Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Wheatland
Object ID
W.1998.001.003
Date Range
1864
  1 image  
Collection
Wheatland
Description
Silver serviing spoon with the silver mark for Philadelphia silversmiths Bailey & Co. and Christmas 1864 engraved on the handle accompanied be an engraving on the back of the handle that reads J.B. from H.R.L. (James Buchanan from Harriet Rebecca Lane.) 136 Chestnut St., Philadelphia
Provenance
Lane, Harriet R.
Christmas gift to Buchanan, James
To Johnston, Harriet Lane
To Lane, John Newton (son of James B. Lane) To Fay, Patty Lane (JB Lane daughter)
To Sebrell, Patty Lane Fay (JB Lane granddaughter)
To James Buchanan Foundation
LancasterHistory
Date Range
1864
Made By
Bailey and Company
Last Owner
Buchanan, James
Storage Location
Wheatland, Lancaster, PA
Storage Room
Second Floor Hall
Storage Wall
West Wall
Storage Cabinet
Linen Closet
Storage Shelf
Shelf 2
People
Johnston, Harriet Lane
Buchanan, James
Lane, John Newton
Sebrell, Patty Lane Fay
Search Terms
Bailey & Co.
Buchanan Collections
Harriet Lane Johnston
James Buchanan
James Buchanan Presidential Library
Ladles
Silver
Inscription Position
Back of handle
Inscription Technique
Etched
Inscription Text
Bailey & Co
Inscription Type
Manufacturer's Mark
Object Name
Ladle, Serving
Material
Sterling Silver
Makers Mark
Originally Bailey & Co, the company was founded by Joseph Trowbridge Bailey and Andrew B. Kitchen. It was located at 136 Chestnut Street in Philadelphia, Pennsylvania. In 1840 Joseph’s brother Eli Westcott Bailey, a New York City jeweler and importer hurt financially by the Panic of 1837, came to Philadelphia and entered the firm. The name continued as Bailey & Kitchen. When Joseph died, Eli became the senior partner of Bailey & Co. until he retired in 1867.
Length (cm)
22.86
Length (ft)
0.75
Length (in)
9
Object ID
W.1998.001.003
Notes
Originally Bailey & Co, the company was founded by Joseph Trowbridge Bailey and Andrew B. Kitchen. It was located at 136 Chestnut Street in Philadelphia, Pennsylvania. In 1840 Joseph’s brother Eli Westcott Bailey, a New York City jeweler and importer hurt financially by the Panic of 1837, came to Philadelphia and entered the firm. The name continued as Bailey & Kitchen. When Joseph died, Eli became the senior partner of Bailey & Co. until he retired in 1867.
Place of Origin
Philadelphia, Pennsylvania
Credit
Sebrell Family
Accession Number
W.1998.001
Images
Less detail
Collection
Wheatland
Object ID
W.1943.001.001
  1 image  
Collection
Wheatland
Description
American Rococo Revival Walnut Sofa. The serpentine back centered by a rose and shell scrolled carved crest, the back joined to closed arms, with a serpentine apron and raised on cabriole legs terminating in casters, silk velvet upholstery.
Provenance
James Buchanan
To - Edward Y. Buchanan
To - Alice Conyngham Buchanan Ewing
To - Cornelia Ewing Brooke
To - The James Buchanan Foundation
Year Range From
1845
Year Range To
1860
Last Owner
Buchanan, James
Storage Location
Wheatland, Lancaster, PA
Storage Room
Parlor
Storage Wall
West Wall
People
Brooke, Cornelia Lansdale Ewing
Buchanan, Edward Young
Buchanan, James
Ewing, Alice Conyngham Buchanan
Subcategory
Furniture
Search Terms
Buchanan Collections
Furniture
James Buchanan
James Buchanan Presidential Library
Sofas
Object Name
Sofa
Material
Walnut
Height (in)
44.562
Width (in)
88
Condition
Good
Condition Date
2003-10-02
Condition Notes
Re-upholstered in the 1940s.
Object ID
W.1943.001.001
Place of Origin
Philadelphia, Pennsylvania
Accession Number
W.1943.001
Images
Less detail
Collection
Wheatland
Title
Buchanan Japanese First Embassy Medal
Object ID
W.1935.083.001a-b
Date Range
ca 1860
  1 image  
Collection
Wheatland
Title
Buchanan Japanese First Embassy Medal
Description
a.(medal): Circular bronzed copper commemorative medal. Raised profile of James Buchanan in center. Around edge:"James Buchanan, President of the United States." Beneath is name of the designer, "S.(alathiel) Ellis. SC."
On reverse: Border of 3 layers of oak leaves and acorns with a striped shield at bottom center. In center above: " In/Commemoration/of the/ First Embassy from/ Japan/to the/ United States/ 1860" On right, beneath striped shield: "Paquet F."
b. Leather case for Buchanan Commemorative medal in the shape of a large coin. On both black leather covers and spine is a gold 3-line border that frames an eagle perched on a striped shield with arrows and olive branches beneath its clawed foot. 13 gold stars surround it and sprays of peonies are in each corner. The book opens to the back. Wood edges frame a circular holder for the medal. Peony sprays are pressed into all 4 corners of the velvet covering.
