Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1847 F013
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Evans, Thomas
Evans, Margaret
Evans, Rudy
Evans, John
Landis, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F013
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Margaret.
Administrators: Evans, Rudy; Evans, John, Landis, 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 1844 F036
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Shreiner, Rachel
Shreiner, John
Shreiner, Jacob Y.
Holl, Henry
Shreiner, George Y.
Evans, 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 1844 F036
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shreiner, John; Shreiner, Jacob Y.; Holl, Henry; Shreiner, George Y.
Administrator: Evans, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #548
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
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Evans, John
Ford, David
Myers, Jacob
Searly, Martin
Searly, Thomas
Sheffer, Henry
Weinland, Elisabeth
Search Terms
East Hempfield Twp.
Manor Twp.
Rapho Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
East Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #548
Box Number
011
Notes
Entered into Q&A 1995/06/13.
Additional Notes
Poor children.
East Hempfield Twp. unless noted.
Evans, John. Rapho Twp.
Ford, David. Manor Twp.
Myers, Jacob. Teacher.
Searly, Martin.
Searly, Thomas.
Sheffer, Henry.
Weinland, Elisabeth.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1831 #252
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Evans, John
Myers, Jacob
Searly, Martin
Search Terms
East Hempfield Twp.
Rapho Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
East Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #252
Box Number
068
Notes
Entered into Q&A 1993/05/14.
Additional Notes
Poor children.
East Hempfield Twp. unless noted.
Evans, John. Rapho Twp.
Myers, Jacob. Teacher.
Searly, Martin.
Searly, Thomas.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #478
Date Range
1824
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
1824
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Baumgardner, Eliza
Baumgardner, Samuel
Beel, Adam
Beel, James
Beel, John
Beel, William
Behm, Adam
Behm, John
Bell, Adam
Bell, James
Bell, John
Bell, William
Boyer, Barbara
Boyer, David
Boyer, Rebecca
Boyer, Susanna
Boyer, Mrs.
Chapman, Samuel
Cowhack, Daniel
Cowhack, John
Cowhack, Nancy
Cowhawk, Daniel
Cowhawk, John
Cowhawk, Nancy
Demmy, Christian
Demmy, Lewis
Dickson, Thomas
Eavans, John
Eavans, Matthew
Evans, John
Evans, Matthew
Faber, Catharine
Faber, Philip
Favy, Catharine
Favy, Philip
Freeze, John
Freze, John
Gallacher, John
Gallacher, Martha
Gallacher, Mrs.
Gallagher, Matthew
Hollinger, Elizabeth
Hollinger, Mrs.
Horn, Peter
Horn, William
Horncomb, Henry
Horncomb, Polly
Keyser, George
Keyser, Mrs.
Lewis, Catharine
Lewis, John
Mayers, Catharine
Mayers, Fanny
Mayers, Jacob
Meyer, Frederick
Meyer, Henry
Meyer, John
Meyers, Catharine
Meyers, Fanny
Meyers, Jacob
Moore, Adam
Moore, John
Moore, Susan
Moore, Thomas
Morgan, Barbara
Morgan, Catharine
Morgan, Christian
Morgan, George
Morgan, Mrs.
Murphy, Elisabeth
Murphy, Samuel
Oberfield, Cecilia
Oberfield, Mrs.
Pfeffer, Elizabeth
Pfeffer, Mrs.
Roan, Bridget
Roan, John
Roan, Joseph
Roan, Mary
Roland, Elizabeth
Roland, Jacob
Roland, John
Rollan, Elizabeth
Rollan, Jacob
Rollan, John
Rollin, Elizabeth
Rollin, Jacob
Rollin, John
Sarber, Henry
Sarber, Mrs.
Schapman, Samuel
Shaffer, George
Shaffer, Magdelen
Shaffer, Sally
Shaffner, Gabriel
Shaffner, Henry
Shaffner, Mrs.
Sheffer, George
Sheffer, Magdelen
Sheffer, Sally
Snyder, Henry
Stauffer, Samuel
Stauffer, Mrs.
Teddvile, Mary
Teddviler, Mrs.
Tedweiler, Mary
Tedweiler, Mrs.
Thatcher, Amos
Thatcher, Martha
Thatcher, Matthew
Thatcher, William
Watts, John
Watts, Mrs.
Weaver, Charles
Weaver, Frederick
Weaver, Lewis
Weaver, Martin
Wright, David
Wright, Mary
Wright, Robert
Young, Lydia
Young, Samuel
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Poor children
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #478
Box Number
005
Notes
Entered into Q & A 1993/11/23.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Baumgardner, Samuel. Father of Baumgardner, Eliza, age 10.
Behm, Adam. Father of Behm, John, age 7.
Bell, John. (Or Beel.) Father of Bell, James, age 9; Bell, Adam, age 7; Bell, William, age 5.
