Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster County Historical Government Records
Title
Plaintiffs Index
Object ID
RG 01-00 2330p
Date Range
1741-1874
Collection
Lancaster County Historical Government Records
Title
Plaintiffs Index
Description
These volumes are an index to the Appearance Dockets. Shows the names of plaintiff and defendant, court term, and case number. Handwritten.
Contents and Object IDs:
Vol. 1 (1741-1744) RG 01-00 2330-005p
Vol. 2 (1744-1749) RG 01-00 2330-010p
Vol. 3 (1749-1753) RG 01-00 2330-011p
Vol. 4 (1753-1755) RG 01-00 2330-015p
Vol. 5 (1755-1758) RG 01-00 2330-020p
Vol. 6 (1757-1775) RG 01-00 2330-021p
Vol. 7 (1781-1784) RG 01-00 2330-025p
Vol. 8 (1784-1789) RG 01-00 2330-030p
Vol. 9 (1784-1805) RG 01-00 2330-035p
Vol. 10 (1789-1791) RG 01-00 2330-040p
Vol. 11 (1789-1805) RG 01-00 2330-045p
Vol. 12 (1791-1798) RG 01-00 2330-050p
Vol. 13 (1803-1812) RG 01-00 2330-055p
Vol. 14 (1803-1816) RG 01-00 2330-060p
Vol. 15 (1805-1818) RG 01-00 2330-065p
Vol. 16 (1812-1816) RG 01-00 2330-070p
Vol. 17 (1815-1851) RG 01-00 2330-075p
Vol. 18 (1817-1821) RG 01-00 2330-080p
Vol. 19 (1817-1823) RG 01-00 2330-085p
Vol. 20 (1820-1837) RG 01-00 2330-090p
Vol. 21 (1821-1825) RG 01-00 2330-095p
Vol. 22 (1822-1824) RG 01-00 2330-100p
Vol. 23 (1824-1837) RG 01-00 2330-105p
Vol. 24 (1825-1837) RG 01-00 2330-110p
Vol. 25 (1837-1844) RG 01-00 2330-115p
Vol. 26 (1837-1844) RG 01-00 2330-120p
Vol. 27 (1837-1848) RG 01-00 2330-125p
Vol. 28 (1844-1848) RG 01-00 2330-130p
Vol. 29 (1844-1849) RG 01-00 2330-135p
Vol. 30 (1852-1854) RG 01-00 2330-140p
Vol. 31 (1855-1857) RG 01-00 2330-145p
Vol. 32 (1858-1859) RG 01-00 2330-150p
Vol. 33 (1858-1860) RG 01-00 2330-155p
Vol. 34 (1860-1863) RG 01-00 2330-160p
Vol. 35 (1863-1867) RG 01-00 2330-165p
Vol. 36 (1870-1872) RG 01-00 2330-170p
Vol. 37 (1872-1874) RG 01-00 2330-175p
System of Arrangement
The index is arranged alphabetically by the surname of the plaintiff.
Date Range
1741-1874
Year Range From
1741
Year Range To
1874
Date of Accumulation
1741-1874
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Indexes
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appearance dockets
Court of Common Pleas
Indexes
Plaintiffs
Extent
38 volumes
Object Name
Index
Language
English
Object ID
RG 01-00 2330p
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2330
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Defendants Index
Object ID
RG 01-00 2330d
Date Range
1770-1870
Collection
Lancaster County Historical Government Records
Title
Defendants Index
Description
These volumes are an index to the Appearance Dockets. Includes names of defendant and plaintiff, court term, and case number. Handwritten.
