Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1771 F001 Z
Collection
Estate Inventories
Year
1771
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0137
People
Zwecker, Margaret
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1771 F001 Z
Box Number
137
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1770 F011 S
Collection
Estate Inventories
Year
1770
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0109
People
Sollinger, Christopher
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1770 F011 S
Box Number
109
Additional Notes
Also administrators' account.
2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1775 F017 H
Collection
Estate Inventories
Year
1775
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0049
People
Hoyle, Hartman
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1775 F017 H
Box Number
049
Additional Notes
Only vendue list.
1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1773 F004 S
Collection
Estate Inventories
Year
1773
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0109
People
Sherk, David
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1773 F004 S
Box Number
109
Additional Notes
Please use photocopy.
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1771 F04 I01
Date Range
1771
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1771
Year
1771
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, Samuel
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1771 F04 I01
Box Number
001
Additional Notes
Petition allowed.
Signers of petition: none.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1774 F02 I01
Date Range
1774
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1774
Year
1774
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Senseneg, Peter
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1774 F02 I01
Box Number
001
Additional Notes
Petition allowed.
Signers of petition: none.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1821 F052
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
Yutz, Peter
Youths, Peter
Youths, Elizabeth
Yutz, Elizabeth
Youths, John
Yutz, John
Arndorf, Harmon
Youths, Anthony
Yutz, Anthony
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 1821 F052
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Youths, Peter.
Renouncers: Youths, Elizabeth; or Yutz, Elizabeth; Youths, John; or Yutz, John.
Administrators: Arndorf, Harmon; Youths, Anthony; or Yutz, Anthony.
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 1822 F014
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Garman, George Sr.
German, George Sr.
Garman, Elizabeth
German, Elizabeth
Garman, John
German, John
Garman, George Jr.
German, George Jr.
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 1822 F014
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or German, George Sr.
Renouncer: Garman, Elizabeth; or German, Elizabeth.
Administrators: Garman, John; or German, John; Garman, George Jr.; or German, George Jr.
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 1822 F028
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Kilhefler, John
Kilhefler, Christian
Kilhefler, Jacob
Mull, Gerhart
Bair, George Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F028
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kilhefler, Jacob; Kilhefler, Christian; Mull, Gerhart.
Administrator: Bair, George Jr.
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 1822 F029
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Klingelhafler, Michael
Klingelhafler, Eve Elizabeth
Bartruff, John
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 1822 F029
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Klingelhafler, Eve Elizabeth.
Administrator: Bartruff, 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

10 records – page 1 of 1.