Skip header and navigation

Revise Search

92 records – page 1 of 10.

Journal of the seventeenth House of Representatives of the commonwealth of Pennsylvania, commenced at Lancaster, on Tuesday, the second day of December, in the year of our Lord one thousand eight hundred and six, and of the commonwealth the thirty-first

https://collections.lancasterhistory.org/en/permalink/lhdo17924
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Date of Publication
1806 [i.e., 1807].
Call Number
090
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Place of Publication
Lancaster [Pa.]
Publisher
Printed by William Hamilton, West King-Street.,
Date of Publication
1806 [i.e., 1807].
Physical Description
876, xxxix, [1] p. ; 22 cm.
Notes
Journal of the session which began Dec. 2, 1806 and concluded Apr. 13, 1807.
Error in paging: p. 496 misnumbered 474.
Last page blank.
Disbound with damage to first few first and last pages.
"Index to the Journal of the seventeenth House of Representatives of the commonwealth of Pennsylvania. Lancaster: Printed by William Hamilton, West King-Street. 1807."--xxxix p., 2nd count. With separate title page.
Shaw & Shoemaker
Subjects
Legislative journals - Pennsylvania.
Pennsylvania - Politics and government - 1775-1865.
Place
United States Pennsylvania Lancaster.
Location
Lancaster History Library - Rare Books
Call Number
090
Less detail

Journal of the first session of the twelfth House of Representatives of the Commonwealth of Pennsylvania : which commenced at Lancaster on Tuesday the first day of December, in the year of our Lord, one thousand eight hundred and one, and of the Commonwealth the twenty-sixth

https://collections.lancasterhistory.org/en/permalink/lhdo18468
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Date of Publication
1801 [i.e. 1802]
Call Number
090 L244ba 1801 Oversize
Corporate Author
Pennsylvania. General Assembly. House of Representatives.
Place of Publication
Lancaster
Publisher
Printed by Francis Bailey,
Date of Publication
1801 [i.e. 1802]
Physical Description
507, 70, 20 p. ; 34 cm.
Notes
Appendix: Receipts and expenditures in the Treasury of Pennsylvania, from the fourteenth January to the thirtieth November, 1801, both days inclusive. Lancaster : Printed by Francis Bailey, 1801.--Report of the Register-General, of the state of the finances of the Commonwealth of Pennsylvania, for the year 1801. Lancaster : Printed by William & Robert Dickson, March, 1802.
Shaw-Shoemaker #2869, 2876.
Bookplate : Private Library of J. Guy Eshleman, Lancaster, Pa. Book No 962.
At top of title page: Signature of Michael Holman (a member of the Pennsylvania House of Representatives, (1801-1804).
Subjects
Finance - Pennsylvania.
Pennsylvania - Politics and government.
Additional Corporate Author
Pennsylvania. Treasury.
Pennsylvania. Register-General's Office.
Location
Lancaster History Library - Rare Books
Call Number
090 L244ba 1801 Oversize
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1808 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
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
McCollom, Mary
Killian, Abraham
Bitzer, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Grand Inquests
Charge: assault and battery
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1808 F020 QS
Additional Notes
Grand Inquest, assault and battery on Mary McCollom.
Recognizance.
Additional names: Abraham Killian, Andrew Bitzer.
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
NOV 1808 F035 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
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Miller, Caty
Mehaffey, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1808 F035 QS
Additional Notes
Recognizance, charged with fornication and bastardy with Caty Miller.
Additional name: Andrew Mehaffey.
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
JAN 1809 F028 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
1809
Storage Location
LancasterHistory, Lancaster, PA
People
Hoshar, William
Montelius, Charles
Oberholtzer, Abraham
Miller, John
Stepha, George
Stoever, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F028 QS
Additional Notes
Recognizance.
Additional names: Charles Montelius, Abraham Oberholtzer, John Miller, George Stepha, George Stoever.
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 1848 F046
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kurtz, Jacob
Umble, John Sr.
Schock, John
Landis, John
Shenk, Ulrich
Rudy, Henry
Miller, 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 1848 F046
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Umble, John Sr.; Schock, John; Landis, John; Shenk, Ulrich.
Administrators: Ruby, Henry; Miller, 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 1849 F071
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Stauffer, John
Stauffer, Mary
Greider, Christian M.
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F071
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stauffer, Mary.
Administrators: Greider, Christian M; Miller, 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 1894 F096
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 0017
People
Kurtz, Philip
Stauffer, Jacob
Kurtz, Bernard L.
Emrey, Lydia A.
Sensenich, Emma E.
Wenger, Hattie K.
Hurst, Hallie
Overholser, J. K.
Galt, Anna
Birty, Catharine
Kurtz, Winfield
Kurtz, Howard
Klein, Lydia A.
Miller, Elizabeth
Niedhauk, Amanda
Stauffer, Newton
Stauffer, A. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F096
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stauffer, Jacob; Kurtz, Bernard L.; Emery, Lydia A.; Sensenich, Emma E.; Wenger, Hattie K.; Hurst, Hallie; Overholser, J. K.; Galt, Anna; Birty, Catharine; Kurtz, Winfield; Kurtz, Howard; Klein, Lydia A.; Miller, Elizabeth; [Niedhauk], Amanda; Stauffer, Newton; Stauffer, A. P.
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 1826 F050
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Miller, William
Miller, Elizabeth
Witmer, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F050
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Witmer, Benjamin.
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
Indictments
Title
Indictments
Object ID
MAY 1803 F014
Date Range
1803/05
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1803/05
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
MAY 1803 F014
Additional Notes
Fornication and bastardy
Mother of child: Howester, Mary
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail

92 records – page 1 of 10.