bridge repairs for township supervisors
Description
Document type: List of minor bridge repairs for township supervisors.
1. Big Conestoga No. 24
[Conestoga Twp. and Manor Twp.]
Location: Over Conestoga Creek at Rock Hill, Conestoga Twp.
2. Chickies No. 6
[East Hempfield Twp. and Rapho Twp.]
Location: Over Chickies Creek at Shenk's Mill.
3. Chickies No. 3
[Penn Twp. and Rapho Twp.]
Location: Over Chickies Creek.
4. Little Chickies No. 2
[Mount Joy Twp. and Rapho Twp.]
Location: Over Little Chickies Creek.
5. Big Chickies No. 13
[East Donegal Twp. and West Hempfield Twp.]
6. Pequea No. 6
[Leacock Twp. and Paradise Twp.]
Location: Over Pequea Creek at Parkes' Nursery.
7. Pequea No. 8
Location: Over Pequea Creek.
8. Mill Creek No. 2.75
[East Lampeter Twp.]
Location: Over Mill Creek, first bridge above Yeates' School.
9. Raccoon Creek Bridge
Little Britain Twp. and [Chester County]
Location: Over Raccoon Creek near Kinseyville, Little Britain Twp.
10. Hammer Creek No. 2
[Ephrata Twp. and Warwick Twp.]
Location: Over Hammer Creek.
11. Cocalico No. 3
[Ephrata Twp.]
Location: Over Cocalico Creek at quarry south of Ephrata.
12. Conestoga No. 1
Caernarvon Twp.
Location: Over Conestoga Creek near Churchtown, Caernarvon Twp.
13. Bridge No. 23
Location: Over [Conestoga Creek] at Slackwater, Conestoga Twp.
14. Conewago No. 2
[Lancaster County and Dauphin County]
Location: Over Conewago Creek.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1919
Year
1919
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Big Chickies Bridge
Big Conestoga Bridge
Bridges
Caernarvon Twp.
Chester County, Pennsylvania
Chickies Bridge
Chickies Creek
Chiques Creek
Churchtown, Caernarvon Twp.
Cocalico Bridge
Cocalico Creek
Conestoga Bridge
Conestoga Creek
Conestoga Twp.
Conewago Bridge
Conewago Creek
Creeks
Dauphin County, Pennsylvania
East Donegal Twp.
East Hempfield Twp.
East Lampeter Twp.
Ephrata
Ephrata Twp.
Hammer Creek
Hammer Creek Bridge
Kinseyville, Little Britain Twp.
Lancaster County, Pennsylvania
Leacock Twp.
Lists
Little Britain Twp.
Little Chickies Bridge
Little Chiques Bridge
Little Chiques Creek
Little Chickies Creek
Manor Twp.
Mills
Mill Creek
Mill Creek Bridge
Mount Joy Twp.
Nurseries
Paradise Twp.
Parkes' Nursery
Penn Twp.
Pequea Bridge
Pequea Creek
Quarries
Raccoon Creek
Raccoon Creek Bridge
Rapho Twp.
Rock Hill, Conestoga Twp.
Shenk's Mill
Slackwater, Conestoga Twp.
Warwick Twp.
West Hempfield Twp.
Yeates School
Extent
1 item, 2 pieces
Object Name
List
Language
English
Condition
Fair
Object ID
Bridge F0905 I003
Box Number
013
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1876 F006 QS
Date Range
1876
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
People
Bach, Tillman
Subcategory
Documentary Artifact
Search Terms
Recognizance
Object Name
Bond, Legal
Language
English
Condition
Fair
Object ID
NOV 1876 F006 QS
Additional Notes
Recognizance.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone C
Object ID
Bridge F0905 I007
Date Range
1920
Collection
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone C
Description
Document type: Specifications for repairs to bridges in Repair Zone C.
1. Chickies No. 8
[Rapho Twp. and West Hempfield Twp.]
Location: Over Chickies Creek at Michael Moore's Mill.
2. Chickies No. 7.5
[Rapho Twp. and West Hempfield Twp]
Location: Over Chickies Creek at Moore's Mill.
3. Chickies No. 3
[Penn Twp. and Rapho Twp.]
Location: Over Chickies Creek south of Sporting Hill Pike.
4. Little Chickies No. 2
[Mount Joy Twp. and Rapho Twp.]
