Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1875 F001 M
Date Range
1875
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1875
Date of Accumulation
1849-1913
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Martin, David
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Earl Twp.
Place
West Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1875 F001 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of William Brown
Object ID
MG0963_F011
Date Range
1808-1818
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of William Brown
Description
William Brown’s blacksmith account from Fulton Township
Contains 119 paginated leaves plus 5 end unpaginated pages, and a 2 page index.
Front Cover - Outside: "William Brown" written upside down; Inside: ""LEDGER OF WILLIAM BROWN; BLACKSMITH, QUAKER; FULTON TWNSHP; $175--/Sum" written at top and miscellaneous account information on rest of cover.
Spine has a faint "13" written on it.
Back Cover - Inside: Has miscellaneous account information.
Front 2 leafs - First leaf is an index; second leaf has account information.
The book references an itemized list of profits and expenses. The profits list ranges from selling steel shoes, hinges, smithing tongs, nails, chains, steel point shears as well as listing out repairs made to equipment and carriages. The recorded expenses for the mill include cloth, steel from Baltimore, and goat milk.
Insert 1 - 2 loose items:
Item 1 - Donor card
Item 2 - "The Book Haven" description of book.
Insert 2 - Right cover front corner of book cover.
Insert 3 - 3 loose items:
Item 1 Corner piece of paper, Nevin Xtun.
Item 2 Corner piece of paper, John (no last name).
Item 3 Receipt, William Warden to W. Brown.
Admin/Biographical History
From: Donor Card
William Brown was a Quaker and a blacksmith, probably from Fulton Township.
Date Range
1808-1818
Creation Date
1808-1818 (no specific dates provided)
Year Range From
1808
Year Range To
1818
Creator
Brown, William
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0003
People
Allen, Isaac
Andrew, Daniel
Barns, Robert
Black, Robert
Boyd, Nicholas
Brown, Jeremiah
Brown, Joshua
Brown, W.
Campbell, Robert
Carman, Andrew
Churchman, David
Churchman, Dinah
Field, John
George Milner
Gryder, Christ
Gryder, Martin
Hambleton, James
Hanes, Timothy
Hess, Abraham
Hess, John
Heston, Charles
Heston, Mordicai
Howell, John
Jackson, Leven
James, Samuel
Kenehen, Thomas
King, Joseph
King, Joshua
King, Vincent
Kurtz, John
Kurtz, Vincent
Livley, Johnathan
Luinly, Aron
Mason, Benjamin
Maxwell, Robert
Mcullough, Hugh
Milner, Daniel
Milner, Isa
Miullough, James
Montgomry, David
Moore, Samuel
Murry, George
Patton, Robert
Patton, William
Pennel, Robert
Perry, Roland
Peters, Abraham
Reed, William
Robert Warden
Robinson, James
Robinson, John
Robinson, Joseph
Rubin, Reynolds
Shafer, Frederich
Shafer, Henry
Sprat, John
Steel, Joseph
Suiter, John
Swift, Joseph
Warden, George
Warden, Joseph
Warden, William
Nivin, Xtun
Subjects
Blacksmithing
Business Records
Carriage and wagon making
Forge shops
Search Terms
Account books
Fulton Twp.
Extent
266 pages to scan
Size (L x W): 12-1/2" x 7-3/4"
Object Name
Book, Account
Language
English
Condition Date
2024-01-30
Condition Notes
Book is intact. Front cover missing upper right corner (4" diagonal measurement). Front and back covers heavily worn on edges.
Spine has red rot.
Front inside cover is peeling.
Page 36: Bottom 2" are torn off.
Page 120 has been torn out.
Object ID
MG0963_F011
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Original documents may be used by appointment. Please contact Research@LancasterHistory.org at least two weeks prior to visit.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2022.021
Other Numbers
MG-963
Description Level
Item
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Robert Baldwin, Salisbury Twp.
Object ID
MG0963_F002
Date Range
1831-1836
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Robert Baldwin, Salisbury Twp.
Description
Account Book of Robert Baldwin,Salisbury Township with reference to Waterloo, Salisbury Township in the second pagination.
Book references to cash paid on accounts, purchase of sundries, whisky, tobacco, butter, Cheese, apples, beef, bacon, wool, calico, leather, cattle, coffee, fur hat, molasses, etc.
NOTE: This is a combination Account and Day Book. The first part is an account book and the back part is a day book.
