Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1827 F039
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Miller, Abraham Jr.
Miller, Catharine
Miller, Martin
Barr, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F039
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Catharine.
Administrators: Miller, Martin; Barr, Benjamin.
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
AUG 1791 F008 QS
Date Range
1791/08
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
1791/08
Year
1791
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Smith, John
Barr, Benjamin
Lorens, Francis Peter
Mayer, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Cows
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1791 F008 QS
Additional Notes
Recognizance of Benjamin Barr and Francis Peter Lorens to testify in case of a cow sold to William Mayer.
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 1791 F010 QS
Date Range
1791/08
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
1791/08
Year
1791
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Smith, John
Rohrer, Christian
Mayer, William
Lorens, Frans Peter
Barr, Benjamin
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stealing
Cows
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1791 F010 QS
Additional Notes
Recognizance, charged with stealing items belonging to Christian Rohrer and selling a stolen cow to William Mayer.
Additional names: Frans Peter Lorens, Benjamin Barr.
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 1851 F003 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
1851
Storage Location
LancasterHistory, Lancaster, PA
People
Thacker, James
Dugan, Cornelius
McLain, Joseph
Green, Charles
McCulkin, John
Ramsey, Isaac
Smith, George
Johnston, David
Mathews, Benjamin
Baumgardner, John
Archey, John
Kelly, Michael
Morgan, Isaac
Hildebrand, Nelson
Barr, Benjamin M.
Biddle, Thomas
Smith, John
Deitrich, George
Sillivan, John
Johnston, Charles
McFadden, Catharine
Thomas, Mary Ann
Musketnuss, Susanna
Beck, Mathias
Spang, William
Wade, Mary
Johnston, William
Search Terms
Quarter Sessions
Prisoners
Prisons
Jails
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1851 F003 QS
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1829 F013 M
Date Range
1829
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1829
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0249
People
Miller, Abraham Jr.
Miller, Martin
Barr, Benjamin
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1829 F013 M
Box Number
249
Additional Notes
Miller, Martin; Barr, Benjamin. Administrators.
1 item, 7 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail