Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1904 F126
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
Warfield, Hannah E.
Warfield, Isaac E.
Preston, Forest
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cecil County, Maryland
Place
Cecil County, Maryland
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F126
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Warfield, Isaac E.
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 1905 F009
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bradford, Cesar
Bradford, Edward
Warhill, Isaac E.
Preston, Forest
Subcategory
Documentary Artifact
Search Terms
Renunciation
Austin, Texas
Cecil County, Maryland
Place
Austin, Texas
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F009
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second Decedent: Bradford, Edward.
Renouncer: Warhill, Isaac E.
Administrator: Preston, Forest.
Cecil County, Maryland.
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 1904 F013
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, Edward
Bradford, George W.
Bradford, Sylvester
Bradford, Mary Louisa
Wood, Sarah C.
Preston, Forest
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cecil County, Maryland
Place
Cecil County, Maryland
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F013
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 1850 F048
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Jackson, Ann
Brinton, Lydia P.
Brinton, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cecil County, Maryland
Place
Cecil County, Maryland
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F048
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brinton, Lydia P.
Administrator: Brinton, 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 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1893 F170 QS
Date Range
1893
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1893
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Dean, W. S.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1893 F170 QS
Additional Notes
Assault and battery.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
172.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1893 F200 QS
Date Range
1893/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1893/11
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Eakert, Uriah Jr.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: receiving stolen goods
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1893 F200 QS
Additional Notes
Receiving stolen goods.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
202.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions document for E. C. Oberdorf
Object ID
NOV 1893 F223 QS
Date Range
1893/11
Collection
Quarter Sessions
Title
Quarter Sessions document for E. C. Oberdorf
Date Range
1893/11
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Oberdorf, E. C.
Subcategory
Documentary Artifact
Search Terms
Charge: embezzlement
Quarter Sessions
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1893 F223 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Embezzlement.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
225.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1893 F227 QS
Date Range
1893/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1893/11
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Eakert, Uriah Jr.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: accessory after felony
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1893 F227 QS
Additional Notes
Accessory after felony.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
229.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1898 F184 QS
Date Range
1898/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1898/08
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lippold, Fred W.
Subcategory
Documentary Artifact
Search Terms
Charge: malicious mischief
Quarter Sessions
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1898 F184 QS
Additional Notes
Malicious mischief.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
186.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1893 F177 QS
Date Range
1893/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1893/08
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
People
Heald, Ishmael
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: fornication
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1893 F177 QS
Additional Notes
Fornication.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
180.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1895 F036 QS
Date Range
1895/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1895/08
Year
1895
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Grabowski, Isaac B.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: larceny as bailee
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1895 F036 QS
Additional Notes
Larceny as bailee.
June 1895.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
34.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions document for D. C. Osborne
Object ID
NOV 1892 F311 QS
Date Range
1892
Collection
Quarter Sessions
Title
Quarter Sessions document for D. C. Osborne
Date Range
1892
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Osborne, D. C.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: false pretenses
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1892 F311 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
False pretense.
3 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
304.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1897 F408 QS
Date Range
1897/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1897/08
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Charge: nuisance
Constable's return
Quarter Sessions
Place
Ephrata Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1897 F408 QS
Additional Notes
Constable's Return.
Nuisance.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
383.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1891 F047 QS
Date Range
1891/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1891/08
Year
1891
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Herr, C. S.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: manslaughter, involuntary
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1891 F047 QS
Additional Notes
Involuntary manslaughter.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
50.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Charge against W. K. Idell
Object ID
NOV 1891 F041 QS
Date Range
1891/11
Collection
Quarter Sessions
Title
Charge against W. K. Idell
Date Range
1891/11
Year
1891
Storage Location
LancasterHistory, Lancaster, PA
People
Idell, W. K.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1891 F041 QS
Additional Notes
Larceny.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
38.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1897 F034 QS
Date Range
1897/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1897/11
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1897 F034 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Tramp.
Doe, John, called No.
"Chretien Horchler"
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
35.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

20 records – page 1 of 1.