Skip header and navigation

Revise Search

17 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1873 F004 M
Date Range
1873
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
1873
Date of Accumulation
1849-1913
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Miller, Samuel D.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Marietta
Place
Marietta
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1873 F004 M
Box Number
010
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 1830 #483
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Bossler, John
Carpenter, Allen
Coldren, William
Collins, Thomas C.
Eggert, Christian
Erb, John
Fogle, Adam
Frazer, William C.
Gochenaur, John
Hagy, Samuel
Herr, Benjamin
Hoffman, Henry
Jop, Jacob
Keller, Samuel
Kennedy, Maxwell
Kincaid, Joseph
Lightner, John
Mackey, James
McFadden, Daniel
Mehaffy, Hugh
Miller, Samuel D.
Morrison, George
Peck, Samuel
Spear, John
Stauffer, John
Sterrit, Thomas
Strohm, John
Way, Michael
White, John S.
Search Terms
Courthouses
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #483
Box Number
011
Notes
Entered into Q&A Aug 3, 2001.
Additional Notes
Courthouse.
Payments to Return Judges for the General Election 12 October 1830. Locations are their voting districts.
Bossler, John. Neffsville.
Carpenter, Allen. Ephrata.
Coldren, William. Brecknock.
Collins, Thomas C. Colerain Township.
Eggert, Christian. Petersburg.
Erb, John. Erbs (Winters).
Fogle, Adam. Sadsbury.
Frazer, William C. Lancaster.
Gochenaur, John. Martick Township.
Hagy, Samuel. Reamstown.
Herr, Benjamin. Strasburg.
Hoffman, Henry. Churchtown.
Jop, Jacob. Little Britain Township.
Keller, Samuel. Lititz.
Kennedy, Maxwell. Salisbury Township.
Kincaid, Joseph. Bart Township.
Lightner, John. New Holland.
Mackey, James. Elizabethtown.
McFadden, Daniel. Leacock Township.
Mehaffy, Hugh. Conestoga Township.
Miller, Samuel D. Marietta.
Morrison, George. Drumore Township.
Peck, Samuel. Maytown.
Spear, John. Washington.
Stauffer, John. Manheim-town.
Sterrit, Thomas. Mount Joy.
Strohm, John. Lampeter Township.
Way, Michael. Columbia.
White, John S. Bainbridge.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder no date #039
Date Range
No date
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay.
Date Range
No date
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0068
People
Bubach, Isabella
Bubach, Mrs.
Burkhart, Jeremiah
Conrad, Daniel
Dun, James
Dun, Nancy
Feight, John F.
Feigt, Frederica
Feigt, Frederick
Fuhrman, Daniel
Fuhrman, Mary
Fuhrman, Peter
Geib, Catherine
Geib, Mrs.
Geiger, Frederick
Geiger, Jacob
Geiger, Regina
Hamilton, Mrs.
Hinkle, Elizabeth
Holzwart, Barbara
Holzwart, Harietta
Kissinger, John
Kissinger, Nancy
Kissinger, Philip
Klime, Jacob
Klime, John
Kline, Jacob
Kline, John
Lehr, Emanuel
Lehr, Lucy
Lehr, Mrs.
Leid, Andrew
Miller, James
Miller, Maryann
Miller, Samuel
Sensenich, George
Stauffer, Jacob
Stauffer, John
Stickel, John
Stickel, Peter
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Poor children
Commissioners' Orders for Payment
Place
Manheim Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder no date #039
Box Number
068
Notes
Never entered into Q&A.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Bubach, _____ Mrs. Widow. Mother of Bubach, Isabella, age 7 years 6 months.
Hamilton, _____ Mrs. Widow. Grandmother of Conrad, Daniel, age 10.
Dun, James. Father of Dun, Nancy, age 8.
Feight, John F. Father of Feigt, Frederick, age 10; Feigt, Frederica, age 7 years 6 months.
Fuhrman, Daniel. Father of Fuhrman, Peter, age 11; Fuhrman, Mary, age 8 years 6 months.
Geiger, Frederick. Father of Geiger, Jacob, age 9 years, 6 months; Geiger, Regina, age 7 years 9 months.
Geib, _____ Mrs. Widow. Mother of Geib, Catherine, age 10.
Sensenich, George. Stepfather of Hinkle, Elizabeth, age 11.
Holzwart, Barbara. Mother of Holzwart, Harietta, age 10.
Kissinger, Philip. Father of Kissinger, Nancy, age 11; Kissinger, John, age 8.
Kline [or Klime], Jacob. Father of Kline [or Klime], John, age 9.
