Skip header and navigation

Revise Search

9125 records – page 1 of 457.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1859 F007 F
Date Range
1859
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1859
Year
1859
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0098
People
Frankfort, Peter
Miller, John
Frankfort, Ann
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1859 F007 F
Box Number
098
Additional Notes
Miller, John. Guardian of Ann Frankfort.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1837 F002 N
Date Range
1837
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1837
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0288
People
Nestlerode, Israel
Miller, John
Subcategory
Documentary Artifact
Place
Safe Harbor, Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1837 F002 N
Box Number
288
Additional Notes
Miller, John. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1845 F002 N
Date Range
1845
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1845
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0289
People
Nestleroth, Israel
Miller, John
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1845 F002 N
Box Number
289
Additional Notes
Miller, John. Executor.
1 item, 1 piece.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #614
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
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Bartleson, Mary
Bauman, Benjamin
Bauman, Eliza
Bauman, Jeremiah
Bauman, Louisa
Bauman, Mrs.
Beck, John
Beck, Rebecca
Beck. Samuel
Bellingfield, Jeremiah
Bellingfield, Mrs.
Berstler, Maryann
Berstler, Mrs.
Breneisen, Maria
Breneisen, Samuel
Breneisen, Sarah
Daum, Marcus
Daum, Mrs.
Forney, Abraham
Funk, Susanna
Funk, Mrs.
Getz, Catharine
Getz, Elizabeth
Getz, George
Getz, John
Getz, Mrs.
Hinkel, Catharine
Hinkel, Jonathan
Hinkel, Sarah
Kindig, Abraham
Kindig, Catharine
Kindig, Rebecca
Lied, Hanah
Lied, Peter
Mellinger, Elizabeth
Mellinger, Israel
Mellinger, Jacob
Miller, Hetty
Miller, Jacob
Oberlin, George
Oberlin, William
Ott, Christina
Ott, Edward
Ott, John
Razor, Fanny
Razor, John
Razor, Michael
Ream, Carlina
Ream, Elizabeth
Ream, Samuel
Rigart, Catharine
Rigart, Isaac
Rigart, Mrs.
Sands, Aaron
Sands, Michael
Sellers, Jophinas
Sellers, Matilda
Sellers. Absolom
Sherp, Catharine
Sherp, Jacob
Sherp, William
Slough, Abraham
Slough, Hirem
Snyder, Elizabeth
Snyder, Jacob
Stark, Sarah
Stark, Mrs.
Stober, Daniel
Stober, George
Stott, Eliza
Stott, John
Switzgable, Catharine
Switzgable, Thomas
Search Terms
Cocalico Twp.
Poor children
Commissioners' Orders for Payment
Place
Cocalico Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #614
Box Number
011
Notes
Entered into Q&A Feb 27, 1996.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS
Bartleson, Mary. Orphan. Age 11.
Bauman, _____ Mrs. Widow of Bauman, Benjamin. Mother of Bauman, Eliza, age 7; Bauman, Louisa, age 11.
Bauman, _____ Mrs. Widow. Mother of Bauman, Jeremiah, age 10.
Beck. Samuel. Father of Beck, John, age 7; Beck, Rebecca, age 10.
Bellingfield, _____ Mrs. Widow. Mother of Bellingfield, Jeremiah, age 8.
Berstler, _____ Mrs. Widow. Mother of Berstler, Maryann, age 10.
Breneisen, Samuel. Father of Breneisen, Maria, age 9; Breneisen, Sarah, age 10.
Daum, _____ Mrs. Widow. Mother of Daum, Marcus, age 10.
Funk, _____ Mrs. Widow. Mother of Funk, Susanna, age 7.
Getz, _____ Mrs. Widow. Mother of Getz, Catharine, age 8.
Getz, Elizabeth. Mother of Forney, Abraham, age 9.
Getz, George. Father of Getz, John, age 11.
Hinkel, Jonathan. Father of Hinkel, Catharine, age 8; Hinkel, Sarah, age 10.
Kindig, Abraham. Father of Kindig, Rebecca, age 10; Kindig, Catharine, age 7.
Lied, Peter. Father of Lied, Hanah, age 10.
