Skip header and navigation

Revise Search

260 records – page 1 of 26.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F144
Date Range
1894
  1 document  
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
Smith, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, John 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F030
Date Range
1895
  1 document  
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Ferrier, Mary
Ferrier, John
Humphreyville, Christianna
Hamilton, Elizabeth
Miller, Mary
Dodge, Elizabeth
Ferrier, Susan
Simpson, William
Boyle, Grace
Gunnion, John
Hamilton, Alfred
Simpson, Samuel
Carpenter, Laura
Humphreyville, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F030
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ferrier, John; Humphreyville, Christianna; Hamilton, Elizabeth; Miller, Mary; Dodge, Elizabeth; Ferrier, Susan; Simpson, William; Boyle, Grace; Gunnion, John; Hamilton, Alfred; Simpson, Samuel; Carpenter, Laura.
Administrator: Humphreyville, 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1874 F039
Date Range
1874
  1 document  
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Langan, Ellen
McConomy, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F039
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McConomy, A.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1877 F017
Date Range
1877
  1 document  
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Davis, John H.
Davis, Mary A.
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F017
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, Mary A.
Administrator: Miller, David.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F003
Date Range
1842
  1 document  
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Bretz, Anna Maria
Kinsy, Catharine
Bretz, William
Strickler, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F003
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kinsy, Catharine; Bretz, William; Strickler, Barbara.
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
Documents
Less detail

A Masonic procession in Lancaster

https://collections.lancasterhistory.org/en/permalink/lhdo1099
Author
Worner, William Frederic.
Date of Publication
1931.
  1 document  
Responsibility
by William Frederic Worner.
Author
Worner, William Frederic.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1931.
Physical Description
259 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 35, no. 10
Subjects
Freemasons. - Lodge, No. 43 (Lancaster, Pa.)
Contained In
Journal of the Lancaster County Historical Society. Volume 35, number 10 (1931), p. 259Lancaster History Library - Journal974.9 L245 v.35
Documents

edit_vol35pp259.pdf

Read PDF Download PDF
Less detail

The times of weekly porcupine

https://collections.lancasterhistory.org/en/permalink/lhdo1100
Author
Worner, William Frederic.
Date of Publication
1931.
  1 document  
Responsibility
by William Frederic Worner.
Author
Worner, William Frederic.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1931.
Physical Description
257-258 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 35, no. 10
Subjects
Der Deutsche Porcupein und Lancaster Anzeigs-Nachrichten (newspaper)
German American newspapers - Pennsylvania - Lancaster.
Contained In
Journal of the Lancaster County Historical Society. Volume 35, number 10 (1931), p. 257-258Lancaster History Library - Journal974.9 L245 v.35
Documents

edit_vol35pp257_258.pdf

Read PDF Download PDF
Less detail

Pilgrimage of the Historical Society of Berks County

https://collections.lancasterhistory.org/en/permalink/lhdo1101
Author
Worner, William Frederic.
Date of Publication
1931.
  1 document  
Responsibility
by William Frederic Worner.
Author
Worner, William Frederic.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1931.
Physical Description
252-256 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 35, no. 10
Subjects
Lancaster County (Pa.) - Description and travel.
Contained In
Journal of the Lancaster County Historical Society. Volume 35, number 10 (1931), p. 252-256Lancaster History Library - Journal974.9 L245 v.35
Documents

edit_vol35pp252_256.pdf

Read PDF Download PDF
Less detail

The Washington Association of Lancaster

https://collections.lancasterhistory.org/en/permalink/lhdo1102
Author
Worner, William Frederic.
Date of Publication
1931.
  1 document  
Responsibility
by William Frederic Worner.
Author
Worner, William Frederic.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1931.
Physical Description
145-148 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 35, no. 6
Subjects
Washington, George, - 1732-1799.
Washington Association of Lancaster (Pa.)
Contained In
Journal of the Lancaster County Historical Society. Volume 35, number 6 (1931), p. 146-148Lancaster History Library - Journal974.9 L245 v.35
Documents

edit_vol35pp146_148.pdf

Read PDF Download PDF
Less detail

Flag presented to Lancaster Fencibles in 1842

https://collections.lancasterhistory.org/en/permalink/lhdo1103
Author
Worner, William Frederic.
Date of Publication
1931
  1 document  
Responsibility
by William Frederic Worner.
Author
Worner, William Frederic.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1931
Physical Description
[73]-89 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 35, no. 4
Subjects
Lancaster Fencibles.
Lancaster (Pa.) - Militia.
Contained In
Journal of the Lancaster County Historical Society. Volume 35, number 3 (1931), p. 73-89Lancaster History Library - Journal974.9 L245 v.35
Documents

edit_vol35no4pp73_89.pdf

Read PDF Download PDF
Less detail

260 records – page 1 of 26.