Contains 249 leaves plus an 22 page index. Covers are marbleized inside. The 1st leaf has accounting information written on it and the second leaf is blank. There are 2 separate paginations: The front pagination (pp. 1-390) is a listing of accounts of various customers. The back pagination (pp. 1-112 + 3 additional leaves and the first 2 leaves are p. 1) is a day book of daily transactions.
Three newspaper articles are glued to front leaves 2 and 3: Recipes for Raspberry Syrup, Blackberry Syrup, Current wine, White Wine, Elder Wine, Black Current Wine and Current Jelly; Acceptance letters of July 1850 Whig Candidates from Bucks County, and Selins Grove (sic), and Washington, Pa.
Insert 1 - Blue donor card.
Insert 2 - 4 loose items:
Item 1 - Contains Robt. Baldwin signature.
Item 2 - Contains reference to William Ross.
Item 3 - Contains the name Mr. Thomas.
Item 4 - Scrap of paper.
Admin/Biographical History
From: Donor Card and Salisbury website
Robert Baldwin (1805-1888)
1827 - Robert Baldwin, school teacher came to Cains to reside at The Bull's Head.
1830 - Robert Baldwin and John Cains opened a store in Cains.
1843 - Robert Baldwin built his store and home on the corner of Cains Road and the Old Philadelphia Pike.
1849 - Robert Baldwin was elected to the State Legislature.
Quaker buyers.
Date Range
1831-1836
Creation Date
1
Year Range From
1831
Year Range To
1836
Creator
Baldwin, Robert
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0001
People
Adams, Andrew
Anderson, John
Andrews, George
Armons, Nancy
Armstrong, John
Ash, Phinehas
Asmour, Nancy
Ayer, Jacob
Ayers, Jacob
Ayers, Mifflin
Backson, John
Baker, P.
Baldwin, George W.
Baldwin, Levi
Baldwin, Phebe
Baldwin, Robert
Bane, Alexander
Beaumant, Thomas
Becanon, Edward Y.
Beech, Benjamin
Beecher, Benjamin
Beecher, John
Bender, Joseph
Bibbs, Samuel
Bills, William
Binows, Henry
Boyd, James
Boyer, Hiram
Boyer, James
Brindel, William
Brown, Andrew
Brown, Jacob
Bryson, Jesse
Buchanan, Edward Y.
Buchanan, Levi
Buchwalter, Martin
Buckley, G. W.
Buckley, George
Buckley, George W.
Buckwalter, Martin
Burnside, Nancy
Byran, John
Cainant, Isaac
Caineist, Isaac M.
Camant, Eliker J.
Camant, Isaac M.
Cament, Isaac
Carmant, Isaac M.
Carpenter Moses
Carpenter, George
Carpenter, J.
Carpenter, John
Carpenter, Joseph
Carpenter, Moses
Cashner, John
Cashwiler, George
Cashwit, George
Chamberlin, Lewis
Charrow, William
Cleamant, Isaac
Clemson, David
Cobesan, Michael
Cochran, John
Cocks, William
Cofsoad, John
Coleman, Nicholas
Colwell, John
Conaway, Amos
Cooper, Nabash
Cooper, Naboth
Coproad, Michael
Cossoad, Michael
Cowan, Ann M.
Cowan, Robert
Cowan, Robert M.
Cox, William
Crunden, Nancy
Dague, Andrew
Danfield, Conrad
Danfield, James
Danfield, Joseph
Danfield, Robert
Deague, Andrew
Deague, Andrew Jr.
Deague, David
Deague, Leah
Deague, Rachel
Dearfield, Conrad
Dougherty, Gavence
Doughton, John
Eaby, Isaac
Eagle, George
Edwards, Jacob
Embrce, William
Enbriken, James
Entrehin, Thomas
Entrekin, Samuel
Erven, James
Erwin, William
Esworth, Nathan
Esworthy, Nathan
Evans, Evan
Everholsher, Christopher
Fainful, John
Farlan, James, M. C.
Feag, Leah
Feaster, Martha
Fele, John
Fell, Joshua R.
Fell, Thomas
Finney, Samuel
Fipe, Joseph
Follance, James
Foukheyer, John
Frankhiser, John
Frankhizer, John
Frankhouzer, John
Frankyen, John
Frouhberger, John
Frouhoyer, John
Froukhizer, John
Froukhysen, John
Frouldburger, John
Fsonklym, John
Full, Joshua R.
Fullerton, Philip
Gable, Henry
Gable, Jacob
Gable, John
Gable, Peter
Galaher, James
Gange, Thomas
Gardener, Jacob
Gardner, Isaac
Gardner, Jacob
Gardner, John
Garett, John
Gaug, Thomas
Gault, John
Gault, William
George, Nicholas
George, Thomas
Gibb, James
Gibb, Susanna
Gibbles, James
Gibbs, James
Gibbs, Jane
Gibbs, Susanna
Gibbs, William
Gibbs, William A.
