Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1867 F055 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
1867
Storage Location
LancasterHistory, Lancaster, PA
People
Murphy, James
Malhorn, Michael
Schmuck, John
Isaac, Henry
McNeill, John G.
Collins, Abram
Keller, Jacob
Search Terms
Quarter Sessions
Constables
Constable's return
Conoy Twp.
Bainbridge, Conoy Twp.
Place
Conoy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1867 F055 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
70.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1861 F06 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Collins, Abraham
Miller, Jacob A.
Denison, Adam
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F06 I01
Box Number
027
Additional Notes
Bond: Jacob A. Miller, Adam Denison.
Receipt to keep a tavern.
2 items, 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 1863 F08 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Metzler, David
Miller, Jacob A.
Kob, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F08 I05
Box Number
030
Additional Notes
Bond: Jacob A. Miller, John Kob.
Receipt to keep a tavern.
Approved.
April term.
2 items, 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 1861 F009
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Bryan, Thomas S.
Bryan, Elizabeth
Miller, Jacob A.
Bryan, Edward S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F009
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bryan, Elizabeth.
Administrators: Miller, Jacob A.; Bryan, Edward 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 1865 F034
Date Range
1865
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
1865
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1865
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Sweigart, Martin
Lenix, John
Lenix, Catherine
Davis, Gabrial
Davis, Mary
Retherford, Elizabeth
Swigart, Henry
Miller, Jacob A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1865 F034
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lenix, John; Lenix, Catherine; Davis, Gabrial; Davis, Mary; Retherford, Elizabeth; Swigart, Henry.
Administrator: Miller, Jacob A.
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
NOV 1864 F079 QS
Date Range
1864/11
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
1864/11
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Nagle, Henry
Hipple, Henry
Malhorn, Michael
Schmuck, John
Hefft, John D.
Filbert, John
Collins, Abram
Metzler, David
Horst, John Y.
Search Terms
Quarter Sessions
Constable's return
Constables
Conoy Twp.
Charge: disturbing an election
Place
Conoy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1864 F079 QS
Additional Notes
Constable's return.
Disturbing elections.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
98.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1865 F095 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
1865
Storage Location
LancasterHistory, Lancaster, PA
People
Harlacher, Peter
Horst, John Y.
Collins, Abram
Keller, Jacob D.
Breneman, George W.
Malhorn, Michael
Search Terms
Quarter Sessions
Constable's return
Constables
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1865 F095 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
115.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1866 F068 QS
Date Range
1866/04
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
1866/04
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Malhorn, Michael
Isaac, Henry
Harlocker, Peter
Small, Adam
Collins, Abram
Keller, Jacob
Schmuck, John
Dintaman, John
Eshleman, Martin
Search Terms
Quarter Sessions
Constable's return
Constables
Conoy Twp.
Place
Conoy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1866 F068 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
65.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F10 I06
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
Metzler, David
Miller, Jacob A.
Collins, A.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F10 I06
Box Number
032
Additional Notes
Known as Black Horse Hotel.
Bond: Miller, Jacob A.; Collins, A.
14 Signatures in support of petition.
Receipt to keep a tavern.
April term.
3 items, 3 pieces
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.