Skip header and navigation

Revise Search

10 records – page 1 of 1.

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.
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.
Book references to work done, plowing, harrowing, calf skins, mutton, veal and purchase of rails, beef, tallow, pork, liver, etc.
Insert 1 - Blue donor card
Insert 2 - Three sheets:
o Item 1 First National Bank of Honeybrook, Pennsylvania, blank check. 189x.
o Item 2 Harry (sic) D. Ammon received orders from Sharpless & Carpenter, Manufactures of Fertilizers and Fertilizing Supplies, Philadelphia, Pennsylvania. 23 March 1899.
o 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
Renunciations
Title
Renunciations
Object ID
Ren 1881 F089
Date Range
1881
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1881
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Beach, Jane
Chryst, Hannah
Herr, Benjamin
Mathiot, Mary A.
Plank, Katie D.
Wilson, Benjamin D.
Wilson, George
Wilson, James
Wilson, Levi
Wilson, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F089
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wilson, George; Plank, Katie D.; Wilson, Levi; Wilson, James; Beach, Jane; Wilson, Benjamin D.; Mathiot, Mary A.; Chryst, Hannah.
Administrator: Herr, Beniamin.
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 1769 F001
Date Range
1769
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
1769
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1769
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wilson, Joseph
Wilson, James
Campbell, John
Crawford, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Hanover Twp., Lancaster County
Place
Hanover Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1769 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wilson, James; Walker, John.
Administrator: Campbell, John; Crawford, James.
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 1855 F064
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Wilson, James
Wilson, Jane
Wilson, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F064
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wilson, Jane.
Administrator: Wilson, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #021
Date Range
1822
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 Range
1822
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Andrew, John
Assler, Samuel
Aueles, Daniel
Ayeres, Jonathan
Bailey, Abner
Bayles, Edward
Boster, Robert
Brown, Andrew
Brown, Caldwell
Buffington, John
Burns, Robert
Caffroth, William
Carr, Hugh
Carr, John
Caspit, John
Clawner, Mathias
Clawner, Michael
Cullian, John
Cumpton, Thomas
Dalby, Abraham
Dalby, Samuel
Dauer, Hugh
Daughtery, Edward
Dickenson, John
Divine, James
Drain, Charles
Dunlap, John
Evetts, Daniel
Feaster, Henry
Flemmings, William
Frealand, George
Gable, Henry Sr.
Gault, George
Gault, James Sr.
Gault, F. Mitchel
Hallowell, James
Hardy, John
Heiser, Joseph
Herrington, Cornelious
Houghton, William
Hunter, Abraham
Kachart, George J.
Leman, Samuel
Lemmens, Archibald
Lloyd, Humphrey
Lloyd, William
Martz, Frederick
McClung, James
McElvaine, James
McKelvey, William
McMinn, Hugh
Miller, Abraham
Murphy, Jacob
Orr, William
Reed, Patrick
Root, Peter
Royer, Abraham
Rushwine, Isaac
Simcock, William
Skiles, Peter
Slack, John
Smith, John
Smoker, John
Stiddam, Thomas
Stunkart, Mathias
Sweitzer, Nicholas
Townsley, Joseph
Wallace, James
Wiker, John
William, Andrew
Wilson, James
Wilson, Nathaniel
Withers, Isaac
Wortz, John
Wunderley, Henry
Wunderley, Joseph
Zell, Peter
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #021
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration
Andrew, John Jr. To the west.
Assler, Samuel. Moved.
Aueles, Daniel. Moved.
Ayeres, Jonathan. Moved.
Bailey, Abner. Moved to Maryland.
Bayles, Edward. Deficient.
Boster, Robert. Deficient.
Brown, Andrew. Moved to Maryland.
Brown, Caldwell. Moved to Maryland.
Buffington, John. Moved.
Burns, Robert. Removed.
Caffroth, William. Deficient.
Carr, Hugh. Deficient.
Carr, John. Not found.
Caspit, John. Removed.
Clawner, Mathias. Deficient.
Clawner, Michael. Not found.
Cullian, John. Deficient.
Cumpton, Thomas. Moved to Maryland.
