Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1856 F043
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Miller, Jacob
Miller, Elizabeth
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 1856 F043
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, 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 1884 F073
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Weaver, Margaret
Weaver, John E.
Metzger, Maria E.
Best, James B.
Guthrie, Lizzie B.
Frantz, M. Kate
Miller, S. R.
Miller, Anna D.
Miller, J. W.
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F073
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, John E.; Metzger, Maria E.; Best, James B.; Guthrie, Lizzie B.; Frantz, M. Kate; Miller, S. R.; Miller, Anna D.; Miller, J. W.
Administrator: Miller, 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 1840 F032
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, John
Miller, Jacob
Miller, Samuel
Landis, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F032
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Jacob; Miller, Samuel.
Administrator: Landis, 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 1842 F039
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Jacob
Adair, James
Callehan, Thomas
Miller, John
Erb, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F039
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Adair, James; Callehan, Thomas; Miller, John.
Administrator: Erb, 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 1828 F049
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Jacob
Miller, Hannah
Frantz, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F049
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Laborer.
Renouncer: Miller, Hannah.
Administrator: Frantz, 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 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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 F054
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
Miller, Fanny
Miller, Jacob
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 1872 F054
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Fanny.
Administrator: Miller, 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 1880 F012
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Miller, Jacob
Deiter, Daniel
Deiter, Peter
Deiter, J. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F012
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Deiter, Peter; Deiter, J. H.
Administrator: Miller, 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 1874 F053
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
Miller, Jacob
Miller, Lydia
Miller, George W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F053
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Lydia.
Administrator: Miller, George W.
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 1822 #266
Date Range
1822
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Albright, Francis
Anderson, Eligah
Anderson, Stephen
Baldwin, Joseph
Banks, David
Barr, Samuel
Beates, Sally
Bentel, John
Billiar, Ruth
Bird, Henry
Breckenridge, James
Brown, Frederick
Brown, William
Burns, Christian
Burns, John
Buttler, Joseph
Buyers, Samuel
Carner, Robert
Chapman, Barbara
Clark Henry
Clark, Flora
Clark, James
Clearson, James
Clyman, Isaac
Clymer, Isaac
Cochran, Isaac
Coery, Margin
Cole, John
Cooper, Joseph
Corr, John
Cowhick, John
Cowhicke, John
Cross, Samuel
Daughtery, Edward
DeHuff, John
Dellam, Joseph
Dellem, Charles
Dellem, Joseph
Doak, Robert
Dreaver, Cyrus
Edwards, Samuel
Errow, George
Feldeberger, John
Feldeburger, John
Flick, Christian
Folk, Mary
Foulk, David
Fraizer, Charles
Freeman, John
Freeman, Mary
Fultoin, Thomas
Gardner, Adam
Gardner, George W.
George, John
Getz, Philip
Goodwin, Jacob
Gray, John
Green, Sophia
Grubb, Mark
Hairison, John
Harrison, John
Hauk, William
Heinitsh, August
Henry, Joseph
Hercules, Peter
Hopkins, Samuel
Irick, Jacob
Jackson, Josiah
Johnson, Sarah
Johnson, Thomas
Johnston, William
Jones, Eliza
Kauffman, Isaac
Kennedy, Mary
King, Ceaser
Kline, Elizabeth
Koenig, Daniel
Krafft, Joseph
Kriner, John
Lamb, Daniel
Land, Alexander
Lechler, John
Leven, George
Lewis, Caleb
Lewis, George
Lick, Margaretta
Linch, Elenor
Linsey, James
Long, Ceaser
Long, Frederick
Lyenner, John
Lynch, Biddiay
Lynch, Biddy
Lynch, Elenor
Lynch, Hannah
Lynch, WIlliam
Malson, James
Marshall, James
McCall, George
McCall, Martha
McCooly, Elizabeth
McDonald, Betsy
McDonnald, Anna
McGlaughlin, Robert
McKindell, James
McKinsey, Thomas
McKnight, Robert
Meloney, James
Milford, John
Miller, Jacob
Mitchell, James
Molson, Ephraim
Murphy, Jacob
Newman, David
Noble, Thomas B.
Norriss, Susannah
Ossler, Samuel
Parker, John
Parrent, Rachael
Patterson, Jacob
Peters, Else
Peterson, Thomas
Philips, Ann
Philips, Thomas
Redoubt, Joseph
Rehman, Andrew
Reinhart, John
Rheam, Abraham
Rice, Selah
Rupp, Fanny
Sanders, Hugh
Scott, John
Sensenich, Jesse
Shaum, John
Sinister, Garret
Sinnister, Garrett
Smith, John
Smith, Robert
Smith, William
Snotgrass, James
Spencer, Mary
Stahley, Stephen
Sterling, John
Steward, John
Stout, Nathan
Talbott, Edward
Tunison, Francis
Updegroff, Jacob
Watt, James
Watt, Jane
White, James
Williams, Thomas
Williams, William
Wilson, John
Wilson, Maryann
Wilson, Thomas
Young, George
Zecher, Christian
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Persons of color
Commissioners' Orders for Payment
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #266
Box Number
002
Notes
Entered into Q&A Aug 26, 2003.
Additional Notes
Prison
Payment for key fees and maintenance of prisoners.
Heinitsh, August. Jailor.
Prisoners, 2 April to 2 July 1822.
Kauffman, Isaac.
