Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1870 F064
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Sweigart, John
Swigart, John
Swigart, Harriet A.
Swigart, John H.
Swigart, Mina
Sweigart, Charles
Shirk, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F064
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Swigart, John.
Renouncers: Swigart, Harriet A; Swigart, John H.; Swigart, Mina.
Administrators: Sweigart, Charles; Shirk, 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
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Object ID
Militia 1815 F425
Date Range
1815
Collection
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Admin/Biographical History
Originating office not determined.
Court martial records of the Pennsylvania Militia from the War of 1812. Docket book entries include charges, pleadings, witness accounts, court minutes, and judgments. Summons papers include defendant's name, name of commanding officer, appearance date, and amount of fine.
System of Arrangement
Arranged by regiment and company, then numerically by case number.
Date Range
1815
Year
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Swigart, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Militia 1815 F425
Box Number
002
Additional Notes
Captain Smith's Company.
Colonel Caldwell's Regiment.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
619.000
Classification
RG 99-00 0244
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1861 F007 M
Date Range
1861
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1861
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0264
People
Mehring, Henry
Hildebrand, George
Swigart, John
Subcategory
Documentary Artifact
Place
East Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1861 F007 M
Box Number
264
Additional Notes
Hildebrand, George; Swigart, John. Executors.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail