Skip header and navigation

Revise Search

6774 records – page 1 of 339.

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
Lancaster County Historical Government Records
Title
Plaintiffs Index
Object ID
RG 01-00 2330p
Date Range
1741-1874
Collection
Lancaster County Historical Government Records
Title
Plaintiffs Index
Description
These volumes are an index to the Appearance Dockets. Shows the names of plaintiff and defendant, court term, and case number. Handwritten.
Contents and Object IDs:
Vol. 1 (1741-1744) RG 01-00 2330-005p
Vol. 2 (1744-1749) RG 01-00 2330-010p
Vol. 3 (1749-1753) RG 01-00 2330-011p
Vol. 4 (1753-1755) RG 01-00 2330-015p
Vol. 5 (1755-1758) RG 01-00 2330-020p
Vol. 6 (1757-1775) RG 01-00 2330-021p
Vol. 7 (1781-1784) RG 01-00 2330-025p
Vol. 8 (1784-1789) RG 01-00 2330-030p
Vol. 9 (1784-1805) RG 01-00 2330-035p
Vol. 10 (1789-1791) RG 01-00 2330-040p
Vol. 11 (1789-1805) RG 01-00 2330-045p
Vol. 12 (1791-1798) RG 01-00 2330-050p
Vol. 13 (1803-1812) RG 01-00 2330-055p
Vol. 14 (1803-1816) RG 01-00 2330-060p
Vol. 15 (1805-1818) RG 01-00 2330-065p
Vol. 16 (1812-1816) RG 01-00 2330-070p
Vol. 17 (1815-1851) RG 01-00 2330-075p
Vol. 18 (1817-1821) RG 01-00 2330-080p
Vol. 19 (1817-1823) RG 01-00 2330-085p
Vol. 20 (1820-1837) RG 01-00 2330-090p
Vol. 21 (1821-1825) RG 01-00 2330-095p
Vol. 22 (1822-1824) RG 01-00 2330-100p
Vol. 23 (1824-1837) RG 01-00 2330-105p
Vol. 24 (1825-1837) RG 01-00 2330-110p
Vol. 25 (1837-1844) RG 01-00 2330-115p
Vol. 26 (1837-1844) RG 01-00 2330-120p
Vol. 27 (1837-1848) RG 01-00 2330-125p
Vol. 28 (1844-1848) RG 01-00 2330-130p
Vol. 29 (1844-1849) RG 01-00 2330-135p
Vol. 30 (1852-1854) RG 01-00 2330-140p
Vol. 31 (1855-1857) RG 01-00 2330-145p
Vol. 32 (1858-1859) RG 01-00 2330-150p
Vol. 33 (1858-1860) RG 01-00 2330-155p
Vol. 34 (1860-1863) RG 01-00 2330-160p
Vol. 35 (1863-1867) RG 01-00 2330-165p
Vol. 36 (1870-1872) RG 01-00 2330-170p
Vol. 37 (1872-1874) RG 01-00 2330-175p
System of Arrangement
The index is arranged alphabetically by the surname of the plaintiff.
Date Range
1741-1874
Year Range From
1741
Year Range To
1874
Date of Accumulation
1741-1874
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Indexes
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appearance dockets
Court of Common Pleas
Indexes
Plaintiffs
Extent
38 volumes
Object Name
Index
Language
English
Object ID
RG 01-00 2330p
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 2330
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Defendants Index
Object ID
RG 01-00 2330d
Date Range
1770-1870
Collection
Lancaster County Historical Government Records
Title
Defendants Index
Description
These volumes are an index to the Appearance Dockets. Includes names of defendant and plaintiff, court term, and case number. Handwritten.
Contents and Object IDs:
Vol. 1 (1770-1772) RG-01-00 2330-005d
Vol. 2 (1773-1775) RG 01-00 2330-010d
Vol. 3 (1773-1776) RG 01-00 2330-015d
Vol. 4 (1777-1784) RG 01-00 2330-020d
Vol. 5 (1784-1785) RG 01-00 2330-025d
Vol. 6 (1784-1789) RG 01-00 2330-030d
Vol. 7 (1784-1798) RG 01-00 2330-035d
Vol. 8 (1784-1810) RG 01-00 2330-040d
Vol. 9 (1790-1800) RG 01-00 2330-045d
Vol. 10 (1790-1802) RG 01-00 2330-050d
Vol. 11 (1810-1815) RG 01-00 2330-055d
Vol. 12 (1810-1816) RG 01-00 2330-060d
Vol. 13 (1816-1818) RG 01-00 2330-065d
Vol. 14 (1820-1837) RG 01-00 2330-070d
Vol. 15 (1824-1837) RG 01-00 2330-075d
Vol. 16 (1824-1837) RG 01-00 2330-080d
Vol. 17 (1837-1844) RG 01-00 2330-085d
Vol. 18 (1834-1837) RG 01-00 2330-090d
Vol. 19 (1837-1844) RG 01-00 2330-095d
Vol. 20 (1837-1848) RG 01-00 2330-100d
Vol. 21 (1844-1848) RG 01-00 2330-105d
Vol. 22 (1844-1848) RG 01-00 2330-110d
Vol. 23 (1852-1854) RG 01-00 2330-115d
Vol. 24 (1858-1860) RG 01-00 2330-120d
Vol. 25 (1863-1867) RG 01-00 2330-125d
Vol. 26 (1867-1870) RG 01-00 2330-130d
System of Arrangement
Arranged alphabetically by surname of defendant.
Date Range
1770-1870
Year Range From
1770
Year Range To
1870
Date of Accumulation
1770-1870
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Indexes
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appearance dockets
Court of Common Pleas
Defendants
Indexes
Extent
26 volumes
Object Name
Index
Language
English
Object ID
RG 01-00 2330d
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 2330
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry B.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F107
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John A.
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 1894 F108
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
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 1894 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares 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 1894 F109
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mohler, Simon
