Skip header and navigation

Revise Search

435 records – page 1 of 44.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F032
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Harnish, Elias
Ely, Savanna Harnish
Harnish, Lydia
Harnish, Abraham
Eshleman, Anna H.
Helm, Catharine
Harnish, Frances
Harnish, Elias E.
Taylor, Amand H.
Harnish, George
Taylor, John Z.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F032
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ely, Savanna Harnish; Harnish, Lydia; Harnish, Abraham; Eshleman, Anna H.; Helm, Catharine; Harnish, Frances; Harnish, Elias E.; Taylor, Amand H.
Administrators: Harnish, George; Taylor, John Z.
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 1895 F049
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Harnish, Nathaniel
Harnish, Annie
Harnish, Henry
Harnish, Jonas
Harnish, Jacob
Harnish, Andrew
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 1895 F049
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Annie.
Administrators: Harnish, Henry; Harnish, Jonas; Harnish, Jacob; Harnish, Andrew.
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 1898 F009 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0189
People
Harnish, Nathaniel
Harnish, Henry H.
Harnish, Jonas
Harnish, Jacob H.
Harnish, Andrew
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1898 F009 H
Box Number
189
Additional Notes
Harnish, Henry H.;Harnish, Jonas; Harnish, Jacob H.; Harnish, Andrew. Administrators.
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
Renunciations
Title
Renunciations
Object ID
Ren 1880 F033
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Harnish, Nancy
Harnish, Jacob
Harnish, Michael G.
Harnish, Abraham W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F033
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Harnish, Jacob; Harnish, Michael G.
Administrator: Harnish, Abraham W.
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 1883 F036
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Harnish, Susanna
Harnish, Benjamin
Denlinger, B. L.
Harnish, M. S.
Kindig, David
Harnish, J. H.
Weaver, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F036
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Harnish, Benjamin; Denlinger, B. L.; Harnish, M. S.; Kindig, David; Harnish, J. H.
Administrator: Weaver, Amos.
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
Card Collection
Title
Card Collection
Object ID
MG0180
Date Range
1820 - present
, Samuel A. Grove, Fanny Grove, L. H. Grundisch, F. Gundaker, H. Haberbush, M. Hackman, Lizzie B. Hager, Ruth Haldeman, Grace S. Garner Haldeman, Sarah J. Harbaugh, Henry Harding, William H. Harnish, C. B. Harnish, Catherine H. Harnish, D. L. Harnish, Jacob Harnish, M. S. Hartman, Lewis S. Hatz, Samuel
  1 document  
Collection
Card Collection
Title
Card Collection
Description
The Card Collection contains advertising cards for businesses throughout Lancaster County, greeting cards, invitations, membership cards, and visiting cards. The occasions represented by the greeting cards include Valentine's Day, Christmas, New Year's, Easter, birthday, and anniversary cards.
Date Range
1820 - present
Date of Accumulation
1820 - present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Adams, Bessie
Anderson, Ada L.
Anderson, Daisy
Armstrong, Charles Dudley
Bachman, M. E.
Bair, David
Bankratz, B.
Bausman, D. H.
Berdainer, Paul F.
Blough, Clara
Bollinger, W. H.
Bomberger, Lizzie S.
Bones, John G.
Bowers, J.
Bowers, W. B.
Boyd, George
Brackbill, Henry P.
Breneman, A. N.
Brimmer, H. J.
Brown, E. W.
Brucker, John
Bruner, P. M.
Bucher, Max
Buchmiller, D. F.
Burk, Jacob
Bursk, D. S.
Byrne, J. W.
Campbell, L. H.
Carmitchell, Thomas H.
Carter, Elmer E.
Charles, John A.
Chase, Ernest Dudley
Clark, L. F.
Clarke, Samuel
Cochran, Ada M.
Cogley, A. H.
Cooper, L. A.
Crouse, Matilda G.
Danner, George H.
Davis, I. J.
Delbo, S. L.
Denlinger, B. Willis
Dennis, George M.
Diller, H.
Diller, I. N.
Diller, Isaac
Doyle, W. A.
Eby, Samuel
Enck, W. C.
Erben, John A.
Erisman, E. J.
Erisman, George F. K.
Esbenshade, E. Herr
Fahnestock, Return E.
FonDersmith, G. L.
Frailey, William O.
Frey, Andrew G.
Frey, Walter H.
Fry, Margie J.
Fulmer, A. P.
Garber, A. M.
Garner, Emma Saylor
Gast, William H.
Getz, Charles A.
Gill, Charles S.
Gochenaur, Harry E.
Goerhing, Reaves F. Jr.
Griffits, Frank P.
Groff, Samuel A.
Grove, Fanny
Grove, L. H.
Grundisch, F.
Gundaker, H.
Haberbush, M.
Hackman, Lizzie B.
Hager, Ruth
Haldeman, Grace S. Garner
Haldeman, Sarah J.
Harbaugh, Henry
Harding, William H.
Harnish, C. B.
Harnish, D. L.
Harnish, Jacob
Harnish, M. S.
