Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F001
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Bitzer, Reuben R.
Bitzer, Fianna
Lemback, Ella J.
Winger, Clara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F001
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitzer, Fianna.
Administrators: Lemback, Ella J.; Winger, Clara.
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 1911 F002
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Brown, Margaret M.
Brown, Nathan R.
Mayor, Elmina M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F002
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Nathan R.
Administrator: Mayor, Elmina 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 1911 F003
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Dellinger, Michael
Dellinger, Emanuel M.
Dellinger, Hiram M.
Lantz, Fannie
Dellinger, Abraham
Dellinger, John M.
Dellinger, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F003
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Dellinger, Emanuel M.; Dellinger, Hiram M.; Lantz, Fannie; Dellinger, Abraham; Dellinger, John M.
Administrator: Dellinger, 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 1911 F004
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Enck, George K.
Enck, Harriet
Enck, George R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F004
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Enck, Harriet.
Administrator: Enck, George 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 1911 F005
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Frankford, Samuel B.
Wechter, Fanny M.
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F005
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wechter, Fanny M.
Administrator: Graybill, D. 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
Renunciations
Title
Renunciations
Object ID
Ren 1911 F006
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Grim, George S.
Grim, Louisa S.
Grim, George H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F006
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Grim, Louisa S.
Administrator: Grim, George 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
Renunciations
Title
Renunciations
Object ID
Ren 1911 F007
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Keener, John G.
Keener, Sarah S.
Wolf, John E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F007
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keener, Sarah S.
Administrator: Wolf, John E.
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 1911 F008
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Kemper, David I.
Kemper, Mary
Franck, C. 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 1911 F008
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kemper, Mary.
Administrator: Franck, C. 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
Bridge Records
Title
Condition of bridge reports
Object ID
Bridge F0845 I002
Date Range
1915
Collection
Bridge Records
Title
Condition of bridge reports
Admin/Biographical History
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1915
Year
1915
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Andrews Bridge
Andrews Bridge, Colerain Twp.
Bell's Ford
Bridges
Chester County, Pennsylvania
Christiana, Pennsylvania
Christiana Bridge
Colerain Twp.
Creeks
Fords
Long's Ford
Lower Oxford Twp., Chester County, Pennsylvania
Mercer's Ford
Mercer's Fording Bridge
Newcomer's Bridge
Octoraro Creek, East Branch
Reports
Ross Ford
Sadsbury Twp.
Steeleville Bridge
Upper Oxford Twp., Chester County
West Fallowfield Twp., Chester County
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0845 I002
Box Number
013
Additional Notes
Document type: Condition of bridge reports.
1. Bridge No. 4
[Colerain Twp. and Lower Oxford Twp., Chester County]
Location: At Long's Fording.
2. Bridge No. 3
[Colerain Twp. and Chester County]
Location: At Bell's Fording.
3. Bridge No. 2.5
Newcomer's Bridge.
[Colerain Twp. and Upper Oxford Twp., Chester County]
4. Bridge No. 2
Andrews Bridge.
5. Bridge No. 1.5
[Sadsbury Twp. and West Fallowfield Twp., Chester County]
Location: At Ross Fording.
6. Bridge No. 1
Steeleville Bridge
7. Bridge No. 00
Mercer's Fording Bridge
8. Bridge No. 0
Christiana Bridge
Christiana and [Chester County]
8 items, 8 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Condition of bridge reports
Object ID
Bridge F0845 I003
Date Range
1916
Collection
Bridge Records
Title
Condition of bridge reports
Description
Document type: Condition of bridge reports.
1. Bridge No. 1
Steeleville Bridge
[Sadsbury Twp. and West Fallowfield Twp., Chester County]
2. Bridge No. 1.5
Ross' Fording Bridge
3. Bridge No. 2
Andrew's Bridge
[Colerain Twp. and Upper Oxford Twp., Chester County]
4. Bridge No. 2.5
Newcomer's Bridge
5. Bridge No. 3
Bell's Fording Bridge
[Colerain Twp. and Chester County]
6. Bridge No. 4
Holmes' Fording Bridge
[Colerain Twp. and Lower Oxford Twp.], Chester County
7. Bridge No. 5
Worth Fording Bridge
8. Bridge No. 6
Bunting Ford Bridge
Admin/Biographical History
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Andrews Bridge
Andrews Bridge, Colerain Twp.
Bell's Ford
Bell's Fording Bridge
Bridges
Bunting's Ford
Bunting's Ford Bridge
Colerain Twp.
Creeks
Holmes' Ford
Holmes' Fording Bridge
Lower Oxford Twp., Chester County, Pennsylvania
Newcomer's Bridge
Octoraro Creek, East Branch
Reports
Ross Fording Bridge
Ross Ford
Sadsbury Twp.
Steeleville Bridge
Upper Oxford Twp., Chester County, Pennsylvania
West Fallowfield Twp., Chester County, Pennsylvania
Worth's Bridge
Worth's Ford
Worth's Fording Bridge
Extent
8 items, 8 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0845 I003
Box Number
013
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail

10 records – page 1 of 1.