Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions paper for Elizabeth Gleis
Object ID
FEB 1783 F001 QS
Date Range
1783/02
Collection
Quarter Sessions
Title
Quarter Sessions paper for Elizabeth Gleis
Date Range
1783/02
Year
1783
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Barr, John
Gleis, Elizabeth
Jordan, John
Ryan, John
Willis, Mary
Subcategory
Documentary Artifact
Subjects
United States--History--Revolution, 1775-1783
United States--History--Revolution, 1775-1783--Prisoners and prisons
Search Terms
Charge: receiving and selling stolen goods
Charge: stealing
Prisoners of war
Quarter Sessions
Recognizance
Revolutionary War
Soldiers
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1783 F001 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Recognizance, for buying stolen clothing, property of Mary Willis.
Additional name: John Jordan.
Second defendants: John Ryan, a prisoner of war; also John Barr, soldier.
Defendants confessed guilt to receiving and selling stolen clothing.
1 item, 1 piece
Access Conditions / Restrictions
Please request photocopy or PDF at Reference Desk or Research@LancasterHistory.org.
Copyright
Images have been provided for research purposes. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions paper for Daniel Peck
Object ID
FEB 1782 F008 QS
Date Range
1782/02
Collection
Quarter Sessions
Title
Quarter Sessions paper for Daniel Peck
Date Range
1782/02
Year
1782
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Peck, Daniel
Shugart, Zachary
Whitlock, Captain
Subcategory
Documentary Artifact
Subjects
Prisoners of war
United States--History--Revolution, 1775-1783
United States--History--Revolution, 1775-1783--Prisoners and prisons
Search Terms
Captains
Charge: stealing
Mittimus
Prisoners of war
Quarter Sessions
Revolutionary War
Servants
Soldiers
Warrants
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1782 F008 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Or Peck, Joshia.
British prisoner of war, a servant of Captain Whitlock.
Mittimus, charged with stealing items from Zachary [Shugart].
1 item, 1 piece
Access Conditions / Restrictions
Please request photocopy or PDF at Reference Desk or Research@LancasterHistory.org.
Copyright
Images have been provided for research purposes. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1789 F016 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
1789
Storage Location
LancasterHistory, Lancaster, PA
People
Ceasar
Scott, John
Boyd, William
Campbell, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
African Americans
Persons of color
Recognizance
Charge: assault and battery
Enslaved persons
Major, United States Army
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1789 F016 QS
Additional Notes
African-American.
Recognizance, charged with assault and battery.
Servant to Major John Scott.
Additional names: William Boyd, James Campbell.
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
Estate Inventories
Title
Estate inventory of Owin O'Neall
Object ID
Inv 1728 F001 O
Date Range
1728
Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Description
Inventories of estates show name of decedent and township, date filed, itemized list of possessions and assets, appraised valuation, and signatures and affidavit of appraisers and administrators. Administrators' Accounts and Administrators' Bonds are also filed with this collection prior to 1776. Other estate related papers sometimes included before 1776 were: Orphans' Court papers, Renunciations, and Vendue Lists. Inventories were sometimes filed with the wills and may be at the courthouse. Appraisers often included widow's allotments in the inventories. Any additional information such as occupation, cause of death, or the listing of enslaved persons or indentured servants are noted in the database.
Prior to 1752, documents between the months of January and March were subject to double dating, as a result of the conflict between the Julian and Gregorian calendars. Therefore, documents filed between 1 January and 25 March have two years listed; one from the old Julian calendar and one from the new Gregorian calendar.
System of Arrangement
Arranged alphabetically and then chronologically within each letter.
Date Range
1728
Date of Accumulation
1728-1913
Year
1728
Creator
Pennsylvania. Orphans' Court (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0095
People
O'Neall, Owin
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Place
Conestoga Twp.
Extent
138 boxes
Object Name
Estate Inventory
Language
English
Object ID
Inv 1728 F001 O
Box Number
095
Associated Material
The Lancaster County Archives has probate records after 1913.
Related Item Notes
Administrators' Accounts
Collateral Appraisements
Estate Vouchers
Miscellaneous Orphans' Court Papers
Renunciations
Vendue Lists
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F034
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Gable, George M.
Keesey, E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Probate records
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F034
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keesey, E.
Administrator: Snyder, [ ].
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1787 F001 E
Date Range
1787
Collection
Administrators Accounts
Title
Administrators Accounts
Date Range
1787
Year
1787
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0073
People
Eckman, Hieronymus, Sr.
Subcategory
Documentary Artifact
Search Terms
Administrators' accounts
Probate records
Place
Bart Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1787 F001 E
Box Number
073
Additional Notes
Eckman; Barbara; Eckman, Martin; Eckman, Henry; Stoutseberger, Jacob. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
OCT 1782 F001 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
1782
Storage Location
LancasterHistory, Lancaster, PA
People
Johnston, Richard
Meroney, Thomas
Johnston, Mary
Welly, Anthony
Donninghy, Iene
Sulofan, Temily
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
OCT 1782 F001 QS
Additional Notes
Recognizance, charged for assault and battery on Mary Johnston.
Additional name: Anthony Welly.
Second defendant: Thomas Meroney.
Recognizance, charged for fornication and bastardy with Iene Donninghy.
Additional name: Temily Sulofan.
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 1882 F015
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Campbell, William Anthony
Campbell, Carrie
Moore, Robert W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F015
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Campbell, Carrie.
Administrator: Moore, Robert 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 1888 F001
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Baker, Catharine
Baker, Charles H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F001
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baker, Charles H.
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 1896 F105
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Strickland, Robert C.
Strickland, Amos K.
Strickland, Palmer C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Christiana, Pennsylvania
Place
Christiana
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F105
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Strickland, Amos K.; Strickland, Palmer C.
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

10 records – page 1 of 1.