Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1907 F014 B
Collection
Estate Inventories
Year
1907
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Breneman, Henry P.
Subcategory
Need to Classify
Place
Mount Joy Twp.
Object Name
Estate Inventory
Object ID
Inv 1907 F014 B
Box Number
017
Additional Notes
Also affirmation of appraisers. 2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F017
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 0016
People
Breneman, George
Brandt, Mary
Breneman, Henry P.
Breneman, Aaron P.
Breneman, Catharine
Haambright, Fanny
Brandt, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F017
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brandt, Mary; Breneman, Henry P.; Breneman, Aaron P.; Breneman, Catharine; Haambright, Fanny.
Administrator: Brandt, 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
Renunciations
Title
Renunciations
Object ID
Ren 1871 F010
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Breneman, Benjamin
Breneman, Nancy
Breneman, Henry P.
Breneman, Isaac P.
Martin, Christian M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F010
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Nancy.
Administrators: Breneman, Henry P.; Breneman, Isaac P.; Martin, Christian M.
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 1801 F014 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
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Buchbill, John Jr.
Stauffer, Christian
Gibbons, James
Eshleman, Jacob Jr.
Groff, David
Crawford, James Jr.
Breneman, Henry
Witmer, David
Abraham, John
Thomas, John
Ferree, Philip
Lefever, Samuel
Witmer, David Jr.
Witmer, Daniel Jr.
Hollingsworth, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: forcible entry
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1801 F014 QS
Additional Notes
Multiple defendants.
Recognizance, charged with forcible entry on the plantation of David Witmer.
Recognizance to testify.
Additional names: John Abraham, John Thomas, Philip Ferree, Samuel Lefever, David Witmer Jr., Daniel Witmer Jr., Jacob Hollingsworth.
7 items, 7 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
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