Boyer, Widow. Mother of Boyer, David, age 11, Boyer, Susanna, age 9; Boyer, Barbara (or Boyer, Rebecca) age 7.
Chapman, Samuel. Father of Chapman, Samuel, age 10.
Cowhawk, John. (Or Cowhack.)Father of Cowhawk, Daniel, age 11; Cowhawk, Nancy, age 6.
Demmy, Christian, age 11; Demmy, Lewis, age 9.
Dickson, Thomas. Father of Dickson, Thomas, age 8.
Evans, John. (Or Eavens.)Father of Evans, Matthew, age 7.
Faber, Philip. (Or Favy.)Father of Faber, Catharine, age 7.
Freeze, John. (Or Freze.) Father of Freeze, John, age 9.
Gallacher, Widow. Mother of Gallacher, Martha, age 10; Gallacher, John, age 6. Also mentioned: Gallagher, Matthew.
Hollinger, Widow. Mother of Hollinger, Elizabeth, age 11.
Horn, Peter. Father of Horn, William, age 10; Horn, Peter, age 8.
Horncomb, Henry. Father of Horncomb, Polly, age 11.
Keyser, Widow. Mother of Keyser, George, age 7.
Lewis, John. Father of Lewis, Catharine, age 8.
Mayers, Jacob. (Or Meyers.) Father of Mayers, Catharine, age 11; Mayers, Fanny, age 9.
Meyer, Frederick. Father of Meyer, Henry, age 9; Meyer, John, age 7.
Moore, Adam. Father of Moore, Thomas, age 10.
Moore, Thomas. Father of Moore, John, age 10; Moore, Susan, age 8; Moore. Thomas, age 6.
Morgan, Widow. Mother of Morgan, George, age 11; Morgan, Barbara, age 8; Morgan, Christian, age 7; Morgan, Catharine, age 7.
Murphy, Samuel. Father of Murphy, Elisabeth, age 9.
Oberfield, Widow. Mother of Oberfield, Cecilia, age 10.
Pfeffer, Widow. Mother of Pfeffer, Elizabeth, age 7.
Roan, John. Father of Roan, Bridget, age 8; Roan, Joseph, age 6; Roan, Mary, age 6 (twins).
Rollin, John. (Or Rollan, or Roland.) Father of Rollin, Jacob, age 11; Rollin, Elizabeth, age 10.
Sarber, Widow. Mother of Sarber, Henry, age 10.
Schapman, Samuel. Father of Schapman, Samuel, age 10.
Shaffner, Widow. Mother of Shaffner, Henry, age 11; Shaffner, Gabriel, age 7.
Sheffer, George. (Or Shaffer.) Father of Sheffer, Sally, age 11; Sheffer, Magdelen, age 7.
Snyder, Henry. Father of Snyder, Henry, age 7.
Stauffer, Widow. Mother of Stauffer, Samuel, age 10.
Tedweiler, Widow. (Or Teddviler.) Mother of Tedweiler, Mary, age 11.
Thatcher, Amos. (Or Tatcher.) Father of Thatcher, Martha, age 8; Thatcher, William, age 6. Also mentioned Thatcher, Matthew.
Watts, Widow. Mother of Watts, John, age 10.
Weaver, Frederick. Father of Weaver, Charles, age 10; Weaver, Lewis, age 8; Weaver, Martin, age 7.
Wright, Robert. (Or Right.) Father of Wright, Mary, age 10; Wright, Robert, age 8; Wright, David, age 6.
Young, Samuel. Father of Young, Lydia (or Liddy), age 8; Young, Samuel, age 7.
1 item. 3 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 #009A
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
Bar, Daniel
Bar, Samuel
Bartruff, John
Beal, John
Black, George
Bladanbarer, Joseph
Braun, James
Brickey, Solomon
Calhun, Nicholas
Cram, Cornealies
Croll, Abraham
Darman, John
Dayear, Emanual
Evans, John
Floney, Samuel
Fonney, Peter
Fray, Jacob
Fray, Samuel
Galliger, Hugh
Gamber, Joseph
Gamble, Andrew
Garst, Samuel
Genrich, Christian
Gensemer, Christian
Gillmore, Moses
Good, Abraham
Green, MIchael
Hallawal, Thomas
Hanrey, Christian
Hauck, Samuel
Haunstin, Mrs.
