Skip header and navigation

Revise Search

34 records – page 1 of 4.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1841 F046
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Weick, John Adam
Weick, Catharine
Eberly, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F046
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weick, Catharine.
Administrator: Eberly, Samuel.
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 1887 F009
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Brooks, J. Boyd
Brooks, Catharine J.
Pickel, Mary J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F009
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brooks, Catharine J.
Administrator: Pickel, Mary J.
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 1831 F025 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
1831
Storage Location
LancasterHistory, Lancaster, PA
People
Schneder, Valentine
Weaver, John
Schneder, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: threatening a person
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1831 F025 QS
Additional Notes
Also: John Weaver.
Threatening John Schneder.
4 items, 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
Jail calendar
Object ID
APR 1832 F002 QS
Date Range
1832/04
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1832/04
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bartle, Barbara
Beaumont, Crampton
Buckram, Charles
Bugels, John
Campbell, Alexander
Cromwell, Elizabeth
Downs, William
Eddings, Maria
Hambright, George
Hill, Sower
Jackson, William
Johnston, David
Kerns, Robert
Lambert, John
Leaman, Henry
Mayer, John
McAllier, Mary
McCowan, William
McElroy, John
McEnulty, Francis
McKown, John
Mentzer, George
Miller, Solomon
Nagle, Richard
Patrick, Edward
Plumer, Robert L.
Seitz, Daniel
Simmons, John
Steel, Aaron
Steward, John
Tripp, Catharine
Varney, Aaron
Wagner, David
Warden, Elizabeth
Weaver, John
White, Henry
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Incarcerated persons
Jails
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1832 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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
Quarter Sessions
Object ID
APR 1832 F007 QS
Date Range
1832/04
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
1832/04
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Weaver, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1832 F007 QS
Additional Notes
Larceny.
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 1833 F045 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
1833
Storage Location
LancasterHistory, Lancaster, PA
People
Weaver, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1833 F045 QS
Additional Notes
Assault and battery.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1832 #082
Date Range
1832
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1832
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0012
People
Beaumont, Crampton
Boaley, Joseph
Boggs, Samuel
Bugels, John
Burrs, Michael
Campbell, Alexander
Charles, John
Cobble, Jacob
Conner, Doctor William
Cook, John
Cross, Jordon
Crosset, Robert
Curry, James
Dambert, John
Darling, Henry
Davis, James
Davis, Richard
Decher, John
Doak, George W.
Downs, William
Drake, Edward
Edwards, Franklin
Eichholtz, Simon
Flanagan, John
Fordney, Melcher
Forgeson, James
Foster, Nathan
Franklin, Thomas
Glissen, Thomas
Godfrey, John
Godfrey, Rachael
Godfry, John
Graham, Jacob
Green, Ebb
Green, Rachael
Groff, David
Haldeman, William
Hambright, George
Hart, Daniel
Hartgraft, Daniel
Hoffman, David
Howard, Josiah
Jackson, William
Jacobs, Ann
Johnston, David
Kelley, Thomas
Kenan, John
Kerns, Robert
Lawrence, Jacob
Leaman, Henry
Lennon, John
Leonard, George
Long, Elizabeth
Mason, Charles
Maxwell, Benjamin
McBittle, Hugh
McCowan, William
McCumsey, Matthius
McElroy, Henry
McKitterick, Patrick
McNulty, Francis
Mentzer, George
Milleken, John
Miller, Betsy
Miller, Solomon
Morris, Abraham
Morry, John
Myers, Rachael
Nelson, Henry
Nugent, James
Pierce, Edward
Powell, James
Quinn, John
Quinn, Michael
Ringawalt, Isaac
Robb, Christian
Robinson, John
Sellers, Harriet
Semmons, John
Shaeffer, Daniel
Smith, Lewis
Sockley, Thomas
Staines, Henry
Sturmbach, George
Tripp, Catharine
Turner, Samuel
Wagoner, David
Walter, Mary
Wample, John
Weaver, John
West, Isaac
Woods, John
Yettets, Henry
Yettets, James
Search Terms
Commissioners' Orders for Payment
Coroners' Inquests
Cocalico Twp.
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1832 #082
Box Number
012
Notes
Entered into Q&A Aug 28, 2001.
Additional Notes
Prisons.
