Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Indictments
Title
Indictments
Object ID
AUG 1840 F017
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
People
Eckert, George
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1840 F017
Additional Notes
Assault and battery.
2 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
17.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1885 F075
Date Range
1885/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1885/04
Year
1885
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Eckert, George
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1885 F075
Additional Notes
Assault and battery
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
64.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1887 F028
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Eckert, George
Eckert, Maria
Eckert, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F028
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eckert, Maria.
Administrator: Eckert, Samuel.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1826 F002 E
Date Range
1826
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1826
Year
1826
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0076
People
Eckert, George
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1826 F002 E
Box Number
076
Additional Notes
Eckert, George Jr. Executor.
1 item, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F010
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Eckert, George
Eckert, Susannah
Eckert, Jacob k.
Eckert, Henry
Eckert, George L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F010
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eckert, Susannah.
Administrators: Eckert, Jacob K.; Eckert, Henry; Eckert, George L.
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
AUG 1840 F031 QS
Date Range
1840/08
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
1840/08
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Eckert, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1840 F031 QS
Additional Notes
Assault and battery.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1888 F009 E
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0087
People
Eckert, George
Subcategory
Documentary Artifact
Place
Elizabeth Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1888 F009 E
Box Number
087
Additional Notes
Eckert, Samuel. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1850 F005 E
Date Range
1850
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1850
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0080
People
Eckert, George
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1850 F005 E
Box Number
080
Additional Notes
Eckert, Peter J. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #081
Date Range
1821
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Albright, Conrad
Albright, George
Andrew, Charles
Bachman, Christian
Bender, David
Boreman, Dewalt
Boyer, Daniel
Brown, David Jr.
Brown, Jeremiah
Chamberlain, Calvin
Collins, James
Denger, John
Detweiler, Joseph
Ebey, Peter Jr.
Eckert, George
Eiler, Andrew
Ellmaker, Anthony
Eshelman, Martin
Ferguson, Samuel
Fether, John
Flanegan, Margaret
Funck, Jacob
Gall, Martin
Gantz, Frederick
Garver, Jacob
Gault, John
Gibson, William
Goulder, Abraham
Graff, John
Greider, Benjamin
Greider, John
Grubb, George
Gurtner, Peter
Habecker, Daniel
Hall, Daniel
Hall, Samuel
Hautsh, John
Haverstick, George
Herr, Joseph
Hopkins, Joseph
Hopkins, Samuel
Huss, John
Johnstone, John
Jones, Benjamin
King, Samuel
Kipp, Peter
Landis. David
Lefever, Henry
Lindemuth, Peter
Linville, William
Long, Abraham
Marshall, Ann
McCallister, Isaac
Metzger, Adam
Miller, John
Miller, Michael
Morgan, Thomas
Morrison, Samuel
Musser, George
Neff, David
Patterson, James
Pearson, John
Pinter, John
Rea, James
Royer, Ephraim
Rupp, Abraham
Sheffer, John
Sherman, William
Shober, John
Summy, Christian
Summy, David
Sweeney, James
Trout, Paul
Walter, Baltzer
Wolff, John
Wright, Charles
Zeigler, John
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Jurors
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #081
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Jurors
Miller, John.
King, Samuel.
Patterson, James.
Gantz, Frederick.
Kipp, Peter.
Linville, William.
Bachman, Christian.
Hall, Daniel.
Wright, Charles.
Hautsh, John.
Habecker, Daniel.
Brown, Jeremiah.
Summy, David.
Greider, John.
Shober, John.
Grubb, George.
Goulder, Abraham.
Gall, Martin.
Denger, John.
Garver, Jacob.
Boreman, Dewalt.
Fether, John.
Miller, Michael.
Andrew, Charles.
Eiler, Andrew.
Royer, Ephraim.
Jones, Benjamin.
Funck, Jacob.
Wolff, John.
Neff, David.
Summy, Christian.
Hopkins, Joseph.
Long, Abraham.
Bender, David.
Lefever, Henry.
Sweeney, James.
Gurtner, Peter.
Eckert, George.
Ellmaker, Anthony.
Morrison, Samuel.
Brown, David Jr.
Rea, James.
Zeigler, John.
Graff, John.
Trout, Paul.
Pinter, John.
Hopkins, Samuel.
Pearson, John.
Rupp, Abraham.
McCallister, Isaac.
Sheffer, John.
Chamberlain, Calvin.
Gibson, William.
Hall, Samuel.
Detweiler, Joseph.
Ebey, Peter Jr.
Sherman, William.
Albright, George.
Herr, Joseph.
Albright, Conrad.
Lindemuth, Peter.
Morgan, Thomas.
Greider, Benjamin.
Johnstone, John.
Metzger, Adam.
Musser, George.
Landis. David.
Eshelman, Martin.
Walter, Baltzer.
Huss, John.
Collins, James.
Ferguson, Samuel.
Boyer, Daniel.
Haverstick, George.
Gault, John.
Witness in Commonwealth v. James Ford.
Flanegan, Margaret.
Marshall, Ann.
10 items, 10 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F015
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Eckert, George
Groff, Samuel B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F015
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Samuel B.
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.