Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1891 F001 L
Date Range
1891
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Landis, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F001 L
Box Number
009
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #011
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Acker, Jacob
Albert, Jacob
Alspach, Frederick
Asburn, Benjamin
Aulding, Ferdinand
Baler, George
Ballance, Alleman
Bartle, Henry
Bauman, John F.
Beaker, George
Beal, Conrad
Bell, John
Bellet, Jacob
Bellet, Michal
Berkheiser, George
Betz, John
Beyrer, Bernhart
Boon, James
Boyls, Hugh
Bradly, James
Breneman, Jacob
Brestler, John
Brians, John
Brown, N. John
Brubacher, Abraham
Bryans, Daniel
Buchanan, Robert
Buchanan, William
Bucher, Christian Jr.
Bucher, Martin
Buffenmyer, Henry
Burg, Joseph
Burkholder, Christian
Burkholder, Francis
Burman, William
Burns, Jacob
Bush, Frederick
Butler, Philip
Capp, Christian
Capp, Jacob
Capp, John
Carter, Joseph
Cassel, Henry
Caul, James
Chrisman, Daniel
Christy, John
Clark, James
Clark, John
Cochran, Oliver
Cole, Joseph
Colwell, Samuel
Conaway, George
Conly, John
Conn, Henry Jr.
Copp, Daniel
Cowhalk, Christian
Crozer, Robert
Curran, Brice
Curry, William
Dachteman, Jacob
Daugherty, Patrick
Davis, Nathaniel
Davis, Willis
Davis, William
Dayl, Jacob
Debuts, Hugh
Debuts, Jacob
Deemler, Ester
Denny, James
Dix, William
Donachy, Patrick
Donaven, Thimoth
Duffey, Daniel
Dunlap, Matthew
Eberman, Jacob
Eckard, Sebastian
Engel, Moses
Erhart, Henry
Errel, George
Esker, Mathias
Farmer, William
Faster, James
Fautz, Michael
Fertdick, John
Fesler, Jacob
Findly, John
Findly, Moses
Fisher, George
Fisher, John
Fuller, Seilis
Galbach, Jacob
Gamble, Peter
Gantz, Michael
Gates, George
Gebhart, Benjamin
Gebhart, Joseph
Geer, William
Geiger, George
Gensinger, Daniel
Gilbert, Thomas
Gold, Isaac
Greer, John
Gregh, Francis
Grove, Joseph
Grubb, Mrs.
Grugh, A. William
Hagenberg, John
Hain, John
Halk, Christopher
Halk, William
Hamaker, Jacob
Hamer, Charles
Hames, John
Hamilton, Allex
Hamilton, Ander
Hare, Abraham
Harslip, George
Hart, Thimothy
Haskins, John
Hawkins, Rubin
Hays, Stephen
Heckard, Henry
Heiny, Joseph
Heneberger, Christian
Hess, John
Hiestand, Peter
Hime, Jacob
Hipple, John
Hoffman, John
Hollinger, Jacob
Holums, Samuel
Hood, Samuel
Hopkins, Leven
Horn, John
Hunsberger, Jacob
Hurdo, John
Jefferis, Samuel
Johnston, Joseph
Johnston, Robert
Jones, Robert
Jones, Thomas
Keasey, John Jr.
Kehly, William
Keiler, John
Keller, John
Kelly, Owen
Kelly, Patrick
Kelly, Richard
King, Hugh
Kolp, Abraham
Kuhn, George
Kunkle, Henry
Ladamus, Charles
Landis, Jacob
Law, John
Lee, Peter
Lemman, John
Lesher, George
Long, Benjamin
Long, Jacob
Longenecker, John P.
Lotman, John
Louks, Jacob
Luther, Ellias
Lutz, Peter
Lyle, Hugh
McBride, John
McLaughlin, John
McLeer, Arthur
Maffet, David
Markly, Jacob
Marlin, Joseph
Marshal, John
Martin, Peter
Mashall, David
Mathias, Samuel
McCanly, Augustus
McCelland, Robert
McCelland, William
McClellan, Samuel
McClelland, James
McCulloch, William
McGlaughlin, John
McKee, Mrs.
McKnell, John
McLeneghen, James
McVay, Patrick
McWay, James
Melany, Thomas
Melany, Thomas R. L.
Melany, James
Metzker, Philip
Meyers, Henry
Michal, Samuel
Mile, Adam
Miller, Daniel
Miller, George
Miller, Lanty
Mitchel, James
Moore, Conrad
Moore, Frederick
Morgan, Davis
Morgan, John
Morrison, John
Mumason, Henry
Murry, Charles
Myers, Michal
Myers, William
Neidick, John
Nipe, Henry
Ollever, John
Ollever, William
Patrick, John
Peden, John
Pinkerton, James
Porter, Francis
Rayman, Andrew
Rayman, John
Reider, Daniel
Reiff, Henry
Reiff, John
Reigart, Philip
Reinhart, Christian
Reinhart, John
Reist, Christian
Risser, Adam
Risser, Jacob
Rob, Jacob
Rockenbrad, George
Roland, George
Roland, George Jr.
