Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1876 F006 QS
Date Range
1876
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
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
People
Bach, Tillman
Subcategory
Documentary Artifact
Search Terms
Recognizance
Object Name
Bond, Legal
Language
English
Condition
Fair
Object ID
NOV 1876 F006 QS
Additional Notes
Recognizance.
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 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
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
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Object ID
MG0725
Date Range
1823-1867
  1 document  
Collection
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Description
This collection contains estate papers and financial documents of Dr. Charles Herbst.
Admin/Biographical History
Charles Herbst (1782-1865) studied medicine with Dr. William Fahnestock and started his practice in 1804. The following year he was a physician at the prison. In May 1813, he served as surgeon in Major Samuel Humes' Lancaster Battalion. Dr. Herbst is buried at Woodward Hill Cemetery in Lancaster, Pennsylvania.
Date Range
1823-1867
Year Range From
1823
Year Range To
1867
Date of Accumulation
1823-1867
Creator
Beates family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Armstrong, Arthur
Bart, Nathaniel
Beates, Anna Mary Herbst
Beates, William
Bruner, M.
Ellmaker, Nathaniel
Geiger, Christopher
Grubb, Edward Burd
Harman, Susan
Herbst, Charles
Herbst, Elizabeth
Herbst, Henry
Huber, Jacob
Humes, Samuel
Keller, Samuel
Kirkpatrick, William
Long, Henry Grimler
Longenecker, Catherine
Longenecker, John
Sener, Frederick
Wisler, Jacob
Wisler, John
Subjects
Probate records
Receipts (Acknowledgments)
Bonds
Promissory notes
Search Terms
Lancaster Cemetery
Bonds
Promissory notes
Probate records
Receipts
Deeds
Finding aids
Manuscript groups
Extent
1 box, 4 folders
Object Name
Archive
Language
English
Object ID
MG0725
Location of Originals
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-725
Other Number
MG-725
Classification
MG0725
Description Level
Fonds
Custodial History
Documents were transferred from the Document Collection, Box 5, Folders 6, 7, 8 and 12 in May 2014.
Processed and finding aid prepared by PH, July 2014. Added to database 25 May 2021.
Documents
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0530 I009
Date Range
1876
Collection
Bridge Records
Title
Bridge Records
Date Range
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Blackburn's Ford
Bonds
Bridges
Chester County, Pennsylvania
Contracts
Creeks
Fords
Little Britain Twp.
Octoraro Creek
Place
Little Britain Twp. and Chester County
Object Name
Contract
Language
English
Condition
Fair
Object ID
Bridge F0530 I009
Box Number
008
Additional Notes
[Little Britain Twp.] and Chester County
Location: On public highway at Blackburn's Ford.
Document type: Contract and bond for abutments for bridge.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0530 I010
Date Range
1876
Collection
Bridge Records
Title
Bridge Records
Date Range
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Agreements
Blackburn's Ford
Bonds
Bridges
Chester County, Pennsylvania
Creeks
Fords
Little Britain Twp.
Octoraro Creek
Place
Little Britain Twp. and Chester County
Object Name
Agreement
Language
English
Condition
Fair
Object ID
Bridge F0530 I010
Box Number
008
Additional Notes
Location: At Blackburn's Fording in Little Britain Twp.
Document type: Agreement and bond for bridge construction.
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
AUG 1829 F018 QS
Date Range
1829/08
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
1829/08
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hughs, Theopholis
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Columbia
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1829 F018 QS
Additional Notes
Constable, Columbia.
Assault and battery.
2 items, 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 1829 F036 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
1829
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constable's return
Constables
Martic Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1829 F036 QS
Additional Notes
A statement of unlawful shad fisheries, return of Constable of Martic Twp.
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
JAN 1870 F067 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
1870
Storage Location
LancasterHistory, Lancaster, PA
People
Altwater, Charles
Franciscus, John
Brecht, Bernard
Utzinger, Jacob
Trewitz, Henry
Wittlinger, John
Kuhlman, Bernhard
Brinkman, Henry
Waltz, Frederick
Carson, Henry
Specht, Augustus
Shields, Leonard
Messenkop, James L.
Search Terms
Quarter Sessions
Constable's return
Constables
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1870 F067 QS
Additional Notes
Constable's return, Seventh Ward.
Case numbers: 68, 69, 70, 71.
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
APR 1870 F062 QS
Date Range
1870/04
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
1870/04
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Gochenour, Joseph
Moore, Daniel M.
Cramer, David
O'Nail, Hugh
Moore, Samuel
Hess, John B.
Search Terms
Quarter Sessions
Constable's return
Constables
Martic Twp.
Place
Martic Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1870 F062 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
71.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1870 F063 QS
Date Range
1870/04
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
1870/04
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Maurer, Jacob
Clark, John R.
Bucher, Reuben
Miller, Samuel
Musser, John
Stauffer, Henry
Mohn, Cyrus G.
Henry, Levi
Snader, Levi C.
Search Terms
Quarter Sessions
Constable's return
Constables
Adamstown
Place
Adamstown
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1870 F063 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
72.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1870 F064 QS
Date Range
1870/04
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
1870/04
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Erisman, Samuel
Deihl, Christian
Senn, Felix
Keller, Philip
Hinkel, Barbara
Huber, Samuel
Search Terms
Quarter Sessions
Constable's return
Constables
Lancaster
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1870 F064 QS
Additional Notes
Constable's return, Eighth Ward.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
73.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1870 F065 QS
Date Range
1870/04
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
1870/04
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Aubensheim, Frederick
Bitner, Peter
Black, Joseph
Brady, William
Bucher, Christian
Clause, John
Desch, J.
Duttenhoffer, William
Erwin, Martin
Findley, Uriah
Fritz, Lewis
Grove, Charles
Hamilton, Robert
Handler, William
Hebener, Philip
Hinkle, John
Kleeman, John
Kramer, John
Leece, James
Lockard, Samuel H.
Mack, Valentine
McGinness, James
Myers, Cunrod
Pantle, Charles
Riessinger, Peter
Roth, Henry
Shormyer, Mary
Shuler, August
Smith, Frederick
Smith, Lawrence
Smith, Martin
Swindler, T.
Tyson, Cornelius
Wagner, Mary
Wall, Jacob
Wisler, Jacob F.
Yost, Fredinand
Young, Gotlieb
Young, Gottlieb
Zellers, Andrew
Zaepfel, Hilaire
Zink, Anna
Search Terms
Quarter Sessions
Constable's return
Constables
Columbia
Place
Columbia
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1870 F065 QS
Additional Notes
Constable's return.
Case numbers: 74, 75, 76.
3 items, 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
APR 1870 F066 QS
Date Range
1870/04
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
1870/04
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Sherbahn, Benjamin K.
Hoster, Conrad
O'Donnel, Daniel
Barnhart, Henry K.
Hiestand, Maria
Huber, John
Schoenberger, John
Miller, John
McDannel, John
Kieff, Rudolph
Souder, Jacob
Search Terms
Quarter Sessions
Constable's return
Constables
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1870 F066 QS
Additional Notes
Constable's return.
Case numbers: 77, 78, 79, 80. 81, 82, 83.
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
APR 1870 F069 QS
Date Range
1870/04
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
1870/04
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
O'Donnel, Daniel
Longenecker, John H.
Coble, Christian
Hess, Martin
Michael, Hiram
Enderline, John
Sweigart, Cyrus
Hamilton, William F.
Search Terms
Quarter Sessions
Constables
Constable's return
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1870 F069 QS
Additional Notes
Constable's return.
Case numbers: 86, 87.
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.