Skip header and navigation

Revise Search

26 records – page 1 of 3.

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 1887 F009
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
Brooks, J. Boyd
Brooks, Catharine J.
Pickel, Mary J.
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 1887 F009
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brooks, Catharine J.
Administrator: Pickel, Mary J.
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 1829 #633
Date Range
1829
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
1829
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0010
People
Anderson, Isaac
Anderson, William
Aaron, Christiana
Aaron, John
Aaron, Susanna
Bair, Abraham
Bair, Magdalena
Beck, Amos
Beck, Emanuel
Beck, Jacob
Beck, Maria
Bender, Sarah
Blair, John
Caskey, Nathaniel
Caskey, Susanna
Casky, James
Church William W.
Church, John
Cortin, Luke
Cortin, Sarah
Cortz, Christian
Cortz, William
Eshleman, Daniel
Eshleman, John
Eshleman, Susana
Fillabaum, Daniel
Fillabaum, Sarah
Fillabaum, Susanna
Fritz, Elizabeth
Goodyear, Mathias
Goodyear, Nancy
Goodyear, Susanna
Hamilton, Elizabeth
Hamilton, William
Hasson, Margaret
Hasson, Samuel
Hasson, William
Hersh, Catharine
Hersh, Charlot
Hersh, Joseph
Hoar, Caroline Diana
Hoar, Jonathan
Hoar. Joseph
Hoover, Jacob
Hoover, Philip
Hutchison, Elizabeth
Hutchison, Jacob
Hutchison, Mary
Hyleman, Mary
Laub, Elizabeth
Leru, David
Leru, Delila
Leru, Isaac
Leru, Uriah
Libly, Frederick
Libly, Mary
Logue, Edward
Logue, James
Maust, Jacob
Maust, John
McCanna, John
McCanna, William
McCarly, Abel
McCarly, Isiah
McCarly, John
McClintick, Deberah
McCullough, Hugh
McCullough, Maria
McKillips, Ellen
McKillips, John
Mellinger, Charles
Miller, Jacob
Miller, Mary
Miller, Rachael
Moyer, Jacob
Moyer, Nancy
Parmer, Eliza
Parmer, Emamuel
Parmer, Jonathan
Parmer, Nancy
Parmer, Rebecca
Parmer, Solomon
Parmer, Evelina
Rank, David
Rank, Margaret Anne
Rank, Samuel
Rank, Valentine
Reider, Abraham
Reider, Henry
Royer, John
Royer, Rudolph
Rutter, Benjamin
Rutter, Joseph
Rutter, Margaret
Seamiller, Elizabeth
Sellars, George
Sellars, Leah
Sellars, Rebecca
Shaffer, Eliza
Shaffer, Jacob
Shaffer, John
Shaffer, Lucy
Shippings, Amos
Shippings, Sampson
Shippings, Samuel
Simmons, Jehu
Simmons, Jonathan
Simmons, Washington
Skiles, John
Skiles, Margaret
Skiles, Mary
Slack, Anne
Slack, Joseph
Slack, Thomas
Wartman, Levi
Weaver, George
Weaver, John
Welbert, George
Welbert, Margaret
Werntz, Daniel
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Leacock Twp.
Poor children
Students
Place
Leacock Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #633
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
010
Notes
Entered into Q&A 1993/07/15.
Additional Notes
Poor children.
Aron, John. Father of Aron, Christina, age 9; Aron, Susanna, Age 8.
Anderson, William. Father of Anderson, Isaac, age 8.
Blair, John. Orphan. Age 8.
Beck, Jacob. Father of Beck, Amos, age 10; Beck, Emanuel, age 11; Beck, Maria, age 8.
Casky, James. Father of Caskey, Susanna, age 5; Caskey, Nathaniel, age 10.
Cortin, Luke. Father of Cortin, Sarah, age 11.
Cortz, Christian. Father of Cortz, William, age 11.
Church, John. Father of Church William W., age 8.
Eshleman, John. Father of Eshleman, Daniel, age 7; Eshleman, Susana, age 6.
Fillabaum, Daniel. Father of Fillabaum, Sarah, age 6; Fillabaum, Susanna, age 7.
Goodyear, Mathias. Father of Goodyear, Nancy, age 8; Goodyear, Susanna, age 7.
Hoar, Jonathan. Father of Hoar, Caroline Diana, age 6; Hoar. Joseph, age 12.
Hersh, Joseph. Father of Hersh, Catharine, age 5; Hersh, Charlot, age 7.
Hasson, Margaret. Widow. Mother of Hasson, Samuel, age 11; Hasson, William, age 6.
Hutchison, Jacob. Father of Hutchison, Elizabeth, age 10; Hutchison, Mary, age 9.
Hamilton, Elizabeth. Widow. Mother of Hamilton, Elizabeth, age 6; Hamilton, William, age 10.
