Skip header and navigation

Revise Search

20 records – page 1 of 2.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1826 #665
Date Range
1826
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. 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.
Date Range
1826
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0007
People
Albright, Frederick
Albright, Joseph
Albright, Peter
Anderson, John
Barlow, Catharine
Barlow, James
Barlow, John
Barnhart, Isaac
Barnhart, John
Barr, Henry
Barr, Isaac
Barr, James
Billet, Elizabeth
Billet, Susanna
Boggs, Aaron
Boggs, Alexander
Boggs, Matthew
Boot, Caroline
Boot, Frederick
Boot, John
Boot, Mary
Boyle, Lewis
Boyles, Joseph
Brenneman, Henry
Brenneman, Levi
Brown, Mary
Buller, George W.
Buller, Mary
Callwell, Catharine
Callwell, Hannah
Callwell, Mary A.
Campbell, Mary
Capp, Abner
Capp, Elizabeth
Carn, David
Carn, Helen
Cochran, Jacob
Cochran, John
Cooper, Catharine
Cooper, Margaret
Cowhack, Eliza
Cross, Andrew
Davis, Hannah
Davis, James
Davis, Nancy
Dennison, Sarah
Dennison, William
Deysinger, Catharine
Deysinger, Elizabeth
Deysinger, Jacob
Docherty, Elizabeth
Docherty, James
Docherty, Michael
Docherty, Susanna
Drebenstadt, Jacob
Druckermiller, George
Dunlop, John
Dunlop, Rebecca
Dunn, Robert
Dunn, William
Etter, James M.
Etter, Rufus K.
Evans, Albert
Finefrock, Benjamin
Finefrock, Emanuel
Finefrock, Henry
Graham, Augustus
Green, George
Green, John
Groff, Samuel
Hamilton, Andrew
Hartly, Barbara
Hartly, George
Hartman, Abraham
Hartman, Christian
Hartman, Eliza
Hartman, Sarah
Heckrotte, Henry
Heidler, Levi
Heidler, Nancy
Heiner, Henry
Herr, Henry
Herr, Levi
Herr, Martin
Hiner, Elizabeth
Hiner, Samuel
Holtzapple, Anne E.
Hook, John
Hook, William
Huntzberger, Catharine
Huntzberger, Harriet
Jamison, David
Kaufman, Michael
Keffer, Elizabeth
Kelly, Charles
Kelly, Mary
Kelly, Rosanna
Klugh, Catharine
Klugh, Henry
Kneisley, Abraham
Kneisley, Sarah
Koch, Elizabeth
Kreach, Ammsh
Kreach, George
Kreach, John
Kreach, Polly
Kuster, Betsey
Leader, Mary
Leader, Simon
Lockard, Catharine
Lockard, Jacob
Longenecker, James
Longenecker, Levi
Lytle, James
Lytle, Rachael
McBride, David
McClellan, Elizabeth
McClellan, Henry
McGregor, George
McNeil, Hannah
Maglaughlin, Catharine
Maglaughlin, George
Maglaughlin, John
Maglaughlin, Thomas
Maintzer, Sarah
Manning, Eliza
Marlin, Margaret
Martin, John L.
Martin, Maria
Martin, William
Mason, William
Matthias, Margaret
Mcafferty, James
Mcarron, James
Mcarron, William
McClasky, Ann
McGran, Lydia
McGregor Dennis
Meeze, John
Meridith, Elizabeth
Meridith, Mary
Miller, Bathsheba
Miller, Elizabeth
Miller, John
Miller, Lewis
Miller, Mary
Miller, Sarah
Mitchel, Joseph
Mitchel, Joshua
Mitchell, Jacob
Moore, Agnes
Moore, Jane
Moore, John
Morrison, Margaret
Nagle, Emanuel
Nedry, James
Nedry, John
Nedry, Margaret
Norris, John
Parke, James
Pence, Jacob
Pence, Samuel
Probst, John
Probst, Mary
Probst, Susanna
Ralston, David
Ralston, Fanny
Rees. Catharine
Rinehart, Anthony
Roads, Peter
Robinson, Elizabeth
Sands, Hannah
Sands, John
Sands, Rachael
Shaffner, Henry
Shaffner, Jerimiah
Sharer, Catharine
Sharer, George
Sharer, John
Sharer, Michael
Sherer, Catharine
Shimp, Elizabeth
Shimp, Henry
Shimp, Isaac
Simpson, Eliza
Simpson, Mary
Smith, Frederick
Spoon, Catharine
Spoon, Jacob
Stape, Elizabeth
Stape, George
Stape, Joseph
Steinmetz, Fanny
Steinmetz, Leah
Sweigart, Martin
Swords, Jane
Swords, Mary
Uplinger, John
Vought, Elizabeth
Vought, George
Vought, Jacob
Ward, Edward
Ward, Samuel
Warner, Margaret
Watts, John
Williams, Jacob
Williams, John
Willis, Charles
Willis, Eliza
Wilson, Thomas
Wilson, James
Woods, Sarah
Young, Elizabeth
Young, Joseph
Zellon, Thomas
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Donegal Twp.