Dalby, Abraham. Moved.
Dalby, Samuel. Moved.
Dauer, Hugh. Moved.
Daughtery, Edward. Moved.
Dickenson, John. Moved.
Divine, James. Moved.
Drain, Charles. Moved.
Dunlap, John. Not found.
Evetts, Daniel. Moved.
Feaster, Henry. Moved.
Flemmings, William. Moved.
Frealand, George. Deficient.
Gable, Henry Sr. Deficient.
Gault, George. Deficient.
Gault, James Sr. Moved.
Gault, [F. Mitchel]. Deficient.
Hardy, John. Moved.
Herrington, Cornelious. Moved.
Heiser, Joseph. Moved.
Hallowell, James. Moved.
Houghton, William. Not of age.
Hunter, Abraham. Moved.
Kachart, George J. Moved.
Lemmens, Archibald. Deficient.
Leman, Samuel. Moved.
Lloyd, Humphrey. Moved.
Lloyd, William. Moved.
Martz, Frederick. Moved.
McClung, James. Deficient.
McElvaine, James. Not found.
McKelvey, William. Deficient.
McMinn, Hugh. Moved.
Miller, Abraham. Moved.
Murphy, Jacob. Not found.
Orr, William. Not found.
Reed, Patrick. Moved.
Root, Peter. Moved.
Royer, Abraham. Not found.
Rushwine, Isaac. Moved.
Simcock, William. Not found.
Skiles, Peter. Deficient.
Smith, John. Moved.
Smoker, John. Strasburg.
Slack, John. Moved.
Stiddam, Thomas. Deficient.
Stunkart, Mathias. Deficient.
Sweitzer, Nicholas. Deficient.
Townsley, Joseph. Deficient.
Wallace, James. Not found.
Wiker, John. Moved.
William, Andrew. Deficient.
Wilson, James. Deficient.
Wilson, Nathaniel. Not found.
Withers, Isaac. Moved.
Wortz, John. Not found.
Wunderley, Henry. Moved.
Wunderley, Joseph. Moved.
Zell, Peter. Deficient.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #015
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
Ayers, Jacob
Ayers, Jacob. Jr.
Babbot, A.
Balden, Thomas
Boyles, Edward
Brickly, Jordan
Carr, Hugh
Carr, John
Christ, Martin
Clark, Benjamin
Clark, Samuel
Cooper, Joseph
Cox, William
Donnald, John
Dunlap, John
Duran, Charles
Edward, John
Feester, Jacob
Frey, John
Freyfogler, John
Funk, John Jr.
Gable, Henry
Galleger, William
Gathner, William
Gault, James
Gault, T. Michael
Greenly, Jacob J.
Herrington, Morris
Holles, James
Houston, William
Howe, David
Hughes, James
Hughes, John
Iler, John
Irwin, John
Johns, John
Johnson, David
Johnson, James
Jones, Thomas
Kelen, Daugherty
Landis, William
Layman, Adam
Lithgow, Joseph
Llewellin, William
Loveland, William
Lynch, Joseph
Maboy, Daniel
Magraw, Thomas
Magren, Thomas
Martin, Sebastian
McCeloy, William
McClethin, David
McClung, Thomas
McDonnald, Robert
McElvany, James
McMin, Robert
Minnay, Henry
Mulbery, William
Mulholland, William
Murnay, Henry
Murphy, Jacob
Murray, Jehu
Nonemacher, Frederick
Orchard, William
Orlady, Henry
Owens, William
Passmore, Enoch
Quantam, John
Quantans, John
Ramsay, Isaac
Ramsay, William
Remmuhs, Peter
Richarson, Henry
Rudolph, Abraham
Sayles, Gideon
Schertzer, Nicholas
Scott, Alexander
Selers, Margaret
Seley, Elisha
Sellers, John
Sheffer, Martin
Smoker, John
Steele, William
Taylor, James
Thomas, Anthony
Wart, John
Wartman, Jacob
Wilson, James
Yocom, Nicholas
Yocom, Peter
Zele, Peter
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Salisbury Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #015
Box Number
003
Notes
Entered into Q&A May 3, 2001.
