Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F070
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Martin, David
Martin, Catharine
Martin, John
Young, E. B.
Good, Mary
Kennerly, Catharine
Martin, Annie B.
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F070
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Martin, Catharine; Martin, John; Young, E. B.; Good, Mary; Kennerly, Catharine; Martin, Annie B.
Administrator: Zeller, John H.
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 F072
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
Watson, Rebecca J.
Watson, Isaac M.
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F072
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Watson, Isaac M.
Administrator: Zeller, John H.
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 1879 F056
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Richardson, Julianna
Jacobs, Margaret Elizabeth
Turner, Martha Millinda
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1879 F056
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Jacobs, Margaret Elizabeth; Turner, Martha Millinda.
Administrator: Zeller, John H.
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 1889 F101
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
White, Israel
White, Joseph
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F101
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: White, Joseph.
Administrator: Zeller, John H.
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 1890 F095
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Walter, David
Walter, Fanny B.
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F095
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walter, Fanny B.
Administrator: Zeller, John H.
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
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F025
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Norbeck, Sallie
Honaman, Peter
Bolenius, Robert M.
Lecher, George W.
Kautz, Israel
Hubley, Chester S.
Hess, Jacob H.
Hess, Philip
Patton, Isaac E.
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
none
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F025
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: on April 4, 1889, from injuries received by falling headlong down stairs a distance of 30 feet.
Coroner: Honaman, Peter.
Coroner's Physician: Bolenius, Robert M.
Jurors: Lecher, George W.; Kautz, Israel; Hubley, Chester S.; Hess, Jacob H.; Hess, Philip; Patton, Isaac E.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
142.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F046
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Herr, Jacob
Honaman, Peter
Bolenius, Robert M.
McElligott, Thomas F.
Eshlebreiner, Levi
Aukamp, George
Dorwart, Charles
Kendrick, George W.
Wittlinger, John J.
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
none
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F046
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: July 10th, 1889, by suicide by hanging at his own hands.
Coroner: Honaman, Peter.
Coroner's Physician: Bolenius, R. M.
Jurors: McElligott, Thomas F.; Eshlebreiner, Levi; Aukamp, George; Dorwart, Charles; Kendrick, George W.; Wittlinger, John J.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
163.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F076
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Henkel, Clara
Honaman, Peter
Bolenius, Robert M.
Wolf, Henry
Adams, A. B.
Stroppel, Konrad
Coyles, John
Efinger, Adolf
Snyder, J. B.
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
none
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F076
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: on November 11, 1889, by reason of conjestion of brain, being found dead in bed.
Coroner: Peter Honaman.
Coroner's Physician: Bolenius, Robert M.
Jurors: Wolf, Henry; Adams, A. B.; [Stroppel, Konrad]; Coyles, John; Efinger, Adolf; Snyder, J. B.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
193.000
Classification
RG 13-00 0102
Description Level
Item
Less detail

8 records – page 1 of 1.