Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1839 F048
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Schlot, Henry
Schlot, Leah
Becker, Henry
Keller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F048
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Schlot, Leah.
Administrators: Becker, Henry; Keller, Samuel.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1885 F015 B
Date Range
1885
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1885
Year
1885
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0037
People
Becker, Henry
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1885 F015 B
Box Number
037
Additional Notes
Brubaker, Andrew. Guardian of Benjamin Becker
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1870 F005
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
Becker, John
Becker, Elizabeth
Becker, Henry
Becker, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F005
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Elizabeth.
Administrators: Becker, Henry; Becker, Martin.
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 1894 F134
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Schwartz, Mary
Becker, Henry
Kercher, Elizabeth
Becker, H. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim
Place
Manheim
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F134
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Becker, Henry; Kercher, Elizabeth.
Administrator: Becker, H. 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #143
Date Range
1821
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
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Albright, George
Allen, Ezekial
Bachman, Christian
Backinstice, George
Bailey, Alexander
Bailey, Thomas
Baldwin, William
Bear, John
Becker, Henry
Becker, John
Bomberger, George
Bowman, Joseph
Bowman, Joshua
Boyd, Nicholas
Boys, William
Brenneman, John
Bundle, Jacob
Burg, Christian
Carman, Henry
Chambers, Joseph
Daly, George
Deshong, Dietrich
Deterich, Michael
Deyer, George
Dickson, William
Dorwart, Adam
Dufresne, Samuel
Dunckle, George
Eby, Jacob Jr.
Ellmaker, Isaac
Erben, John
Erisman, John
Etter, Daniel
Etter, Jacob
Fick, Christian
Fordney, Philip
Forney, John Jr.
Franciscus, George
Frey, Jacob Jr.
Frey, Martin Jr.
Froely, Jacob
Gamberling, Jacob
Gouter, John Jr.
Gray, Richard
Gumpf, Christopher
Hambright, Frederick
Hantsh, Nathaniel Jr.
Hartley, George
Hastings, Peter
Haverstick, George
Haverstick, Jacob
Hawthorn, Samuel
Heney, Andrew
Hertshes, William
Hicks, Christian
Hinkle, Jonathan
Hoffman, Valentine
Hougentobler, Joseph
Huber, George
Huber, Peter
Hubley, Joseph
Johnson, Samuel
Kauffman, Benjamin
Kauffman, John
Kaufman, John
Keffer, Henry
Keiss, George
Kendig, Daniel
Kendig, Samuel
Kiess, Andrew
Kindig, Adam
Kintzer, George
Krug, George
Kurtz, Conrad
Lambert, William
Lamborn, Jesse
Lamborn, Thomas
Landis, Jacob
Lind, Abraham
Lind, Michael
Lind, Michael Jr.
Lindy, Jacob
Long, Peter
Longenecker, David
Lorentz, John
Lovett, Thomas
Lubley, Jacob
Lutz, George
Massenkop, George
McCasky, John
McGinnes, James
Meister, Henry
Meixell, George
Metzger, Philip
Michael, William
Miller, Andrew
Miller, Henry
Miller, Jacob
Miller, Tobias
Mosher, Jeremiah
Parker, William
Patterson, Thomas
Peters, George
Ream, Frederick
Reed, Peter
Reed, Robert
Reidinger, Charles
Reigart, Emanuel C.
Reisinger, George
Remley, Frederick Sr.
Rentzel, Philip
Reynolds, Samuel
Rupp, Jacob
Shindle, Jacob Jr.
Shindle, John
Shirk, Henry Jr.
Showalter, John
Shreiner, Martin
Smith, Jacob
Snider, Jacob
Sommer, Jacob
Stoher, Michael
Strenge, Christian
Thome, John
Tressler, Emanuel
Trout, Paul
Uppeiman, John
Wade, Daniel
Williams, James
Winauer, George
Wind, John
Witmer, John
Wolf, John
Yourig, George
Zell, John
Zerfass, Samuel
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #143
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Jurors' pay. April 1821. Quarter Sessions and Mayor's Court.
Bowman, Joshua. Talesman.
Bachman, Christian. Talesman.
Patterson, Thomas.
Kaufman, John.
Shreiner, Martin.
Kendig, Daniel.
Albright, George.
Gray, Richard.
Wind, John.
Fick, Christian.
Krug, George.
Reed, Peter.
Carman, Henry.
Lind, Abraham.
Erben, John.
Haverstick, George.
Lorentz, John.
Hoffman, Valentine.
Shindle, John.
Hantsh, Nathaniel Jr.
Shindle, Jacob Jr.
Reigart, Emanuel C.
Fordney, Philip.
Dufresne, Samuel Dr.
Froely, Jacob.
Metzger, Philip.
Remley, Frederick Sr.
