Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1876 F006 QS
Date Range
1876
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
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
People
Bach, Tillman
Subcategory
Documentary Artifact
Search Terms
Recognizance
Object Name
Bond, Legal
Language
English
Condition
Fair
Object ID
NOV 1876 F006 QS
Additional Notes
Recognizance.
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
Recognizance for Christopher Burkholder and Thomas Patterson
Object ID
AUG 1808 F030 QS
Date Range
1808/08
Collection
Quarter Sessions
Title
Recognizance for Christopher Burkholder and Thomas Patterson
Date Range
1808/08
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Burkholder, Christopher
Patterson, Thomas
Subcategory
Documentary Artifact
Search Terms
Charge: stealing
Quarter Sessions
Recognizance
Susquehanna River
York County, Pennsylvania
Place
York County, Pennsylvania
Object Name
Bond, Legal
Language
English
Condition
Fair
Object ID
AUG 1808 F030 QS
Additional Notes
Also: Thomas Patterson.
Recognizance, charged with stealing two platforms of boards on the Susquehanna River.
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 1850 F004 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
1850
Storage Location
LancasterHistory, Lancaster, PA
People
McClung, Samuel
Skiles, George H.
Search Terms
Quarter Sessions
Constable's return
Constables
Bonds
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1850 F004 QS
Additional Notes
Constable's Return, Leacock Twp.
Samuel McClung's resignation as Constable.
George H. Skiles' Constable's Bond.
4 items, 4 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
APR 1850 F003 QS
Date Range
1850/04
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
1850/04
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Conner, John
Myer, John
Finfrock, Daniel
Search Terms
Quarter Sessions
Constables
Bonds
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1850 F003 QS
Additional Notes
Also: John Myer; Daniel Finfrock.
Constables' bonds.
3 items, 3 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
APR 1808 F003 QS
Date Range
1808/04
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
1808/04
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Gamble, Robert
Montgomery, Moses
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Bonds
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1808 F003 QS
Additional Notes
Constables' bond: Robert Gamble, Moses Montgomery.
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 1903 F045
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hill, John
Minnich, Anna M.
Rohrer T. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F045
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Minnich, Anna M.
Administrator: Rohrer, T. 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
Renunciations
Title
Renunciations
Object ID
Ren 1897 F046
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hildebrand, G. James
Hildebrand, Mary A.
Hildebrand, George B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F046
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hildebrand, Mary A.
Administrator: Hildebrand, George B.
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 1898 F066
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Kendig, David G.
Kindig, David G.
Kendig, Clemina
McElhaney, John W.
Otstot, U. D
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F066
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Kindig, David G.
Renouncer: Kendig, Clemina.
Administrators: McElhaney, John W.; Otstot, U. D.
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 1898 F100
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Roberts, Joshua
Aument, H. H.
Rohrer, T. M.
Raul, E. J. R.
Aument, John G.
Hensel, Leander T.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F100
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Aument, H. H.; Rohrer, T. M.; Raul, E. J. R.; Aument, John G.; (signature illegible).
Administrator: Hensel, Leander T.
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 1906 F070
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
McCauley, Elizabeth
Gochnauer, Cora M.
McCauley, Laura L.
Groff, Mary
McCauley, James
Gochnauer, E. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F070
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gochnauer, Cora M.; McCauley, Laura L.; Groff, Mary; McCauley, James.
Administrator: Gochnauer, E. S.
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 F087
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
Ressel, Benjamin
Ressel, Susan
Ressel, Aaron G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F087
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ressel, Susan.
Administrator: Ressel, Aaron G.
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 F116
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
Witmer, Samuel
Witmer, Margaret N.
Witmer, Charles M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F116
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Margaret N.
Administrator: Witmer, Charles 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
AUG 1844 F004 QS
Date Range
1844/08
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
1844/08
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Whitehill, Middleton
Whitehill, John M.
Wilson, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Bonds
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1844 F004 QS
Additional Notes
Bond of Middleton Whitehill and John M. Whitehill to Elizabeth Wilson.
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
MAY 1792 F004 QS
Date Range
1792/05
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
1792/05
Year
1792
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Campher, John
Lutz, John
Werntz, Conrad
Sherick, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Bonds
Bond of indemnity
Earl Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1792 F004 QS
Additional Notes
Bond of indemnity.
Additional names: John Lutz, Conrad Werntz, Jacob Sherick.
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
JUN 1792 F002 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
1792
Storage Location
LancasterHistory, Lancaster, PA
People
Springer, Peter
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Bonds
Hempfield Twp.
Place
Hempfield Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUN 1792 F002 QS
Additional Notes
Bond to be a peddler, hawker, or petty chapman.
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 1778 F002 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
1778
Storage Location
LancasterHistory, Lancaster, PA
People
Patterson, Margaret
White, Thomas
Black, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Bonds
Martic Twp.
Overseers of the Poor
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1778 F002 QS
Additional Notes
Bond to the Overseers of the Poor of Martic Twp. from Thomas White and James Black.
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 F019 QS
  1 document  
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
Shower, Daniel
Young, Eve
Shower, John
Brendle, Abraham
Shower, Nicholas
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Bonds
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1804 F019 QS
Additional Notes
Recognizance, charged with fornication and bastardy on Eve Young.
Indemnifying bond.
Additional names: John Shower, Abraham Brendle, Nicholas Shower.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

NOV_1804_F019_QS.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1822 F002 QS
Date Range
1822/08
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
1822/08
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Stauffer, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Cocalico Twp.
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1822 F002 QS
Additional Notes
Deputation of Jacob Stauffer, Cocalico 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1822 F003 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
1822
Storage Location
LancasterHistory, Lancaster, PA
People
Stober, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Cocalico Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1822 F003 QS
Additional Notes
Deputation of George Stober, Cocalico 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1822 F004 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
1822
Storage Location
LancasterHistory, Lancaster, PA
People
Light, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Caernarvon Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1822 F004 QS
Additional Notes
Deputation of John Light, Caernarvon 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

20 records – page 1 of 1.