Skip header and navigation

Revise Search

14 records – page 1 of 2.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1852 F072
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Witmer, Martin
Witmer, Mary
Witmer, David
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 1852 F072
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Mary.
Administrator: Witmer, David.
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 F064
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
Martin, David H.
Martin, Barbara
Witmer, David
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 1850 F064
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Martin, Barbara.
Administrator: Witmer, David.
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 F129
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
Witmer, Elizabeth
Witmer, Abraham R.
Witmer, Jacob R.
Witmer, David R.
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 1895 F129
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, Abraham R.; Witmer, Jacob R.
Administrator: Witmer, David R.
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 1831 F052
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Witmer, Daniel
Witmer, Ann
Witmer, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F052
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Ann.
Administrator: Witmer, David.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1804 F003 QS
Date Range
1804/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1804/08
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Witmer, David Sr.
Breneman, Henry
Crawford, James Jr.
Gibbons, James
Lefever, Joseph
Benedum, Peter
Kenege, John
Brackbill, John
Eshleman, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Expense lists
Subpoenas
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1804 F003 QS
Additional Notes
List of expenses from 1801 to 1804, includes a list of names subpoenaed.
Additional names: David Witmer Sr., Henry Breneman, James Crawford Jr., James Gibbons, Joseph Lefever, Peter Benedum, John Kenege, John Brackbill, Jacob Eshleman.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1811 F038 QS
Date Range
1811/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1811/08
Year
1811
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lefever, Daniel
Lefever, Joseph
Witmer, David
Rodgers, John
Wolverton, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: erecting a dam
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1811 F038 QS
Additional Notes
Recognizance, constructing a dam and other nuisances on the property of Joseph Lefever.
Additional names: David Witmer, John Rodgers, Andrew Wolverton.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1801 F013 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Witmer, David
Witmer, David Jr.
Witmer, Daniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Complaints
Charge: obstructing a road
Supervisors of the Roads
Strasburg Twp.
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1801 F013 QS
Additional Notes
Also: David Witmer Jr., Daniel Witmer.
Complaint, charged with obstructing the Supervisors of the Highways of Strasburg Twp. from opening a highway.
Recognizance.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1801 F014 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Buchbill, John Jr.
Stauffer, Christian
Gibbons, James
Eshleman, Jacob Jr.
Groff, David
Crawford, James Jr.
Breneman, Henry
Witmer, David
Abraham, John
Thomas, John
Ferree, Philip
Lefever, Samuel
Witmer, David Jr.
Witmer, Daniel Jr.
Hollingsworth, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: forcible entry
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1801 F014 QS
Additional Notes
Multiple defendants.
Recognizance, charged with forcible entry on the plantation of David Witmer.
Recognizance to testify.
Additional names: John Abraham, John Thomas, Philip Ferree, Samuel Lefever, David Witmer Jr., Daniel Witmer Jr., Jacob Hollingsworth.
7 items, 7 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1801 F006 QS
Date Range
1801/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1801/05
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Witmer, David
Witmer, David Jr.
Witmer, Daniel
Lefever, Joseph
Killian, William
Dick, Alexander
Jacks, James
Kalbaugh, Frederick
Baily, John
Patterson, Arthur
Lafferty, James
McCloskey, Patrick
McCloskey, Mary
Moore, John
Baily, Francis
McDonald, Francis
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1801 F006 QS
Additional Notes
List of recognizance.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JUL 1801 F006 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Witmer, Daniel
Witmer, David Jr.
Miller, Samuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Summons
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUL 1801 F006 QS
Additional Notes
Also: David Witmer Jr., Samuel Miller.
Recognizance, charged with assault and battery on Peter Penitant.
Additional names: Isaac Ferree, Hugh McClung, Jacob Eshleman.
Summons.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

14 records – page 1 of 2.