Poor children
Students
Place
Donegal Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1826 #665
Box Number
007
Notes
Entered into Q & A Feb 2, 1996.
Additional Notes
Poor children.
Albright, Frederick, age 9.
Albright, Joseph, age 9.
Albright, Peter, age 6.
Anderson, John, age 10.
Barlow, Catharine, age 10.
Barlow, James, age 7.
Barlow, John, age 12.
Barnhart, Isaac, age 9.
Barnhart, John, age 8.
Barr, Henry, age 8.
Barr, Isaac, age 13.
Barr, James, age 10.
Billet, Elizabeth, age 11.
Billet, Susanna, age 10.
Boggs, Aaron, age 6.
Boggs, Alexander, age 8.
Boggs, Matthew, age 10.
Boot, Caroline, age 6.
Boot, Frederick, age 10.
Boot, John, age 9.
Boot, Mary, age 7.
Boyle, Lewis, age 8.
Boyles, Joseph, age 12.
Brenneman, Henry, age 8.
Brenneman, Levi, age 13.
Brown, Mary, age 8.
Buller, George W., age 11.
Buller, Mary, age 7.
Callwell, Catharine, age 7.
Callwell, Hannah, age 12.
Callwell, Mary A., age 8.
Campbell, Mary, age 12.
Capp, Abner, age 11.
Capp, Elizabeth, age 13.
Carn, David, age 8.
Carn, Helen, age 12.
Cochran, Jacob, age 11.
Cochran, John, age 12.
Cooper, Catharine, age 9.
Cooper, Margaret, age 11.
Cowhack, Eliza, age 9.
Cross, Andrew, age 7.
Davis, Hannah, age 11.
Davis, James, age 7.
Davis, Nancy, age 13.
Dennison, Sarah, age 11.
Dennison, William, age 12.
Deysinger, Catharine, age 13.
Deysinger, Elizabeth, age 8.
Deysinger, Jacob, age 11.
Docherty, Elizabeth, age 7.
Docherty, James, age 10.
Docherty, Michael, age 10.
Docherty, Susanna, age 7.
Drebenstadt, Jacob, age 10.
Druckermiller, George, age 10.
Dunlop, John, age 10.
Dunlop, Rebecca, age 12.
Dunn, Robert, age 10.
Dunn, William, age 11.
Etter, James M., age 6.
Etter, Rufus K., age 6.
Evans, Albert, age 7.
Finefrock, Benjamin, age 9.
Finefrock, Emanuel, age 11.
Finefrock, Henry, age 7.
Graham, Augustus. [No age was recorded.]
Green, George, age 10.
Green, John, age 8.
Groff, Samuel, age 9.
Hamilton, Andrew, age 12.
Hartly, Barbara, age 10.
Hartly, George, age 9.
Hartman, Abraham, age 12.
Hartman, Christian, age 6.
Hartman, Eliza, age 10.
Hartman, Sarah, age 8.
Heckrotte, Henry. [No age was recorded.]
Heidler, Levi, age 10.
Heidler, Nancy, age 9.
Herr, Henry, age 7.
Herr, Levi, age 9.
Herr, Martin, age 6.
Hiner, Elizabeth, age 10.
Heiner, Henry, age 7.
Hiner, Samuel, age 9.
Holtzapple, Anne E., age 7.
Hook, John, age 6.
Hook, William, age 9.
Huntzberger, Catharine, age 10.
Huntzberger, Harriet, age 8.
Jamison, David, age 10.
Kaufman, Michael, age 10.
Keffer, Elizabeth, age 6.
Kelly, Charles. [Age was not recorded.]
Kelly, Mary. [Age was not recorded.]
Kelly, Rosanna, age 10.
Klugh, Catharine, age 10.
Klugh, Henry, age 8.
Kneisley, Abraham, age 9.
Kneisley, Sarah, age 10.
Koch, Elizabeth, age 11.
Kreach, Ammsh, age 7.
Kreach, George, age 9.
Kreach, John, age 10.
Kreach, Polly, age 11.
Kuster, Betsey, age 8.
Leader, Mary. [Age was not recorded.]
Leader, Simon. [Age was not recorded.]
Lockard, Catharine, age 9.
Lockard, Jacob, age 10.
Longenecker, James, age 8.
Longenecker, Levi, age 10.
Lytle, James, age 11.
Lytle, Rachael, age 11.
Maglaughlin, Catharine, age 12.
Maglaughlin, George, age 10.
Maglaughlin, John, age 10.
Maglaughlin, Thomas, age 9.
Maintzer, Sarah, age 9.
Manning, Eliza, age 10.
Marlin, Margaret, age 10.
Martin, John L. [Age was not recorded.]
Martin, Maria, age 10.
Martin, William. [Age was not recorded.]
Mason, William, age 13.
Matthias, Margaret, age 11.
Mcafferty, James, age 11.
Mcarron, James, age 9.
Mcarron, William, age 7.
M'Bride, David, age 9.
McClasky, Ann, age 11.
McGran, Lydia, age 9.
McGregor Dennis, age 8.
M'Gregor, George, age 6.
M'Clellan, Elizabeth, age 10.
M'Clellan, Henry, age 9.
