Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1868 F010
Date Range
1868
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
1868
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Bucher, Henry
Bucher, Charlotte
Bucher, Christian M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1868 F010
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bucher, Charlotte.
Administrator: Bucher, Christian 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 1869 F033
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Long, Jacob
Hertzler, Jacob
Hiestand, Theophilus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F033
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Appeal.
Renouncer: none.
Administrator: Hertzler, Jacob; Hiestand, Theophilus.
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 1866 F008
Date Range
1866
  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
1866
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1866
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Libhart, Henry S.
Libhart, Catharine
Schaffner, Calvin A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1866 F008
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Libhart, Catharine.
Administrator: Schaffner, Calvin 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1860 F030
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
Kline, Jacob
Kline, Mrs.
Marks, Conrad
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F030
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kline, Mrs. (signature in German).
Administrator: Marks, Conrad.
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 1861 F027
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Jason, Ephraim
Jason, Rosanna
Armstrong, James H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F027
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
African-American.
Renouncer: Jason, Rosanna.
Administrator: Armstrong, James 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 1861 F028
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Johnson, Samuel
Johnson, Barbara
Clark, John W.
Grow, Simon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F028
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Johnson, Barbara.
Administrators: Clark, John W.; Grow, Simon.
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 1861 F031
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Kline, John
Kline, Hannah
Kline, John B.
Kline, Philip M.
Pugh, Elizabeth R.
Pugh, Joseph B.
Montgomery, Annie
Montgomery, Thomas
Schock, Virginia
Schock, Henry
More, Harriet M.
More, L. T.
Kline, Mary
Kline, Sue
Hoerner, John G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F031
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kline, [Hannah]; Kline, John B.; Kline, Philip M.; Pugh, Elizabeth R.; Pugh, Joseph B.; Montgomery, Annie; Montgomery, Thomas; Schock, Virginia; Schock, Henry; More, Harriet M.; More, L. T.; Kline, Mary; Kline, Sue.
Administrator: Hoerner, John G.
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 #060
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Cooper, Catharine
Doyle, Henry
Lents, Sarah
McCullough, Susanna
McNeal, Hannah
Nagle, Emanuel
Plumb, Phoebe
Reed, John
Sands, William
Sands, Rachael
Subcategory
Documentary Artifact
Search Terms
Marietta
Rapho Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Marietta
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #060
Box Number
008
Notes
Entered into Q & A 1994/03/15.
Additional Notes
Poor children.
Marietta unless noted.
Cooper, Catharine.
Doyle, Henry. Rapho Twp.
Lents, Sarah.
McCullough, Susanna. Teacher.
McNeal, Hannah.
Nagle, Emanuel.
Plumb, Phoebe.
Reed, John.
Sands, William.
Sands, Rachael.
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 1828 #068
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Beiterman, Mary
Beiterman, William
Brightman, Henry
Brooks, Andrew
Brooks, George W.
Bucher, Fanny
Cromwell, Leah
Dyer, George
Dyer, Nathan
Etter, James
Etter, Rufus
Evans, Evan
Evans, John
Fittera, Elizabeth
Fittera, Stephen
Guiles, William
Heidler, Cyrus
Heidler, Nancy
Jameson, Henry
Johnston, William
Kelley, Charles
Kidder, Curtis
Leeder, Frederick
Leeder, Maryann
Leeder, Simon
Lisle, Catherine
Longenecker, James
Malony, David
Martin, Lewis
Martin, William
McGregor, Dennis
McGregor, George
Michael, Ann
Miner, P. F.
Nace, Rebeca
Plat, Mary
Quest, Emily
Rice, Hester
Rice, William
Rollin, Henry
Roth, Edward
Road, Edward
Roth, Jacob
Road, Jacob
Schwalega, Henry
Schwalega, John
Shaffer, Daniel
Shaffer, Marian
Shill, Annasensa
Shill, Mary Ann
Skitters, Curtis
Spangler, Benjamin
Spangler, George
Swords, James
Swords, Simon
Swords, Thomas
Wilson, James
Wilson, Thomas
Wittick, John
Youst, Adam
Subcategory
Documentary Artifact
Search Terms
Hempfield Twp.
