Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1820 F001 QS
Date Range
1820/08
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
1820/08
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lytle, William
Gordan, Francis
Groff, Marks
McCready, Daniel
Clavenstine, Christian
Stoner, Jacob
Guy, John
Hamilton, James
Hammon, Benjamin
Hill, Frederick
Hunter, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Taverns
Liquor License
Salisbury Twp.
Marietta
Lampeter Twp.
Columbia
Cocalico Twp.
Conestoga Twp.
West Hempfield Twp.
Little Britain Twp.
Manor Twp.
Martic Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1820 F001 QS
Additional Notes
Return of tavernkeepers.
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
APR 1824 F010 QS
Date Range
1824/04
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
1824/04
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lindeman, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Renunciation
Constables
Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1824 F010 QS
Additional Notes
Renunciation as Constable of Manor 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
JAN 1829 F014 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
Storage Room
Archives West
People
Latchem, Nathaniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Manor Twp.
Taverns
Licenses
Place
Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1829 F014 QS
Additional Notes
Tavern license.
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
APR 1823 F001 QS
Date Range
1823/04
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
1823/04
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Allen, Isaac
Bricker, John
Brown, Bernard
David, John
Hull, Stephen
Kendig, Abram
King, Joshua
Martin, Susana
McKinny, Samuel
Mitchner, Ryner
Neis, Joseph
Parker, Joseph
Rine, Isaac
Rockey, Samuel
Sensenich, Christian
Smith, Gabriel
Stouffer, Jacob
Weaver, George C.
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Cocalico Twp.
Columbia
Drumore Twp.
Earl Twp.
Elizabeth Twp.
Licenses
Little Britain Twp.
Manor Twp.
Marietta
Martic Twp.
Quarter Sessions
Rapho Twp.
Sadsbury Twp.
Salisbury Twp.
Strasburg
Taverns
Object Name
List
Language
English
Condition
Fair
Object ID
APR 1823 F001 QS
Additional Notes
Tavern license lists.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0115 I001
Date Range
1826/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1826/08
Year
1826
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Conestoga Twp.
Creeks
Lancaster
Lancaster Twp.
Manor Twp.
Petitions
Remonstrances
Place
Conestoga Twp., Lancaster Twp., and Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Bridge F0115 I001
Box Number
002
Additional Notes
Conestoga Twp., [Lancaster Twp., and Manor Twp.]
Court term: August 1826.
Location: At any place between Lancaster and mouth of Conestoga Creek.
Document type: Petition or remonstrance against erecting a 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 F0115 I002
Date Range
1827/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1827/01
Year
1827
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Conestoga Twp.
Creeks
Lancaster Twp.
Manor Twp.
Petitions
Remonstrances
Place
Conestoga Twp., Lancaster Twp., and Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Bridge F0115 I002
Box Number
002
Additional Notes
Court term: January 1827.
Location: At or near the fording places across creek in Conestoga Twp., Manor Twp., and Lancaster Twp.
Document type: Petition or remonstrance against erecting a 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 F0115 I003
Date Range
1827/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1827/08
Year
1827
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Conestoga Twp.
Creeks
Lancaster Twp.
Manor Twp.
Petitions
Remonstrances
Place
Conestoga Twp., Lancaster Twp., and Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Bridge F0115 I003
Box Number
002
Additional Notes
Court term: August 1827.
Location: At or near the fording places across creek in Conestoga Twp., Manor Twp., and Lancaster Twp.
Document type: Petition or remonstrance against erecting a bridge.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F070
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
Kline, David
Kline, Catharine
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F070
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kline, Catharine.
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 1899 F083
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
McLane, Mary
Markley, George L.
Markley, Samuel
Markley, John
Green, Barbara
Bunnum, Elizabeth
Lauchman, Amanda
Swords, Anna
Green, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F083
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Markley, George L.; Markley, Samuel; Markley, John; Green, Barbara; Bunnum, Elizabeth; Lauchman, Amanda; Swords, Anna.
Administrator: Green, Joseph.
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 F030
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
Funk, John K.
Funk, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F030
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Funk, Barbara.
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

10 records – page 1 of 1.