Skip header and navigation

Revise Search

60 records – page 1 of 3.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #047
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Brown, David
Funk, Jacob
Frazier, Joseph A.
Brenneman, Samuel
Snader, Isaac
Snader, John
Williams, George
Thornton, Robert
Snyder, John
Holl, John
Peterman, Michael
Sharp, Samuel
Aselott, Joseph
Winehold, Philip
Musser, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #047
Box Number
009
Notes
Entered into Q&A Jul 17, 2001.
Additional Notes
Courthouse.
Payment for work on cases during the January sessions 1829.
Brown, David.
Funk, Jacob. Indicted for Fornication and Bastardy.
Frazier, Joseph A. Assault and Battery.
Brenneman, Samuel. Fornication and Bastardy.
Snader, Isaac. Assault and Battery.
Snader, John. Matter of Complaint by the directions of the poor.
Williams, George. Malicious Mischief.
Thornton, Robert. Malicious Mischief .
Snyder, John. Assault and Battery.
Holl, John. Assault and Battery.
Peterman, Michael. Assault and Battery.
Sharp, Samuel. Blasphemy.
Aselott, Joseph. Surety of the Peace.
Winehold, Philip. Fornication and Bastardy.
Musser, John. Fornication and Bastardy.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1883 F026 M
Collection
Estate Inventories
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0090
People
Musser, John
Subcategory
Need to Classify
Place
Upper Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1883 F026 M
Box Number
090
Additional Notes
Includes widow's allotment. 1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1896 F019 M
Collection
Estate Inventories
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0091
People
Musser, John
Subcategory
Need to Classify
Place
Adamstown
Object Name
Estate Inventory
Object ID
Inv 1896 F019 M
Box Number
091
Additional Notes
1 item, 3 pieces
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1870 F014 M
Collection
Estate Inventories
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0089
People
Musser, John
Subcategory
Need to Classify
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1870 F014 M
Box Number
089
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1804 F016 M
Collection
Estate Inventories
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0083
People
Musser, John
Subcategory
Need to Classify
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1804 F016 M
Box Number
083
Additional Notes
Please use photocopy. 1 item, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1894 F030 M
Collection
Estate Inventories
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0091
People
Musser, John
Subcategory
Need to Classify
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1894 F030 M
Box Number
091
Additional Notes
1 item, 4 pieces
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1856 F020 M
Collection
Estate Inventories
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0088
People
Musser, John
Subcategory
Need to Classify
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1856 F020 M
Box Number
088
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1851 F029 M
Collection
Estate Inventories
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0087
People
Musser, John
Subcategory
Need to Classify
Place
Upper Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1851 F029 M
Box Number
087
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1827 F020 M
Collection
Estate Inventories
Year
1827
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0085
People
Musser, John
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1827 F020 M
Box Number
085
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #013B
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Albright, Peter
Alexander, William
Algeier, Peter
Anderson, Allen
Anderson, Francis
Anderson, George
Anderson, John
Andrews, John
Bachenstose, William
Bankert, Peter
Barnet, Samuel
Barns, William
Barry, Thomas
Bastel, Henry
Bauman, B. Peter
Bennet, James
Boid, Aron
Boys, John
Brady, Patrick
Brown, Darius
Brown, George
Brown, John
Brown, Nicholas
Brown, Perry
Brown, William
Brungart, George
Burton, James
Butler, William Butler
Cerns, Robert
Chew, John
Clinton, Joseph
Coary, John
Colasky, Valentine
Colvin, William
Corr, John
Coxen, Nathaniel
Cragh, Samuel
Cress, John
Curry, William
Davis, Lewis
Dawson, Shadrack
Dehoff, Henry
Deitrich, Henry
Dennis, Robert
Dillan, Daniel
Dolly, Frederick
Dool, John
Doster, Daniel
Dougherty, Roady
Drake, George
Drake, Hiram
Ealer, Jacob
Ebers, Francis
Edgerly, Mrs.
Eichelberger, George Jr.
