Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1828 F012 S
Collection
Estate Inventories
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0114
People
Stibgen, Anna
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Documents
Object ID
Inv 1828 F012 S
Box Number
114
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1820 F005 S
Collection
Estate Inventories
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0113
People
Shenck, John
Schenck, John
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Documents
Object ID
Inv 1820 F005 S
Box Number
113
Additional Notes
Or Schenck, John.
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1820 F011 G
Collection
Estate Inventories
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0041
People
Greider, Jacob
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Documents
Object ID
Inv 1820 F011 G
Box Number
041
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1824 F006 S
Collection
Estate Inventories
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0113
People
Shenck, Barbara
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1824 F006 S
Box Number
113
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1826 F012 S
Collection
Estate Inventories
Year
1826
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0113
People
Shenck, John Jr.
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1826 F012 S
Box Number
113
Additional Notes
1 item, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Object ID
Inv 1728 F001 O
Date Range
1728
Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Description
Inventories of estates show name of decedent and township, date filed, itemized list of possessions and assets, appraised valuation, and signatures and affidavit of appraisers and administrators. Administrators' Accounts and Administrators' Bonds are also filed with this collection prior to 1776. Other estate related papers sometimes included before 1776 were: Orphans' Court papers, Renunciations, and Vendue Lists. Inventories were sometimes filed with the wills and may be at the courthouse. Appraisers often included widow's allotments in the inventories. Any additional information such as occupation, cause of death, or the listing of enslaved persons or indentured servants are noted in the database.
Prior to 1752, documents between the months of January and March were subject to double dating, as a result of the conflict between the Julian and Gregorian calendars. Therefore, documents filed between 1 January and 25 March have two years listed; one from the old Julian calendar and one from the new Gregorian calendar.
System of Arrangement
Arranged alphabetically and then chronologically within each letter.
Date Range
1728
Date of Accumulation
1728-1913
Year
1728
Creator
Pennsylvania. Orphans' Court (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0095
People
O'Neall, Owin
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Place
Conestoga Twp.
Extent
138 boxes
Object Name
Estate Inventory
Language
English
Object ID
Inv 1728 F001 O
Box Number
095
Associated Material
The Lancaster County Archives has probate records after 1913.
Related Item Notes
Administrators' Accounts
Collateral Appraisements
Estate Vouchers
Miscellaneous Orphans' Court Papers
Renunciations
Vendue Lists
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1825 F001 S
Collection
Estate Inventories
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0113
People
Schmuck, John Jacob
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Estate Inventory
Object ID
Inv 1825 F001 S
Box Number
113
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F117
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Stengley, Mary
Miller, Mary J.
Tamany, Dora B.
Eshleman, A. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F117
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Mary J.; Tamany, Dora B.
Administrator: Eshleman, 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 1901 F128
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Warfel, Christian
Warfel, Andrew
Warfel, Simon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F128
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Warfel, Andrew.
Administrator: Warfel, Simon.
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 1901 F136
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Wise, Abraham
Wise, Emma
Burkhart, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F136
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wise, Emma.
Administrator: Burkhart, 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 1902 F017
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Brubaker, Martin
Brubaker, Sarah
Landis, Priscilla
Landis, Peter R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F017
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Sarah; Landis, Priscilla.
Administrator: Landis, Peter 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 1902 F046
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hambright, Michael N.
Hambright, Albert A.
Hambright, Jacob M.
Erb, Israel G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F046
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hambright, Albert A.; Hambright, Jacob M.
Administrator: Erb, Israel G.
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 1902 F068
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Korte, Samuel
Cover, C. H.
Korte, John
Korte, George
Korte, Lizzie
Hess, Christ M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F068
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Cover, C. H.; Korte, John; Korte, George; Korte, Lizzie.
Administrator: Hess, Christ 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 1902 F069
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Krick, Francis S.
Krick, Malinda
Krick, Harry S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F069
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Krick, Malinda.
Administrator: Krick, Harry 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 1902 F081
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
McMillan, Ann
Karr, Sue
Zercher, Mary
McMillan, B. F.
McMillan, George G.
Good, Samuel B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F081
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Karr, Sue; Zercher, Mary; McMillan, .B. F.; McMillan, George G.
Administrator: Good, Samuel 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 1903 F051
Date Range
1903
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Horst, Samuel
Horst, Martin
Bender, Benjamin R.
Kauffman, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F051
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Horst, Martin.
Administrators: Bender, Benjamin R.; Kauffman, 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 1903 F070
Date Range
1903
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Morrison, William
Hess, Anna W.
Morrison, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F070
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Anna W.
Administrator: Morrison, Jacob 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 1904 F006
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bear, Harvey G.
Bear, Kate
Johns, E. V.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F006
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bear, Kate
Administrator: Johns, E. V.
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 1904 F008
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Beecher, Henrietta
Conley, Bertha B.
Ranck, Laura E.
Groff, Charles Louis
Umble, J. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F008
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Conley, Bertha B.; Ranck, Laura E.; Groff, Charles Louis.
Administrator: Umble, J. 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 1904 F009
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Beecher, Henrietta
Conley, Bertha B.
Ranck, Laura E.
Umble, J. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F009
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Conley, Bertha B.; Ranck, Laura E.
Administrator: Umble, J. 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

20 records – page 1 of 1.