Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
Adam Reigart, Jr. Returned Wager’s release of the Jacob Bare property for Reigart to hold until he receives complete payment on a bond. 9 December 1807. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Folder 4 Correspondence—Philip Wager to Adam
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #043
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
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Adams, Jacob Sr.
Albright, George
Algiger, Michael
Allen, John
Anderson, Robert
Andrews, Peter
Ankrim, James
Anwarter, Leonard
Bailey, Thomas
Ballance, John
Bard, Daniel
Barr, George
Bear, Adam
Bear, Benjamin
Bear, Martin
Beeker, Henry
Bentley, Seth
Beutz, Peter
Binkley, David
Bletz, John
Bomberger, John Sr.
Bowman, Ephraim
Bowman, Jacob
Boyd, Samuel
Brady, David
Bremer, Adam
Brenizen, John
Brenneman, John
Briceland, Benjamin
Brown, David
Brown, John
Brown, Luke
Brown, Martin
Brunner, Peter
Bushong, Andrew
Carpenter, Henry
Carpenter, Jacob
Chamberlain, Calvin
Clanceford, Joseph
Clarke, Robert
Corpman, Christian
Cover, John
Daly, George
Dehaven, Abraham
Dehuff, John
Demuth, Jacob
Derrick, Richard
Diller, Joel
Doersh, John
Dorwart, Jacob
Dorwart, Martin
Dougherty, Michael
Duchman, George
Duffy, James
Dunkle, George
Eberman, Joseph
Eby, Abraham
Eckert, William
Eckman, Jacob
Ehrman, Michael
Ellmaker, George
Erb, Isaac
Erb, Jacob
Fierstine, George
Fisher, John
Fitzgerald, Thomas
Ford, George
Frame, John
Franciscus, George
Fundersmith, Daniel
Getz, Jacob
Geyer, John
Gibbs, Abraham
Gormly, John
Gortner, Peter
Graff, David
Graham, Nathan
Gray, Richard
Green, Evan
Greider, Christian
Greider, Daniel
Greider, Jacob
Habecker, John
Hahn, Daniel
Haldeman, Henry
Hambright, William
Hantak, Nathaniel Jr.
Hartly, George
Hatz, John
Haverstick, George
Heiss, Solomon
Hendel, George
Herman, Daniel
Hinkle, John
Hinkle, Jonathan
Hinkle, Thomas
Huber, David
Huber, Samuel
Hubley, Isaac
Huss, John
Irwine, Samuel
Johnson, James
Johnston, James
Kaufman, Benjamin Jr.
Keneagy, Henry
King, Samuel
Kintzer, William
Kline, Michael
Knight, Henry
Kurtz, Conrad
Kurtz, Jacob
Kurtz, Ludwig
Laber, George
Lambert, William
Lambourne, George
Landis, Benjamin
Landis, Henry Sr.
Landis, John
Lefever, Daniel
Light, John
Light, Martin
Lindemuth, Peter
Long, Jacob
Lovett, James
Loyd, George
Lutton, James
Lynch, Thomas
McCrabb, Martin B.
McKinney, George
McLaughlin, John
Martin, George
Maxwell, William
Mayer, Jacob
McCurdy, Adams
McLanegard, Archebald
Medlein, Abraham
Mehaffy, John
Meixell, George
Mendenhall, Isaac
Messersmith, George
Metzgar, Michael
Metzgar, Philip Jr.
Metzger, Simon
Miller, Henry
Miller, Jacob
Miller, Martin
Miller, Samuel
Milner, Cyrus
Morrison, Samuel
Mussenkop, George
Musser, George
Musser, Henry
Neeper, Samuel
Neff, David
Oster, William
Parker, William
Parry, David
Peck, Christian
Peck, Nicholas
Peter, George
Phillas, Peter
Powell, John
Ream, Adam
Reist, Christian
Ressinger, Charles
Reynolds, James
Reynolds, Morris
Reynolds, Samuel
Risser, Jacob
Roberts, Jesse
Roberts, John
Rohrer, Samuel
Roth, Henry
Rudy, WIlliam
Rupley, John
Rupp, Samuel
Sassman, John
Scote, Francis
Scott, David
Scott, William
Sensenich, John
Shaeffer, Emanuel
Shaffner, George
Sheldon, Thomas
Shertz, Jacob
Shindle, Peter
Shirk, Jacob Jr.
