Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F004
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Becker, Adam S.
Becker, Emma E.
Keith, George L.
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 1896 F004
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Emma E.
Administrator: Keith, George 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 1896 F081
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Pfautz, Emanuel
Pfautz, Anna
Erb, Henry R.
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 1896 F081
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Pfautz, Anna
Administrator: Erb, Henry 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 1896 F083
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Ravegum, John
Ravegum, Henry
Ravegum, William
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 1896 F083
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ravegum, Henry.
Administrator: Ravegum, William.
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 1897 F012
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Brubaker, Leah
Brubaker, Clement K.
Brubaker, Martin K.
Brubaker, Lizzie K.
Brubaker, Nathaniel
Brubaker, Levi
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 1897 F012
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Clement K.; Brubaker, Martin K.; Brubaker, Lizzie K.
Administrators: Brubaker, Nathaniel; Brubaker, Levi.
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 1898 F038
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Greider, George T.
Greider, Emma M.
Huebener, D. T.
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 1898 F038
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Greider, Emma M.
Administrator: Heubener, D. T.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1817 F23 I01
Date Range
1817
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1817
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Irwin, Joseph
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1817 F23 I01
Box Number
004
Additional Notes
Located near the fork of the roads from Reamstown and from Lititz to Newport, nine miles from Lancaster and three from Lititz.
April Term.
Petition not allowed.
Also an additional petition in support of Joseph Irwin and a petition against granting Joseph Irwin a tavern license.
Signers of petition: Michael Stober, Abraham Ditlar, Peter Holl, Henry Carpenter Jr., George Louis Mayer, George Wolf, Joseph Uhrich, Daniel Fahnestock, Samuel Bauman, Daniel Fahnestock, William Bawman, Samuel Kimmell, Jacob Bowman, Konigmacher, Benjamin Bewmun, Samuel Carpenter, Henrey Parmer, John Sheaffer, Henry Roland, F. Ellmaker, Jacob Ringwalt, and three others.
Signers of additional petition: John Johns, Henry Carpenter, John Melhorn, Paul Johns, Samuel Johns, Isaac Carpenter, Samuel Good, David Good, Jacob Johns, Benjamin Steman, Jacob Fesler, C. Carpenter, Jacob Kafroth, Peter Kafroth, Joseph Herman, John Brown, Absalom Sellers, John Garber, Jacob Garber, John Reist, Martin Manderback Jr., Phillip Young, Peter Friler, Frederick Zitzman, Michael Baer, William Slott, and several others.
Signers of petition against tavern: Charles Harlacher, Samuel Harlacher, Samuel Wolff, John Pheaffer, Peter Bawman, John Roth, Henry Netzly, Christian Erb, John Geyer, Abraham Forney, John Forney, Jacob Smidt, Matthias Tshudy, Benjamin Kreiter, Samuel T. Sturgis, and several others.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1817 F23 I02
Date Range
1817
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1817
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Irwin, Joseph
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1817 F23 I02
Box Number
004
Additional Notes
Located on the road from New Holland to Mount Hope furnace and at the fork of the Reamstown and Newport roads.
August Term.
Signers of petition: Jacob Kafroff, Abraham Brubaker, Charles Montelius, Adam Diller, Peter Holl Jr., John Reist, Martin Manderbach Jr., Christian Myers, Isaac Carpenter, John Johns.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1817 F23 I03
Date Range
1817
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1817
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Irwin, Joseph
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1817 F23 I03
Box Number
004
Additional Notes
Located in the forks of the road from Lititz to Newport and Reamstown, near another road to Mount Hope furnace, seven miles from the furnace.
November Term.
Petition not granted.
Signers of petition: Martin Manderbash Jr., Henry Shloctt, George Wolff, Samuel Good, Paul Johns, David Good, John Morrison, Daniel Carpenter, John Johns.
1 item, 1piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1817 F23 I04
Date Range
1817
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1817
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Melhorn, John
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1817 F23 I04
Box Number
004
Additional Notes
Located the intersection of roads from Mr. Coleman's ironworks to Newport and from Erb's mill to Lancaster by way of Lititz.
Petition granted.
Signers of Petition: C. Carpenter, John Brisben, Peter Stauffer, Charles Montelius, Abraham Sellers, Peter Bricker, Micheal Baer, Joseph Irwin, Jacob Kafroff, Daniel Carpenter, John Gerber, David Sheaffer, Christian Hall, Henry Carpenter, John Johns, William Weiss, Samuel Good, Issac Carpenter, Samuel Reemsnider, and several others.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1817 F23 I05
Date Range
1817
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1817
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Lemmy, Jacob
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1817 F23 I05
Box Number
004
Additional Notes
Owned by Jacob Summy.
Located at the intersection of road from Manheim to Lancaster with the road from Lititz to Marietta.
Formerly occupied by Samuel Young.
Petition allowed.
Signers of Petition: John Thome, John Hostetter, John Sprickler Jr., David Summy, and two others.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail

10 records – page 1 of 1.