Skip header and navigation

Revise Search

89 records – page 1 of 9.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F095
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Wayne, Sarah
Wayne, David C.
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F095
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wayne, David C.
Administrator: Bruner, Alfred C.
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 1886 F009
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Bletz, Henry
Bletz, Jacob
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F009
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bletz, Jacob.
Administrator: Bruner, Alfred C.
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 1886 F010
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Bletz, Margaret A.
Bletz, Jacob
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F010
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bletz, Jacob.
Administrator: Bruner, Alfred C.
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 1904 F120
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Spotten, Charles
Spotten, F. W.
Spotten, Jennie
Spotten, Annie M.
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F120
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Spotten, F. W.; Spotten, Jennie; Spotten, Annie M.
Administrator: Bruner, Alfred C.
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 1899 F011
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Billet, Henry H.
Billet, Mary R.
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F011
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Billet, Mary R.
Administrator: Bruner, Alfred C.
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

Laws enacted in the second sitting of the third General Assembly, of the Commonwealth of Pennsylvania, which commenced at Philadelphia, on Monday the first day of February, A.D. one thousand seven hundred and seventy nine, and continued till Monday the fifth day of April o the same year

https://collections.lancasterhistory.org/en/permalink/lhdo21562
Corporate Author
Pennsylvania.
Date of Publication
[1779]
Call Number
Book 584 1779a
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1779-02)
Place of Publication
[Philadelphia]
Publisher
[Printed by John Dunlap],
Date of Publication
[1779]
Physical Description
pages [1], 178-228 ; 2°
Notes
Caption title.
Imprint supplied by Evans.
Pagination continues session laws from Nov. 1776 (Evans 15539).
Yeates's signature at top of title page.
Book number 584 as assigned by Yeates.
Jasper Yeates's Colonial Law Library.
Evans,
Hildeburn, C.R. Pennsylvania,
Contents
LCHS copy has bound in a copy of the Constitution of the Commonwealth of Pennsylvania, as established by the General Convention elected for that purpose. and held at Philadelphjia, July 15th 1776: Philadelphia: printed by John Dunlap, in Market-Street, 1777, and 24 pages of handwritten index.
Subjects
Decorated boards with stamped title (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 584 1779a
Less detail

Laws enacted in the second General Assembly of the representatives of the freemen of the Common-wealth of Pennsylvania : At the sitting which began at Lancaster on the twenty-seventh day of October, A.D. one thousand seven hundred and seventy-seven, and continued by adjournment to the second day of January, A.D. one thousand seven hundred and seventy-eight

https://collections.lancasterhistory.org/en/permalink/lhdo21564
Corporate Author
Pennsylvania.
Date of Publication
M, DCC, LXXVIII [1778]
Call Number
Book 584 1778
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1777)
Place of Publication
Lancaster
Publisher
Printed by John Dunlap,
Date of Publication
M, DCC, LXXVIII [1778]
Physical Description
[2], 71-164 pages ; 31 cm
Notes
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book numb 584 as assignd by Yeates.
Bound with: Evans 15969, 15970, 15971
Evans
Hildeburn, C.R. Pennsylvania,
Contents
LCHS copy has bound in a copy of the Constitution of the Commonwealth of Pennsylvania, as established by the General Convention elected for that purpose. and held at Philadelphjia, July 15th 1776: Philadelphia: printed by John Dunlap, in Market-Street, 1777, and 24 pages of handwritten index.
Subjects
Philadelphia (Pa.). - Dunlap. - 1778
Decorated boards with stamped title (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 584 1778
Less detail

Laws enacted in the fourth sitting of the second General Assembly of the Commonwealth of Pennsylvania : which commenced at Philadelphia, on the fourth day of August, A.D. one thousand seven hundred and seventy-eight