Roland, Samuel
Rosenbaum, Rudolf
Rudisill, George
Sauser, John
Sayer, Ephram
Saylor, William
Scott, David
Seidrs, Mrs.
Setimus, Jacob
Shallenberger, Abraham
Shartz, Christian
Sheaffer, Joseph
Sherer, Abraham
Sherer, Christ
Sherer, Henry
Sherer, John
Sherer, Ulrich
Shimp, David
Shitz, Frederick
Shultz, Samuel
Simpson, Joseph
Sleven, Patrick
Smith, Edward
Smith, Nathanel
Snyder, Peter
Spoon, Godlip
Stape, Barnabas
Staub, Barnard
Stels, John Jr.
Steward, Charles
Steward, Christian
Stimetz, Francis
Strause, Christian
Sutherlin, David
Sweeny, Hugh
Swords, John
Taylor, Samuel
Todd, Thomas
Vastine, John
Wade, Christian
Williams, John
Willias, Robert
Willis, John
Willsan, Thomas
Wilthauser, Henry
Witeral, William
Witz, John
Woods, William
Young, James
Zell, S. Jacob
Subcategory
Documentary Artifact
Search Terms
Donegal Twp.
Tax exonerations
Persons of color
Commissioners' Orders for Payment
Place
Donegal Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #011
Box Number
003
Notes
Entered into Q&A Apr 24, 2001.
Additional Notes
Tax exonerations.
Hollinger, Jacob. Tax collector.
Acker, Jacob. Gone.
Albert, Jacob. Gone.
Alspach, Frederick. Not found.
Asburn, Benjamin. Gone.
Aulding, Ferdenan. Gone.
Baler, George. Gone.
Ballance, Alleman. Not found.
Bartle, Henry. Gone.
Bauman, John F. Gone.
Beaker, George. Gone.
Beal, Conrad. Not found.
Bell, John. Not found.
Bellet, Jacob. Not found.
Bellet, Michal. Not found.
Berkheiser, George. Gone.
Betz, John. Gone.
Beyrer, Bernhart. Gone.
Boon, James. Gone.
Boyls, Hugh. Not found.
Bradly, James. Gone.
Breneman, Jacob. Gone.
Brestler, John. Not found.
Brians, John. Poor.
Brown, N. John. Gone.
Brubacher, Abraham. Error in assessing.
Bryans, Daniel. Not found.
Buchanan, Robert. Gone.
Buchanan, William. Not found.
Bucher, Christian Jr. Gone.
Bucher, Martin. Gone.
Buffenmyer, Henry. Not found.
Burg, Joseph. Gone.
Burkholder, Christian. Poor.
Burkholder, Francis.Gone.
Burman, William. Not found.
Burns, Jacob. Gone.
Bush, Frederick. Poor.
Butler, Philip. Gone.
Conaway, George. Deceased.
Conly, John. Gone.
Copp, Daniel. Not found.
Capp, Jacob. Poor.
Capp, Christian. Poor.
Capp, John. Not found.
Carter, Joseph. Not found.
Cassel, Henry. Insolvent.
Caul, James. Poor.
Chrisman, Daniel. Gone.
Christy, John. Gone.
Clark, James. Gone.
Clark, John. Poor.
Cochran, Oliver. Gone.
Cole, Joseph. Not found.
Colwell, Samuel. Poor. African American.
Conn, Henry Jr. Gone.
Cowhalk, Christian. Not found.
Crozer, Robert. Gone.
Curran, Brice. Gone.
Curry, William. Not found.
Dachteman, Jacob. Poor.
Daugherty, Patrick. Poor & blind.
Davis, Nathaniel. Poor.
Davis, Willas. Gone.
Davis, William. Gone.
Dayl, Jacob. Gone.
Debuts, Jacob. Gone.
Debuts, Hugh. Gone.
Deemler, Ester. Poor.
Denny, James. Deceased.
Dix, William. Gone.
Donachy, Patrick. Gone.
Donaven, Thimoth. Gone.
Duffey, Daniel. Gone.
Dunlap, Matthew. Poor.
Eberman, Jacob. Not found.
Eckard, Sebastian. Not found.
Engel, Moses. Not found.
Erhart, Henry. Insolvent.
Errel, George. Not found.
Esker, Mathias. Not found.
Farmer, William. Not found.
Faster, James. Gone.
Fautz, Michael. Poor.
