Skip header and navigation

Revise Search

161 records – page 1 of 9.

Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Henry Ammon, Gap, Salisbury Twp.; Caernarvon, Lancaster and Berks Counties.
Object ID
MG0963_F001
Date Range
1845-1847
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Henry Ammon, Gap, Salisbury Twp.; Caernarvon, Lancaster and Berks Counties.
Description
Account Book of Henry Ammon, Gap, Salisbury Township, Caernarvon, Lancaster and Berks Counties.
Book references to work done, plowing, harrowing, calf skins, mutton, veal and purchase of rails, beef, tallow, pork, liver, etc.
Contains 49 leaves, with a mixed pagination, plus a 12 page name index (mostly by first name).
Front cover inside has "Henry Ammon; His Day Book Bot (sic); Eliza Ball the 17 Day of April - 1845; Henry Ammon" written at the top. Also calculation numbers.
Inside back cover has account notes written on it.
Pages 6 and facing page, and 7 are blank.
Insert 1 - Blue donor card
Insert 2 - Three loose items:
Item 1 First National Bank of Honeybrook, Pennsylvania, blank check. 189x.
Item 2 Harry (sic) D. Ammon received orders from Sharpless & Carpenter, Manufactures of Fertilizers and Fertilizing Supplies, Philadelphia, Pennsylvania. 23 March 1899.
Item 3 Harry D. Ammon received orders from Sharpless & Carpenter, Manufactures of Fertilizers and Fertilizing Supplies, Philadelphia, Pennsylvania. 2 September 1899.
Admin/Biographical History
From: Donor Card, 1850 Census
o From 1850 Census: age 20, Carpenter
o Buried in Pequea Presbyterian Cemetery
o 1900: Assistant Baker with son Lemuel
o 1863: Exempt from draft to "loss of teeth"
o 1868 & 1869: Application for tavern license
Date Range
1845-1847
Creation Date
13 April 1845 to 7 October 1847
Year Range From
1845
Year Range To
1847
Creator
Ammon, Henry, 1830-1912
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0001
People
Acely, Isaac
Albright, David
Alon, William
Baker, Ely
Baker, Jacob
Baker, William
Bear, George
Beard, Rebeca
Beard, Samuel
Bittler, Charles
Booth, Benemel
Boyer, William
Brook, Boyer
Brown, Peter
Brumer, John
Bruner, J.
Buchwalter, Martin
Buckwalter, Cyrus
Buckwalter, Seth
Bull, Elijah
Bush, John
Byler, Jacob
Cerswill, Samuel
Colman, George
Corswel, Mrs.
Cring, John
Cuitmor, Robert
Dampman, Evan
Dantard, James
Dehaven, James
Delzel, Ross
Dickinson, Ely
Dickinson, Nelson
Diehm, William
Dingler, Jacob
Donwoody, Edward
Dorwate, Joseph
Drumbeber, Jacob
Early, Isaac
Elms, Evan
Emmery, John
Evens, John C.
Evens, Lot
Everhart, James
Fair, Lewis
Fink, David
Forman, Daniel
Fowler, Edward
Fox, Oyla
Fox, Silas
Freshcorn, Lennerd
Gabet, John
Galasp, John
Gerhart, James
Gest, William
Giger, Jacob
Giger, James
Giger, John
Giger, Michael
Giger, Paul
Goheen, George
Grago, Lewis
Hamdork, Henry
Hamilton, Wilson
Handwork, Andrew
Handwork, George
Handwork, Nicholas
Hart, Elias
Hattery, Michael
Hinton, John
Hoffman, Peter
Homan, Samuel
Hoofman, Jacob
Horts, John
Hrafer, John
Huggerd, Rudolph
Hunter, George
Iport, Thomas
Jackson, John
Jacobs, Isaac
Jacobs, Richard
Jacobs, Samuel
James, Caleb
James, Jesse
Jamison, Phenias
Jenkins, Peter
Jones, John D.
Keller, Mathias
Kennedy, George
Kenny, Robison
Kid, James
Kiny, John
Konte, John
Koots, Thomas
Kremer, W.
Kurb, Christian
Kurtz, John
Landis, Henry
Lewis, James
Locherd, Samuel
Long, John
Long, Jonas D.
Lou, John
Lox, Nathan
Lukins, Aaron
Mager, Daniel
Mangle, Daniel
Mash, Syrus
Mast, Jacob
McCord, Benjamin
McCormick, James
McMichael, Lot
McMichiel, John
Mengle, Henry
Michel, John
Miligan, Isaac
Miller, Daniel
Miller, Henry
Mingle, Henry
Morgan, John
Moser, Rubin
Nelson, John
Noudy, William
O'Neil, James
Old, Daniel
Pail, James C.
Pawling, John
Pearce, Richard
Pears, Richard
Peck, John
Perkyhiser, Isaac
Perkyhiser, William
Peter, John
Plank, David
Plank, Samuel
Pots, Hartely
Potts, David
Potts, Hartely
Ratyen, Charles
Rigg, Samuel
Right, Anderson
Right, Robert
Riter, Cursy
Sands, James
Sheeler, Calvin
Sheeler, Evan
Sheeler, Henry
Sheeler, John
Sheeter, William
Shingle, John
Shingle, Samuel
Shoe, William
Simmers, Wilson
Smith, Joseph
Smith, Levi
Starate, John
Summers, Henry
Tempiben, Isaac
Thomson, John
Timmers, James
Toemoth, Philip
Train, Jacob
Troop, Samuel
Walk, Edward
Walk, John
Wbil, Kiter
Wels, William
White, David