Burkhart, Jeremiah. Grandfather of Leid, Andrew, age 8.
Lehr, _____ Mrs. Widow. Mother of Lehr, Emanuel, age 8; Lehr, Lucy, age 5 years 6 months.
Miller, James. Father of Miller, Samuel, age 8; Miller, Maryann, age 6.
Stauffer, Jacob. Father of Stauffer, John, age 6 years 8 months.
Stickel, John, Father of Stickel, John, age 10; Stickel, Peter, age 8.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #298
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Ackerman, George
Albright, George
Arms, John
Asher, John
Atkinson, Matthew
Bachman, John
Bailey, Alexander
Bard, George
Basler, Christian
Bear, Henry
Beatty, William
Becker, Christian Jr.
Becker, John
Beetz, George
Binkley, Felix
Black, Thomas
Bockenstose, George
Bomberger, George
Bomberger, John
Brackbill, Benjamin Jr.
Bricker, John
Brubacker, Abraham
Bruner, Caspar
Buckwalter, Abraham
Buckwalter, David
Buyers, Daniel
Carpenter, Gabriel
Cassel, Henry
Christ, John
Connelly, John
Cope, David
Cox, Thomas
Culbert, John
Culp, David
Dickson, William
Diffenbach, Abraham
Diffenderfer, John
Dissinger, John
Doebler, George
Dorwart, Jonas
Dorwent, Adam
Eberlee, Henry
Eby, Peter
Erb, John
Erisman, John
Eshbach, John
Eshleman, Benjamin
Feather, John
Ferree, Richard
Flick, William
Foesig, Philip
Foesig, William
Foltz, Martin
Fordney, Jacob
Fordney, Melchor
Forrer, Martin
Franciscus, George
Frey, Jacob Jr.
Freymeyer, Henry
Fultz, Jonathan
Furnace, Gardner
Furry, John
Geyger, John
Gibb, Henry
Gill, Benjamin
Gish, Jacob
Goening, William
Gorty, Peter
Goshen, Richard
Graff, Simon
Greider, Jacob
Grimbler, Benjamin
Grimler, Benjamin
Groff, Jacob
Groff, John
Grove, Isaac
Hambright, John
Hambright, Michael
Harnly, Abraham
Hartley, George
Hartman, Jacob
Haverstick, Michael
Hawman, Peter
Heberman, Jacob
Heckrote, Henry
Heiney, Isaac
Heinitsh, Frederick
Heiss, John P.
Hemon, Moses
Henderson, Barton
Hensch, Thomas
Hensel, Jacob
Hensel, William
Herr, David Jr.
Hershey, Jacob
Hershey, Joseph
Hill, John
Hinkle, Aaron
Hitzelberger, George
Hoffman, Valantine
Holl, John
Hollinger, John
Holtzinger, Jacob
Hood, Thomas
Huber, George
Hubley, Joseph
Hummel, David
Ihling, Christopher
Ihling, John
Ihling, William
Jenkins, Elijah
Jenkins, Robert
Kapp, Jacob
Keffer, Henry
Kiess, George
King, Robert
Kinsey, Abel
Kirk, WIlliam
Klein, Frederick
Klein, Henry
Kline, Charles
Koenigmacher, Abraham
Kurtz, Samuel
Landis, Benjamin
Landis, John
Leaman, John
Leib, Christian
Lightner, Joel
Lightner, WIlliam
Longenecker, David
Lynch, Thomas
Martin, George Jr.
Martin, Joseph
Maxwell, Hugh
Maxwell, Robert
McCallister, Archibald
McHaffy, James
McLanagan, Samuel
McQuigg, Francis
Messersmith, George
Messersmith, John
Michaels, John Sr.
Miller, David
Miller, Jacob
Miller, John
Miller, Joseph
Miller, Samuel
Milnor, Isaac
Montgomery, David
Morrison, Daniel
Morrison, George
Musselman, Christian Jr.
Musser, George
Musser, Matthias
Neff, John
Overholtzer, Abraham
Owen, Benjamin
Pall, Frederick
Patterson, Thomas
Paxton, Joseph
Peck, Nicholas
Pfautz, Samuel
Price, William
Prove, Christian
Pusey, Samuel
Rathfon, Jacob
Raub, Jonas
Rauck, WIlliam
Ream, Curtis
Redsecker, George
Rein, Christian
Reist, Peter
Rentzel, Jacob
Richardson, Robert
Rogers, Samuel
Rohrer, David
Royer, Ephraim
Rupp, John
Rush, Henry
Sheaffer, John
Shenk, Michael
Shindle, John
Shindle, Peter
Shreiner, Daniel
Silknitter, John
Silknitter, Michael
Slough, Jacob
Snevely, Christian
Sommer, Leonard
Stauffer, John
Stehman, John
Stein, David
Steman, Christian
Thorne, John
Trisler, Emanuel
Urban, Lewis
Wade, Joseph
Way, Michael
Weaver, Samuel
Webster, Joshua
Weis, Christian
Wenger, Abraham
Wenger, David
Wenger, Samuel
Wentz, Joseph
Withers, George
Wolf, John
Zell, John
Ziegler, George
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #298
Box Number
003
Notes
Partially entered into Q&A Aug 26, 2003.