Location: Over Little Chickies Creek.
5. Little Chickies No. 3
Location: Over Little Chickies Creek at Horst's Mill.
6. Little Chickies No. 5
Location: Over Little Chickies Creek, in southeast corner of Mount Joy.
7. Little Chickies No. 5.5
[East Donegal Twp. and Rapho Twp.]
8. Little Chickies No. 6
Location: Over Little Chickies Creek at Stauffer's Mill.
9. Chickies No. 10
Location: Over Chickies Creek.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1920
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Moore, Michael
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Bridge
Chickies Creek
Chiques Creek
Creeks
East Donegal Twp.
Horst's Mill
Little Chickies Bridge
Little Chiques Bridge
Little Chickies Creek
Little Chiques Creek
Michael Moore's Mill
Mills
Moore's Mill
Mount Joy
Mount Joy Twp.
Penn Twp.
Rapho Twp.
Roads
Specifications
Sporting Hill Pike
Stauffer's Mill
Turnpikes
West Hempfield Twp.
Extent
1 item, 5 pieces
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0905 I007
Box Number
013
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 F0565 I003
Date Range
1915
Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Description
Court term: January 1915.
Location: Near the southern terminus of Penn Street in Manheim.
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
1915
Year
1915
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Manheim
Orders
Penn Street
Penn Twp.
Petitions
Reports
Streets
Place
Manheim and Penn Twp.
Extent
2 items, 3 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0565 I003
Box Number
008
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
86.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Condition of bridge reports
Object ID
Bridge F0815 I001
Date Range
1913
Collection
Bridge Records
Title
Condition of bridge reports
Description
Document type: Condition of bridge reports
1. Bridge No. 1
[Manheim and Penn Twp.]
Location: Close to Manheim on upper road from Manheim to Lititz.
2. Bridge No. 2
Location: Close to Manheim on lower road from Manheim to Lititz, near trolley.
3. Bridge No. 3
Kauffman's Distillery Bridge.
[Penn Twp. and Rapho Twp.]
4. Bridge No. 4
[East Hempfield Twp. and Rapho Twp.]
Location: Snavely's Mill.
5. Bridge No. 5
6. Bridge No. 6
7. Bridge No. 7
[Rapho Twp. and West Hempfield Twp.]
8. Bridge No. 8
9. Bridge No. 9
Seachrist Mill Bridge or [Siegrist's Mill Bridge]
10. Bridge No. 10
Location: At John Erb's Mill.
11. Bridge No. 11
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1913
Year
1913
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Erb, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Distilleries
East Hempfield Twp.
John Erb's Mill
Kauffman's Distillery
Kauffman's Distillery Covered Bridge
Lititz
Manheim
Mills
Penn Twp.
Rapho Twp.
Reports
Siegrist's Mill
Siegrist's Mill Bridge
Snavely's Mill
Trolleys
West Hempfield Twp.
Extent
11 items, 11 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0815 I001
Box Number
013
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
Condition of bridge reports
Object ID
Bridge F0815 I002
Date Range
1916
Collection
Bridge Records
Title
Condition of bridge reports
Description
Document type: Condition of bridge reports.
1. Bridge No. 2
[Manheim and Penn Twp.]
2. Bridge No. 3
[Penn Twp. and Rapho Twp.]
3. Bridge No. 5
[East Hempfield Twp. and Rapho Twp.]
4. Bridge No. 6
Shenk's Mill Bridge.
5. Bridge No. 7
Breneman's Mill Bridge.
[Rapho Twp. and West Hempfield Twp.]
6. Bridge No. 8
7. Bridge No. 9
John Forney's Bridge or John Forney's Mill Bridge
8. Bridge No. 10
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Forney, John
Subcategory
Documentary Artifact
Search Terms
Breneman's Mill
Breneman's Mill Bridge
Bridges
Chickies Creek
Chiques Creek
Creeks
East Hempfield Twp.
John Forney's Mill
John Forney's Mill Bridge
Manheim
Mills
Penn Twp.
Rapho Twp.
Reports
Shenk's Mill
Shenk's Mill Bridge
West Hempfield Twp.
Extent
8 items, 8 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0815 I002
Box Number
013
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 inspection and inspection report
Object ID
Bridge F0655 I001
Date Range
1874/11
Collection
Bridge Records
Title
Petition for appointment of inspectors; order for inspection and inspection report
Description
Court term: November 1874.
