Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F104
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Smith, M. W.
Smith, Mollie
Smith, John W.
Smith, Filbert
Smith, Horace G.
Smith, Edward
Smith, Sheaffer S.
Mattiz, Lillie
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F104
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Mollie; Smith, John W.; Smith, Filbert; Smith, Horace G.; Smith, Edward; Smith, Sheaffer S.; Mattiz, Lillie.
Administrator: none
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 1900 F102
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Smith, John Jr.
Smith, Abram M.
Smith, Frederick M.
Reinhauer, Mary Smith
Smith, Michael
Smith, Philip
Smith, Adam
Smith, Winfield S.
Smith, Franklin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F102
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Carpenter.
Renouncers: Smith, Abram M.; Smith, Frederick M.; Reinhauer; Mary Smith; Smith, Michael; Smith, Philip.
Administrators: Smith, Adam; Smith, Winfield S.; Smith, Franklin.
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 1843 F051
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Weaver, John
Weaver, Elizabeth
Smith, John Jr
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F051
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Elizabeth.
Administrator: Smith, John Jr.
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
NOV 1790 F003 QS
Date Range
1790/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1790/11
Year
1790
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Berry, William
Clelland, William
Davis, William
Doyle, Samuel
Jenkins, Abraham
Kreider, Henry
Marshall, William
McClurg, Hugh
McElhenney, John
Moore, Patrick
Neill, James
Seager, Henry
Smith, John
Walker, Henry
Ward, John
Warner, John
Webb, William
Subcategory
Documentary Artifact
Search Terms
Indigenous peoples
Native Americans
Prisoners
Prisons
Quarter Sessions
Return of criminals
Returns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1790 F003 QS
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
Return of prisoners.
Note: Samuel Doyle held on suspicion of murdering Native Americans.
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
Return of incarcerated persons
Object ID
AUG 1791 F001 QS
Date Range
1791/08
Collection
Quarter Sessions
Title
Return of incarcerated persons
Date Range
1791/08
Year
1791
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Berry, William
Bird, Amos
Clelland, William
Cotter, James
Davis, William
Dougherty, William
Fogle, Martin
Lafferty, Jean
Laughlin, John
Smith, John
Wacker, Henry
Warner, John
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Incarcerated persons
Prisons
Quarter Sessions
Return of criminals
Returns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1791 F001 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Return of prisoners.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail