Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Object ID
Ren 1901 F102
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
People
Rohrer, A. D.
Rohrer, Barbara
Rohrer, Willis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Documents
Language
English
Condition
Fair
Object ID
Ren 1901 F102
Classification
RG 03-00 0115
Location
LancasterHistory
Container
020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Barbara.
Administrator: Rohrer, Willis.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Less detail
Collection
Renunciations
Object ID
Ren 1901 F103
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
People
Rohrer, Albert H.
Rohrer, Amanda
Seachrist, Michael S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Documents
Language
English
Condition
Fair
Object ID
Ren 1901 F103
Classification
RG 03-00 0115
Location
LancasterHistory
Container
020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Amanda.
Administrator: Seachrist, Michael S.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Less detail
Collection
Renunciations
Object ID
Ren 1901 F104
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
People
Royer, Cyrus
Royer, Susan
Royer, John H.
Royer, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Refton, Strasburg Twp.
Place
Refton, Strasburg Twp.
Extent
12 cubic feet
Object Name
Documents
Language
English
Condition
Fair
Object ID
Ren 1901 F104
Classification
RG 03-00 0115
Location
LancasterHistory
Container
020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Royer, Susan.
Administrators: Royer, John H.; Royer, Martin.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Less detail
Collection
Renunciations
Object ID
Ren 1901 F105
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
People
Ruhl, Philip
Ruhl, Harrison F.
Ruhl, Philip F.
Ruhl, Reuben F.
Ruhl, Hiram F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Documents
Language
English
Condition
Fair
Object ID
Ren 1901 F105
Classification
RG 03-00 0115
Location
LancasterHistory
Container
020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ruhl, Harrison F.
Administrators: Ruhl, Philip F.; Ruhl, Reuben F.; Ruhl, Hiram F.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Less detail
Collection
Renunciations
Object ID
Ren 1901 F106
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
People
Sharp, Elizabeth
Sharp, William
Fontaine, Mary Sharp
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Documents
Language
English
Condition
Fair
Object ID
Ren 1901 F106
Classification
RG 03-00 0115
Location
LancasterHistory
Container
020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sharp, William.
Administrator: Fontaine, Mary Sharp.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Less detail
Collection
Renunciations
Object ID
Ren 1901 F107
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
People
Shrik, Eliza
Wenger, Nora
Burkholder, A. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Documents
Language
English
Condition
Fair
Object ID
Ren 1901 F107
Classification
RG 03-00 0115
Location
LancasterHistory
Container
020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wenger, Nora.
Administrator: Burkholder, A. E.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Less detail
Collection
Renunciations
Object ID
Ren 1901 F108
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
People
Shroder, Francis
Shroder, Katherine B.
Swarr, Katharine S.
Schroeder, Francis E.
Schroeder, Henry M.
Swarr, Charles J.
Shroder, Jay N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Documents
Language
English
Condition
Fair
Object ID
Ren 1901 F108
Classification
RG 03-00 0115
Location
LancasterHistory
Container
020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shroder, Katherine B.; Swarr, Katharine S.; Schroeder, Francis E.; Schroeder, Henry M.
Administrators: Swarr, Charles J.; Schroder, Jay N.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Less detail
Collection
Renunciations
Object ID
Ren 1901 F109
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
People
Smith, Ella N.
Smith, Linda
Conradt, Emma S.
Johnson, Laura
Andrews, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Documents
Language
English
Condition
Fair
Object ID
Ren 1901 F109
Classification
RG 03-00 0115
Location
LancasterHistory
Container
020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Linda; Conradt, Emma S.; Johnson, Laura.
Administrators: Andrew, J. F.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Less detail
Collection
Renunciations
Object ID
Ren 1901 F110
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
People
Smith, William
Lausch, Mary A.
Smith, Catharine
Ruth, Louisa
Smith, W. B.
Smith, Emma A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Terre Hill, East Earl Twp.
Place
Terre Hill, East Earl Twp.
Extent
12 cubic feet
Object Name
Documents
Language
English
Condition
Fair
Object ID
Ren 1901 F110
Classification
RG 03-00 0115
Location
LancasterHistory
Container
020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lausch, Mary A.; Smith, Catharine; Ruth, Louisa; Smith, W. B.
Administrator: Smith, Emma A.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Less detail
Collection
Renunciations
Object ID
Ren 1901 F111
Description Level
Item
Collection
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
People
Snavely, Abraham B.
Snavely, Catharine
Snavely, Rohrer
Snavely, Stoner
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Documents
Language
English
Condition
Fair
Object ID
Ren 1901 F111
Classification
RG 03-00 0115
Location
LancasterHistory
Container
020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snavely, Catharine.
Administrators: Snavely, Rohrer; Snavely, Stoner.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Less detail

10 records – page 1 of 1.