Skip header and navigation

Revise Search

42 records – page 1 of 5.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1847 F021 S
Date Range
1847
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1847
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0357
People
Smith, John Jr.
Bean, George
Smith, Jacob
Smith, John H.
Subcategory
Documentary Artifact
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1847 F021 S
Box Number
357
Additional Notes
Bean, George; Smith, Jacob; Smith, John H. Executors.
Place is recorded as Centreville on the document, township unknown.
2 items, 12 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 1848 F070
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Smith, John
Smith, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F070
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Mary.
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 1849 F068
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Smith, John
Smith, Mary Agnes
Meyer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F068
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Baker.
Renouncer: Smith, Mary Agnes.
Administrator: Meyer, Christian.
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 1900 F102
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Smith, John Jr.
Smith, Abram M.
Smith, Frederick M.
Reinhauer, Mary Smith
Smith, Michael
Smith, Philip
Smith, Adam
Smith, Winfield S.
Smith, Franklin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F102
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Carpenter.
Renouncers: Smith, Abram M.; Smith, Frederick M.; Reinhauer; Mary Smith; Smith, Michael; Smith, Philip.
Administrators: Smith, Adam; Smith, Winfield S.; Smith, Franklin.
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 1825 F029
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Heisey, Jacob
Heisey, Jane
Heisey, Peter
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F029
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Heisey, Jane.
Renouncer: Heisey, Peter.
Administrator: Smith, John.
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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
SEP 1854 F052 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Smith, John H.
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
SEP 1854 F052 ML
Box Number
006
Additional Notes
Dwelling.
Steinman, George M. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F25 I13
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Smith, John H.
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Petitions
World War I
WWI
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F25 I13
Box Number
001
Additional Notes
Petition.
Company 139th, 1st Artillery.
Address; 424 Hillside Ave.
World War I.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F25 I14
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Smith, John H.
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Affidavits
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F25 I14
Box Number
001
Additional Notes
Affidavit.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F25 I15
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Smith, John H.
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Affidavits
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F25 I15
Box Number
001
Additional Notes
Affidavit.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F29 I01
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1931
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Smith, John H.
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Petitions
World War I
WWI
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F29 I01
Box Number
001
Additional Notes
Petition.
1st Company Coast Artillery.
World War I.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail

42 records – page 1 of 5.