Commemorates the Japanese Delegation visit to United States of America
Date Range
ca 1860
Made By
Ellis, Salathiel; Paquet, F.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 3
Storage Cabinet
Unit 17
Storage Shelf
Shelf 4
Storage Container
Box W011
People
Buchanan, James
Subcategory
Ceremonial Artifact
Search Terms
Japanese Delegation, 1860
James Buchanan Presidential Library
Object Name
Medal, Commemorative
Material
Bronze
Height (cm)
0.635
Height (ft)
0.0208333333
Height (in)
0.25
Diameter (cm)
7.62
Diameter (ft)
0.25
Diameter (in)
3
Dimension Details
Measurements above are for the medal
b. (case): Length is 5.625 inches; width is 5.5 inches; height is .750 inch.
Condition
Good
Condition Date
2018-05-23
Condition Notes
a. (medal): Good
b. (case) : Metalhinge/clamp missing
Object ID
W.1935.083.001a-b
Place of Origin
Philadelphia, Pennsylvania
Credit
In Memory of my daughter, Mrs.Elizabeth Fahnestock Kutner
Accession Number
W.1935.083
Images
Less detail
Collection
Wheatland
Object ID
W.89.83
Date Range
20 June 1864
Collection
Wheatland
Description
$500 Scholarship certificate from Franklin and Marshall College issued to Andrew Bausman, signed by James Buchanan as President of Board of Trustees, J. M. Long as Treasurer, and Thomas C. Porter as Secretary. Dated June 20, 1864.
"No. 6" at top with "Scholarship" above a photo of college buildings flanked on left with the face of Franklin and Marshall on the right. "Franklin and Marshall College/ Second Series." is printed below.
Date Range
20 June 1864
Made By
Haehnlen, J.
People
Bausman, Andrew
Buchanan, James
Subcategory
Need to Classify
Search Terms
James Buchanan Presidential Library
Object Name
Certificate
Material
Paper
Height (in)
15.438
Length (in)
19.438
Depth (in)
0.875
Dimension Details
Dimensions given are for frame.
Condition
Good
Condition Date
2022-05-23
Condition Notes
Thin white mat does not appear to be acid-free. There are some ripples on the upper right of the scholarship paper and a small tear on upper edge, right of center.
Object ID
W.89.83
Place of Origin
Philadelphia, Pennsylvania
Accession Number
W.89.83
Less detail
Collection
Wheatland
Object ID
W.1998.001.002
  1 image  
Collection
Wheatland
Description
Silver serviing spoon with the silver mark for Philadelphia silversmiths Bailey & Kitchen and J.B. engraved on the back of the handle. 136 Chestnut St, Philadelphia
Provenance
Buchanan, James
To Johnston, Harriet Lane
To Lane, John Newton (son of James B. Lane) To Fay, Patty Lane (Daughter of JB Lane)
To Sebrell, Patty Lane Fay (Daughter of PL Fay)
To James Buchanan Foundation
LancasterHistory.
Year Range From
1837
Year Range To
1867
Made By
Bailey & Kitchen
Last Owner
Buchanan, James
Storage Location
Wheatland, Lancaster, PA
Storage Room
Second Floor Hallway
Storage Wall
West Wall
Storage Cabinet
Linen Closet
Storage Shelf
Shelf 2
People
Buchanan, James
Search Terms
James Buchanan Presidential Library
Inscription Position
Back of handle
Inscription Technique
Etched
Inscription Text
Bailey & Kitchen
Inscription Type
Manufacturer's Mark
Object Name
Spoon, Serving
Material
Sterling Silver
Makers Mark
The silversmiths, Bailey & Kitchen was originally Bailey & Co. The company was founded by Joseph Trowbridge Bailey and Andrew B. Kitchen. It was located at 136 Chestnut Street in Philadelphia, Pennsylvania. In 1840 Joseph’s brother Eli Westcott Bailey, a New York City jeweler and importer hurt financially by the Panic of 1837, came to Philadelphia and entered the firm. The name continued as Bailey & Kitchen. When Joseph died, Eli became the senior partner of Bailey & Co. until he retired in 1867, remaining a special partner until 1889.
Length (cm)
21.59
Length (ft)
0.7083333333
Length (in)
8.5
Condition
Good
Condition Date
2021-10-15
Object ID
W.1998.001.002
Notes
The silversmiths, Bailey & Kitchen was originally Bailey & Co. The company was founded by Joseph Trowbridge Bailey and Andrew B. Kitchen. It was located at 136 Chestnut Street in Philadelphia, Pennsylvania. In 1840 Joseph’s brother Eli Westcott Bailey, a New York City jeweler and importer hurt financially by the Panic of 1837, came to Philadelphia and entered the firm. The name continued as Bailey & Kitchen. When Joseph died, Eli became the senior partner of Bailey & Co. until he retired in 1867, remaining a special partner until 1889.
Place of Origin
Philadelphia, Pennsylvania
Credit
Sebrell Family
Accession Number
W.1998.001
Images
Less detail

