Skip header and navigation

Revise Search

64 records – page 1 of 7.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1838 F033
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Smith, John
Smith, Eliza
Musser, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F033
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Eliza.
Administrator: Musser, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1840 F007
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Dehna, Henry
Dehna, Cristianna
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F007
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dehna, Cristianna.
Administrator: Smith, 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
Estate Inventories
Object ID
Inv 1769 F008 S
Date Range
1769
Collection
Estate Inventories
Date Range
1769
Year
1769
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0108
People
Smith, John
Subcategory
Need to Classify
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1769 F008 S
Box Number
108
Additional Notes
Please use photocopy. Servant listed. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAR 1768 F001 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
1768
Storage Location
LancasterHistory, Lancaster, PA
People
Houston, Robert
Brown, James
Smith, John
McKay, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Examinations
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAR 1768 F001 QS
Additional Notes
Recognizance or examination against James Brown, John Smith, John McKay.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F070
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
Smith, John
Smith, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F070
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Mary.
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 1849 F068
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
Smith, John
Smith, Mary Agnes
Meyer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F068
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Baker.
Renouncer: Smith, Mary Agnes.
Administrator: Meyer, Christian.
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

Anno Regni Georgii II. Regis, Magnae Britanniae, Franciae & Hiberniae, tricesimo tertio : At a General Assembly of the province of Pennsylvania, begun and holden at Philadelphia, the fifteenth day of October, anno Domini 1759, in the thirty-third year of the reign of our Sovereign Lord George II. by the grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. And from thence continued by adjournments to the eleventh day of February, 1760

https://collections.lancasterhistory.org/en/permalink/lhdo21227
Corporate Author
Pennsylvania.
Date of Publication
MDCCLX. [1760]
Call Number
Book 463 1760
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1760 Feb.)
Place of Publication
Philadelphia
Publisher
Printed and sold by B. Franklin, at the new-printing-office, near the market,
Date of Publication
MDCCLX. [1760]
Physical Description
45, [1] pages ; 34 cm (fol.)
Notes
Acts passed at the Pennsylvania General Assembly.
Signatures: [A]2 B-L2 [M]1 ([M]1 verso blank).
Title vignette: province seal.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 463 as assigned by Yeates.
Evans
Hildeburn, C.R. Pennsylvania,
Miller, C.W. Franklin,
Subjects
CHR 1760.
Full blind-tooled suede with taped spine (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 463 1760
Less detail

Anno regni Georgii III. regis, Magnae Britanniae, Franciae & Hiberniae, primo. At a general assembly of the province of Pennsylvania, begun and holden at Philadelphia, the fourteenth day of October, anno Domini 1760, in the thirty-fourth year of the reign of Our late Sovereign Lord George II ... and from thence continued by adjournments to the fourteenth day of March, 1761 [Acts]

https://collections.lancasterhistory.org/en/permalink/lhdo21228
Corporate Author
Pennsylvania.
Date of Publication
1761.
Call Number
Book 463 1761
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1760-61)
Place of Publication
Philadelphia
Publisher
Printed and sold by B. Franklin, at the New-Printing-Office, near the Market,
Date of Publication
1761.
Physical Description
1 preliminary leaf, 49-98 ; 28 cm
Notes
Paged continuously with the Acts of an earlier session.
Printed and handwritten marginal notes.
Jasper Yeates's Colonial Law Library.
Book number 463 as assigned by Yeates.
Subjects
Session laws - Pennsylvania.
Session laws.
Pennsylvania.
Full blind-tooled suede (Binding)
Additional Author
Franklin, Benjamin,
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 463 1761
Less detail

Anno Regni Georgii III. Regis, Magnae Britanniae, Franciae & Hiberniae, primo. : At a General Assembly of the province of Pennsylvania, begun and holden at Philadelphia, the fourteenth day of October, anno Domini 1760, in the thirty-fourth year of the reign of our late sovereign Lord George II. by the grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. And from thence continued by adjournments to the twenty-sixth day of September, 1761, in the first year of the reign of our Sovereign Lord George III. &c

https://collections.lancasterhistory.org/en/permalink/lhdo21230
Corporate Author
Pennsylvania.
Date of Publication
MDCCLXI. [1761]
Call Number
Book 463 1761b
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1761 Sept.)
Place of Publication
Philadelphia
Publisher
Printed and sold by B. Franklin, at the new-printing-office, near the market.,
Date of Publication
MDCCLXI. [1761]
Physical Description
pages [2], 107-125, [1] ; (fol.)
Notes
Pagination continues session laws published from Feb. 1760 (Evans 8705).
Signatures: [2D]² 2E-2H² (2H2 verso blank).
Title vignette: province seal.
Jasper Yeates's Colonial Law Library.
Book number 463 as assigned by Yeates.
Evans
Hildeburn, C.R. Pennsylvania,
Miller, C.W. Franklin,
Subjects
Franklin, Benjamin, - 1706-1790 - Imprints - 1761.
Franklin, Benjamin, - 1706-1790.
CHR 1761.
Full blind-tooled suede (Binding)
Additional Author
Franklin, Benjamin,
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 463 1761b
Less detail

Anno Regni Georgii III. Regis, Magnae Britanniae, Franciae & Hiberniae, secundo : At a General Assembly of the province of Pennsylvania, begun and holden at Philadelphia, the fourteenth day of October, anno Domini 1761, in the first year of the reign of our Sovereign Lord George III. by the grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. And from thence continued by adjournments to the third day of May, 1762

https://collections.lancasterhistory.org/en/permalink/lhdo21250
Corporate Author
Pennsylvania.
Date of Publication
MDCCLXII. [1762]
Call Number
Book 463 1762b
Corporate Author
Pennsylvania.
Uniform Title
Laws, etc. (Session laws : 1762 May)
Place of Publication
Philadelphia
Publisher
Printed and sold by B. Franklin, at the new-printing-office, near the market,
Date of Publication
MDCCLXII. [1762]
Physical Description
pages [2], 215-220 ; 30 cm (fol.)
Notes
Pagination continues session laws published from Feb. 1760 (Evans 8705).
Signatures: [3I]2 3K2.
Title vignette: province seal.
Jasper Yeates's Colonial Law Library.
Book number 463 as assigned by Yeates.
Evans
Hildeburn, C.R. Pennsylvania,
Miller, C.W. Franklin,
Subjects
CHR 1762.
Three-quarters blind-tooled suede (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 463 1762b
Less detail

64 records – page 1 of 7.