Hoover, Philip. Father of Hoover, Jacob, age 5.
Leru, Isaac. Father of Leru, David, age 10; Leru, Delila, age 8; Leru, Uriah, age 9.
Logue, Edward. Father of Logue, James, age 6.
Laub, Elizabeth. Age 11.
Libly, Frederick. Father of Libly, Mary, age 5.
Maust, John. Father of Maust, Jacob, age 9; Maust, Jacob, age 7.
McCullough, Hugh. Father of McCullough, Maria, age 5.
McCanna, John. Father of McCanna, William, age 9.
Miller, Jacob. Father of Miller, Mary, age 8.
McKillips, John. Father of McKillips, Ellin, age 5; McKillips, John, age 9.
Mellinger, Charles. Father of Mellinger, Charles, age 6.
McCarly, John. Father of McCarly, Abel, age 6; McCarly, Isiah, age 5.
Hyleman, Mary. Mother of McClintick, Deberah, age 6.
Moyer, Jacob. Father of Moyer, Nancy, age 7.
Parmer, Emamuel. Father of Parmer, Eliza, age 10; Parmer, Rebecca, age 7.
Parmer, Solomon. Father of Parmer, Nancy, age 10; Parmer, Jonathan, age 7; Parmer, [Evilina], age 5.
Royer, John. Orphan. Age 10.
Royer, Rudolph. Orphan. Age 7.
Rank, Samuel. Father of Rank, David, age 9; Rank, Margaret Anne, age 7; Rank, Valentine, age 5.
Rutter, Joseph. Parent of Rutter, Margaret, age 8; Rutter, Benjamin, age 7.
Reider, Abraham. Father of Reider, Abraham, age 6; Reider, Henry, age 7.
Shippings, Sampson. Father of Shippings, Samuel, age 8; Shippings, Amos, age 6,
Skiles, John. Father of Skiles, Margaret, age 9; Skiles, Mary, age 7.
Simmons, Jehu. Father of Simmons, Washington, age 11; Simmons, Jonathan, age 8.
Slack, Anne. Widow. Mother of Slack, Thomas, age 10; Slack, Joseph, age 12.
Shaffer, Jacob. Shaffer, John, age 8; Shaffer, Eliza, age 7; Shaffer, Lucy, age 6.
Sellars, George. Father of Sellars, Rebecca, age 9; Sellars, Leah, age 7.
Werntz, Daniel. Father of Werntz, Daniel, age 7.
Bender, Sarah. Mother of Wartman, Levi, age 10.
Weaver, George. Father of Weaver, John, age 6.
Welbert, George. Age 9.
Welbert, Margaret. Age 11.
Bair, Abraham. Age 11.
Bair, Magdalena. Age 9.
Seamiller, Elizabeth. Age 7.
Miller, Rachael. Age 5.
Fritz, Elizabeth. Age 7.
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 1885 F023
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Cramer, Martin
Miller, Mary
Warfel, William
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 1885 F023
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Warfel, William.
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 1882 F064
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Miller, Mary
Miller, David S.
Baker, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F064
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, David S.
Administrator: Baker, 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
Renunciations
Title
Renunciations
Object ID
Ren 1884 F056
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Rodecker, Catharine
Sawville, Elizabeth
Miller, Mary
Kendig, Sarah C.
Ulma, Miriam
Zercher, E. L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F056
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sawville, Elizabeth; Miller, Mary; Kendig, Sarah C.; Ulma, Miriam.
Administrator: Zercher, E. L.
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 1824 #481
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Antrican, Andrew
Antrican, Samuel
Barnet, Caroline
Bear, Abram
Bear, Jacob
Bear, Nathaniel
Bear, Mrs.
Bergheiser, John
Bonler, John
Carwell, Ann
Carwell, James
Carwell, John
Caskey, Ann
Caskey, James
Divers, Daniel
Divers, John
Dougherty, Robert
Fusman, Benley
Fusman, Daniel
Fusman, Rebecca
Garman, John
Garman, Maria
Grimes, Anna
Grimes, Harrison
Grove, Daniel
Grove, Elizabeth
Grove, George
Grove, Sarah
Hamilton, James
Hamilton, Maria
Hamilton, William
Haslet, Esther
Haslet, Elizabeth
Haslet, William
Heiser, Mathilda
Heiser, William
Heiser, Elizabeth
Heiser, Joseph
Hueber, Frederick
Hueber, Oberholtzer
Hummel, Eli
Hummel, Joseph
Jackson, Elizabeth
Jackson, G. W.
