Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1876 F083
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Sweigart, Samuel
Sweigart, Mary
Weidler, Jacob
Mearig, Israel K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F083
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sweigart, Mary.
Administrators: Weidler, Jacob; Mearig, Israel 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 1877 F033
Date Range
1877
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Hiestand, Catharine
Weidler, Lizzie D.
Weidler, Jacob
Mearig, Israel K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F033
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weidler, Lizzie D.
Administrators: Weidler, Jacob; Mearig, Israel 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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1806 F013 QS
Date Range
1806/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1806/05
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lindner, John
Lewis, Jenkin
Lindner, Daniel
Carpenter, Christian
Weidler, Jacob
Wilson, Hugh
Stephen, Jacob
Dunwoody, John
Hess, Michael
Brenner, Gerhart
Withers, Michael
Dunwoody, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: forcible entry
Depositions
Writs
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1806 F013 QS
Additional Notes
Also: Jenkin Lewis.
Recognizance, charged with forcible entry on the property of Daniel Lindner, deceased, in possession of Christian Carpenter and Jacob Weidler.
Depositions of Michael Withers, James Dunwoody.
Writ of restitution.
Additional names: Hugh Wilson, Jacob Stephen, John Dunwoody, Michael Hess, Gerhart Brenner.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1877 F047 S
Date Range
1877
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1877
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0377
People
Sweigart, Samuel
Mearig, Israel K.
Weidler, Jacob
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1877 F047 S
Box Number
377
Additional Notes
Mearig, Israel K.; Weidler, Jacob. Administrators.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1823 F006 W
Date Range
1823
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1823
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0408
People
Weidler, Jacob
Weidler, Samuel
Shreiner, Martin
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1823 F006 W
Box Number
408
Additional Notes
Weidler, Samuel; Shreiner, Martin. Executors.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1845 F010 W
Date Range
1845
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1845
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0413
People
Weidler, Jacob
Weidler, Samuel
Shreiner, Martin
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1845 F010 W
Box Number
413
Additional Notes
Weidler, Samuel; Shreiner, Martin. Executors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1814 F006 R
Date Range
1814
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1814
Year
1814
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0310
People
Rowland, George
Carpenter, Samuel
Weidler, Jacob
Weidler, David
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1814 F006 R
Box Number
310
Additional Notes
Carpenter, Samuel; Weidler, Jacob; Weidler, David. Administrators.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1809 F002 W
Date Range
1809
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1809
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0406
People
Weidler, Michael
Weidler, Jacob
Carpenter, Samuel
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1809 F002 W
Box Number
406
Additional Notes
Weidler, Jacob; Carpenter, Samuel. Executors.
1 item, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1812 F001 W
Date Range
1812
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1812
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0407
People
Weidler, John
Carpenter, Henry Jr.
Weidler, Jacob
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1812 F001 W
Box Number
407
Additional Notes
Occupation: House Carpenter.
Carpenter, Henry Jr.; Weidler, Jacob. Administrators.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1813 F001 W
Date Range
1813
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1813
Year
1813
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0407
People
Weidler, Jacob
Weidler, George
Sheafer, George
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1813 F001 W
Box Number
407
Additional Notes
Weidler, George; Sheafer, George. Administrators.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

10 records – page 1 of 1.