Shirk, Matthias
Shirk, Philip
Showalter, Henry
Slaymaker, Henry
Smith, John
Spangler, John
Starette, James
Steinman, John F.
Stone, John
Swartzwelder, Philip
Sweeney, James
Upperman, John
Wade, David
Weaver, Michael
Wein, John
Weiss, William
Welsh, Henry
Wenger, Christian
Werntz, Daniel
Wiandl, George
Wiley, John
Wolf, Adam
Wood, Jesse
Wuster, John Jr.
Yorty, Joseph
Zentmeyer, Samuel
Subcategory
Documentary Artifact
Search Terms
Courthouses
Jurors
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #043
Box Number
002
Notes
Never entered into Q&A.
Additional Notes
Court house.
Payment to jurors.
Parry, David.
Peck, Nicholas.
Dougherty, Michael.
Maxwell, William.
Huss, John.
M'Crabb, Martin B.
Rupp, Samuel.
Peck, Christian.
Haldeman, Henry.
Starette, James.
Ford, George.
Brenizen, John.
Peter, George.
Duchman, George.
Greider, Daniel.
Medlein, Abraham.
Bushong, Andrew.
Kurtz, Jacob.
Spangler, John.
Wuster, John Jr.
Anwarter, Leonard.
Roberts, John.
Shaffner, George.
Gray, Richard.
Risser, Jacob.
Bowman, Jacob.
Scote, Francis.
Sensenich, John.
Kaufman, Benjamin Jr.
Lutton, James.
Duffy, James.
Mayer, Jacob.
Irwine, Samuel.
Beeker, Henry.
Anderson, Robert.
Roberts, Jesse.
Bear, Adam.
Geyer, John.
Green, Evan.
Smith, John.
Chamberlain, Calvin.
Ream, Adam.
Bletz, John.
Lefever, Daniel.
Landis, John.
Hambright, William.
Bear, Benjamin.
Parker, William.
Brown, David.
Habecker, John.
Cover, John.
Johnston, James Esq.
Fierstine, George.
Shirk, Philip.
Brunner, Peter.
Neff, David.
Shindle, Peter.
Metzger, Simon.
Mehaffy, John.
Corpman, Christian.
Brown, Luke.
Bear, Martin.
Adams, Jacob Sr.
McLaughlin, John.
Eckman, Jacob.
Roth, Henry.
Ballance, John.
Beutz, Peter.
Hinkle, Thomas.
Showalter, Henry.
Erb, Isaac.
Andrews, Peter.
Frame, John.
Yorty, Joseph.
Hinkle, Jonathan.
Milner, Cyrus.
King, Samuel.
Greider, Jacob.
Reynolds, James.
Greider, Christian.
Musser, Henry.
McCurdy, Adams.
Light, Martin.
Shertz, Jacob.
Weaver, Michael.
Zentmeyer, Samuel.
Phillas, Peter.
Sheldon, Thomas.
Reist, Christian.
Demuth, Jacob.
Erb, Jacob.
Miller, Martin.
Light, John Esq.
Welsh, Henry.
Derrick, Richard.
Sweeney, James.
Miller, Samuel.
Gortner, Peter.
Reynolds, Morris.
M'Kinney, George.
Loyd, George.
Lynch, Thomas.
Knight, Henry.
Clarke, Robert.
Rohrer, Samuel.
Brown, Martin.
Ankrim, James.
Graff, David.
Wade, David.
Ellmaker, George.
Clanceford, Joseph.
Heiss, Solomon.
Bentley, Seth.
Albright, George.
Eckert, William.
Fundersmith, Daniel.
Lambourne, George.
Wenger, Christian.
Brown, John.
Rudy, WIlliam.
Swartzwelder, Philip.
Wolf, Adam.
Carpenter, Jacob.
Diller, Joel.
Keneagy, Henry.
Scott, William.
Barr, George.
Huber, David.
Landis, Benjamin.
Neeper, Samuel.
Landis, Henry Sr.
Gormly, John.
Hahn, Daniel.
Bailey, Thomas.
Kurtz, Ludwig.
Dunkle, George.
Werntz, Daniel.
Lindemuth, Peter.
Lovett, James.
Eby, Abraham.
Bremer, Adam.
Hinkle, John.
Kintzer, William.
Shirk, Jacob Jr.
Sassman, John.
Haverstick, George.
Morrison, Samuel Esq.
Wood, Jesse.
Boyd, Samuel.
