Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1870 F066 QS
Date Range
1870/04
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
1870/04
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Sherbahn, Benjamin K.
Hoster, Conrad
O'Donnel, Daniel
Barnhart, Henry K.
Hiestand, Maria
Huber, John
Schoenberger, John
Miller, John
McDannel, John
Kieff, Rudolph
Souder, Jacob
Search Terms
Quarter Sessions
Constable's return
Constables
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1870 F066 QS
Additional Notes
Constable's return.
Case numbers: 77, 78, 79, 80. 81, 82, 83.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1867 F119 QS
Date Range
1867/08
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
1867/08
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Zook, Josiah S.
Miller, John
Blair, William
Bender, J.
Lytle, William
Pickle, John
Search Terms
Quarter Sessions
Constables
Constable's return
Leacock Twp.
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1867 F119 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
146.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1863 F124 QS
Date Range
1863/08
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
1863/08
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Boatman, John
Erb, Jacob B.
Balder, Ley
Kendig, John
Pries, John G.
Woods, W. W.
Shank, Henry
Haar, David
Hess, J. M.
Funk, Abraham
Clark, John
Search Terms
Quarter Sessions
Constables
Constable's return
Conestoga Twp.
Charge: selling liquor without a license
Place
Conestoga Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1863 F124 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
134.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1864 F095 QS
Date Range
1864/08
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
1864/08
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Blair, William
Boone, George
Clark, William K.
Cooper, Jeremiah
Cooper, Morris
Cooper, Morris Jr.
Cooper, William P.
Eavenson, Reese
Furguson, Thomas
Garrett, Edwin
Heyberger, J.
Hood, Joseph
Knox, George
McCord, John R.
Miller, John
Moore, Jacob
Pownal, Henry
Pyle, James
Ritz, George M.
Russel, James P.
Rutter, Adam
Shivery, George
Stevenson, William
Wright, Downing
Search Terms
Quarter Sessions
Bart Twp.
Constables
Constable's return
Place
Bart Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1864 F095 QS
Additional Notes
Constable's return.
Case numbers: 109, 110, 111.
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 1868 F100 QS
Date Range
1868/08
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
1868/08
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brenner, Israel
Bremer, Israel
Warfel, Urias
Warfel, John B.
Warfel, Benjamin
Miller, John
Stoner, Bernard
Mullikin, Richard
Auble, Samuel
Search Terms
Quarter Sessions
Constable's return
Constables
Manor Twp.
Place
Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1868 F100 QS
Additional Notes
Constable's return.
Case numbers: 118, 119, 120, 121.
4 items, 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 1868 F120 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
1868
Storage Location
LancasterHistory, Lancaster, PA
People
Sourbeer, Amos M.
Ramsey, William
Schoff, Christian
Stohl, William
Herr, Christian B.
Herr, Daniel B.
Priest, George
Kendig, John
Good, John P.
Henry, Jacob
Search Terms
Quarter Sessions
Constable's return
Constables
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1868 F120 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
137.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1865 F123 QS
Date Range
1865/08
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
1865/08
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Yohn, John
Gable, Catharine
Kendig, John
Morgan, Urich M.
Bard, Frederick
Musser, Joseph
Newcomer, Henry
Slaughter, David
Develin, John
Conklin, J. M.
Clair, Jacob C.
Haldeman, A. N.
Miller, Henry E.
Kindig, Jacob
Rettew, George
Search Terms
Quarter Sessions
Constables
Constable's return
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1865 F123 QS
Additional Notes
Constable's return.
Case numbers: 161, 162.
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 1785 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
1785
Storage Location
LancasterHistory, Lancaster, PA
People
Offner, John
Brown, William
Frey, Martin
Evans, James
Becker, Peter
Crawford, John
Stayman, Henry
Snapper, George
McConnell, Thomas
Brown, Adam
Bare, Martin
Kauffman, Samuel
Lechler, Henry
Rheist, John
Miller, John
Rutter, John
McDowell, William
Frick, Christian
Witmore, Christian
Hart, John
Kauffman, Michael
Peter, John
Stoner, Henry
Cooper, James
McCommet, James
Widder, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Coroners
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1785 F006 QS
Additional Notes
Return of Coroner and Constables.
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 1839 F035
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
Miller, Rudolph
Miller, Judith
Miller, John
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F035
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Judith.
Administrators: Miller, John; Miller, David.
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 1840 F032
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, John
Miller, Jacob
Miller, Samuel
Landis, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F032
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Jacob; Miller, Samuel.
Administrator: Landis, Henry.
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 1842 F039
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Jacob
Adair, James
Callehan, Thomas
Miller, John
Erb, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F039
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Adair, James; Callehan, Thomas; Miller, John.
Administrator: Erb, John.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F50 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0033
People
Kendig, John
Stauffer, Henry
Kendig, Jacob
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F50 I04
Box Number
033
Additional Notes
Known as Silver Spring Hotel.
Bond: Stauffer, Henry; Kendig, Jacob.
12 signatures in support of petition.
Receipt to keep a tavern.
Approved
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F25 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0025
People
Sheaffer, John
Curley, John
Miller, John
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F25 I04
Box Number
025
Additional Notes
Bond: John Curley, John Miller.
Receipt.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F29 I14
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0025
People
Kauffman, Jacob S.
Gamber, Jacob
Kendig, John
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F29 I14
Box Number
025
Additional Notes
Bond: Jacob Gamber, John Kendig.
Receipt.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F29 I16
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0025
People
Miller, John
Mason, Park
Mellinger, Christian K.
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Place
Manor Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F29 I16
Box Number
025
Additional Notes
Bond: Park Mason, Christian K. Mellinger.
Receipt.
Petition.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F078
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
Martin, John
Miller, Mary
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F078
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Miller, John.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F49 I07
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Kendig, John
Pearson, James
Stauffer, Henry
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F49 I07
Box Number
026
Additional Notes
Bonds: James Pearson, Henry Stauffer.
Receipt.
Signers of petition: Michael Sneath, Henry Bruckart, Jacob M. Grider, Samuel Wakefield, Christian Nolt, Benjamin Root, Michael Segrist, Reuben Garber, [signature in German], Henry Stauffer, Christian Seitz, Christian M. Grider, [signature in German].
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F29 I05
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Miller, John
Search Terms
Liquor License
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F29 I05
Box Number
036
Additional Notes
To be known as Travelers Rest.
12 signatures in support of petition.
April term.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1863 F07 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Erb, Jacob B.
Miller, John
Burkhart, Jacob
Subcategory
Documentary Artifact
Search Terms
Liquor License
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F07 I03
Box Number
030
Additional Notes
Bond: John Miller, Jacob Burkhart.
Receipt to keep a tavern.
Approved.
April term.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1863 F07 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Kendig, John
Graver, John
Miller, Christian K.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F07 I06
Box Number
030
Additional Notes
Bond: John Graver, Christian K. Miller.
Receipt to keep a tavern.
Approved.
April term.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail

20 records – page 1 of 1.