Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Administrators Accounts
Title
Administrators' account for Mary Hartz
Object ID
AdAcct 1826 F003 H
Date Range
1826
  1 document  
Collection
Administrators Accounts
Title
Administrators' account for Mary Hartz
Date Range
1826
Year
1826
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0146
People
Hartz, Mary
Lindemuth, Jacob
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Administrators' accounts
Probate records
Rapho Twp.
Women
Place
Rapho Twp.
Extent
1 item, 4 pages scanned
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1826 F003 H
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
146
Additional Notes
Lindemuth, Jacob. Executor.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--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.
Credit
Courtesy of the Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1826_F003_H.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Title
Estate inventory for Mary Hartz
Object ID
Inv 1824 F005 H
Date Range
1824
  1 document  
Collection
Estate Inventories
Title
Estate inventory for Mary Hartz
Date Range
1824
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0052
People
Hartz, Mary
Subcategory
Need to Classify
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Rapho Twp.
Women
Place
Rapho Twp.
Extent
1 item, 4 pages scanned
Object Name
Estate Inventory
Language
English
Object ID
Inv 1824 F005 H
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
052
Additional Notes
Or Hertz, Mary. 1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--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-03-00-0133
Description Level
Item
Documents

INV_1824_F005_H.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Title
Estate inventory for Frederick Steck
Object ID
Inv 1777 F018 S
Date Range
1777
  1 document  
Collection
Estate Inventories
Title
Estate inventory for Frederick Steck
Description
Inventories of estates show name of decedent and township, date filed, itemized list of possessions and assets, appraised valuation, and signatures and affidavit of appraisers and administrators.
Date Range
1777
Creation Date
1777
Year
1777
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0109
People
Steck, Frederick
Subcategory
Need to Classify
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Rapho Twp.
Place
Rapho Twp.
Extent
1 item, 1 piece, 4 pages scanned
Object Name
Estate Inventory
Language
English
Object ID
Inv 1777 F018 S
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
109
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.
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1777_F018_S.pdf

Read PDF Download PDF
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1899 F003 A
Date Range
1899
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
1899
Date of Accumulation
1849-1913
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Auker, Judith
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Earl Twp.
Accounts
Place
West Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1899 F003 A
Box Number
001
Additional Notes
Also: account.
2 items, 2 pieces
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 1881 F009 B
Date Range
1881
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
1881
Date of Accumulation
1849-1913
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brown, John D.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Earl Twp.
Inventories
Accounts
Place
West Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F009 B
Box Number
001
Additional Notes
Also: attached inventory and account.
3 items, 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 1881 F010 B
Date Range
1881
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
1881
Date of Accumulation
1849-1913
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Burkhart, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Upper Leacock Twp.
Accounts
Place
Upper Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F010 B
Box Number
001
Additional Notes
Also: Account
2 items, 2 pieces
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 1885 F001 E
Date Range
1885
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
1885
Date of Accumulation
1849-1913
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Ebersole, Mary
Burkholder, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Elizabethtown
Accounts
Place
Elizabethtown
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1885 F001 E
Box Number
004
Additional Notes
Labeled as Burkholder, Mary on cover.
Also: account of money.
2 items, 2 pieces
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 1911 F004 G
Date Range
1911
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
1911
Date of Accumulation
1849-1913
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Groff, John M.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Strasburg Twp.
Accounts
Place
Strasburg Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F004 G
Box Number
006
Additional Notes
Only: an account submitted as collateral appraisement.
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 1903 F004 L
Date Range
1903
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
1903
Date of Accumulation
1849-1913
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Lee, Eliza
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Accounts
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1903 F004 L
Box Number
009
Additional Notes
Attached: an account.
2 items, 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 1880 F028
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Flowers, George
Flowers, Sarah
Stehman, John M.
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 1880 F028
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Flowers, Sarah.
Administrator: Stehman, John 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 1881 F046
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Keiser, Michael
Keiser, Susanna
Keyser, Susanna
Zug, Samuel S.
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 1881 F046
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keiser, Susanna, or Keyser, Susanna.
Administrator: Zug, Samuel S.
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 1881 F075
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Shower, John Sr.
Shower, Elizabeth
Shower, Andrew
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 1881 F075
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shower, Elizabeth.
Administrator: Shower, Andrew.
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 1882 F037
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 0012
People
Gibble, Jacob G.
Gibble, Fanny
Gibble, Michael G.
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 1882 F037
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gibble, Fanny.
Administrator: Gibble, Michael 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
Renunciations
Title
Renunciations
Object ID
Ren 1882 F038
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 0012
People
Gibbony, Rebecca
Bender, Barbara
Thome, Joseph S.
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 1882 F038
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bender, Barbara.
Administrator: Thome, Joseph S.
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 1882 F080
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
Smith, Daniel
Smith, Catharine
Smith, William
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 1882 F080
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Catharine (Signature in German).
Administrator: Smith, 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
Renunciations
Title
Renunciations
Object ID
Ren 1884 F005
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Becker, Henry B.
Becker, Elizabeth
Young, Elias S.
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 1884 F005
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Elizabeth.
Administrator: Young, Elias S.
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 1884 F010
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Burns, Sarah A.
Burns, Henry P.
Hershey, Jacob S.
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 1884 F010
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Burns, Henry P.
Administrator: Hershey, Jacob S.
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 1884 F049
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Ober, Sarah
Ober, David
Hoffer, Henry
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 1884 F049
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ober, David.
Administrator: Hoffer, 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 1884 F067
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Strickler, Susan
Strickler, Abraham C.
Strickler, John H.
Farmer, Fanny H.
Eby, Elias
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 1884 F067
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Strickler, Abraham C.; Strickler, John H.; Farmer, Fanny H.
Administrator: Eby, Elias.
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 1886 F048
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hogendobler, Anna
Brown, Susan
Hogendobler, Mary
Brown, Sarah
Brown, Lizzie
Chalfant, Emma
Wittle, Amanda
Risser, Anna
Hoffman, Jonas
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 1886 F048
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brown, Susan; Hogendobler, Mary; Brown, Sarah; Brown, Lizzie; Chalfant, Emma; Wittle, Amanda; Risser, Anna.
Administrator: Hoffman, Jonas.
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

20 records – page 1 of 1.