Skip header and navigation

Revise Search

25 records – page 2 of 3.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1852 F010
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
Brindley, William
Brinley, William
Brinley, Margaret
Umble, John Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F010
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Brinley, William.
Renouncer: Brinley, Margaret.
Administrator: Umble, 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 1892 F042
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Evans, Ann
Evans, John
Evans, David M.
Reese, Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F042
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also Evans, John.
Renouncers: Evans, David M.; Reese, Jane.
Administrators: Lancaster Trust Company.
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 1892 F044
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Evans, Ann
Evans, John
Israel, Hannah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Wiconisco, Dauphin County
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F044
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also: Evans, Ann. Place: Wiconisco, Dauphin County.
Renouncer: Israel, Hannah
Administrators: Lancaster Trust Company.
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 1894 F039
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 0016
People
Evans, John
Evans, Sarah
Evans, Clifton
Stehman, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F039
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Sarah.
Administrators: Evans, Clifton; Stehman, Mary.
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 1844 F036
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Shreiner, Rachel
Shreiner, John
Shreiner, Jacob Y.
Holl, Henry
Shreiner, George Y.
Evans, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1844 F036
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shreiner, John; Shreiner, Jacob Y.; Holl, Henry; Shreiner, George Y.
Administrator: Evans, 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
Renunciations
Title
Renunciations
Object ID
Ren 1859 F057
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Roop, John
Roop, Elizabeth
Roop, Abraham
Umble, John Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F057
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Roop, Elizabeth.
Administrators: Roop, Abraham; Umble, 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 1847 F013
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Evans, Thomas
Evans, Margaret
Evans, Rudy
Evans, John
Landis, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F013
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Margaret.
Administrators: Evans, Rudy; Evans, John, Landis, Benjamin.
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
NOV 1808 F016 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
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Marshall, William
Evans, John
Strickler, Jacob
McClean, Alexander
Messeretz, Henry
Breneman, Henry
McCorkle, [ ]
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: perjury
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1808 F016 QS
Additional Notes
Recognizance, charged with perjury.
Additional names: John Evans, Jacob Strickler, Alexander McClean, Henry Messeretz, Henry Breneman, [ ] McCorkle (physician).
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
NOV 1809 F004 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
1809
Storage Location
LancasterHistory, Lancaster, PA
People
Evans, John
Lovelace, Sarah
Lovelace, William
Findley, Connally
Duff, Robert
Toney, John
Williams, Barbara
Williams, Ezekial
Strickler, Jacob
Stoner, John
Brubaker, David
Osborne, Benjamin
Peters, George
Sanders, Thomas B.
Hornberger, Stephen
Zantzinger, Paul
Rutt, George
Shindle, Michael
Meyer, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: rape
Depositions
Testimonies
Hempfield Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1809 F004 QS
Additional Notes
Charged with the rape of Sarah Lovelace, wife of William Lovelace, Hempfield Twp.
Deposition of Sarah Lovelace.
Testimonies of Connally Findley, Robert Duff, John Toney, Barbara Williams, Ezekial Williams, Jacob Strickler, John Stoner, David Brubaker, Benjamin Osborne, George Peters, Thomas B. Sanders, Stephen Hornberger, William Lovelace, Paul Zantzinger.
Includes recognizance for Jacob Strickler, William Lovelace, Benjamin Osborne, Stephen Hornberger, George Rutt, Michael Shindle, John Evans.
Rule to take the depositions of Elizabeth Meyer.
3 items, 9 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
AUG 1803 F023 QS
Date Range
1803/08
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
1803/08
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Quickel, George
Hauck, Thomas
Evans, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1803 F023 QS
Additional Notes
Recognizance, charged with assault and battery on Thomas Hauck.
Additional name: John Evans.
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

25 records – page 2 of 3.