Skip header and navigation

Revise Search

8811 records – page 1 of 882.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1799 F016 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
1799
Storage Location
LancasterHistory, Lancaster, PA
People
Doyle, David
Bausman, John
Dering, Henry
Moore, George
Dixon, William
Crawford, William
Rust, Matthias
Moderwell, John
Kurtz, Christopher
Boyle, Margaret
Levallen, Mathew
McKnight, William
Shenk, Christian
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Innkeepers
Schoolmasters
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1799 F016 QS
Additional Notes
Occupation: schoolmaster.
Recognizance, charged with assault on John Bausman, innkeeper.
Additional names: George Moore, William Dixon, William Crawford, Matthias Rust, John Moderwell, Christopher Kurtz, Margaret Boyle, Jacob Slough, Mathew Levallen, William McKnight, Christian Shenk, Henry Dering.
3 items, 3 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 1859 F039
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Killheffer, David
Killheffer, Nancy
Miller, Abraham
Killheffer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F039
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Killheffer, Nancy.
Administrators: Miller, Abraham; Killheffer, Christian.
Document transferred from County Archives on 29 September 2014, from the Estate Record Collection.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #448
Date Range
1828
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1828
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0009
People
Bacon, Joshua
Bacon, Nathan
Basset, Mary
Bausman, John
Bilestone, Mary
Bilestone, Rachel
Birney, Mary
Brunan, Arthur
Buckram, Joseph
Butt, Matty
Campbell, John
Casey, Charles
Caskey, Mary
Cavender, John
Chany, WIlliam
Clare, Richard
Cook, Maria
Criswell, Jacob
Curran, John
Davis, Jesse
Davis, Sanford
Dellet, Mary
Denney, William
Dougherty, Samuel
Drain, Anthony
Drisman, William
Eading, Alexander
Frederick, Jacob
Getz, Philip
Gibbons, Mary
Gillmore, Andrew
Goldin, Jeremiah
Green, Abner
Green, Abraham
Griswell, Jacob
Hickman, Sarah
Inzey, Charles
Jackson, Nelson
Jackson, Richard
Jacobs, Benjamin
Jeffries, Mary
Johnson, Charles L.
Johnson, Peggy
Jones, Thomas
Karns, Robert
Kauffman, Joseph
Keller, Catharine
Keller, Daniel
Keuchler, John
Lambert, Peter
Len, Jaco
Lockhart, John
Lynch, Hannah
Marks, John
McDonald, Ann
Miller, Richard
Muirs, Joseph
Musketnuss, Mrs.
Nagley, Martin
Pinker, William
Rank, Fanny
Remick, Harriet
Remmick, Harriet
Richardson, Betsy
Shindle, John
Smith, Mathias
Stewart, William
Swigert, John
Thompson, Peggy
Walker, Edward
Weaver, John
West, James
Whipper, Sally
Wolf, Maria
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Commissioners' Orders for Payment
Incarcerated persons
Lancaster
Prisons
Women
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #448
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
009
Notes
Never entered into Q & A.
Additional Notes
Prison.
Payment for the cost of maintaining the following prisoners in the jail.
Johnson, Charles L.
Smith, Mathias.
Inzey, Charles.
Drisman, William.
Johnson, Peggy.
Keller, Daniel.
Jackson, Richard.
Lynch, Hannah.
Bacon, Nathan.
Lockhart, John.
Clare, Richard.
McDonald, Ann.
Casey, Charles.
Buckram, Joseph.
Davis, Sanford.
Swigert, John.
Bacon, Joshua.
Miller, Richard.
West, James.
Criswell, Jacob.
Kauffman, Joseph.
Remmick, Harriet.
Basset, Mary.
Cavender, John.
Jacobs, Benjamin.
Griswell, Jacob.
Drain, Anthony.
Butt, Matty.
Goldin, Jeremiah.
Denney, William.
Pinker, William.
Shindle, John.
Eading, Alexander.
Len, Jaco.
Musketnuss, Mrs.
Dellet, Mary.
Brunan, Arthur.
Cook, Maria.
Gillmore, Andrew.
Weaver, John.
Nagley, Martin.
Curran, John.
Keuchler, John.
Green, Abner.
Campbell, John.
Getz, Philip.
Stewart, William.
Thompson, Peggy.
Muirs, Joseph.
Dougherty, Samuel.
Remick, Harriet.
Wolf, Maria.
Birney, Mary.
Hickman, Sarah.
Marks, John.
Jeffries, Mary.
Whipper, Sally.
Chany, WIlliam.
Caskey, Mary.
Frederick, Jacob.
Walker, Edward.
Rank, Fanny.
Keller, Catharine.
Green, Abraham.
Gibbons, Mary.
Richardson, Betsy.
Bausman, John.
Lambert, Peter.
Jones, Thomas.
Basset, Mary. Alias Bilestone, Mary.
Bilestone, Rachel.
Davis, Jesse.
Jackson, Nelson.
Karns, Robert.
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 1838 F016
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
Harnish, John
Harnish, Elizabeth
Harnish, Jacob
Huber, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F016
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Elizabeth.
Administrators: Harnish, Jacob; Huber, Christian.
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 1838 F017
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
Herr, Francis
Herr, Lydia
Herr, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F017
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Lydia.
Administrators: Herr, Martin; Herr, Francis.
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 1838 F018
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
Hershey, Maria
Hertzler, Maria
Hershey, Jacob
Hershey, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F018
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly Hertzler, Maria.
Renouncer: Hershey, Jacob.
Administrator: Hershey, Henry.
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 1838 F019
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
Jones, Polly
Weaver, Polly
Jones, Jesse
Jones, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F019
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly Weaver, Polly.
Renouncer: Jones, Jesse.
Administrator: Jones, William.
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 1838 F020
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
Kauffman, Andrew M.
Kauffman, Mary
Hartman, Lewis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F020
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Innkeeper
Renouncer: Kauffman, Mary.
Administrator: Hartman, Lewis.
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 1838 F021
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
Keplinger, Leonard
Keplinger, Elizabeth
Coleman, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brecknock Twp.
Place
Brecknock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F021
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keplinger, Elizabeth.
Administrator: Coleman, 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 1838 F022
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
Lead, George
Lead, Margaret
Lead, Jacob
Gockley, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F022
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lead, Margaret.
Administrators: Lead, Jacob; Gockley, 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

8811 records – page 1 of 882.