Mellinger, Jacob. Father of Mellinger, Elizabeth; Mellinger, Israel.
Miller, Jacob. Father of Miller, Hetty. age 11.
Oberlin, George. Father of Oberlin, William, age 10.
Ott, John. Father of Ott, Christina, age 9; Ott, Edward, age 10.
Razor, Michael. Father of Razor, Fanny, age 10; Razor, John, age 9.
Ream, Samuel. Father of Ream, Carlina, age 8; Ream, Elizabeth, age 9.
Rigart, _____ Mrs. Widow. Mother of Rigart, Catharine, age 9; Rigart, Isaac, age 11.
Sands, Aaron. Father od Sands, Michael, age 10.
Sellers. Absolom. Father of Sellers, Jophinas, age 11; Sellers, Matilda, age 9.
Sherp, Jacob. Father of Sherp, Catharine, age 9; Sherp, William, age 8.
Slough, Abraham. Father of Slough, Hirem, age 11.
Snyder, Jacob. Father of Snyder, Elizabeth, age 10; Snyder, Jacob, age 8.
Stark, _____ Mrs. Widow. Mother of Stark, Sarah , age 9.
Stober, George. Father of Stober, Daniel, age 11.
Stott, John. Father of Stott, Eliza, age 7.
Switzgable, Thomas. Father of Switzgable, Catharine, age 10.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #619
Date Range
1830
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
1830
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0011
People
Abt, Henry
Albert, John
Bartol, Elizabeth
Bartol, Margaret
Bernhard, Anthony
Blattenberger, Sophia
Bosler, Jacob
Brannon, Susana
Brannon, William
Breneman, Abraham
Brubaker, David
Camp, Stephen
Campbell, David
Capp, Ann
Clepper, John
Clepper, Joseph
Daves, George
Daves, James
Densel, Peter
Densel, Susan
Dougherty, Eliza
Duffy, Charles
Dunn, Hannah
Etter, Jacob
Etter, Mary
Fertig, Sarah Lovina
Foster, Eli
Groff, Benjamin
Hamilton, Joseph
Hart, Harris
Hart, Saleme
Hess, Michael
Hogenberger, George
Hogenberger, Peter
Holtzapple, Ann Elizabeth
Holtzapple, Mary Jane
Hornefuis, Catharine
Hummel, Joseph
Idle, Levi
Idle, Marian
Idler, Maria
Inly, Elizabeth
Inly, Susan
Kelly, John
Kelly, Sally
Killwell, Catharine
Klugh, Barbara
Kuster, Henry
Kuster, Mary Ann
Kuster, Michael
Lewis, Abraham
Lockard, Thomas
May, Frederick
Mayer, Michael
McClelland, Catharine
McClelland, Joseph
Miller, Ann
Miller, Barbara
Miller, George
Miller, John
MIller, Lewis
Miller, Nancy
Miller, William
Mitchell, Joseph
Murphey, Catharine
Murphey, Nancy
Nicholas, John
Nicholas, Susana
Nunamaker, Daniel
Nunamaker, Samuel
Oliver, John
Oliver, Mary Ann
Oliver, William
Reedly, Magdalena
Schwilckey, Catharine
Sharer, Catharine
Sheffer, Anthony
Sheffer, John
Sheffer, William
Shutter, Catharine
Siple, S. Simon
Stineruck, Bartram
Stineruck, Catharine
Swords, Barbara
Walter, Susana
Ward, Elizabeth
Wesley, Quigley
Young, Catharine
Search Terms
West Donegal Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
West Donegal Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #619
Box Number
011
Notes
Entered into Q&A Mar 12, 1996.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS.
West Donegal Twp. unless noted.
Abt, Henry. Age 5.
Albert, John. West Donegal Twp. Teacher.
Bartol, Elizabeth. Age 11. Elizabethtown.
Bartol, Margaret. Age 11. Elizabethtown.
Bernhard, Anthony. Age 6.
Blattenberger. Sophia. Age 9. Newville, Youtstown.
Bosler, Jacob. West Donegal Twp. Teacher.
Brannon, Susana. Age 7.
Brannon, William. Age 6.
Breneman, Abraham. West Donegal Twp. Teacher.
