Skip header and navigation

Revise Search

1215 records – page 1 of 122.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F015
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Breneman, John L.
Breneman, Minnie F.
Schock, H. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F015
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Minnie F.
Administrator: Schock, H. C.
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 1899 F024
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Eckhardt, Samuel H.
Eckhardt, Hannah
Eckhardt, Charles F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F024
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eckhardt, Hannah.
Administrator: Eckhardt, Charles F.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #374
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Clinton, Joseph
Clinton, Robert
Culp, John
Culp, Mary
Hughes, Harriot
Hughes, James
Hughes, John
Hughes, Josiah
Hughes, Theophilus
Lloyd, Thomas
Moon, Catharine
Richardson, Henry
Richardson, William
Shidle, George
Shidle, Hannah
Shidle, Susanna
Taylor, Mary
Taylor, William
Trainor, Bernard
Willis, John
Willis, Mary
Subcategory
Documentary Artifact
Search Terms
Columbia
Donegal Twp.
Mount Joy
Poor children
Teachers
Commissioners' Orders for Payment
Place
Columbia
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #374
Box Number
005
Notes
Entered into Q & A 1993/09/28.
Additional Notes
Poor children.
Clinton, Joseph. From Donegal.
Clinton, Robert. From Donegal.
Culp, John.
Culp, Mary.
Hughes, James. Father of Hughes, John; Hughes, Josiah.
Hughes, Theophilus. Father of Hughes, John; Hughes, Harriot.
Lloyd, Thomas. Teacher.
Moon, Catharine.
Richardson, Henry.
Richardson, William.
Shidle, George.
Shidle, Hannah.
Shidle, Susanna.
Taylor, Mary.
Taylor, William.
Trainor, Bernard.
Willis, John. From Mount Joy. Father of Willis, john; Willis, Mary.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
General Collection
Title
Photograph- Anna L. Nissly of Mount Joy
Object ID
1-06-02-85
Date Range
c. 1900
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Anna L. Nissly of Mount Joy
Description
Anna L. Nissly of Mount Joy
Date Range
c. 1900
Creator
Hess, Joseph
Storage Location
LancasterHistory, Lancaster, PA
People
Nissly, Anna L.
Subcategory
Documentary Artifact
Search Terms
Mount Joy
Cabinet cards
Place
Lancaster
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-06-02-85
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F111
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
Wagner, Mary Sophia
Fisher, Mary Rebecca
Wagner, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F111
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fisher, Mary Rebecca.
Administrator: Wagner, David.
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 F123
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
Ziegler, Harriet P.
Ziegler, J. L.
Ziegler, James P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F123
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ziegler, J. L.
Administrator: Ziegler, James P.
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
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
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
CONSTABLES' AND DETECTIVE
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. 1809-1924. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Year Range From
1809
Year Range To
1927
Date of Accumulation
1809-1927, inc.
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
CONSTABLES' AND DETECTIVE
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Fonds
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F001 I001
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1809
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 4
People
Burrows, Isaac
Herr, Daniel
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Strasburg Twp.
Lancaster
Place
Strasburg, Strasburg Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F001 I001
Box Number
001
Additional Notes
Additional name: Daniel Herr of Lancaster.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail

1215 records – page 1 of 122.