Skip header and navigation

Revise Search

2835 records – page 1 of 142.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1798 F011 QS
Date Range
1798/08
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
1798/08
Year
1798
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hughston, Peter
McCuen, Barbara
Lockhart, Josiah
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Persons of color
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1798 F011 QS
Additional Notes
African-American.
Recognizance.
Additional names: Barbara McCuen, Josiah Lockhart.
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
MAY 1799 F001 QS
Date Range
1799/05
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1799/05
Year
1799
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Dollton, James
Downing, David
Irwin, James
London
McGinley, Neil
McNeil, Barney
Odenwalt, George
Ruth, Thomas
Shaeffer, David
Solomon
Zimmerman, Christian
Subcategory
Documentary Artifact
Search Terms
Persons of color
Prisoners
Prisons
Quarter Sessions
Return of prisoners
Returns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1799 F001 QS
Additional Notes
Return of prisoners.
London, African-American.
Soloman, African-American.
Barney McNeil.
James Irwin.
David Shaeffer.
James Dollton.
George Odenwalt.
Neil McGinley.
Thomas Ruth.
Christian Zimmerman.
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 1799 F020 QS
Date Range
1799/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1799/11
Year
1799
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bill
Duglas, Robert
Funck, John
Gallagher, Charles
George
Hastings, Henry
London
McColgin, John
McDonnal, Peirce
Messer, John
Monzeto, George
Nichlas, Conrad
Slough, Mathias
Zanzinger, Paul
Subcategory
Documentary Artifact
Search Terms
Jails
Persons of color
Prisoners
Prisons
Quarter Sessions
Return of prisoners
Returns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1799 F020 QS
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Return of prisoners or jail calendar.
London, African-American.
Charles Gallagher.
Henry Hastings.
George, African-American.
John McColgin.
Conrad Nicholas.
John Messer.
Peirce McDonnal.
John Funck.
George Monzeto.
Robert Douglas.
Bill, African-American.
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 1799 F032 QS
Date Range
1799
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
Year
1799
Storage Location
LancasterHistory, Lancaster, PA
People
Harkins, John
Subcategory
Documentary Artifact
Search Terms
Chester County, Pennsylvania
East Nantmill, Chester County, Pennsylvania
Order for removal
Overseers of the Poor of East Nantmill Twp.
Overseers of the Poor of Salisbury Twp.
Quarter Sessions
Salisbury Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1799 F032 QS
Additional Notes
Order of removal from the Overseers of the Poor of Salisbury Twp. to the Overseers of the Poor of East Nantmill Twp., Chester County.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1800 F006 QS
Date Range
1800/05
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1800/05
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Burke, James
Burr, Joseph
Dearmet, Michael
Margaret, Frederick
McDonnald, Pierce
Moore, Abraham
Stuart, William G.
Sweitzer, William
Wainswright, James
Wetze, Margaret
Young, Ann
Subcategory
Documentary Artifact
Search Terms
Persons of color
Prisoners
Prisons
Quarter Sessions
Return of criminals
Returns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1800 F006 QS
Additional Notes
Return of prisoners.
McDonnald, Pierce.
Burr, Joseph.
Wetze, Margaret.
Young, Ann.
Dearmet, Michael.
Stuart, William G.
Wainswright, James.
Margaret, Frederick.
Sweitzer, William.
Moore, Abraham. African-American.
Burke, James.
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 paper for Cyrus Jacobs
Object ID
MAY 1800 F015 QS
Date Range
1800/05
Collection
Quarter Sessions
Title
Quarter Sessions paper for Cyrus Jacobs
Date Range
1800/05
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Jacobs, Cyrus
Ray, Jacob
Subcategory
Documentary Artifact
Subjects
African Americans--History
Search Terms
Adjudications
African American men
Iron manufacturers
Persons of color
Quarter Sessions
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1800 F015 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Occupation: ironmaster.
Adjudgment of Jacob Ray, person of color, to serve two more years.
2 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
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1800 F010 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
People
Prist
Moore, Jen
Moore, June
Hall, Peter
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
African Americans
Persons of color
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1800 F010 QS
Additional Notes
No date written.
African-American.
Recognizance, charged with fornication and bastardy on Jen Moore or June Moore.
Additional name: Peter Hall.
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 1801 F019 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
1801
Storage Location
LancasterHistory, Lancaster, PA
People
Megomery, James
Montgomery, James
Hains, Samuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Persons of color
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1801 F019 QS
Additional Notes
Or James Montgomery.
Recognizance, charged with assault on a mulatto.
Additonal name: Samuel Hains.
Includes possible term "cowskinning".
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