Eby, Jacob Jr.
Bailey, Thomas.
Lindy, Jacob.
Mosher, Jeremiah Esq.
Bomberger, George.
McCasky, John.
Ellmaker, Isaac.
Gouter, John Jr.
Etter, Jacob.
Zerfass, Samuel.
Hinkle, Jonathan.
Stoher, Michael.
Kauffman, John.
Reynolds, Samuel.
Rentzel, Philip.
Lovett, Thomas.
Johnson, Samuel.
Miller, Jacob.
Sommer, Jacob.
Reed. Robert.
Reidinger, Charles.
Gumpf, Christopher.
Winauer, George.
Backinstice, George.
Franciscus, George.
Gamberling, Jacob.
Reisinger, George.
Yourig, George.
Erisman, John.
Uppeiman, John.
Wolf, John.
Frey, Jacob Jr.
Becker, John.
Hubley, Joseph.
Hicks, Christian.
Kiess, Andrew.
Lambert, William.
Massenkop, George.
Huber, Peter.
Michael, William.
Dickson, William.
Huber, George.
Hertshes, William.
Dorwart, Adam.
Burg, Christian.
Miller, Henry.
Allen, Ezekial.
Keiss, George.
Williams, James.
Lubley, Jacob.
Keffer, Henry.
Daly, George.
Tressler, Emanuel.
Deterich, Michael.
Chambers, Joseph.
Longenecker, David.
Lind, Michael Jr.
Hambright, Frederick.
Zell, John Esq.
Snider, Jacob.
Miller, Andrew.
Trout, Paul.
Showalter, John.
Peters, George.
Brenneman, John.
Etter, Daniel.
Lutz, George.
Strenge, Christian Esq.
Meixell, George.
Meister, Henry.
Boys, William.
Bear, John.
Hougentobler, Joseph.
Kindig, Adam.
Deyer, George.
Smith, Jacob.
Kurtz, Conrad.
Miller, Tobias.
Baldwin, William.
Forney, John Jr.
Kendig, Samuel.
Lind, Michael.
Bailey, Alexander.
Hawthorn, Samuel.
Boyd, Nicholas.
Shirk, Henry Jr.
Kauffman, Benjamin.
Ream, Frederick.
Heney, Andrew.
Thome, John.
Long, Peter.
Deshong, Dietrich.
Bundle, Jacob.
Hartley, George.
Wade, Daniel.
Hastings, Peter.
Frey, Martin Jr.
Lamborn, Jesse.
Parker, William.
Kintzer, George.
Rupp, Jacob.
Haverstick, Jacob.
Witmer, John.
Becker, Henry.
Bowman, Joseph.
Dunckle, George.
McGinnes, James.
Lamborn, Thomas.
Landis, Jacob. Talesman.
12 items, 12 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #043
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
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Adams, Jacob Sr.
Albright, George
Algiger, Michael
Allen, John
Anderson, Robert
Andrews, Peter
Ankrim, James
Anwarter, Leonard
Bailey, Thomas
Ballance, John
Bard, Daniel
Barr, George
Bear, Adam
Bear, Benjamin
Bear, Martin
Beeker, Henry
Bentley, Seth
Beutz, Peter
Binkley, David
Bletz, John
Bomberger, John Sr.
Bowman, Ephraim
Bowman, Jacob
Boyd, Samuel
Brady, David
Bremer, Adam
Brenizen, John
Brenneman, John
Briceland, Benjamin
Brown, David
Brown, John
Brown, Luke
Brown, Martin
Brunner, Peter
Bushong, Andrew
Carpenter, Henry
Carpenter, Jacob
Chamberlain, Calvin
Clanceford, Joseph
Clarke, Robert
Corpman, Christian
Cover, John
Daly, George
Dehaven, Abraham
Dehuff, John
Demuth, Jacob
Derrick, Richard
Diller, Joel
Doersh, John
Dorwart, Jacob
Dorwart, Martin
Dougherty, Michael
Duchman, George
Duffy, James
Dunkle, George
Eberman, Joseph
Eby, Abraham
Eckert, William
Eckman, Jacob
Ehrman, Michael
Ellmaker, George
Erb, Isaac
Erb, Jacob
Fierstine, George
Fisher, John
Fitzgerald, Thomas
Ford, George
Frame, John
Franciscus, George
Fundersmith, Daniel
Getz, Jacob
Geyer, John
Gibbs, Abraham
Gormly, John
Gortner, Peter
Graff, David
Graham, Nathan
Gray, Richard
Green, Evan
Greider, Christian
Greider, Daniel
Greider, Jacob
Habecker, John
Hahn, Daniel
Haldeman, Henry
Hambright, William
Hantak, Nathaniel Jr.