Brubaker, David. West Donegal Twp. Teacher.
Camp, Stephen. West Donegal Twp. Teacher.
Campbell, David. Age 11.
Capp, Ann. Age 10. Bainbridge and Centerville.
Clepper, John. Age 8. Bainbridge and Centerville
Clepper, Joseph. Age 5.Bainbridge and Centerville.
Daves, George. Age 9. Bainbridge and Centerville.
Daves, James. Age 11. Bainbridge and Centerville.
Densel, Peter. Age 6.
Densel, Susan. Age 9.
Dougherty, Eliza. Age 11. Bainbridge and Centerville.
Duffy, Charles. Age 7. Bainbridge and Centerville.
Dunn, Hannah. Age 10. Bainbridge and Centerville.
Ebekey, _____. West Donegal Twp. Teacher.
Etter, Jacob. Age 8.
Etter, Mary. Age 10.
Fertig, Sarah Lovina. Age 7. Newville, Youtstown.
Foster, Eli. West Donegal Twp. Teacher.
Groff, Benjamin. Age 8.
Hamilton, Joseph. Age 11. Elizabethtown.
Hart, Harris. Age 5.
Hart, Saleme. Age 8.
Hess, Michael. Age 11.
Hogenberger, George. Age 7. Bainbridge and Centerville.
Hogenberger, Peter. Age 5. Bainbridge and Centerville.
Holtzapple, Ann Elizabeth. Age 11. Bainbridge and Centerville.
Holtzapple, Mary Jane. Age 11. Bainbridge and Centerville.
Hornefuis, Catharine. Age 10. Elizabethtown.
Hummel, Joseph. Age 6. Bainbridge and Centerville.
Idle, Levi. Age 7. Newville, Youtstown.
Idle, Marian. Age 5. Newville, Youtstown.
Idler, Maria. Age 8. Newville, Youtstown.
Inly, Elizabeth. Age 9.
Inly, Susan. Age 11.
Kelly, John. Age 7.
Kelly, Sally. Age 8.
Killwell, Catharine. Age 10.
Klugh, Barbara. Age 8.
Kuster, Henry. Age 7. Bainbridge and Centerville.
Kuster, Mary Ann. Age 9. Bainbridge and Centerville.
Kuster, Michael. Age 10. Bainbridge and Centerville.
Lockard, Thomas. Age 6. Bainbridge and Centerville.
May, Frederick. West Donegal Twp. Teacher.
Mayer, Michael. Age 5. Newville, Youtstown.
McClelland, Catharine. Age 8.
McClelland, Joseph. Age 11.
Miller, Ann. Mother of Miller, William, age 7; Miller, Barbara, age 9.
Miller, George. Father of Miller, George, age 7; Miller, Nancy, age 9.
Miller, John. Father of MIller, Lewis, age 11; Lewis, Abraham, age 9. Bainbridge and Centerville.
Mitchell, Joseph. Age 11. Bainbridge and Centerville.
Murphey, Catharine. Age 9. Bainbridge and Centerville.
Murphey, Nancy. Age 5. Bainbridge and Centerville.
Nicholas, John. Age 5. Elizabethtown.
Nicholas, Susana. Age 7. Elizabethtown.
Nunamaker, Daniel. Age 10. Newville, Youtstown.
Nunamaker, Samuel. Age 8. Newville, Youtstown.
Oliver, John. Age 10. Bainbridge and Centerville.
Oliver, Mary Ann. Age 10.Bainbridge and Centerville.
Oliver, William. Age 8. Bainbridge and Centerville.
Reedly, Magdalena. Age 6.
Schwilckey, Catharine. Age 9.
Sharer, Catharine. Age 11. Bainbridge and Centerville.
Sheffer, John. Father of Sheffer, Anthony, age 10; Sheffer, John, age 8.
Sheffer, William. Age 9.
Shutter, Catharine. Age 10.
Siple, S. Simon. West Donegal Twp. Teacher.
Stineruck, Bartram. Age 7. Bainbridge and Centerville.
Stineruck, Catharine. Age 10. Bainbridge and Centerville.
Swords, Barbara. Age 6. VBainbridge and Centerville.
