Skip header and navigation

Revise Search

13 records – page 1 of 2.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1903 F035
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Groff, John H.
Groff, Lydia L.
Groff, Amos H.
Groff, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F035
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Lydia L.
Administrators: Groff, Amos H.; Groff, Benjamin 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 1859 F029
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Groff, John Sr.
Groff, Mary
Groff, Samuel
Stauffer, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F029
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Mary.
Administrators: Groff, Samuel; Stauffer, Jacob.
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 1862 F028
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hoffman, Elizabeth
Hoffman, John
Hoffman, Jacob
Hoover, Heatty
Hoover, Jacob
Groff, John H.
Groff, Benjamin H.
Landis, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F028
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, John; Hoffman, Jacob; Hoover, Heatty; Hoover, Jacob; Groff, John H.; Groff, Benjamin H.
Administrator: Landis, 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 F033
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
Groff, Benjamin
Groff, Elizabeth
Zook, George W.
Groff, John W.
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 1870 F033
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Elizabeth.
Administrators: Zook, George W.; Groff, John W.
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 F031
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
Groff, Jacob E.
Groff, Hettie Ann
Groff, John L.
Keneagy, C. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F031
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncer: Groff, Hettie Ann.
Administrators: Groff, John L.; Keneagy, C. 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 1823 #153
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Ackerman, George
Amend, Laurence
Andrews, Arthur
Ankrim, Samuel
Anwerter, Leonard
App, John
Aster, John
Axer, Jacob
Bachman, John
Bailey, Thomas
Balance, John
Bank, Philip
Barr, George
Bauman, Jacob
Beatty, William P.
Becker, Henry
Becker, John
Bentz, Peter
Binkley, David
Bitner, Jacob
Black, Robert
Bollinger, Peter
Bonum, Samuel C.
Boreman, Dewalt
Boys, William
Bremmer, Adam
Brenner, Jacob
Bricker, John
Brimmer, Henry
Brown, David Jr.
Brown, Jeremiah
Brown, Martin
Brown, William
Brubaker, George
Brubaker, Henry
Brubaker, Michael
Bruner, Casper
Buckius, William
Buckwalter, David
Buckwalter, Henry
Bunting, William
Buyers, John
Carpenter, Christian
Carpenter, Isaac
Carpenter, Michael
Carswell, Moses
Cassel, Abraham
Chamberlain, Calvin
Chambers, Joseph
Charles, Abraham
Coleman, James
Conard, Abraham
Cooper, Trueman
Daersk, John
Deague, Peter
Dietrich, Henry
Diffenbaugh, Abraham
Diffenderfer, John
Diffenderfer, Michael
Dorwart, John
Dorwart, Jonas
Downer, Henry
Duchman, George
Duffey, James
Eby, Jacob
Eckman, Jacob
Eckman, Martin
Elser, George
Engel, John
Erb, John
Erisman, John
Eshleman, Jacob
Evans, John
Evans, Robert
Fasnacht, Samuel
Fellebaum, Isaac
Ferree, William
Fetter, Frederick
Flick, William Jr.
Foesig, John
Foesig, William
Forney, Jacob
Forney, Peter
Franciscus, Christopher
Funck, Jacob
Furnace, Gardner
Gemberling, Jacob
Gerber, Jacob
Getz, Jacob
Getz, John Jr.
Gibble, Henry
Gibbler, Peter
Gibbons, Abraham
Gonter, John Jr.
Good, John
Goodyear, William
Graeff, Michael
Gray, Richard
Grebill, Jacob
Greider, Martin
Grim, Leonard
Groff, John
Gumpf, Mathias
Habecker, Daniel
Haldeman, Henry
Haller, Samuel
Hambright, Michael
Haverstick, George
Hawman, Peter
Hemper, Henry
Hensel, Jacob
Hensel, John
Hensel, William Sr.
Hensell, Jacob
Herr, Christian Jr.
Hinkle, Jonathan
Hitzelberger, George
Hoffman, Valentine
Holl, Daniel
Hollinger, John
Hook, Anthony
Hooke, David
Hoover, George
Huber, Samuel
Jamison, John
Jamison, Samuel
Johns, Jacob
Johns, Peter
Jones, Joseph
Kauffman, Andrew B.
Kaufman, John
Keller, Jacob
Keneagy, Henry
Killer, Joshua
Killian, Philip
Kindig, Samuel
King, George
King, Robert
King, Vincent
Kinsey, Abel
Kinzer, George
Kissel, George
Kline, Charles
Kline, Peter
Kling, Samuel
Kuntzer, William
Kurtz, Christopher
Kurtz, Jacob
Laber, George
Landis, David
Landis, Jacob
Landis, John
Leaman, John Jr.
Lechler, William
Lehman, Benjamin
Leibley, Jacob
Leman, Christian
Lentz, Michael
Levering, John
Lichty, John
Lind, Abraham
Lindemuth, Peter
Lindemuth, Peter Jr.
