Skip header and navigation

Revise Search

10 records – page 1 of 1.

Votes and proceedings of the House of Representatives of the province of Pennsylvania. : Beginning the fourth day of December, 1682. : Volume the first. In two parts[-Volume the third]

https://collections.lancasterhistory.org/en/permalink/lhdo17602
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Date of Publication
MDCCLII[-MDCCLIV]. [1752-1754]
Call Number
328.473748 P544 1752 Oversize
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Place of Publication
Philadelphia
Publisher
Printed and sold by B. Franklin, and D. Hall, at the new-printing-office, near the market.,
Date of Publication
MDCCLII[-MDCCLIV]. [1752-1754]
Notes
Franklin and Hall issued 3 volumes, for the period from 1682 through Aug. 8, 1744. Henry Miller published a fourth volume in 1764.
Vol. 2 published in 1753, v. 3 in 1754.
Vol. 1: xxxviii, 164, xxix, [1], [2], viii, 187, [1] p.; v. 2: [2], 494 p.; v. 3: 591, [1] p.
Library has vol. 1, vol. 2.
Title vignette: province seal.
Evans
Hildeburn, C.R. Pennsylvania,
Miller, C.W. Franklin,
Additional Author
Steinman, George
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Rare Books
Call Number
328.473748 P544 1752 Oversize
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

A declaration of the people's natural right to a share in the legislature, which is the fundamental principle of the British constitution of state

https://collections.lancasterhistory.org/en/permalink/lhdo17057
Author
Sharp, Granville,
Date of Publication
1774.
Call Number
342.05341 P544 1774
  1 website  
Responsibility
By Granville Sharp. ; [Two lines in Latin].
Author
Sharp, Granville,
Place of Publication
[Philadelphia]
Publisher
London, printed: Philadelphia, reprinted, and sold by John Dunlap, at the newest printing-office, in Market-Street.,
Date of Publication
1774.
Physical Description
21, [3] p. ; 2 cm.
Notes
Evans
Hildeburn, C.R. Pennsylvania,
Adams, T.R. Amer. pamphlets,
Subjects
Constitutional law.
Representative government and representation.
Constitutional law - Great Britain.
Great Britain - Politics and government - 1760-1789.
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Rare Books
Call Number
342.05341 P544 1774
Websites
Less detail

Anno regni Georgii III. Regis, Magnae Britanniae, Franciae & Hiberniae, decimo. : At a General Assembly of the province of Pennsylvania, begun and holden at Philadelphia, the fourteenth day of October, anno Domini 1769 ... And from thence continued by adjournments to the twenty-ninth day of September, 1770

https://collections.lancasterhistory.org/en/permalink/lhdo21543
Corporate Author
Pennsylvania.
Date of Publication
MDCCLXX. [1770]
Call Number
Biook 583 1770
  1 website  
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1770 Sept.)
Place of Publication
Philadelphia
Publisher
Printed and sold by D. Hall, and W. Sellers, at the new printing-office, near the market.,
Date of Publication
MDCCLXX. [1770]
Physical Description
p. [2], 41-50 ; (fol.)
Notes
Pagination continues session laws published from Feb. 1770 (Evans 11800).
Pennsylvania arms on title page.
Hand-wriiten notes on blank page at end of volume.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 583 as assigned by Yeates.
Evans
Hildeburn, C.R. Pennsylvania,
Contents
Bound with Anno Regni Georgii III Regis...And from thence continued by Adjournments to the Eighteen Day of February 1768, Philadelphia, D. Hall and W. Sellers,1768; - Anno Regni Georgii III Regis...And from thence continued by Adjourments to the Twenty-fourth Day of February 1769, Philadelphia: D. Hall, and W. Sellers, 1769 - Anno Regni Georgii II Regis...And from thence continued by Adjournments to the Twenty-first Day of March, 1772, Philadelphhia, D. Hall and W Sellers, 1772 - Anno Regni Gerogii III Regis...And from thence continured by Adjournments to the Twenty-sixth Day of February 1773, Philadelphia, Hall and Sellers, 1773.
Subjects
Law - Pennsylvania.
Law.
Pennsylvania.
Relief prints - Seals - Pennsylvania - 1770.
Three-quarters leather on printed boards (Binding)
Title stamp on spine (Binding)
Additional Author
Hall, David,
Sellers, William,
Yeates, Jasper,
Place
United States Pennsylvania Philadelphia.
Location
Lancaster History Library - Yeates Collection
Call Number
Biook 583 1770
Websites
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F045
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Krug, Henry
Krug, Elizabeth
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F045
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Krug, Elizabeth.
Administrator: Herr, Abraham.
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 1849 F056
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Null, Jacob
Null, Susan
Miller, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F056
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Null, Susan.
Administrator: Miller, Martin.
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 1849 F065
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Shenk, Michael
Shenk, James
Lefever, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F065
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shenk, James.
Administrators: Lefever, Daniel.
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 F018
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
Duffy, Charles
Duffy, Mary
Good, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F018
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Duffy, Mary.
Administrator: Good, Daniel.
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 F041
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
Folkman, Christian
Folkman, Catharine
Good, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F041
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Folkman, Catharine.
Administrator: Good, Abraham.
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 F044
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
Foutz, Miller
Foutz, Lydia
Hess, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F044
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Foutz, Lydia.
Administrator: Hess, Henry.
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

10 records – page 1 of 1.