Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1875 F114 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
1875
Storage Location
LancasterHistory, Lancaster, PA
People
Michael, Cyrus
Seibert, R. W.
Leibert, R. W.
Eby, E. O.
Fritz, John D.
Bender, John
Lowry, John
Hallacher, Milton
Weidman, John S.
Carpenter, Frank G.
Sturgis, Edward
Bauman, Obed
Maier, Christian
Shreiner, Samuel D.
Garner, Jacob
Helman, H. H.
Search Terms
Quarter Sessions
Constable's return
Constables
Warwick Twp.
Place
Warwick Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1875 F114 QS
Additional Notes
Constable's return.
Case numbers: 112, 113.
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
NOV 1874 F132 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
1874
Storage Location
LancasterHistory, Lancaster, PA
People
Zwally, Isaac B.
Eitnier, Reuben
Leibert, R. W.
Eby, E. O.
Bender, John
Fritz, John D.
Weidman, John S.
Carpenter, Frank G.
Lowry, John
Hallacher, Milton
Michael, Cyrus
Sturgis, Edward
Bowman, Obed
Maier, Christian
Shreiner, Samuel D.
Helman, H. H.
Search Terms
Quarter Sessions
Constable's return
Constables
Warwick Twp.
Place
Warwick Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1874 F132 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
142.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1874 F072 QS
Date Range
1874/04
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
1874/04
Year
1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Leibert, R. W.
Eby, E. O.
Bender, John
Lowry, John
Hallacher, John S.
Weidman, John S.
Fritz, John D.
Carpenter, Frank G.
Michael, Cyrus
Sturgis, Edward
Bowman, Obed
Maier, Christian
Shreiner, Samuel
Diehm, Reuben
Keller, Samuel E.
Snavely, Josiah
Helman, H. H.
Search Terms
Quarter Sessions
Constables
Constable's return
Warwick Twp.
Place
Warwick Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1874 F072 QS
Additional Notes
Constable's return.
Case numbers: 84, 85.
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
AUG 1870 F083 QS
Date Range
1870/08
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
1870/08
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Biemsderfer, John
Bowman, Obed
Bruzzer, Joseph
Greider, George T.
Hollinger, John
Kemper, Levi G.
Lowry, John
Meitz, Matthias
Philippe, John
Sharp, Adam
Snavely, Josiah
Sturgis, Edward
Werntz, George
Search Terms
Quarter Sessions
Constables
Constable's return
Warwick Twp.
Place
Warwick Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1870 F083 QS
Additional Notes
Constable's return.
2 items, 2 pieces
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1872 F124 QS
Date Range
1872/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1872/08
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bender, John
Biemesderfer, John
Bowman, Obed
Carpenter, Emanuel
Fritz, John D.
Geyer, Jacob A.
Greider, George T.
Groff, Samuel
Kemper, Levi G.
Lowry, John
Michael, Cyrus
Scheets, Jacob M.
Sturgis, Edward
Weidman, Mr.
Werntz, George
Search Terms
Constable's return
Constables
Quarter Sessions
Warwick Twp.
Place
Warwick Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1872 F124 QS
Additional Notes
Constable's return.
4 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
141.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1847 F026
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hambright, Frederick
Hambright, Hannah
Hambright, Adam
Kleine, Allen
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F026
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Ink very faded, see transcription in folder.
Two photocopies in folder.
Renouncer: Hambright, Hannah.
Administrators: Hambright, Adam; [Kleine, Allen].
4 items, 4 pieces
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 1839 F048
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Schlot, Henry
Schlot, Leah
Becker, Henry
Keller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F048
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Schlot, Leah.
Administrators: Becker, Henry; Keller, 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
Renunciations
Title
Renunciations
Object ID
Ren 1905 F048
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Hauck, Frederick
Hauck, Lavina K.
Diehm, G. Graybill
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F048
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hauck, Lavina K.
Administrator: Diehm, G. Graybill.
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 1905 F067
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Landis, Susanna
Weaver, Rosanna
Burkey, S. E.
Burkey, A. C.
Eby, Ephraim N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F067
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Rosanna; Burkey, S. E.; Burkey, A. C.
Administrator: Eby, Ephraim N.
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
MAY 1806 F016 QS
Date Range
1806/05
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
1806/05
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Meloy, Daniel
Strohl, Elizabeth
Clark, Hugh
Kiesel, Frederick
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Warrants
Warwick Twp.
Distillers
Place
Warwick Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1806 F016 QS
Additional Notes
Occupation: distiller.
Recognizance, charged with fornication and bastardy on Elizabeth Strohl.
Warrant.
Additional names: Hugh Clark, Frederick Kiesel.
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

10 records – page 1 of 1.