Whitman, Daniel
Whitman, Isaac
Whitman, Johnathan
Whoes, James
Wibl, Smith P.
Widensaul, John
Wilson, Andrew
Wilson, James
Wilson, John
Wiman, Henry
Wip, Samuel
Witman, Peter
Witter, Abraham
Wofman, John
Wolf, William
Wright, Anderson
Yoes, James
Subjects
Account books
Business records
Search Terms
Account books
Business records
Gap, Salisbury Twp.
Salisbury Twp.
Caernarvon Twp.
Caernarvon Twp., Berks County
Extent
108 pages to scan.
Size (L x W): 12" x 7-5/8"
Object Name
Book, Account
Language
English
Condition Date
2023-10-24
Condition Notes
Book binding has minor damage but is intact. Spine is worn through at places. There are 4 loose leaves (p. 9, 26, 28 and last page). The first leaf and 3 index pages are incomplete with portions torn off. Some pages are loosely held in place.
Spine is worn and missing at bottom.
Front inside leaf has ~3/4 torn out and has account notes written on it.
Index pages ABCD, JKLM AND NOP have section torn out.
Object ID
MG0963_F001
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
NOTE: Index is by first name. Also, indexed name may appear on multiple pages.
Access Conditions / Restrictions
Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2022.021
Other Numbers
MG-963
Classification
MG0963
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1868 F022 ML
Date Range
1868/04
Collection
Mechanics' Liens
Title
Mechanics' Liens
Description
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property; volume and page number of recording in Mechanics' Liens Docket; and date filed.
System of Arrangement
Arranged chronologically by date filed.
Date Range
1868/04
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Brindley, John
Plank, William
Subcategory
Documentary Artifact
Search Terms
Dwellings
Contractors
Salisbury Twp.
Mechanics' Liens
Place
Salisbury Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1868 F022 ML
Box Number
009
Additional Notes
Dwelling.
Plank, William. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1868 F026 ML
Date Range
1868/04
Collection
Mechanics' Liens
Title
Mechanics' Liens
Description
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property; volume and page number of recording in Mechanics' Liens Docket; and date filed.
System of Arrangement
Arranged chronologically by date filed.
Date Range
1868/04
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Brinley, John
Gallagher, William
Subcategory
Documentary Artifact
Search Terms
Dwellings
Kernes & Williams
Contractors
Salisbury Twp.
Mechanics' Liens
Place
Salisbury Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1868 F026 ML
Box Number
009
Additional Notes
Gallagher, William. Co-owner. Second defendant.
Dwelling.
Kernes & Williams. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
FEB 1851 F010 ML
Date Range
1851/02
Collection
Mechanics' Liens
Title
Mechanics' Liens
Date Range
1851/02
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hummel, Jesse
Subcategory
Documentary Artifact
Search Terms
Churches
Contractors
Liens
Mechanics' liens
Salisbury Twp.
St. Peter's Church
Place
Salisbury Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
FEB 1851 F010 ML
Box Number
004
Additional Notes
Building.
St. Peter's Chapel.
Hummel, Jesse. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' lien against James Irwin and Plank Irwin
Object ID
NOV 1862 F056 ML
Date Range
1862/11
  1 document  
Collection
Mechanics' Liens
Title
Mechanics' lien against James Irwin and Plank Irwin
Description
Mechanics' lien against James Irwin and Plank Irwin
Date Range
1862/11
Creation Date
November 1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Irwin, James
Irwin, Plank
Newpher, William
Subcategory
Documentary Artifact
Subjects
Gristmills--Pennsylvania
Mills and mill-work
Search Terms
Contractors
Gristmills
Mechanics' liens
Mills
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
NOV 1862 F056 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
008
Additional Notes
Irwin, Plank. Co-owner.
Gristmill.
Newpher, William. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images when available.
Copyright
Images have been provided for research purposes. Please contact research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Classification
RG 01-00 0202
Description Level
Item
Documents

