Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F011
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Davis, William
Davis, Catherine
Brown, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F011
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, Catherine.
Administrator: Brown, David.
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 1896 F073
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
McVey, Henry
McVey, Sarah
Brown, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F073
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McVey, Sarah.
Administrator: Brown, David.
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 1853 F009
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Brown, James
Brown, Ann D.
Brown, Lee P.
Brown, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F009
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Ann D.
Administrators: Brown, Lee P.; Brown, David.
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 1894 F005
Date Range
1894
  1 document  
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Bair, William
Bair, John
Brown, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F005
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bair, John.
Administrator: Brown, David.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1843 F006
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Brown, John
Brown, Sarah
Brown, Joshua
Brown, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F006
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Sarah.
Administrators: Brown, Joshua; Brown, David.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #009
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Albright, Joseph
Boon, Mary
Brown, David
Buller, William
Cochren, Jacob
Cochren, John
Denezen, Sarah
Denezen, William
Drebenstot, Frances
Drebenstot, Jacob
Hollowell, Isaac
Kelly, Edward
Kelly, Rosanah
Lindon, Thomas
Maddis, Margaret
Marideth, Mary
Pence, Cathrine
Pence, Jacob
Rolston, David
Rolston, Elizabeth
Sechrist, Frederick
Shaffer, Samuel
Smith, Jacob
Smith, Mathias
Spoon, Elizabeth
Spoon, Jacob
Stape, Daniel
Stape, George
Strom, Cathrine
Swords, Daniel
Subcategory
Documentary Artifact
Search Terms
Poor children
Teachers
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #009
Box Number
004
Notes
Entered into Q&A 1993/07/06.
Additional Notes
Poor children.
Albright, Joseph.
Boon, Mary.
Brown, David. Teacher.
Buller, William.
Cochren, Jacob.
Cochren, John.
Denezen, Sarah.
Denezen, William.
Drebenstot, Frances.
Drebenstot, Jacob.
Hollowell, Isaac.
Kelly, Edward.
Kelly, Rosanah.
Lindon, Thomas.
Maddis, Margaret.
Marideth, Mary.
Pence, Cathrine.
Pence, Jacob.
Rolston, David.
Rolston, Elizabeth.
Sechrist, Frederick.
Shaffer, Samuel.
Smith, Jacob.
Smith, Mathias.
Spoon, Elizabeth.
Spoon, Jacob.
Stape, Daniel.
Stape, George.
Strom, Cathrine.
Swords, Daniel.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1837 F008 QS
Date Range
1837/04
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
1837/04
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Eshleman, Jacob Jr.
Ault, Mathias
Johnson, Daniel
Johnson, Samuel
Johnson, John
Brown, Andrew
Brown, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: riot
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1837 F008 QS
Additional Notes
Also: Mathias Ault, Daniel Johnson, Samuel Johnson, John Johnson, Andrew Brown, David Brown.
Riot.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Jail calendar
Object ID
AUG 1837 F002 QS
Date Range
1837/08
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1837/08
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Armstrong, John
Bossley, Elizabeth
Bossley, John
Brown, David
Brown, Elijah
Butler, William
Carter, Charles
Clancy, Daniel
Curly, Edward
Daugherty, Michael
Donahan, John
Ferrel, Charles
Fitzpatrick, Edward
Flanneghen, John
Gennis, Michael
Heckler, Frederick
Heckman, Andrew
Hoover, William
Horner, Edward
Hubert, George
Johnston, George
Kurtz, Louisa
Lines, John
Long, Joseph
McCoy, Benjamin
McKean, Thomas
McNamarra, Margaret
Melly, George
Michen, Daniel
Morris, Samuel
Oiler, William
Olmstead, Washington
Omer, Jacob
Tice, Solomon
Ward, John
Williams, Emanuel
Wilson, Washington
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Incarcerated persons
Jails
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1837 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Jail calendar.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1837 F010 QS
Date Range
1837/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1837/08
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brown, David
Bodley, David Brown
Subcategory
Documentary Artifact
Subjects
African Americans--History
Search Terms
African American men
Charge: arson
Charge: surety of the peace
Persons of color
Quarter Sessions
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1837 F010 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Person of color.
Alias David Brown Bodley.
Surety of the peace; arson.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1839 F007 QS
Date Range
1839/04
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
1839/04
Year
1839
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brown, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: arson
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1839 F007 QS
Additional Notes
Arson.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

10 records – page 1 of 1.