Entz, Davies
Ewin, D. Jackson
Farley, John
Ferdan, Ferdinand
Ferguson, John
Ferree, Philip
Ferree, William
Fesig, Jacob
Fitgerald, Edward
Foree, William
Foreman, Daniel
Foster, John
Freck, Matthias
Fulmech, Jacob
Gardner, Robert
Garrison, Daniel
Gast, Frederick
Gillaspie, John
Gillmore, David
Gilpen, Thomas
Gintner, John
Gordan, William
Gray, Charles
Gray, John
Grundacker, Michael
Haas, Christopher
Hantsh, Nathaniel Sr.
Hare, David
Hawkins, Hugh
Hays, Augustus
Heckman, Lewis
Heiser, James
Helman, Catherine
Henderson, David
Henderson, Thomas
Henry, John
Henwood, Wachel
Horn, John
Houser, George
Howard, Elizabeth
Howsey, Joseph
Huber, Michael
Hubert, Jacob
Hughes, Francis
Hutton, John
Issenberger, Martin
Johnson, Abram
Johnson, James
Kagle, Jacob
Kean, Henry
Keller, Frederick
Kendel, Jesse
Kesser, Daniel
Kline, W. George
Klinger, Isaac
Knife, Henry
Kraft, Joseph
Kurtz, Daniel
Lackey, Peter
Lantz, John
Lauber, Melchor
Lee, James
Lee, Joseph
Leman, John
Levi, Lewis
Lewis, Caleb
Long, W. Peter
Lookingbill, William
Lowery, William
Lutman, Jacob
Lyman, John
Mackey, Thomas
Martin, Jacob
Martin, William
Mason, William
Mau, Conrad
McCollough, William
McDonald, Hugh
McDonald, William
McFann, David
McGivern, Patrick
McGrann, Bernard
McKee, John
McKown, John
McKown, Samuel
Mehby, George
Mehollen, Joseph
Metzgar, John
Meyers, Ben
Micheal, John
Miller, Henry
Miller, Jacob
Miller, John
Moderwell, John
Mooney, Hugh
Moore, Smith
Moyer, Philip
Mullen, James
Mullen, Thomas
Murry, John
Murry, Joseph
Musketnus, Adam
Musser, John
Neff, Henry
Oster, Henry
Parker, John
Pastor, John
Peardy, Mamouth
Peterman, Frederick
Philip, Edward
Philips, Edward
Pile, Andrew
Pile, William
Pinkerton, Thomas
Powes, Edward
Pressman, Daniel
Queen, Daniel
Queen, Terrence
Quinn, Terrence
Reatwick, Godfried
Reese, John
Reigart, Caleb
Reinhart, Michael
Reinhart, Peter
Rigg, George
Riley, John
Road, John
Roney, William
Ruth, John
Saunders, Hugh
Schaum, George
Schucker, Mrs.
Scott, John
Scott, Thomas
Seers, William
Sehaum, Abram
Sehner, Godleib
Sharby, F. Joseph
Sharra, John
Shee, Michael
Shetz, John
Shnuder, Henry
Simpson, John
Slater, Jacob
Smith, John
Smith, Martin
Smith, Michael
Smith, W. George
Snow, Daniel
Steen, James
Steffy, Francis
Stein, Thomas
Stern, Thomas
Stern, WIlliam
Stouenberger, Daniel
Stute, John
Sweitzer, George
Taylor, James
Thompson, John
Tolland, William
Tomany, John Jr.
Truet, Tilhman
Vescat, Joseph
Waters, Simon
Watkin, Thomas
Watts, D. I.
Weiss, Christian
Wheeler, Francis
White, Joseph
Williams, Thomas
Wilson, James
Winour, Henry
Worster, George
Young, Adam
Youngman, Joseph
Zool, Jacob
Subcategory
Documentary Artifact
Search Terms
Lancaster
Tax exonerations
Commissioners' Orders for Payment
Place
Lancaster
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #013B
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Tax exonerations.