https://collections.lancasterhistory.org/en/permalink/lhdo21565
Corporate Author
Pennsylvania.
Date of Publication
1778]
Call Number
Book 584 1778a
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1778 Aug.)
Place of Publication
[Philadelphia
Publisher
Printed by John Dunlap,
Date of Publication
1778]
Physical Description
p. [137]-164 ; 32 cm. (fol.)
Notes
Caption title.
Imprint supplied by Evans.
Pagination continues session laws from Nov. 1776 (Evans 15539).
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 584 as assigned by Yeates.
Evans
Hildeburn, C.R. Pennsylvania,
Contents
LCHS copy has bound in a copy of the Constitution of the Commonwealth of Pennsylvania, as established by the General Convention elected for that purpose. and held at Philadelphjia, July 15th 1776: Philadelphia: printed by John Dunlap, in Market-Street, 1777, and 24 pages of handwritten index.
Bound with the Laws enacted in the second General Assembly of the Representatives of the Freemen of the Common-weatlh of Pennsylvania, Lancaster: ,John Dunlap, 1778 - Laws enacted in the third General Assembly of the Commonwealth of Pennsylvania, which met at Philadelphia,... Philadelphia: John Dunlap, 1778 - Laws enacted in the third General Assembly of the Commonwealth of Pennshylvania, Philadelphia: John Dunlap, 1778 - Laws enacated by the second sitting of the third General Assembly of the Commonwealth of Pennsylania..., 1779; Laws enacted in the third sitting of the third General Assembly of the Commonwealth of Pennsylvania..., 1779; - Laws enacted in the first sitting of the fourth General Assembly of the Commonweath of Pennsylvania...1779; Laws enacted in the second sitting of the fourth General Assembly of the Commonwealth of Pennsylvania,...1780 - Laws enacted by the third sitting of the fourth General Assembly, of the Commonwealth of Pennylvania...1780.- Hand-written index to the laws enacted by the General Assembly of the Common Wealth of Pennsylvania since the Declaration of Independencea
Subjects
Session laws - Pennsylvania - Early works to 1800.
CHR 1778.
Session laws.
Pennsylvania.
Early works.
Decorated boards with stamped title (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 584 1778a
Less detail

Laws enacted in the third General Assembly of the Commonwealth of Pennsylvania : which met at Philadelphia, on Monday the twenty-sixth day of October, in the year of our Lord one thousand seven hundred and seventy-eight, and in the third year of the independence of the United States of America

https://collections.lancasterhistory.org/en/permalink/lhdo21566
Corporate Author
Pennsylvania.
Date of Publication
1778.
Call Number
Book 584 1778b
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1778 Oct.)
Place of Publication
Philadelphia
Publisher
Printed by John Dunlap,
Date of Publication
1778.
Physical Description
p. [2], [167]-177, [1] ; 32 cm. (fol.)
Notes
Pagination continues session laws from Nov. 1776 (Evans 15539).
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 584 as assigned by Yeates.
Evans
Hildeburn, C.R. Pennsylvania,
Contents
LCHS copy has bound in a copy of the Constitution of the Commonwealth of Pennsylvania, as established by the General Convention elected for that purpose. and held at Philadelphjia, July 15th 1776: Philadelphia: printed by John Dunlap, in Market-Street, 1777, and 24 pages of handwritten index.
Subjects
Session laws - Pennsylvania - Early works to 1800.
Session laws.
Pennsylvania.
Early works.
Decorated boards with stamped title (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 584 1778b
Less detail

Laws enacted in the third sitting of the third General Assembly, of the Common-wealth of Pennsylvania : which commenced at Philadelphia, on Monday the thirtieth day of August, A.D. one thousand seven hundred and seventy-nine

https://collections.lancasterhistory.org/en/permalink/lhdo21577
Corporate Author
Pennsylvania.
Date of Publication
[1779]
Call Number
Book 584 1779b
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1779 Aug.)
Place of Publication
[Philadelphia]
Publisher
[Printed by John Dunlap],
Date of Publication
[1779]
Physical Description
229-260 pages ; 32 cm (fol.)
Notes
Caption title.
Imprint supplied by Evans.
Pagination continues session laws from Nov. 1776 (Evans 15539).
Signatures: A-B2 C-O.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 584 as assigned by Yeates.
Evans
Hildeburn, C.R. Pennsylvania,
Contents
LCHS copy has bound in a copy of the Constitution of the Commonwealth of Pennsylvania, as established by the General Convention elected for that purpose. and held at Philadelphjia, July 15th 1776: Philadelphia: printed by John Dunlap, in Market-Street, 1777, and 24 pages of handwritten index.
Subjects
Philadelphia. - General Assembly - Early works to 1800.
Early works.
Three-quarters leather on decorated boards (Binding)
Stamped title on spine (Binding)
Additional Author
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 584 1779b
Less detail

89 records – page 1 of 9.