M'Neil, Hannah, age 10.
Meeze, John, age 13.
Meridith, Elizabeth, age 6.
Meridith, Mary, age 9.
Miller, Bathsheba, age 8.
Miller, Elizabeth, age 9.
Miller, John, age 9.
Miller, Lewis, age 6.
Miller, Mary, age 7.
Miller, Sarah, age 13.
Mitchel, Joseph, age 7.
Mitchel, Joshua, age 10.
Mitchell, Jacob, age 13.
Moore, Agnes, age 10.
Moore, Jane, age 8.
Moore, John, age 13.
Morrison, Margaret, age 8.
Nagle, Emanuel. [Age was not recorded.]
Nedry, James. age 11.
Nedry, John, age 10.
Nedry, Margaret, age 6.
Norris, John, age 8.
Parke, James, age 6.
Pence, Jacob, age 9.
Pence, Samuel, age 7.
Probst, John, age 6.
Probst, Mary, age 7.
Probst, Susanna, age 10.
Ralston, David, age 11.
Ralston, Fanny, age 6.
Rees. Catharine, age 8.
Rinehart, Anthony, age 9.
Roads, Peter, age 9.
Robinson, Elizabeth, age 12.
Sands, Hannah, age 13.
Sands, John, age 10.
Sands, Rachael, age 8.
Shaffner, Henry, age 9.
Shaffner, Jerimiah, age 7.
Sharer, Catharine, age 8.
Sharer, George, age 9.
Sharer, John, age 10.
Sharer, Michael, age 9.
Sherer, Catharine, age 11.
Shimp, Elizabeth, age 12.
Shimp, Henry, age 10.
Shimp, Isaac, age 9.
Simpson, Eliza, age 11.
Simpson, Mary, age 9.
Smith, Frederick, age 9.
Spoon, Catharine, age 9.
Spoon, Jacob, age 12.
Stape, Elizabeth, age 7.
Stape, George, age 10.
Stape, Joseph, age 8.
Steinmetz, Fanny, age 12.
Steinmetz, Leah, age 10.
Sweigart, Martin, age 10.
Swords, Jane, age 11.
Swords, Mary, age 8.
Uplinger, John, age 7.
Vought, Elizabeth, age 9.
Vought, George, age 19.
Vought, Jacob, age 7.
Ward, Edward, age 12.
Ward, Samuel, age 9.
Warner, Margaret, age 6.
Watts, John, age 12.
Williams, Jacob, age 11.
Williams, John, age 12.
Willis, Charles, age 11.
Willis, Eliza, age 7.
Wilson, James. [Age was not recorded.]
Wilson Thomas. [Age was not recorded.]
Woods, Sarah, age 6.
Young, Elizabeth, age 8.
Young, Joseph, age 10.
Zellon, Thomas, age 10.
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
Renunciations
Title
Renunciations
Object ID
Ren 1852 F049
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Elizabeth
Miller, John
Miller, David
Marple, Beth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F049
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, John; Miller, David.
Administrator: Marple, Beth.
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 1886 F076
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Abraham
Miller, Elizabeth
Miller, Benjamin K.
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 1886 F076
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Miller, Benjamin K.
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 1887 F089
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Elizabeth
Beam, Mary Ann
Brubaker, Catharine H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Bair, Ada F.
Beam, David F.
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 1887 F089
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Beam, Mary Ann; Brubaker, Catharine H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Bair, Ada F.
Administrator: Beam, David F.
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 F096
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
Kurtz, Philip
Stauffer, Jacob
Kurtz, Bernard L.
Emrey, Lydia A.
Sensenich, Emma E.
Wenger, Hattie K.
Hurst, Hallie
Overholser, J. K.
Galt, Anna
Birty, Catharine
Kurtz, Winfield
Kurtz, Howard
Klein, Lydia A.
Miller, Elizabeth
Niedhauk, Amanda
Stauffer, Newton
Stauffer, A. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F096
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stauffer, Jacob; Kurtz, Bernard L.; Emery, Lydia A.; Sensenich, Emma E.; Wenger, Hattie K.; Hurst, Hallie; Overholser, J. K.; Galt, Anna; Birty, Catharine; Kurtz, Winfield; Kurtz, Howard; Klein, Lydia A.; Miller, Elizabeth; [Niedhauk], Amanda; Stauffer, Newton; Stauffer, A. P.
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 1871 F059
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, Benjamin B.
Miller, Elizabeth
Geist, D. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F059
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Geist, D. 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 1873 F054
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
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F054
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Caveat by Elizabeth Bonholtzer.
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 1875 F071
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
Miller, John
Miller, Elizabeth
Miller, Jacob C.
Beard, Lawrence
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F071
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrators: Miller, Jacob C.; Miller, Joseph C.
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 1875 F072
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
Miller, John
Miller, Elizabeth
Beam, Mary Ann
Miller, Kate H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Miller, Ada F.
Beam, D. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Intercourse, Leacock Twp.
Place
Intercourse, Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F072
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Elizabeth; Beam, Mary Ann; Miller, Kate H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Miller, Ada F.
Administrator: Beam, D. F.
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

20 records – page 1 of 2.