Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1828 F050
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Martin
Miller, Samuel
Miller, Elizabeth
Miller, George
Russel, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F050
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Samuel.
Administrators: Miller, Elizabeth; Miller, George; Russel, Robert.
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 1846 F017
Date Range
1846
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
1846
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1846
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Glatz, Catharine
Huber, Henry
Glatz, William
Glatz, George
Glatz, Susan
Dellet, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1846 F017
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Glatz, William; Huber, Henry; Glatz, George; Glatz, Catharine; Glattz, Susan.
Administrator: Dellet, Adam.
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 1877 F046
Date Range
1877
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Miller, George
Miller, Sarah Ann
Lorentz, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F046
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Sarah Ann.
Administrator: Lorentz, 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
FEB 1799 F009 QS
Date Range
1799/02
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
1799/02
Year
1799
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, David
Miller, George
Hildebrand, Samuel
Bender, David
Ruddy, Andrew
Carpenter, Daniel
Showalter, John
Bare, Martin
Clemson, Jehu
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Leacock Twp.
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1799 F009 QS
Additional Notes
Also: George Miller, Samuel Hildebrand, David Bender.
Recognizance of Andrew Ruddy, Daniel Carpenter, John Showalter, Martin Bare, Jehu Clemson to testify.
Defendants charged with assault and battery on John Showalter.
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
JAN 1866 F048 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
1866
Storage Location
LancasterHistory, Lancaster, PA
People
Hamilton, Stephen J.
Harbeson, Samuel
Thompson, John A.
Miller, George
Sweigart, Edward
Sweigart, Felix
Waters, Emanuel
Passmore, E.
King, Henry
Wilson, Joshua
Search Terms
Quarter Sessions
Constables
Constable's return
Drumore Twp.
Place
Drumore Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1866 F048 QS
Additional Notes
Constable's return.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
57.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1863 F054 QS
Date Range
1863/04
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
1863/04
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
McGuigan, Thomas
Sweigart, Edward
Schweigart, Edward
Sweigart, Felix
Schweigart, Felix
Miller, George
Thompson, John
Harbison, Samuel
Harbison, W.
Passmore, Enoch
Kirkwood, T. C.
Search Terms
Quarter Sessions
Drumore Twp.
Constable's return
Constables
Charge: selling liquor without a license
Place
Drumore Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1863 F054 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
58.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1863 F126 QS
Date Range
1863/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1863/08
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Harbinson, Samuel
Kirkwood, Thomas C.
McQuicken, Thomas
Miller, George
Passmore, Enoch
Philips, Mr.
Schweigart, Edward
Schweigart, Felix
Sweigart, Edward
Sweigart, Felix
Thompson, John A.
Wiggins, Mr.
Search Terms
Charge: nuisance
Constable's return
Constables
Drumore Twp.
Quarter Sessions
Place
Drumore Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1863 F126 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
136.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1863 F082 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
Hastings, John
Whitaker, Theodore
Philips, Benjamin
Harbison, S.
Miller, George
Thompson, John A.
Passmore, Enoch
Sweigart, Edward
Sweigart, Felix
McQuigan, THomas
Kirkwood, Y. C.
Search Terms
Quarter Sessions
Constables
Constable's return
Drumore Twp.
Charge: surety of the peace
Place
Drumore Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1863 F082 QS
Additional Notes
Constable's return.
Surety of the peace.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
97.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #296
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
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Both, John
Brown, Catherine
Brown, Margaret
Carlock, William
Carpenter, Isaac
Chambers, Joseph
Clark, John
Cochran, David
Combs, John
Coulder, Jane
Cross, Samuel
Dell, Thomas
Dellet, Adam
Derrdinger, Polly
Fegeler, Daniel
Fitzgerald, Thomas
Foster, Catherine
Franciscus, Jacob
Freeman, Clarkson Jr.
Freeman, Clarkson Sr.
Haines, Elizabeth
Hames, Daniel
Hantch, John
Henry, Michael
Kain, Robert
Lengel, John H.
McCoy, Archibald
McCoy, Louisa
McDonald, Ann
Reed, Francis
Remley, John
Roff, Barbara
Shertz, Catherine
Simpson, John
Smith, Elizabeth
Stewart, John
Valentine, Jonathan
Walker, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #296
Box Number
002
Notes
Entered into Q&A Aug 26, 2003.
Additional Notes
Courthouse.
Payments to witnesses.
Mayors Court. August Sessions 1822.
Comm. v. McDonald, Ann.
Foster, Catherine. Witness.
Both, John. Witness.
Roff, Barbara. Witness.
Comm. v. Dell, Thomas.
Combs, John. Witness.
Comm. v. Stewart, John.
Hames, Daniel. Witness.
Valentine, Jonathan. Witness.
Kain, Robert. Witness.
Mayors Court. November Sessions 1822.
Comm. v. Lengel, John H.
Cochran, David. Witness.
Simpson, John. Witness.
Brown, Catherine; Brown, Margaret. WItnesses.
Remley, John. Witness.
Comm. v. Shertz, Catherine.
Smith, Elizabeth. Witness.
Comm. v. Coulder, Jane.
Haines, Elizabeth. Witness.
Comm. v. Dellet, Adam.
Hantch, John. Witness.
Derrdinger, Polly. Witness.
Comm. v. McCoy, Louisa.
Henry, Michael; Chambers, Joseph. Witnesses.
McCoy, Archibald. Witness.
Comm. v. Franciscus, Jacob.
Clark, John. Witness.
Henry, Michael. Witness.
Fitzgerald, Thomas. Witness.
Comm. v. Cross, Samuel.
Carlock, William. Witness.
Walker, John. Witness.
Freeman, Clarkson Jr.; Reed, Francis; Carpenter, Isaac; Fegeler, Daniel; Freeman, Clarkson Sr. Witnesses.
1 item 25 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1799 F004 QS
Date Range
1799/02
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
1799/02
Year
1799
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, George
Showalter, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: assault and battery
Grand Inquests
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1799 F004 QS
Additional Notes
Grand Inquest, charged with assault and battery on John Showalter.
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

10 records – page 1 of 1.