Contents and Object IDs:
Vol. 1 (1770-1772) RG-01-00 2330-005d
Vol. 2 (1773-1775) RG 01-00 2330-010d
Vol. 3 (1773-1776) RG 01-00 2330-015d
Vol. 4 (1777-1784) RG 01-00 2330-020d
Vol. 5 (1784-1785) RG 01-00 2330-025d
Vol. 6 (1784-1789) RG 01-00 2330-030d
Vol. 7 (1784-1798) RG 01-00 2330-035d
Vol. 8 (1784-1810) RG 01-00 2330-040d
Vol. 9 (1790-1800) RG 01-00 2330-045d
Vol. 10 (1790-1802) RG 01-00 2330-050d
Vol. 11 (1810-1815) RG 01-00 2330-055d
Vol. 12 (1810-1816) RG 01-00 2330-060d
Vol. 13 (1816-1818) RG 01-00 2330-065d
Vol. 14 (1820-1837) RG 01-00 2330-070d
Vol. 15 (1824-1837) RG 01-00 2330-075d
Vol. 16 (1824-1837) RG 01-00 2330-080d
Vol. 17 (1837-1844) RG 01-00 2330-085d
Vol. 18 (1834-1837) RG 01-00 2330-090d
Vol. 19 (1837-1844) RG 01-00 2330-095d
Vol. 20 (1837-1848) RG 01-00 2330-100d
Vol. 21 (1844-1848) RG 01-00 2330-105d
Vol. 22 (1844-1848) RG 01-00 2330-110d
Vol. 23 (1852-1854) RG 01-00 2330-115d
Vol. 24 (1858-1860) RG 01-00 2330-120d
Vol. 25 (1863-1867) RG 01-00 2330-125d
Vol. 26 (1867-1870) RG 01-00 2330-130d
System of Arrangement
Arranged alphabetically by surname of defendant.
Date Range
1770-1870
Year Range From
1770
Year Range To
1870
Date of Accumulation
1770-1870
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Indexes
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appearance dockets
Court of Common Pleas
Defendants
Indexes
Extent
26 volumes
Object Name
Index
Language
English
Object ID
RG 01-00 2330d
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2330
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1904 F014
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
Bradford, George W.
Bradford, Sylvester
Bradford, Mary Louisa
Wood, Sarah C.
Preston, Forest
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lower Oxford Twp., Chester County, Pennsylvania
Place
Lower Oxford Twp., Chester County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F014
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bradford, George W.; Bradford, Sylvester; Bradford, Mary Louisa; Wood, Sarah C.
Administrator: Preston, Forest.
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 1829 F060
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Stewart, John
Stewart, Martha
Stewart, John Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Oxford, Chester County, Pennsylvania
Place
Oxford, Chester County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F060
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stewart, Martha.
Administrators: Stewart, John Joseph.
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 1889 F093
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Suter, Abraham
Suter, Sallie E.
Collins, Ross C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Chester County, Pennsylvania
Place
Chester County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F093
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Suter, Sallie E.
Administrator: Collins, Ross 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 1890 F067
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Mullen, Thomas
Mullen, Mary Catharine
Mullen, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Chester County, Pennsylvania
Columbia
Place
Chester County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F067
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Died in Columbia
Renouncer: Mullen, Mary Catharine.
Administrator: Mullen, William.
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 1852 F047
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
McNally, Mary
McLoone, Ellen
McGraw, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Tamaqua, Schuylkill County, Pennsylvania
Place
Tamaqua, Schuylkill County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F047
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McLoone, Ellen.
Administrator: McGrann, Michael.
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 1769 F001
Date Range
1769
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
1769
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1769
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wilson, Joseph
Wilson, James
Campbell, John
Crawford, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Hanover Twp., Lancaster County
Place
Hanover Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1769 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wilson, James; Walker, John.
Administrator: Campbell, John; Crawford, James.
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 1777 F001
Date Range
1777
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
1777
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1777
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Brandt, Jost
Brandt, Anna
Brandt, John
Hammaker, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paxton Twp., Lancaster County
Place
Paxton Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1777 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brandt, Anna.
Administrator: Brandt, John; Hammaker, John.
2 items, 2 pieces
Piece Missing, use photocopy
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 1777 F003
Date Range
1777
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
1777
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1777
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wolf, Jacob
Wolf, Barbara
Brand, Christian
Wolf, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bethel Twp., Lancaster County
Place
Bethel Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1777 F003
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wolf, Barbara.
Administrators: Brand, Christian; Wolf, 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

10 records – page 1 of 1.