Hartman, Lewis S.
Hatz, Samuel
Heidelbaugh, Milton
Heinitsh, John F.
Heisey, Kate
Heisey, Martin Luther
Hensel, Joann W.
Herr, Daniel D.
Herr, Daniel H.
Herr, Eugene M.
Herr, Harry B.
Herr, L. B.
Hess, J. R.
Hess, Witmer
Hiemenz, John
Hireisy, F. H.
Hirsh, A.
Hoffer, D. B.
Hoffman, Barbara
Hoffmeier, A. K.
Hollinger, J. P.
Hoover, George J.
Hoover, Jacob
Houghton, M. A.
Houseal, Lottie M.
Hubley, Alfred A.
Hull, George W.
Jameson, J. P.
Jeffries, Mary
Johns, H. Forrey
Kappler, Edward S.
Keiffer, J. H.
Keiffer, Josepine
Keiper, J. M.
Keller, J. W.
Kettring, John H.
Killian, G. C.
Killian, George W.
Kinzler, Frederick
Kirchner, Sharon
Knapp, Catharine
Kreckel, Edward
Kulp, D. H.
Landis, Allen B.
Landis, Bertha Cochran
Landis, David Bachman
Landis, Katie M.
Lane, C. M.
Lebkicher, J. P.
Lefevre, P. G.
Levy, M.
Locher, Charles A.
Loeb, Millie
Loeb, William
Long, Charles E.
Lowell, J. W.
Luchenbach, H. H.
Lynch, Charles O.
MacNay, Charles
Manby, William H.
Marshall, William L.
Martin, H. A.
McClain, John C.
McCleery, Samuel B.
Merrill, Lizzie L.
Miley, Frank B.
Miller, George H.
Miltonberger, J. C.
Mower, J. H.
Moyer, J. G.
Musser, Maggie
Owens, Steve J.
Parry, H. B.
Phiffer, Amanda
Poutz, Lilian
Poutz, May
Prangley, James Jr.
Ramsdell, O. J.
Reeser, Joseph
Reinoehl, A. F.
Reitzel, Amanda
Ressel, Richard P.
Richardson, Clara V.
Riest, A. H.
Riest, J. Frank
Riest, W. A.
Ringwalt, A. G.
Roadman, Samuel H.
Rock, Allen
Rohrer, F. S.
Rohrer, J.
Rosenstein, Al
Rote, Amos C.
Rote, J. E.
Roth, John B.
Rothschild, Jacob
Roy, William H.
Royer, J. R.
Saylor, J. J.
Schaefer, E. M.
Schaum, George B.
Schmidt, H. A.
Schneider, H. J.
Schoenberger, John
Shelly, Jeremiah A.
Shirk, Peter
Shreiner, H. M.
Shrum, J. H.
Shultz, E. J.
Shultz, H. S.
Simon, C. H.
Sing, Daniel
Slandt, John W.
Smaling, J. K.
Smith, A. H.
Smith, A. Herr
Snyder, H. N.
Snyder, P. C.
Sprecher, John M.
Sprecher, William D.
Stackhouse, D. P.
Stauffer, H. S.
Stauffer, Harry F.
Steinhauser, Frank J.
Steinhauser, Kate A.
Swarr, John P.
Teahl, J. A.
Thorbahn, Fanny
Trout, Harry L.
Trout, Mary
Trout, Mollie S.
Urban, B. F. W.
Urban, Ruth
Van Pelt, Charles P.
Vollmer, Frederick
Waylan, John
Webber, Annie
Weber, Ferdinand
Weidle, Laura I.
Weikel, A. W.
Wiant, George
Wiggins, Alice B.
Wilson, Edward G
Withrow, J. L.
Wood, Helen
Woodward, A. W.
Wormley, W.
Zahm, Edward J.
Ziegler, Joe C.
Keller, John
Fordney, Sara Cox
Fordney, Thomas Potter
McIlvaine, George Duffield
Haupt, C. Elvin
Subjects
Advertising
Advertising cards
Associations, institutions, etc.
Business cards
Ephemera
Greeting cards
Invitation cards
Visiting cards
Search Terms
A. D. Caufman and Company
A. Haldeman and Company
Abraham, Eberly and Company
Adler Boots and Shoes
Advertising
Advertising cards
Aikin and Neuhauser
Albany Dentists
American Tea Company
Associations, institutions, etc.
Astrich Bros.
