Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1875 F001 C
Date Range
1875
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1875
Date of Accumulation
1849-1913
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Carpenter, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Earl Twp.
Place
West Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1875 F001 C
Box Number
003
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1877 F005 S
Date Range
1877
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1877
Date of Accumulation
1849-1913
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Snyder, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Washington Boro
Place
Washington Boro
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1877 F005 S
Box Number
013
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1912 F013 S
Date Range
1912
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Snyder, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F013 S
Box Number
015
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1849 F001 C
Date Range
1849
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1849
Date of Accumulation
1849-1913
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Carpenter, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1849 F001 C
Box Number
003
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F108
Date Range
1895
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1895
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Burg, Sallie
Holtzworth, Jacob
Holtzworth, Susan
Snyder, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Probate records
Place
East Hempfield Twp.
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Holtzworth, Susan.
Renouncers: Holtzworth, Jacob; Holtzworth, [ ].
Administrator: Burg, Sallie.
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 F012
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
Carpenter, Christian
Carpenter, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Earl Twp.
Place
West Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F012
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Carpenter, Mary.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #223
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
Brooke, Elizabeth
Brooke, Nancy
Carpenter, Mary
Carpenter, Robert
McCarty, Mary
McElroy, William
Robb, Elizabeth
Ruth, Fanny
Ruth, James
Ruth, Lydia
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Strasburg 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 #223
Box Number
002
Notes
Entered into Q&A 1993/12/02.
Additional Notes
Poor children.
Brooke, Elizabeth.
Brooke, Nancy.
Carpenter, Mary.
Carpenter, Robert.
McCarty, Mary.
McElroy, William. Teacher.
Robb, Elizabeth.
Ruth, Fanny.
Ruth, James.
Ruth, Lydia.
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 1843 F011
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Carpenter, Mary
Carpenter, John
Carpenter, Christian
Carpenter, William
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 1843 F011
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Carpenter, John; Carpenter, Christian.
Administrator: Carpenter, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #635
Date Range
1829
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. 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.
Date Range
1829
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0010
People
Bakeaman, Catharine
Bakeaman, Elizabeth
Bird, Jacob
Black, Samuel
Carpenter, Mary
Deeds, George
Deeds, Henry
Dietrich, Anny
Dietrich, Elizabeth
Dietrich, George
Dobson, Anderson
Dobson, Samuel
Dunichey, David
Dunichey, Joseph
Gardner, Jacob
Gardner, Maria
Gerrer, Isaac
Gerrer, Samuel
Henry, Mary
Kindig, Mary
Kindig, William
Martin, Henry
Mauck, Sarah
McKinly, Caroline
McKinly, Rebeca
McMachen, James
McMachen, Margaret
Miller, Ann
Monhollen, Elizabeth
Monhollen, Mary
Myer, Susanna
Pickel, Ann
Reed, John
Ryen, Isaac
Smith, Abraham
Smith, Gabriel
Tolin, Ann
Tolin, Samuel
Willson, Lucy
Willson, Robert
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lampeter Twp.
Poor children
Students
Place
Lampeter Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #635
Box Number
010
Notes
Entered into Q&A 1993/08/05.
Additional Notes
Poor children.
Black, Samuel. Age 7.
Bakeaman, Catharine. Age 8.
Bakeaman, Elizabeth. Age 11.
Bird, Jacob. Age 9.
Dobson, Anderson. Age 10.
Dobson, Samuel. Age 9.
Deeds, George. Age 9.
Deeds, Henry. Age 11.
Dunichey, David. Age 7.
Dunichey, Joseph. Age 9.
Dietrich, Anny. Age 11.
Dietrich, Elizabeth. Age 10.
Dietrich, George. Age 8.
Gerrer, Isaac. Age 10.
Gerrer, Samuel. Age 8.
Gardner, Jacob. Age 10.
Gardner, Maria. Age 8.
Henry, Mary. Age 10.
Kindig, Mary. Age 8.
Kindig, William. Age 10.
Carpenter, Mary. Age 10.
McKinly, Caroline. Age 5.
McKinly, Rebeca. Age 9.
McMachen, James. Age 7.
McMachen, Margaret. Age 8.
Martin, Henry. Age 10.
Monhollen, Elizabeth. Age 11.
Monhollen, Mary. Age 9.
Myer, Susanna. Age 8.
Mauck, Serah. Age 8.
Miller, Ann. Age 10.
Pickel, Ann. Age 8.
Ryen, Isaac. Age 8.
Reed, John. Age 8.
Smith, Abraham. Age 6.
Smith, Gabriel. Age 9.
Tolin, Ann. Age 11.
Tolin, Samuel. Age 7.
Willson, Lusy. Age 9.
Willson, Robert. Age 11.
