Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Return of incarcerated persons
Object ID
AUG 1791 F001 QS
Date Range
1791/08
Collection
Quarter Sessions
Title
Return of incarcerated persons
Date Range
1791/08
Year
1791
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Berry, William
Bird, Amos
Clelland, William
Cotter, James
Davis, William
Dougherty, William
Fogle, Martin
Lafferty, Jean
Laughlin, John
Smith, John
Wacker, Henry
Warner, John
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Incarcerated persons
Prisons
Quarter Sessions
Return of criminals
Returns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1791 F001 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Return of prisoners.
1 item, 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 1790 F003 QS
Date Range
1790/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1790/11
Year
1790
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Berry, William
Clelland, William
Davis, William
Doyle, Samuel
Jenkins, Abraham
Kreider, Henry
Marshall, William
McClurg, Hugh
McElhenney, John
Moore, Patrick
Neill, James
Seager, Henry
Smith, John
Walker, Henry
Ward, John
Warner, John
Webb, William
Subcategory
Documentary Artifact
Search Terms
Indigenous peoples
Native Americans
Prisoners
Prisons
Quarter Sessions
Return of criminals
Returns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1790 F003 QS
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Return of prisoners.
Note: Samuel Doyle held on suspicion of murdering Native Americans.
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 1790 F004 QS
Date Range
1790/05
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
1790/05
Year
1790
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Davis, William
Webb, William
Clelland, William
Kreider, Henry
Sullivan, John
Warner, John
McElhenny, William
Cocks, Mary
Porter, John
Smith, John
Smith, William
Redig, James
Brook, Isaac
Elliot, Benjamin
Shofstall, Daniel
Skiles, Thomas
Seager, Mary
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Return of criminals
Returns
Prisoners
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1790 F004 QS
Additional Notes
Return of prisoners.
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
William B. Arnold Collection
Title
William B. Arnold Collection
Object ID
MG0114
Date Range
1816-1958
picture of F & M. High School Class Day Program, 1921. Federal Documentary Stamp Required on Checks, 1899. Republican City Candidates for 1935. Folder 8 Article on the Amish School Problem, 1954. Folder 9 Dedication Publication of 3 Area High Schools, 1954, 1957, 1958. Folder 10 Cross Reference Oversized
  1 document  
Collection
William B. Arnold Collection
Title
William B. Arnold Collection
Description
The William B. Arnold Collection includes deeds, articles, newspaper clippings, a ledger book 1894, and daybook 1935. Includes Quarter Sessions 1856-1867, and items from Lancaster Vo-Tech Authority, Union Construction Co., Fulton Construction Co., and a list of bounty money to avoid the Draft in 1864.
Date Range
1816-1958
Year Range From
1816
Year Range To
1958
Date of Accumulation
1816-1958
Creator
Arnold, William B., 1901-1979
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Arnold, William B.
Bleecher, Jacob
Bleecher, Michael
Carpenter, Martin
Hershey, Eliza
Hershey, John L.
Muller, Hiram K.
Pinchot, Gifford
Shaub, Christian
Shaub, Henry
Shaub, Martin
Smith, Elizabeth
Smith, John
Withers, Anna
Withers, George
Subjects
Account books
Apprentices
Broadsides
Clippings (Books, newspapers, etc.)
Contracts
Deeds
Search Terms
Apprentices
Broadsides
Clippings (Books, newspapers, etc.)
Contracts
Daybooks
Deeds
Finding aids
Fulton Construction Company
Indentures
Lancaster Vo-Tech School Authority
Ledger books
Manuscript groups
Newspaper clippings
Persons of color
Union Construction Company of Lancaster
Extent
2 boxes, 11 folders, 3 books, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0114
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), William B. Arnold Collection (MG114), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-114
Classification
MG0114
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database 24 March 2022.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1838 F033
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Smith, John
Smith, Eliza
Musser, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F033
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Eliza.
Administrator: Musser, Henry.
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 1862 F013
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Diffenbaugh, Catharine
Diffenbaugh, Abraham
Grubb, Henry
Grubb, Eliza
Grubb, Isaac
Grubb, Jacob
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F013
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Diffenbaugh, Abraham; Grubb, Henry; Grubb, Eliza; Grubb, Isaac; Grubb, Jacob.
Administrator: Smith, 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 1865 F007
Date Range
1865
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
1865
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1865
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Brubaker, Magdalena
Brubaker, Jacob G.
Brubaker, Daniel
Brubaker, Joel
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1865 F007
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Jacob G.; Brubaker, Daniel; Brubaker, Joel.
Administrator: Smith, 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 1870 F025
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Fraelich, George
Fraelich, Lydia
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F025
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fraelich, Lydia.
Administrator: Smith, 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 1848 F070
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
Smith, John
Smith, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F070
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Mary.
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 1825 F029
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Heisey, Jacob
Heisey, Jane
Heisey, Peter
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F029
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Heisey, Jane.
Renouncer: Heisey, Peter.
Administrator: Smith, 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

10 records – page 1 of 1.