Fridy, Walter W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F109
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: (no signature for creditors)
Administrator: Fridy, Walter 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 1894 F110
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mohn, Lewis K.
Carper, Elizabeth
Mohn, Daniel
Mohn, Henry
Mohn, Addison K.
Mohn, A. K.
Pickel, M. A.
Bryan, Julia
Mohn, Matilda
Leopold, Emma
Mohn, William
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F110
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Carper, Elizabeth; Mohn, Daniel; Mohn, Henry; Mohn, Addison K.; Mohn, A.. K.; Pickel, M. A.; Bryan, Julia; Mohn, Matilda; Leopold, Emma; Mohn, William.
Administrator: Graybill, D. 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 1894 F111
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Moore, Wilhelmina M.
Moore, Francis A.
Moore, Mary Louisa
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F111
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Moore, Francis A.
Administrator: Moore, Mary Louisa.
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 1894 F112
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mumma, Henry
Mumma, Maria
Mumma, William C.
Reidenbach, A. B.
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 1894 F112
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mumma, Maria; Mumma, William C.
Administrator: Reidenbach, A. B.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F113
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Musser, John
Bender, Anna N.
Bomberger, Fannie N.
Weidman, Lizzie N.
Musser, Amos N.
Musser, John N.
Musser, Benjamin N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F113
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bender, Anna N.; Bomberger, Fannie N.; Weidman, Lizzie N.
Administrators: Musser, Amos N.; Musser, John N.; Musser, Benjamin N.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F114
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Neis, Elizabeth
Neis, George
Neis, Josiah R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F114
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Neis, George.
Administrator: Neis, Josiah R.
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 1894 F115
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Oberholser, Anna M.
Oberholtzer, Anna M.
Oberholser, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F115
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Oberholtzer, Anna M.
Renouncer: Oberholser, Martin.
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 1894 F116
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
O'dell, Charles
Odell, Charles
O'dell, Herman
Strine, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F116
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Odell, Charles.
Renouncer: O'dell, Herman.
Administrator: Strine, Jacob S.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F117
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Olt, Philip
Olt, Kate
Schum, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F117
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Olt, Kate.
Administrator: [Schum], 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 1894 F118
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Oster, Harriet
Oster, John H.
Hawman, Hallie C.
Oster, Hallie C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F118
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Oster, John H.; Hawman, Hallie C. (formerly Oster, Hallie C.).
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 1894 F119
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Overholser, Mary A.
Overholser, H. M.
Overholser, Neuton A.
Overholser, Susan K.
Beam, Mary E.
Overholser, Laura M.
Eaby, Jason K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F119
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Overholser, H. M.; Overholser, Neuton A.; Overholser, Susan K.; Beam, Mary E.; Overholser, Laura M.
Administrator: Eaby, Jason K.
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 1894 F120
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Paff, Elizabeth C.
Poff, Elizabeth C.
Paff, Henry
Poff, Henry
Schlegelmilch, Joseph A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F120
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Poff, Elizabeth C.
Renouncer: Paff, Henry or Poff, Henry.
Administrator: Schlegelmilch, Joseph A.
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 1894 F121
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Ramsey, Lucy
Ruffner, Mary J.
Johnston, Emma
Andrews, J. F.
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 1894 F121
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ruffner, Mary J.; Johnston, Emma.
Administrator: Andrews, J. 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

6774 records – page 1 of 339.