Gillis, William
Gills, Susanna
Glaker, James
Glaughlin, James M.
Glendening, William
Goge, Mises
Goheen, Ann Elizabeth
Good, Samuel
Goug, Thomas
Gouge, Thomas
Gourer, John
Grinonus, Nancy
Gutery, Jacob
Hager, D. William
Hager, William
Hages, William
Hagu, Leah
Hain, Joshua
Haine, Joshua
Haines, Isaac
Haines, Jacob
Haines, Joshua
Haines, Reuben
Hale, Isaac
Hallowway, James
Hamal, Joshua
Hanes, Joshua
Hanid, Henry
Hanis, Joshua
Harhew, Daniel
Harkens, Daniel
Harkert, Daniel
Harman, Godfrey
Harmer, Godfrey
Harmon, Godford
Hayes, William
Heilas, Lawrance
Heines, Joshua
Heines, Reuben
Heison, Jacob
Henderson, Abraham
Henderson, Amos S.
Henderson, Archibald
Henderson, James
Henderson, John
Henderson, Mathew
Henderson, Thomas
Henderson, Thomas G.
Heney, John
Henkind, Daniel
Henry, John
Herdeson, Frank G.
Hess, Elizabeth
Heyney, John
Hilton, Usiah
Hilworth, Morris
Hinger, Peter
Holloway, James
Hollowday, James
Hood, Samuel
Hoofman, Philip
Hrileswilson, William
Hrman, Nancy]
Hugh, John
Hughs, John
Hull, John
Hyest, Jacob
Ingle, John
Irvin, George
Irwin, James
Irwin, Janice
Irwin, Margaret
Irwin, Samuel
Irwin, William
Iwrin, James
Jackson, Griffith
Jackson, James
Jacobs, William
James, John
Jenkind, Robert
Jenthins, John
John, Stanley C.
Johnson, Maylon
Jones, John
Jscoin, James
Keiser, Jacob
Kowan, Ann M.
Kurtz, John
Lambert, John
Landis, Christian
Landon, Jacob
Larah, John
Larance, John
Laura, John
Laurence, Andrew
Laurence, Christ
Laurence, John
Laurence, Mary
Laurener, Christ
Laurener, Christ Jr.
Laurer, John
Lawener, Christian
Lawrence, Andrew
Lawrence, Christ
Lawrence, John
Leaman, George
Lemon, George
Lemon, James
Lerah, John
Ligot, John
Lilley, Walter
Limand, Charles
Linbell, Arthur
Linville, Arthur
Livil, Arthur
Llanes, Joshua
Llues, Margaret
Loara, George
Loara, John
Londy, Daniel
Losa, John
Loslnce, Christ
Loucen, Christian
Loura, John
Lowen, John
Lummant, Jacob
Lummes, Jacob
Lunmen, John
M'Cowan, Ann
Magloclen, James
March, John
March, William
Marshall, Henry
Martin, David
Martin, Elija
Martin, Eliza
Martin, Hugh
Martin, Jacob
Martin, Samuel
Martin, William
Mast, Jacob
Mathews, Samuel
Matthews, Jesse
Mayers, James
Mayez, James
McBride, Mariah
McCamant, Eliher
McCamant, Elihn
McCamant, Elihu
McCamant, Isaac
McCamment, Isaac
McCanenat, Isaac
McCauglhin, James
McCorwan, Robert
McCullah, Daniel
McDonald, John
McGlaughlan, James
McGlaughlin, James
McGlauglen, Hull
McGlocklen, James
McPherson, John
McWright, James
Mearnant, Isaac
Megsaus, Thomas
Mekouan, Robert
Mevason, James
MGlaughlin, James
Micammet, Isaac
Micunton, Thomas G.
Miller, John
Miller, Thomas
Miller, William Gault
Mingle, Jamie
Moore, James
Morris, Stacy
Mullen, John
Murphy, James
Murry, Joseph
Neely, Alexander
Nelson, Jacob
Nelson, Margaret
Nelson, Peggy
Nelson, Samuel
Nocho, Jacob
Nocho, Samuel
O'Hamon, William
Oberholzen, Christian
Oberholzer, Charles
Oberholzer, Christ
Oberholzer, Christian
Oberhoutzer, Christ
Oharrow, William
Olley, Baken
Olley, Philip P.
