Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1861 F025 QS
Date Range
1861/04
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
1861/04
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Groff, Jacob
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1861 F025 QS
Additional Notes
Larceny.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
28.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1861 F042 QS
Date Range
1861/11
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
1861/11
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
People
Groff, Jacob
Search Terms
Quarter Sessions
Charge: burglary
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1861 F042 QS
Additional Notes
Burglary.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
50.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1888 F111
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Witmer, Samuel R.
Witmer, Annie B.
Groff, Jacob H.
Witmer, Jacob R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F111
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Annie B.
Administrators: Groff, Jacob H.; Witmer, Jacob R.
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
APR 1872 F012 QS
Date Range
1872/04
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
1872/04
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Groff, Jacob
Creamer, Adeline
Search Terms
Quarter Sessions
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1872 F012 QS
Additional Notes
Fornication and bastardy with Adeline Creamer.
3 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
6.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1768 F001 QS
Date Range
1768/02
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
1768/02
Year
1768
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Groff, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1768 F001 QS
Additional Notes
Process.
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
NOV 1792 F003 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
1792
Storage Location
LancasterHistory, Lancaster, PA
People
Groff, Jacob
Wilhelm, Jacob
Row, Peter
Sheuler, John
Sheuler, Benjamin
Michael, John
Stauffer, Henry
Slaugh, Jacob
Lockhard, Josiah
Lockhard, Robert
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Charge: selling liquor without a license
Indentured apprentices
Charge: breaking a window
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1792 F003 QS
Additional Notes
List of recognizance.
Charged with assault and battery on Jacob Wilhelm.
Additional name: Peter Row.
Second defendant: Jacob Wilhelm
Charged with selling liquor without a license.
Additional names: Peter Row, Jacob Groff.
Third defendant: John Sheuler, son of Benjamin Sheuler, apprentice to John Michael.
Additional name: Henry Stauffer.
Fourth defendant: Captain Jacob Slaugh.
Charged with breaking a window.
Additional names: Josiah Lockhard, Robert Lockhard.
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
Renunciations
Title
Renunciations
Object ID
Ren 1851 F026
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Groff, Israel W.
Groff, Mary
Groff, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F026
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Mary.
Administrator: Groff, Jacob W.
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 1872 F042
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Landis, John L.
Landis, Elizabeth
Landis, Benjamin L.
Groff, Jacob H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F042
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Elizabeth.
Administrators: Landis, Benjamin L.; Groff, Jacob 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
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1863 F009 QS
Date Range
1863/08
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
1863/08
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Groff, Jacob
Weidle, John
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1863 F009 QS
Additional Notes
Also: John Weidle.
Larceny.
Case numbers: 6, 7.
4 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

9 records – page 1 of 1.