Fertdick, John. Not found.
Fesler, Jacob. Poor.
Findly, John. Gone.
Findly, Moses. Poor & blind.
Fisher, George. Gone.
Fisher, John. Not found.
Fuller, Seilis. Gone.
Galbach, Jacob. Gone.
Gamble, Peter. Gone.
Gantz, Michael. Gone
Gates, George. Not found.
Gebhart, Benjamin. Poor.
Gebhart, Joseph. Error in assessing.
Geer, William. Not found.
Geiger, George. Gone.
Gensinger, Daniel. Gone.
Gilbert, Thomas. [No reason was recorded.]
Gold, Isaac. Gone.
Greer, John. Deceased.
Gregh, Francis. Gone.
Grove, Joseph. Gone.
Grubb, Widow. Poor.
Grugh, A. William. Error in assessing.
Hagenberg, John. Error in assessing.
Hain, John. Gone.
Halk, Christopher. Poor.
Halk, William. Poor.
Hamaker, Jacob. Gone.
Hamer, Charles. Gone.
Hames, John. Poor cripple.
Hamilton, Allex. Poor.
Hamilton, Ander. Poor.
Hare, Abraham. Gone.
Harslip, George. Poor.
Hart, Thimothy. Not found.
Haskins, John. Gone.
Hawkins, Rubin. Gone.
Hays, Stephen. Gone.
Heckard, Henry. Not found.
Heiny, Joseph. Not found.
Heneberger, Christian. Not found.
Hess, John. Deceased.
Hiestand, Peter. Gone.
Hime, Jacob. Not found.
Hipple, John. Gone.
Hoffman, John. Gone.
Holums, Samuel. Poor cripple.
Hood, Samuel. Gone.
Hopkins, Leven. Not found.
Horn, John. Gone.
Hunsberger, Jacob. Not found.
Hurdo, John. Poor. African American.
Jefferis, Samuel. Not found.
Johnston, Joseph. Gone. African American.
Johnston, Robert. Gone.
Jones, Robert. Poor.
Jones, Thomas. Not found.
Keasey, John Jr. Gone.
Kehly, William. Gone.
Keiler, John. Gone.
Keller, John. Poor.
Kelly, Owen. Deceased.
Kelly, Patrick. Gone.
Kelly, Richard. Poor.
King, Hugh. Not found.
Kolp, Abraham. Gone.
Kuhn, George. Gone.
Kunkle, Henry. Not found.
Ladamus, Charles. Gone.
Landis, Jacob. Gone.
Law, John. Gone.
Lemman, John. Not found.
Lee, Peter. Not found.
Lesher, George. Poor.
Long, Benjamin. Insolvent.
Long, Jacob. Lunatic.
Longenecker, John P. Poor.
Lotman, John. Deceased.
Louks, Jacob. Gone.
Luther, Ellias. Gone.
Lutz, Peter. Not found.
Lyle, Hugh. Gone.
Maffet, David. Gone.
Markly, Jacob. Gone.
Marlin, Joseph. Error in assessing.
Marshal, John. Gone.
Martin, Peter. [No reason was recorded.]
Mashall, David. Not found.
Mathias, Samuel. Gone.
M'Bride, John. Gone.
McCanly, Augustus. Gone.
McCelland, William. Gone.
McCelland, Robert. Not found.
McClelland, James. Deceased.
McClellan, Samuel. Poor.
McCulloch, William. [No reason was recorded.]
M'Laughlin, John. Gone.
McKee, Widow. Deceased.
McKnell, John. Gone.
McGlaughlin, John. Not found.
M'Leer, Arthur. Gone.
McLeneghen, James. Poor.
McVay, Patrick. Not found.
McWay, James. Not found.
Melany, James. Gone.
Melany , Thomas. Gone.
Melany , Thomas R. L. Gone.
Metzker, Philip. Not found.
Meyers, Henry. Gone.
Mile, Adam. Gone.
Miller, Daniel. Poor.
Miller, George. Gone.
Miller, Lanty. Not found.
Michal, Samuel. Not found.
Mitchel, James. Deceased.
Moore, Conrad. Gone.
Moore, Frederick. Gone.
Morgan, Davis. Gone.
Morgan, John. Gone.
Morrison, John. Gone.
Mumason, Henry. Not a freeman.
Murry, Charles. Gone.
Myers, Michal. Not found.
Myers, William. Not found.
Neidick, John. Gone.
Nipe, Henry. Gone.
Ollever, John. Poor & a cripple.
Ollever, William. Not found.
Patrick, John. Gone.
Peden, John. Insolovent.
Pinkerton, James. Gone.
Porter, Francis. [No reason was recorded.]
Rayman, Andrew. Deceased.
Rayman, John. Gone.