NOV_1862_F056_ML.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1832 F010 M
Collection
Estate Inventories
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0086
People
McIlvain, Robert
McIlvain, Abigail
Subcategory
Need to Classify
Search Terms
Widow's allotments
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Estate Inventory
Object ID
Inv 1832 F010 M
Box Number
086
Additional Notes
And McIlvain, Abigail. Includes widow's allotment. 1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F103
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Sharp, Esther
Sharp, John L.
Sharp, Joseph
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 1898 F103
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sharp, John L.
Administrator: Sharp, Joseph.
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 1899 F087
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Meloy, Mary
Jackson, Jennie
Good, Sarah L. Meloy
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 1899 F087
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jackson, Jennie.
Administrator: Good, Sarah L. Meloy.
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 1899 F099
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rowe, Isaac
Rowe, J. N.
Brimmer, L. E.
Rowe, William D.
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 1899 F099
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rowe, J. N.; Brimmer, L. E.
Administrator: Rowe, William D.
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 1899 F103
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rowe, Isaac
Rowe, Jane D.
Rowe, George E.
Rowe, M. Diller
Rowe, William D.
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 1899 F103
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rowe, Jane D.; Rowe, George E.; Rowe, M. Diller.
Administrator: Rowe, William D.
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 1899 F113
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Sweigart, Harriet C.
Sweigart, J. B.
Sweigart, K. R.
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 1899 F113
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sweigart, J. B.
Administrator: Sweigart, K. 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 1899 F118
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Trout, Albert N.
Trout, J. Nelson
Trout, John R.
Trout, Annie M.
Trout, Henry M.
Sentman, P. P.
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 1899 F118
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Trout, J. Nelson; Trout, John R.; Trout, Annie M.; Trout, Henry M.
Administrator: Sentman, P. P.
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 1899 F128
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Worrest, Charles S.
Worrest, Lizzie L.
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 1899 F128
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Worrest, Charles S.
Administrator: Worrest, Lizzie L.
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 1900 F019
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Diem, Martin
Diem, Catharine
Diem, Henry S.
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 1900 F019
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Diem, Catharine.
Administrator: Diem, Henry 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 1900 F101
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Skiles, Amos C.
Skiles, Elizabeth J.
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 1900 F101
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Skiles, Elizabeth J.
Administrator: No Administrator.
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 F021
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
Dague, Samuel R.
Frank, Henrietta L.
Dague, William S.
Berkey, Samuel
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 1901 F021
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Frank, Henrietta L.; Dague, William S.
Administrator: Berkey, Samuel.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1893 F137
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Wanner, Barbara
Wanner, Henry
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 1893 F137
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wanner, Henry.
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 F006
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 0016
People
Baughman, Phares
Baughman, Julia
Townsend, Elwood 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 1894 F006
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baughman, Julia.
Administrator: Townsend, Elwood 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 1894 F014
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 0016
People
Boone, Eliza A.
Triol, Mary J.
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 F014
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Triol, Mary J.
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 F049
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
Frybarger, William L.
Frybarger, Elizabeth
Bryson, 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 1894 F049
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Frybarger, Elizabeth.
Administrator: Bryson, William.
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

161 records – page 1 of 9.