Additional Notes
Courthouse.
Payments to jurors
Traverse jurors. Mayors Court, November Sessions1822.
Cox, Thomas.
Bockenstose, George.
Atkinson, Matthew.
Gibb, Henry.
Ihling, Christopher.
Kiess, George.
Messersmith, John.
Rentzel, Jacob.
Klein, Frederick.
Heinitsh, Frederick.
Fultz, Jonathan.
Shindle, Peter.
Fordney, Jacob.
Longenecker, David.
Hensch, Thomas.
Slough, Jacob.
Huber, George.
Musser, Matthias.
Dorwent, Adam.
Bachman, John.
Messersmith, George.
Gill, Benjamin.
Erisman, John.
Culbert, John.
Lynch, Thomas.
Frey, Jacob Jr.
Hensel, William.
Shindle, John.
Albright, George.
Rein, Christian.
Hambright, John.
Grand jurors. Mayors Court, November Sessions1822.
Grimbler, Benjamin.
Sommer, Leonard.
Hartley, George.
Franciscus, George.
Trisler, Emanuel.
Asher, John.
Rogers, Samuel.
Bomberger, George.
Rathfon, Jacob.
Wolf, John.
McLanagan, Samuel.
Ihling, William.
Ihling, John.
Bruner, Caspar.
Eberlee, Henry.
Kline, Charles.
Dorwart, Jonas.
Traverse jurors. November Sessions1822.
Price, William.
Hartman, Jacob.
Milnor, Isaac.
Snevely, Christian.
Pfautz, Samuel.
Stauffer, John.
Hubley, Joseph.
Jenkins, Elijah.
Weis, Christian.
Culp, David.
Leaman, John.
Holtzinger, Jacob.
Hummel, David.
Lightner, Joel Esq.
Montgomery, David.
Prove, Christian.
Hensel, Jacob.
Grove, Isaac.
Leib, Christian.
Hawman, Peter.
Pall, Frederick.
Rohrer, David.
Groff, John. (Jacob's son.)
Raub, Jonas.
Freymeyer, Henry.
Flick, William.
Bomberger, John.
Stein, David.
Black, Thomas.
Eshleman, Benjamin.
Keffer, Henry.
Eby, Peter.
Miller, John.
Wenger, Samuel.
King, Robert Esq.
Kinsey, Abel.
Reist, Peter.
Wenger, Abraham.
Grand jurors. November Sessions1822.
Patterson, Thomas.
Martin, Joseph.
Wenger, David.
Steman, Christian.
Herr, David Jr.
Christ, John.
Landis, John (Benjamin's son).
Bard, George.
Neff, John.
Withers, George.
Holl, John.
Klein, Henry.
Richardson, Robert.
Kurtz, Samuel.
Miller, Jacob.
McCallister, Archibald.
Talesman Juror. April Sessions 1821.
Miller, David.
Juror. Court of Common Pleas. November 1822.
Wade, Joseph.
Jurors. Court of Common Pleas. November 1822.
Urban, Lewis.
Maxwell, Hugh.
Morrison, Daniel Esq.
Eshbach, John.
Greider, Jacob.
Foesig, Philip.
Foesig, William.
Musselman, Christian Jr.
Doebler, George.
Ream, Curtis.
Beetz, George.
Buckwalter, Abraham.
Kirk, WIlliam.
Royer, Ephraim.
Feather, John.
Buyers, Daniel.
Miller, Joseph.
Hitzelberger, George.
Silknitter, Michael.
Harnly, Abraham.
Becker, Chriatian Jr.
Gorty, Peter.
Dissinger, John.
Maxwell, Robert Esq.
Brubacker, Abraham.
Kapp, Jacob.
Binkley, Felix.
Hinkle, Aaron.
Jurors. Court of Common Pleas. October 1822.
Hood, Thomas.
Ziegler, George.
Bailey, Alexander.
Way, Michael.
Thorne, John.
Connelly, John.
Stehman, John.