Osboner, Peter
Osborn, Peter
Osborne, Peter
Otte, Philip B.
Ottey, Babra
Ottey, Baker
Overholster, Christ
Overhulser, Christian
Pachson, James
Paphenson, James
Parth, Jonathan
Paterson, Elis
Paterson, Thomas
Patten, Thomas, H.
Peersal, Margaret
Peimore, James
Pemington, Parker
Pemmington, Daniel
Pemmington, Parker
Pennington, Nancy
Pennington, Packer
Persol, David
Persol, Margret
Philip, William
Phinder, Priston
Pieisol, David
Pieisol, Margaret
Piersol, Archibald
Piersol, Charlotte
Piersol, David
Piersol, Margaret
Pieshol, David
Piesol, Margaret
Piesot, David
Pirtol, Margaret
Place, Henry
Place, Llenopy
Planh, John
Plank, David
Plank, Jacob
Plank, John
Plank, Nicholas
Plank, Nickles
Porvel, Harvey
Potter, James
Potter, Margaret
Potter, Robert
Potter, Sarah
Price, Jage
Price, William
Prinamen, Nancy
Prinan, Nancy
Prirsol, Davis
Prisol, Margaret
Prmon, Nancy
Puisor, Margant
Pumant, John I.
Punmert, Jacob
Purinone, Jacob
Pursal, Cysut
Pyle, Joseph
Pyle, Reuben
Quaintance, Joce
Ray, Ann
Ray, John
Reeder, Barbara
Reeder, Jacob
Reeder, John
Reeder, Nicholas
Reeser, Jacob
Reeser, John
Remsey, William
Reonald, Joshua
Resorto, Barbara
Reuben, James
Rheem, John
Rheme, John
Rieten, John
Robinson, Cuff
Robinson, John
Ross, John
Ross, William
Ross, William P.
Rowan, Samuel
Russell, James
Sciles, William
Sebols, Daniel
Segal, Davis
Seley, Lasha
Seller, Samuel
Seloe, Lasha
Semon, James
Semore, James
Senders, Christ
Shaw, William
Sheen, Stephen
Sheich, William
Sheile, Hopkins
Shempless, Joseph I.
Shield, Hopkins
Shield, Susanna
Shield, William
Shien, William
Shies, William
Shiled, Susanna
Shiles, James
Shiles, William
Shilis, Susanna
Shippen, Joseph
Silknitter, Michael
Silky, Elashua
Simmon, James
Simmons, Charles
Simon, Charles
Simon, James
Simons, Charles
Simons, Jacob
Sinout, Charles
Skiles, Hopkins
Skiles, James
Skiles, Jane
Skiles, Lance
Skiles, Sam
Skiles, Susanna
Skiles, William
Skiles, William W.
Skyler, William
Smith, Pansy
Smith, Robert
Snyder, Henry
Sonders, Christian
Souant, Christ
Sounders, Christian
Spencer, Preston
Stanley, John C.
Stepleton, Isaiah
Stepleton, Joshua
Steward, John
Stewart, James
Stewart, John
Stinson, James
Stroud, Isaac
Summer, John
Summers, John
Sumnent, Jacob
Syex, William
Tague, Dave
Tamence, Christ
Taylor, Lewis, W.
Teinore, James
Thirty, John
Thomas, Henry
Thomas, Henry H.
Thompson, Jacob
Thomson, Hugh
Thomson, William
Thurty, John
Timilli, Arthur
Toughton, John
Trego, John
Tsego, William
Tsouk, George
Tunnerd, John
Waddle, Betty
Wagganor, Drmour
Wagner, Eliza
Wagner, Jacob A,
Wagner, James
Wagner, James A.
Wagner, James H.
Wagner, Mary
Wagner, Muriat
Wagner, Peter
Waldon, William
Wallace, Harriot
Wallon, William
Waltan, Jacob
Wance, Jacob
Waner, John
Warner, Jacob
Warner, John
Wasua, Jacob
Waun, Jacob
Way, Hannah
Weaver, Carpenter
Weaver, John
Weim, John
Weinger, Nancy
Welsh, John
Wener, Jacob
Werner, Jacob
Whitman, Samuel
Whitson Samuel
Whitson, Daniel
Whitson, James
Whitson, Samuel
Wilson, Adam
Wilson, Elisha
Wilson, Elisha D.
Wilson, John
Wilson, John D.
