Skip header and navigation

Revise Search

20 records – page 1 of 1.

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 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 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 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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0680 I007
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Creeks
Beaver Creek
Providence Twp.
Strasburg Twp.
New Providence, Providence Twp.
Quarryville
Petitions
Orders
Reports
Inspections
Bridges
Place
Providence Twp. and Strasburg Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0680 I007
Box Number
010
Additional Notes
Court term: April 1920.
Location: Over Beaver Creek, on public road from New Providence, Providence Twp., to Quarryville.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
95.000
Classification
RG 02-00 0324
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0705 I002
Date Range
1882/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1882/11
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Moore, Michael H.
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Michael H. Moore's Mill
Mills
Notifications
Rapho Twp.
West Hempfield Twp.
Place
Rapho Twp. and West Hempfield Twp.
Object Name
Notice, Legal
Language
English
Condition
Fair
Object ID
Bridge F0705 I002
Box Number
011
Additional Notes
Court term: November 1882.
Location: Near Michael H. Moore's Mill.
Document type: Notification that a bridge re-reviewer is not an impartial party.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
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
JUL 1794 F006 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
1794
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Harris, Thomas
Fry, Jacob
Frankhauser, Philip
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Warrants
Charge: assault and battery of constable
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUL 1794 F006 QS
Additional Notes
Also: Jacob Fry.
Warrant, charged with assault and battery against Deputy Constable Philip Frankhauser.
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 1795 F006 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
1795
Storage Location
LancasterHistory, Lancaster, PA
People
Mayer, Christian
Mayer, Jacob
Abraham, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Warrants
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1795 F006 QS
Additional Notes
Warrant.
Lists constable fee.
Additional names: Jacob Mayer, John Abraham.
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
MAY 1799 F015 QS
Date Range
1799/05
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
1799/05
Year
1799
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hastings, Henry
Hestins, Henry
Bletcher, Jacob
Bletcher, Elizabeth
Welch, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Martic Twp.
Agreements
Charge: adultery
Certificates
Weddings
Constables
Place
Martic Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1799 F015 QS
Additional Notes
Agreement between Jacob Bletcher and his wife Elizabeth Bletcher, formerly Elizabeth Welch.
Defendant charged with adultery.
Justice fees.
Wedding date varified.
Constable fees.
5 items, 5 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 1799 F006 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
1799
Storage Location
LancasterHistory, Lancaster, PA
People
Bear, Samuel
Freier, Mary
Roland, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Examinations
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1799 F006 QS
Additional Notes
Recognizance, charged with fornication and bastardy on Mary Freier.
Additional name: George Roland.
Examination of Mary Freier.
Constable fees.
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
NOV 1791 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
1791
Storage Location
LancasterHistory, Lancaster, PA
People
McWilliams, John
Woods, David
Black, Samuel
Ramsey, Manaseh
Hamilton, John
Werntz, Conrad
Lutz, John
Mercer, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: rescue
Charge: assault and battery
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1791 F001 QS
Additional Notes
List of recognizance.
First defendants: John McWilliams, David Woods, Samuel Black, Manaseh Ramsey.
Charged with assisting rescue; assault and battery against Conrad Werntz, Constable and John Lutz, Deputy Constable.
Second defendant: John Hamilton.
Charged with assault and battery on complaint by Conrad Werntz, Constable and John Lutz, Deputy Constable.
Additional name: James Mercer.
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
MAY 1792 F005 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
Kemper, John
Werntz, Conrad
Lutz, John
Forney, Jacob
Seeger, Frederick
Meyer, Christian
Wohlfart, John
Smith, John
Carpenter, Jacob
Carpenter, Emanuel
Braim, Adam
Carpenter, Henry
Carpenter, John
Carpenter, Jacob Jr.
Gehr, Daniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Petitions
Constables
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1792 F005 QS
Additional Notes
Petition, concerning appointment of Constable of Earl Twp.
Additional names: Conrad Werntz, John Lutz, Jacob Forney, Frederick Seeger.
List of signatures: Christian Meyer, John Wohlfart, [signature in German], John Smith, Jacob Carpenter, Emanuel Carpenter, Adam Braim, [signature in German], Henry Carpenter, John Carpenter, Jacob Carpenter Jr., Daniel Gehr.
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
SEP 1793 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
1793
Storage Location
LancasterHistory, Lancaster, PA
People
Hains, Catharina
Hains, Samuel
Britz, Barbara
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Warrants
Charge: assault
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
SEP 1793 F001 QS
Additional Notes
Wife of Samuel Hains.
Warrant, charged with assault on Barbara Britz, includes constable fees.
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
FEB 1794 F001 QS
Date Range
1794/02
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
1794/02
Year
1794
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bitzer, John
Gehr, Daniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Earl Twp.
Constables
Recommendations
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1794 F001 QS
Additional Notes
Also: Daniel Gehr.
Recommendation to be Constable of Earl 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
FEB 1795 F009 QS
Date Range
1795/02
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
1795/02
Year
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kendrick, John
Craver, Philip
Verns, Valentine
Swartz, John
White, William
Craig, David
Galbaugh, John
Frey, Peter
Finkel, John
Bush, John
Hart, John
Shire, Ann
Scott, Alexander
Daisert, Joseph
Funk, John
Bower, Samuel
Wilson, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Liquor License
Returns
Conestoga Twp.
Cocalico Twp.
Drumore Twp.
Donegal Twp.
Earl Twp.
Lampeter Twp.
Leacock Twp.
Mount Joy Twp.
Rapho Twp.
Strasburg Twp.
Sadsbury Twp.
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1795 F009 QS
Additional Notes
Treasurer's return, list of persons recommended to keep public houses.
Names: John Kendrick, Philip Craver, Valentine Verns, John Swartz, William White, David Craig, John Gallbaugh, Peter Frey, John Finckel, John Bush, John Hart, Ann Shire, Alexander Scott, Joseph Daisert, John Funk, Samuel Bower, William Wilson.
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.