Skip header and navigation

Revise Search

499 records – page 1 of 25.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1847 F031
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Herr, John
Herr, Nancy
Lintner, Daniel
Herr, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F031
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: farmer.
Renouncer: Herr, Nancy.
Administrators: Lintner, Daniel; Herr, 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 1904 F128
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Weaver, Peter
Weaver, Aaron
Weaver, Amos Jr.
Landis, Edwin H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F128
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Aaron; Weaver, Amos Jr.
Administrator: Landis, Edwin H.
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 1905 F058
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Hostetter, Magdalena
Burkholder, Hetty H.
Landis, Catharine H.
Herr, Louisa H.
Landis, Lizzie H.
Landis, Jacob H.
Landis, Milton B.
Wenger, Anna E.
Metzler, Mary Ann
Hertzler, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F058
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Burkholder, Hetty H.; Landis, Catharine H.; Herr, Louisa H.; Landis, Lizzie H.; Landis, Jacob H.; Landis, Milton B.; Wenger, Anna E.; Metzler, Mary Ann.
Administrator: Hertzler, 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 1901 F076
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
Levan, Mary A.
Levan, Samuel L.
Levan, Landis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F076
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Levan, Samuel L.
Administrator: Levan, Landis.
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 F102
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
Rohrer, A. D.
Rohrer, Barbara
Rohrer, Willis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F102
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Barbara.
Administrator: Rohrer, Willis.
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 1854 F014
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
Campbell, Daniel
Campbell, Mary
Campbell, Jeremiah
Manse, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F014
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Campbell, Mary.
Administrators: Campbell, Jeremiah; Manse, 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 1855 F013
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Daveler, John
Daveler, Mary
Daveler, Reuben
Daveler, Emanuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F013
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Daveler, Mary.
Administrators: Daveler, Reuben; Daveler, Emanuel.
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 1855 F043
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Nauman, Charles
Nauman, Mary M.
Nauman, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F043
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nauman, Mary M.
Administrator: Nauman, 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 1861 F050
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Spencer, Seth P.
Spencer, Mary Jane
Spencer, Sheldon S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Spencer, Mary Jane.
Administrator: Spencer, Sheldon 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 1869 F049
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Sheirich, Jacob
Sheirich, Maria
Sheirich, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F049
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sheirich, Maria.
Administrator: Sheirich, 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 1870 F011
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
Charles, Benjamin
Charles, Catharine
Charles, Benjamin U.
Shuman, Breneman U.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F011
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Charles, Catharine.
Administrators: Charles, Benjamin U.; Shuman, Breneman U.
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
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Object ID
1900 F042 MA
Date Range
1900
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
System of Arrangement
Arranged chronologically and then by application number.
Date Range
1900
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0011
People
Rohrer, Willis
Subcategory
Documentary Artifact
Place
Lancaster Twp.
Object Name
Record, Marriage
Language
English
Condition
Good
Object ID
1900 F042 MA
Box Number
011
Additional Notes
Groom: Rohrer, Wilis.
Bride: Shank, Lizzie. West Willow, Pequea Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
16449.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1842 F001 L
Date Range
1842
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1842
Year
1842
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Lintner, John
Subcategory
Documentary Artifact
Search Terms
Vouchers
Lancaster Twp.
Place
Lancaster Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1842 F001 L
Box Number
005
Additional Notes
Date range: 1842-1846.
17 items, 17 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1890 F041
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Herr, Henry S.
Herr, Mary B.
Herr, Henry E.
Herr, David E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F041
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Mary B.
Administrators: Herr, Henry E.; Herr, David E.
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 1833 F017
Date Range
1833
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
1833
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1833
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Kauffman, John
Kauffman, Ann
Kauffman, Henry
Steman, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1833 F017
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Ann.
Administrators: Kauffman, Henry; Steman, 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
General Collection
Object ID
2-27-02-02
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Abbeville. Central part built in 1790. Two side wings added in 1825.
Provenance
From MG-228 Dr. John L. Farmer, Abbeville Collection
Creator
Zecher, Barry L.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Abbeville, Lancaster Twp.
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-27-02-02
Images
Less detail
Collection
General Collection
Object ID
2-27-02-03
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Abbeville. Garage and apartment, built by Cameron Clark. This was originally the stable.
Provenance
From MG-228 Dr. John L. Farmer, Abbeville Collection
Creator
Zecher, Barry L.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Abbeville, Lancaster Twp.
Garages
Stables
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-27-02-03
Images
Less detail
Collection
General Collection
Object ID
2-27-02-04
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Abbeville. Woman with tall case clock in entrance hall.
Provenance
From MG-228 Dr. John L. Farmer, Abbeville Collection
Storage Location
LancasterHistory, Lancaster, PA
Studio
Lancaster Newspapers, Inc.
Search Terms
Abbeville, Lancaster Twp.
Tall case clocks
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-27-02-04
Images
Less detail
Collection
General Collection
Object ID
2-27-02-05
Date Range
1973
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Abbeville. Woman in sitting room or library.
Provenance
From MG-228 Dr. John L. Farmer, Abbeville Collection
Date Range
1973
Storage Location
LancasterHistory, Lancaster, PA
Studio
Lancaster Newspapers, Inc.
Search Terms
Abbeville, Lancaster Twp.
Libraries
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-27-02-05
Images
Less detail
Collection
General Collection
Object ID
2-27-02-06
Date Range
1973
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Abbeville. Glassware on glass shelves in front of a window.
Provenance
From MG-228 Dr. John L. Farmer, Abbeville Collection
Date Range
1973
Storage Location
LancasterHistory, Lancaster, PA
Studio
Lancaster Newspapers, Inc.
Search Terms
Abbeville, Lancaster Twp.
Glassware
Glass
Windows
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-27-02-06
Images
Less detail

499 records – page 1 of 25.