Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1883 F003 M
Date Range
1883
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
1883
Date of Accumulation
1849-1913
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Miller, Henry
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Warwick Twp.
Place
Warwick Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1883 F003 M
Box Number
010
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
Renunciations
Title
Renunciations
Object ID
Ren 1862 F013
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Diffenbaugh, Catharine
Diffenbaugh, Abraham
Grubb, Henry
Grubb, Eliza
Grubb, Isaac
Grubb, Jacob
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F013
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Diffenbaugh, Abraham; Grubb, Henry; Grubb, Eliza; Grubb, Isaac; Grubb, Jacob.
Administrator: Smith, 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
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 1874 F148 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
Hartman, Casper
Hasting, George
Miller, Henry
Widlich, Ernst
Wier, Adam
Search Terms
Quarter Sessions
West Lampeter Twp.
Constables
Constable's return
Place
West Lampeter Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1874 F148 QS
Additional Notes
Constable's return.
Case numbers: 188, 189.
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 1863 F086 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
Burkholder, Jacob
Leachy, Benjamin
Byers, Henry J.
Gall, Henry
Miller, Henry
Miller, J. H.
Gochenaur, Joseph
McCallister, H. Witmer
Dobson, Thomas
Search Terms
Quarter Sessions
Constables
Constable's return
Charge: nuisance
West Lampeter Twp.
Place
West Lampeter Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1863 F086 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
101.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1805 F006 QS
Date Range
1805/05
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
1805/05
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Shober, John
Beidler, John
Sheller, Christian
Guster, Philip
Slough, Jacob
Moore, [ ]
Stoner, Jacob
Mener, Jacob
Smith, John
Laferty, James
Dreyer, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Rapho Twp.
Hempfield Twp.
Cocalico Twp.
Tippling Houses
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1805 F006 QS
Additional Notes
Document labeled "Tippling House".
Rapho Twp.: John Shober, John Beidler, Christian Sheller.
Hempfield Twp.: Philip Guster, Jacob Slough, [ ] Moore, Jacob Stoner.
Conestoga Twp.: Jacob Mener.
Cocalico Twp.: John Smith.
Lancaster: James Laferty, Andrew Dreyer.
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 1745 F001 QS
Date Range
1745/08
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
1745/08
Year
1745
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miley, Christian
Bare, Isaac
Smith, John
Moor, Zacharias
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Roads
Manheim Twp.
Donegal Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1745 F001 QS
Additional Notes
Road maintenance.
Supervisors for Manheim Twp.: Christian Miley, Bare, Isaac.
Supervisors for Donegal Twp.: John Smith, Zacharias Moor.
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
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
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1831 F011 QS
Date Range
1831/04
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
1831/04
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Smith, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: selling liquor without a license
West Hempfield Twp.
Place
West Hempfield Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1831 F011 QS
Additional Notes
Selling liquor without license.
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 1901 F088
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Miller, Lydia
Miller, Christ
Miller, Henry
Weidman, Aaron Z.
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 1901 F088
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Christ; Miller, Henry.
Administrator: Weidman, Aaron Z.
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
MAY 1800 F020 QS
Date Range
1800/05
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
1800/05
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Smith, John
Snyder, Peter
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Innkeepers
Cocalico Twp.
Charge: stealing
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1800 F020 QS
Additional Notes
Recognizance of Peter Snyder, Innkeeper in Cocalico Twp., to testify.
Defendant charged with stealing a blanket.
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 1840 F007
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
Dehna, Henry
Dehna, Cristianna
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F007
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dehna, Cristianna.
Administrator: Smith, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1792 F005 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
Kemper, John
Werntz, Conrad
Lutz, John
Forney, Jacob
Seeger, Frederick
Meyer, Christian
Wohlfart, John
Smith, John
Carpenter, Jacob
Carpenter, Emanuel
Braim, Adam
Carpenter, Henry
Carpenter, John
Carpenter, Jacob Jr.
Gehr, Daniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Petitions
Constables
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1792 F005 QS
Additional Notes
Petition, concerning appointment of Constable of Earl Twp.
Additional names: Conrad Werntz, John Lutz, Jacob Forney, Frederick Seeger.
List of signatures: Christian Meyer, John Wohlfart, [signature in German], John Smith, Jacob Carpenter, Emanuel Carpenter, Adam Braim, [signature in German], Henry Carpenter, John Carpenter, Jacob Carpenter Jr., Daniel Gehr.
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 1862 F045
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Emma E.
Miller, Henry
Miller, Samuel
Hershey, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F045
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Henry; Miller, Samuel.
Administrator: Hershey, 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 1825 F029
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Heisey, Jacob
Heisey, Jane
Heisey, Peter
Smith, John
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 1825 F029
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Heisey, Jane.
Renouncer: Heisey, Peter.
Administrator: Smith, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1810 F009 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
1810
Storage Location
LancasterHistory, Lancaster, PA
People
Herr, Daniel
Smith, John
Gonter, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Constables
Donegal Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1810 F009 QS
Additional Notes
Recognizance, assault on John Smith, Constable, Donegal Twp.
Additional name: John Gonter.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
2.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1809 F021 QS
Date Range
1809/08
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
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Erman, Christian
Sahm, Jacob
Ensminger, Samuel
Deyer, Emanuel
Miller, Henry
Bardruff, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Confessions
Charge: stealing
Warwick Twp.
German
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1809 F021 QS
Additional Notes
Signature is in German.
Confession, stealing money from the home of Jacob Sahm, Warwick Twp., and passing it onto Samuel Ensminger, Emanuel Deyer, Henry Miller, John Bardruff.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
23.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1832 F054
Date Range
1832
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
1832
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1832
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Weaver, George
Weaver, Susanna
Smith, John
Ober, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1832 F054
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Susanna
Administrators: Smith, John, Ober, Michael.
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
JAN 1872 F049 QS
Date Range
1872/01
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1872/01
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Albright, Isaac
Cramer, Adaline
Donohue, Dennis
Fogle, John D.
Homsher, B. F.
Jones, John C.
Knight, J. P.
McCracken, Sarah E.
Miller, W. G.
Potts, John
Smith, John
Stone, A. C.
Search Terms
Quarter Sessions
Constable's return
Constables
Sadsbury Twp.
Returns
Place
Sadsbury Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1872 F049 QS
Additional Notes
Constable's return.
3 items, 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
JAN 1867 F054 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
1867
Storage Location
LancasterHistory, Lancaster, PA
People
Smith, James
Cramer, Jacob
Embree, James
Smith, John
Hopton, Edward
Roop, Joseph
Bear, Henry
Hall, Isaac
May, George
Search Terms
Quarter Sessions
Constables
Constable's return
Paradise Twp.
Place
Paradise Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1867 F054 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
69.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

20 records – page 1 of 1.