Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Indictments
Title
Indictments
Object ID
NOV 1820 F009
  1 document  
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
People
Harlan, Jonathan
Miller, Mary
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Object ID
NOV 1820 F009
Additional Notes
Fornication and bastardy.
Mother of child: Miller, Mary
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
8.000
Classification
RG 02-00 0933
Description Level
Item
Documents
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1829 F032
Date Range
1829/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1829/08
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Mary
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1829 F032
Additional Notes
Tippling house.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
32.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Jail calendar
Object ID
APR 1825 F003 QS
Date Range
1825/04
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1825/04
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Boyer, Samuel
Bridge, George
Cross, Andrew
Deague, Mary
Dellinger, Joseph
Derrick, Mary
Dickerson, Charles
Dickson, Mary
Dietrich, Elizabeth
Dougherty, Charles
Duncan, Nelby
Durhammer, John
Good, Jonathan
Goss, John
Green, Abner
Hamilton, Ann
Hamilton, Nancy
Hershe, Benjamin
Jackson, Richard
King, Conrad
Krebill, Henry
Leman, Alexander
Marsh, Mary
McCape, John
McGuirl, John
Miller, Mary
Moore, James
Nicholas, Frederick
O'Donnell, Dominick
Pratt, John
Ream, Abraham
Ringgold, Richard
Souson, Edward
Stake, George
Steward, Samuel
Stokes, Daniel
Stout, Lot
Thompson, John
Waters, Abraham
Weiss, Jacob
West, James
Williams, Jeremiah
Wilson, Thomas
Zerfass, Samuel
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Quarter Sessions
Jails
Incarcerated persons
Prisons
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1825 F003 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Jail calendar.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #557
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Albright, Joseph
Basset, Polly
Bay, Jacob
Butler, John
Curran, John Quimby
Dalbow, Jeremiah
Gibson, John
Hooks, Balthus
Johnson, David
Keller, Daniel
Kline, John
Malson, William
Martin, Jacob
Martin, Thomas
Miller, Mary
Palmer, Emanuel
Parke, Samuel
Perry, Nancy
Pickle, Adam
Redcay, Elias
Reuben, John
Sheaffer, George
Sneivley, Abraham
Temple, Joseph
Wade, Francis
Subcategory
Documentary Artifact
Search Terms
Lancaster
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #557
Box Number
010
Notes
Entered into Q&A Jul 31, 2001.
Additional Notes
[Courthouse]
Payment to Parke, Samuel.
Other names mentioned (all are Commonwealth vs.)
Albright, Joseph.
Basset, Polly.
Curran, John Quimby.
Dalbow, Jeremiah.
Pickle, Adam.
Butler, John.
Martin, Jacob.
Hooks, Balthus.
Reuben, John.
Bay, Jacob.
Gibson, John.
Temple, Joseph.
Johnson, David.
Keller, Daniel.
Kline, John.
Miller, Mary.
Redcay, Elias.
Sheaffer, George.
[Segenheim], Mary.
Wade, Francis.
Perry, Nancy.
Sneivley, Abraham.
Palmer, Emanuel.
Martin, Thomas.
Malson, William.
1 item, 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #481
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Antrican, Andrew
Antrican, Samuel
Barnet, Caroline
Bear, Abram
Bear, Jacob
Bear, Nathaniel
Bear, Mrs.
Bergheiser, John
Bonler, John
Carwell, Ann
Carwell, James
Carwell, John
Caskey, Ann
Caskey, James
Divers, Daniel
Divers, John
Dougherty, Robert
Fusman, Benley
Fusman, Daniel
Fusman, Rebecca
Garman, John
Garman, Maria
Grimes, Anna
Grimes, Harrison
Grove, Daniel
Grove, Elizabeth
Grove, George
Grove, Sarah
Hamilton, James
Hamilton, Maria
Hamilton, William
Haslet, Esther
Haslet, Elizabeth
Haslet, William
Heiser, Mathilda
Heiser, William
Heiser, Elizabeth
Heiser, Joseph
Hueber, Frederick
Hueber, Oberholtzer
Hummel, Eli
Hummel, Joseph
Jackson, Elizabeth
Jackson, G. W.
Jacobs, Daniel
Jacobs, Eden
Killian, Henry
Killian, John
Killian, Samuel
Kurtz, Felix
Lithgow, James
Lithgow, Samuel
Long, Jonathan
Long, Joseph
Long, Susanna
Mayer, John
Mayer, Michael
McKillips, Daniel
McKillips, John
McKillips, Sarah
McKimm, Bernard
McKimm, Jane
McKimm, John
Meixel, Daniel
Meixel, Elizabeth
Meixel, John
Meyers, Ober
Meyers, Susanna
Miller, George
Miller, Mary
Parmer, Eliza
Parmer, Harriet
Parmer, Mary
Parmer, Solomon
Poolman, Frederick
Poolman, John
Reider, Abram
Reider, Jeremiah
Reider, Matilda
Robinson, John
Senger, Levy
Skiles, George
Skiles, John
Spindler, Barbara
Spindler, Eliza
Spindler, Michael
Strohm, Catharine
Strohm, Christian
Strohm, Gerhard
Todd, Mary
Wallace, Margaret
Wallace, Uriah
Wallace, William
White, David
White, Robert
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #481
Box Number
005
Notes
Entered into Q & A 1993/12/14.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Antrican, Samuel. Father of Antrican, Andrew, age 10; Antrican, Samuel, age 8.
