Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Lancaster County Historical Government Records
Title
Continuance Dockets and Index
Object ID
RG 01-00 2302
Date Range
1740-1811
Collection
Lancaster County Historical Government Records
Title
Continuance Dockets and Index
Description
These are records of the proceedings in the Court of Common Pleas, showing court terms and case numbers, the names of parties and presiding attorneys, the cause of action, disposition, and date filed. Handwritten.
Contents and Object IDs:
Vol. 1 (1740-1743) RG 01-00 2302-005
Vol. 2 (1740-1744) RG 01-00 2302-010
Vol. 3 (1742) RG 01-00 2302-015
Vol. 4 (1744) RG 01-00 2302-020
Vol. 5 (1744) RG 01-00 2302-025
Vol. 6 (1744-1749) RG 01-00 2302-030
Vol. 7 (1744-1750) RG 01-00 2302-035
Vol. 8 (1746-1747) RG 01-00 2302-040
Vol. 9 (1749-1750) RG 01-00 2302-045
Vol.10 (1749-1752) RG 01-00 2302-050
Vol.11 (Aug 1751) RG 01-00 2302-055
Vol.12 (1751-1762) RG 01-00 2302-060
Vol.13 (1751-1770) RG 01-00 2302-065
Vol.14 (1752-1753) RG 01-00 2302-070
Vol.15 (Aug 1753) RG 01-00 2302-075
Vol.16 (May 1754) RG 01-00 2302-080
Vol.17 (Feb 1755) RG 01-00 2302-085
Vol.18 (1756) RG 01-00 2302-090
Vol.19 (1757) RG 01-00 2302-095
Vol.20 (Nov 1759-Nov 1761) RG 01-00 2302-100
Vol.21 (1762-1763) RG 01-00 2302-105
Vol.22 (Feb 1765-May 1766) RG 01-00 2302-110
Vol.23 (1766-1768) RG 01-00 2302-115
Vol.24 (1769-1775) RG 01-00 2302-120
Vol.25 (May 1770-Nov 1772) RG 01-00 2302-125
Vol.26 (May 1772-Feb 1791) RG 01-00 2302-130
Vol.27 (Feb 1776-May 1782) RG 01-00 2302-135
Vol.28 (May 1779-Nov 1797) RG 01-00 2302-140
Vol.29 (Nov 1786-Feb 1801) RG 01-00 2302-145
Vol.30 (Aug 1782-May 1785) RG 01-00 2302-150
Vol.31 (May 1787-Nov 1808) RG 01-00 2302-155
Vol.32 (Aug 1792-Apr 1811) RG 01-00 2302-160
Vol.33 (1776-1782) INDEX RG 01-00 2302-165
System of Arrangement
Arranged chronologically by date filed.
Date Range
1740-1811
Year Range From
1740
Year Range To
1811
Date of Accumulation
1740-1811
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court calendars
Court cases
Court of Common Pleas
Court records
Dockets
Indexes
Extent
33 volumes
Object Name
Docket
Language
English
Object ID
RG 01-00 2302
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2302
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Appearance Dockets
Object ID
RG 01-00 2303
Date Range
1729-1872
Collection
Lancaster County Historical Government Records
Title
Appearance Dockets
Description
These volumes contain records of civil proceedings, showing court terms and case numbers, the names of the plaintiffs and defendants, the attorneys presiding, the type and nature of instrument, cause of action, and disposition. Handwritten.
Contents and Object IDs:
v. 1 (1729-1736) RG 01-00 2303-005
v. 2 (1737-1744) RG 01-00 2303-010
v. 3 (1747-1748) RG 01-00 2303-015
v. 4 (1749-1750) RG 01-00 2303-020
v. 5 (1750-1751) RG 01-00 2303-025
v. 6 (1751-1752) RG 01-00 2303-030
v. 7 (1752-1753) RG 01-00 2303-035
v. 8 (1753-1754) RG 01-00 2303-040
v. 9 (1754-1755) RG 01-00 2303-045
v. 10 (1755) RG 01-00 2303-050
v. 11 (1756) RG 01-00 2303-055
v. 12 (1757-1758) RG 01-00 2303-060
v. 13 (1759-1760) RG 01-00 2303-065
v. 14 (1760-1761) RG 01-00 2303-070
v. 15 (1762-1763) RG 01-00 2303-075
v. 16 (1764-1765) RG 01-00 2303-080
v. 17 (1765-1766) RG 01-00 2303-085
