Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F038
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
Mayer, John
Mayer, Ann Maria
Albert, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
West Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F038
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mayer, Ann Maria
Administrators: Mayer, John; Albert, John.
1 item, 2 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 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
FEB 1804 F011 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
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Bumbaugh, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: tippling house
Donegal Twp.
Place
Donegal Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1804 F011 QS
Additional Notes
Process, charged with keeping a tippling house.
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 1804 F020 QS
Date Range
1804/08
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
1804/08
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Klause, Adam
Claus, Adam
Abold, Nicholas
Abold, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Examinations
Charge: rape
Donegal Twp.
Place
Donegal Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1804 F020 QS
Additional Notes
Examination of Elizabeth Abold, wife of Nicholas Abold.
Defendant charged with rape.
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 1804 F006 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
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Mehaffey, James
Fauller, Esther
Morey, Charles
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Donegal Twp.
Place
Donegal Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1804 F006 QS
Additional Notes
Recognizance, charged with fornication and bastardy on Esther Fauller.
Additional name: Charles Morey.
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
FEB 1806 F002 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
1806
Storage Location
LancasterHistory, Lancaster, PA
People
Axer, George
Boyl, Rebecca
Jones, Terah
Axer, Michael Sr.
Redsecker, George
Eberly, Rebecca
Wolfley, Christopher
Lynch, James
Byroade, Frederick
Heffley, John
Eberly, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Donegal Twp.
Weavers
Charge: attempt to commit rape
Place
Donegal Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1806 F002 QS
Additional Notes
Occupation: Weaver.
Recognizance, charged with attempted rape of Rebecca Boyl.
Additional names: Terah Jones, Michael Axer Sr., George Redsecker, Rebecca Eberly, Christopher Wolfley, James Lynch, Frederick Byroade, John Heffley, John Eberly.
7 items, 8 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 1806 F047 QS
Date Range
1806/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1806/08
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brenneman, Jacob
Cameron, William
Galbraith, James
Lusk, James
Shallaberger, Abraham
Watkins, Nathan
Subcategory
Documentary Artifact
Search Terms
Charge: larceny
Coopers
Donegal Twp.
Mittimus
Quarter Sessions
Recognizance
Warrants
Place
Donegal Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1806 F047 QS
Additional Notes
Occupation: cooper.
Mittimus and recognizance, charged with larceny by James Lusk.
Additional names: William Cameron, Abraham Shallaberger, James Galbraith, Jacob Brenneman.
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 1807 F020 QS
Date Range
1807/08
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
1807/08
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Grove, John Jr.
Kline, Elizabeth
Grove, Henry Sr.
Kline, Christian
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Donegal Twp.
Recognizance
Charge: bastardy
Place
Donegal Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1807 F020 QS
Additional Notes
Recognizance, charged with bastardy with Elizabeth Kline.
Additional names: Henry Grove Sr., Christian Kline.
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
JAN 1808 F016 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
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Holtzapple, Lenhard
Winters, Mary
Shietter, Andreas
McClelland, James
Testler, Lorence
Sink, Henry
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: adultery
Charge: fornication
Donegal Twp.
Place
Donegal Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1808 F016 QS
Additional Notes
Recognizance, charged with adultery; fornication with Mary Winters.
Additional names: Andreas Shietter, James McClelland, Lorence Testler, Henry Sink.
3 items, 3 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 1828 F019
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Etter, Anna
Etter, Susanna
Etter, Isaac
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F019
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Etter, Susanna.
Administrator: Etter, Isaac.
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.