Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F061
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Johnson, Jacob K.
Johnson, Sarah
Stanton, Mary H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Fulton Twp.
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F061
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly of Fulton Twp.
Renouncer: Johnson, Sarah.
Administrator: Stanton, Mary 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 1867 F016
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Gumpf, Harrison
Gumpf, Mary
Okisan, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F016
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gumpf, Mary.
Administrator: Okisan, Daniel.
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
Darmstaetter Collection
Object ID
D-10-04-84
Date Range
1928/06/18
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Drawing of Farmers Trust Company, East King Street and South Duke Street, Lancaster, by Melvern R. Evans. Customer: Melvern R. Evans
Date Range
1928/06/18
Storage Location
LancasterHistory, Lancaster, PA
People
Evans, Melvern R.
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Farmers Trust Company
Banks
East King Street
South Duke Street
Financial institutions
Place
Lancaster
Object Name
Print, Photographic
Film Size
10 x 8 inches
Print Size
10 x 8 inches
Object ID
D-10-04-84
Negative Number
yes
Other Number
683-884
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-10-04-87
Date Range
1929/09/09
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Farmers Trust Company of Lancaster, 46 - 52 East King Street, Lancaster
Date Range
1929/09/09
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Farmers Trust Company
Banks
Financial institutions
East King Street
South Duke Street
Place
Lancaster
Object Name
Print, Photographic
Film Size
10 x 8 inches
Print Size
10 x 8 inches
Object ID
D-10-04-87
Negative Number
yes
Other Number
none
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-10-04-88
Date Range
1929/09/09
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Farmers Trust Company of Lancaster, 46 - 52 East King Street, Lancaster
Date Range
1929/09/09
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Farmers Trust Company
Banks
Financial institutions
East King Street
South Duke Street
Place
Lancaster
Object Name
Print, Photographic
Film Size
10 x 8 inches
Print Size
10 x 8 inches
Object ID
D-10-04-88
Negative Number
yes
Other Number
none
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-10-04-89
Date Range
1929/08/12
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Farmers Trust Company of Lancaster, 46 - 52 East King Street, Lancaster. Customer: Farmers Trust Company
Date Range
1929/08/12
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Farmers Trust Company
Banks
Financial institutions
East King Street
Place
Lancaster
Object Name
Print, Photographic
Film Size
10 x 8 inches
Print Size
10 x 8 inches
Object ID
D-10-04-89
Negative Number
yes
Other Number
702-598
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1838 F020
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Kauffman, Andrew M.
Kauffman, Mary
Hartman, Lewis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F020
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Innkeeper
Renouncer: Kauffman, Mary.
Administrator: Hartman, Lewis.
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 F003
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
Atkinson, Robert Sr.
Atkinson, Mary
Atkinson, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F003
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Atkinson, Mary.
Administrator: Atkinson, Robert.
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 1904 F040
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
Hager, Elizabeth M.
Ellmaker, Cecelia H.
Hager, Charles F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F040
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ellmaker, Cecelia H.
Administrator: Hager, Charles F.
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 1904 F042
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
Hall, Dora B.
Killinger, Annie M.
Settley, Caroline
Doebler, W. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F042
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Killinger, Annie M.; Settley, Caroline.
Administrator: Doebler, W. 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

10 records – page 1 of 1.