Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1795 F009 QS
Date Range
1795/02
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
1795/02
Year
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kendrick, John
Craver, Philip
Verns, Valentine
Swartz, John
White, William
Craig, David
Galbaugh, John
Frey, Peter
Finkel, John
Bush, John
Hart, John
Shire, Ann
Scott, Alexander
Daisert, Joseph
Funk, John
Bower, Samuel
Wilson, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Liquor License
Returns
Conestoga Twp.
Cocalico Twp.
Drumore Twp.
Donegal Twp.
Earl Twp.
Lampeter Twp.
Leacock Twp.
Mount Joy Twp.
Rapho Twp.
Strasburg Twp.
Sadsbury Twp.
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1795 F009 QS
Additional Notes
Treasurer's return, list of persons recommended to keep public houses.
Names: John Kendrick, Philip Craver, Valentine Verns, John Swartz, William White, David Craig, John Gallbaugh, Peter Frey, John Finckel, John Bush, John Hart, Ann Shire, Alexander Scott, Joseph Daisert, John Funk, Samuel Bower, William Wilson.
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 1797 F019 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
1797
Storage Location
LancasterHistory, Lancaster, PA
People
Evans, Morgan
Bush, John
Miller, Henry
Habecker, Daniel
Weller, John
Hiestand, Henry
Stump, Frederick
Ricksecker, George
Kroll, Daniel
Kendrick, Henry
Hill, John
Kromer, Frederick
Davidson, Robert
Henderson, Mathew
Newswanger, David
Lefever, Samuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Treasurers
Returns
Taverns
Caernarvon Twp.
Cocalico Twp.
Warwick Twp.
Hempfield Twp.
Donegal Twp.
Lampeter Twp.
Little Britain Twp.
Rapho Twp.
Salisbury Twp.
Strasburg
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1797 F019 QS
Additional Notes
Treasurer's return of delinquent tavern keepers.
Additional names: Morgan Evans, John Bush, Henry Miller, Daniel Habecker, John Weller, Henry Hiestand, Frederick Stump, George Ricksecker, Daniel Kroll, Henry Kendrick, John Hill, Frederick Kromer, Robert Davidson, Mathew Henderson, David Newswanger, Samuel Lefever.
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 1796 F001 QS
Date Range
1796/08
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
1796/08
Year
1796
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Shroy, Samuel
Forney, Abraham
Bartruff, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Public Houses
Licenses
Taverns
Strasburg Twp.
Earl Twp.
Rapho Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1796 F001 QS
Additional Notes
Tavern license list.
Samuel Shroy, Strasburg Twp.
Abraham Forney, Earl Twp.
John Bartruff, Rapho Twp.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0405 I001
Date Range
1793
Collection
Bridge Records
Title
Bridge Records
Date Range
1793
Year
1793
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Harrisburg, Pennsylvania
Hempfield Twp.
Lancaster
Petitions
Rapho Twp.
Place
Hempfield Twp. and Rapho Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0405 I001
Box Number
006
Additional Notes
[Hempfield Twp. and Rapho Twp.]
Location: On road from Lancaster to Harrisburg.
Document type: Petition for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1794 F003 QS
Date Range
1794/08
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
1794/08
Year
1794
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brenneman, John
Anderson, James
Peter, Jacob
Leman, John
Nicholas, Michael
Pedan, Hugh
Scott, Abraham
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Supervisors
Donegal Twp.
Mount Joy Twp.
Rapho Twp.
Elizabethtown, Mount Joy Twp.
Mount Joy, Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1794 F003 QS
Additional Notes
List of recognizances.
Names: John Brenneman, James Anderson, Jacob Peter, John Leman, Michael Nicholas, Hugh Pedan, John Wolfley, Abraham Scott.
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 1795 F015 QS
Date Range
1795/02
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
1795/02
Year
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Henig, Gertrant
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Rapho Twp.
Leacock Twp.
Complaints
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1795 F015 QS
Additional Notes
Complaint from the Overseers of the Poor of Rapho Twp. to the Overseers of the Poor of Leacock Twp.
4 items, 4 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
SEP 1794 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
1794
Storage Location
LancasterHistory, Lancaster, PA
People
Sterret, William
Sterret, John
Sterret, James Jr.
Stevenson, Stephen
Aldrick, James
Craig, David
Smith, John
Bailey, James
Anderson, James Jr.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Warrants
Charge: making treasonous statements
Militia
Rapho Twp.
Donegal Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
SEP 1794 F002 QS
Additional Notes
Also: John Sterret, James Sterret Jr.
Warrant, for shouting treasonable words at the Second Battalion of the Militia of Lancaster County.
Additional names: Stephen Stevenson, James Aldrick, David Craig, John Smith, James Bailey, James Anderson Jr.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0625 I004
Date Range
1797
Collection
Bridge Records
Title
Bridge Records
Date Range
1797
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Lancaster
Little Chickies Creek
Little Chiques Creek
Middletown, Dauphin County, Pennsylvania
Mount Joy Twp.
Petitions
Rapho Twp.
Place
Mount Joy Twp. and Rapho Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0625 I004
Box Number
009
Additional Notes
[Mount Joy Twp. and Rapho Twp.]
Location: On road from Lancaster to Middletown, Dauphin County.
Document type: Petition for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F114
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
Stoner, Aaron W.
Stoner, Annie N.
Stoner, Aaron
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F114
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stoner, Annie N.
Administrator: Stoner, Aaron.
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 1903 F004
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Becker, Henry B.
Becker, Anna K.
Becker, Harry M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F004
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Anna K.
Administrator: Becker, Harry M.
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.