Skip header and navigation

Revise Search

65 records – page 1 of 7.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F136
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Sharkey, Charles D.
Sharkey, Flora B.
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 1894 F136
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sharkey, Flora B.
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 1902 F106
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Sommers, Johanna
Sommers, Dennis
Sommers, William H.
Murphy, Mary 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 1902 F106
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sommers, Dennis; Sommers, William H.; Murphy, Mary 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 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
Author
Sayer, Joseph.
Date of Publication
MDCCLXX [1770]
Call Number
Boook 992 1770
  1 website  
Responsibility
by Joseph Sayer, Serjeant at Law.
Author
Sayer, Joseph.
Place of Publication
London
Publisher
Printed by W. Strahan and M. Woodfall, law printers to the King's Most Excellent Majesty, for P. Uriel, in the Inner-Temple-Lane, and T. Cadell in the Strand,
Date of Publication
MDCCLXX [1770]
Physical Description
xiv, 248 p. ; 22 cm (8vo)
Notes
Signatures: A⁸-Q⁸ R⁴.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 992 as assigned by Yeates.
ESTC
Subjects
Damages - England - Early works to 1800.
Dommages-intřt̊s - Grande-Bretagne - Ouvrages avant 1800.
Damages.
England.
Early works.
Full blind-tooled leather (Binding)
Gilt label on maroon spine label (Binding)
Additional Author
Woodfall, H.
Strahan, William,
Petigru, James Louis,
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Boook 992 1770
Websites
Less detail

Considerations on the law of forfeitures, for high treason. With an appendix concerning estates-tail in Scotland

https://collections.lancasterhistory.org/en/permalink/lhdo22153
Author
Yorke, Charles,
Edition
4th ed., cor. and enl., with notes, references, &c.
Date of Publication
1775.
Call Number
Book 1022 1775
Author
Yorke, Charles,
Edition
4th ed., cor. and enl., with notes, references, &c.
Place of Publication
London
Publisher
J. Williams,
Date of Publication
1775.
Physical Description
x, [6], 193 pages 22 cm
Notes
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 1022 as assigned by Yeates.
Subjects
Treason - Great Britain.
Inheritance and succession - Great Britain.
Land tenure - Scotland.
Inheritance and succession.
Land tenure
Treason.
Great Britain.
Scotland.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 1022 1775
Less detail

The Pennsylvania chronicle, and universal advertiser

https://collections.lancasterhistory.org/en/permalink/lhdo22182
Date of Publication
1767-1774.
Call Number
Newspaper 19 1768-1769
Newspaper 20 1770-1771
Newspaper 21 1771-1772
Newspaper 22 1772-1773
Newspaper 23 1773-1774
Alternate Title
Pennsylvania chronicle
Universal advertiser
Place of Publication
Philadelphia, Pa
Publisher
William Goddard,
Date of Publication
1767-1774.
Physical Description
volumes
Publication Frequency
Weekly
Dates of Publication
Vol. 1, no. 1 (Jan. 26, 1767)-v. 2, no. 55 (Jan. 25, 1768) ; v. 2, no. 2 (Feb. 1, 1768)-v. 8, no. 2 (Feb. 8, 1774).
Notes
LHO has vols 2. 4. 5 ,6, and 7.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title pages.
Newspaper numbers 19-23 as assigned by LHO.
Subjects
Philadelphia (Pa.) - Newspapers.
Philadelphia County (Pa.) - Newspapers.
Pennsylvania - Philadelphia.
Pennsylvania - Philadelphia County.
Newspapers - Philadelphia - 18th century.
Periodicals
Newspapers.
Three-quarters leather on marbled boards (Binding)
Typed title affixed to spine.
Additional Author
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Newspaper 19 1768-1769
Newspaper 20 1770-1771
Newspaper 21 1771-1772
Newspaper 22 1772-1773
Newspaper 23 1773-1774
Less detail

The Pennsylvania gazette. : Containing the freshest advices, foreign and domestic

https://collections.lancasterhistory.org/en/permalink/lhdo22183
Date of Publication
1770.
Call Number
Newspaper 23 1772
Newspaper 24 1773
Newspaper 25 1776-1777
Newspaper 26 1784-1785
Newspaper 27 1786-1787
Newspaper 28 1788-1790
Newspaper 29 1995-1798
Alternate Title
Supplement to the Pennsylvania gazette
Place of Publication
[Philadelphia
Publisher
Printed by David Hall, and William Sellers, at the New Printing-Office, near the Market.],
Date of Publication
1770.
Physical Description
[6] p. : orn. ; 41 cm.
Notes
LHO has in seven volumes, Jan 2, 1772, no. 2245 - Dec 30, 1772, no. 2297; Jan 6, 1773, no. 2298 - Dec 29, 1773, no. 2349; Jan 3, 1776, no. 2457 -Sep 16, 1777, no., 2533; Jan 7 1784, no 2901 - Dec 28, no. 2900; Jan 4, 1786m bi, 2901 - Dedc 26m 1687, no. 3004; Jan 2, 1788, no 3005 - Dec 20, 1790, no 3161; and Jan 7, 1795, no. 3364 - Dec 27, no. 3559.
Jasper Yeates's Colonial Law Library.
Yeates's signatuare at top of some front flyleaf and some individual issues.
Newspapers numbers 23,-29 as asssigned by LHO.
Newspaper 29 spine label misnamed Phila Gazette Weekly.
Brigham, C.S. Amer. newspapers
Subjects
Politics and government
United States - Politics and government - To 1775 - Periodicals.
United States.
Periodicals.
Periodicals - 18th century.
Three-quarters leather on marbled boards (Binding)
Typed label affixed to spine (Binding)
Additional Author
Hall, David,
Sellers, William,
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Newspaper 23 1772
Newspaper 24 1773
Newspaper 25 1776-1777
Newspaper 26 1784-1785
Newspaper 27 1786-1787
Newspaper 28 1788-1790
Newspaper 29 1995-1798
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

65 records – page 1 of 7.