Skip header and navigation

Revise Search

1338 records – page 1 of 67.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1840 F012
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
Fenstermacher, Jacob
Fenstermacher, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F012
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fenstermacher, 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 1840 F029
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
Kurtz, Daniel
Kurtz, Fanny
Frank, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F029
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kurtz, Fanny.
Administrator: Frank, 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
Renunciations
Title
Renunciations
Object ID
Ren 1841 F042
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Snyder, John
Snyder, Nancy
Heistand, Christian
Acker, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F042
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Nancy.
Administrators: Heistand, Christian; Acker, 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1882 F018 E
Date Range
1882
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1882
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0086
People
Erb, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1882 F018 E
Box Number
086
Additional Notes
Ginder, Philip; Sheirich, Emanuel A. Administrators.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1884 F001 B
Date Range
1884
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1884
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0037
People
Baer, Benjamin
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1884 F001 B
Box Number
037
Additional Notes
Musser, Benjamin; Musser, John M. Executors.
2 items, 7 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 1884 F003 B
Date Range
1884
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1884
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0037
People
Baker, David
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1884 F003 B
Box Number
037
Additional Notes
Metzger, Andrew P. Guardian of Abraham Baker.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1884 F045 B
Date Range
1884
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1884
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0037
People
Buch, Isaac
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1884 F045 B
Box Number
037
Additional Notes
Wenger, Christian H. Guardian of Susan (Buch) Bender.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1884 F046 B
Date Range
1884
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1884
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0037
People
Buch, Isaac
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1884 F046 B
Box Number
037
Additional Notes
Buch, Catharine. Administrator.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1841 F006 F
Date Range
1841
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0095
People
Fry, Jacob
Frey, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1841 F006 F
Box Number
095
Additional Notes
Or Frey, Jacob.
Frey, John; Frey, Henry. Executors.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1842 F002 F
Date Range
1842
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1842
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0095
People
Fenstermacher, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1842 F002 F
Box Number
095
Additional Notes
Demmy, Christopher; Brubacher, Chirstian. 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1851 F003 F
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 0096
People
Fenstermacher, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1851 F003 F
Box Number
096
Additional Notes
Demmy, Christopher. Guardian of John Fenstermacher, Christian, Fenstermacher, and Jacob Fenstermacher.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1852 F012 F
Date Range
1852
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1852
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0096
People
Funk, Elizabeth
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1852 F012 F
Box Number
096
Additional Notes
Hoffman, Frederick. Administrator.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1854 F003 F
Date Range
1854
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1854
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0097
People
Fenstermacher, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1854 F003 F
Box Number
097
Additional Notes
Demmy, Jacob; Hurtz, Henry H. Administrators.
2 items, 4 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 1886 F006 B
Date Range
1886
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0038
People
Baker, David
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1886 F006 B
Box Number
038
Additional Notes
Metzger, Andrew J. Guardian of Barbara K. Baker.
1 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1886 F047 B
Date Range
1886
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0038
People
Brubacher, Daniel
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1886 F047 B
Box Number
038
Additional Notes
Brubacher, John H. Administrator.
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 1901 F065
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Kauffman, Tobias M.
Kauffman, Mary A.
Kauffman, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F065
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Mary A.
Administrators: Kauffman, Jacob 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F073
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Kurtz, Elizabeth
Kurtz., Harvey
Adair, Emma M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F073
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kurtz, Harvey.
Administrator: Adair, Emma 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F051
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hershey, Benjamin W.
Hershey, Emma S.
Hershey, Dora D.
Miller, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F051
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, Emma S.; Hershey, Dora D.
Administrator: Miller, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F088
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Musselman, Henry M.
Musselman, Susan
Musselman, Christian D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F088
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Musselman, Susan.
Administrator: Musselman, Christian D.
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 1902 F124
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Wissler, Abraham
Wissler, Elizabeth G.
Wissler, Henry
Wissler, R. W.
Wissler, Phares W.
Butzer, Annie W.
Wissler, Kathryn W.
Gamber, Susanna W.
Wissler, Abraham W.
Brubaker, Mary A.
Kauffman, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F124
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wissler, Elizabeth G.; Wissler, Henry; Wissler, R. W.; Wissler, Phares W.; Butzer, Annie W.; Wissler, Kathryn W.; Gamber, Susanna W.; Wissler, Abraham W.; Brubaker, Mary A.
Administrator: Kauffman, 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

1338 records – page 1 of 67.