Skip header and navigation

Revise Search

54 records – page 1 of 6.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1886 F011
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Breneman, Henry
Breneman, Maggie
Lessley, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brecknock Twp.
Place
Brecknock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F011
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Maggie.
Administrator: Lessley, 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1825 F014 B
Date Range
1825
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1825
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Breneman, Henry
Subcategory
Documentary Artifact
Place
Donegal Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1825 F014 B
Box Number
010
Additional Notes
Breneman, John; Gook, John. Administrators.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1829 F020 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
1829
Storage Location
LancasterHistory, Lancaster, PA
People
Breneman, Henry
McBride, Catharine
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1829 F020 QS
Additional Notes
Fornication and bastardy with Catharine McBride.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F08 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Tyson, Cornelius
Yerkes, Jacob B.
Breneman, Henry
Subcategory
Documentary Artifact
Search Terms
Columbia
Place
Columbia
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F08 I04
Box Number
028
Additional Notes
Known as the Pine Creek Inn.
Located in the South Ward.
Signers of petition: John Cooper, W. Righter, A. Bruner Jr., Joseph Pusey, George Bogle, John B. Bachman, James Vaughen, Jacob B. Yerkes, H. Breneman, Joseph Tyson, Jacob F. Wisler, Henry S. Hershey.
Bond: Jacob B. Yerkes, Henry Breneman.
Receipt to keep a tavern.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1804 F003 QS
Date Range
1804/08
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
1804/08
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Witmer, David Sr.
Breneman, Henry
Crawford, James Jr.
Gibbons, James
Lefever, Joseph
Benedum, Peter
Kenege, John
Brackbill, John
Eshleman, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Expense lists
Subpoenas
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1804 F003 QS
Additional Notes
List of expenses from 1801 to 1804, includes a list of names subpoenaed.
Additional names: David Witmer Sr., Henry Breneman, James Crawford Jr., James Gibbons, Joseph Lefever, Peter Benedum, John Kenege, John Brackbill, Jacob Eshleman.
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
NOV 1804 F016 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
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Clerck, Barkley
Eichholtz, Leonard
Breneman, Henry
Dietrich, Henry Jr.
Rathfon, Jacob
Filson, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: horse stealing
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1804 F016 QS
Additional Notes
Recognizance, charged with stealing a horse from Leonard Eichholtz's stable, property of Henry Breneman.
Additional names: Henry Dietrich Jr., Jacob Rathfon, William Filson.
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
Renunciations
Title
Renunciations
Object ID
Ren 1870 F046
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Mellinger, Edward
Mellinger, M.
Breneman, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F046
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, M.
Administrator: Breneman, 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
Quarter Sessions
Object ID
AUG 1838 F017 QS
Date Range
1838/08
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
1838/08
Year
1838
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Breneman, Henry
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Jury excuses
Jurors
Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1838 F017 QS
Additional Notes
Juror excuse of Henry Breneman, Manor Twp.
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 1899 F038 B
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0045
People
Breneman, Henry
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1899 F038 B
Box Number
045
Additional Notes
Breneman, Joseph F. Administrator.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1866 F034 B
Date Range
1866
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1866
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0026
People
Breneman, Henry
Subcategory
Documentary Artifact
Place
Conoy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1866 F034 B
Box Number
026
Additional Notes
Ebersole, Martin; Ebersole, Christian; Ebersole, Michael. Administrators.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

54 records – page 1 of 6.