Skip header and navigation

Revise Search

21 records – page 1 of 3.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F046
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 0018
People
Herr, Christian H.
Herr, Mary
Herr, C. Willis
Bare, F. H.
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 1898 F046
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Mary.
Administrators: Herr, C. Willis; Bare, F. 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 1885 F045
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Herr, Anna E.
Herr, Mary
Esbenshade, Isaac
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F045
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Mary.
Administrator: Esbenshade, Isaac.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1892 F026 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0185
People
Herr, Mary
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1892 F026 H
Box Number
185
Additional Notes
Herr, Emanuel H.; Herr, Abraham B. Administrators.
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
Estate Inventories
Object ID
Inv 1890 F013 H
Collection
Estate Inventories
Year
1890
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0059
People
Herr, Mary
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1890 F013 H
Box Number
059
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1908 F019 H
Collection
Estate Inventories
Year
1908
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0061
People
Herr, Mary
Subcategory
Need to Classify
Place
Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1908 F019 H
Box Number
061
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1886 F013 H
Collection
Estate Inventories
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0058
People
Herr, Mary
Subcategory
Need to Classify
Place
West Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1886 F013 H
Box Number
058
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1898 F015 H
Collection
Estate Inventories
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0060
People
Herr, Mary
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1898 F015 H
Box Number
060
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1890 F012 H
Collection
Estate Inventories
Year
1890
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0059
People
Herr, Mary
Subcategory
Need to Classify
Place
Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1890 F012 H
Box Number
059
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #044
Date Range
1822
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.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Barry, John
Binder, Elizabeth
Binder, John
Binder, Susan
Boulden, Nathan L.
Breneman, George
Brown, John
Buchman, Jacob
Buckram, Nancy
Corm, Jacob
Crawford, David
Dale, Samuel
Dredinger, Michael
Eibach, Godlieb
Etter, Jacob
Flotron, Augustus
Frazer, William
Freeman, C.
Froh, Thomas J.
Gelbach, Jacob
Goodyear, William
Groun, Elizabeth
Grove, Catherine
Hamilton, Joseph
Heckrotte, Henry
Heiny, Jacob
Herr, David
Herr, Mary
Hertsler, Christian
Hertsler, John
Jacoby, Septemus
Kelly, John
Klein, Henry
Lachler, Charles
Laughram, James
Laughram, Mary
Lechler, John
Loyd, Thomas
Lyons, Henry
McClellen, James
McManus, Dennis
Meyer, Valentine
Meyers, Charles
Miller, Adam
Morry, Charles
Muhlenberg, F.A.
Mull, Nicholas
Musser, Charles
Musser, George
O'Donnell, Patrick
Ox, Martha
Pastor, John
Pehr, Christian
Price, Ann
Quinn, Roger
Reinderknecht, Henry
Scott, John E.
Smith, Jacob
Smith, John
Williams, Agnes
Winter, Christopher
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Courthouses
Witnesses
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #044
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
002
Notes
Never entered into Q&A.
Additional Notes
Court house.
Payment to witnesses.
O'Donnell, Patrick.
Gelbach, Jacob.
Morry, Charles.
McClellen, James.
Breneman, George.
Flotron, Augustus.
Dale, Samuel.
Lyons, Henry.
Loyd, Thomas Esq.
McManus, Dennis.
Quinn, Roger.
Price, Ann.
Goodyear, William.
Jacoby, Septemus.
Smith, John.
Laughram, James.
Ox, Martha.
Laughram, Mary.
Hamilton, Joseph.
Williams, Agnes.
Frazer, William.
Muhlenberg, F.A.
Freeman, C.
Boulden, Nathan L.
Froh, Thomas J.
Brown, John.
Scott, John E.
Herr, David.
Herr, Mary.
Miller, Adam Esq.
Barry, John.
Smith, Jacob.
Pastor, John.
Lachler, Charles.
Klein, Henry.
Dredinger, Michael.
Lechler, John.
Heiny, Jacob.
Binder, John.
Binder, Elizabeth.
Grove, Catherine.
Binder, Susan.
[Groun], Elizabeth.
Musser, George.
Musser, Charles.
Hertsler, John.
Buckram, Nancy.
Hertsler, Christian.
Heckrotte, Henry.
Reinderknecht, Henry.
Etter, Jacob.
Corm, Jacob.
Mull, Nicholas.
Buchman, Jacob.
Meyer, Valentine.
Pehr, Christian.
Eibach, Godlieb.
Meyers, Charles.
Kelly, John.
Crawford, David.
Winter, Christopher.
1 item, 32 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1900 F016 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0190
People
Herr, Mary
Sides, Amanda
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1900 F016 H
Box Number
190
Additional Notes
Sides, Amanda. 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

21 records – page 1 of 3.