Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1800 F018 QS
Date Range
1800/08
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
1800/08
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Beck, John Godlieb
Kirkpatrick, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Servants
Runaways
Runaway servants
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1800 F018 QS
Additional Notes
Servant of William Kirkpatrick, list of expenses incurred due to runaway time.
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
AUG 1800 F020 QS
Date Range
1800/08
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
1800/08
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Keith, John
Hollingsworth, Daniel
Kirkpatrick, William
Dawson, Robert
Nicholas, Michael
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: passing counterfeit money
Charge: counterfeiting
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1800 F020 QS
Additional Notes
Also: Daniel Hollingsworth.
Recognizance, charged with passing counterfeit Spanish dollars.
Recognizance, charged with counterfeiting.
Additional names: William Kirkpatrick, Robert Dawson, Michael Nicholas.
3 items, 3 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
AUG 1806 F026 QS
Date Range
1806/08
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
1806/08
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Dickson, William
Davis, Methuselah
Kirkpatrick, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: libel
Chester County, Pennsylvania
Printers
Newspapers
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1806 F026 QS
Additional Notes
Occupation: Printer of the Intellinger and Weekly Advertiser.
Recognizance, charged with libel by Methuselah Davis, Representative of Chester County, Pennsylvania State Legislature.
Additional name: William Kirkpatrick.
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
AUG 1806 F042 QS
Date Range
1806/08
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
1806/08
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ecroyd, Joseph
Eckroyd, Joseph
Nicklouss, Jacob
Kirkpatrick, William
Barton, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: detaining a man
Charge: trying to sell a man
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1806 F042 QS
Additional Notes
Recognizance, charged with detaining and trying to sell Jacob Nicklouss.
Additional names: William Kirkpatrick, David Barton.
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 1822 F034
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
McAnany, John
McAnany, Elizabeth
Witmer, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F034
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McAnany, Elizabeth.
Administrator: Witmer, 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 1854 F085
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Witmer, Christian
Witmer, John
Witmer, Henry
Metzger, Andrew
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 1854 F085
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, John; Witmer, Henry.
Administrator: Metzger, Andrew.
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

6 records – page 1 of 1.