Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1872 F069
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Smith, Howard P.
Smith, Margie
Baumgardner, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F069
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Margie.
Administrator: Baumgardner, John H.
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 1873 F012
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Deitrich, Henry
Dietrich, Henry
Deitrich, Ann Maria
Duesher, Mary Catharine
Deitrich, William Henry
Baumgardner, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F012
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Dietrich, Henry.
Renouncers: Deitrich, Ann Maria; Duesher, Mary Catharine;
Deitrich, William Henry.
Administrator: Baumgardner, Henry.
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 1891 F102
Date Range
1891
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
1891
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Wolfe, Napoleon B.
VanHamm, Mary Wolfe
Baumgardner, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cincinnati, Ohio
Place
Cincinnati, Ohio
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1891 F102
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: VanHamm, Mary Wolfe.
Administrator: Baumgardner, Henry.
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
Prison calendars
Object ID
AUG 1850 F003 QS
Date Range
1850/08
Collection
Quarter Sessions
Title
Prison calendars
Date Range
1850/08
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Aaron, Conrad A.
Aikin, Henry
Allison, Joseph
Althouse, John
Anderson, George
Anderson, John
Archey, John
Bacon, Samuel
Barracks, William
Baumgardner, John
Blessing, Daniel
Bowman, Peter
Brown, C. F.
Brown, William
Campbell, Barnard
Carey, Daniel
Clark, Granville
Cosgrove, Bernard
Cosgrove, John Jr.
Davis, J. W.
Deitrich, Elizabeth
Dennis, James
Dugan, Cornelius
Ford, John
Garber, Jacob
Garver, Mary
Green, Charles
Grubb, Jacob
Hayes, Andrew
Jamison, Abigail
Johnston, David
Kean, George
King, Ceaser
King, John
Kula, John
Malon, John
Martin, Henry
Mathews, Benjamin
McClain, Joseph
McCulkin, John
McDowell, Cyrus
McLean, Joseph Jr.
Miller, Barbara Ann
Miller, Lawson Jr.
Molson, Amos
Moore, James
Morary, Jacob
Morris, Thomas
Musketnuss, Susanna
Petitt, Robert
Philipps, Ann
Price, William
Ramsey, Isaac
Randles, Thomas
Rattew, John
Redman, George W.
Rey, George
Rinehart, Jonas
Rotz, John
Rudd, William Henry
Sapper, C. F.
Smith, George
Smith, John
States, George
Straight, Joshua
Sullivan, John
Thacker, James
Thompson, Samuel
Ward, Elihu
Watkins, Charles W.
Wolfert, George
Wye, William
Subjects
Prisoners
Search Terms
Incarcerated persons
Jails
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1850 F003 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Prison calendars.
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
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
Quarter Sessions
Title
Calendar of incarcerated persons
Object ID
APR 1851 F002 QS
Date Range
1851/04
Collection
Quarter Sessions
Title
Calendar of incarcerated persons
Date Range
1851/04
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Barrington, Theodore
Baumgardner, John
Beckel, George
Brown, Daniel
Davis, Benjamin
Donohue, William
Dugan, Cornelius
Franciscus, George
Grant, Daniel
Hasselman, John
Henderson, George
Hoffman, Jonas
Jackson, Henry
Johnston, David
Johnston, William
Kelly, Michael
Lehrer, John
McFadden, Catharine
Morgan, Isaac
Musketnuss, Susan
Remick, A. Jackson
Ritter, Joseph
Salters, George
Shaurb, Casper
Smith, John
Smith, William
Thacker, James
Thomas, Gracy Ann
Wade, Mary
Williams, John
Subjects
Prisoners
Search Terms
Quarter Sessions
Incarcerated persons
Prisons
Jails
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1851 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Calendar of prisoners.
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
Prison calendar
Object ID
AUG 1851 F002 QS
Date Range
1851/08
Collection
Quarter Sessions
Title
Prison calendar
Date Range
1851/08
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Althouse, John
Anderson, George
Barnet, Mary
Baumgardner, John
Brien, James
Brown, William
Cammel, Bernard D.
Clark, John C.
Conner, Samuel
Cunningham, William B.
Davis, Benjamin
Deitrich, George
Dugan, Cornelius
Finture, Glasgow
Flanegan, John
Gottshall, Charles
Greer, Michael
Heck, Nancy
Hughes, Joseph
Hunter, William
Johnson, Lewis
Kelly, Michael
Kibler, Michael
King, John
McClane, Joseph
McGrann, Peter
Miller, William
Morgan, Henry
Morgan, James
Ochs, Henry
Remich, A. J.
Rock, Jacob
Salters, George
Sherman, Royal
Sullivan, John
Thompson, John
Wade, Mary
Way, Henry
Williams, Frederick
Williams, John
Wilson, John
Yarlets, Hetty
Subjects
Prisoners
Search Terms
Incarcerated persons
Jails
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1851 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Prison 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

7 records – page 1 of 1.