Index to the Journal of the [sixteenth] House of Representatives of the commonwealth of Pennsylvania

https://collections.lancasterhistory.org/en/permalink/lhdo20689
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Date of Publication
1806.
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Place of Publication
Lancaster
Publisher
Printed by William Hamilton,
Date of Publication
1806.
Physical Description
[4], 42, [1] p. 21 cm.
Notes
Jasper Yeates's Colonial Law Library.
Book number 27 as assigned by Yeates.
Full leather tooled binding with maroon title label on spine.
Subjects
Pennsylvania. - General Assembly. - House of Representatives. - Indexes.
Legislative journals - Pennsylvania - Indexes.
Additional Author
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Archive - Government Record
Less detail

Proofs of the corruption of Gen. James Wilkinson, and of his connexion with Aaron Burr, : with a full refutation of his slanderous allegations in relation to the character of the principal witness against him

https://collections.lancasterhistory.org/en/permalink/lhdo21696
Author
Clark, Daniel,
Date of Publication
1809.
Call Number
Book 614 1809
Responsibility
By Daniel Clark, of the city of New Orleans. ; [Two lines in Latin from Horace with the English translation].
Author
Clark, Daniel,
Place of Publication
[Philadelphia]
Publisher
Wm. Hall, Jun. & Geo. W. Pierie, printers, no. 51, Market-Street, Philadelphia.,
Date of Publication
1809.
Physical Description
[2], 150, 199, [1] p. ; 23 cm.
Notes
"The originals of all the documents ... except the copies from the records of the Supreme Court ... and the papers laid before Congress ... are lodged with Mr. D.W. Coxe, in Philadelphia, who will shew them to any person desiring an inspection of them. ..."--Advertisement, p. [2], 2nd count.
Copyright July 13, 1809 by Daniel W. Coxe.
Last page blank.
"Errata."--Page 199.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 614 as assigned by Yeates.
Includes bibliographical references.
Shaw, R.R. American bibliography,
Reese, W.S. Best of the West,
Summary
Daniel Clark, born in Ireland and a schoolboy at Eton, came to New Orleans in 1786, to join his uncle of the same name. He was prominent in the city, became an American citizen, and in 1806, was elected a delegate to Congress. Shortly afterward he broke with Wilkinson, with whom he had been intimate, and in this book gives much evidence of the General's treachery. Clark strives to prove that Wilkinson was a pensioner of Spain from 1794 to 1803; and an accomplice of Aaron Burr in treasonably plotting a separation of the states. The case is clearly and forcibly put and is a strong one, with information about Jefferson's administration of the West, and the causes there working towards a secession in the early years of the Republic. [from Google Books]
Subjects
Wilkinson, James, - 1757-1825.
Burr, Aaron, - 1756-1836.
Burr Conspiracy, 1805-1807.
Politics and government.
Louisiana - Politics and government - 1803-1865.
Louisiana.
Repaired spine on bllue boards (Binding)
Additional Author
Coxe, Daniel W.
Yeates, Jasper,
Additional Corporate Author
Hall & Pierie,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 614 1809
Less detail