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 1882 F084
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Snyder, Christian
Snyder, Mary
Snyder, Henry N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Millersville, Manor Twp.
Place
Millersville, Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F084
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Mary.
Administrator: Snyder, Henry N.
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 1899 F111
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Snyder, Christian C.
Snyder, Mary
Gepfer, A. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F111
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Mary.
Administrator: Gepfer, A. 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #360
Date Range
1828
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
1828
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0008
People
Adams, Charlotte
Albright, George
Anthony, Will
Baile, Jonathan
Baile, Rebecca
Barre, Isaac
Basler, Joseph
Basley, John
Biddle, Benjamin
Bile, Henry
Bolias, Henry
Bower, Philip
Brad, Fanny
Branum, Artheur
Brown, Jacob
Brown, Mary
Burns, Elizabeth
Bush, John
Butt, Matty
Cacky, Mary
Cadron, Peter
Cambell, David
Campbell, Alexander
Campbell, Jefferson
Casabar, Joseph
Casey, Charles
Casgrove, John
Chaney, William
Clair, Richard
Claman, James
Clare, Richard
Cowhick, Dennis
Cowhick, Fanny
Cromwell, John
Curran, John
Davis, Alexander
Davis, Sanford
Dettel, Mary
Dorsh, Betsy
Dorsh, Elizabeth
Dresmond, William
Ebrison, Abraham
Fergeson, Matthew
Fips, Samuel
Fist, Catharine
Forter, WIlliam
Foust, Catharine
Foust, Jacob
Frankford, Sally
Fury, Edward
German, Peter
Gibbons, Sophia
Gibbons, Thomas
Gittinger, Abraham
Green, Abner
Green, Barney
Hetz, Philip
Hickman, Sally
Hutcheson, James
Isenberger, Gabriel
Jackson, George
Jacobs, Benjamin
Jefferies, Mary
Johnson, Samuel
Johnstonson, Henry
Jones, Isaac
Kelly, Timothy
Kenny, Barton
King, John
Lambert, Peter
Lawrence, Joseph
Lewis, Henry
Lochraine, James
Loehrance, Mary
Logan, James
Lynch, Hannah
McCarn, John
McDonald, Charles
McKitrick, Patrick
McLaney, John
McPhann, William
Meeler, Jacob
Meloy, Techele
Meyer, Anthony
Miller, Mary
Morris, Samuel
Moyers, Joseph
Musketnuss, Susan
Neal, David
Newlet, Adam
Noble, Catharine
Norris, Michael
O'Donald, Nancy
Porter, Matthew
Rancour, John
Remick, Harriet
Richardson, Betsy
Richey, William
Rinehart, Mary
Roof, Fanny
Sam
Sarting, Richard
Sharp, Henry
Sharp, Maria
Sharp, Thomas
Sheffield, Thomas
Slaughter, John
Snyder, Mary
Standerford, Thomas
Star, Job
Stasa, John
Steigerwalt, Michael
Stempney, Peter
Stephens, Elias
Steward, Mary
Steward, William
Sydney, Mary
Thomas, WIlliam
Thompson, James
Thompson, Margaret
Tripple, Catharine
Wady, Nancy
Walker, Thomas
Ward, Michael
Warter, Peter
Watt, Jane
Weedle, Adam
West, James
Whipper, Sally
Whipper, Sarah
White, Joseph
Will, John
Wills, John
Wood, Peter
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lancaster
Persons of color
Prisons
Place
Lancaster
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #360
Box Number
008
Notes
Partially entered into Q & A Jun 28, 2001.
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Prisons.
List of vagrants, dissolute and suspicious persons 1827--1828.
Lightner, Nathaniel. Mayor of Lancaster.
Warter, Peter
Newlet, Adam
White, Joseph
McPhann, William
Norris, Michael
Morris, Samuel
Barre, Isaac
Green, Barney
Anthony, Will
Richey, William
Baile, Jonathan
Baile, Rebecca
Gibbons, Thomas
Bower, Philip
Hutcheson, James
Ebrison, Abraham
M'Lany, John
Walker, Thomas
McDonald, Charles
Bile, Henry
Meyer, Anthony
Claman, James
Brown, Jacob
O'Donald, Nancy
Stasa, John
Sam. African American.
