Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1833 F009 QS
Date Range
1833/08
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
1833/08
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Grider, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: disorderly house
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1833 F009 QS
Additional Notes
Keeping a disorderly house.
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 1854 F016
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 Room
Archives West
Storage Container
Box 0006
People
Clair, Mary
Clair, Jacob
Clair, Henry Sr.
Grider, Jacob M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F016
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Clair, Jacob; Clair, Henry Sr.
Administrator: Grider, Jacob 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1834 F06 I07
Date Range
1834
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1834
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Grider, Jacob
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1834 F06 I07
Box Number
010
Additional Notes
Known as the Cross Keys.
Located on the Columbia and Lancaster turnpike road.
Petition not granted.
January term.
Signers of Petition: C. Brenneman, Peter Haldeman, James Dunley, Jacob Gossler, Reuben Mullison, Joseph Strickler, Jacob S. Spear, T. H. Brenneman, Michael Way, Joseph Tyson, Jacob [Lichty], Washington Kendrick, Isaac Kendrick, John McMullen, John Launders, Thomas [Hinge], George Zeigler, George W. Boude, George Weaver, Charles Odell, John L. Wright, James [Haughery], Samuel Long, Thomas B. Dunbin, John Brown, John Swartz, Andrew Beiter, John M. Heller, [signature in German], Daniel Zahm, Samuel Ruby, E. Green, Michael Strein, John Forrey Jr., John Arms, Thomas [Winnemore], Preston B. Elder, D. W. Jefferies, Levi Breneman, George C. Lloyd, Thomas Griffin, Samuel Eberline, Cornelius Tyson, George Peters, [unknown signature], Henry Myers, Samuel B. Heise, George Wein, [unknown signature], Michael [Rees], F. A. Thomas, David Liggett, Robert Ligget, John Gonter Jr., Robert W. Houston, James Collins, Robert Chalfant, Frederick Fortney, James Newberry, James Long, George Zeiger, Jeremiah Brown, John D. [Lees], Jesse [Bowyan], William Evans.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1878 F011
Date Range
1878
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
1878
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Brown, Joseph
Brown, Christiana
Grider, Jacob M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1878 F011
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Christiana.
Administrator: Grider, Jacob 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1836 F05 I11
Date Range
1836
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Grider, Jacob
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F05 I11
Box Number
011
Additional Notes
Located on the Lancaster and Columbia turnpike.
Petition granted.
April term.
Signers of Petition: Robert Chalfant, W. Hendrick, [unknown signature], Michael Strein, George C. Lloyd, Samuel Eberlein, John M. Heller, John Swartz, Jacob Lichty, Joseph Strickler, James Haughey, Peter Haldeman, John Arms, Jacob Gossler, James Donley, H. Breneman, Jonas Rumple.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1835 F06 I08
Date Range
1835
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1835
Year
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Grider, Jacob
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1835 F06 I08
Box Number
011
Additional Notes
Located fronting the Lancaster and Columbia turnpike.
Petition granted.
April term.
Signers of Petition: Peter Haldeman, Joseph Strickler, Evan Green, Francis Boggs, Joseph Mosher, James Donley, John Gonter Jr., John Ames, George Ziegler, John Guy, John Vaughen, Jacob Lichty, Michael Way, Jonas Rumple, Michael Strein, Samuel Eberlein, Robert Chalfant, George Peters, I. Kendrick, Samuel Mathiot, Daniel Zahm.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1852 F062
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Stibgen, John
Stibgen, Peter
Stillinger, Joseph
Stillinger, Ann
Grider, Jacob M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F062
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stibgen, Peter; Stillinger, Joseph; Stillinger, Ann.
Administrator: Grider, Jacob 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 1853 F012
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Copenheffer, John B.
Copenhefer, Susan
Copenheffer, Henry
Grider, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F012
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Copenhefer, Susan.
Administrators: Copeneffer, Henry; Grider, Jacob.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1833 F04 I04
Date Range
1833
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1833
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Grider, Jacob
Subcategory
Documentary Artifact
Place
Columbia
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1833 F04 I04
Box Number
009
Additional Notes
Known as Cross Keys Inn.
Petition not granted.
April term.
Signers of Petition: Joseph Strickler, Jacob Gossler, P. F. Gonter, James Donley, Jesse [Broyer], John McMullen, Jacob Mellinger, D. W. Jefferies, Michael Strein, Jacob S. Spear, Robert Chalfant, Michael Way, John Hames, John Trump, James Sweeney, John Muller, William Evans.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail

9 records – page 1 of 1.