Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1813 F030 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
1813
Storage Location
LancasterHistory, Lancaster, PA
People
Cummings, Jonathan
Reice, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Strasburg Twp.
Place
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1813 F030 QS
Additional Notes
Recognizance, assault and battery on John Reice.
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
MAY 1806 F028 QS
Date Range
1806/05
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
1806/05
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hinkle, Ann
Harkins, John
Bergman, John
Kendrick, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Strasburg Twp.
Recognizance
Charge: assault and battery
Place
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1806 F028 QS
Additional Notes
Recognizance, charged with assault and battery on John Harkins.
Additional names: John Bergman, David Kendrick.
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 1809 F017 QS
Date Range
1809/04
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
1809/04
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Barkman, John
Bergman, John
Kendrick, David
Kendig, David
Ligtle, Archibald
Roberts, David
Hemor, Moses
Perry, Samuel
Sharp, Jacob
Brisban, William
Heynor, Moses
Lytle, John
Lytle, Robert
Ferree, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Grand Inquests
Strasburg Twp.
Place
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1809 F017 QS
Additional Notes
Recognizance, charged with assault and battery on David Kendrick or David Kendig.
Grand Inquest.
Additional names: Archibald Ligtle, David Roberts, Moses Hemor, Samuel Perry, Jacob Sharp, William Brisban, Moses Heynor, John Lytle, Robert Lytle, William Ferree.
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
FEB 1798 F017 QS
Date Range
1798/02
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
1798/02
Year
1798
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Freylinghouse, Casper Peter
Freilinghouse, Casper Peter
Grubb, Jacob
Arnd, John
Arndt, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Place
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1798 F017 QS
Additional Notes
Recognizance, charged with assault and battery on Jacob Grubb.
Additional name: John Arnd.
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 1815 F004 QS
Date Range
1815/08
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
1815/08
Year
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Smith, Abraham
Shoultz, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Strasburg Twp.
Place
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1815 F004 QS
Additional Notes
Recognizance, fornication and bastardy with Elizabeth Shoultz.
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 1794 F020 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
Wither, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: nuisance
Strasburg Twp.
Place
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1794 F020 QS
Additional Notes
Recognizance, charged with nuisance.
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 1804 F017 QS
Date Range
1804/04
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
1804/04
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Peirce, Gainer Jr.
Campbell, Robert
Campbell, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: tippling house
Strasburg Twp.
Place
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1804 F017 QS
Additional Notes
Information, charged with keeping a tippling house.
Recognizance.
Additional names: Robert Campbell, James Campbell.
Dated APR 1803.
2 items, 2 pieces
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 1838 F026
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Petre, George
Petre, John
Moutieth, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F026
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Petre, John.
Administrator: Moutieth, 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
Renunciations
Title
Renunciations
Object ID
Ren 1839 F018
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
Hagens, William
Hagens, Sarah
Hagens, John
Rees, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F018
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hagens, Sarah.
Administrators: Hagens, John; Rees, George.
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 1839 F026
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
Jackson, Hugh C.
Jackson, Mary
Lutz, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F026
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jackson, Mary.
Administrator: Lutz, Jacob.
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.