Skip header and navigation

Revise Search

19 records – page 1 of 2.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F096
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Kurtz, Philip
Stauffer, Jacob
Kurtz, Bernard L.
Emrey, Lydia A.
Sensenich, Emma E.
Wenger, Hattie K.
Hurst, Hallie
Overholser, J. K.
Galt, Anna
Birty, Catharine
Kurtz, Winfield
Kurtz, Howard
Klein, Lydia A.
Miller, Elizabeth
Niedhauk, Amanda
Stauffer, Newton
Stauffer, A. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F096
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stauffer, Jacob; Kurtz, Bernard L.; Emery, Lydia A.; Sensenich, Emma E.; Wenger, Hattie K.; Hurst, Hallie; Overholser, J. K.; Galt, Anna; Birty, Catharine; Kurtz, Winfield; Kurtz, Howard; Klein, Lydia A.; Miller, Elizabeth; [Niedhauk], Amanda; Stauffer, Newton; Stauffer, A. P.
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 1826 F050
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Miller, William
Miller, Elizabeth
Witmer, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F050
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Witmer, 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 1886 F076
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Abraham
Miller, Elizabeth
Miller, Benjamin K.
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 1886 F076
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Miller, Benjamin 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 1887 F089
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Elizabeth
Beam, Mary Ann
Brubaker, Catharine H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Bair, Ada F.
Beam, David F.
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 1887 F089
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Beam, Mary Ann; Brubaker, Catharine H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Bair, Ada F.
Administrator: Beam, David 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 1828 F050
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Martin
Miller, Samuel
Miller, Elizabeth
Miller, George
Russel, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F050
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Samuel.
Administrators: Miller, Elizabeth; Miller, George; Russel, Robert.
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 1840 F031
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Frederick
Miller, Elizabeth
Stauffer, John
Hess, Samuel
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 1840 F031
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrators: Stauffer, John; Hess, Samuel.
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 1842 F038
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Elizabeth
Eckman, Elizabeth
Miller, Mary
Hellum, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F038
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly: Eckman, Elizabeth.
Renouncer: Miller, Mary Magdelin.
Administrator: Hellum, Daniel.
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 1842 F040
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Martin
Miller, Elizabeth
Hoffmyer, Jacob L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F040
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Hoffmyer, Jacob 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
Commissioners' Orders for Payment
Title
Commissioners' Order for Payment
Object ID
CommOrder 1827 #412
Date Range
1827
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. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
Date Range
1827
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0008
People
Aaron, Joseph
Aaron, Kit
Ames, George
Anthony, Thom
Anthony, Will
App, William
Barter, George
Bartle, Elizabeth
Bartle, George
Barton, Elizabeth
Barton, Simon
Basley, John
Basley, William
Biddle, Benjamin
Billard, John
Black, Thomas
Blitt, Conrad
Boot, John
Bosly, Elizabeth
Bosly, William
Bower, Philip
Brown, Jacob
Bryson, Jesse
Buckram, Joseph
Butler, John
Butts, Matty
Caldwell, David
Carlan, Jane
Caslin, Charles
Clendenin, James
Connelly, Dennis
Crawford, John
Crole, Finley
Cunan, Mary
Davenport, Charles
Deits, Margaret
Delaware, Eliza
Dever, William
Dickaman, Joseph
Doyle, John
Drabach, John
East, Polly
Efvert, Fanny
Eichholtz, George
Erferett, Fanny
Fisher, Richard
Flanegan, Peter
Frosig, John
Galbreth, Daviod
Gardner, Thomas
Gensimer, George
Getz, Philip
Gillespie, William
Glascome, Abraham
Glascow, Abraham
Glasern, Abraham
Graham, Charles
Hall, William
Henning, Mary Ann
Hensel, George
Hickman, Sally
Holby, Elizabeth
Hoyt, Aaron H.
Huskins, William
Jackson, Codorus
Jackson, Nicholas
Jefferey, Mary
Johnson, Richard
Jones, Abraham
Jones, Catharine
Jones, Christopher
Jones, Isaac
Jones, Susan
Jordan, Isaac
Kane, Robert
Keller, Catharine
Kendig, Sally
Killian, Izabella
Lawrence, Jacob
Lee, Philip
Lice, Michael
Lightner, Nathaniel
Linton, Emanuel
Linton, Sarah
Lochraine, James
Loxer, Thomas
Magill, John