Prisoners confined in the jail between 20 Nov 1832 and 20 Feb 1832.
Beaumont, Crampton. Larceny. 92 days.
Boaley, Joseph. Debt. 37.5 days.
Boggs, Samuel. Vagrant. 37.5 days.
Bugels, John. Felony. 37.5 days.
Burrs, Michael.Vagrant. 37.5 days.
Campbell, Alexander. Surety &c. 37.5 days.
Charles, John. Mischief. 37.5 days.
Cobble, Jacob. Court Charges. 37.5 days.
Conner, Doctor William. Vagrant. 37.5 days.
Cook, John. Vagrant. 37.5 days.
Crosset, Robert. Vagrant.37.5 days.
Cross, Jordon. Vagrant. 37.5 days.
Curry, James. Larceny. 92 days.
Dambert, John. Larceny. 37.5 days.
Darling, Henry. Larceny. 55 days
Davis, James.Vagrant. 37.5 days.
Davis, Richard. Vagrant. 37.5 days.
Decher, John. Forfeiture. 0 days..
Doak, George W. Debt. 0 days.
Downs, William. Larceny. 92 days.
Drake, Edward. Larceny. 26 days.
Edwards, Franklin. Larceny. 92.
Eichholtz, Simon. Manslaughter. [3.5 or 37.5] days.
Flanagan, John. Surety of the peace. 30 days.
Fordney, Melcher. Costs &c. 37.5 days.
Forgeson, James. Vagrant. 37.5 days.
Foster, Nathan. Surety &c. 37.5 days.
Franklin, Thomas. Larceny. 92 days
Glissen, Thomas. Vagrant. 37.5 days.
Godfrey, John. Vagrant. 37.5 days.
Godfry, John. Vagrant. 37.5 days.
Godfrey, Rachael. Vagrant. 37.5 days.
Graham, Jacob. Vagrant.37.5 days.
Green, Ebb. Vagrant. 37.5 days.
Green, Rachael. Vagrant. 37.5 days.
Groff, David. Vagrant. 37.5 days.
Haldeman, William. Debt. 3 days.
Hambright, George. Larceny. 37.5 days.
Hart, Daniel. Estrepment. 37.5 days.
Hartgraft, Daniel. Larceny. 37.5 days.
Hoffman, David. Larceny. 92 days.
Howard, Josiah. Bastardy. 0 days.
Jackson, William. Larceny. 92 days
Jacobs, Ann. Vagrant. 37.5 days.
Johnston, David. Larceny. 92 days.
Kelley, Thomas. Felony. 5 days.
Kenan, John. Vagrant. 0 days.
Kerns, Robert. Larceny. 92 days.
Lawrence, Jacob. Surety &c. 37.5 days.
Leaman, Henry. [Bail price.] 37.5 days.
Lennon, John. Costs. 37.5 days.
Leonard, George. Surety &c. 37.5 days.
Long, Elizabeth. Larceny. 37.5 days.
Mason, Charles. Larceny. 37.5 days.
Maxwell, Benjamin. Larceny, 52 days.
Maxwell, Benjamin. Larceny. 52 days.
Maxwell, Benjamin. Larceny, 87 days.
McBittle, Hugh. Vagrant. 37.5 days.
McCowan, William. Larceny.37.5 days.
McCumsey, Matthius. Murder. 22 days.
McElroy, Henry. Surety of the peace. 3 days.
McKitterick, Patrick. Debts. 0 days.
McNulty, Francis. Vagrant. 37.5 days
Mentzer, . Larceny. 92 days.
Milleken, John. Debts. 0. days.
Miller, Betsy. Debts. 37.5 days.
Miller, Solomon. Larceny. 37.5 days.
Morris, Abraham. Surety of the peace. 5 days.
Morry, John. Vagrant. 37.5 days.
Myers, Rachael. Larceny. 64 days.
Nelson, Henry. Conspiracy. 37.5 days.
Nugent, James. Vagrant. 37.5 days.
Pierce, Edward. Vagrant. 37.5 days.
Powell, James. Larceny. 15 days.
Quinn, John. Vagrant. 37.5 days.
Quinn, Michael. Vagrant. 37.5 days.
Ringawalt, Isaac. Debt. 0 days.
Robb, Christian. W. Maintenance. 37.5 days.
Robinson, John. Vagrant. 37.5 days.
Sellers, Harriet. Vagrant. 37.5 days.
Semmons, John. Larceny. 92 days.
Shaeffer, Daniel. Murder. 92 days.
Smith, Lewis. Larceny. 92 days.
Sockley, Thomas. Debt. 37.5 days.
Staines, Henry. Surety &c. 37.5 days.
Sturmbach, George. Larceny. 15 days.
Tripp, Catharine. Disorderly. 46 days.
Turner, Samuel. Larceny. 37.5 days.
Wagoner, David. Murder. 92 days.
Walter, Mary. Costs. 37.5 days.
Wample, John. Vagrant. 37.5 days.
Weaver, John. Larceny &c. 37.5 days.
West, Isaac. Vagrant. 37.5 days.
Woods, John. Debt. 37.5 days.
Yettets, Henry. Larceny. 92 days.
Yettets, James. Larceny. 92 days.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1821 F047
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, John
Weaver, Barbara
Landis, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F047
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Barbara.
Administrator: Landis, John.
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 1822 F042
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Moore, Daniel
Moore, Susanna
Eberly, Henry
Eberly, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cocalico Twp.
Place
Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F042
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Moore, Susanna.
Administrators: Eberly, Henry; Eberly, Samuel.
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 1822 F059
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, Frederick
Weaver, Rebecca
Weaver, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F059
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Rebecca.
Administrator: Weaver, John
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

34 records – page 1 of 4.