Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1877 F017
Date Range
1877
  1 document  
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Davis, John H.
Davis, Mary A.
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F017
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, Mary A.
Administrator: Miller, David.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F023
Date Range
1850
  1 document  
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Eshleman, Jacob
Eshleman, Barbara
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F023
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Barbara.
Administrator: 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
Documents
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1817 F051
Date Range
1817/04
  1 document  
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/04
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Shertz, Christian
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Strasburg Twp.
Indictments
Place
Strasburg Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1817 F051
Additional Notes
Tippling house.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
50.000
Classification
RG 02-00 0933
Description Level
Item
Documents
Less detail
Collection
Mechanics' Liens
Title
Mechanics' lien filed against John Morton
Object ID
JAN 1848 F002 ML
Date Range
1848/01
  1 document  
Collection
Mechanics' Liens
Title
Mechanics' lien filed against John Morton
Date Range
1848/01
Creation Date
January 1848
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Bartholomew, Matthew
Morton, John
Subcategory
Documentary Artifact
Subjects
Gristmills--Pennsylvania
Liens
Mechanics' liens
Mills and mill-work
Sawmills
Search Terms
Contractors
Gristmills
Liens
Mechanics' liens
Mills
Sawmills
Strasburg Twp.
Place
Strasburg Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1848 F002 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
003
Additional Notes
Gristmill and sawmill.
Bartholomew, Matthew. Contractor.
1 item, 2 pieces
Access Conditions / Restrictions
Please use digital images and transcriptions when available.
Copyright
Images have been provided for research purposes. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of the Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0202
Description Level
Item
Documents

JAN_1848_F002_ML.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1901 F004 D
Date Range
1901
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1901
Year
1901
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0073
People
Denlinger, Benjamin
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1901 F004 D
Box Number
073
Additional Notes
Denlinger, Abraham K.; Denlinger, Benjamin K.; Denlinger, Dana K; Denlinger; Tobias K. Executors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1901_F004_D.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1843 F014 M
Date Range
1843
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1843
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0254
People
Mellinger, Martin
Denlinger, Benjamin
Kreider, John
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1843 F014 M
Box Number
254
Additional Notes
Denlinger, Benjamin; Kreider, John. Executors.
2 items, 2 pieces.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1843_F014_M.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1878 F001 D
Date Range
1878
  1 document  
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 0068
People
Davis, John H.
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1878 F001 D
Box Number
068
Additional Notes
Miller, David. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1878_F001_D.pdf

Read PDF Download PDF
Less detail
Collection
Mechanics' Liens
Title
Mechanics' lien for Gabriel Bear
Object ID
APR 1858 F047 ML
Date Range
1858/04
  1 document  
Collection
Mechanics' Liens
Title
Mechanics' lien for Gabriel Bear
Description
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property; volume and page number of recording in Mechanics' Liens Docket; and date filed.
Date Range
1858/04
Creation Date
April 1858
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Bear, Gabriel
Reist, Henry B.
Subcategory
Documentary Artifact
Search Terms
Contractors
Flour mills
Gristmills
Mechanics' liens
Mills
Mount Joy
Place
Mount Joy
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1858 F047 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
008
Additional Notes
Grist mill and flour mill.
Reist, Henry B. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images when available.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Classification
RG 01-00 0202
APR 1858 F047 ML
Description Level
Item
Documents

APR_1858_F047_ML.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1889 F007 D
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0070
People
Denlinger, Benjamin
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1889 F007 D
Box Number
070
Additional Notes
Denlinger, Tobias K.; Denlinger, David K.; Denlinger, Abraham K.; Denlinger, Benjamin K. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1889_F007_D.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Guardianship account, George Lefevre, deceased
Object ID
AdAcct 1859 F006 L
Date Range
1859
  1 document  
Collection
Administrators Accounts
Title
Guardianship account, George Lefevre, deceased
Description
Guardianship account for Susan Salome Lefevre, daughter of George Lefevre, deceased.
Date Range
1859
Creation Date
1859
Year
1859
Creator
Pennsylvania. Orphans' Court (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0230
People
Lefevre, George
Lefevre, Susan Salome
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Probate records
Administrators' accounts
Guardianship accounts
Place
Strasburg Twp.
Extent
2 items: original and clerk's copy
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1859 F006 L
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
230
Additional Notes
Herr, Benjamin B. Guardian of Susan Salome Lefevre.
2 items, 2 pieces
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Classification
RG 04-00 0150
AdAcct 1859 F006 L
Description Level
Item
Documents

AdAcct_1859_F006_L.pdf

Read PDF Download PDF
Less detail

10 records – page 1 of 1.