Jacobs, Daniel
Jacobs, Eden
Killian, Henry
Killian, John
Killian, Samuel
Kurtz, Felix
Lithgow, James
Lithgow, Samuel
Long, Jonathan
Long, Joseph
Long, Susanna
Mayer, John
Mayer, Michael
McKillips, Daniel
McKillips, John
McKillips, Sarah
McKimm, Bernard
McKimm, Jane
McKimm, John
Meixel, Daniel
Meixel, Elizabeth
Meixel, John
Meyers, Ober
Meyers, Susanna
Miller, George
Miller, Mary
Parmer, Eliza
Parmer, Harriet
Parmer, Mary
Parmer, Solomon
Poolman, Frederick
Poolman, John
Reider, Abram
Reider, Jeremiah
Reider, Matilda
Robinson, John
Senger, Levy
Skiles, George
Skiles, John
Spindler, Barbara
Spindler, Eliza
Spindler, Michael
Strohm, Catharine
Strohm, Christian
Strohm, Gerhard
Todd, Mary
Wallace, Margaret
Wallace, Uriah
Wallace, William
White, David
White, Robert
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #481
Box Number
005
Notes
Entered into Q & A 1993/12/14.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Antrican, Samuel. Father of Antrican, Andrew, age 10; Antrican, Samuel, age 8.
Barnet, Caroline. Orphan. Age 10.
Bear, _____ Mrs. Widow of Bear, Jacob. Mother of Bear, Nathaniel, age 9; Bear, Abram, age 7.
Bergheiser, John. Father of Bergheiser, John, age 10.
Carwell, James. Father of Carwell, John, age 8; Carwell, Ann, age 7.
Caskey, James. Father of Caskey, Ann, age 9.
Divers, John. Father of Divers, John, age 11; Divers, Daniel, age 6.
Dougherty, Robert. Orphan. Age 10.
Fusman, Daaniel. Father of Fusman, Rebecca, age 7; Fusman, Benley, age 11.
Garman, John. Father of Garman, Maria, age 8.
Grimes, Anna. Orphan.
Grimes, Harrison. Orphan.
Bonler, John. Grandfather of Grove, Elizabeth, age 9.
Grove, George. Father of Grove, Sarah, age 8. Grove, Daniel, age 7.
Hamilton, William. Father of Hamilton, James, age 9; Hamilton, Maria, age 7.
Heiser, Joseph. Father of Heiser, Elizabeth, age 9, Heiser, Mathilda, age 9; Heiser, William, age 7.
Haslet William. Father of Haslet, Elizabeth, age 8; Haslet, Esther, age 8; Haslet, William, age 7.
Hueber, Oberholtzer. Father of Hueber, Frederick, age 11.
Hummel, Joseph. Father of Hummel, Eli, age 7.
Jackson, G.W. Parent of Jackson, Elizabeth, age 8.
Jacobs, Daniel. Father of Jacobs, Eden, age 9.
Killian, amuel. Father of Killian, John, age 8; Killian, Henry, age 7.
Kurtz, Felix. Orphan. Age 8.
Lithgow, James. Father of Lithgow, Samuel, age 11.
Long, Jonathan. Father of Long, Susanna, age 9; Long, Joseph, age 7.
Mayer, Michael. Father of Mayer, Michael, age 8; Mayer, John, age 7.
McKillips, John. Father of McKillips, Daniel, age 7; McKillips, Sarah, age 9.
McKimm, John. Father of McKimm, Jane, age 9; McKimm, Bernard, age 8.
Meixel, John. Father of Meixel, Daniel, age 5; Meixel, Elizabeth, age 7.
Meyers, Ober. Father of Meyers, Susanna, age 6.
Miller, George. Father of Miller, Mary, age 7.
Parmer, Solomon. Father of Parmer, Eliza, age 11; Parmer, Harriet, age 11; Parmer, Mary, age 9.
Poolman, Frederick. Father of Poolman, John, age 9; Poolman, Frederick, age 7.
Reider Abram. Father of Reider, Jeremiah, age 8; Reider, Matilda, age 6.
Robinson, John. Orphan. Age 10.
Senger, Levy. Orphan. Age 6.
Skiles, John. Father of Skiles, George, age 8.
Spindler, Michael. Father of Spindler, Eliza, age 9; Spindler, Barbara, age 7.
Strohm, Gerhard. Father of Strohm, Christian, age 7; Strohm, Catharine, age 8.
Todd, Mary. Orphan. Age 7.
Wallace, William. Father of Wallace, Margaret, age 11; Wallace, William, age 9; Wallace, Uriah, age 7.
White, David. Father of White, Robert, age 9.
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 1902 F078
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Martin, John
Miller, Mary
Miller, 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 1902 F078
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Miller, 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 1902 F085
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Miller, Abram L.
Miller, Mary
Miller, Martin L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F085
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Miller, Martin L.
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 1902 F125
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Witmer, Anna
Witmer, G. W. H.
Erb, Maria
Miller, Mary
Witmer, J. M.
Witmer, H.
Witmer, Charles M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F125
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, G. W. H.; Erb, Maria; Miller, Mary; Witmer, J. M.; Witmer, H.
Administrator: Witmer, Charles 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
Less detail

26 records – page 1 of 3.