Cochran, Isaac.
Snotgrass, James. Died 22 June 1822.
Molson, Ephraim.
Getz, Philip.
Dellem, Joseph.
Dellem, Charles.
Buyers, Samuel.
McKinsey, Thomas.
Erron, George.
Cowhicke, John.
Sensenich, Jesse.
Noble, Thomas B.
Feldeburger, John.
McKnight, Robert.
Carnes, Robert.
Lane, Alexander.
Folk, Mary.
Lick, Margaretta.
Clark, Flora.
Long, Frederick.
Mitchell, James.
Lechler, John.
Norriss, Susannah.
Hercules, Peter.
Anderson, Eligah.
Malson, James.
Smith, William.
Harrison, John.
Lyenner, John.
Doak, Robert.
Gray, John.
Sanders, Hugh.
Sinister, Garret.
Banks, David.
Koenig, Daniel.
Irick, Jacob.
Lynch, Biddiay.
Hauk, William.
Rehman, Andrew.
Henry, Joseph.
Gardner, George W.
Updegroff, Jacob.
McDonnald, Anna.
Anderson, Stephen.
Billiar, Ruth.
Gardner, Adam.
Jackson, Josiah.
Green, Sophia.
Tunison, Francis.
Wilson, Maryann.
Clymer, Isaac.
Beates, Sally.
Foulk, David.
Lynch, William.
Lynch, Elenor.
Lynch, Hannah.
McCooly, Elizabeth.
Buttler, Joseph.
Lynch, WIlliam.
Christy, [piece missing].
Beatts, [piece missing].
Nixdorf, [piece missing].
Prisoners, 2 July to 2 September 1822.
Feldeberger, John.
Carns, Robert.
Harrison, John. Died 30 July 1822.
Sinnaster, Garret.
Foulke, David.
Lynch, Biddy.
Butler, Joseph.
Beades, Aston.
Fleck, John.
Smith, John.
Leake, Peggy.
Fuller, Sires .
Eberman, Jacob.
Baker, James.
Calahan, Edward.
Hey, John.
Harman, Henry.
Houston, James.
Richards, John.
Bryan, Thomas.
Kingston, Stephen.
Sarfia, Samuel.
Smith, John. African American.
Steward, John.
Green, Charles.
Harman, William.
Klayfeter, Abraham.
Kuhn, John.
Borth, John.
Brunner, Jacob.
Weading, Philip.
Stout, Nathan.
Snyder, Jacob.
Jones, Eliza.
Steward, Charles.
Smeily, Hetty.
Keyser, Margaret.
Crossley, Samuel.
Williams, Thomas.
Fraizer, Charles.
Lamb, Daniel.
Watt, James.
Meloney, James.
Sterling, John.
Albright, Francis.
Wilson, [_____].
Cooper, Joseph.
Marshall, James.
Peterson, Thomas.
Kennedy, Mary.
Redoubt, Joseph.
McCall, George.
Leven, George.
Grubb, Mark.
Clark Henry.
Spencer, Mary.
Peters, Else.
Philips, Ann.
Talbott, Edward.
Freeman, Mary.
Philips, Thomas.
Hopkins, Samuel.
Young, George.
Goodwin, Jacob.
Lewis, Caleb.
Daughtery, Edward.
King, Ceaser.
Rupp, Fanny.
Lewis, George.
Freeman, John.
Patterson, Jacob.
Wilson, Thomas.
Baldwin, Joseph.
Smith, Robert.
McCall, Martha.
Stahley, Stephen.
Chapman, Barbara.
Linsey, James.
Cowhick, John.
Linch, Elenor. Doctor ordered one pint of beer for her.
Hairison, John. Doctor ordered a poultice: vinegar, molasses and wine.
Jones, Eliza. Doctor ardered wine and beer.
Prisoners, 2 September to2 November 1822.
Lechler, John. Executed 23 September 1822.
Sinnister, Garrett.
Johnson, Thomas.
Dellam, Joseph.
Watt, Jane.
Coery, Margin.
Rheam, Abraham.
Clark, James.
Clearson, James.
McDonald, Betsy.
Burns, John.
Johnson, Sarah.
Rice, Selah.
Ossler, Samuel.
Dreaver, Cyrus. Escaped.
Shaum, John.
George, John.
Bentel, John.
White, James. Escaped.
Burns, Christian.
Milford, John.
Krafft, Joseph.
Murphy, Jacob.
McGlaughlin, Robert.
Reinhart, John.
Corr, John.
Barr, Samuel.
Cole, John.
Breckenridge, James.
Fultoin, Thomas.
Newman, David.
Long, Ceaser.
Scott, John.
Williams, William.
Brown, William.
Bird, Henry.
Brown, Frederick.
Flick, Christian.
Edwards, Samuel.
Wilson, John.
Johnson, THomas.
Parker, John.
McKindell, James.
Parrent, Rachael.
Clyman, Isaac.
Cross, Samuel.
Non-prisoners mentioned:
DeHuff, John. Delivered sand for the wall.
Gardner, Adam. Tea and coffee.
Johnston, William. Repaired a bucket.
Kriner, John. Mended pump.
Miller, Jacob. Soap for prisoners.
Kline, Elizabeth. Made 2 shirts for prisoners.
Zecher, Christian. Sand for kitchen.
Hager & Co. Provided 4 shirts for prisoners.
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

10 records – page 1 of 1.