Brungart, George. Tax collector.
Algeier, Peter.
Anderson, Francis.
Anderson, John.
Andrews, John.
Brown, Darius.
Bachenstose, William.
Brown, William.
Brown, John.
Boys, John.
Bennet, James.
Brown, Perry.
Brady, Patrick.
Butler, William Butler.
Brown, George.
Brown, Nicholas.
Barns, William.
Burton, James.
Barry, Thomas.
Cragh, Samuel.
Cress, John.
Cerns, Robert.
Colasky, Valentine.
Cole.
Dawson, Shadrack.
Deitrich, Henry.
Dool, John.
Dennis, Robert.
Davis, Lewis.
Dougherty, Roady.
Dolly, Frederick.
Doster, Daniel Dr.
Dehoff, Henry.
Entz, Davies.
Eichelberger, George Jr.
Ebers, Francis.
Edgerly, WIdow.
Foster, John.
Foreman, Daniel.
Ferguson, John.
Ferree, Philip.
Freck, Matthias.
Fulmech, Jacob.
Gordan, William.
Grahy, john.
Gilpen, Thomas.
Gray, Charles.
Garrison, Daniel.
Gast, Frederick.
Gardner, Robert.
Gillmore, David.
Hare, David.
Huber, Michael.
Hantsh, Nathaniel Sr.
Heckman, Lewis.
Hawkins, Hugh.
Haas, Christopher.
Helman, Catherine.
Heiser, James.
Henwood, Wachel.
Henderson, David.
Henry, John.
Howsey, Joseph.
Hays, Augustus.
Houser, George.
Howard, Elizabeth. Widow.
Hughes, Francis.
Johnson, James.
Johnson, Abram.
Issenberger, Martin.
Kean, Henry.
Keller, Frederick.
Kraft, Joseph.
Klinger, Isaac.
Lewis, Caleb.
Lowery, William.
Lackey, Peter.
Lauber, Melchor.
Lyman, John.
Lee, James.
Lee, Joseph.
Mason, William.
Martin, William.
Mehollen, Joseph.
Martin, Jacob.
McGivern, Patrick.
Musketnus, Adam.
McDonald, Hugh.
Micheal, John.
Miller, Jacob.
Murry, John.
Mehby, George.
McDonald, William.
Mullen, James.
Mau, Conrad.
Murry, Joseph.
Mooney, Hugh.
Kagle, Jacob.
Oster, Henry. Wid.
Powes, Edward.
Pastor, John.
Parker, John.
Philip, Edward.
Pressman, Daniel.
Quinn, Terrence.
Queen, Daniel.
Ruth, John.
Reinhart, Peter.
Reinhart, Michael.
Smith, W. George.
Saunders, Hugh.
Shetz, John.
Smith, Michael.
Sehner, Godleib.
Sehaum, Abram.
Schucker, Widow. Charged twice.
Slater, Jacob.
Sweitzer, George.
Shee, Michael.
Snow, Daniel.
Stein, Thomas.
Simpson, John.
Sharby, F. Joseph.
Steffy, Francis.
Smith, Martin.
Shonfelter, Rev.
Stern, WIlliam.
Stern, Thomas.
Stouenberger, Daniel.
Shnuder, Henry.
Tolland, William.
Ferdan, Ferdanand.
Taylor, James.
Truet, Tilhman.
Vescat, Joseph.
Watkin, Thomas.
Waters, Simon.
Watts, D. I.
Worster, George.
Weiss, Christian.
Wilson, James.
Youngman, Joseph.
Zool, Jacob.
Freemen:
Alexander, William.
Anderson, George.
Albright, Peter.
Anderson, Allen.
Bankert, Peter.
Barnet, Samuel.
Bauman, B. Peter.
Boid, Aron.
Baxter, _____.
Bastel, Henry.
Corr, John.
Coary, John.
Clinton, Joseph.
Curry, William.
Chew, John.
Coxen, Nathaniel.
Colvin, William.
Drake, George.
Drake, Hiram.
