Skip header and navigation

Revise Search

46 records – page 1 of 5.

Collection
Lancaster County Historical Government Records
Title
Plaintiffs in Error
Object ID
RG 01-00 2311
Date Range
1819-1854
Collection
Lancaster County Historical Government Records
Title
Plaintiffs in Error
Description
Papers filed in pleas of error, appealing lower court decisions. Include explanations for the appeal; summaries of evidence, writs, depositions, decisions. Show names of plaintiff and defendant; court term and case number; description of point at error; decision of Supreme Court; names of justices; official seals. Handwritten.
System of Arrangement
Arranged by first letter of plaintiff's surname; except that, in alphabetizing, plaintiffs who are administrators of a decedent's estate are ignored and the papers are filed under the decedent's name; also, the Farmer's Bank of Lancaster is filed under "B."
Date Range
1819-1854
Year Range From
1819
Year Range To
1854
Date of Accumulation
1819-1854
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appeals
Court of Common Pleas
Court records
Defendants
Plaintiffs
Supreme Court of Pennsylvania
Extent
7 boxes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2311
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 2311
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F105
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Strickland, Robert C.
Strickland, Amos K.
Strickland, Palmer C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Christiana, Pennsylvania
Place
Christiana
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F105
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Strickland, Amos K.; Strickland, Palmer C.
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 1906 F009
Date Range
1906
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0022
People
Books, Ella
Books, John H.
Bitner, Bessie
Beachler, Ada
Beachler, Valentine
Bitner, Walter D.
Subcategory
Documentary Artifact
Search Terms
Dauphin County, Pennsylvania
Probate records
Renunciation
Place
Dauphin County, Pennsylvania
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F009
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Books, John H.; Bitner, Bessie; Beachler, Ada; Beachler, Valentine.
Administrator: Bitner, Walter D.
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 1906 F086
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Rigg, Hopie J.
Rigg, Anna
Eavenson, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Christiana, Pennsylvania
Place
Christiana
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F086
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rigg, Anna.
Administrator: Eavenson, Benjamin.
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 1882 F015
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Campbell, William Anthony
Campbell, Carrie
Moore, Robert W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F015
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Campbell, Carrie.
Administrator: Moore, Robert W.
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 1888 F001
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Baker, Catharine
Baker, Charles H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F001
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baker, Charles H.
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 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 1899 F003
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Althouse, John
Smith, Sue
Mellinger, Amanda
Althouse, Lemon R.
Smith, John D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Akron, Pennsylvania
Place
Akron
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F003
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Sue; Mellinger, Amanda; Althouse, Lemon R.
Administrator: Smith, John D.
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
Lancaster County Historical Government Records
Title
Naturalization Petitions
Object ID
RG 01-00 0103
Date Range
1800-1940
Collection
Lancaster County Historical Government Records
Title
Naturalization Petitions
Description
Petitions filed for admission to citizenship. Documents may contain: petition number, date, name, nationality, declaration of intention, oath of allegiance, affidavits of witnesses, date admitted in court, and official signatures. Twentieth century petitions may include notes of testimony.
System of Arrangement
Arranged numerically by petition number.
Date Range
1800-1940
Creation Date
1800-1940
Year Range From
1800
Year Range To
1940
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Emigration and immigration
Naturalization--United States
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Immigration
Naturalization papers
Notes of testimony
Extent
Microfilm
Object Name
Petition
Language
English
Object ID
RG 01-00 0103
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
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 0103
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Naturalization Notes of Testimony
Object ID
RG 01-00 0129
Date Range
1907-1940
Collection
Lancaster County Historical Government Records
Title
Naturalization Notes of Testimony
Description
Stenographic notes taken in naturalization proceedings, showing court term; petition number; names of petitioner, judge, and attorneys; nature of testimony; place of birth; official signatures; and date filed.
System of Arrangement
Arranged numerically by petition number.
Date Range
1907-1940
Creation Date
1907-1940
Year Range From
1907
Year Range To
1940
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Emigration and immigration
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Immigration
Notes of testimony
Extent
Microfilm
Object Name
Testimony
Language
English
Object ID
RG 01-00 0129
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
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 0129
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail

46 records – page 1 of 5.