Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F110
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Smith, William
Lausch, Mary A.
Smith, Catharine
Ruth, Louisa
Smith, W. B.
Smith, Emma A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Terre Hill, East Earl Twp.
Place
Terre Hill, East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F110
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lausch, Mary A.; Smith, Catharine; Ruth, Louisa; Smith, W. B.
Administrator: Smith, Emma 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
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 1853 F054
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Smith, William
Coover, Harriet
Coover, Hiram
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F054
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Coover, Harriet
Administrator: Coover, Hiram.
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 1894 F144
Date Range
1894
  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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Smith, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1830 F043
Date Range
1830
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
1830
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1830
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Smith, William
Smith, Magdalena
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1830 F043
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Magdalena.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1889 F088
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Smith, William
Smith, William A.
Smith, Rolin
Stroman, Cyrus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F088
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, William A.; Smith, Rolin.
Administrator: Stroman, Cyrus.
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 1889 F089
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Smith, William
Stroman, Annie
Yohn, Catharine
Souders, Elizabeth
Smith, Clara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F089
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stroman, Annie; Yohn, Catharine; Souders, Elizabeth; Smith, Clara.
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
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #155
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
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Aaron, George
Ailer, David
Banks, David
Beam, George
Beatty, Robert
Beitz, Jacob
Bender, Isaac
Bender, Nathaniel
Bird, Martin
Black, Wilbur
Boushong, John
Buchter, David
Buether, David
Bullman, James
Burton, James
Chitty, Jacob
Curling, Daniel
Dale, Samuel
Davis, Sampson
Diffenbach, Dr.
Eberly, Godfied
Eberly, Godfred
Eckles, Samuel
Eckles, William
Ellwanger, Christian
Ellwanger, John
Evans, George
Farlow, Jacob
Fee, John
Feldenberger, John
Feldernberger, John
Flanagan, Thomas
Flannagan, Thomas
Foltz, Andrew
Fondersmith, George
Fordney, Margaret
Forrance, John
Freeman, C. Dr.
Frey, John
Fundersmith, George
Gardner, Adam
Getz, Philip
Glenfield, Ed
Good, John
Goodman, John
Gormly, John
Graybill, Jacob
Haffmeyer, Charles
Hain, Daniel
Hallager, Charles
Hambright, William J.
Harlacher, Charles
Heiny, Joseph
Herr, Abraham
Hershey, Christian
Hiesler, George
Hook, Jonathan
Hoover, John
Hopkins, Samuel
Hubert, Jacob
Hupperd, John
Jackson, Josiah
Jenkin, William
Johnson, Richard
Johnston, John
Johnstone, John
Jordan, David
Kassler, Samuel
Kegerize, Michael
Kegerrize, Michael
Kelly, Edward
Kelly, Elizabeth
Kelly, Patrick
Kendig, John
Kindrig, Prudence
Kindrig, Mary
Klein, Frederick
Kline, Daniel
Kline, Daniel Jr.
Kline, George
Kline, John
Kline, William
Kreider, Benjamin
Laller, Absolom
Landis, Henry
Langer, George
Lawyer, George
Lechler, John
Lerns, Eli
Lichtenthaler, Adolph
Lind, Michael Jr.
Loan, Catherine
Loan, Hugh
Loar, Hugh
Lockart, Joseph
Louer, Hugh
Lyle, Ann
McAnaney, Patrick
McCloud, John
McCloy, A. Dr.
McCullock, Hugh
McGerigan, Francis
McGranahan, John
McGregor, Francis
McMichael, Patrick
McMichel, Patrick
McMillan, William
Miller, Adam
Miller, David
Miller, Henry
Miller, J. Dr.
Miller, Peter
Miller, Sophia
Mull, Nicholas
Parmer, Abel
Pener, George
Porter, Peter
Rathfon, Jacob
Read, Henry R.
Reed, Henry R.
Ressler, George
Rice, Selah
Roat, John
Robison, Thomas
Rodacker, John
Rohrer, John
Roth, John
Sellers, Absalon
Sheaffer, John
Sides, John
Simpson, John
Smith, Peter
Smith, William
Stohler, Jacob
Studenbrok, George
Sweeny, George
Torrance, John
Torrance, Mary
Tschety, Jacob
Waters, Mary
Wilson, John
Zecher, Christian Jr.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Witnesses
Constables
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #155
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Payment for costs of "pros.", constables and witnesses.
All defendents insolvent.
Robison, Thomas. Convicted of larceny.
Beam, George. Convicted of assault & battery.
Lockart, Joseph. Convicted of fornication and bastardy.
Banks, David. Convicted of assault & battery.
Gardner, Adam. Convicted of larceny.
Jackson, Josiah. Convicted of larceny.
Heiny, Joseph. Convicted of larceny.
Wilson, John. Witness: McCloud, John.
Wilson, John. Witnesses: Smith, Peter. [Loar], Hugh. Kelly, Patrick.
Wilson, John. Witnesses: Rathfon, Jacob. Zecher, Christian Jr.
Wilson, John. Witnesses: Loan, Hugh. Glenfield, Ed. Fee, John. Hain, Daniel.
Lechler, John. Indicted for murder. Witness: Haffmeyer, Charles.
Wilson, John. Witnesses: Foltz, Andrew. Langer, George. Miller, Peter.
Wilson, John. Witness: Hoover, John.
Wilson, John. Witness: Rohrer, John.
Wilson, John. Witness: McGranahan, John.
Pener, George. Witnesses: Stohler, Jacob. Hupperd, John.
Wilson, John. Witness: Hiesler, George.
Wilson, John. Witnesses: Lawyer, George. Foltz, Andrew. Miller, Peter.
