Skip header and navigation

Revise Search

29 records – page 1 of 3.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1906 F068
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Mann, Mary Ann
Rohrer, Mary A.
Mann, Cyrus S.
Lehman, Emily S.
Herr, Amanda A.
Mann, Christian B.
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 1906 F068
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rohrer, Mary A.; Mann, Cyrus S.; Lehman, Emily S.; Herr, Amanda A.
Administrator: Mann, Christian 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 1883 F058
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Mann, James E.
Mann, Cyrus S.
Rynar, Charles
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F058
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mann, Cyrus S.
Administrator: Rynar, Charles.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1871 F043 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
People
Brown, Levi K.
Haines, Lewis
Carter, Henry
Brown, John B.
Grubb, Thomas
Wright, Marshall
Zook, G. W.
Wilson, H. M.
Lewis, Andrew
McConkey, James
Hoffman, B. H.
Swift, Harvey
Rohrer, Martin
Lee, Henry
Whitaker, Washington
Hawk, John
Brown, Abner
Search Terms
Quarter Sessions
Constables
Constable's return
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1871 F043 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
49.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F21 I06
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Rohrer, Martin
Search Terms
Liquor License
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F21 I06
Box Number
036
Additional Notes
To be known as Penn Hill Hotel.
13 signatures in support of petition.
April term.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1877 F240 QS
Date Range
1877/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1877/08
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Rohrer, Martin
Subcategory
Documentary Artifact
Place
Fulton Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1877 F240 QS
Additional Notes
Selling liquor on Sunday.
Constable Return.
Also case #241.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
237.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1874 F061
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1874
Storage Location
LancasterHistory, Lancaster, PA
People
Rohrer, Martin
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1874 F061
Additional Notes
Larceny.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
61.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1813 F009 R
Collection
Estate Inventories
Year
1813
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0101
People
Rohrer, Martin
Subcategory
Need to Classify
Place
Columbia, Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1813 F009 R
Box Number
101
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1889 F005 M
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0279
People
Mann, Bernard
Mann, Cyrus S.
Mann, Christian B.
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1889 F005 M
Box Number
279
Additional Notes
Mann, Cyrus S.; Mann, Christian B. Executors.
2 items, 3 pieces.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1888 F049
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
Hull, A. Ashmer
Rohrer, Mary
Rohrer, Amos N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F049
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Mary.
Administrator: Rohrer, Amos N.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F40 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Herr, Martin
Rohrer, Martin
Rehm, Jacob
Subcategory
Documentary Artifact
Search Terms
Strasburg
Place
Strasburg
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F40 I03
Box Number
023
Additional Notes
Bond: Martin Rohrer, Jacob Rehm.
Receipt.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail

29 records – page 1 of 3.