Skip header and navigation

Revise Search

7 records – page 1 of 1.

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
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
Renunciations
Title
Renunciations
Object ID
Ren 1882 F063
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Miller, George
Spotts, Ester M.
Miller, G. W.
Miller, Nancy
Miller, Albert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F063
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Spotts, Ester M.; Miller, G. W.; Miller, Nancy.
Administrator: Miller, Albert.
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 1832 F004
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
Clarke, John
Clark, Ann
Miller, 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 1832 F004
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Clark, Ann.
Administrator: Miller, 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
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

7 records – page 1 of 1.