v. 18 (1766-1767) RG 01-00 2303-090
v. 19 (1767-1768) RG 01-00 2303-095
v. 20 (1768-1769) RG 01-00 2303-100
v. 21 (1770-1771) RG 01-00 2303-105
v. 22 (1771-1773) RG 01-00 2303-110
v. 23 (1773-1775) RG 01-00 2303-115
v. 24 (1775-1778) RG 01-00 2303-120
v. 25 (1778-1780) RG 01-00 2303-125
v. 26 (1780-1782) RG 01-00 2303-130
v. 27 (1782-1783) RG 01-00 2303-135
v. 28 (1783-1784) RG 01-00 2303-140
v. 29 (1784-1785) RG 01-00 2303-145
v. 30 (1785-1786) RG 01-00 2303-150
v. 31 (1786-1787) RG 01-00 2303-155
v. 32 (1787-1788) RG 01-00 2303-160
v. 33 (1789-1790) RG 01-00 2303-165
v. 34 (1790-1792) RG 01-00 2303-170
v. 35 (1793-1795) RG 01-00 2303-175
v. 36 (1795-1797) RG 01-00 2303-180
v. 37 (1798-1799) RG 01-00 2303-185
v. 38 (1799-1800) RG 01-00 2303-190
v. 39 (1800-1802) RG 01-00 2303-195
v. 40 (1802-1805) RG 01-00 2303-200
v. 41 (1805-1807) RG 01-00 2303-205
v. 42 (1807-1809) RG 01-00 2303-210
v. 43 (1809-1811) RG 01-00 2303-215
v. 44 (1811-1813) RG 01-00 2303-220
v. 45 (1813-1814) RG 01-00 2303-225
v. 46 (1814-1815) RG 01-00 2303-230
v. 47 (1815) RG 01-00 2303-235
v. 48 (1816) RG 01-00 2303-240
v. 49 (1816) RG 01-00 2303-245
v. 50 (1816-1817) RG 01-00 2303-250
v. 51 (1817) RG 01-00 2303-255
v. 52 (1817) RG 01-00 2303-260
v. 53 (1818) RG 01-00 2303-265
v. 54 (1818) RG 01-00 2303-270
v. 55 (1819) RG 01-00 2303-275
v. 56 (1819-1820) RG 01-00 2303-280
v. 57 (1820) RG 01-00 2303-285
v. 58 (1821) RG 01-00 2303-290
v. 59 (1821-1822) RG 01-00 2303-295
v. 60 (1822-1823) RG 01-00 2303-300
v. 61 (1823-1824) RG 01-00 2303-305
v. 62 (1824-1825) RG 01-00 2303-310
v. 63 (1824-1827) RG 01-00 2303-315
v. 64 (1825-1827) RG 01-00 2303-320
v. 65 (1827-1830) RG 01-00 2303-325
v. 66 (1830-1834) RG 01-00 2303-330
v. 67 (1834-1836) RG 01-00 2303-335
v. 68 (1835-1836) RG 01-00 2303-340
v. 69 (1837-1839) RG 01-00 2303-345
v. 70 (1840-1842) RG 01-00 2303-350
v. 71 (1842-1843) RG 01-00 2303-355
v. 72 (1842-1843) RG 01-00 2303-360
v. 73 (1843-1844) RG 01-00 2303-365
v. 74 (1844-1845) RG 01-00 2303-370
v. 75 (1845-1847) RG 01-00 2303-375
v. 76 (1847-1848) RG 01-00 2303-380
v. 77 (1848-1849) RG 01-00 2303-385
v. 78 (1849) RG 01-00 2303-390
v. 79 (1850) RG 01-00 2303-395
v. 80 (1850-1851) RG 01-00 2303-400
v. 81 (1851) RG 01-00 2303-405
v. 82 (1852) RG 01-00 2303-410
v. 83 (1853) RG 01-00 2303-415
v. 84 (1853-1854) RG 01-00 2303-420
v. 85 (1854-1855) RG 01-00 2303-425
v. 86 (1855) RG 01-00 2303-430
v. 87 (1856) RG 01-00 2303-435
v. 88 (1857) RG 01-00 2303-440
v. 89 (1857-1858) RG 01-00 2303-445
v. 90 (1858-1859) RG 01-00 2303-450
v. 91 (1859-1860) RG 01-00 2303-455
v. 92 (1860) RG 01-00 2303-460
v. 93 (1861) RG 01-00 2303-465
v. 94 (1861-1862) RG 01-00 2303-470
v. 95 (1862) RG 01-00 2303-475
v. 96 (1863) RG 01-00 2303-480
v. 97 (1864) RG 01-00 2303-485
v. 98 (1865) RG 01-00 2303-490
v. 99 (1865-1866) RG 01-00 2303-495
v.100 (1866-1867) RG 01-00 2303-500
v.101 (1867) RG 01-00 2303-505
v.102 (1868) RG 01-00 2303-510
v.103 (1868-1869) RG 01-00 2303-515
v.104 (1869) RG 01-00 2303-520
v.105 (1869-1870) RG 01-00 2303-525
v.106 (1870) RG 01-00 2303-530
v.107 (1870-1871) RG 01-00 2303-535
v.108 (1871) RG 01-00 2303-540
v.109 (1871-1872) RG 01-00 2303-545
v.110 (1872) RG 01-00 2303-550
v.111 (1872) RG 01-00 2303-555
System of Arrangement
Arranged chronologically by court term.
