Skip header and navigation

Revise Search

6461 records – page 1 of 647.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1875 F103
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
Zeller, Andrew
Zeller, Mary
Shuman, Michael S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F103
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zeller, Mary.
Administrator: Shuman, Michael 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 1876 F014
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Claus, Bridget
Ziegler, Catherine
Miner, Mary Anna
Claus, Jacob
Desch, Lizzie
Claus, Mary Rosa
Ziegler, Leonard
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F014
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ziegler, Catherine; Miner, Mary Anna; Claus, Jacob; Desch, Lizzie; Claus, Mary Rosa.
Administrator: Ziegler, Leonard.
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 1876 F024
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Grab, Frederick
Grab, Louisa
Fendrich, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F024
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Grab, Louisa.
Administrator: Fendrich, 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 1876 F031
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Hamilton, Robert
Hamilton, Caroline
Collom, C. F.
Hook, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F031
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hamilton, Caroline.
Administrators: Collom, C. F.; Hook, John A.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F006
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Ryan, John C.
Hershey, H. S.
Craig, Alexander
Bockius, S. Atlee
Gable, Z. Taylor
Boyd, Samuel H.
Allison, James A.
Young, George W.
Myers, Henry
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Columbia
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F006
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: from injuries received January 22nd, 1889, (while on duty) on Pennsylvania Railroad about two miles east of Columbia, having been crushed between Gondola car and Cabin No. 267 of his train by engine No. 1265., William Rogers, Engineer, crashing into Cabin No.267, William Rogers, Engineer, being asleep at his post, until too late to avert the accident.
Deputy Coroner: Hershey, H. S.
Coroner's Physician: Craig, Alexander.
Jurors: Bockius, S. Atlee; Gable, Z. Taylor; Boyd, Samuel H.; Allison, James A.; Young, George W.; Myers, Henry.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
123.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F016
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Keech, John
Hershey, H. S.
Craig, Alexander
Filbert, Charles L.
Baynton, W. N.
Carter, Elmer E.
Rich, John H.
Allison, James A.
Wann, Charles E.
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Columbia
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F016
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: from accidentally falling from his train and being run over by a portion of the same, near [Dombach's] crossing in East Yard of Pennsylvania Railroad, on March 4th 1889.
Deputy Coroner: Hershey, H. S.
Coroner's Physician: Craig, Alexander.
Jurors: Filbert, Charles L.; Baynton, W. N.; Carter, Elmer E.; Rich, John H.; Allison, James A.; Wann, Charles E.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
133.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1876 F063
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Nuding, David D.
Nuding, Elizabeth
Killheffer, Christian H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F063
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nuding, Elizabeth.
Administrator: Killheffer, Christian H.
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 1876 F074
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Shoff, David
Shoff, Susan
Brenneman, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F074
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shoff, Susan.
Administrator: Brenneman, 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
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F033
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Webber, Anna Mary
Hershey, H. S.
Craig, Alexander
Bockius, S. A.
Allison, James A.
Carter, Elmer E.
Gilbert, John A.
Rich, John H.
Morrison, Samuel
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Columbia
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F033
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: from apoplexy.
Deputy Coroner: Hershey, H. S.
Coroner's Physician: Craig, Alexander.
Jurors: Bockius, S. A.; Allison, James A.; Carter, Elmer E.; Gilbert, John A.; Rich, John H.; Morrison, Samuel.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
150.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F035
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
McCann, Lizzie
Hershey, H. S.
Craig, Alexander
Bockius, S. A.
Allison, James A.
Shenberger, W. H.
Miller, F. P. D.
Carter, Elmer E.
Gilbert, John A.
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Columbia
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F035
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: from puerperal convulsions.
Deputy Coroner: Hershey, H. S.
Coroner's Physician: Craig, Alexander.
Jurors: Bockius, S. A.; Allison, James A.; Shenberger, W. H.; Miller, F. P. D.; Carter, Elmer E.; Gilbert, John A.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
152.000
Classification
RG 13-00 0102
Description Level
Item
Less detail

6461 records – page 1 of 647.