Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1864 F010 F
Collection
Estate Inventories
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0036
People
Froelich, Henry
Subcategory
Need to Classify
Place
Strasburg Twp.
Object Name
Estate Inventory
Object ID
Inv 1864 F010 F
Box Number
036
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1871 F011 F
Collection
Estate Inventories
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0037
People
Froelich, Henry
Subcategory
Need to Classify
Place
East Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1871 F011 F
Box Number
037
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1871 F024
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Froelich, Henry
Fraelich, Henry
Fraelich, Daniel W.
Froelich, John
Baum, Mary Ann
Baum, Jacob
Froelich A. W.
Witmer, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F024
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Fraelich, Henry.
Renouncers: Fraelich, Daniel W.; Froelich, John; Froelich, Henry; Baum, Mary Ann; Baum, Jacob; Froelich, A. W.
Administrator: Witmer, 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
Renunciations
Title
Renunciations
Object ID
Ren 1850 F029
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Froelich, Samuel
Froelich, Hannah
Froelich, Anna
Froelich, Henry
Landis, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F029
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Froelich, Hannah or Froelich, Anna.
Administrators: Froelich, Henry; Landis, Jacob.
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 1874 F013 F
Date Range
1874
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1874
Year
1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0102
People
Froelich, Henry
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1874 F013 F
Box Number
102
Additional Notes
Herr, Benjamin. Guardian of Amos Froelich.
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 1872 F016 F
Date Range
1872
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1872
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0101
People
Froelich, Henry
Subcategory
Documentary Artifact
Place
East Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1872 F016 F
Box Number
101
Additional Notes
Witmer, Benjamin. Administrator.
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

6 records – page 1 of 1.