Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F108
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
Myers, John
Myers, Barbey
Myers, Delilah
Long, Rosanna
McCardle, Annie E.
Bradly, Letitia
Myers, Albert
Myers, Benjamin F.
Myers, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F108
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Barbey; Myers, Deliah; Long, Rosanna; McCardle, Annie E.; Bradly, Letitia; Myers, Albert; Myers, Benjamin F.
Administrator: Myers, Henry.
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 1860 F037
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Myers, John
Myers, Catharine
Zug, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F037
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrator: Zug, Samuel 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 1860 F050
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Sentzel, John
Sensil, John
Sensil, Henry
Myers, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Sensil, John.
Renouncer: Sensil, Henry.
Administrator: Myers, 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 1889 F070
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Myers, John
Myers, Harry B.
Myers, Sue B.
Myers, Lizzie B.
Myers, Fanny B.
Brubaker, A.
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 1889 F070
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Harry B.; Myers, Sue B.; Myers, Lizzie B; Myers, Fanny B.
Administrator: Brubaker, A.
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 1827 F044
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Myers, John
Myers, Fanny
Myers, David
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F044
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Fanny.
Administrators: Myers, David; Herr, Abraham.
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 1893 F054
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Groff, Leah
Plank, Annie A.
Raezer, Kate
Groff, Florence
Groff, J. M.
Myers, Mattie
Evans, Susanna
Schnupp, Mary A.
Myers, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F054
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Plank, Annie A.; Raezer, Kate; Groff, Florence; Groff, J. M.; Myers, Mattie; Evans, Susanna; Schnupp, Mary A.
Administrator: Myers, 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 1841 F034
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Myers, John
Myers, Barbara
Metzger, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F034
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Barbara.
Administrators: Myers, John; Metzger, 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 1883 F064
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Myers, John
Myers, Catharine
Summers, Peter
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F064
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrators: Summers, Peter; Seldomridge, 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 1823 #243
Date Range
1823
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
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Alexander, Clarisa
Baker, Mary Ann
Basset, Thomas
Beedle, Benjamin
Boyd, Robert
Brandt, Nicholas
Brannon, Thomas
Brooks, John
Burns, Henry
Carry, Robert
Chambry, David
Cloyd, John
Cole, Christian
Cooper, Ann
Cowhick, John
Crawford, David
Cromwel, Jeremiah
Culey, Elizabeth
Curren, James
Dable, Joseph
Dabler, Joseph
Debutts, Hugh
Delham, Joseph
Dellem, Joseph
Derrick, Mary
Dix, Joseph
Doublemn, Joseph
East, Polly
Finkenauer, George
Finkenaur, George
Foust, Jacob
Gealbaugh, John
George, John
Green, Joseph
Gromwell, James
Haley, George
Hamilton, Ann
Harkens, Maria
Harkins, Charles
Heinitsh, August
Heitwald, John
Helman, Jacob
Hoke, Jonathan
Hook, Michael
Hubert, Jacob
Hyde, Nicholas
Jack, John
Jackson, Sally
Johnson, Bob
Johnson, Robert
Johnson, Sarah
King, John W.
Kriner, John
Lacky, Catherine
Lamb, James
Landabaugh, John
Launius, William
Layland, William
Leesholts, Jon
Lemon, Alexander
Lenely, Margaret
Leonard, Jacob
Lewis, Hannah
Lick, Peggy
Lick, Rebecca
Lukeworn, Charles
Lurdy, M.
Lynch, Elnor
Lynch, Hannah
Lynch, William
Malson, Ephraim
Malson, Jacob
Manison, Nancy
Manly, William
Maxwell, George
McCuley, Elizabeth
McDonel, Hugh
McKeal, Sophia
Milfors, John
Miller, Andrew
Morris, Abraham
Morris, Elizabeth
Morrison, John
Myers, John
Nicholas, Parma
Patrick, John
Pence, George
Peris, Bernard
Potts, Maria
Reed, Patrick
Remely, Frederick
Rhine, David
Riley, George
Rock, William
Rodgers, James
Rupp, Fanny
Shaeffer, Elizabeth
Smith, James
Soyer, WIlliam
Stahly, Stephan
Star, Joseph
Steffe, Jonathan
Steward, Benjamin
Sweitser, Conrad
Taggert, James
Thompson, Catherine
Uedug, Phillip
Walken, James
Wallace, James
Weeler, Susan
White, William
Williams, Thomas
Wilson, James
Young, Frederick
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Commissioners' Orders for Payment
Lancaster
Incarcerated persons
Prisons
Women
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #243
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Prison.
