Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1828 F054
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Phite, Jacob
Phite, Hannah
King, Samuel
Neel, Thomas
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F054
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: King, Samuel for Phite, Hannah.
Administrator: Neel, Thomas.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F09 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Sweigert, Felix
Urban, John
Mylin, Abraham B.
Subcategory
Documentary Artifact
Search Terms
Drumore Twp.
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F09 I02
Box Number
024
Additional Notes
Known as the Phites Eddy.
Bond: John Urban, Abraham B. Mylin.
Receipt.
Signers of petition: John Long, Joseph Showalter, [ ] McSparran, Lea Brown, John A. Boyd, Samuel R. Boyd, Fleming McSparran, John Patton, John J. Martin, Joseph B. Shank, Clarkson Jefferis, Benjamin F. Sides, Jacob Shoff.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F09 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Swigert, Edmund
Charles, Samuel
McMichael, Samuel
Subcategory
Documentary Artifact
Search Terms
Drumore Twp.
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F09 I03
Box Number
024
Additional Notes
Known as the "Firview".
Bond: Samuel Charles, Samuel McMichael.
Receipt.
Signers of petition: William A. Brown, John Martin, Clarkson Jefferis, Joseph B. Shanks, [ ] Fairlamb, William Rodgers, John Welsh, T. W. Housekeeper, J. B. Millington, Benjamin Brooks, E. Ambler, Jacob Shoff.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F09 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
McCaidle, Eli
Soulsby, Robert
Fisher, John
Subcategory
Documentary Artifact
Search Terms
Drumore Twp.
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F09 I05
Box Number
024
Additional Notes
Known as the [Neals] Tavern.
Bond: Robert Soulsby, John Fisher.
Receipt.
Signers of petition: Marion D. Dunkle, Jacob Shoff, James M. Dunkle, Samuel Seiple, John H. Dunkle, Stephen Owens, Eliakim Oldham, Samuel Seiple, Mordecai Hammond, Henry Rush, William W. Steele, James H. McCrabb, Charles Todd, N. Mayer.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F09 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Malone, James D.
Fitzpatrick, Philip
Walton, John C.
Subcategory
Documentary Artifact
Search Terms
Drumore Twp.
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F09 I06
Box Number
024
Additional Notes
Known as the Centerville Hotel.
Bond: Philip Fitzpatrick, John C. Walton.
Receipt.
Signers of petition: N. Mayer, Clarkson Jefferis, Joseph B. Shanks, Hugh H. Long, Abraham Dubree, George W. Shade, Henry Eckman, [unknown signature], [ ] Fairlamb, T. W. Housekeeper, William Rodgers, John Pusey.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F09 I07
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Harbison, Samuel
Harbison, George W.
Deaver, J. M.
Mayer, Nathaniel
Subcategory
Documentary Artifact
Search Terms
Drumore Twp.
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F09 I07
Box Number
024
Additional Notes
Also: Harbison, George W.
Bond: J. M. Deaver, Nathaniel Mayer.
Receipt.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F09 I08
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Garrett, Edwin
Hess, William J.
Hess, Christopher M.
Subcategory
Documentary Artifact
Search Terms
Drumore Twp.
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F09 I08
Box Number
024
Additional Notes
Known as the Spring Grove Hotel.
Bond: William J. Hess, Christopher M. Hess.
Receipt.
Signers of petition: Daniel Lefever, David Haverstick, Jacob Snavely, H. E. Raub, Thomas Henry, Tobias D. [Sionchart}, Christopher M. Hess, James M. Steele, Samuel Keehn, William J. Hess, Joseph K. Ferguson, John Snavely.
3 items, 3 pieces
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 1904 F091
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Minnich, John L.
Minnich, Barbara E.
Swarr, Phares P.
Minnich, Mahlon S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F091
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Minnich, Barbara E.
Administrators: Swarr, Phares P.; Minnich, Mahlon 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 1906 F013
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Burns, Daniel
Eckman, Beckie L.
McKinney, Lizzie M.
Burns, M. Belle
Burns, Harry D.
McCrabb, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F013
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eckman, Beckie L.; McKinney, Lizzie M.; Burns, M. Belle.
Administrators: Burns, Harry D.; McCrabb, Jacob.
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 1839 F030
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
King, David
King, Phanary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F030
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: King, Phanary
Administrator: None.
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.