Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1866 F048 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
1866
Storage Location
LancasterHistory, Lancaster, PA
People
Hamilton, Stephen J.
Harbeson, Samuel
Thompson, John A.
Miller, George
Sweigart, Edward
Sweigart, Felix
Waters, Emanuel
Passmore, E.
King, Henry
Wilson, Joshua
Search Terms
Quarter Sessions
Constables
Constable's return
Drumore Twp.
Place
Drumore Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1866 F048 QS
Additional Notes
Constable's return.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
57.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1863 F054 QS
Date Range
1863/04
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
1863/04
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
McGuigan, Thomas
Sweigart, Edward
Schweigart, Edward
Sweigart, Felix
Schweigart, Felix
Miller, George
Thompson, John
Harbison, Samuel
Harbison, W.
Passmore, Enoch
Kirkwood, T. C.
Search Terms
Quarter Sessions
Drumore Twp.
Constable's return
Constables
Charge: selling liquor without a license
Place
Drumore Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1863 F054 QS
Additional Notes
Constable's return.
Selling liquor without a license.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
58.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1863 F126 QS
Date Range
1863/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1863/08
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Harbinson, Samuel
Kirkwood, Thomas C.
McQuicken, Thomas
Miller, George
Passmore, Enoch
Philips, Mr.
Schweigart, Edward
Schweigart, Felix
Sweigart, Edward
Sweigart, Felix
Thompson, John A.
Wiggins, Mr.
Search Terms
Charge: nuisance
Constable's return
Constables
Drumore Twp.
Quarter Sessions
Place
Drumore Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1863 F126 QS
Additional Notes
Constable's return.
Nuisance.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
136.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1863 F082 QS
Date Range
1863/11
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
1863/11
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hastings, John
Whitaker, Theodore
Philips, Benjamin
Harbison, S.
Miller, George
Thompson, John A.
Passmore, Enoch
Sweigart, Edward
Sweigart, Felix
McQuigan, THomas
Kirkwood, Y. C.
Search Terms
Quarter Sessions
Constables
Constable's return
Drumore Twp.
Charge: surety of the peace
Place
Drumore Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1863 F082 QS
Additional Notes
Constable's return.
Surety of the peace.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
97.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F126
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Rinear, Harry
Rineer, Suesy
Rinear, Daniel Sr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Drumore Twp.
Place
East Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F126
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rineer, Suesy.
Administrator: Rinear, Daniel Sr.
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 F001
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
Acheson, Lucinda M.
Acheson, J. R. S.
Acheson, Franklin S.
Acheson, G. Ross
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Drumore Twp.
Place
East Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F001
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Acheson, J. R. S.; Acheson, Franklin S.; Acheson, G. Ross.
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 1895 F046
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
Graybill, Jacob
Graybill, Margaret
Graybill, John
Graybill, Jacob Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Drumore Twp.
Place
East Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F046
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Graybill, Margaret.
Administrators: Graybill, John; Graybill, Jacob Jr.
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 1888 F109
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Wade, Amos
Wade, Mary Ann
Shaub, Henry
Wade, Harry K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Drumore Twp.
Place
East Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F109
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wade, Mary Ann.
Administrators: Shaub, Henry; Wade, Harry K.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1901 F001 R
Date Range
1901
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1901
Date of Accumulation
1849-1913
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Reynolds, Erastus
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Drumore Twp.
Place
East Drumore Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1901 F001 R
Box Number
013
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1901 F002 R
Date Range
1901
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1901
Date of Accumulation
1849-1913
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Reynolds, Martha J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Drumore Twp.
Place
East Drumore Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1901 F002 R
Box Number
013
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail

10 records – page 1 of 1.