Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1867 F118 QS
Date Range
1867/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1867/08
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Armstrong, James
Cassel, David
Colt, Robert
Dissinger, George
Donehue, James
Felinger, Adam
Felinger, Frederick
Flury, Sarah
Fryberger, W.
Funk, Jacob
Goodman, George U.
Grady, Adam
Haas, Frederick
Haeffner, Philip
Heckroth, George W.
Houseal, Lewis
Huber, E. J.
Hues, John
Kellers, Pat
Longenderfer, Annie
Marquart, William
Martin, Jeremiah B.
Maulick, Frederick
Nagle, Henry
Niefer, Henry
Peters, Henry
Prasher, Henry
Resh, George
Roland, Jacob
Rost, Charles
Rumbel, John
Shillow, Charles
Trump, Michael
Unkel, Frederick
Yost, Frederick
Yost, Leonard
Search Terms
Quarter Sessions
Constables
Constable's return
Marietta
Place
Marietta
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1867 F118 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
145.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1864 F091 QS
Date Range
1864/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1864/08
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Fulmer, David
Houseal, Lewis
Nagle, Henry
Heckroth, George
Cassel, David
Cummins, William
Funk, Jacob
Buchter, Levi
Londerfer, Ann
Hass, Frederick
Livingston, Jacob
Hower, C.
Unkel, Frederick
Souders, George
Maulick, Frederick
Yost, George
Search Terms
Quarter Sessions
Charge: selling liquor without a license
Charge: selling liquor on Sunday
Constables
Constable's return
Marietta
Place
Marietta
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1864 F091 QS
Additional Notes
Constable's return.
Case numbers: 102, 103.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1864 F078 QS
Date Range
1864/11
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1864/11
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
McMichael, Abner
Brooks, Andrew
Haas, Frederick
German, Edward
Search Terms
Quarter Sessions
Constable's return
Constables
Marietta
Charge: selling liquor without a license
Place
Marietta
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1864 F078 QS
Additional Notes
Constable's return.
Selling liquor without a license.
Case numbers: 94, 95, 96, 97.
5 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1873 F072 QS
Date Range
1873/04
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1873/04
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Cashure, Samuel
Cassel, David
Childes, Harry
Denison, David
Emswiller, A.
Fillinger, Frederick
Fryberger, Walter
Haas, Frederick
Haffner, Henry
Halloway, George W.
Hanlan, Jacob
Heckroth, George W.
Hower, Christian
Huber, John
Kline, Harry
Martin, Jeremiah B.
McFaden, Oliver
Miller, S. G.
Nagle, S. S.
Neufer, Mrs.
Proster, Henry
Reynold, Mrs.
Rost, C.
Sade, John A.
Schlemich, Joseph
Spangler, Albert
Search Terms
Constable's return
Constables
Marietta
Quarter Sessions
Place
Marietta
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1873 F072 QS
Additional Notes
Constable's return.
Hanlan, Jacob
Sade, John A.
Heckroth, George W.
Nagle, S. S.
Hower, Christian
Martin, Jeremiah B.
Miller, S. G.
Cashure, Samuel
Proster, Henry
Cassel, David
Fillinger, Frederick
Schlemich, Joseph
Rost, C.
Neufer, Mrs.
Troutwine, [ ]
Haas, Frederick
Haffner, Henry
Reynold, Mrs.
Fryberger, Walter
Halloway, George W.
Emswiller, A.
Spangler, Albert
Denison, David
Kline, Harry
McFaden, Oliver
Huber, John
Childes, Harry
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
78.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Constable's return
Object ID
NOV 1873 F120 QS
Date Range
1873
Collection
Quarter Sessions
Title
Constable's return
Date Range
1873
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
People
Brensizer, A. J.
Cashore, Samuel
Cassel, David
Essick, Frederick
Froehlinger, Frederick
Haas, Frederick
Haeffner, Henry
Hanlen, Jacob M.
Hauer, Christopher
Heckrothe, George W.
Light, Absalom
Longenderfer, Mrs.
Martin, J. B.
McElroy, E. W.
Miller, Samuel G.
Nagle, Simon S.
Neiffer, Dorothy
Prozer, Henry
Reinhold, Adam
Schlegelmilch, J.
Slade, John
Search Terms
Constable's return
Constables
Hotels
Marietta
Quarter Sessions
Taverns
Place
Marietta
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1873 F120 QS
Additional Notes
Constable's return.
Brensizer, A. J.
Cashore, Samuel
Cassel, David
Essick, Frederick
Froehlinger, Frederick
Haas, Frederick
Haeffner, Henry
Hanlen, Jacob M.
Hauer, Christopher
Heckrothe, George W.
Light, Absalom
Longenderfer, Mrs.
Martin, J. B.
McElroy, E. W.
Miller, Samuel G.
Nagle, Simon S.
Neiffer, Dorothy
Prozer, Henry
Reinhold, Adam
Schlegelmilch, J.
Slade, John
Zuch, [ ]
Includes list of tavern and hotel names.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
150.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1872 F087 QS
Date Range
1872/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1872/04
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Cashore, Samuel
Slade, John A.