Additional Notes
Tax exonerations.
[Note: the handwriting on this document is difficult to decipher and often ambiguous. Transcription errors are probably unavoidable.]
Passmore, Enoch. Tax collector.
Inmates:
Ayers, Jacob. Poor.
Balden, Thomas. Gone.
Brickly, Jordan. Not found.
Carr, Hugh. Not found.
Cooper, Joseph. Poor.
[Cosrothe], William. Not found.
Dunlap, John. Not found.
Duran, Charles. Gone.
Feester, Jacob. Dead.
Frey, John. Moved.
Gable, Henry. Dead.
Galleger, William. Poor.
Gault, James. Poor.
Holles, James. Insane.
Howe, David. Not found.
Hughes, John. Poor.
Iler, John. Poor.
Irwin, John. Gone.
Johnson, David. Gone.
Johnson, James. Dead.
Layman, Adam. Not found.
Lithgow, Joseph. Moved.
Loveland, William. Gone.
Llewellin, William. Gone.
Lynch, Joseph. Poor.
Maboy, Daniel. Gone.
Magraw, Thomas. Gone.
Magren, Thomas. Gone.
Martin, Sebastian. Poor.
McClethin, David. Gone.
[McElhatten], D. Poor.
McMin, Robert. Poor.
Mulbery, William. Gone.
Mulholland, William. Poor.
Minnay, Henry [or Murnay, Henry]. Poor.
Orlady, Henry. Gone.
Owens, William. Gone.
Quantam [or Quantans], John. Poor.
Ramsay, William. Gone.
Remmuhs, Peter. Poor.
Schertzer, Nicholas. Gone.
Seley, Elisha. Gone.
Smoker, John. Pays in Strasburg.
Steele, William. Gone.
Taylor, James. Gone.
Wart, John. Gone.
Wartman, Jacob. Gone.
Wilson, James. Gone.
Yocom, Nicholas. Gone.
Yocom, Peter. Gone.
Zele, Peter. Poor.
Freemen
Ayers, Jacob. Jr. Gone.
Babbot , Ama__. Not taxable.
Boyles, Edward. Poor.
Carr, John. Gone.
Clark, Samuel. Gone.
Clark, Benjamin. Gone.
Cox, William. Gone.
Donnald, John. Not found.
Edward, John. Not found.
Freyfogler, John. Dead.
Funk, John Jr. Gone.
Gathner, William. Gone.
Gault, T. Michael. Gone.
Greenly, Jacob J. Underage.
Herrington, Morris. Not found.
Houston, William. Non age.
Hughes, James. Not found.
Johns, John. Gone.
Jones, Thomas. Gone.
Kelen, Daugherty. Dead.
Landis, William. Not found.
McCeloy, William. Not found.
McElvany, James. Not found.
McClung, Thomas. Not found.
McDonnald, Robert. Not found.
Murphy, Jacob. Not found.
Murray, Jehu. Gone.
Nonemacher, Frederick. Not found.
Orchard, William. Not found.
Ramsay, Isaac. Not found.
Rudolph, Abraham. Not found.
Richarson, Henry. Not found.
Scott, Alexander. Not found.
Sellers, John. Not found.
Thomas, Anthony. Non age.
Freeholders
Christ, Martin. Not found.
Selers, Margaret. Poor.
Sayles, Gideon. Insolvent.
Sheffer, Martin. Not found.
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 1854 F002
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
Anderson, Joseph T.
Anderson, Cornelia S.
Cassel, Abraham N.
Wilson, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F002
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Anderson, Cornelia S.
Administrators: Cassel, Abraham N.; Wilson, James.
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 1821 F024
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Kerr, William
Kerr, Mary
Wilson, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F024
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kerr, Mary.
Administrators: Wilson, James.
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 1867 F038
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Reynolds, David M.
Reynolds, Amanda G.
Wilson, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F038
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Reynolds, Amanda G.
Administrator: Wilson, James.
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 1825 F058
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Whiteside, James
Whiteside, Elizabeth
Wilson, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F058
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Whiteside, Elizabeth.
Administrator: Wilson, James.
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

10 records – page 1 of 1.