Marietta
Poor children
Teachers
Commissioners' Orders for Payment
Place
Marietta
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #068
Box Number
008
Notes
Entered into Q & A 1994/03/15.
Additional Notes
Poor children.
Marietta, Donegal Twp. unless noted.
Beiterman, Mary.
Beiterman, William.
Brightman, Henry.
Brooks, Andrew. Hempfield Twp.
Brooks, George W. Hempfield Twp.
Bucher, Fanny.
Cromwell, Leah. Hempfield Twp.
Dyer, George. Hempfield Twp.
Dyer, Nathan. Hempfield Twp.
Etter, James.
Etter, Rufus.
Evans, Evan.
Evans, John.
Fittera, Elizabeth. Hempfield Twp.
Fittera, Stephen. Hempfield Twp.
Guiles, William. Hempfield Twp.
Heidler, Cyrus.
Heidler, Nancy.
Jameson, Henry. Hempfield Twp.
Johnston, William. Hempfield Twp.
Kelley, Charles. Hempfield Twp.
Kidder, Curtis.
Leeder, Frederick.
Leeder, Maryann.
Leeder, Simon.
Lisle, Catherine.
Longenecker, James. Hempfield Twp.
Malony, David. Hempfield Twp.
Martin, Lewis. Hempfield Twp.
Martin, William. Hempfield Twp.
McGregor, Dennis. Hempfield Twp.
McGregor, George. Hempfield Twp.
Michael, Ann.
Miner, P. F. Teacher.
Nace, Rebeca.
Plat, Mary. Hempfield Twp.
Quest, Emily. Hempfield Twp.
Rice, Hester.
Rice, William.
Rollin, Henry.
Roth, Edward. Alias Road, Edward.
Roth, Jacob. Alias Road, Jacob.
Schwalega, Henry.
Schwalega, John.
Shaffer, Daniel. Hempfield Twp.
Shaffer, Marian. Hempfield Twp.
Shill, Annasensa. Hempfield Twp.
Shill, Mary Ann. Hempfield Twp.
Skitters, Curtis. Hempfield Twp.
Spangler, Benjamin.
Spangler, George.
Swords, James.
Swords, Simon.
Swords, Thomas.
Wilson, James. Hempfield Twp.
Wilson, Thomas. Hempfield Twp.
Wittick, John. Hempfield Twp.
Youst, Adam.
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 1828 #338
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Cooper, Catharine
Doyle, Henry
Kelly, Mary
Lentz, David
Lentz, Sarah
Longenecker, Charlotte
McClelland, Mary Jane
McCullough, Susanna
McKain, Jacob
McKain, Mary Ann
McKloskey, Martha
McKneal, Hannah
Myers, John
Nagle, Emanuel
Nagle, Henry
Neblough, Elizabeth
Rathvon, Catharine
Rathvon, Jacob
Reed, John
Sands, Rachael
Sands, William
Strome, Elizabeth
Strome, Hetty
Wilson, William
Subcategory
Documentary Artifact
Search Terms
Marietta
Charlestown, Manor Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Marietta
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #338
Box Number
008
Notes
ntered into Q & A 1994/05/05.
Additional Notes
Poor children.
Marietta unless noted.
Cooper, Catharine.
Doyle, Henry.
Kelly, Mary.
Lentz, David.
Lentz, Sarah.
Longenecker, Charlotte.
McClelland, Mary Jane.
McCullough, Susanna. Teacher.
McKain, Jacob.
McKain, Mary Ann.
McKloskey, Martha.
McKneal, Hannah.
Myers, John.
Nagle, Emanuel.
Nagle, Henry.
Neblough, Elizabeth. Charlestown, Manor Twp.
Rathvon, Catharine.
Rathvon, Jacob.
Reed, John.
Sands, Rachael.
Sands, William.
Strome, Elizabeth.
Strome, Hetty.
Wilson, William.
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.