MAR 1801 F009 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
1801
Storage Location
LancasterHistory, Lancaster, PA
People
Purl, John
Cofroath, Hendry Jr.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Salisbury Twp.
Farmers
Place
Salisbury Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAR 1801 F009 QS
Additional Notes
Occupation: farmer.
Recognizance.
Additional name: Hendry Cofroath Jr.
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
List of incarcerated persons
Object ID
AUG 1801 F002 QS
Date Range
1801/08
Collection
Quarter Sessions
Title
List of incarcerated persons
Date Range
1801/08
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Anthony
Basel, Nancy
Dick, Alexander
Jackson, John
Johnston, George
Killian, Susannah
McClosky, Patrick
Stone, John
Wilmot, John
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Charge: runaway
Incarcerated persons
Persons of color
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1801 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Calendar of prisoners.
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 1801 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
1801
Storage Location
LancasterHistory, Lancaster, PA
People
Lewis, John
Barclay, William
Wahob, Edward
Hamilton, James
Young, John
Good, John
Good, Mrs.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Liquor License
Hempfield Twp.
Little Britain Twp.
Bart Twp.
Salisbury Twp.
Caernarvon Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1801 F002 QS
Additional Notes
Treasurer's return for liquor licenses.
John Lewis, Hempfield Twp.
William Barclay, Little Britain Twp.
Edward Wahob, Bart Twp., deceased.
James Hamilton, Salisbury Twp.
John Young, Salisbury Twp., deceased.
John Good, Caernarvon Twp., deceased, license taken out by his widow.
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 1801 F003 QS
Date Range
1801/11
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
1801/11
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
People
Anthony
Bryson, James
Cato
Dick, Alexander
Frank, John
Isaac
Killian, Susanah
Kurtz, Christian
Ludman, Jacob
McCausland, William
Newcomberb, Daniel
Ross, James
Veltneas, John
Wilmot, John
Subcategory
Documentary Artifact
Search Terms
Cumberland County, Pennsylvania
Enslaved persons
Jails
Lists of prisoners
Persons of color
Prisoners
Prisons
Quarter Sessions
Servants
Object Name
List
Language
English
Condition
Fair
Object ID
NOV 1801 F003 QS
Additional Notes
Calendar of prisoners.
Alexander Dick, felony.
Susanah Killian, suspicion of felony.
John Wilmot, felony.
Anthony (mulatto), felony.
John Frank, servant to William McCausland.
Cato (African-American), slave to James Ross.
Isaac (African-American), servant to James Bryson of Cumberland County.
Jacob Ludman, for abusing his wife.
John Veltnear, debtor.
Daniel Newcomber, debtor.
Christian Kurtz, debtor.
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 1839 F005
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Baker, John
Becker, John
Baker, Jacob
Becker, Jacob
Metzler, John
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 1839 F005
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Alias: Becker, John.
Renouncer: Baker, Jacob or Becker, Jacob.
Administrators: Metzler, John; Becker, 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
Renunciations
Title
Renunciations
Object ID
Ren 1839 F017
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Garber, John
Worst, George
Garber, Mary
Wanner, David
Kurtz, John Sr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F017
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Worst, George; Garber, Mary; Wanner, David.
Administrator: Kurtz, John Sr.
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 1839 F035
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Rudolph
Miller, Judith
Miller, John
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F035
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Judith.
Administrators: Miller, John; Miller, David.
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 1840 F011
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Eshleman, Peter
Eshleman, Freny
Hoffer, Samuel
Buchwalter, David
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 1840 F011
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Freny.
Administrators: Hoffer, Samuel; Buckwalter, David.
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 1841 F018
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Haldeman, Samuel
Haldeman, Feronica
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 1841 F018
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Haldeman, Feronica.
Administrator: Haldeman, Samuel.
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 1841 F028
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Livingston, William Jr.
Livingston, Hetty
Henderson, A. Lightner
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F028
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Livingston, Hetty.
Administrator: Henderson, A. Lighnter.
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 1841 F032
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
McKim, James
McKim, William
McKim, Jefferson
Dean, Samuel
Myer, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F032
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McKim, William; McKim, Jefferson; Dean, Samuel.
Administrator: Myer, 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

2835 records – page 1 of 142.