Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Yeates, Aungst Collection
Title
Yeates, Aungst Collection
Object ID
MG0206
Date Range
1765-1810
Collection
Yeates, Aungst Collection
Title
Yeates, Aungst Collection
Description
The Yeates, Aungst Collection provides insight into the Yeates, Shippen, and Burd families, local social history, eighteenth century legal issues, and details of legal business from 1765-1810. The collection consists mainly of business correspondence and legal documents, and also includes receipts, an impression of the Burd family coat of arms, bail bonds, and a one shilling note.
Date Range
1765-1810
Creation Date
1765-1810
Year Range From
1765
Year Range To
1810
Creator
Yeates family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Aby, Jacob
Atlee, William Augustus
Bailey, William
Barr, John
Bickham, James
Biddle, Edward
Bradford, W.
Bright, Michael
Bryan, George
Burd, Edward
Burd, Edward S.
Clark, Brice
Coope, Caleb
Cunningham, James
Dunlop, Andrew
Edwards, Thomas
Evans, Joel
Findley, William
Galbreath, Bartram
Graydon, Andrew
Greides, Michael
Hamilton, William
Hanna, John A.
Hartley, Thomas
Hildebrand, Jacob
Hinkle, Jacob
Hollingsworth, John
Horner, Michael
Hubley, Adam
Hubley, John
Irwin, Moses
Lowrey, Alexander
McCulloch, William
McGinnes, Hamilton
Mifflin, John
Montgomery, J.
Parke, Thomas
Peters, William
Porter, Thomas
Pusey, Joshua
Regg, Elisha
Rosenthal, L. N.
Rosenthal, Max
Ross, George
Rush, Richard
Sewright, William
Shippen, Edward
Shippen, Joseph
Smith, James
Smith, Joseph
Smith, Thomas
Snyder, Charles
Strettells, Amos
Swift, Joseph
Townshend, George
Webb, James
Work, James
Yeates, Jasper
Yeates, John
Yeates, Sarah Burd "Sally"
Zantzinger, Paul
Other Creators
Shippen family
Burd family
Subjects
Bail
Business records
Heraldry
Letters
Search Terms
Bail bonds
Business records
Correspondence
Finding aids
Letters
Manuscript groups
Receipts
Extent
1 box, 3 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0206
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Yeates, Carson Collection (MG0207)
Yeates, Lancaster County Historical Society Collection (MG0205)
Notes
Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0206
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database on 11 August 2017.
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1770 F002 QS
Date Range
1770/02
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1770/02
Year
1770
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Eberley, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Jailors
Prisoners
Returns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1770 F002 QS
Additional Notes
Occupation: jailor.
Return of criminals.
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
Lancaster County Historical Government Records
Title
Fieri Facias Writs
Object ID
RG 01-00 2331 Writs
Date Range
1762-1889, incomplete
Collection
Lancaster County Historical Government Records
Title
Fieri Facias Writs
Description
Papers filed in execution of judgment, showing court term and case number; names of parties; location of property; amounts involved; disposition; official seal and signatures; and dates of issues, return, and filing. No index. Handwritten, and handwritten and typed on printed form.
System of Arrangement
Arranged chronologically by date filed.
Date Range
1762-1889, incomplete
Year Range From
1762
Year Range To
1889
Date of Accumulation
1762-1889, incomplete
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Fieri facias
Judgments
Writs
Extent
72 boxes
Object Name
Writ
Language
English
Object ID
RG 01-00 2331 Writs
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.
The corresponding papers have not been cataloged. Documents for APR 1856 - NOV 1889 are in folders by court term. (RG 01-00 2331 Writs)
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 2331
Description Level
Series
Custodial History
Added to database 16 March 2024.
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F115
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Thompson, Mary M.
Thompson, Robert
Thompson, Jacob G.
Tyson, Lydia B.
Heidelbaugh, Harriet E.
Heidelbaugh, Milton
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F115
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Thompson, Robert; Thompson, Jacob G.; Tyson, Lydia B.; Heidelbaugh, Harriet E.
Administrator: Heidelbaugh, Milton.
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 1902 F116
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Watson, Martha
Watson, Lemuel
Watson, Margaret
Watson, Emma
Miller, Maggie
Smith, Alice A.
Baker, William G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F116
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Watson, Lemuel; Watson, Margaret; Watson, Emma; Miller, Maggie; Smith, Alice A.
Administrator: Baker, William 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 1902 F117
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Weaver, Anna
Weaver, John M.
Gallagher, Lizzie
Gallagher, Emma M.
Gallagher, A. L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F117
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Weaver, John M.; Gallagher, Lizzie; Gallagher, Emma M.
Administrator: Gallagher, A. L.
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 1902 F118
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Weaver, Susan
Weaver, Zachariah
Reith, Elizabeth A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F118
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Weaver, Zachariah.
Administrator: Reith, Elizabeth 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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F119
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Weidler, Samuel
Weidler, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F119
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer : Weidler, Mary.
Administrator: No Administrator.
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 1902 F120
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Wertz, Jacob R.
Wertz, Simon B.
Wertz, Charles B.
Wertz, Ira B.
Wertz, Miles B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F120
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wertz, Simon B.; Wertz, Charles B.; Wertz, Ira B.
Administrator: Wertz, Miles B.
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 1902 F121
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Westerman, Anna Catharine
Ostertag, Mary A.
Westerman, Christian
Westerman, John
Westerman, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F121
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ostertag, Mary A.; Westerman, Christian.
Administrators: Westerman, John; Westerman, 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

10 records – page 1 of 1.