Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1869 F009
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Curran, James
Curren, James
Curren, Ann
Gable, Ann
Curran, John
Curran, Margaret
Curran, Bridget
Barr, Benjamin M.
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 1869 F009
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Curren, James.
Renouncers: Curren, Ann; Gable, Ann; Curran, John; Curran, Margaret; Curran, Bridget; Curran, James.
Administrator: Barr, Benjamin M.
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 1827 F039
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Miller, Abraham Jr.
Miller, Catharine
Miller, Martin
Barr, Benjamin
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 1827 F039
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Catharine.
Administrators: Miller, Martin; Barr, Benjamin.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1894 F015 B
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0042
People
Barr, Benjamin
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1894 F015 B
Box Number
042
Additional Notes
Brunner, A. Executor.
2 items, 4 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 1822 F002 B
Date Range
1822
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1822
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Barr, Benjamin
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1822 F002 B
Box Number
009
Additional Notes
Herr, Christian; Herr, Samuel. Administrators.
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 1829 F013 M
Date Range
1829
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1829
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0249
People
Miller, Abraham Jr.
Miller, Martin
Barr, Benjamin
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1829 F013 M
Box Number
249
Additional Notes
Miller, Martin; Barr, Benjamin. Administrators.
1 item, 7 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 1899 F010 B
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0045
People
Barr, Benjamin
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1899 F010 B
Box Number
045
Additional Notes
Bruner, Abram. Executor.
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 1896 F006 B
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0043
People
Barr, Benjamin
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1896 F006 B
Box Number
043
Additional Notes
Brunner, A. Executor.
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 1892 F004 B
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0041
People
Barr, Benjamin
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1892 F004 B
Box Number
041
Additional Notes
Bruner, Abram. Executor.
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

8 records – page 1 of 1.