Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Lancaster County Historical Government Records
Title
Certiorari Papers
Object ID
RG 01-00 2311 Writs
Date Range
1797-1848, inc.
Collection
Lancaster County Historical Government Records
Title
Certiorari Papers
Description
Writs from appellate courts directing the Court of Common Pleas to send all documents relating to cases appealed to them. Show names of parties in the case, attorneys, and judges. The documents sent to and returned from the higher court are usually attached. These documents could include charges, depositions, and findings. May also include a list of exceptions from the higher court giving its reasons for overturning the lower court's decision. Handwritten and handwritten on printed forms.
System of Arrangement
Arranged chronologically by court session, and therein by case number.
Date Range
1797-1848, inc.
Year Range From
1797
Year Range To
1848
Date of Accumulation
1797-1799, 1820-1829, 1831-1848
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appeals
Certiorari
Court of Common Pleas
Court records
Writs
Extent
5 boxes
Object Name
Writ
Language
English
Object ID
RG 01-00 2311 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.
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 2311
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Papers
Object ID
RG 01-00 2313
Date Range
1799-1897, inc.
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Papers
Description
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free African-Americans, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees. Handwritten, handwritten on printed forms, and a very few typewritten.
System of Arrangement
Arranged chronologically by date of filing.
Date Range
1799-1897, inc.
Year Range From
1799
Year Range To
1897
Date of Accumulation
1799-1894, 1896, 1897
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
African Americans--History
Free Black people
Fugitive slaves
Habeas corpus
Pennsylvania. Court of Common Pleas (Lancaster County)
Petitions
Search Terms
African American men
African American women
Court of Common Pleas
Court records
Free persons of color
Freedom seekers
Habeas corpus
Persons of color
Petitions
Writs
Extent
17 boxes
Object Name
Writ
Language
English
Object ID
RG 01-00 2313
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.
These papers are cataloged individually and may be searched in the online collection database. https://collections.lancasterhistory.org/
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 2313
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
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 1905 F034
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
Gable, George M.
Keesey, E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Probate records
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F034
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keesey, E.
Administrator: Snyder, [ ].
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
Renunciations
Title
Renunciations
Object ID
Ren 1852 F047
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
McNally, Mary
McLoone, Ellen
McGraw, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Tamaqua, Schuylkill County, Pennsylvania
Place
Tamaqua, Schuylkill County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F047
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McLoone, Ellen.
Administrator: McGrann, Michael.
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 1769 F001
Date Range
1769
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
1769
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1769
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wilson, Joseph
Wilson, James
Campbell, John
Crawford, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Hanover Twp., Lancaster County
Place
Hanover Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1769 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wilson, James; Walker, John.
Administrator: Campbell, John; Crawford, James.
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 1777 F001
Date Range
1777
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
1777
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1777
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Brandt, Jost
Brandt, Anna
Brandt, John
Hammaker, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paxton Twp., Lancaster County
Place
Paxton Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1777 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brandt, Anna.
Administrator: Brandt, John; Hammaker, John.
2 items, 2 pieces
Piece Missing, use photocopy
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 1777 F003
Date Range
1777
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
1777
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1777
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wolf, Jacob
Wolf, Barbara
Brand, Christian
Wolf, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bethel Twp., Lancaster County
Place
Bethel Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1777 F003
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wolf, Barbara.
Administrators: Brand, Christian; Wolf, Christian.
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 1784 F001
Date Range
1784
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
1784
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1784
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Yortee, Peter
Yortee, Martelena
Yortee, John
Neisley, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lebanon Twp., Lancaster County
Place
Lebanon Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1784 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Yortee, Martelena.
Administrators: Yortee, John; Neisley, John.
Also: Administrators' bond.
Bond transferred on 13 March 2019 from RG 03-00 0109.
2 items, 2 pieces
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
Habeas Corpus Papers
Title
Habeas Corpus Paper of Susanna
Object ID
Habeas 1809 F002
Date Range
1809
  1 document  
Collection
Habeas Corpus Papers
Title
Habeas Corpus Paper of Susanna
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1809
Year
1809
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Boyd, Andrew
Boyd, Jane
Lucky, John
Susan
Susanna
Subcategory
Documentary Artifact
Subjects
African Americans--History
Habeas corpus
Search Terms
Court orders
Habeas corpus
Persons of color
Writs
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1809 F002
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
001
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Or Susan.
Person of color.
Filed against: Boyd, Jane; Lucky, John.
Order to issue habeas corpus.
Order to issue a subpoena.
2 items, 2 pieces
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment-contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Case Number
18.000
Classification
RG 01-00 2313
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

Habeas_1809_F002.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F002
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
Arter, Susannah
Musselman, Susannah
Arter, Henry
Welsh, Madison W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Richland County, Ohio
Place
Richland County, Ohio
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F002
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly: Musselman, Susannah.
Renouncer: Arter, Henry
Administrator: Welsh, Madison 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 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 1894 F094
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
Kreider, John
Rutt, Sarah
Eaby, C. Reese
Subcategory
Documentary Artifact
Search Terms
Renunciation
Sterling, Whiteside County, Illinois
Place
Sterling, Whiteside County, Illinois
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F094
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kreider, John; Rutt, Sarah.
Administrator: Eaby, C. Reese.
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 1901 F134
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Williams, Edward
Pennock, Ida B.
Williams, Ida
Thormahlen, M. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Alturas County, Idaho
Place
Alturas County, Idaho
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F134
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Pennock, Ida B. (formerly Williams, Ida).
Administrator: Thormahlen, M. 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 1902 F095
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
Rhoads, Harvey M.
Henry, Mary
Eshbach, A. L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Slater, Saline County, Missouri
Place
Slater, Saline County, Missouri
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F095
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Henry, Mary.
Administrator: Eshbach, 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 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

20 records – page 1 of 1.