Skip header and navigation

Revise Search

63 records – page 1 of 7.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1889 F037
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
Herr, Abraham N.
Herr, Benjamin
Herr, Eli N.
Herr, Benjamin N.
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 1889 F037
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Benjamin.
Administrators: Herr, Eli N.; Herr, Benjamin 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 1863 F14 I07
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Herr, Abraham G.
Pickel, Samuel
Herr, Benjamin G.
Subcategory
Documentary Artifact
Search Terms
Liquor License
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F14 I07
Box Number
031
Additional Notes
Bond: Pickel, Samuel; Herr, Benjamin G.
Receipt to keep a tavern.
Approved.
April term.
2 items, 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1849 F024 M
Date Range
1849
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1849
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0257
People
Miller, Henry Sr.
Herr, Benjamin
Herr, Jacob
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1849 F024 M
Box Number
257
Additional Notes
Herr, Benjamin; Herr, Jacob. 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
Renunciations
Title
Renunciations
Object ID
Ren 1898 F047
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, Elizabeth
Herr, Benjamin M.
Hess, Hannah
Harnish, Emma
Hess, Aaron B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F047
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Herr, Benjamin M.; Hess, Hannah; Harnish, Emma.
Administrator: Hess, Aaron 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 1881 F089
Date Range
1881
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1881
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Beach, Jane
Chryst, Hannah
Herr, Benjamin
Mathiot, Mary A.
Plank, Katie D.
Wilson, Benjamin D.
Wilson, George
Wilson, James
Wilson, Levi
Wilson, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F089
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wilson, George; Plank, Katie D.; Wilson, Levi; Wilson, James; Beach, Jane; Wilson, Benjamin D.; Mathiot, Mary A.; Chryst, Hannah.
Administrator: Herr, Beniamin.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F117 I003
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1920
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Mettfett, H. A.
Herr, Benjamin B.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Constables
Detectives
Lancaster
Place
Lancaster
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F117 I003
Box Number
004
Additional Notes
Additional name: H. A. MettFett.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1892 F021 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, Benjamin
Subcategory
Documentary Artifact
Place
East Donegal Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1892 F021 H
Box Number
185
Additional Notes
Herr, Hiram; Herr, Cyrus S.; Gish, H. B.; Miller, J. S. Administrators.
2 items, 15 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1892 F022 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, Benjamin Sr.
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1892 F022 H
Box Number
185
Additional Notes
Hess, Abraham. Guardian of Francis Lindman and Martha Lindman.
1 item, 1 piece
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 1903 F041
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
Herr, Benjamin Jr.
Miller, Mary
Gish, Amanda
Alexander, R. V.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F041
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Mary; Gish, Amanda.
Administrator: Alexander, R. V.
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 1851 F023 G
Date Range
1851
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1851
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0121
People
Groff, Abraham
Groff, Mary
Herr, Benjamin G.
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1851 F023 G
Box Number
121
Additional Notes
Herr, Benjamin G. Guardian of Mary Groff.
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

63 records – page 1 of 7.