Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F055
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Hess, Isaac H.
Hess, Mary
Hoak, Caroline
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F055
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary.
Administrator: Hoak, Caroline.
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 1888 F044
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hess, Henry
Hess, Mary
Brown, Levi K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F044
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary.
Administrator: Brown, Levi K.
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 1824 #492
Date Range
1824
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Brenberger, Frederick
Brenberger, Margaret
Brenberger, Susannah
Camble, Hiram
Camble, Richard
Campbell, Hiram
Campbell, Richard
Duhen, Hannah
Duhen, Mary
Duhen, Susanah
Dunn, James
Dunn, Jane
Dunn, John
Dunn, Robert
Fogel, Frederick
Fogel, John
Gibson, David
Gibson, Isabella
Gibson, Rebecah
Gibson, Robert
Hasting, Catherine Ann
Hasting, Jacob
Hasting, Mrs.
Hess, James
Hess, Mary
Jackson, Ann
Jackson, Jane
Jackson, John
Jackson, Moses
Kline, Eliza
Kline, Eve
Kline, John
Kline, Susan
McAffa, Benjamin
McAffa, David
McAffa, Rebecah
McAffee, Benjamin
McAffee, David
McAffee, Rebecah
McLaren, John
Miller, Benjamin
Miller, David
Miller, John
MIller, Samuel
Milley, Chichilly
Milley, Mary Ann
Milley, Thomas Alfred
Nelson, Abigail
Nelson, Steven
Nelson, William
Newport, Eliza
Newport, James
Newport, John
Newport, Susana
Rees, Andrew
Rees, Elizabeth
Rees, Emanuel
Rees, Fanny
Rees, Henry
Rees, Rebeca
Rees, Mrs.
Rineer, Benjamin
Rineer, Daniel
Rineer, Jesse
Rineer, Joseph
Shank, Jacob
Shoultz, Elizabeth
Shoultz, John
Smith, Agnes
Smith, John
Zengal, Fredrick
Zengal, John
Subcategory
Documentary Artifact
Search Terms
Martic Twp.
Poor children
Commissioners' Orders for Payment
Place
Martic Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #492
Box Number
005
Notes
Never entered into Q & A.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
McAffa [or McAffee], David. Father of McAffa, Benjamin, age 10; McAffa, David, age 8; McAffa, Rebecah, age 6.
Brenberger, Frederick. Father of Brenberger, Margaret, age 8; Brenberger, Susannah, age 6.
Gibson, David [or Robert]. Father of Gibson, Rebecah, age 6; Gibson, Isabella, age 8.
Camble [or Campbell], Richard. Father of Camble, Hiram, age 8.
Nelson, Steven. Father of Nelson, William, age 11; Nelson, Abigail, age 9.
Kline, Eve. Grandmother of Shank, Jacob, age 10.
Hasting, Widow. Mother of Hasting, Catherine Ann, age 8; Hasting, Jacob, age 11.
Duhen, Mary. Mother of Duhen, Hannah, age 6 years 10 months; Duhen, Susanah, age 9 years 7 months.
Rees, Henry. Father of Rees, Fanny, age 10; Rees, Elizabeth, age 7 years 8 months.
Rees, Andrew. Father of Rees, Emanuel, age 9 years 10 months; Rees, Elizabeth, age 7 years, 1 month.
Dunn, James [or Jane]. Parent of Dunn, Robert, age 10 years 1 month; Dunn, John, age 8 years, 7 months.
Rineer, Jesse. Father of Rineer, Daniel, age 11; Rineer, Joseph, age 10 years 10 months; Rineer, Benjamin, age 6 years 6 months.
Hess, James. Father of Hess, Mary, age 8 years, 10 months.
Zengal, Fredrick. Father of Zengal, John, age 6 years 3 months.
Smith, John. Father of Smith, Agnes, age 7; McLaren, John, age 10.
Newport, James [or John]. Father of Newport, Susana, age 10; Newport, Eliza, age 8; Newport, John, age 6.
Shoultz, Elizabeth. Mother of Shoultz, John, age 7.
Fogel, Frederick. Father of Fogel, John, age 6.
Milley, Chichilly. Parent of Milley, Thomas Alfred, age 11; Milley, Mary Ann, age 9.
Rees, Widow. Mother of Rees, Rebeca, age 12.
Jackson, Moses. Father of Jackson, Jane, age 8; Jackson, John, age 7; Jackson, Ann, age 5.
Miller, John. Father of MIller, Samuel, age 10; Miller, Benjamin, age 8; Miller, David, age 6.
Kline, John. Father of Kline, Eliza, age 10; Kline, Susan, age 7.
1 item. 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1855 F032
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Hess, Abraham
Hess, Mary
Hess, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F032
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary.
Administrator: Hess, David.
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 1870 F039
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Hess, Christian
Hess, Mary
Eshleman, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F039
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary.
Administrator: Eshleman, Benjamin.
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 F041
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
Hess, John
Hess, Mary
Hess, Frances
Hess, Amanda
Hess, Benjamin
Hiestand, Sarah
Hiestand, Theo
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F041
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Mary; Hess, Frances; Hess, Amanda; Hess, Benjamin; HIestand, Sarah.
Administrators: Hiestand, Theo.
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 F067
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
Sandoe, Elizabeth
Sandoe, Anthony
Sandoe, Sallie
Longenecker, Lizzie
Ebersole, Mary
Fishburn, Annie
Hess, Mary
Sandoe, Jacob
Stibgen, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F067
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sandoe, Anthony; Sandoe, Sallie; Longenecker, Lizzie; Ebersole, Mary; Fishburn, Annie; Hess, Mary; Sandoe, Jacob.
Administrator: Stibgen, Christian.
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 1878 F031
Date Range
1878
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
1878
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Hess, John B.
Hess, Mary Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1878 F031
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary Jane.
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 1832 F024
Date Range
1832
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
1832
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1832
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Hess, George
Hess, Mary
Hess, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1832 F024
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary.
Administrator: Hess, Philip.
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

9 records – page 1 of 1.