Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1792 F004 QS
Date Range
1792/05
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
1792/05
Year
1792
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Campher, John
Lutz, John
Werntz, Conrad
Sherick, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Bonds
Bond of indemnity
Earl Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1792 F004 QS
Additional Notes
Bond of indemnity.
Additional names: John Lutz, Conrad Werntz, Jacob Sherick.
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 1868 F123 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
Handler, William
Rail, Valentine
Clouner, Abraham
Ream, W. H.
Search Terms
Quarter Sessions
Constable's return
Constables
Earl Twp.
Place
Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1868 F123 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
142.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1863 F120 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
Drybread, George
Hoover, Daniel
Knight, Price
Wickel, John
Rife, Samuel
Styers, John
Hershey, Benjamin
Bonsler, William
Alderfer, Benjamin
Rutter, J.
Deitrich, William
Nagel, William
Search Terms
Quarter Sessions
Constables
Constable's return
Charge: nuisance
Earl Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1863 F120 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
130.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1873 F119 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
1873
Storage Location
LancasterHistory, Lancaster, PA
People
McCarty, Isaiah
Witmer, John S.
Search Terms
Quarter Sessions
Constable's return
Constables
Earl Twp.
Place
Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1873 F119 QS
Additional Notes
Constable's return.
Case numbers: 148, 149.
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 1874 F003 QS
Date Range
1874/08
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
1874/08
Year
1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Patterson, Albert
Barstler, William
Holl, Wendel
Arters, John
Witmer, John S.
Sandoe, Isaac
Holl, Isaac
Cook, Isaac
Sheaffer, Albert
Leed, William
Search Terms
Quarter Sessions
Earl Twp.
Constable's return
Constables
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1874 F003 QS
Additional Notes
Constable's return.
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 1866 F087 QS
Date Range
1866/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1866/11
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bitzer, John
Hildebrand, Isaac
Hoffman, Samuel
Knight, Price
Ream, William H.
Sensenich, John B.
Sheaffer, Isaac
Styer, John
Search Terms
Constable's return
Constables
Earl Twp.
Quarter Sessions
Returns
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1866 F087 QS
Additional Notes
Constable's return.
1 item, 1 piece
Sheaffer, Isaac
Bitzer, John
Knight, Price
Hoffman, Samuel
Styer, John
Blair, [ ]
Miller, [ ]
Nagle, [ ]
Rife, [ ]
Drybread, [ ]
Ream, William H.
Hildebrand, Isaac
Sensenich, John B.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
98.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1810 F052 QS
Date Range
1810/08
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
1810/08
Year
1810
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hart, Adam
Robison, Sarah
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Commitment papers
Charge: fornication and bastardy
Earl Twp.
Leacock Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1810 F052 QS
Additional Notes
Commitment papers, fornication and bastardy with Sarah Robison, Leacock 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
Renunciations
Title
Renunciations
Object ID
Ren 1829 F054
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
Sensenig, John
Sensenig, Barbara
Sensenig, Francis
Lichty, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F054
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sensenig, Barbara.
Administrators: Sensenig, Francis; Lichty, Christian.
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 1829 F057
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
Showalter, Jacob
Showalter, Rebecca
Showalter, Joseph
Kurtz, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F057
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Showalter, Rebecca.
Administrators: Kurtz, Samuel; Showalter, Joseph.
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 1899 F080
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Martin, Jonas
Martin, Christian
Martin, Solomon W.
Nolt, Martha
Martin, Amos
Groff, David N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F080
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Martin, Christian; Martin, Solomon W.; Nolt, Martha.
Administrators: Martin, Amos; Groff, David N.
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.