Payment for key fees and maintenance of prisoners 1 April 1823 to 1 July 1823.
Heinitsh, August. Jailer. [written "Goeler"]
Pence, George.
Cromwel, Jeremiah.
Cowhick, John.
Lemon, Alexander.
Steward, Benjamin.
Young, Frederick.
Burns, Henry.
Alexander, Clarisa.
Johnson, Robert.
Sweitser, Conrad.
Johnson, Sarah.
Lamb, James.
Heitwald, John.
Finkenaur, George.
Launius, William.
McDonel, Hugh.
Walken, James.
Dix, Joseph.
Cole, Christian.
Lynch, William.
Lynch, Elnor.
Milfors, John.
Hyde, Nicholas.
Thompson, Catherine.
Lick, Rebecca.
Beedle, Benjamin.
McCuley, Elizabeth.
Lynch, Hannah.
Remely, Frederick.
Rock, William.
Haley, George.
Helman, Jacob.
Morris, Elizabeth.
Harkens, Maria.
Peris, Bernard.
Lacky, Catherine.
Finkenauer, George.
Brannon, Thomas.
Culey, Elizabeth.
Harkins, Charles.
Patrick, John.
Riley, George.
Miller, Andrew.
Foust, Jacob.
Chambry, David.
Morris, Abraham.
Gealbaugh, John.
Rhine, David.
Green, Joseph.
Weeler, Susan.
Hamilton, Ann.
Williams, Thomas.
Morrison, John.
Dable, Joseph.
Manison, Nancy.
Jack, John.
Jackson, Sally.
Leonard, Jacob.
Rodgers, James.
Wallace, James.
Leesholts, Jon.
Reed, Patrick.
McKeal, Sophia.
Baker, Mary Ann.
Lick, Peggy.
Cloyd, John.
Shaeffer, Elizabeth.
Potts, Maria.
Lenely, Margaret.
Doublemn, Joseph.
Rupp, Fanny.
Delham, Joseph.
Wilson, James.
Cooper, Ann.
Lewis, Hannah.
Dabler, Joseph.
Basset, Thomas.
Derrick, Mary.
Curren, James.
King, John W.
Stahly, Stephan.
Crawford, David.
Brooks, John.
Brandt, Nicholas.
Steffe, Jonathan.
Debutts, Hugh.
East, Polly.
Uedug, Phillip.
Layland, William.
Star, Joseph.
Manly, William.
Gromwell, James.
Nicholas, Parma.
Malson, Jacob.
Carry, Robert.
White, William.
Maxwell, George.
Lukeworn, Charles.
Malson, Ephraim.
Taggert, James.
Boyd, Robert.
Hoke, Jonathan.
Soyer, WIlliam.
George, John.
Payment made to:
Kriner, John. For mending the pump.
Myers, John. For muslin.
Johnson, Bob. For hauling stones.
Smith, James. For brooms.
Landabaugh, John. For hauling stone.
Hook, Michael. For repairing wood saw frame.
Hubert, Jacob. For stone.
Dellem, Joseph. For cleaning chimneys.
Items purchased per orders of Dr. Atlee for:
Lurdy, M. Tea.
Lurdy, M. Lick, Peggy. Tea.
Layland, William. Gin.
Lurdy, M. Tea and coffee.
McLurdy, _____. Molasses.
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 1823 #244
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Boyer, Samuel
Carter, Charles
Conrad, John
Creighton, James
Ellis, Isaac
Fritz, John
Gardner, Adam
Hamilton, William
Harback, John Lewis
Harpham, Jeremiah
Hercules, Peter
Hopkins, Samuel
Jackson, Josiah
Jones, John
McMahon, John
Moyer, Jacob
Myers, Frederick
Myers, John
Rousee, John Lewis
Shuman, John
Smuller, John W.
Williams, Charles
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #244
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Prison.
Payment for support of prisoners from Lancaster County who are in the Philadelphia Prison, whose support is more than they earned by their labors. The document itemizes their expenses and their earnings.
Conrad, John.
Creighton, James.
Carter, Charles.
Ellis, Isaac.
Fritz, John.
Harpham, Jeremiah.
Hamilton, William.
Jones, John,
Myers, Frederick.
McMahon, John.
Moyer, Jacob.
Myers, John.
Rousee, John Lewis. Alias Harback, John Lewis.
Williams, Charles.
Smuller, John W.
Boyer, Samuel.
Gardner, Adam.
Hercules, Peter.
Hopkins, Samuel.
Jackson, Josiah.
Shuman, 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

10 records – page 1 of 1.