Skip header and navigation

Revise Search

11073 records – page 1 of 1108.

Rules of the Court of Common Pleas, Court of Oyer and Terminer, and Court of Quarter Sessions of Lancaster County, Pa.; together with the equity rules and the rules of the Supreme and Superior Courts of Pennsylvania, also rules relating to requisitions and rules of the Board of Pardons

https://collections.lancasterhistory.org/en/permalink/lhdo13369
Corporate Author
Pennsylvania. Court of Common Pleas (Lancaster County)
Date of Publication
1912.
Call Number
347.9 C734
Corporate Author
Pennsylvania. Court of Common Pleas (Lancaster County)
Place of Publication
Lancaster
Publisher
New Era,
Date of Publication
1912.
Physical Description
187 p. 24 cm.
Subjects
Court rules - Pennsylvania - Lancaster County.
Location
Lancaster History Library - Lancaster County
Call Number
347.9 C734
Less detail

Bicentennial anniversary of the United States Constitution : September 18, 1987, 10:30 p.m

https://collections.lancasterhistory.org/en/permalink/lhdo19802
Corporate Author
Pennsylvania. Court of Common Pleas (Lancaster County)
Call Number
974.815 LACO P415
Corporate Author
Pennsylvania. Court of Common Pleas (Lancaster County)
Physical Description
18 p. ; 28 cm.
Notes
From cover letter: "official transcripts of the Lancater County Court's special sessions om September 17 and 18, 1987 [sic] to commemorate the bicentennial of the signing of the United States Constitution."
Present: D. Richard Eckman, President Judge, Ronald L. Buckwalter, Michael J. Perezous, Wayne G Hummer, Jr., Michael A Georgelis, Louis J. Farina, Louise G Herr, Wilson Bucher, and Paul A. Mueller, Jr.
Subjects
American Revolution Bicentennial, 1776-1976 - Pennsylvania - Lancaster County.
Additional Corporate Author
Lancaster County (Pa.) Court of Common Pleas
Location
Lancaster History Library - Book
Call Number
974.815 LACO P415
Less detail

Naturalization petitions

https://collections.lancasterhistory.org/en/permalink/lhdo14083
Corporate Author
Pennsylvania. Court of Common Pleas (Lancaster County)
Call Number
Microfilm Drawer #5
Corporate Author
Pennsylvania. Court of Common Pleas (Lancaster County)
Physical Description
18 reels.
Arrangement of Material
Arranged numerically by petition number.
Notes
This set of government records was transferred back to the Lancaster County Archives. Please contact the Lancaster County Archives for this collection.
Finding aid in the repository: Local government records.
Summary
Petitions filed for admission to citizenship. Documents may contain petition number, date, name, nationality, declaration of intention, oath of allegiance, affidavits of witnesses, date admitted in court, and official signatures. Twentieth century petitions may include notes of testimony.
Subjects
Naturalization records - Pennsylvania - Lancaster County.
Additional Corporate Author
Lancaster County (Pa.) Court of Common Pleas.
Court of Common Pleas of Lancaster County.
Location
Lancaster History Library - Microfilm
Call Number
Microfilm Drawer #5
Less detail

Naturalization notes of testimony

https://collections.lancasterhistory.org/en/permalink/lhdo14084
Corporate Author
Pennsylvania. Court of Common Pleas (Lancaster County)
Call Number
RG 01-00 0129, Microfilm Drawer #5
Corporate Author
Pennsylvania. Court of Common Pleas (Lancaster County)
Physical Description
4 reels.
Arrangement of Material
Arranged numerically by petition number.
Summary
Stenographic notes taken in naturalization proceedings, showing court term; petition number; names of petitioner, judge, and attorneys; nature of testimony; place of birth; official signatures; and date filed.
Rights
May not be photocopied.
Notes
Finding aid in the repository: Local government records.
Subjects
Naturalization records - Pennsylvania - Lancaster County.
Lancaster County (Pa.) - Genealogy.
Additional Corporate Author
Lancaster County (Pa.) Court of Common Pleas.
Court of Common Pleas of Lancaster County.
Location
Lancaster History Archive - Government Record
Call Number
RG 01-00 0129, Microfilm Drawer #5
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1862 F063 QS
Date Range
1862/11
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
1862/11
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kreider, Charles
Hamilton, John
Wolfer, Jacob
Hartman, Daniel
Wagner, Henry
Lechler, Anthony
Sprecher, Soloman
Hopple, Owen
Sanfelt, George
Springer, Abraham
Shoneberger. Augustus
Brintnall, Joseph
Lee, Amos
Knapp, Lawrence
Learig, Edward
Relse, Andrew
Zaepfel, Hilaire
Knapp, Charles
Nelson, William
Ginder, Philip
Ream, Andrew
Fondersmith, John
Baker, Philip
Search Terms
Quarter Sessions
Constable's return
Constables
Charge: selling liquor without a license
Lancaster
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1862 F063 QS
Additional Notes
Constable's return. Northeast Ward.
Selling liquor without a license.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
67.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
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
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry 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 1894 F107
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
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John A.
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 F108
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
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares 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 1894 F109
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
Mohler, Simon
Fridy, Walter W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F109
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: (no signature for creditors)
Administrator: Fridy, Walter W.
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 F110
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
Mohn, Lewis K.
Carper, Elizabeth
Mohn, Daniel
Mohn, Henry
Mohn, Addison K.
Mohn, A. K.
Pickel, M. A.
Bryan, Julia
Mohn, Matilda
Leopold, Emma
Mohn, William
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F110
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Carper, Elizabeth; Mohn, Daniel; Mohn, Henry; Mohn, Addison K.; Mohn, A.. K.; Pickel, M. A.; Bryan, Julia; Mohn, Matilda; Leopold, Emma; Mohn, William.
Administrator: Graybill, D. W.
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

11073 records – page 1 of 1108.