Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1807 F004 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
1807
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Brecknock Twp.
Colerain Twp.
Little Britain Twp.
Sadsbury Twp.
Bart Twp.
Salisbury Twp.
Elizabeth Twp.
Warwick Twp.
Manor Twp.
Drumore Twp.
Martic Twp.
Rapho Twp.
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1807 F004 QS
Additional Notes
Return of tavernkeepers.
13 items, 13 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0405 I002
Date Range
1809
Collection
Bridge Records
Title
Bridge Records
Date Range
1809
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Anderson's Ferry, Donegal Twp.
Bridges
Chickies Creek
Chiques Creek
Creeks
Hempfield Twp.
Lancaster
New Haven, Warwick Twp.
Petitions
Rapho Twp.
Waterford, Donegal Twp.
Place
Hempfield Twp. and Rapho Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0405 I002
Box Number
006
Additional Notes
[Hempfield Twp. and Rapho Twp.]
Location: On public highway from Lancaster to New Haven, Warwick Twp.; Waterford, Donegal Twp.; and Anderson's Ferry, Donegal Twp.
Document type: Petition for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1809 F005 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
1809
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Constable's return
Constables
Strasburg Twp.
Rapho Twp.
Lampeter Twp.
Elizabeth Twp.
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F005 QS
Additional Notes
Return of the Constables: Strasburg Twp., Rapho Twp., Lampeter Twp., Elizabeth Twp., Lancaster.
5 items, 5 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
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
JAN 1808 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
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Campbell, Robert
Martin, Susanna
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Treasurers
Returns
Liquor License
Little Britain Twp.
Rapho Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1808 F002 QS
Additional Notes
Treasurer's Return, regarding the recommendation of two persons for liquor licenses.
Robert Campbell, Little Britain Twp.
Susanna Martin, Rapho Twp.
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
FEB 1800 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
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hetzel, John
Hentzel, John
Frederick, Peter
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Caernarvon Twp.
Rapho Twp.
Treasurers
Returns
Liquor License
Place
Caernarvon Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1800 F002 QS
Additional Notes
Also: Peter Frederick, Rapho Twp.
Treasurer's return of persons without their liquor 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
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of James Finley, Donegal, Colerain Township, Rapho Township.
Object ID
MG0963_F023
Date Range
1804-1819
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of James Finley, Donegal, Colerain Township, Rapho Township.
Description
Account Book of James Finley, Donegal Township, Colerain Township, Rapho Township.
There are 2 sections; a front and back separated by 39 blank leaves.
Contains 118 leaves, that includes 2 front leaves, 1 back leaf and a 12 leaf index. 1st page has "James Finly (sic)" written on it with some German writing. Body pages are partially paginated to page 24, are not ruled but have vertical accounting lines. 81 pages are blank including 78 middle pages and 3 front leaf pages.
Book referencesbushel of clover, whiskey, work performed at the mill, bushel of corn, bushel of rye, cash paid, hay, day of reaping, payment received, flour, cow, Cash lent, purchase of property from Henry McLaughlin (see p. 19), etc.
Insert 1 - Blue donor card
Insert 2 - Eight loose sheets.
Admin/Biographical History
From: Donor Card
Date Range
1804-1819
Creation Date
15 June 1804 to December 1819
Year Range From
1804
Year Range To
1819
Creator
Finley, James
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0005
People
Finley, James
Subjects
Account books
Business records
Search Terms
Account books
Business records
Donegal Twp.
Colerain Twp.
Rapho Twp.
Extent
236- pages to scan.
Size (L x W): 13" x 8-1/8"
Object Name
Book, Account
Language
English
Condition Date
2023-10-24
Condition Notes
Book is intact. Front and back covers are heavily worn on the outside and has foxing on the inside. Front cover bottom right corner is loose but attached.
One page is torn out; 10 leaves back from the front part.
Object ID
MG0963_F023
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
NOTE: Index is by first name. Also, indexed name may appear on multiple pages.
Access Conditions / Restrictions
Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Accession Number
2022.021
Other Numbers
MG-963
Classification
MG0963
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry B.
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 1894 F147
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Spickler, John B.
Spickler, Catharine
Spickler, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F147
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Spickler, Catharine.
Administrator: Spickler, Benjamin.
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 1894 F151
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Strickler, Elizabeth
White, Elizabeth
Evans, Kate S.
Stigler, Isaac S.
Martin, Emma
Billet, Mary
Frey, Hetty
Shue, Nathaniel
Shue, Agnes
Shue, John
Hershey, Tobias H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F151
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: White, Elizabeth; Evans, Kate S.; Stigler, Isaac S.; Martin, Emma; Billet, Mary; Frey, Hetty; Shue, Nathaniel; Shue, Agnes; Shue, John.
Administrator: Hershey, Tobias H.
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.