Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F060
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 0013
People
Leaman, John
Leaman, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F060
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Leaman, Barbara.
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 1849 F073
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Walker, James
Leaman, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Williamstown, Paradise Twp.
Place
Williamstown, Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F073
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Leaman, John.
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 1839 F009
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brown, John
Brown, Mary
Webster, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F009
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncer: Brown, Mary.
Administrator: Webster, John.
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 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
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1788 F003 QS
Date Range
1788/02
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1788/02
Year
1788
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brown, John
Burns, Rosina
Dannely, James
Deal, Elizabeth
Forsyeth, Peter
Hall, Stephen
Joseph
Moony, John
Smith, Edward
White, Hannah
Whitelock, John
Wood, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Prisoners
Persons of color
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1788 F003 QS
Additional Notes
Return of prisoners.
Prisoners: John Moony, Stephen Hall, Joseph (African-American), Hannah White, John Whitelock, Peter Forsyeth, Rosina Burns, John Wood, James Dannely, Edward Smith, Elizabeth Deal, John Brown.
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
JAN 1830 F005 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1830
Storage Location
LancasterHistory, Lancaster, PA
People
Brown, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1830 F005 QS
Additional Notes
Larceny.
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 1832 F028 QS
Date Range
1832/08
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
1832/08
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brown, James
Brown, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: surety of the peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1832 F028 QS
Additional Notes
Also: John Brown.
Surety of the peace.
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 1833 F034 QS
Date Range
1833/08
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
1833/08
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Smith, Stephen
Brown, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: misdemeanor
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1833 F034 QS
Additional Notes
Also: John Brown.
Misdemeanor.
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
Jail calendar
Object ID
APR 1834 F002 QS
Date Range
1834/04
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1834/04
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Beaty, Leonard
Bostick, Benjamin
Brenberger, Frederick
Brennan, Joseph
Brown, John
Collie, John
Coner, Mary
Cosey, James
Freytag, George
Gilmore, Joseph
Hatz, Elizabeth
Heamer, Solomon
Irvin, Susan
Jones, Samuel
Mathews, Samuel
McCarron, James
Miles, George
Mumma, Henry
Myers, Uriah
Neidich, John
Newpher, Benjamin
Pheninger, Leonard
Roach, Ann
Selvett, George
Shaub, Henry
Staines, Henry
Temple, Joseph
Tranks, Elizabeth
White, Henry
Williams, John
Wolf, Maria
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Quarter Sessions
Incarcerated persons
Prisons
Jails
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1834 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
Jail calendar
Object ID
AUG 1834 F002 QS
Date Range
1834/08
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1834/08
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bodley, Benjamin
Bossley, John
Brown, Henry
Brown, John
Burkhart, Peter
Coble, Jacob
Cochran, Oliver
Collins, Thomas
Daugherty, Michael
Diffinbach, Catharine
Edwards, Franklin
Filby, Christian
Fitzpatrick, Edward
Fortner, James
Green, Joseph
Hughes, Joseph
Isenberger, John
Kearns, Robert
Lauret, James
Manley, William
Marry, Loard
McCartney, Ellen
Miller, Malchiam
Neidick, John
Phininger, Leonard
Plitt, Margaret
Sechreast, John
Selbert, George
Shaub, Henry
Smuller, John
Swenk, Jacob
Wagner, John
White, Henry
Williams, Benjamin
Williams, John
Zeller, Henry
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 1834 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

10 records – page 1 of 1.