Skip header and navigation

Revise Search

31 records – page 1 of 4.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1839 F009
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brown, John
Brown, Mary
Webster, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F009
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncer: Brown, Mary.
Administrator: Webster, 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
Renunciations
Title
Renunciations
Object ID
Ren 1855 F007
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Brown, Slater
Brown, Mary
Brown, Elisha
Brown, Jeremiah Jr.
Stubbs, Joseph C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F007
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brown, Mary; Brown, Elisha.
Administrators: Brown, Jeremiah Jr.; Stubbs, Joseph 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 1855 F008
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Brown, William W.
Brown, Mary
Smith, Frederick
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F008
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Mary.
Administrator: Smith, Frederick.
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 1827 F008
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Brown, Jonas
Brown, Mary
Brown, Samuel
Brown, Cyrus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F008
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Mary.
Administrators: Brown, Cyrus; Brown, Samuel.
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 1827 F009
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Brown, Martin
Brown, Mary
Brown, Adam
Brown, Gabriel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F009
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Mary.
Administrators: Brown, Adam; Brown, Gabriel.
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

Journal of the seventeenth House of Representatives of the commonwealth of Pennsylvania, commenced at Lancaster, on Tuesday, the second day of December, in the year of our Lord one thousand eight hundred and six, and of the commonwealth the thirty-first

https://collections.lancasterhistory.org/en/permalink/lhdo17924
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Date of Publication
1806 [i.e., 1807].
Call Number
090
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Place of Publication
Lancaster [Pa.]
Publisher
Printed by William Hamilton, West King-Street.,
Date of Publication
1806 [i.e., 1807].
Physical Description
876, xxxix, [1] p. ; 22 cm.
Notes
Journal of the session which began Dec. 2, 1806 and concluded Apr. 13, 1807.
Error in paging: p. 496 misnumbered 474.
Last page blank.
Disbound with damage to first few first and last pages.
"Index to the Journal of the seventeenth House of Representatives of the commonwealth of Pennsylvania. Lancaster: Printed by William Hamilton, West King-Street. 1807."--xxxix p., 2nd count. With separate title page.
Shaw & Shoemaker
Subjects
Legislative journals - Pennsylvania.
Pennsylvania - Politics and government - 1775-1865.
Place
United States Pennsylvania Lancaster.
Location
Lancaster History Library - Rare Books
Call Number
090
Less detail

Journal of the first session of the twelfth House of Representatives of the Commonwealth of Pennsylvania : which commenced at Lancaster on Tuesday the first day of December, in the year of our Lord, one thousand eight hundred and one, and of the Commonwealth the twenty-sixth

https://collections.lancasterhistory.org/en/permalink/lhdo18468
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Date of Publication
1801 [i.e. 1802]
Call Number
090 L244ba 1801 Oversize
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Place of Publication
Lancaster
Publisher
Printed by Francis Bailey,
Date of Publication
1801 [i.e. 1802]
Physical Description
507, 70, 20 p. ; 34 cm.
Notes
Appendix: Receipts and expenditures in the Treasury of Pennsylvania, from the fourteenth January to the thirtieth November, 1801, both days inclusive. Lancaster : Printed by Francis Bailey, 1801.--Report of the Register-General, of the state of the finances of the Commonwealth of Pennsylvania, for the year 1801. Lancaster : Printed by William & Robert Dickson, March, 1802.
Shaw-Shoemaker #2869, 2876.
Bookplate : Private Library of J. Guy Eshleman, Lancaster, Pa. Book No 962.
At top of title page: Signature of Michael Holman (a member of the Pennsylvania House of Representatives, (1801-1804).
Subjects
Finance - Pennsylvania.
Pennsylvania - Politics and government.
Additional Corporate Author
Pennsylvania. Treasury.
Pennsylvania. Register-General's Office.
Location
Lancaster History Library - Rare Books
Call Number
090 L244ba 1801 Oversize
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

Journal of the first session of the twelfth House of Representatives of the Commonwealth of Pennsylvania : which commenced at Lancaster on Tuesday the first day of December, in the year of our Lord, one thousand eight hundred and one, and of the Commonwealth the twenty-sixth

https://collections.lancasterhistory.org/en/permalink/lhdo20595
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Date of Publication
1801 [i.e. 1802]
Call Number
Yeates Book 22b.1 1801
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Place of Publication
Lancaster
Publisher
Printed by Francis Bailey,
Date of Publication
1801 [i.e. 1802]
Physical Description
507, 70, 20 pages ; 34 cm
Notes
Appendix: Receipts and expenditures in the Treasury of Pennsylvania, from the fourteenth January to the thirtieth November, 1801, both days inclusive. Lancaster : Printed by Francis Bailey, 1801.--Report of the Register-General, of the state of the finances of the Commonwealth of Pennsylvania, for the year 1801. Lancaster : Printed by William & Robert Dickson, March, 1802.
Jasper Yeates Colonial Law Library.
Shaw & Shoemaker,
Subjects
Finance - Pennsylvania.
Finance.
Politics and government
Pennsylvania - Politics and government.
Pennsylvania.
Additional Author
Yeates, Jasper,
Additional Corporate Author
Pennsylvania. Treasury.
Pennsylvania. Register-General's Office.
Location
Lancaster History Library - Yeates Collection
Call Number
Yeates Book 22b.1 1801
Less detail

Journal of the first session of the eleventh House of Representatives of the Commonwealth of Pennsylvania : which commenced at Lancaster, on Wednesday, the fifth day of November, in the year of our Lord one thousand eight hundred

https://collections.lancasterhistory.org/en/permalink/lhdo20670
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Date of Publication
1800[-1801].
Call Number
Book 23 1800
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Place of Publication
Lancaster [Pa.]
Publisher
Printed by Francis Bailey, in the square north-east of the court-house.,
Date of Publication
1800[-1801].
Physical Description
[2], 474, 67, [1], 21, [1], 6 p. ; (fol.)
Notes
Through Feb. 27, 1801.
Coat of arms on title page.
"Appendix. Receipts and expenditures in the Treasury of Pennsylvania, from the first of January to the twenty-ninth of November, 1800, both days inclusive." "Report of the register-general of the state of the finances of Pennsylvania, from the first of January to the twenty-ninth of November, 1800, both days inclusive."--67 p., with separate title page, dated 1800.
"Report of the comptroller-general of the Commonwealth of Pennsylvania."--6 p., with separate title page, dated 1800.
"Report of the register-general of the state of the finances of Pennsylvania. From the first of January to the thirtieth of November, 1800, both days inclusive."--21 p., with separate title page, dated 1800.
Jasper Yeates's Colonial Law Library
Book number 23 as assigned by Yeates.
Evans
Unadorned boards attached by library tape.
Subjects
Finance, Public - Pennsylvania.
Finance, Public.
Pennsylvania.
Additional Corporate Author
Pennsylvania. Treasury.
Pennsylvania. Register-General's Office.
Pennsylvania. Comptroller-General's Office.
Place
United States Pennsylvania Lancaster.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 23 1800
Less detail

31 records – page 1 of 4.