Journal of the first session of the tenth House of Representatives of the Commonwealth of Pennsylvania, : which commenced at Lancaster, on Tuesday, the third day of December, in the year of our Lord one thousand seven hundred and ninety-nine, and of the Commonwealth the twenty-fourth

https://collections.lancasterhistory.org/en/permalink/lhdo20528
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Date of Publication
1799 [i.e. 1800].
Call Number
Book 20a.1
  1 website  
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Place of Publication
Lancaster [Pa.]
Publisher
Printed by Francis & Robert Bailey, in King-Street.,
Date of Publication
1799 [i.e. 1800].
Physical Description
439, [1], 59, [1], 18 p. ; 34 cm. (fol.)
Notes
The session ended March 17, 1800.
Signatures: [A]² B-5S² ²[A]² ²B-P² ³ [A]² ³B-D² ³E1.
Title vignette: state seal.
Jasper Yeates's Colonial Law Library.
Signature of Richard Smith at top of title page.
Book number 20a.1 as arranged by Yeates.
"Appendix. Receipts and expenditures in the Treasury of Pennsylvania, from the first of January to the thirty-first of December, 1799, both days inclusive."--Page 59, [1] p. at end, with separate title page.
"Report of the register-general of the state of Pennsylvania for the year 1799"--18 p. at end, with separate title page.
Evans
Bound in library boards with leather spine.
Subjects
Finance, Public - Pennsylvania.
Finance, Public.
Pennsylvania.
Relief prints - Seals - Pennsylvania - 1800.
Additional Author
Bailey, Francis,
Bailey, Robert,
Yeates, Jasper,
Smith, Richard.
Additional Corporate Author
Pennsylvania. Treasury.
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 20a.1
Websites
Less detail

The rules of evidence on pleas of the crown : illustrated from printed and manuscript trials and cases

https://collections.lancasterhistory.org/en/permalink/lhdo21062
Author
MacNally, Leonard,
Date of Publication
1804.
Call Number
Book 301 1804
Book 300 1804
Responsibility
by Leonard MacNally ...
Author
MacNally, Leonard,
Place of Publication
Philadelphia
Publisher
Printed for P. Byrne,
Date of Publication
1804.
Physical Description
2 volumes (viii, 668 pages) ; 22 cm
Notes
Includes index.
Jasper Yeates's Colonial Law Library.
Yates's signature at top of title page.
Book numbers 300 and 301 as assigned by Yeates.
Shaw & Shoemaker,
Cohen, M.L. Bib. of early Amer. law,
Subjects
Evidence, Criminal - Great Britain.
Pleas of the crown.
Evidence, Criminal.
Great Britain.
Full blind-tooled leatehr (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Byrne, Patrick,
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 301 1804
Book 300 1804
Less detail