Barnet, Caroline. Orphan. Age 10.
Bear, _____ Mrs. Widow of Bear, Jacob. Mother of Bear, Nathaniel, age 9; Bear, Abram, age 7.
Bergheiser, John. Father of Bergheiser, John, age 10.
Carwell, James. Father of Carwell, John, age 8; Carwell, Ann, age 7.
Caskey, James. Father of Caskey, Ann, age 9.
Divers, John. Father of Divers, John, age 11; Divers, Daniel, age 6.
Dougherty, Robert. Orphan. Age 10.
Fusman, Daaniel. Father of Fusman, Rebecca, age 7; Fusman, Benley, age 11.
Garman, John. Father of Garman, Maria, age 8.
Grimes, Anna. Orphan.
Grimes, Harrison. Orphan.
Bonler, John. Grandfather of Grove, Elizabeth, age 9.
Grove, George. Father of Grove, Sarah, age 8. Grove, Daniel, age 7.
Hamilton, William. Father of Hamilton, James, age 9; Hamilton, Maria, age 7.
Heiser, Joseph. Father of Heiser, Elizabeth, age 9, Heiser, Mathilda, age 9; Heiser, William, age 7.
Haslet William. Father of Haslet, Elizabeth, age 8; Haslet, Esther, age 8; Haslet, William, age 7.
Hueber, Oberholtzer. Father of Hueber, Frederick, age 11.
Hummel, Joseph. Father of Hummel, Eli, age 7.
Jackson, G.W. Parent of Jackson, Elizabeth, age 8.
Jacobs, Daniel. Father of Jacobs, Eden, age 9.
Killian, amuel. Father of Killian, John, age 8; Killian, Henry, age 7.
Kurtz, Felix. Orphan. Age 8.
Lithgow, James. Father of Lithgow, Samuel, age 11.
Long, Jonathan. Father of Long, Susanna, age 9; Long, Joseph, age 7.
Mayer, Michael. Father of Mayer, Michael, age 8; Mayer, John, age 7.
McKillips, John. Father of McKillips, Daniel, age 7; McKillips, Sarah, age 9.
McKimm, John. Father of McKimm, Jane, age 9; McKimm, Bernard, age 8.
Meixel, John. Father of Meixel, Daniel, age 5; Meixel, Elizabeth, age 7.
Meyers, Ober. Father of Meyers, Susanna, age 6.
Miller, George. Father of Miller, Mary, age 7.
Parmer, Solomon. Father of Parmer, Eliza, age 11; Parmer, Harriet, age 11; Parmer, Mary, age 9.
Poolman, Frederick. Father of Poolman, John, age 9; Poolman, Frederick, age 7.
Reider Abram. Father of Reider, Jeremiah, age 8; Reider, Matilda, age 6.
Robinson, John. Orphan. Age 10.
Senger, Levy. Orphan. Age 6.
Skiles, John. Father of Skiles, George, age 8.
Spindler, Michael. Father of Spindler, Eliza, age 9; Spindler, Barbara, age 7.
Strohm, Gerhard. Father of Strohm, Christian, age 7; Strohm, Catharine, age 8.
Todd, Mary. Orphan. Age 7.
Wallace, William. Father of Wallace, Margaret, age 11; Wallace, William, age 9; Wallace, Uriah, age 7.
White, David. Father of White, Robert, age 9.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F085
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
Miller, Abram L.
Miller, Mary
Miller, Martin L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F085
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Miller, Martin L.
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 1902 F125
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
Witmer, Anna
Witmer, G. W. H.
Erb, Maria
Miller, Mary
Witmer, J. M.
Witmer, H.
Witmer, Charles M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F125
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, G. W. H.; Erb, Maria; Miller, Mary; Witmer, J. M.; Witmer, H.
Administrator: Witmer, Charles M.
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 1902 F127
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
Witmer, Elizabeth
Witmer, G. W. H.
Erb, Maria
Miller, Mary
Witmer, J. M.
Witmer, H.
Witmer, Charles M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F127
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, G. W. H.; Erb, Maria; Miller, Mary; Witmer, J. M.; Witmer, H.
Administrator: Witmer, Charles M.
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 1903 F041
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Herr, Benjamin Jr.
Miller, Mary
Gish, Amanda
Alexander, R. V.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F041
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Mary; Gish, Amanda.
Administrator: Alexander, R. V.
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.