Bolias, Henry
Rancour, John
Isenberger, Gabriel
German, Peter
Porter, Matthew
McLaney, John
Stempney, Peter
Star, Job
McCarn, John
Dresmond, William
King, John
Forter, WIlliam
Meloy, Techele
Foust, Catharine
Dorsh, Betsy
Thompson, James
Fergeson, Matthew
Wills, John
Basley, John
McKitrick, Patrick
Jackson, George
Lewis, Henry
Logan, James
Sheffield, Thomas
Sarting, Richard
Stephens, Elias
Wady, Nancy
Fury, Edward
Brad, Fanny
Jones, Isaac
Clare, Richard
Loehrance, Mary
Cromwell, John
Wood, Peter
Sharp, Thomas\
Sharp, Maria
Standerford, Thomas
Davis, Alexander
Sydney, Mary
Dorsh, Elizabeth
Burns, Elizabeth
Steigerwalt, Michael
Kenny, Barton
Steward, Mary
Biddle, Benjamin
Slaughter, John
Foust, Jacob
Rinehart, Mary
Miller, Mary
Weedle, Adam
Fips, Samuel
Snyder, Mary
Fist, Catharine
Watt, Jane
Albright, George
Thomas, WIlliam
Neal, David
Casabar, Joseph
Noble, Catharine
Cowhick, Fanny
Cowhick, Dennis
Campbell, Alexander
West, James
Cadron, Peter
Campbell, Jefferson
Lynch, Hannah
Johnson, Samuel
Lochraine, James
Casey, Charles
Gittinger, Abraham
Ward, Michael
Clair, Richard
Lawrence, Joseph
Kelly, Timothy
Adams, Charlotte
Davis, Sanford
Cambell, David
Remick, Harriet
Jacobs, Benjamin
Butt, Matty
Basler, Joseph
Musketnuss, Susan
Dettel, Mary
Johnstonson, Henry
Whipper, Sarah
Sharp, Henry
Branum, Artheur
Curran, John
Green, Abner
Hetz, Philip
Steward, William
Thompson, Margaret
Moyers, Joseph
Jefferies, Mary
Whipper, Sally
Meeler, Jacob
Chaney, William
Roof, Fanny
Cacky, Mary
Gibbons, Sophia
Richardson, Betsy
Hickman, Sally
Will, John
Lambert, Peter
Frankford, Sally
Tripple, Catharine
Brown, Mary
Bush, John
Casgrove, John
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 1839 F016
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
Frank, George
Snyder, Mary
Frank, Mary
Heitler, Richard R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F016
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Mary (formerly Frank, Mary).
Administrator: Heitler, Richard 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1862 F026 S
Date Range
1862
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0367
People
Snyder, Henry
Snyder, Mary
Subcategory
Documentary Artifact
Place
Millersville, Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1862 F026 S
Box Number
367
Additional Notes
Snyder, Mary. Administrator.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1873 F023 S
Date Range
1873
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1873
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0374
People
Snyder, Fanny
Garber, Christian S.
Snyder, Jacob
Snyder, Mary
Subcategory
Documentary Artifact
Place
East Donegal Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1873 F023 S
Box Number
374
Additional Notes
Garber, Christian S. Guardian of Jacob Snyder and Mary Snyder.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1891 F036 S
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1891
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0388
People
Snyder, Mary
Blessing, Frank
Subcategory
Documentary Artifact
Place
East Donegal Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1891 F036 S
Box Number
388
Additional Notes
Blessing, Frank. Executor.
2 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Gibbons, John
Object ID
AdAcct 1896 F036 S
Collection
Administrators Accounts
Title
Gibbons, John
System of Arrangement
Only administrators' account.
1 item, 2 pieces
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0391
People
Snyder, Ellen Mary
Schaeffer, M. G.
Snyder, Kate
Snyder, Mary
Snyder, Anna
Snyder, Ellen
Snyder, Nora
Synder, Etna
Subcategory
Documentary Artifact
Place
Ephrata Twp.
Physical Characteristics
1 item, 1 piece
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1896 F036 S
Box Number
391
Additional Notes
Schaeffer, M. G. Guardian of Kate Snyder, Mary, Snyder, Anna Snyder, Ellen Snyder, Nora Snyder, Etna Snyder.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Gibbons, John
Object ID
AdAcct 1898 F036 S
Collection
Administrators Accounts
Title
Gibbons, John
System of Arrangement
Only administrators' account.
1 item, 2 pieces
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0393
People
Snyder, Mary
Burg, Sarah
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Physical Characteristics
1 item, 1 piece
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1898 F036 S
Box Number
393
Additional Notes
Burg, Sarah. Administrator.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1878 F038 S
Date Range
1878
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0378
People
Snyder, Fanny
Garber, Christian S.
Snyder, Jacob
Snyder, Mary
Subcategory
Documentary Artifact
Place
East Donegal Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1878 F038 S
Box Number
378
Additional Notes
Garber, Christian S. Guardian of Jacob Snyder and Mary Snyder.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1880 F030 S
Date Range
1880
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1880
Year
1880
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0379
People
Snyder, Mary
Kauffman, A. J.
Subcategory
Documentary Artifact
Place
Washington Boro
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1880 F030 S
Box Number
379
Additional Notes
Kauffman, A. J. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

20 records – page 1 of 1.