Laws of the commonwealth of Pennsylvania, : from the second day of December, one thousand eight hundred and six, to the twenty-eighth day of March, one thousand eight hundred and eight, both days inclusive. : Published under the authority of the legislature, by Thomas M'Kean Thompson. : Vol. VIII

https://collections.lancasterhistory.org/en/permalink/lhdo21072
Corporate Author
Pennsylvania.
Date of Publication
1808.
Call Number
Book 316 1808
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1806-1807)
Place of Publication
Philadelphia
Publisher
Printed by John Bioren, no. 88, Chesnut-Street.,
Date of Publication
1808.
Physical Description
[2], viii, [1], 4-306, [8], 190, [18] p. ; 22 cm.
Notes
The session laws for 1806 have a separate title page and are also recorded separately at Shaw & Shoemaker 15869: Acts of the General Assembly of the commonwealth of Pennsylvania, passed at a session, which was begun and held at the borough of Lancaster, on Tuesday, the first day of December, in the year of our Lord, one thousand eight hundred and seven. And of the independence of the United States of America, the thirty-second. Published by authority.
"This volume comprises the laws and resolutions passed during two sessions of the legislature, from December 2d, 1806, until March 28th, 1808, inclusive.--In printing the acts of the second session, an error ... occurred in the paging. The paging instead of having reference to, and being in continuation of the laws of the first session, begins with number one ... such reference in the index, having an asterisk (*) affixed to it, is intended to direct to a page of the laws passed during the second session."--Preface, p. [i].
Last page blank.
"Index."--Page [191-207], 5th count.
Library has second hand-written index of 60 pages
Printed and handwritten marginalia.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 316 as assigned by Yeates.
Shaw & Shoemaker
Subjects
Law - Pennsylvania.
Law.
Pennsylvania.
Full blind tooled leather (Binding)
Leather bindings (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Thompson, Thomas M'Kean,
Bioren, John,
Yeates, Jasper,
Additional Corporate Author
Pennsylvania.
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 316 1808
Less detail

Acts of the General Assembly of the commonwealth of Pennsylvania, : passed at a session which was begun and held at the borough of Lancaster, on Tuesday the sixth day of December, in the year of our Lord, one thousand eight hundred and eight, and of the independence of the United States of America, the thirty-third. : Published by authority

https://collections.lancasterhistory.org/en/permalink/lhdo21073
Corporate Author
Pennsylvania.
Date of Publication
1809.
Call Number
Book 317 1809
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1808)
Place of Publication
Philadelphia
Publisher
Printed by John Bioren, no. 88, Chesnut-Street.,
Date of Publication
1809.
Physical Description
vii, [1], 210, [6] p. ; 21 cm.
Notes
"Index."--Page [211-216].
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 317 as assigned by Yeates.
Shaw & Shoemaker
Subjects
Law - Pennsylvania.
Law.
Pennsylvania.
Full blind-tooled leather (Binding)
Gilt title on maroon pine label (Binding)
Additional Author
Bioren, John,
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 317 1809
Less detail

The opinion of the Supreme Court of the United States : on the act of the 3d, of April 1792, delivered in February term, 1805, in the case of the lessee of H.I. Huidekoper vs. James Douglass : after argument on questions stated by the Circuit Court of the United States, in and for the Pennsylvania district of the Third Circuit, for the judgement and decision of the Supreme Court

https://collections.lancasterhistory.org/en/permalink/lhdo21110
Corporate Author
United States. Supreme Court.
Date of Publication
[1805]
Call Number
Book 371a 1805
Corporate Author
United States. Supreme Court.
Place of Publication
Philadelphia
Publisher
Printed by Jane Aitken,
Date of Publication
[1805]
Physical Description
11 pages
Notes
Jasper Yeates's Colonial Law Library.
Book number 371a as assigned by Yeates.
With Report of the case of the commonwealth vs. Tench Coxe, Esq. on a motion for a Mandamus...Philadelphia, Jane Aitken, 1803.
With Report of the case of trespass & assault and battery wherein John Evans was pliantiff...Philadephhia, P. Byrne...1810.
With A narrataive of the religious society of the people called Quakers against John Evans...Philadelphia, sold by Thomas Dobson....1811.
Shaw & Shoemaker,
Subjects
Judicial opinions - United States.
Land settlement - Pennsylvania.
Judicial opinions.
Land settlement.
Pennsylvania.
United States.
Three-quarters leather with marbled boards (Binding)
Additional Author
Huidekoper, Harm Jan,
Douglass, James.
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 371a 1805
Less detail

