Skip header and navigation

Revise Search

6601 records – page 1 of 661.

An epitome of all the common & statute laws of this nation, now in force. Wherein more then fifteen hundred of the hardest words or terms of the law are explained; and all the most useful and profitable heads or titles of the law by way of common place, largely, plainly, and methodically handled. With an alphabetical table. By William Sheppard, Esq; Published by His Highness special command

https://collections.lancasterhistory.org/en/permalink/lhdo20909
Author
Sheppard, William,
Date of Publication
1656.
Call Number
Book 94 1656
Author
Sheppard, William,
Place of Publication
London
Publisher
printed for W. Lee, D. Pakeman, J. Wright, H. Twyford, G. Bedell, Tho. Brewster, Ed. Dod, and J. Place,
Date of Publication
1656.
Physical Description
[22], 1131, [1] p. ; (fol.)
Notes
Includes index.
Jasper Yeates's Colonial Law Library.
Yeates's signature at at top of title page preceded by five others struck out and another on the back of the front fly leaf.
Book number 94 as assigned by Yeates.
Book plate of Beniamin Price on back of front cover.
Wing (CD-Rom, 1996),
ESTC (RLIN),
Subjects
Law - England - Early works to 1800.
Law reports, digests, etc. - England - Early works to 1800.
Law.
Law reports, digests, etc.
England.
Early works.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)34191000148566
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 94 1656
Less detail

Judgements as they were upon solemne arguments given in the Upper-Bench and Common-Pleas, upon the most difficult points in all manner of actions : together with the terms and number-rolls, in which the same are entred : as also other speciall judiciall proceedings in order thereunto, taken out of the records of the same Court, very usefull for all clerks, attorneys, and others

https://collections.lancasterhistory.org/en/permalink/lhdo21143
Corporate Author
England and Wales. Court of King's Bench.
Date of Publication
1655.
Call Number
Book 443 1655
Responsibility
vvith an exact alphabeticall table, wherein may be found the principall matters therein contained.
Corporate Author
England and Wales. Court of King's Bench.
Place of Publication
[London]
Publisher
Printed by Thomas Roycroft, and are to be sold at most stationers shops in London,
Date of Publication
1655.
Physical Description
[4], 235, 240-336, 339-344, [22] p. ; 17 cm (8vo)
Notes
Signatures: A² B-Z⁸ 2A⁶.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of second title page.
Book number 443 as assigned by Yeates.
Library copy lacks title and flyleaf pages.
Sowerby, E.M. Catalogue of the library of Thomas Jefferson,
English short title catalogue,
Wing, D.G. Short-title catalogue of books printed in England, Scotland, Ireland, Wales, and British America, and of English books printed in other countries, 1641-1700 (2nd ed.),
Subjects
Law reports, digests, etc. - England - Early works to 1800.
Law reports, digests, etc.
England.
Early works.
Full blind-tooled leather (Binding)
Additional Author
Yeates, Jasper,
Additional Corporate Author
England and Wales. Court of Common Pleas.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 443 1655
Less detail

Narrationes modernae, or Modern reports begun in the now upper bench court at Westminster, in the beginning of Hillary term 21 Caroli, and continued to the end of Michaelmas term 1655. as well on the criminall, as on the pleas side ... By William Style

https://collections.lancasterhistory.org/en/permalink/lhdo21523
Corporate Author
England and Wales. Court of King's Bench.
Date of Publication
1658.
Call Number
Book 557 1658
Corporate Author
England and Wales. Court of King's Bench.
Place of Publication
London
Publisher
Printed by F[rancis]. L[each]. for W. Lee, D. Pakeman, G. Bedel, and C. Adams ...,
Date of Publication
1658.
Physical Description
[20], 483, [37] pages ; 2o
Notes
Imprint expanded from Wing.
Some handwritten marginalia.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 557 as assigned by Yeates.
Wing(2) S6099
Subjects
Law reports, digests, etc. - England - Early works to 1800.
Law reports, digests, etc.
England.
Early works.
Trial proceedings - 17th century.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Bindingh)
Additional Author
Style, William,
Yeates, Jasper
Location
Lancaster History Library - Yeates Collection
Call Number
Book 557 1658
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
Date Range
1894
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 0017
People
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry 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 1894 F107
Date Range
1894
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 0017
People
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John 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 1894 F108
Date Range
1894
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 0017
People
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares S.
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 F109
Date Range
1894
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 0017
People
Mohler, Simon
Fridy, Walter W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F109
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: (no signature for creditors)
Administrator: Fridy, Walter 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 1894 F110
Date Range
1894
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 0017
People
Mohn, Lewis K.
Carper, Elizabeth
Mohn, Daniel
Mohn, Henry
Mohn, Addison K.
Mohn, A. K.
Pickel, M. A.
Bryan, Julia
Mohn, Matilda
Leopold, Emma
Mohn, William
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F110
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Carper, Elizabeth; Mohn, Daniel; Mohn, Henry; Mohn, Addison K.; Mohn, A.. K.; Pickel, M. A.; Bryan, Julia; Mohn, Matilda; Leopold, Emma; Mohn, William.
Administrator: Graybill, D. 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 1894 F111
Date Range
1894
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 0017
People
Moore, Wilhelmina M.
Moore, Francis A.
Moore, Mary Louisa
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F111
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Moore, Francis A.
Administrator: Moore, Mary Louisa.
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 F112
Date Range
1894
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 0017
People
Mumma, Henry
Mumma, Maria
Mumma, William C.
Reidenbach, A. B.
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 1894 F112
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mumma, Maria; Mumma, William C.
Administrator: Reidenbach, A. 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

6601 records – page 1 of 661.