Date Range
1729-1872
Year Range From
1729
Year Range To
1872
Date of Accumulation
1729-1872
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appearance dockets
Court calendars
Court cases
Court of Common Pleas
Court records
Dockets
Extent
111 volumes
Object Name
Docket
Language
English
Object ID
RG 01-00 2303
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2303
Description Level
Series
Custodial History
Added to database 03 Feb2024.
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1778 F007 QS
Date Range
1778
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1778
Year
1778
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Bethel Twp.
Brecknock Twp.
Colerain Twp.
Conestoga Twp.
Derry Twp.
Distillers
Enslaved persons
Hanover Twp., Lancaster County
Heidelberg Twp., Lancaster County
Hempfield Twp.
Lampeter Twp.
Lancaster
Lancaster Twp.
Lebanon Twp., Lancaster County
Little Britain Twp.
Martic Twp.
Paxton Twp., Lancaster County
Quarter Sessions
Sadsbury Twp.
Salisbury Twp.
Strasburg Twp.
Taverns
Upper Paxton Twp., Lancaster County
Warwick Twp.
Object Name
List
Language
English
Condition
Fair
Object ID
MAY 1778 F007 QS
Additional Notes
List of tavernkeepers, distillers, and slaves by townships:
Lebanon Twp., Derry Twp., Salsbury Twp., Martic Twp., Hanover Twp., Lancaster Borough, Conestoga Twp., Warwick Twp., Little Britain Twp., Strasburg Twp., Bart Twp., Lancaster Twp., Hempfield Twp., Lampeter Twp., Colerain Twp., Bethel Twp., Brecknock Twp., Sadsbury Twp., Heidelberg Twp., Paxton Twp., Upper Paxton Twp.
21 items, 21 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1847 F018
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
Frey, George
Frey, Christianna
Boetner, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F018
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Frey, Christianna.
Administrators: Frey, George; Boetner, Adam.
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 1847 F019
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
Glatz, William
Glatz, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F019
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Glatz, George.
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 1847 F020
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
Gress, John
Gress, Elizabeth
VonNeida, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F020
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gress, Elizabeth.
Administrator: VonNeida, Henry.
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 1847 F021
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
Gress, Michael
Gress, Charlotte
Weinhold, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F021
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gress, Charlotte.
Administrator: Weinhold, Philip.
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 1847 F022
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
Gross, John
Gross, Mary
Gross, John W.
Gross, Martin
Gross, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F022
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: merchant.
Renouncer: Gross, Mary.
Administrators: Gross, John W.; Gross, Martin; Gross, 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
Renunciations
Title
Renunciations
Object ID
Ren 1847 F023
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
Hacker, Jacob
Hacker, Christiana
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F023
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hacker, Christiana.
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 1847 F024
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
Hahnlen, Lewis
Hahnlen, Polly
Martin, David M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F024
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hahnlen, Polly.
Administrator: Martin, David 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 1847 F025
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
Hahnlen, Lewis
Shelly, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F025
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shelly, Abraham.
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 1847 F026
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
Hambright, Frederick
Hambright, Hannah
Hambright, Adam
Kleine, Allen
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 1847 F026
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Ink very faded, see transcription in folder.
Two photocopies in folder.
Renouncer: Hambright, Hannah.
Administrators: Hambright, Adam; [Kleine, Allen].
4 items, 4 pieces
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 1847 F027
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
Hamilton, Robert
Hamilton, Jehosheba
Brown, Nathan
Wicks, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F027
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hamilton, Jehosheba.
Administrators: Brown, Nathan; Wicks, Samuel.
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 1847 F028
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
Henly, John
Henly, Catharine
Henly, Michael
Henly, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F028
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Henly, Catharine.
Administrators: Henly, Michael; Henly, 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
Renunciations
Title
Renunciations
Object ID
Ren 1847 F029
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
Henderson, Daniel
Henderson, Amanda B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F029
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: doctor.
Renouncer: Henderson, Amanda B.
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 1847 F030
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, Christian B.
Herr, Maria
Herr, Abraham
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 1847 F030
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Maria.
Administrator: Herr, Abraham.
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 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 1847 F032
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
Hoerner, Andrew
Hoerner, Mary
Kreider, Cornelius
Hiestand, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F032
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoerner, Mary.
Administrators: Kreider, Cornelius; Hiestand, Henry.
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 1847 F033
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
Hoober, Joseph
Hoover, Joseph
Hoober, Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F033
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Hoover, Joseph.
Renouncer: Hoober, Jane
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 1847 F034
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
Hoover, David Jr.
Hoover, Maria
Hershey, Jacob F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F034
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoover, Maria.
Administrator: Hershey, Jacob F.
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

20 records – page 1 of 1.