Hoffman, John
Hollason, Samuel
Hosslar, Michael
Hougendobler, John
Inhoff, Henry
Inhoff, Jacob
Jameas, George
Keemon, Harmon
Keisey, Edward
Kensey, Jacob
Kline, Henry
Lehney, John
Lewis, John
Lively, Jacob
Loehnen, John
Magar, Jacob
May, Samuel
McConkta, John
McConkta, Thomas
McLaughlan, John
Morrey, Mathies
Mose, John
Mussalman, Christian
Noxan, John
Noxon, Joseph
Otto, Jacob
Otto, John
Peters, Henry
Peters, John
Peters, Jonas
Red, Richard
Rissenar, Jacob
Rohand, John
Sangree, Abraham
Sangree, Jacob
Sharar, Jacob
Shippen, Richard
Shrubal, David
Sulevan, David
Swands, Samuel
Tatchanos, Casper
Thomas, Aron
Tonar, Arthon
Tonar, Michael
Traga, William
Ulrich, Samuel
Will, Yost
Willmore, John
Wilson, Richard
Wolf, John
Yatter, Emanuel
Youtz, Andone
Youtz, George
Youtz, Henry
Youtz, Joseph
Youtz, Peter
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #009A
Box Number
002
Notes
Entered into Q&A Mar 27, 2001.
Additional Notes
Tax exoneration.
Bartruff, John. Tax collector.
Bar, Daniel. Gone.
Bar, Samuel. Gone.
Beal, John. Gone.
Black, George. Gone.
Bladanbarer, Joseph. Gone.
Braun, James. Gone.
Brickey, Solomon. Gone.
Calhun, Nicholas. Gone.
Cram, Cornealies. Gone.
Croll, Abraham. Gone.
Evans, John. Poor.
Floney, Samuel. Gone.
Fonney, Peter. Gone.
Fray, Jacob. Gone
Fray, Samuel. Gone.
Galliger, Hugh. Gone.
Gamber, Joseph. Gone.
Gamble, Andrew. Gone.
Garst, Samuel. Gone.
Genrich, Christian. Poor.
Gensemer, Christian. Gone.
Gillmore, Moses. Poor.
Good, Abraham. Gone.
Green, MIchael. Gone.
Hallawal, Thomas. Gone.
Hanrey , Christian. Gone.
Hauck, Samuel. Gone.
Haunstin, Wido. Gone.
Hoffman, John. Gone.
Hollason, Samuel. Gone.
Hosslar, Michael. Gone.
Hougendobler, John. Gone.
Inhoff, Henry. Gone.
Inhoff, Jacob. Gone.
Jameas, George. Gone.
Keemon, Harmon. Gone.
Keisey, Edward. Gone.
Kensey, Jacob. Gone.
Kline, Henry. Gone.
Lehney, John. Gone.
Lewis, John. Gone.
Lively, Jacob. Gone.
Loehnen, John. Gone.
Magar, Jacob. Gone.
May, Samuel. Gone.
McConkta, John. Gone.
McConkta, Thomas. Gone.
McLaughlan, John. Gone.
Morrey, Mathies. Gone.
Mose, John. Gone.
Mussalman, Christian. Gone.
Noxan, John. Gone.
Noxon, Joseph. Gone.
Otto, Jacob. Poor.
Otto, John. Gone.
Peters, Henry. Gone.
Peters, John. Gone.
Peters, Jonas. Gone.
Red, Richard. Gone.
Rissenar, Jacob. Gone.
Rohand, John. Gone.
Sangree, Abraham. Gone.
Sangree, Jacob. Gone.
Darman, John. Gone.
Dayear, Emanual. Poor.
Sharar, Jacob. Gone.
Shippen, Richard. Gone.
Shrubal, David. Gone.
Sulevan, David. [or Sullivan] Gone.
Swands, Samuel. Gone.
Tatchanos, Casper. Gone.
Thomas, Aron. Gone.
Tonar, Arthon. Gone.
Tonar, Michael. Gone.
Traga, William. Poor.
Ulrich, Samuel. Gone.
Will, Yost. Gone.
Willmore, John. Gone.
Wilson, Richard. Gone.
Wolf, John. Gone.
Yatter, Emanuel. Gone.
Youtz, Andone. Gone.
Youtz, George. Gone.
Youtz, Henry. Gone.
Youtz, Joseph. Gone.
Youtz, Peter. Gone.
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
Renunciations
Title
Renunciations
Object ID
Ren 1848 F017
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Evans, John
Evans, Matilda A.
Zook, Abraham
Clarkson, I. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F017
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Matilda A.
Administrators: Zook, Abraham; Clarkson, I. S.
2 items, 2 pieces
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 F039
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 0016
People
Evans, John
Evans, Sarah
Evans, Clifton
Stehman, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F039
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Sarah.
Administrators: Evans, Clifton; Stehman, Mary.
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 F042
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
Evans, Ann
Evans, John
Evans, David M.
Reese, Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F042
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also Evans, John.
Renouncers: Evans, David M.; Reese, Jane.
Administrators: Lancaster Trust Company.
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 F044
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
Evans, Ann
Evans, John
Israel, Hannah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Wiconisco, Dauphin County
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F044
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also: Evans, Ann. Place: Wiconisco, Dauphin County.
Renouncer: Israel, Hannah
Administrators: Lancaster Trust Company.
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

10 records – page 1 of 1.