Skip header and navigation

Revise Search

14 records – page 1 of 2.

Collection
Estate Inventories
Object ID
Inv 1850 F009 R
Collection
Estate Inventories
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0102
People
Risser, Samuel
Subcategory
Need to Classify
Place
West Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1850 F009 R
Box Number
102
Additional Notes
Occupation: farmer. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1869 F005 R
Collection
Estate Inventories
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0103
People
Risser, Samuel W.
Subcategory
Need to Classify
Place
Mount Joy
Object Name
Estate Inventory
Object ID
Inv 1869 F005 R
Box Number
103
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F087
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Risser, Catherine
Brubaker, Sarah H.
Risser, Samuel H.
Gingrich, Emma H.
Risser, David
Martin, Anna H.
Risser, Mary C.
Epler, Katie
Weimer, Lizzie H.
Hostetter, Frances H.
Risser, Ephraim H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F087
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Sarah H.; Risser, Samuel H.; Gingrich, Emma H.; Risser, David; Martin, Anna H.; Risser, Mary C.; Epler, Katie; Weimer, Lizzie H.; Hostetter, Frances H.
Administrator: Risser, Ephraim H.
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 1889 F075
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Risser, Peter
Risser, Catharine
Risser, Samuel H.
Martin, Addison G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F075
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Risser, Catharine; Risser, Samuel H.
Administrator: Martin, G. Addison.
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 1869 F043
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Risser, Samuel
Risser, Frances B.
Graybill, John N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F043
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Risser, Frances B.
Administrator: Graybill, John N.
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 1853 F016 R
Date Range
1853
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0317
People
Risser, Samuel
Risser, Elizabeth
Eby, Jonas
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1853 F016 R
Box Number
317
Additional Notes
Risser, Elizabeth; Eby, Jonas. 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1854 F020 R
Date Range
1854
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1854
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0317
People
Risser, Samuel
Eby, Levi
Risser, Mary E.
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1854 F020 R
Box Number
317
Additional Notes
Eby, Levi. Guardian of Mary E. Risser.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1856 F017 R
Date Range
1856
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1856
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0318
People
Risser, Samuel
Eby, Levi
Risser, Samuel W.
Risser, Joseph E.
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1856 F017 R
Box Number
318
Additional Notes
Eby, Levi. Guardian of Samuel W. Risser and Joseph E. Risser.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1856 F018 R
Date Range
1856
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1856
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0318
People
Risser, Samuel
Nissley, Jacob
Risser, Levi
Risser, Jonas
Risser, Reuben
Subcategory
Documentary Artifact
Place
none
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1856 F018 R
Box Number
318
Additional Notes
Nissley, Jacob. Guardian of Levi Risser, Jonas Risser and Reuben Risser.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1860 F011 R
Date Range
1860
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1860
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0319
People
Risser, Samuel
Eby, Levi
Risser, Samuel W.
Risser, Joseph E.
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1860 F011 R
Box Number
319
Additional Notes
Eby, Levi. Guardian of Samuel W. Risser and Joseph E. Risser.
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

14 records – page 1 of 2.