Philadelphia gazette and universal daily advertiser

https://collections.lancasterhistory.org/en/permalink/lhdo22184
Date of Publication
1794-1800.
Call Number
Newspaper 30 1799
Newspaper 31 1800
Newspaper 32 1801
Newspaper 33 1802
Newspaper 34 1803
Newspaper 35 1806
Newspaper 36 1807
Newspaper 37 1808
Newspaper 38 1809
Newspaper 39 1811
Newspaper 40 1812
Newspaper 41 1814
Newspaper 42 1815
Alternate Title
Philadelphia gazette & universal daily advertiser
Universal daily advertiser
Place of Publication
[Philadelphia, Pa.]
Publisher
Andrew Brown,
Date of Publication
1794-1800.
Physical Description
13 volumes : illustrations (chiefly advertisements) ; 48-55 cm
Publication Frequency
Daily (except Sun.)
Dates of Publication
Vol. 16, no. 3187 (Jan. 2, 1799) - no. 3484 (Dec. 31, 1799).
Notes
Published by Brown & Relf, July 2, 1799-June 17, 1800.
Jasper Yeates's Colonial Law Library.
No signatures.
Newspaper number 30-42 as assigned by LHO.
Subjects
American newspapers - Pennsylvania - Philadelphia.
American newspapers.
Philadelphia (Pa.) - Newspapers.
Pennsylvania - Philadelphia.
Newspapers.
Three-quarter leather on blue boards (Binding)
1812 and 1815 volumes havwe three-quarters leather on marbled boards (Binding)
1814 volume had three-aquarter leather on decorated boards (Binding)
Typed title affixed to spine (Binding)
Additional Author
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Newspaper 30 1799
Newspaper 31 1800
Newspaper 32 1801
Newspaper 33 1802
Newspaper 34 1803
Newspaper 35 1806
Newspaper 36 1807
Newspaper 37 1808
Newspaper 38 1809
Newspaper 39 1811
Newspaper 40 1812
Newspaper 41 1814
Newspaper 42 1815
Less detail

Acts of the General Assembly of the commonwealth of Pennsylvania : passed at a session, which was begun and held at the borough of Lancaster, on Tuesday the sixth day of December, in the year of our Lord one thousand eight hundred and eight

https://collections.lancasterhistory.org/en/permalink/lhdo2191
Corporate Author
Pennsylvania.
Date of Publication
1809.
Call Number
974.8 A188
Responsibility
published by authority.
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc.
Place of Publication
Philadelphia
Publisher
Printed by John Bioren,
Date of Publication
1809.
Physical Description
vii, 210 p.
Notes
Includes index.
Shaw & Shoemaker,
Subjects
Law - Pennsylvania.
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Rare Books
Call Number
974.8 A188
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F015
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 0012
People
Campbell, William Anthony
Campbell, Carrie
Moore, Robert W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F015
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Campbell, Carrie.
Administrator: Moore, Robert W.
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 1888 F001
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Baker, Catharine
Baker, Charles H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F001
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baker, Charles H.
Administrator: none
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1903 F003 B
Date Range
1903
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1903
Date of Accumulation
1849-1913
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Bechtold, M. Belle
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Philadelphia, Pennsylvania
Collateral statement
Place
Philadelphia, Pennsylvania
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1903 F003 B
Box Number
002
Additional Notes
Only: collateral statement
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F105
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
Snavely, Benjamin F.
Snavely, Alice
Buckwalter, Emma
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F105
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Snavely, Alice; Buckwalter, Emma.
Administrator: none
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 1903 F002
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bechtold, M. Belle
Bechtold, H. A.
Partridge, Harriet V.
Fry, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F002
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bechtold, H. A.; Partridge, Harriet V.
Administrators: Fry, John H.
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 1893 F091
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Marron, Charles
Marron, Elizabeth
Marron, Charles H.
Gouffe, Sarah M.
Kunkel, Sybilla E..
Brackbill, H. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F091
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Marron, Elizabeth; Marron, Charles H.; Gouffe, Sarah M.; Kunkel, Sybilla E.
Administrator: Brackbill, H. P.
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

20 records – page 1 of 1.