Location: On public highway from Sporting Hill, Rapho Twp., to the Manheim Turnpike.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
Date Range
1874/11
Year
1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Inspections
Manheim Turnpike
Orders
Penn Twp.
Petitions
Rapho Twp.
Reports
Roads
Sporting Hill, Rapho Twp.
Turnpikes
Place
Penn Twp. and Rapho Twp.
Extent
2 items, 2 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0655 I001
Box Number
010
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
460.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0565 I001
Date Range
1877/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1877/04
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Lititz, Warwick Twp.
Manheim
Orders
Penn Twp.
Petitions
Reports
Place
Manheim and Penn Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0565 I001
Box Number
008
Additional Notes
Court term: April 1877.
Location: On public road from Manheim to Lititz, Warwick Twp.
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.
Case Number
13.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0650 I008
Date Range
1870/02
Collection
Bridge Records
Title
Bridge Records
Date Range
1870/02
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Inspections
Lancaster
Manheim
Orders
Penn Twp.
Petitions
Rapho Twp.
Reports
Place
Penn Twp. and Rapho Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0650 I008
Box Number
010
Additional Notes
Court term: February 1870.
Location: Near Manheim, on road from Manheim to Lancaster.
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
317.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0655 I005
Date Range
1910
Collection
Bridge Records
Title
Bridge Records
Date Range
1910
Year
1910
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Lancaster
Manheim
Penn Twp.
Rapho Twp.
Specifications
Place
Penn Twp. and Rapho Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0655 I005
Box Number
010
Additional Notes
Location: At Manheim, on the road from Manheim to Lancaster.
Document type: Specifications for bridge repair.
3 items, 12 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 F0655 I006
Date Range
1927/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1927/11
Year
1927
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Inspections
Lititz
Manheim
Orders
Penn Twp.
Petitions
Rapho Twp.
Reports
Place
Penn Twp. and Rapho Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0655 I006
Box Number
010
Additional Notes
Court term: November 1927.
Location: On public road from Manheim to Lititz.
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
106.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0705 I002
Date Range
1882/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1882/11
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Moore, Michael H.
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Michael H. Moore's Mill
Mills
Notifications
Rapho Twp.
West Hempfield Twp.
Place
Rapho Twp. and West Hempfield Twp.
Object Name
Notice, Legal
Language
English
Condition
Fair
Object ID
Bridge F0705 I002
Box Number
011
Additional Notes
Court term: November 1882.
Location: Near Michael H. Moore's Mill.
Document type: Notification that a bridge re-reviewer is not an impartial party.
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 1899 F069
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
Kiehl, Daniel
Kiehl, Elizabeth
Kiehl, Clayton D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F069
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kiehl, Elizabeth.
Administrator: Kiehl, Clayton 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 1899 F090
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
Minnich, Samuel
Minnich, Mary
Minnich, Nathaniel B.
Minnich, Isaac B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F090
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Minnich, Mary.
Administrators: Minnich, Nathaniel B.; Minnich, Isaac 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 1900 F065
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
Longenecker, Henry B.
Longenecker, Harry B.
Zug, Barbara
Longenecker, Samuel B.
Longenecker, Christian
Hernly, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F065
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Longenecker, Harry B.; Zug, Barbara.
Administrator: Longenecker, Samuel B.; Longenecker, Christian; Hernly, Abraham.
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 1883 F084
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
White, Benjamin
White, Fannie
White, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F084
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: White, Fannie.
Administrator: White, John H.
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 1904 F124
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Vogt, Charles
Vogt, James
Hummer, Mary
Focht, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F124
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Vogt, James; Hummer, Mary.
Administrator: Focht, 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 1905 F004
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bishop, Lydia A.
Bishop, William A.
Diehm, G. Graybill
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F004
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bishop, William A.
Administrator: Diehm, G. Graybill.
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 1905 F050
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Herr, Daniel S.
Erb, Anna G.
Nissley, Susan G.
Hernley, Mary G.
Herr, Rudolph G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F050
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Erb, Anna G.; Nissley, Susan G.; Hernley, Mary G.
Administrator: Herr, Rudolph 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 1905 F097
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Sheirk, Israel S.
Sheirk, Emma H.
Landis, Harry H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F097
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sheirk, Emma H.
Administrator: Landis, Harry H.
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.