Shirk, Matthias.
Meixell, George.
Huber, Samuel.
Kline, Michael.
Laber, George.
Scott, David.
Hubley, Isaac.
Brenneman, John.
Binkley, David.
Musser, George.
Allen, John.
Reynolds, Samuel.
Dehaven, Abraham.
Kurtz, Conrad.
Mendenhall, Isaac.
Graham, Nathan.
Fisher, John.
Miller, Jacob.
Oster, William.
Bomberger, John Sr.
Daly, George.
Fitzgerald, Thomas.
McLanegard, Archebald.
Johnson, James.
Wiandl, George.
Shaeffer, Emanuel.
Bowman, Ephraim.
Weiss, William.
Lambert, William.
Carpenter, Henry.
Rupley, John.
Powell, John.
Ehrman, Michael.
Miller, Henry.
Martin, George.
Dehuff, John.
Wiley, John.
Messersmith, George.
Bard, Daniel.
Stone, John.
Upperman, John.
Steinman, John F.
Franciscus, George.
Ressinger, Charles.
Long, Jacob.
Slaymaker, Henry.
Algiger, Michael.
Hantak, Nathaniel Jr.
Eberman, Joseph.
Brady, David.
Dorwart, Jacob.
Doersh, John.
Metzgar, Philip Jr.
Mussenkop, George.
Herman, Daniel.
Metzgar, Michael.
Briceland, Benjamin.
Dorwart, Martin.
Hendel, George.
Getz, Jacob.
Wein, John.
Hatz, John.
Gibbs, Abraham.
Hartly, George.
1 item, 21 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1811 #002
Date Range
1811
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 Range
1811
Date of Accumulation
1810-1901
Year
1811
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Deetrich, Elizabeth
Deetrich, Henry
Deetrich, Nancy
Fritz, Ludwich
Fritz, Peggy
Given, Elizabeth
Given, Oliver
Given, William
Johnston, George
Johnston, James
McDannel, Hugh
McDannel, Mary
McDannel, Renkin
Miller, Martin
Parker, John
Roadaker, Elizabeth
Roadaker, George
Roadaker, John
Wilson, Ann
Wilson, Francis
Wilson, Thomas
Subcategory
Documentary Artifact
Search Terms
Lampeter Twp.
Poor children
Commissioners' Orders for Payment
Place
Lampeter Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1811 #002
Box Number
001
Notes
Entered into Q&A database 1994/08/11.
Additional Notes
Poor children.
Photocopy, names taken from Lancaster County Tax Lists.
Wilson, Thomas. Father of Francis Wilson, age 10; Ann Wilson, age 6.
Deetrich, Henry. Father of Nancy Deetrich, age 11; Elizabeth Deetrich, age 10; Henry Deetrich, age 8.
McDannel, Hugh. Father of Mary McDannel, age 8; Renkin McDannel, age 10.
Parker, John. Stepfather of Martin Miller, age 9.
Fritz, Ludwich. Father of Ludwich Fritz, age 8; Peggy Fritz, age 8.
Roadaker, George. Father of Elizabeth Roadaker, age 12; John Roadaker, age 11.
Given, Oliver. Father of William Given, age 8; Elizabeth Given, age 10.
Johnston, George. Father of James Johnston, 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 1828 F050
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Martin
Miller, Samuel
Miller, Elizabeth
Miller, George
Russel, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F050
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Samuel.
Administrators: Miller, Elizabeth; Miller, George; Russel, Robert.
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 1842 F034
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Lipp, Christopher
Lipp, Martha
Miller, Martin
Harnish, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F034
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lipp, Martha.
Administrators: Miller, Martin; Harnish, 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 1842 F040
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Martin
Miller, Elizabeth
Hoffmyer, Jacob L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F040
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Hoffmyer, Jacob 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 1842 F046
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Shenk, Jacob
Shenk, Sarah
Miller, Martin
Harnish, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F046
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shenk, Sarah.
Administrators: Miller, Martin; Harnish, 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 1863 F035
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Martin
Miller, Leah
Smith, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F035
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Leah.
Administrator: Smith, Philip.
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 1867 F032
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Martin
Miller, Mary
Miller, Cyrus
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 1867 F032
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrators: Miller, Cyrus.
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 1849 F056
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Null, Jacob
Null, Susan
Miller, Martin
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 1849 F056
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Null, Susan.
Administrator: Miller, Martin.
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.