Hartly, George
Hatz, John
Haverstick, George
Heiss, Solomon
Hendel, George
Herman, Daniel
Hinkle, John
Hinkle, Jonathan
Hinkle, Thomas
Huber, David
Huber, Samuel
Hubley, Isaac
Huss, John
Irwine, Samuel
Johnson, James
Johnston, James
Kaufman, Benjamin Jr.
Keneagy, Henry
King, Samuel
Kintzer, William
Kline, Michael
Knight, Henry
Kurtz, Conrad
Kurtz, Jacob
Kurtz, Ludwig
Laber, George
Lambert, William
Lambourne, George
Landis, Benjamin
Landis, Henry Sr.
Landis, John
Lefever, Daniel
Light, John
Light, Martin
Lindemuth, Peter
Long, Jacob
Lovett, James
Loyd, George
Lutton, James
Lynch, Thomas
McCrabb, Martin B.
McKinney, George
McLaughlin, John
Martin, George
Maxwell, William
Mayer, Jacob
McCurdy, Adams
McLanegard, Archebald
Medlein, Abraham
Mehaffy, John
Meixell, George
Mendenhall, Isaac
Messersmith, George
Metzgar, Michael
Metzgar, Philip Jr.
Metzger, Simon
Miller, Henry
Miller, Jacob
Miller, Martin
Miller, Samuel
Milner, Cyrus
Morrison, Samuel
Mussenkop, George
Musser, George
Musser, Henry
Neeper, Samuel
Neff, David
Oster, William
Parker, William
Parry, David
Peck, Christian
Peck, Nicholas
Peter, George
Phillas, Peter
Powell, John
Ream, Adam
Reist, Christian
Ressinger, Charles
Reynolds, James
Reynolds, Morris
Reynolds, Samuel
Risser, Jacob
Roberts, Jesse
Roberts, John
Rohrer, Samuel
Roth, Henry
Rudy, WIlliam
Rupley, John
Rupp, Samuel
Sassman, John
Scote, Francis
Scott, David
Scott, William
Sensenich, John
Shaeffer, Emanuel
Shaffner, George
Sheldon, Thomas
Shertz, Jacob
Shindle, Peter
Shirk, Jacob Jr.
Shirk, Matthias
Shirk, Philip
Showalter, Henry
Slaymaker, Henry
Smith, John
Spangler, John
Starette, James
Steinman, John F.
Stone, John
Swartzwelder, Philip
Sweeney, James
Upperman, John
Wade, David
Weaver, Michael
Wein, John
Weiss, William
Welsh, Henry
Wenger, Christian
Werntz, Daniel
Wiandl, George
Wiley, John
Wolf, Adam
Wood, Jesse
Wuster, John Jr.
Yorty, Joseph
Zentmeyer, Samuel
Subcategory
Documentary Artifact
Search Terms
Courthouses
Jurors
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #043
Box Number
002
Notes
Never entered into Q&A.
Additional Notes
Court house.
Payment to jurors.
Parry, David.
Peck, Nicholas.
Dougherty, Michael.
Maxwell, William.
Huss, John.
M'Crabb, Martin B.
Rupp, Samuel.
Peck, Christian.
Haldeman, Henry.
Starette, James.
Ford, George.
Brenizen, John.
Peter, George.
Duchman, George.
Greider, Daniel.
Medlein, Abraham.
Bushong, Andrew.
Kurtz, Jacob.
Spangler, John.
Wuster, John Jr.
Anwarter, Leonard.
Roberts, John.
Shaffner, George.
Gray, Richard.
Risser, Jacob.
Bowman, Jacob.
Scote, Francis.
Sensenich, John.
Kaufman, Benjamin Jr.
Lutton, James.
Duffy, James.
Mayer, Jacob.
Irwine, Samuel.
Beeker, Henry.
Anderson, Robert.
Roberts, Jesse.
Bear, Adam.
Geyer, John.
Green, Evan.
Smith, John.
Chamberlain, Calvin.
Ream, Adam.
Bletz, John.
Lefever, Daniel.
Landis, John.
Hambright, William.
Bear, Benjamin.
Parker, William.
Brown, David.
Habecker, John.
Cover, John.
Johnston, James Esq.
Fierstine, George.
Shirk, Philip.
Brunner, Peter.
Neff, David.
Shindle, Peter.
Metzger, Simon.
Mehaffy, John.
Corpman, Christian.
Brown, Luke.
Bear, Martin.
Adams, Jacob Sr.
McLaughlin, John.
Eckman, Jacob.
Roth, Henry.
Ballance, John.
Beutz, Peter.
Hinkle, Thomas.
Showalter, Henry.
Erb, Isaac.
Andrews, Peter.
Frame, John.
Yorty, Joseph.
Hinkle, Jonathan.
Milner, Cyrus.
King, Samuel.
Greider, Jacob.
Reynolds, James.
Greider, Christian.