Athenaeum, Historical, Agricultural & Mechanics' Institute
Austen's Forest Flower Cologne
Bair and Keen
Barbers
Black Horse Hotel and Corn Exchange
Bomberger and Loeb
Bon-Ton
Borgenski's
Boston Store
Bowers and Hurst
Brecht and Brothers
Burger and Sutton
Business cards
Calling cards
Cash Grocery
City Shoe Store
Colahan and Company
Columbia Spy Steam Job Print
Columbia Wagon Company
Common Sense Shoe Store
Conestoga Carriage Factory
Conestoga Grocery
Conestoga Steam Mills
Confectioners
Cooper House
Deichler and Schaum
Deichler's Stationary
Delmonico Café
Department stores
Dressmakers
Duncan's
Eagle Shoe Store
Edison Electric Company
Ephemera
Estey Organ Company
F. A. North and Company
Fairview Nurseries
Farmers First Bank
Finding aids
First National Bank of Columbia
Flinn and Breneman
Flinn and Willson
Frew's Carriage Factory
Frey and Eckert
Fry and Mast
Funerals
Furriers
Geis and Company
George Boyd and Sons
George M. Steinman and Company
Glenn Manor Service Station and Tourist Cabins
Gottshalk and Lederman's Great New York Bazaar
Grace Lutheran Church
Graduations
Great Atlantic and Pacific Tea Company
Greeting cards
Grocery stores
Guthrie and Son
Hahn's Store
Hallet and Davis
Harnish and Company
Harting's Old Whiskies
Hatcher Company
Hats
Hatters
Heitshu's Drug Store
Henwood and Thomas
Herr's Book Store
Hildesheimer and Faulkner
Hill Poultry Yard
Hirsh and Brother
Hoar and McNabb
Hoffer's Steam Drillers
Hoffmeier Brothers
Holly Tree Coffee House
Hotels
Houghton's Popular Millinery
Incubators
Invitations
Iris Club
J. B. Martin and Company
J. F. Long and Company
J. H. Abraham and Brother
J. Rose and Son
John A. Erben's Cheap Clothing Store
John P. Schaum and Son
John Schoenberger and Sons
Keplinger and Company
Keystone Collar Factory
Kirk Johnson & Co.
L. B. Herr & Son
Ladies Hebrew Benevolent Society
Lancaster Bargain Bazaar
Lancaster City Pharmacy
Lancaster Country Store
Lancaster County Chapter National Multiple Sclerosis Society
Lancaster Gas Light and Fuel Company
Lancaster Maennerchor
Lancaster Photo Engraving Company
Lancaster Trust Company
Lane and Company
Locher's Drug Store
M. Deichler and Son
Manby's Music Store
Manuscript groups
Marshall E. Smith Company
Mayor and Simon
Merrick Thread Company
Metropolitan Life Insurance Company
Miesse Candies & Ice Cream
Miller and Bushong
Miller and Umbdenstock
Millineries
Mitchell's Carpet Cleaning House
Morrow's Fine Shoes
Muhlenberg's Drug Store
Myers and Rathfon
National Bearings Company
Neffsville Hotel
New York Dairy Lunch
New York Millinery Store
Norbeck and Miley
Novelty Bazaar
P. C. Snyder and Brother
Palace Saloon
Penn Boiler and Burner Manufacturing Corporation
Pennsylvania Clothing Company
Philip Schum, Son and Company
Photographers
Popular Cigar Store
Powell and Rhode's New Dancing Academy
R. B. and H. Factory
Ranck and Kurtz
Reece's Parlor Shoe Store
Reilly Brothers and Raub
Royal St. John Sewing Machine Office
S. B. Cox and Company
S. H. Zahm and Company
Samuel Hatz's Tobacco and Cigar Store
Seamstresses
Shaub and Brothers
Shaub and Burns
Shiffler Fire Company
Shirk's Carpet Hall
Shultz's Sons
Singer Manufacturing Company
Singer Sewing Machine Company
Slough and Brother
Slough and Kauffman
Sorrel Horse Hotel
St. James Episcopal Church
Star Shoe House
Stauffer and Company
Steckel Printing, Inc.
Steinwandle Boots and Shoes
Stockyard Inn
Stoner, Shreiner and Company
Swan Hotel
Swarthmore College
Tailors
Thomae's Fashionable Millinery
Thomas W. Price Company
Trade cards
Trinity Choral Society
Visiting cards
W. A. Reist and Company
Weddings
Wenger Carriage Factory
West and Haverstick
Westhaeffer's Book Store
White, Stokes and Allen
William D. Sprecher and Son
William Knabe and Company
William Kray and Company
Williamson and Foster
Women's Republican Club
Extent
3 boxes, 6 series, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0180
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-180
Classification
MG0180
Description Level
Fonds
Custodial History
Added to database 25 August 2021.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1893 F059
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Harnish, Abraham
Harnish, Barbara
Harnish, John G.
Harnish, Abraham G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F059
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Barbara.
Administrators: Harnish, John G.; Harnish, Abraham G.
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 1885 F041
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Harnish, Benjamin W.
Harnish, Susan A.
Harnish, Thomas J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F041
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Susan A.
Administrator: Harnish, Thomas J.
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 1825 F026
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Harnish, Jacob
Harnish, Anna
Harnish, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F026
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Ann.
Administrators: Harnish, Michael; Harnish, 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
Renunciations
Title
Renunciations
Object ID
Ren 1838 F016
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Harnish, John
Harnish, Elizabeth
Harnish, Jacob
Huber, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F016
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Elizabeth.
Administrators: Harnish, Jacob; Huber, Christian.
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

435 records – page 1 of 44.