Skip header and navigation

Revise Search

42 records – page 1 of 5.

Collection
Administrators Accounts
Title
Gibbons, John
Object ID
AdAcct 1893 F035 S
Collection
Administrators Accounts
Title
Gibbons, John
System of Arrangement
Only administrators' account.
1 item, 2 pieces
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0389
People
Smith, John
Smith, John F.
Subcategory
Documentary Artifact
Place
East Cocalico Twp.
Physical Characteristics
1 item, 1 piece
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1893 F035 S
Box Number
389
Additional Notes
Smith, John F. Executor.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1863 F06 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Dickinson, Catharine
Dickinson, Catharn
Minich, Henry G.
Smith, John F.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Columbia
Place
Columbia
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F06 I04
Box Number
030
Additional Notes
Bond: Henry G. Minich, John F. Smith.
Receipt to keep a tavern.
Approved.
April term.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1838 F033
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
Smith, John
Smith, Eliza
Musser, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F033
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Eliza.
Administrator: Musser, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1840 F007
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
Dehna, Henry
Dehna, Cristianna
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F007
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dehna, Cristianna.
Administrator: Smith, John.
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 1887 F022 S
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1887
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0385
People
Smith, John F.
Kauffman, H. W.
Subcategory
Documentary Artifact
Place
Lancaster Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1887 F022 S
Box Number
385
Additional Notes
Kauffman, H. W. Administrator.
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 1865 F026 S
Date Range
1865
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1865
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0369
People
Smith, Henry
Smith, John F.
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1865 F026 S
Box Number
369
Additional Notes
Smith, John F. Administrator.
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 1865 F027 S
Date Range
1865
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1865
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0369
People
Smith, Mary
Smith, John F.
Subcategory
Documentary Artifact
Place
none
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1865 F027 S
Box Number
369
Additional Notes
Smith, John F. Trustee.
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 1869 F021 S
Date Range
1869
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1869
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0372
People
Smith, John F.
McFalls, Margaret
Smith, Margaret
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1869 F021 S
Box Number
372
Additional Notes
McFalls, Margaret (formerly Margaret Smith). Executor.
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 1829 F056
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Shoaff, Abraham
Shoaff, Anne
Smith, John Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F056
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shoaff, Anne.
Administrator: Smith, John Jr.
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 F104
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
Smith, M. W.
Smith, Mollie
Smith, John W.
Smith, Filbert
Smith, Horace G.
Smith, Edward
Smith, Sheaffer S.
Mattiz, Lillie
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 1895 F104
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Mollie; Smith, John W.; Smith, Filbert; Smith, Horace G.; Smith, Edward; Smith, Sheaffer S.; Mattiz, Lillie.
Administrator: none
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

42 records – page 1 of 5.