Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1890 F099
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Wilson, Jonathan R.
Davis, Laura E.
Wilson, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F099
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Davis, Laura E.; Wilson, Mary.
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 1848 F007
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brown, George
Brown, Elizabeth
Brown, John G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F007
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Elizabeth.
Administrator: Brown, 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
Renunciations
Title
Renunciations
Object ID
Ren 1873 F047
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Kauffman, Tobias
Kauffman, Sarah
Hershey, Jacob H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F047
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Sarah.
Administrator: Hershey, Jacob 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 1886 F021
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
Doner, Mary
Doner, Abraham R.
Gish, Elizabeth
Musselman, Susan
Brubaker, Catharine R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rohrerstown, East Hempfield Twp.
Place
Rohrerstown, East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F021
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Doner, Abraham R.;Gish, Elizabeth; Musselman, Susan; Brubaker, Catharine R.
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
General Collection
Object ID
2-02-01-68
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Handyman on ladder at Stauffer's of Kissel Hill, Rohrerstown. Photo taken for the Pennsylvania School of the Arts History of the Future Project.
Date Range
1986
Creator
Hamme, Patti
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Business
Grocery stores
Supermarkets
Nurseries
Rohrerstown, East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-02-01-68
Images
Less detail
Collection
Rohrerstown Collection
Object ID
RC-01-01-001
Date Range
1983
  1 image  
Object Name
Print, Photographic
Collection
Rohrerstown Collection
Description
Barrcrest Apartments, 1707 Marietta Avenue.
Provenance
Digital image only
Date Range
1983
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Rohrerstown, East Hempfield Twp.
Apartments
Place
East Hempfield Twp.
Object Name
Print, Photographic
Object ID
RC-01-01-001
Images
Less detail
Collection
Rohrerstown Collection
Object ID
RC-01-01-002
Date Range
1983
  1 image  
Object Name
Print, Photographic
Collection
Rohrerstown Collection
Description
1717 Marietta Avenue, Rohrerstown
Provenance
Digital image only
Date Range
1983
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Rohrerstown, East Hempfield Twp.
House
Place
East Hempfield Twp.
Object Name
Print, Photographic
Object ID
RC-01-01-002
Images
Less detail
Collection
Rohrerstown Collection
Object ID
RC-01-01-003
Date Range
1983
  1 image  
Object Name
Print, Photographic
Collection
Rohrerstown Collection
Description
1719 Marietta Avenue, Rohrerstown
Provenance
Digital image only
Date Range
1983
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Rohrerstown, East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Print, Photographic
Object ID
RC-01-01-003
Images
Less detail
Collection
Rohrerstown Collection
Object ID
RC-01-01-004
Date Range
1983
  1 image  
Object Name
Print, Photographic
Collection
Rohrerstown Collection
Description
1741 Marietta Avenue, Rohrerstown
Provenance
Digital image only
Date Range
1983
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Rohrerstown, East Hempfield Twp.
Houses
Place
East Hempfield Twp.
Object Name
Print, Photographic
Object ID
RC-01-01-004
Images
Less detail
Collection
Rohrerstown Collection
Object ID
RC-01-01-005
Date Range
1983
  1 image  
Object Name
Print, Photographic
Collection
Rohrerstown Collection
Description
Entrance to Barrcrest Apartments, Rohrerstown
Provenance
Digital image only
Date Range
1983
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Rohrerstown, East Hempfield Twp.
Apartments
Place
East Hempfield Twp.
Object Name
Print, Photographic
Object ID
RC-01-01-005
Images
Less detail

10 records – page 1 of 1.