Skip header and navigation

Revise Search

16 records – page 1 of 2.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F058
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Huber, Mary
Huber, John
Kreider, Susan
Herr, John R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F058
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Huber, John; Kreider, Susan
Administrator: Herr, John 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
Renunciations
Title
Renunciations
Object ID
Ren 1903 F049
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hoover, Mary
Huber, Martin
Miller, Hettie
Huber, Benjamin
Byers, Maggie
Huber, John P.
Johnson, Susan
Hollinger, Cyrus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F049
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Huber, Martin; Miller, Hettie; Huber, Benjamin; Byers, Maggie; Huber, John P.; Johnson, Susan.
Administrator: Hollinger, Cyrus.
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 F041
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
Horst, John
Horst, Feronica
Horst, Joseph
Horst, Henry
Huber, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F041
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Horst, Feronica.
Administrators: Horst, Joseph; Horst, Henry; Huber, 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 F024
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
Givler, Jacob B.
Givler, Maria
Huber, 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 1855 F024
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Givler, Maria.
Administrator: Huber, 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 1861 F026
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Huber, John
Huber, Mary
Huber, Levi
Huber, Jonas
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F026
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Huber, Mary.
Administrators: Huber, Levi; Huber, John; Huber, Jonas.
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 1890 F062
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
McFalls, James
McFalls, Nancy
McFalls, John
McFalls, William
Bushman, Mary Ann
Huber, John
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 1890 F062
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McFalls, Nancy; McFalls, John; McFalls, William; Bushman, Mary Ann.
Administrator: Huber, 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 1892 F045
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Fael, Anna E.
Huber, Clara
McCoy, Mollie
Delames, Elizabeth
Myers, Laura
Huber, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F045
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Huber, Clara; McCoy, Mollie; Delames, Elizabeth; Myers, Laura.
Administrators: Huber, 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 1892 F084
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Huber, John
Hilgert, Mrs.
Hilgert, John
Herr, Elizabeth A.
Shenk, Emma
Herr, John H.
Mylin, Adaline H.
Landis, Charles
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F084
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hilgert, John Mrs.; Hilgert, John; Herr, Elizabeth A.; Shenk, Emma; Herr, John H.; Mylin, Adaline H.
Administrator: Landis, Charles.
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 1892 F102
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
McSorley, Sarah E.
Aldritt, Florence
Huber, Mollie
Huber, John F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F102
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Aldritt, Florence; Huber, Mollie.
Administrator: Huber, John F.
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 1823 #023
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Albertus, Aldolphus
Bear, John
Bennet, Gerard
Bladen, P.
Boyd, James
Branan, Thomas
Brannon, Robert
Brunner, Mrs.
Clark, Lewis
Daughtery, Mary
Deal, Daniel
Diven, William
Doebler, Henry
Dong, Samuel
Doug, Samuel
Doyle, Jacob
Duffield, Samuel
Farger, Samuel
Feifer, John
Fries, John
Geesy, John
Groom, Thomas
Hagman, Michael
Hamaker, Clark
Haughy, Dominick
Herr, Christian
Hertzler, Henry
Heston, Robert
Holl, Samuel
Howard, George
Huber, John
Hubley, John
Hutton, Joseph
Kell, John
Kidder, Curtis
Kiles, John
McNeel, Samuel
Meldrum, James
Miller, Jacob
Morgan, John
Neff, David
Reich, Christian
Roberts, Elizabeth
Robinson, Peter
Seckel, Jacob
Shine, Jacob
Smith, Leander
Smith, Samuel
Smith, Ubiju
Steck, John
Stephenson, John
Ulmer, Frederick
Waid, Samuel
Weaver, George
Willis, Henry
Willis, Thomas
Wilson, Samuel
Wisler, Michael
Wolf, Henry
Woods, Samuel
Yager, Samuel
Yost, Adam
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #023
Box Number
003
Notes
Entered into Q&A May 10, 2001.
Additional Notes
Tax exonerations. 1820.
["Names of persons," in the tax collector's words, "from whom the County tax ... is impracticable to recover."]
Hamaker, Clark. Tax collector.
Bladen, P. Poor.
Brunner, Widow. Poor.
Daughtery, Mary. Poor.
Farger, Samuel. Not found.
Herr, Christian. Not found.
Huber, John. Not found.
Hubley, John. Not allowed.
Heston, Robert. Militia exempt.
Hutton, Joseph. Not found.
Kidder, Curtis. Gone.
McNeel, Samuel Estate. Sheriff paid.
Miller, Jacob. Not found.
Reich, Christian. Taxed twice.
Roberts, Elizabeth. Poor.
Robinson, Peter. Poor.
Smith, Ubiju. Unimproved.
Ulmer, Frederick. Poor.
Wilson, Samuel. Poor.
Wisler, Michael. Sheriff.
Inmates:
Boyd, James. Poor.
Clark, Lewis. Not in township.
Diven, William. Poor.
Doebler, Henry. Gone.
Doyle, Jacob. Gone.
Fries, John. Died.
Groom, Thomas. Not found.
Hagman, Michael. Not found.
Haughy, Dominick. Poor.
Hertzler, Henry. Poor.
Holl, Samuel. Not found.
Howard, George. Paid in Maryland.
Kell, John. Poor.
Kiles, John. Not found.
Neff, David. Not found.
Seckel, Jacob. Gone.
Shine, Jacob. Not found.
Smith, Samuel. Not found.
Steck, John. Gone.
Weaver, George. Gone.
Woods, Samuel. Gone.
Yager, Samuel. Not found.
Yost, Adam. Poor.
Freemen:
Albertus, Aldolphus. Absconded.
Bear, John. Absconded.
Bennet, Gerard. Poor.
Branan, Thomas. Not found.
Brannon, Robert. Gone.
Deal, Daniel. Not found.
Dong [or Doug], Samuel. Gone.
Duffield, Samuel. Moved.
Feifer, John. Not found.
Geesy, John. Not found.
Meldrum, James. Gone.
Morgan, John. Out of the township.
Smith, Leander. Dead.
Stephenson, John. Not found.
Waid, Samuel. Poor.
Willis, Henry. Poor.
Willis, Thomas. Poor.
Wolf, Henry. Poor.
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

16 records – page 1 of 2.