LIndy, Jacob
Lloyd, George
Lockert, Charles
Lutz, Adam
Lutz, George
Lynch, Thomas
Mann, Bernard
Mann, John
Markle, Daniel
Martin, David
Mason, John
Maxwell, Hugh
Maxwell, William
McClane, James
McCrabb, David
McCurdy, Adams
McGinner, James
McKasky, John
McLaughlin, John
Mendenhall, Isaac
Menter, Jacob
Mentzer, Jacob
Messenkop, George
Metzgar, Adam
Meyer, David
Miller, Abraham
Miller, David Jr.
Miller, Henry
Miller, Jacob
Mishey, Jacob
Mohler, John
Moore, Samuel B.
Moore, Zachariah
Morgan, Thomas
Morry, George
Muma, Jonas
Musselman, John
Musser, Henry
Musser, Joseph
Musser, Mathias
Myer, John
Mylin, Abram
Mylin, Jacob
Nagle, Frederick
Nagle, Rudolph C.
Neeper, Samuel
Neff, Christian
Neff, John
Nell, John
Peck, Nicholas
Pennington, Robert
Perry, David
Pfautz, John Jr.
Pfautz, Samuel
Price, William
Quigg, James M.
Rank, Peter
Rea, James
Reif, Samuel
Reigart, Daniel
Reigart, John
Reist, Peter
Remley, Henry
Reynolds, Reuben
Rogers, Samuel
Rogers, Thomas
Rohrer, David
Roop, Jacob
Royer, Abraham
Royer, Philip
Rupp, John
Rush, Henry
Rusinger, George
Rutt, Henry
Scott, David
Scott, William
Shaeffer, Emanuel
Sheaffer, Peter
Sheldon, Thomas
Shultz. David
Shirk, David
Shober, John
Shuman, Jacob
Sillhart, James
Singer, Martin
Slough, Jacob
Smith, Christian
Smith, Jacob
Spera, Henry
Sprout, James
Steffy, George
Steinmetz, Charles Jr.
Stouffer, George
Tressler, Adam
Trippart, Jacob
Trout, David
Wade, Daniel
Way, Michael
Weaver, Christian
Weaver, John Jr.
Weaver, Samuel
Weidler, George
Weigart, George
Weller, Jacob
Wentz, Joseph
Wentz, Thomas
Wickel, Henry
Withers, John
Witmer, John
Witmer, Jonas
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #153
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
List of grand and petit jurors.
Rohrer, David.
King, Vincent.
Kauffman, Andrew B.
Getz, Jacob.
Fetter, Frederick.
King, George.
Buckius, William.
Brimmer, Henry.
Boys, William.
Bitner, Jacob.
Remley, Henry.
Lechler, William.
Miller, Henry.
Daersk, John.
Forney, Jacob.
Gerber, Jacob.
Hensel, Jacob.
Rogers, Thomas.
Dorwart, Jonas.
Hook, Anthony.
Ferree, William.
Tressler, Adam.
Rusinger, George.
Kaufman, John.
Graeff, Michael.
Forney, Peter.
Royer, Abraham.
Hensel, John.
Hensel, William Sr.
Messenkop, George.
Reigart, Daniel.
Chambers, Joseph.
Bruner, Casper.
Getz, John Jr.
Aster, John.
Erisman, John.
Gumpf, Mathias.
Bachman, John.
Lind, Abraham.
Axer, Jacob.
Shaeffer, Emanuel.
Kindig, Samuel.
Franciscus, Christopher.
Metzgar, Adam.
Brown, William.
Kling, Samuel.
Maxwell, Hugh.
Kline, Charles.
Slough, Jacob.
App, John.
LIndy, Jacob.
Trippart, Jacob.
Stouffer, George.
Ackerman, George.
Rogers, Samuel.
Engel, John.
Flick, William Jr.
Landis, John.
Jamison, John.
Sheldon, Thomas.
Chamberlain, Calvin.
Gonter, John Jr.
Keller, Jacob.
Royer, Philip.
Elser, George.
Buyers, John.
Boreman, Dewalt.
Lindemuth, Peter Jr.
Eby, Jacob.
Shuman, Jacob.
Nagle, Rudolph C.
Weaver, John Jr.
Funck, Jacob.
Rea, James Esq.
Kinzer, George.
Hollinger, John.
Smith, Christian.
Dorwart, John.
Haverstick, George.
Goodyear, William.
Martin, David.
Duchman, George.
Bollinger, Peter.
Witmer, John.
Hemper, Henry.
Deague, Peter.
Groff, John.
Muma, Jonas.
Rutt, Henry.
Diffenderfer, John.
Coleman, James
Sillhart, James.
Mohler, John.
Brown, Martin.
Singer, Martin.
Morgan, Thomas.
Peck, Nicholas.
Reif, Samuel.
Brubaker, Michael.
Carpenter, Christian.
Weaver, Christian.
Haller, Samuel.
Carpenter, Michael.
Pfautz, John. Jr.
Cassel, Abraham.
Hambright, Michael.
Wickel, Henry.
Bauman, Jacob.
Erb, John.
McKasky, John.