Rayman, John. Not found.
Reider, Daniel. Not found.
Reiff, Henry. Deceased.
Reiff, John. Instisted.
Reigart, Philip. Gone.
Reinhart, Christian. Poor.
Reinhart, John. Not found.
Reist, Christian. Gone.
Risser, Adam. Not found.
Risser, Jacob. Not found.
Rob, Jacob. Not found.
Rockenbrad, George. Gone.
Roland, George. Gone.
Roland, George Jr. Gone.
Roland, Samuel. Gone.
Rosenbaum, Rudolf. Poor.
Rudisill, George. Error in assessing.
Sauser, John. Gone.
Sayer, Ephram. Not found.
Saylor, William. Not found.
Scott, David. Not found.
Seidrs, Widow. Gone.
Setimus, Jacob. Error in assessing.
Shartz, Christian. Not found.
Shallenberger, Abraham. Deceased.
Sheaffer, Joseph. Deceased.
Sherer, Abraham. Poor.
Sherer, Henry. Gone to Ohio.
Sherer, John. Gone.
Sherer, Ulrich. Gone.
Sherer, Christ. Gone.
Shimp, David. Deceased.
Shitz, Frederick. Not found.
Shultz, Samuel. Gone.
Simpson, Joseph. Poor & a cripple.
Sleven, Patrick. Not found.
Smith, Edward. [No reason was recorded.]
Smith, Nathanel. Deceased. African American.
Snyder, Peter. Not found.
Spoon, Godlip. Poor.
Stape, Barnabas. Poor.
Staub, Barnard. Gone.
Stels, John Jr. Gone.
Steward, Charles. Gone.
Steward, Christian. Poor.
Stimetz, Francis. Deceased.
Strause, Christian. Deceased.
Sutherlin, David. Not found.
Sweeny, Hugh. Poor.
Swords, John. Poor.
Taylor, Samuel. Poor.
Todd, Thomas. Not found.
Vastine, John. Gone to Ohio.
Wade, Christian. Deceased.
Williams, John. Not found.
Willias, Robert. Not found.
Willis, John. Gone.
Willsan, Thomas. Estate insolvent.
Wilthauser, Henry. Gone.
Witeral, William. Poor.
Witz, John. Not found.
Woods, William. Gone.
Young, James. Gone.
Zell, S. Jacob. Gone.
1 item 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F059
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Landis, Harriet
Landis, M. B.
Landes, David
Landes, John
Landis, Levi B.
Landis, Jacob B.
Landis, Priscilla
Herman, Catharine
Kegerise, Lannia
Hershberger, Salinda
Landis, Benedict B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F059
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Landis, M. B.; Landes, David; Landes, John; Landis, Levi B.; Landis, Jacob B.; Landis, Priscilla; Herman, Catharine; Kegerise, Lannia; Hershberger, Salinda.
Administrator: Landis, Benedict B.
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 1888 F055
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Landis, Abraham S.
Landis, Mary
Landis, Jacob S.
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 1888 F055
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Mary.
Administrator: Landis, Jacob S.
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 1854 F027
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Frantz, John
Frantz, Elizabeth
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 1854 F027
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Frantz, Elizabeth.
Administrator: 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
Renunciations
Title
Renunciations
Object ID
Ren 1894 F097
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Landis, Catharine
Landis, Jacob E.
Ebersole, David M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F097
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Jacob E.
Administrator: Ebersole, David 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 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
Renunciations
Title
Renunciations
Object ID
Ren 1845 F029
Date Range
1845
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
1845
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1845
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Seigrist, Christian
Sechrist, Christian
Sechrist, Esther
Sechrist, John
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 1845 F029
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Alias: Sechrist, Christian.
Renouncer: Seichrist, Esther.
Administrators: Seichrist, John; 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
Renunciations
Title
Renunciations
Object ID
Ren 1840 F005
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Buckwalter, Abraham
Buckwalter, Ann
Buckwalter, Nancy
Landis, John
Landis, Jacob
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 1840 F005
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Buckwalter, Nancy or Buckwalter, Ann.
Administrators: Landis, John; 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
Renunciations
Title
Renunciations
Object ID
Ren 1905 F058
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Hostetter, Magdalena
Burkholder, Hetty H.
Landis, Catharine H.
Herr, Louisa H.
Landis, Lizzie H.
Landis, Jacob H.
Landis, Milton B.
Wenger, Anna E.
Metzler, Mary Ann
Hertzler, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F058
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Burkholder, Hetty H.; Landis, Catharine H.; Herr, Louisa H.; Landis, Lizzie H.; Landis, Jacob H.; Landis, Milton B.; Wenger, Anna E.; Metzler, Mary Ann.
Administrator: Hertzler, 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

10 records – page 1 of 1.