Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1875 F036
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Groff, Abraham
Groff, Hannah
Groff, Aldus
Hildebrand, 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 1875 F036
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Hannah.
Administrators: Groff, Aldus; Hildebrand, 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 1886 F031
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Groff, Abraham
Landis, Barbara A.
Landis, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F031
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Barbara A.
Administrator: Landis, Benjamin 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 1886 F032
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Groff, Abraham
Landis, Catharine
Landis, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F032
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Catharine.
Administrator: Landis, Benjamin 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 1886 F034
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Groff, David
Groff, Samuel
Groff, Abraham
Groff, David M.
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 1886 F034
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Groff, Samuel; Groff, Abraham.
Administrator: Groff, 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 1870 F032
Date Range
1870
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Groff, Abraham
Groff, Sarah
Groff, Emanuel
Witmer, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F032
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Groff, Sarah.
Administrators: Groff, Emanuel; Witmer, 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 1788 F001
Date Range
1788
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
1788
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1788
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Groff, Abraham
Groff, Catharina
Groff, Jacob
Weaver, Ludwig
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cocalico Twp.
Place
Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1788 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Catharina.
Administrators: Groff, Jacob; Weaver, Ludwig.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1878 F022 G
Date Range
1878
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0130
People
Groff, Abraham
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1878 F022 G
Box Number
130
Additional Notes
Occupation: farmer.
Bachman, John. Trustee.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1879 F025 G
Date Range
1879
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1879
Year
1879
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0131
People
Groff, Abraham
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1879 F025 G
Box Number
131
Additional Notes
Groff, Aldus; Hildebrand, John. Administrators.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1806 F006 M
Date Range
1806
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1806
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0244
People
Miley, Henry
Miley, Ann
Herr, Martin
Groff, Abraham
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1806 F006 M
Box Number
244
Additional Notes
Miley, Ann; Herr, Martin; Groff, Abraham. Administrators.
1 item, 2 pieces.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1808 F015 M
Date Range
1808
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1808
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0245
People
Mishey, John
Groff, Abraham
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1808 F015 M
Box Number
245
Additional Notes
Groff, Abraham; Mishey, John. Administrators.
1 item, 1 piece.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1847 F023 G
Date Range
1847
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1847
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0120
People
Groff, Abraham
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1847 F023 G
Box Number
120
Additional Notes
Occupation: Sawmiller.
Eshleman, Benjamin. Guardian of Jacob B. Groff.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1847 F024 G
Date Range
1847
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1847
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0120
People
Groff, Abraham
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1847 F024 G
Box Number
120
Additional Notes
Occupation: Sawmiller.
Herr, Francis; Herr, Martha. Executors.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1852 F013 G
Date Range
1852
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1852
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0122
People
Groff, Abraham
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1852 F013 G
Box Number
122
Additional Notes
Herr, Benjamin G. Guardian of Benjamin Groff.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1857 F017 G
Date Range
1857
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0123
People
Groff, Abraham
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1857 F017 G
Box Number
123
Additional Notes
Eshelman, Benjamin. Trustee.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1844 F015 G
Date Range
1844
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1844
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0119
People
Groff, Abraham
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1844 F015 G
Box Number
119
Additional Notes
Neff, John. Guardian of Isaac Groff, Daniel Groff, Catharine Groff, Elizabeth Groff, Susanna Groff, and Lydia Ann Groff.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1846 F012 G
Date Range
1846
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1846
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0119
People
Groff, Abraham
Graft, Abraham
Subcategory
Documentary Artifact
Place
Bart Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1846 F012 G
Box Number
119
Additional Notes
Or Graft, Abraham.
Groff, Isaac. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1839 F014 G
Date Range
1839
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1839
Year
1839
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0118
People
Groff, Abraham
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1839 F014 G
Box Number
118
Additional Notes
Occupation: Farmer.
Groff, Isaac. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1898 F021 G
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0138
People
Groff, Abraham
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1898 F021 G
Box Number
138
Additional Notes
Eby, Jacob S. Trustee.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1829 F010 G
Date Range
1829
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1829
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0115
People
Groff, Abraham
Groff, John
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1829 F010 G
Box Number
115
Additional Notes
Groff, John; Groff, Abraham. Executors.
Also: Administration certificate.
3 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1855 F005 M
Date Range
1855
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1855
Year
1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0260
People
Martin, Christian
Groff, Abraham
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1855 F005 M
Box Number
260
Additional Notes
Groff, Abraham. Executor.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

20 records – page 1 of 1.