Flury, Mrs.
Sanders, James
Waller, John
Hower, C.
Martin, Jeremiah
Cassel, David
McMichael, Abner
Brosher, Henry
Fillinger, Frederick
Miller, Samuel G.
Haas, Frederick
Haffner, Philip
Neefer, Henry
Neher, Valentine
Rost, Charles
Hannan, Jacob
Hoffner, Philip
Hallowell, George W.
Fryberger, Walter
Emsmiller, A.
Search Terms
Quarter Sessions
Constables
Constable's return
Marietta
Place
Marietta
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1872 F087 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
95.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1872 F115 QS
Date Range
1872/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1872/08
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bastian, John B.
Bink, Frederick
Brosher, Henry
Carter, W. S.
Cashore, Samuel
Cassel, David
Corel, Robert
Emswiller, A.
Flury, Sarah
Fryberger, Frederick
Fryberger, Walter
Gabel, Taylor
Gable, Taylor
Haas, Frederick
Haffner, Philip
Haniben, Jacob
Hanlen, Jacob
Hildebrant, George
Hollowell, G. W.
Howery, C.
Kline, Henry
Lorzlear, Joseph
Martin, Jeremiah B.
McMichael, Abner
Meloney, Steven
Miller, S. G.
Mosey, H.
Nagle, James
Nagle, S. S.
Niefer, Mrs.
Rost, Charles
Slade, John A.
Songmaster, Jacob
Troutwine, Ann
McElroy, Edward
Search Terms
Quarter Sessions
Constable's return
Constables
Marietta
Place
Marietta
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1872 F115 QS
Additional Notes
Constable's return.
Case numbers: 128, 129, 130, 131.
6 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1824 F17 I05
Date Range
1824
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1824
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Reinhard, Samuel
Clann, Mr.
Subcategory
Documentary Artifact
Search Terms
Lancaster and Marietta Turnpike
Marietta
Taverns
Washington Inn
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1824 F17 I05
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
007
Additional Notes
Known as the Washington Inn.
Located on the Lancaster Turnpike.
Lately occupied by Mr. Clann.
Petition allowed.
Signers of Petition: John Summy, Christian Metz, Samuel McKinney, David Rinehart, J. [Ferris], Jacob Graybill, Joshua Ring, [signature in German], Samuel Huston, John Heckrotte, Samuel Ensminger, John Bartruff.
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
Renunciations
Title
Renunciations
Object ID
Ren 1838 F028
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Ralston, Samuel
Ralston, Rachel
Hollinger, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F028
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ralston, Rachel.
Administrator: Hollinger, 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 1838 F040
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Wimmel, Joseph
Wimmel, Elizabeth
Glatz, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F040
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wimmel, Elizabeth.
Administrator: Glatz, 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 1839 F001
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
Allen, Charles
Cato, Dinah
Bakot, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F001
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cato, Dinah.
Administrator: Bokot, 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 1839 F037
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
Myers, William
Myers, Nancy
Baker, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F037
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Laborer.
Renouncer: Myers, Nancy.
Administrator: Baker, Peter.
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 1904 F064
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Jason, Charity
Jason, Charles W.
Jason, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F064
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jason, Charles W.
Administrator: Jason, Robert.
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 1904 F094
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Mutch, Simon H.
Mutch, Victor F.
Mutch, Charles G.
Truitt, K. A.
Mutch, William P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F094
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mutch, Victor F.; Mutch, Henry A.; Mutch, Charles G.; Truitt, K. A.
Administrator: Mutch, William P.
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 1905 F038
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Gingrich, Oliver H.
Doughterty, Aaron
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F038
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Doughterty, Aaron.
Administrator: No Administrator.
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 1905 F039
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Gingrich, Oliver H.
Doughterty, Elizabeth B.
Doughterty, Aaron
Flechenstein, Charles
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F039
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Doughterty, Elizabeth B.
Administrators: Doughterty, Aaron; Flechenstein, 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 1905 F061
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Jason, Charles W. Jr.
Jason, Gertrude A.
Stafford, Joseph M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F061
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jason, Gertrude A.
Administrator: Stafford, Joseph M.
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 1901 F068
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Klumpp, John C.
Klumpp, Cathrina
Klumpp, Charles F.
Buohl, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F068
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Klumpp, Cathrina.
Administrators: Klumpp, Charles F.; Buohl, John H.
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 1858 F30 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0025
People
Baker, Peter
Mayling, George A.
Summy, A. H.
Subcategory
Documentary Artifact
Search Terms
Marietta
Place
Marietta
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F30 I01
Box Number
025
Additional Notes
Bond: George A. Mayling, A. H. Summy.
Receipt.
2 items, 2 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 1858 F30 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0025
People
Benjamin, H. D.
Benjamin, A. M.
Crull, John
Cushman, James
Subcategory
Documentary Artifact
Search Terms
Marietta
Place
Marietta
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F30 I02
Box Number
025
Additional Notes
Also: A. M. Benjamin.
Bond: John Crull, James Cushman.
Receipt.
Petition.
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

20 records – page 1 of 1.