Skip header and navigation

Revise Search

21 records – page 1 of 3.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1877 F002
Date Range
1877
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Baker, George W.
Baker, Jacob
Baker, Henry
Baker, Samuel W.
Becker, John
Miller, Veronica
Schwartz, Mary
Kescher, Elizabeth
Shelly, Cathrina
Bomberger, Christian E.
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 1877 F002
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Jacob; Baker, Henry; Baker, Samuel W.; Becker, John; Miller, Veronica; Schwartz, Mary; Kercher, Elizabeth; Shelly, Cathrina.
Administrator: Bomberger, Christian E.
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
APR 1864 F071 QS
Date Range
1864/04
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
1864/04
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Baker, Jacob
Barnetz, H.
Bitts, John
Blickenderfer, H.
Cooper, William
Cox, E.
Ditlow, John
Elias, Christian G.
Fisher, Jacob
Frank, Henry
Funk, Amos
Grider, P. G.
Gundaker, Jacob
Herzog, Jacob
Horting, George
Kauffman, B. H.
Kircher, George
Lowery, Mr.
Lutz, F.
Marquart, William
Martzall, Wendel
McGrann, Mrs.
Michael, John
Myers, Anthony
Okeson, Mr.
Rife, William P.
Rosenfelt, Henry
Shenk, Christian
Shenk, H.
Shober, Emanuel
Sprenger, E.
Strubb, Henry
Trout, Adam
Wenger, M.
Wise, J. P.
Search Terms
Quarter Sessions
Constable's return
Constables
Lancaster
Charge: selling beer without a license
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1864 F071 QS
Additional Notes
Constable's return, Northwest Ward.
Selling beer without a license.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
91.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1864 F093 QS
Date Range
1864/08
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
1864/08
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Baker, Jacob
Barnett, H. S.
Cooper, William
Copeland, John
Cormany, Margaret
Cox, Elizabeth
Desch, Joseph
Ditlow, John
Effinger, Jacob
Elias, Christian
Erisman, Samuel
Feninger, Charles
Fisher, Jacob
Fitzpatrick, Philip
Franciscus, John
Frank, Henry
Funk, Amos
Groff, Amos
Haag, J.
Hamilton, John
Heckert, Francis
Herzog, Jacob
Hess, John
Hoin, Henry
Hopple, Owen
Horting, George
Huber, Jacob
Huber, Samuel
Kauffman, Benjamin
Kauffman, J. S.
Kendig, Hiram
Kircher, George
Knapp, Lawrence
Krider, Charles
Krider, P.
Kuhlman, Bernard
Leary, Edward
Lechler, A.
Lee, Amos
Lowry, William
Lutz, Frederick
Martzall, Wendel
Mattern, John
McGrann, Margaret
Messenkop, George
Michael, John
Miller, Isaac B.
Mishler, Benjamin
Mishler, Isaac
Neher, Jacob
Plitt, C. J.
Powel, George
Reese, A. S.
Reese, Issacher
Rife, William
Rosenfelt, Henry
Shenck, H.
Shenk, Christian
Shober, Emanuel
Shoenberger, A.
Shoenberger, John
Shue, Adam
Slaymaker, H. E.
Snyder, Philip
Solfelt, George
Sprecher, Lewis
Sprecher, S.
Sprenger, J. A.
Stroble, Henry
Suter, F.
Swarts, George
Trewets, H.
Trout, Adam
Waters, George
Watkins, John R.
Wenger, Moses
Wettig, Christian
Wise, John
Wolfer, Jacob
Zaepfel, Hilaire
Search Terms
Quarter Sessions
Lancaster
Constables
Constable's return
Charge: selling beer without a license
Charge: selling liquor without a license
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1864 F093 QS
Additional Notes
Constable's return.
Selling beer without a license.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
105.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F003
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
Baker, Jacob
Baker, Hannah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F003
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baker, Hannah.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1866 F076 QS
Date Range
1866/04
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1866/04
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Baker, Jacob
Bissinger, John
Cooper, William
Fisher, Jacob
Frailey, C. R.
Frank, Henry
Funk, Amos
Greider, P. G.
Heinline, John
Hinkle, John
Hoober, William
Horting, George
Horting, John
Koch, Charles
Koch, J.
Micheal, John
Mishler, Isaac
Morgart, Philip
Powell, Isaac
Raye, William
Reese, Benjamin
Rosenfelt, H. J.
Shenk, Charles
Shenk, Henry S.
Shober, Emanuel
Springer, Jacob
Struble, H.
Waltz, H. J.
Wenger, Moses
White, Jacob
White, William
Search Terms
Constable's return
Constables
Lancaster
Quarter Sessions
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1866 F076 QS
Additional Notes
Constable's return.
Case numbers: 78, 79.
Baker, Jacob; Bissinger, John; Cooper, William; Fisher, Jacob; Frailey, C. R.; Frank, Henry; Funk, Amos; Greider, P. G.; Heinline, John; Hinkle, John; Hoober, William; Horting, George; Horting, John; Koch, Charles; Koch, J.; Micheal, John; Mishler, Isaac; Morgart, Philip; Powell, Isaac; Raye, William; Reese, Benjamin; Rosenfelt, H. J.; Shenk, Charles; Shenk, Henry S.; Shober, Emanuel; Springer, Jacob; Struble, H.; Taylor, [ ]; Waltz, H. J.; Weise, [ ]; Wenger, Moses; White, Jacob; White, William
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
NOV 1866 F084 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
1866
Storage Location
LancasterHistory, Lancaster, PA
People
Baker, Jacob
Bissinger, John
Ditlow, A.
Dostman, John
Fisher, Jacob
Frank, Henry
Funk, Amos
Heinline, George
Hinkle, John
Horting, George
Koch, C.
Michael, John
Myers, Mrs.
Ray, William
Rosenfelt, Henry
Shenk, Christian
Shenk, Henry
Shober, Emanuel
Shultz, Henry
Springer, Jacob
Stroble, Henry
Trout, Adam
White, Jacob
Winger, Moses
Gundaker, Jacob
Search Terms
Quarter Sessions
Lancaster
Constables
Constable's return
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1866 F084 QS
Additional Notes
Constable's return, Northwest ward.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
91.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F22 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
Baker, Jacob M.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F22 I02
Box Number
032
Additional Notes
12 signatures in support of petition for an eating house.
April term.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1910 F001 B
Date Range
1910
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1910
Date of Accumulation
1849-1913
Year
1910
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Baker, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1910 F001 B
Box Number
002
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1866 F004 B
Date Range
1866
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1866
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0026
People
Baker, Jacob
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1866 F004 B
Box Number
026
Additional Notes
Baker, David; Baker, Daniel; Baker, Samuel. Executors.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F103 I003
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
1915
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Baker, Jacob J.
Regar, Clayton
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Ephrata
Place
Ephrata
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F103 I003
Box Number
003
Additional Notes
Additional name: Jacob J. Baker.
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

21 records – page 1 of 3.