Musser, Henry.
McCurdy, Adams.
Light, Martin.
Shertz, Jacob.
Weaver, Michael.
Zentmeyer, Samuel.
Phillas, Peter.
Sheldon, Thomas.
Reist, Christian.
Demuth, Jacob.
Erb, Jacob.
Miller, Martin.
Light, John Esq.
Welsh, Henry.
Derrick, Richard.
Sweeney, James.
Miller, Samuel.
Gortner, Peter.
Reynolds, Morris.
M'Kinney, George.
Loyd, George.
Lynch, Thomas.
Knight, Henry.
Clarke, Robert.
Rohrer, Samuel.
Brown, Martin.
Ankrim, James.
Graff, David.
Wade, David.
Ellmaker, George.
Clanceford, Joseph.
Heiss, Solomon.
Bentley, Seth.
Albright, George.
Eckert, William.
Fundersmith, Daniel.
Lambourne, George.
Wenger, Christian.
Brown, John.
Rudy, WIlliam.
Swartzwelder, Philip.
Wolf, Adam.
Carpenter, Jacob.
Diller, Joel.
Keneagy, Henry.
Scott, William.
Barr, George.
Huber, David.
Landis, Benjamin.
Neeper, Samuel.
Landis, Henry Sr.
Gormly, John.
Hahn, Daniel.
Bailey, Thomas.
Kurtz, Ludwig.
Dunkle, George.
Werntz, Daniel.
Lindemuth, Peter.
Lovett, James.
Eby, Abraham.
Bremer, Adam.
Hinkle, John.
Kintzer, William.
Shirk, Jacob Jr.
Sassman, John.
Haverstick, George.
Morrison, Samuel Esq.
Wood, Jesse.
Boyd, Samuel.
Shirk, Matthias.
Meixell, George.
Huber, Samuel.
Kline, Michael.
Laber, George.
Scott, David.
Hubley, Isaac.
Brenneman, John.
Binkley, David.
Musser, George.
Allen, John.
Reynolds, Samuel.
Dehaven, Abraham.
Kurtz, Conrad.
Mendenhall, Isaac.
Graham, Nathan.
Fisher, John.
Miller, Jacob.
Oster, William.
Bomberger, John Sr.
Daly, George.
Fitzgerald, Thomas.
McLanegard, Archebald.
Johnson, James.
Wiandl, George.
Shaeffer, Emanuel.
Bowman, Ephraim.
Weiss, William.
Lambert, William.
Carpenter, Henry.
Rupley, John.
Powell, John.
Ehrman, Michael.
Miller, Henry.
Martin, George.
Dehuff, John.
Wiley, John.
Messersmith, George.
Bard, Daniel.
Stone, John.
Upperman, John.
Steinman, John F.
Franciscus, George.
Ressinger, Charles.
Long, Jacob.
Slaymaker, Henry.
Algiger, Michael.
Hantak, Nathaniel Jr.
Eberman, Joseph.
Brady, David.
Dorwart, Jacob.
Doersh, John.
Metzgar, Philip Jr.
Mussenkop, George.
Herman, Daniel.
Metzgar, Michael.
Briceland, Benjamin.
Dorwart, Martin.
Hendel, George.
Getz, Jacob.
Wein, John.
Hatz, John.
Gibbs, Abraham.
Hartly, George.
1 item, 21 pieces
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 1885 F009
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Becker, John
Becker, Henry
Becker, Samuel
Hogendobler, H. G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim
Place
Manheim
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F009
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Becker, Henry; Beckert, Samuel.
Administrator: Hogendobler, H. 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 1888 F004
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
Becker, Henry
Becker, Anna F.
Graybill, J. R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lititz
Place
Lititz
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F004
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Anna F.
Administrator: Graybill, J. R.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #062
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 0007
People
Brown, David
McDonald, Ann
Herr, John
Light, Martin
Mengle, Isaac
Montgomery, Grubb
Nawman, Christian
Sowers, John
Young, Casper
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #062
Box Number
007
Notes
Entered into Q & A Jun 7, 2001.
Additional Notes
Courthouse.
Payment to
Brown, David, Clerk of the Court of Quarter Sessions,
for work on the following cases (all are Commonwealth versus...)
McDonald, Ann. Tippling house.
McDonald, Ann. Assault and battery.
Herr, John. Forgery.
Light, Martin. Nuisance.
Mengle, Isaac. Passing counterfeit money.
Montgomery, Grubb. Larceny.
Nawman, Christian. Fraud.
Sowers, John. Murder.
Young, Casper. Assault and battery.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1889 F017 B
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0040
People
Becker, Henry
Subcategory
Documentary Artifact
Place
East Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1889 F017 B
Box Number
040
Additional Notes
Becker, Isaac S. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

10 records – page 1 of 1.