Walter, Susana. Age 7.
Ward, Elizabeth. Age 7. Bainbridge and Centerville.
Wesley, Quigley. West Donegal Twp. Teacher.
Young, Catharine. Age 9.
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
Renunciations
Title
Renunciations
Object ID
Ren 1898 F102
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shank, Aaron B.
Shank, B. S.
Shank, Lizzie
Shank, Ida
Snavely, B. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F102
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shank, B. S.; Shank, Lizzie; Shank, Ida.
Administrator: Snavely, B. 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 1898 F103
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Sharp, Esther
Sharp, John L.
Sharp, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F103
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sharp, John L.
Administrator: Sharp, Joseph.
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 1898 F104
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shirk, Henry L.
Shirk, Annie
Winters, B. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F104
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shirk, Annie.
Administrator: Winters, B. 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F105
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shirk, Jacob P.
Shirk, S. B.
Shirk, Lucius J.
Shirk, Willie
Shirk, Eugene M.
Shirk, Ida H.
Shirk, Edna E.
Burkholder, A. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F105
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shirk, S. B.; Shirk, Lucius J.; Shirk, Willie; Shirk, Eugene M.; Shirk, Ida H.; Shirk, Edna E.
Administrator: Burkholder, A. E.
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 1898 F106
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Shober, Rueben E.
Shober, Mary
Shober, George O.
Shober, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F106
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shober, Mary.
Administrators: Shober, George O.; Shober, John 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 1898 F107
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Skithway, Ann
Skithway, William I.
Skithway, William
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 1898 F107
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shithway, William I.
Administrator: Shithway, 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 1898 F108
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Smith, Albert
Smith, Linda
Conradt, Emma S.
Conradt, Charles W.
Johnson, Laura
Johnson, Cyrus
Smith, Ella N.
Andrews, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F108
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Linda; Conradt, Emma S.; Conradt, Charles W.; Johnson, Laura; Johnson, Cyrus; Smith, Ella N.
Administrator: Andrews, J. 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 1898 F109
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Smith, William H.
Smith, Mary Emma
Smith, Mary E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F109
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor
Renouncer: Smith, Mary Emma.
Administrator: Smith, Mary E.
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 1898 F110
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Snyder, Elizabeth
Dornes, Lucetta
Dornes, Jacob
Flickinger, B. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F110
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dornes, Lucetta.
Administrators: Dornes, Jacob; Flickinger, B. B.
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 1898 F111
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Snyder, Samuel B.
Snyder, Leah
Snyder, Abram L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F111
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Leah
Administrator: Snyder, Abram L.
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 1898 F112
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stamm, John
Stamm, Martha Elizabeth
Stamm, Charles P.
Meister, E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F112
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stamm, Martha Elizabeth; Stamm, Charles P.;
Administrator: Meister, E.
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 1898 F113
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stacks, Elizabeth
Long, Elizabeth
Long, John R.
Nissley, Jacob K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F113
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly: Long, Elizabeth.
Renouncer: Long, John R.
Administrator: Nissley, Jacob 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
Renunciations
Title
Renunciations
Object ID
Ren 1898 F114
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stacks, Elizabeth
Long, Elizabeth
Long, John B.
Nissley, Jacob K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F114
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly Long, Elizabeth.
Renouncer: Long, John B.
Administrator: Nissley, Jacob 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
Renunciations
Title
Renunciations
Object ID
Ren 1898 F115
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stauffer, Lydia A.
Stauffer, John C.
Fritz, Elizabeth K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F115
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stauffer, John C.
Administrator: Fritz, Elizabeth 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
Renunciations
Title
Renunciations
Object ID
Ren 1898 F116
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stone, Mary A.
Stone, Wilson A.
Stone, Eva M.
Ibaugh, Belle H.
Ibaugh, S. E.
McGlaughlin, Anna M.
McGlaughlin, Armer
McNiss, William J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F116
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stone, Wilson A.; Stone, Eva M.; Ibaugh, Belle H.; Ibaugh, S. E.; McGlaughlin, Anna M.; McGlaughlin, Armer.
Administrator: McNiss, William J.
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

9125 records – page 1 of 457.