Rupp, John.
Haldeman, Henry.
Mylin, Abram.
Ankrim, Samuel.
Diffenderfer, Michael.
Fellebaum, Isaac.
Reist, Peter.
Eckman, Jacob.
Kinsey, Abel.
Becker, Henry.
Gemberling, Jacob.
Hoffman, Valentine.
Shirk, David.
Weidler, George.
Good, John.
Evans, John.
Perry, David.
Levering, John.
Mylin, Jacob.
Leman, Christian.
Roop, Jacob.
Gibbler, Peter.
Withers, John.
Hawman, Peter.
Pennington, Robert.
Bentz, Peter.
Shober, John.
Buckwalter, Henry.
Wentz, Thomas Esq.
Neff, John.
Gray, Richard.
Mendenhall, Isaac.
Brubaker, George.
Rush, Henry Esq.
Gibble, Henry.
Amend, Laurence.
Kissel, George.
Huber, Samuel.
Moore, Samuel B.
Weller, Jacob.
Way, Michael.
Lehman, Benjamin.
Weigart, George.
Sprout, James.
Gibbons, Abraham.
Scott, David.
Miller, Jacob.
Moore, Zachariah.
Greider, Martin.
Grebill, Jacob.
Mishey, Jacob.
Bunting, William.
Nell, John.
McLaughlin, John.
Habecker, Daniel.
Johns, Jacob.
Rohrer, David.
Grim, Leonard.
Charles, Abraham.
Lloyd, George.
Mason, John.
Landis, David.
Shultz. David.
Lichty, John.
Holl, Daniel.
Duffey, James.
Anwerter, Leonard.
Steinmetz, Charles Jr.
Fasnacht, Samuel.
Reynolds, Reuben.
McGinner, James.
Myer, John Esq.
Musser, Henry.
Furnace, Gardner.
Balance, John.
Sheaffer, Peter.
Johns, Peter.
Brenner, Jacob.
Neeper, Samuel.
Brubaker, Henry.
Meyer, David.
Cooper, Trueman.
Mann, Bernard.
Buckwalter, David.
Bank, Philip.
Conard, Abraham.
Bricker, John.
Black, Robert.
Jones, Joseph.
Becker, John.
Weaver, Samuel.
Barr, George.
Carswell, Moses.
Markle, Daniel,
Kurtz, Christopher.
Smith, Jacob.
Lutz, Adam.
Bremmer, Adam.
Bailey, Thomas.
Maxwell, William.
Nagle, Frederick.
Herr, Christian Jr.
Hensell, Jacob.
Miller, Abraham.
Kurtz, Jacob.
Landis, Jacob.
Downer, Henry.
Gray, RIchard.
Binkley, David.
Leaman, John Jr.
Mentzer, Jacob.
Andrews, Arthur.
Steffy, George.
Spera, Henry.
Beatty, William P. Esq.
Hinkle, Jonathan.
Lockert, Charles.
Brown, Jeremiah.
Jamison, Samuel.
King, Robert.
Quigg, James M.
Leibley, Jacob.
Kline, Peter.
Lutz, George.
Dietrich, Henry.
Lynch, Thomas.
Lentz, Michael.
Keneagy, Henry.
Menter, Jacob.
Eshleman, Jacob.
Mann, John.
Wentz, Joseph.
Reigart, John.
Hooke, David.
Musser, Joseph.
Witmer, Jonas.
Brown, David Jr.
Rank, Peter.
Lindemuth, Peter.
Bonum, Samuel C.
Pfautz, Samuel.
McClane, James.
Kuntzer, William.
Laber, George.
Hoover, George.
Wade, Daniel.
Foesig, William.
Evans, Robert.
Hitzelberger, George.
Musselman, John.
Foesig, John.
Miller, David Jr.
Price, William.
Trout, David.
Killian, Philip.
Scott, William.
Musser, Mathias.
Killer, Joshua.
McCurdy, Adams.
McCrabb, David.
Diffenbaugh, Abraham.
Neff, Christian.
Eckman, Martin.
Morry, George.
Carpenter, Isaac.
20 items. 20 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1887 F004 G
Date Range
1887
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1887
Date of Accumulation
1849-1913
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Groff, John W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Upper Leacock Twp.
Collateral statement
Place
Upper Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1887 F004 G
Box Number
005
Additional Notes
Only: collateral statement.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1909 F001 G
Date Range
1909
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1909
Date of Accumulation
1849-1913
Year
1909
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Groff, John H.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Collateral statement
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1909 F001 G
Box Number
006
Additional Notes
Also: collateral statement.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1911 F004 G
Date Range
1911
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1911
Date of Accumulation
1849-1913
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Groff, John M.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Strasburg Twp.
Accounts
Place
Strasburg Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F004 G
Box Number
006
Additional Notes
Only: an account submitted as collateral appraisement.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F042
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Gochenaur, Simon
Gochenaur, Elizabeth
Groff, John M.
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 1895 F042
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gochenaur, Elizabeth.
Administrator: Groff, John 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

13 records – page 1 of 2.