Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1839 F035
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Rudolph
Miller, Judith
Miller, John
Miller, David
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 1839 F035
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Judith.
Administrators: Miller, John; 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
Less detail
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 1901 F088
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
Miller, Lydia
Miller, Christ
Miller, Henry
Weidman, Aaron Z.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F088
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Christ; Miller, Henry.
Administrator: Weidman, Aaron Z.
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 1898 F085
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
Miller, David
Miller, Daniel
Miller, Simon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F085
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Daniel.
Administrator: Miller, 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 1827 F040
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Miller, David
Miller, Barbara
Landis, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F040
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Barbara.
Administrator: Landis, 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 1862 F045
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Emma E.
Miller, Henry
Miller, Samuel
Hershey, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F045
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Henry; Miller, Samuel.
Administrator: Hershey, Christian.
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 1873 F055
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, Elizabeth
Bonholtzer, Elizabeth
Miller, Amos
Miller, David
Book, Levi G.
Book, Amanda
Book, Henry G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F055
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bonholtzer, Elizabeth; Miller, Amos; unknown signature; unknown signature; Miller, David; Book, Levi G.; Book, Amanda.
Administrator: Book, Henry 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 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 1850 F068
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Miller, William
Miller, Mary
Miller, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F068
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Saddler.
Renouncer: Miller, Mary.
Administrator: Miller, Henry.
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 1879 F047
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Miller, Henry
Miller, Rachel
Sprecher, George D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1879 F047
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Rachel.
Administrator: Sprecher, George 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

10 records – page 1 of 1.