Marshall, John
Marshall, Nancy
Mauman, David
McAlister, William
McClosky, Ann
McCorkle, Eliza
McCormick, John
McDevit, John
McEwen, John
McFaddon, Robert
McFarland, George
McKittrick, Nancy
McLean, Benjamin
McMichael, James
Michael, James
Michaels, Lucy
Milford, John
Miller, Eliz
Miller, Elizabeth
Miller, Mary
Miller, Nancy
Moore, William
Moore, Thomas
Morgan, Sarah
Morris, George
Mosses, John
Moyer, Nancy
Muller, Pat
Murray, John
Myers, Maria
Neelen, James
Newhouse, Philip
Nixdorf, Henry
Noble, George
O'Conner, John
Patton, Thomas
Peerest, John
Poulman, Fred
Prince, John
Ralf, Christian
Ramsey, Philip
Rees, Henry
Roberson, William
Saul, Samuel
Selhert, George
Sharp, Thomas
Shirden, Henry
Slater, John
Smith, Charles
Smith, James T.
Smith, Mathias
Smith, Sally
Smith, Solomon
Smith, William
Sniderass, John
Speagler, Christian
Spencer, William
Star, Job
Stephens, Levin
Steward, Joseph
Stewart, George
Stoll, William
Stoner, Samuel
Stover, Samuel
Tally, Margaret
Thomas, Lewis
Thornton, Robert
Tobias, Samuel
Trippel, Catherine
Tripple, Cath
Tully, Margaret
Turner, David
Walker, Edward
Wallace, David
Wallace, James
Warder, William
Watson, Oliver
Watt, Jane
Watts, Jane
Webb, William
Weidle, John
Weir, Margaret
Weir, Robert
Willis, Nancy
Wilson, Isaac
Wise, Catharine
Wise, Jacob
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Payments
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #412
Box Number
008
Notes
Entered into Q & A Jun 14, 2001.
Additional Notes
Courthouse.
Payment for handling "vagrants, disorderly and suspicious persons, arrested, brought examined and disposed of from October 5, 1826 until July 20th 1827.
Lightner, Nathaniel. Mayor.
Persons named:
Buckram, Joseph.
Linton, Sarah.
Smiith, Charles.
Doyle, John.
Milford, John.
Caldwell, David.
Basley, William.
Basley, John.
Sniderass, John.
Wattm Jane.
Jackson, Codorus.
Stewart, George.
Speagler, Christian.
Dickaman, Joseph.
Hickman, Sally.
Delaware, Eliza.
McEwen, John.
Spencer, William.
Linton, Emanuel.
Moore, Thomas.
Gardner, Thomas.
Slater, John.
Bartle, George.
Wise, Jacob.
Wise, Catharine.
Aaron, Joseph.
Magill, John.
Smith, Mathias.
Crole, Finley.
Smith, Sally.
East, Polly.
Trippel, Catherine.
Neelen, James.
McCormick, John.
Rees, Henry.
Biddle, Benjamin.
Brown, Jacob.
sharp, Thomas.
Billard, John.
Jones, Christ[opher].
App, William.
Loxer, Thomas.
Caslin, Charles.
Thornton, Robert.
Fisher, Richard.
Jackson, Nicholas.
Smith, Charles.
Miller, Elizabeth.
Willis, Nancy.
Saul, Samuel.
Anthony, Thom.
Lawrence, Jacob.
Huskins, William.
Michaels, Lucy.
Gensimer, Ge[orge].
Michael, James.
McFaddon, Robert.
Crawford, John.
Deits, Margaret.
Myers, Maria.
Bower, Philip.
Peerest, John.
Warder, William.
Butts, Matty.
Holby, Elizabeth.
Bryson, Jesse.
Muller, Pat.
Walker, Edward.
Star, Job.
Miller, Eliza.
Noble, George.
Gillespie, William.
Morgan, Sarah.
Stover, Samuel.
Stoll, William.
Turner, David.
Wallace, David.
Hensel, George.
Erferett, Fanny.
McFarland, George.
Stoner, Samuel.
Kane, Robert.
Flanegan, Peter.
Glasern, Abraham.
Ramsey, Philip.
Jordan, Isaac.
Dever, William.
Watts, Jane.
Hall, William.
Galbreth, David.
Blitt, Conrad.
Smith, James T.
Boot, John.
Bosly, Elizabeth.
Cunan, Mary.
Weidle, John.
McAlister, William.
Anthony, Will.
Butler, John.
McMicxhael, James.
Connelly, Dennis.
Eichholtz, George.
Kendig, Sally.
McCorkle, Eliza.
Ames, George.
Killian, Izabella.
Newhouse, Philip.
Barton, Simon.
Barton, Elizabeth.
Aaron, Kit.
Mosses, John.
Wilson, Isaac.
Morris, George.
McClosky, Ann.
Murray, John.
Watt, Jane.
Shirden, Henry.
Lice, Michael.
Wallace, James.
Jones, Isaac.
Jones, Abraham.
Jones, Cath[arine].
Jones, Susan.
Patton, Thomas.
Bosly, William.
Kaufman, Dr[inken].
Getz, Philip.
Tobias, Samuel.
Smith, WIlliam.
Glascome, Abraham.
Weir, Robert.
Weir, Margaret.
Smith, Soloman.
Marshall, John.
Marshall, Nancy.
McLean, Benjamin.
Graham, Charles.
Thomas, Lewis.
Selhert, George.
Bartle, Elizabeth.
Frosig, John.
McDevit, John.
Efvert, Fanny.
Glascow, Abraham.
Keller, Catharine.
Jefferey, Mary.
Mauman, David.
Stephens, Levin.
Webb, William.
Steward, Joseph.
Lee, Philip.
Drabach, John.
Davenport, Charles.
Johnson, Richard.
Poulman, Fred.
Lochraine, James.
McKittrick, Nancy.
Hoyt, Aaron H.
Prince, John.
Henning, Mary Ann.
Ralf, Christian.
Carlan, Jane.
Roberson, William.
Tally, Margaret.
Miller, Mary.
Miller, Nancy.
Tully, Margaret.
Barter, Geroge.
Nixdorf, Henry.
Moore, William.
Watson, Oliver.
Black, Thomas.
Clendenin, James.
OConner, John.
Tripple, Cath.
Moyer, Nancy.
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 1854 F057
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Elizabeth
Rissler, John
Miller, Rachel
Gross, J. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F057
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rissler, John; Miller, Rachel.
Administrator: Gross, J. S.
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

19 records – page 1 of 2.