Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
James Buchanan Foundation Photograph Collection
Title
Mural of James Buchanan
Object ID
JB-04-13-01
Date Range
January 2002
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Title
Mural of James Buchanan
Description
Mural of James Buchanan on wall of a building on Shankill Road, West Belfast, Ireland.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Date Range
January 2002
Storage Location
LancasterHistory, Lancaster, PA
People
Buchanan, James
Subcategory
Documentary Artifact
Search Terms
Art
James Buchanan Presidential Library
Murals
Shankill Road
West Belfast, Ireland
Place
West Belfast, Ireland
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
JB-04-13-01
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1874 F017
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Diffenderfer, Henry
Diffenderfer, Margaret
Sutton, Albert G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
New York, New York
Place
New York, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F017
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Diffenderfer, Margaret.
Administrator: Sutton, Albert G.
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 1898 F080
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Lively, George Milton
Lively, Lottie
Habecker, Christian H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brooklyn, New York
Place
Brooklyn, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F080
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lively, Lottie.
Administrator: Habecker, Christian 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 1898 F097
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rathfon, C. Pauline
Rathfon, G. B.
Sener, F. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Buffalo, New York
Place
Buffalo, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F097
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rathfon, G. B.
Administrator: Sener, F. K.
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 F004
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
Baldwin, Margaret
Baldwin, George
Carpenter, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lisbon, New York
Place
Lisbon, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F004
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baldwin, George.
Administrator: Carpenter, 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 1892 F077
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
Holland, Mary E.
McCann, Mary A.
Holland, Mary A.
Holland, James P.
Donnelly, Clarence A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brooklyn, New York
Place
Brooklyn, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F077
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McCann, Mary A.; formerly Holland, Mary A.; Holland, James P.
Administrator: Donnelly, Clarence A.
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
SEP 1786 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
1786
Storage Location
LancasterHistory, Lancaster, PA
People
Epright, Phillip
Mandelius, Marcus
Sneider, Henry
Geiger, Bernhard
Feierstein, John
Mosser, Adam
Sibott, Tobias
Epright, Paul
Riem, Andreas
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: damaging property
Schools
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
SEP 1786 F004 QS
Additional Notes
Additional defendants: Marcus Mandelius, Henry Sneider, Bernhard Geiger, John Feierstein, Adam Mosser, Tobias Sibott, Paul Epright.
Recognizance, charged with damaging a school house.
Additional name: Andreas Riem.
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
Estate Inventories
Object ID
Inv 1786 F004 C
Date Range
1786
Collection
Estate Inventories
Date Range
1786
Year
1786
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0020
People
Cunningham, John
Subcategory
Documentary Artifact
Search Terms
Estate inventories
East Whiteland Twp., Chester County, Pennsylvania
Object Name
Estate Inventory
Object ID
Inv 1786 F004 C
Box Number
020
Additional Notes
Also additional inventory.
[East Whiteland Twp., Chester County]. Place taken from vendue list.
2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Object ID
Inv 1728 F001 O
Date Range
1728
Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Description
Inventories of estates show name of decedent and township, date filed, itemized list of possessions and assets, appraised valuation, and signatures and affidavit of appraisers and administrators. Administrators' Accounts and Administrators' Bonds are also filed with this collection prior to 1776. Other estate related papers sometimes included before 1776 were: Orphans' Court papers, Renunciations, and Vendue Lists. Inventories were sometimes filed with the wills and may be at the courthouse. Appraisers often included widow's allotments in the inventories. Any additional information such as occupation, cause of death, or the listing of enslaved persons or indentured servants are noted in the database.
Prior to 1752, documents between the months of January and March were subject to double dating, as a result of the conflict between the Julian and Gregorian calendars. Therefore, documents filed between 1 January and 25 March have two years listed; one from the old Julian calendar and one from the new Gregorian calendar.
System of Arrangement
Arranged alphabetically and then chronologically within each letter.
Date Range
1728
Date of Accumulation
1728-1913
Year
1728
Creator
Pennsylvania. Orphans' Court (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0095
People
O'Neall, Owin
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Place
Conestoga Twp.
Extent
138 boxes
Object Name
Estate Inventory
Language
English
Object ID
Inv 1728 F001 O
Box Number
095
Associated Material
The Lancaster County Archives has probate records after 1913.
Related Item Notes
Administrators' Accounts
Collateral Appraisements
Estate Vouchers
Miscellaneous Orphans' Court Papers
Renunciations
Vendue Lists
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1786 F002 L
Date Range
1786
Collection
Estate Inventories
Date Range
1786
Year
1786
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0073
People
Laubsher, Jacob
Subcategory
Documentary Artifact
Search Terms
Estate inventories
Place
Lebanon Twp., Dauphin County, Pennsylvania
Object Name
Estate Inventory
Object ID
Inv 1786 F002 L
Box Number
073
Additional Notes
Document identifies place as: Lebanon Twp., Lancaster County
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail

10 records – page 1 of 1.