Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1870 F084 QS
Date Range
1870/08
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
1870/08
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kemper, Samuel G.
Grube, Edward K.
Geist, Samuel S.
Bomberger, A. H.
Hasson, Samuel
Kreiter, Thomas B.
Grube, George B.
Bear, Graybill
Weidler, Frank
Rutter, S. S.
Kauffman, Henry L.
Brackbill, Henry L.
Search Terms
Quarter Sessions
Constables
Constable's return
Manheim Twp.
Place
Manheim Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1870 F084 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
106.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Bridge Records
Title
Petition for appointment of viewers
Object ID
Bridge F0568 I001
Date Range
1873
Collection
Bridge Records
Title
Petition for appointment of viewers
Description
Court term: August 1873.
Location: over Lititz Creek or Carter's Creek, near Oregon, Manheim Twp., on public highway from Lancaster to Reading.
Document type: Petition for appointment of viewers
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1873
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Bridges
Carter's Creek
Creeks
Lancaster
Lititz Creek
Manheim Twp.
Oregon, Manheim Twp.
Petitions
Reading, Berks County, Pennsylvania
Place
Manheim Twp.
Extent
1 item, 1 piece
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0568 I001
Box Number
008
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
420.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1870 F042
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Landis, Joseph S.
Landis, Maria
Landis, John S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F042
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Maria.
Administrator: Landis, John S.
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 1870 F043
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Leib, Mary
Leib, Christian
Leib, John L.
Polk, Elizabeth
Stehman, Jacob L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F043
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Leib, Christian; Leib, John L.; Polk, Elizabeth (signature in German).
Administrator: Stehman, Jacob L.
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 1870 F050
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Royer, John
Royer, Esther
Royer, Jonas
Royer, Cyrus
Royer, John M.
Royer, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F050
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Royer, Esther.
Administrators: Royer, Jonas; Royer, Cyrus; Royer, John M.; Royer, Henry.
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 1871 F051
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
Leib, Mary
Leib, Christian
Leib, John L.
Polk, Elizabeth
Stehman, Jacob L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F051
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Leib, Christian; Leib, John L.; Polk, Elizabeth (Signature in German).
Administrator: Stehman, Jacob L.
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 1871 F065
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
Ruth, Samuel
Ruth, Sarah
Ruth, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F065
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ruth, Sarah.
Administrator: Ruth, Benjamin.
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 1872 F041
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Landis, Christian B.
Landis, Harriet
Brubaker, Andrew
Landis, John D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F041
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Harriet.
Administrators: Brubaker, Andrew; Landis, John 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 1874 F047
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Mayer, Martin
Mayer, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F047
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mayer, Elizabeth.
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 1874 F076
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Stoner, Isaac F.
Stoner, Delilah
Stoner, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F076
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stoner, Delilah.
Administrator: Stoner, Jacob.
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 1875 F050
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Hostetter, Daniel
Hostetter, Charles
Hostetter, Isaac
Hess, Christian
Hess, Benjamin L.
Hostetter, David B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F050
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hostetter, Charles; Hostetter, Isaac; Hess, Christian; Hess, Benjamin L.
Administrator: Hostetter, Charles; Hostetter, David 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 1876 F016
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Costello, Thomas
Costello, Eliza
Shenk, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F016
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Costello, Eliza.
Administrator: Shenk, 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 1876 F083
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Sweigart, Samuel
Sweigart, Mary
Weidler, Jacob
Mearig, Israel K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F083
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sweigart, Mary.
Administrators: Weidler, Jacob; Mearig, Israel K.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1870 F062 QS
Date Range
1870/04
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
1870/04
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Gochenour, Joseph
Moore, Daniel M.
Cramer, David
O'Nail, Hugh
Moore, Samuel
Hess, John B.
Search Terms
Quarter Sessions
Constable's return
Constables
Martic Twp.
Place
Martic Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1870 F062 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
71.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1870 F102 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
People
Gochenour, Joseph
Cramer, David
Moore, Daniel M.
O'Nail, Hugh
Moore, Samuel
Shoff, Christian
Hess, John B.
Search Terms
Quarter Sessions
Constable's return
Constables
Martic Twp.
Place
Martic Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1870 F102 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
118.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1871 F099 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
People
Tripple, C. D.
Moore, Daniel M.
Cramer, David
O'Nail, Hugh
Stokes, Joseph
Hess, John B.
Stewart, Thomas
Good, John J.
Gallen, Edward
Search Terms
Quarter Sessions
Constable's return
Constables
Martic Twp.
Place
Martic Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1871 F099 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
108.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1874 F124 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1874
Storage Location
LancasterHistory, Lancaster, PA
People
Stokes, Joseph
Uffleman, Christian
Smith, John F.
Cremer, David
Pegan, A. A.
Eshleman, Samuel
Search Terms
Quarter Sessions
Constable's return
Constables
Martic Twp.
Place
Martic Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1874 F124 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
131.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1875 F197 QS
Date Range
1875/04
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
1875/04
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Cremer, David
Pegan, A. A.
Smith, John
Uffleman, Christian
Sullivan, James
Bostick, C. B.
Groff, Amos
Search Terms
Quarter Sessions
Martic Twp.
Constables
Constable's return
Place
Martic Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1875 F197 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
182.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1875 F198 QS
Date Range
1875/04
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
1875/04
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Keener, J. C.
Eby, Amos
Heilig, Leonard
Shoenberger, John
Cover, Isaac M.
Lockard, Washington
McCaskey, John
Search Terms
Quarter Sessions
Constables
Constable's return
Mount Joy
Place
Martic Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1875 F198 QS
Additional Notes
Constable's return.
Case numbers: 183, 184, 185.
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
Renunciations
Title
Renunciations
Object ID
Ren 1871 F002
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
Alexander, Thomas
Alexander, Hannah
Hagen, Joshua
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F002
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Alexander, Hannah.
Administrator: Hagen, Joshua.
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.