Ressler, George. Witnesses: Beatty, Robert. Studenbrok, George. Kassler, Samuel. Porter, Peter. Laller, Absolom.
Wilson, John. Witnesses: McCullock, Hugh. Flannagan, Thomas. Burton, James. McMichel, Patrick. McGregor, Francis. McAnaney, Patrick. Bird, Martin. Forrance, John. Miller, Henry. Freeman, C. Dr. Louer, Hugh. Diffenbach, Dr. Miller, J. Dr. Fordney, Margaret. McCullock, Hugh. Flanagan, Thomas. Burton, James. McMichael, Patrick. McGerigan, Francis. McAnaney, Patrick. Bird, Martin. Torrance, John. Freeman, C. Dr. Diffenbach, Dr. Miller, J. Dr. Fordney, Margaret. Ellwanger, John. Ellwanger, Christian. Frey, John. Rodacker, John. Farlow, Jacob. Simpson, John. Loan, Catherine. Dale, Samuel. Black, Wilbur.
Goodman, John. Ressler, George. Horse stealing. Witness: Harlacher [also written as Hallager], Charles.
Eckles, William. Eckles, Samuel. Larceny. Constable: Davis, Sampson.
Wilson, John. Witness: McCloy, A. Dr.
Lechler, John. Assault & battery. Witness: Fundersmith, George.
Hopkins, Samuel and others. Prosecutor: Lerns, Eli. Witnesses: Good, John. Kendig, John.
Wilson, John. Witnes: Miller, Henry
Goodman, John. Ressler, George. Horse stealing. Witnesses: Eberly, Godfried. Kline, William.
Lechler, John. Assault & battery. Witnesses: Johnson, RIvhard. Smith, William. Fondersmith, George. Sides, John. Miller, Henry. Johnston, John. Evans, George.
Goodman, John. Ressler, Geoerge. Horse stealing. Witness: Eberly, Godfred.
Wilson, John. Witness: Boushong, John.
Hook, Jonathan. Larceny. Constable: Bender, Nathaniel.
Bullman, James. Larceny. Justice: Kreider, Benjamin.
Getz, Philip and others. Larceny. Aaron, George. Larceny. Justice: Graybill, Jacob.
Beitz, Jacob. Assault & battery. Justice: McMillan, William.
Goodman, John. Ressler, George. Larceny. Witnesses: Kline, William. Kline, John. Buchter, David [signed his name Buether]. Roat, John[signed his name Roth, John]. Kline, George. Sellers, Absalon. Kline, Daniel [signed his name Kline, Daniel Jr.]. Hershey, Christian. Curling, Daniel.
Wilson, John.Witnesses: Hambright, William J. Jenkin, William. Ailer, David.
Kelly, Edward. Assault & battery. Witness: Lyle, Ann.
Feldenberger, John. Larceny. Witness: Landis, Henry.
Wilson, John. Witness: Torrance, Mary.
Lechler, John. Assault & battery. Constable: Bender, Nathaniel.
Comm. v. Sweeny, George. Comm. v. Johnstone, John. Comm. v. Lechler, John. [Prosecutor?]: Gormly, John.
Lechler, John. Murder. Reed [also appears as Read], Henry R.
Lechler, John. Constable: Klein, Frederick. Paid for serving warrants on Lind, Michael Jr. Rohrer, John.
Rice, Selah. Larceny. Witness: Waters, Mary.
Feldernberger, John. Larceny. Witness: Hubert, Jacob.
Lechler, John. Murder. Witness: Herr, Abraham.
Heiny, Joseph. Larceny. Witness: Lichtenthaler, Adolph.
Johnston, John. Fornication & bastardy with Kindrig, Mary. Witnesses: Kindrig, Mary. Kindreg, Prudence.
Parmer, Abel. Assault & battery. Prosecutor & witnesses: Mull, Nicholas. Miller, Adam Esq. Jordan, David. Bender, Isaac. Sheaffer, John. Miller, David. Miller, Sophia.
Goodman, John. Horse stealing. Constable: Chitty [also appears as Tschety], Jacob.
Goodman, John. Horse stealing. Constable: Kegerrize [also appears as Kegerize], Michael.
Kelly, Edward. Assault & battery. Witness: Kelly, Elizabeth.
50 items. 50 pieces.
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 1821 #140
Date Range
1821
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 Range
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Bostig, Benjamin
Demy, George
Demy, Peter
Gonez, George
Good, Henry
Laird, John W.
Neff, Elizabeth
Neff, John
Smith, Jacob
Smith, William
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Warwick Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
East Hempfield Twp. and Warwick Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #140
Box Number
001
Notes
Date not entered into Q&A.
Additional Notes
Poor Children.
Laird, John W. Teacher.
Bostig, Benjamin.
Demy, George.
Demy, Peter.
Gonez, George.
Good, Henry.
Neff, Elizabeth.
Neff, John.
Smith, Jacob.
Smith, 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
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1816 F001 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
People
Smith, William
Siegrist, John
McConnaghy, John
Musser, Daniel
Haughey, Dominich
Gamber, Jacob
Evans, Charles
Brown, Jeremiah
Brubaker, Michael
Broom, James
Disler, George
Hornberger, Stephen
Oldfield, David
Mosey, Christian
Hiestand, Christian
Sproat, William
Varley, Abraham
Harman, Henry
Redsecker, John
Graham, John
Barringer, Christopher
Beilor, John
Smith, Henry
Showalter, Joseph
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Treasurers
Returns
Liquor License
Taverns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1816 F001 QS
Additional Notes
Treasurer's Return of names of those who have not taken their tavern licenses.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

10 records – page 1 of 1.