Dillan, Daniel.
Ealer, Jacob.
Ewin, D. Jackson.
Fesig, Jacob.
Ferree, william.
Farley, Jon.
Foree, William.
Fitgerald, Edward. [This entry was crossed out.]
Grundacker, Michael.
Gintner, John.
Gillaspie, John.
Hutton, John.
Hubert, Jacob. Of I gaeff a recipt.
Henderson, Thomas.
Horn, John.
Kesser, Daniel. Under age.
Kendel, Jesse.
Knife, Henry.
Kurtz, Daniel. Under age.
Kline, W. George.
Levi, Lewis.
Lutman, Jacob.
Lookingbill, William.
Lantz, John.
Leman, John. Under age.
Long, W. Peter.
Moyer, Philip.
McGrann, Bernard.
Moore, Smith.
McKee, John.
Moderwell, John.
Miller, Henry.
Mullen, Thomas.
Miller, John.
Meyers, Ben.
McCollough, William.
McFann, David.
Musser, John. Under age.
McKown, Samuel.
McKown, John.
Mackey, Thomas.
Metzgar, John.
Neff, Henry Dr.
Pile, Andrew.
Peardy, Mamouth.
Philips, Edward.
Pothecary & Goldermans.
Pile, William.
Peterman, Frederick.
Pinkerton, Thomas.
Queen, Terrence.
Reese, John.
Roney, William.
Rigg, George.
Riley, John.
Reatwick, Godfried.
Road, John.
Reigart, Caleb.
Smith, John.
Schaum, George.
Stute, John.
Steen, James.
Seers, William.
Sharra, John.
Scott, Thomas.
Scott, John.
Tomany, John Jr.
Thompson, John.
White, Joseph.
Williams, Thomas.
Wheeler, Francis.
Winour, Henry.
Young, Adam.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
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 1905 F068
Date Range
1905
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Laukhuff, Andrew
Laukhuff, Esais
Shertz, Cyrus M.
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 1905 F068
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Laukhuff, Esais.
Administrator: Shertz, Cyrus 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 1905 F069
Date Range
1905
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Laukhuff, Andrew
Laukhuff, Esais
Patton, Sarah E.
Frybarger, Susanne E.
Laukhuff, Francina A.
McIntosh, Caroline Laukhuff
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 1905 F069
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Laukhuff, Esais; Patton, Sarah E.; Frybarger, Susanne E.; Laukhuff, Francina A.
Administrator: McIntosh, Caroline Laukhuff.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F070
Date Range
1905
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Laukhuff, Andrew
Laukhuff, Esais
Patton, Sarah E.
Frybarger, Susanna
Laukhuff, Francina
Rock, William
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 1905 F070
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Laukhuff, Esais; Patton, Sarah E.; Frybarger, Susanna; Laukhuff, Francina.
Administrator: Rock, William.
2 items, 2 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 1874 F022
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Engle, Hiram
Engle, Mary
Engle, Daniel
Musser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F022
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Engle, Mary.
Administrators: Engle, Daniel; Musser, 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 1851 F079
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Williams, Emanuel
Williams, Abigail
Musser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F079
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Williams, Abigail.
Administrator: Musser, 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 1854 F037
Date Range
1854
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hershey, Isaac
Hershey, Eliza
Musser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F037
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, Eliza.
Administrator: Musser, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1856 F044
Date Range
1856
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Musser, John
Musser, Polly
Musser, Amos
Danner, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F044
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Musser, Polly; Musser, Amos.
Administrator: Danner, 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 1863 F053
Date Range
1863
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Williams, Jacob
Williams, Sarah Ann
Musser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F053
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Williams, Sarah Ann.
Administrator: Musser, 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 1844 F011
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Donovan, Barbara
Donovan, John
Donovan, Margaret
Musser, Benjamin
Musser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim
Place
Manheim
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1844 F011
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Donovan, John; Donovan, Margaret.
Administrators: Musser, Benjamin; Musser, 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

60 records – page 1 of 3.