Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1862 F004 R
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 0320
People
Ream, Aaron
Ream, Frederick
Ream, Tobias
Ream, John
Subcategory
Documentary Artifact
Place
East Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1862 F004 R
Box Number
320
Additional Notes
Ream, Aaron; Ream, Fredrick; Ream, Tobias; Ream, John. Executors.
2 items, 4 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 1893 F003 R
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0330
People
Ream, Tobias
Speice, Henry R.
Lesher, Pierce
Subcategory
Documentary Artifact
Place
Reamstown, East Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1893 F003 R
Box Number
330
Additional Notes
Speice, Henry R.; Lesher, Pierce. 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
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1846 F001 R
Date Range
1846
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1846
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0315
People
Ream, Andrew Sr.
Ream, Andrew
Ream, Peter
Ream, Charles
Subcategory
Documentary Artifact
Place
Reamstown, East Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1846 F001 R
Box Number
315
Additional Notes
Ream, Andrew; Ream, Peter; Ream, Charles. 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
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1842 F002 R
Date Range
1842
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1842
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0314
People
Ream, Tobias
Ream, Frederick
Subcategory
Documentary Artifact
Place
Reamstown, East Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1842 F002 R
Box Number
314
Additional Notes
Ream, Frederick. Executor.
1 item, 1 piece
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 1825 F002 R
Date Range
1825
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1825
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0311
People
Ream, Tobias
Ream, Frederick
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1825 F002 R
Box Number
311
Additional Notes
Ream, Frederick. Executor.
2 items, 6 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 1829 F002 R
Date Range
1829
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1829
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0311
People
Ream, Tobias
Ream, Frederick
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1829 F002 R
Box Number
311
Additional Notes
Ream, Frederick. Executor.
1 item, 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 F003 R
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 0323
People
Ream, Frederick
Ream, Tobias
Ream, Aaron
Ream, John
Subcategory
Documentary Artifact
Place
Reamstown, East Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1873 F003 R
Box Number
323
Additional Notes
Ream, Tobias; Ream, Aaron; Ream, John. Executors.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1828 F04 I04
Date Range
1828
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1828
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Montelius, Charles
Ream, Andrew
Ream, George
Subcategory
Documentary Artifact
Place
Reamstown, Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1828 F04 I04
Box Number
007
Additional Notes
Formerly owned by Andrew Ream and George Ream.
Petition not granted.
April term.
Signers of Petition: George Sheffer, George Howerter, Charles Musser, Samuel Hornberger, John Brennise, Martin Fry Jr., Daniel Hahn, John Forney, Christian Wolff, William White, Peter Shindel, Jonas Dorwart, Henry Carpenter, Jacob Slough, E. Schaeffer, William Dean, [ ] German, Joseph Uhrich, George Matter, Frederick Hambright, George Hambright, Leonard Eichholtz, Hugh Maxwell, [unknown signature], [signature in German], John Smith.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F102
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shank, Aaron B.
Shank, B. S.
Shank, Lizzie
Shank, Ida
Snavely, B. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F102
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shank, B. S.; Shank, Lizzie; Shank, Ida.
Administrator: Snavely, B. 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 1898 F103
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Sharp, Esther
Sharp, John L.
Sharp, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F103
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sharp, John L.
Administrator: Sharp, Joseph.
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

10 records – page 1 of 1.