Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1778 F007 QS
Date Range
1778
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
1778
Year
1778
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Bethel Twp.
Brecknock Twp.
Colerain Twp.
Conestoga Twp.
Derry Twp.
Distillers
Enslaved persons
Hanover Twp., Lancaster County
Heidelberg Twp., Lancaster County
Hempfield Twp.
Lampeter Twp.
Lancaster
Lancaster Twp.
Lebanon Twp., Lancaster County
Little Britain Twp.
Martic Twp.
Paxton Twp., Lancaster County
Quarter Sessions
Sadsbury Twp.
Salisbury Twp.
Strasburg Twp.
Taverns
Upper Paxton Twp., Lancaster County
Warwick Twp.
Object Name
List
Language
English
Condition
Fair
Object ID
MAY 1778 F007 QS
Additional Notes
List of tavernkeepers, distillers, and slaves by townships:
Lebanon Twp., Derry Twp., Salsbury Twp., Martic Twp., Hanover Twp., Lancaster Borough, Conestoga Twp., Warwick Twp., Little Britain Twp., Strasburg Twp., Bart Twp., Lancaster Twp., Hempfield Twp., Lampeter Twp., Colerain Twp., Bethel Twp., Brecknock Twp., Sadsbury Twp., Heidelberg Twp., Paxton Twp., Upper Paxton Twp.
21 items, 21 pieces
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 1827 F027
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Johnson, Richard
Johnson, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Strasburg Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F027
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly of Strasburg Twp.
Renouncer: Johnson, Mary.
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
MAY 1775 F007 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
1775
Storage Location
LancasterHistory, Lancaster, PA
People
Etter, Abraham
Bell, Walter
Glabbach, Fredrick
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Depositions
Charge: selling liquor without a license
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1775 F007 QS
Additional Notes
Also: Walter Bell.
Deposition of Fredrick [Glabbach].
Charged for selling liquors without license.
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
AUG 1778 F004 QS
Date Range
1778/08
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
1778/08
Year
1778
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ream, Peter
Mayer, John
Grim, Peter
Pepper, Henry
Wolfersperger, Philip
Smith, Nicklas
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: selling liquor without a license
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1778 F004 QS
Additional Notes
Also: John Mayer, Peter Grim, Henry Pepper, Philip Wolfersperger, Nicklas Smith.
Recognizance, charged with selling liquor without a license.
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
AUG 1778 F006 QS
Date Range
1778/08
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
1778/08
Year
1778
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Alspach, John
Gross, Henry
Rippen, William
Muscatnuss, John
Anderson, William
Hoffman, John
Minns, Elizabeth
Martin, Stephen
Groscop, Margaret
Offner, Catharine
Wilhelm, Adam
Stoner, George
Yentz, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: selling liquor without a license
Charge: stealing
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1778 F006 QS
Additional Notes
Recognizances.
1) John Alspach, Henry Gross, William Rippen, John Muscatnuss. Charged with selling liquor without a license.
2) William Anderson, soldier of the 5th Pennsylvania Regiment. Charged with stealing clothing, property of Elizabeth Minns. Additional names: Stephen Martin, Margaret Groscop, Catharine Offner.
3) John Hoffman. Charged with stealing. Additional names: Adam Wilhelm, George Stoner, George Yentz.
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 1895 F070
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Kreider, Christian
Kreider, Susan
Kreider, Jonas
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F070
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Susan.
Administrator: Kreider, Jonas.
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 1895 F083
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Mowery, Adam
Mowery, Susan
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F083
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mowery, Susan.
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
Renunciations
Title
Renunciations
Object ID
Ren 1901 F104
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Royer, Cyrus
Royer, Susan
Royer, John H.
Royer, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Refton, Strasburg Twp.
Place
Refton, Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F104
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Royer, Susan.
Administrators: Royer, John H.; Royer, Martin.
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 1901 F137
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Witmer, Jacob E.
Witmer, Lizzie F.
Herr, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F137
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Lizzie F.
Administrator: Herr, Andrew.
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 1902 F030
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Eckman, David
Eckman, Abram
Eckman, Isaac
Sterneman, Anna
Cramer, Fannie
Cramer, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F030
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eckman, Abram; Eckman, Isaac; Sterneman, Anna; Cramer, Fannie.
Administrators: Cramer, Daniel.
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.