Wilson, Margaret
Wilson, Martha
Wilson, Samuel
Wilson, William Shiles
Wilson, William Shriles
Winger, Ann
Winger, Daniel
Winger, Isaac
Winger, John
Winger, Joseph
Winger, Nancy
Winger, Peter
Withrow, Andrew
Wright, David
Yerty, John
Zeasler, Rudolph
Zook, Phebe
Subjects
Account books
Business records
Search Terms
Account books
Business records
Salisbury Twp.
Waterloo, Salisbury Twp.
Stephen and Sheen
Carpenter and Son Company
Carpenter, Francis and Son Company
Walton & Hill
Seal, Burnett & Wishart
P. & P. Law
Lewis Taylor & Son
Extent
546 pages to scan.
Size (L x W): 12-3/4" x 8-1/2"
Object Name
Book, Account
Language
English
Condition Date
2023-11-09
Condition Notes
Book covers are worn, have red rot but are intact; two index tabs P-Q and R-S are missing. Pages have foxing. 15 leaves have been cut out or torn out: (pp. 4-5), (pp.18-27) and (pp.84-105).
The front third leaf is unattached.
Object ID
MG0963_F002
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2022.021
Other Numbers
MG-963
Classification
MG0963
Description Level
Fonds
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1893 F069
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hess, Simon G.
Hess, John
Hess, John B.
Hess, Susan
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F069
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, John.
Administrators: Hess, John B.; Hess, Susan.
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 F094
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
Rutt, Joshua
Witmer, Abraham R.
Witmer, Jacob R.
Buckwalter, J. R.
Martin, David
Rutt, Abraham
Rutt, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F094
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Abraham R.
Administrators: Witmer, Jacob R.; Buckwalter, J. R.; Martin, David; Rutt, Abraham; Rutt, 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 1903 F066
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
Martin, Elias N.
Martin, Annie
Martin, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F066
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Annie.
Administrator: Martin, 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 1842 F025
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
Hess, John
Hess, Amelia
Warfel, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F025
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Amelia.
Administrator: Warfel, 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 1843 F023
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hess, John
Hess, Martha
Hess, Benjamin
Breneman, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F023
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Martha.
Administrators: Hess, Benjamin; Breneman, 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 1843 F024
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hess, Martin
Hess, Abraham
Hess, John
Bowman, Henry
Hess, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F024
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Abraham; Hess, John.
Administrators: Bowman, Henry; Hess, 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 1887 F083
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
Martin, David
Martin, Anna
Martin, Aaron W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F083
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Anna.
Administrator: Martin, Aaron W.
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 1888 F045
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hess, John
Hess, Elizabeth
Hess, David S.
Hess, Benjamin H.
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 1888 F045
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Elizabeth.
Administrators: Hess, David S.; Hess, Benjamin 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 1896 F070
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Martin, David
Martin, Catharine
Martin, John
Young, E. B.
Good, Mary
Kennerly, Catharine
Martin, Annie B.
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F070
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Martin, Catharine; Martin, John; Young, E. B.; Good, Mary; Kennerly, Catharine; Martin, Annie B.
Administrator: Zeller, John 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 1829 F065
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Yeager, Ehrhard
Yeager, Magdalene
Yeager, Joseph
Hess, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F065
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Yeager, Magdalene.
Administrators: Yeager, Joseph; Hess, 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 1831 F027
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hess, John
Hess, Elizabeth
Hess, Christian
Risser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F027
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Elizabeth.
Administrators: Hess, Christian; Risser, 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 1834 F043
Date Range
1834
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
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Steele, John J.
Steele, Theodosia B.
Newswanger, Jacob
Hess, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F043
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Steele, Theodosia B.
Administrators: Newswanger, Jacob; Hess, 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 1856 F039
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Martin, Henry
Martin, Nancy
Martin, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F039
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Nancy.
Administrator: Martin, 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 1863 F032
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Martin, Mary
Martin, David
Martin, Jacob
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 1863 F032
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Martin, David; Martin, Jacob.
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 1889 F041
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
Hess, John
Hess, Mary
Hess, Frances
Hess, Amanda
Hess, Benjamin
Hiestand, Sarah
Hiestand, Theo
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F041
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Mary; Hess, Frances; Hess, Amanda; Hess, Benjamin; HIestand, Sarah.
Administrators: Hiestand, Theo.
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 1876 F053
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Martin, David
Martin, Mary
Buch, George
Weist, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F053
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Mary.
Administrators: Buch, George; Weist, 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
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1836 F001 M
Date Range
1836
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1836
Year
1836
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Martin, David
Subcategory
Documentary Artifact
Search Terms
Vendues
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1836 F001 M
Box Number
003
Additional Notes
1 item, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail

20 records – page 1 of 1.