Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1912 F017 H
Collection
Estate Inventories
Year
1912
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0062
People
Hess, Benjamin F.
Subcategory
Need to Classify
Place
Providence Twp.
Object Name
Estate Inventory
Object ID
Inv 1912 F017 H
Box Number
062
Additional Notes
1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F058
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
Hess, Benjamin
Hess, Susan
Hess, Joseph L.
Hess, Benjamin F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F058
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Susan.
Administrators: Hess, Joseph L.; Hess, Benjamin F.
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 1893 F068
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
Hess, Henry
Hess, Henry G.
Gainer, Lizzie
Hess, Margaret K.
Hess, Benjamin F.
Hess, Daniel G.
Breneman, Mary
Hess, George
Hess, Adam
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 1893 F068
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Henry G.; Gainer, Lizzie; Hess, Margaret K.; Hess, Benjamin F.; Hess, Daniel G.; Breneman, Mary.
Administrators: Hess, George; Hess, Adam.
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 F023
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
Dealing, Adam
Nissly, Samuel
Charles, Jacob
Hacker, Jacob S.
Risser, Reuben
Schlott, Samuel
Miller, Martin H.
Hess, Benjamin F.
Weidman, John Y.
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Clay Twp.
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F023
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: by valvular disease of the heart.
Deputy Coroner: Nissly, Samuel.
Coroner's Physician: Charles, Jacob.
Jurors: Hacker, Jacob S.; Risser, Reuben; Schlott, Samuel; Miller, Martin H.; Hess, Benjamin F.; Weidman, John Y.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
140.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1896 F028 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0188
People
Hess, Benjamin
Hess, Benjamin F.
Hess, J. L.
Subcategory
Documentary Artifact
Place
Providence Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1896 F028 H
Box Number
188
Additional Notes
Hess, Benjamin F; Hess, J. L. 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