Goshen, Richard.
Morrison, George.
Furry, John.
Martin, George Jr.
Lightner, WIlliam.
Ferree, Richard.
Koenigmacher, Abraham.
Geyger, John.
Haverstick, Michael.
Jurors. December 1822.
Goening, William.
Rauck, WIlliam.
Webster, Joshua.
Becker, John.
Overholtzer, Abraham.
Miller, Samuel.
Hollinger, John.
Shenk, Michael.
Diffenbach, Abraham.
Michaels, John Sr.
Heckrote, Henry.
Peck, Nicholas.
Hoffman, Valantine.
Sheaffer, John.
Hambright, Michael.
Cope, David.
Buckwalter, David.
Brackbill, Benjamin Jr.
Paxton, Joseph.
Heiss, John P.
Arms, John.
Bear, Henry.
Erb, John.
Owen, Benjamin.
Forrer, Martin.
Jurors. District Court. December 1822.
Hershey, Jacob.
Diffenderfer, John.
Rupp, John.
Redsecker, George.
Foltz, Martin.
Rush, Henry Esq.
McQuigg, Francis.
Carpenter, Gabriel.
Ackerman, George.
Bricker, John.
Basler, Christian.
Dickson, William.
Hemon, Moses.
Henderson, Barton.
Cassel, Henry.
Hill, John.
Musser, George.
Gish, Jacob.
Grimler, Benjamin.
Heiney, Isaac.
Furnace, Gardner.
Graff, Simon.
Wentz, Joseph.
Shreiner, Daniel.
Hershey, Joseph.
Jenkins, Robert.
Weaver, Samuel.
Fordney, Melchor.
McHaffy, James. Talesman juror.
Juror. District Court. December 1822.
Pusey, Samuel.
Talesman jurors. December 1822.
Silknitter, John.
Zell, John Esq.
Beatty, William Esq.
Heberman, Jacob Esq.
1 item 15 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #471
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Brown, Slater
Bush, Abraham
Caldwell, James
Diehl, John
Duchman, George
Duffy, James
Gibbons, Daniel
Hambright, William
Heck, William
Keffer, Henry
Kinsey, John
Kurtz, John
Longenecker, Henry
Miller, David
Miller, Samuel
Mosher, Jeremiah Jr.
Musselman, John
Nagle, Rudolph C.
Neff, Jacob
Noble, Andrew
Payer, Daniel
Shirk, Henry Jr.
Stauffer, John
Weis, Christian
Werntz, George
Wright, James Sr.
Youndt, Andrew
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #471
Box Number
005
Notes
Never entered into Q & A.
Additional Notes
Courthouse.
Payments to jurors.
Jurors:
Hambright, William.
Kinsey, John.
Longenecker, Henry.
Gibbons, Daniel.
Kurtz, John.
Mosher, Jeremiah Jr.
Youndt, Andrew.
Miller, David.
Neff, Jacob.
Heck. William.
Nagle, Rudolph C.
Caldwell, James Esq.
Miller, Samuel.
Diehl, John.
Brown, Slater.
Payer, Daniel.
Weis, Christian.
Werntz, George.
Keffer, Henry.
Duchman, George.
Duffy, James.
Bush, Abraham.
Noble, Andrew.
Wright, James Sr.
Shirk, Henry Jr.
Stauffer, John.
Musselman, John.
1 item. 1 piece.
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 1883 F047
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
Huber, Martin
Huber, Elizabeth
Miller, Samuel
Yingling, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F047
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Huber, Elizabeth.
Administrators: Miller, Samuel; Yingling, George.
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 F031
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
Herr, Benjamin
Herr, Ann
Bressler, Feronica
Witmer, Mary
Herr, Christian
Herr, David
Neff, John
Neff, Jacob
Miller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F031
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Herr, Ann.
Renouncers: Bressler, Feronica; Witmer, Mary; Herr, Christian; Herr, David; Neff, John; Neff, Jacob.
Administrator: Miller, Samuel.
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 F060
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
Lister, Thomas
Lister, James
Lister, Abram V.
Miller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F060
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lister, James; Lister, Abram V.
Administrator: Miller, Samuel.
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 1828 F050
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Martin
Miller, Samuel
Miller, Elizabeth
Miller, George
Russel, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F050
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Samuel.
Administrators: Miller, Elizabeth; Miller, George; Russel, Robert.
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 F032
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
Miller, John
Miller, Jacob
Miller, Samuel
Landis, Henry
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 1840 F032
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Jacob; Miller, Samuel.
Administrator: Landis, Henry.
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

17 records – page 1 of 2.