Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1903 F045
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hill, John
Minnich, Anna M.
Rohrer T. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F045
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Minnich, Anna M.
Administrator: Rohrer, T. M.
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 1898 F066
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Kendig, David G.
Kindig, David G.
Kendig, Clemina
McElhaney, John W.
Otstot, U. D
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F066
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Kindig, David G.
Renouncer: Kendig, Clemina.
Administrators: McElhaney, John W.; Otstot, U. D.
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 1898 F100
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Roberts, Joshua
Aument, H. H.
Rohrer, T. M.
Raul, E. J. R.
Aument, John G.
Hensel, Leander T.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F100
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Aument, H. H.; Rohrer, T. M.; Raul, E. J. R.; Aument, John G.; (signature illegible).
Administrator: Hensel, Leander T.
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 1900 F087
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Ressel, Benjamin
Ressel, Susan
Ressel, Aaron G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F087
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ressel, Susan.
Administrator: Ressel, Aaron G.
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 1900 F116
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Witmer, Samuel
Witmer, Margaret N.
Witmer, Charles M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F116
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Margaret N.
Administrator: Witmer, Charles M.
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 1897 F046
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hildebrand, G. James
Hildebrand, Mary A.
Hildebrand, George B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F046
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hildebrand, Mary A.
Administrator: Hildebrand, George 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 1906 F070
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
McCauley, Elizabeth
Gochnauer, Cora M.
McCauley, Laura L.
Groff, Mary
McCauley, James
Gochnauer, E. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Quarryville
Place
Quarryville
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F070
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gochnauer, Cora M.; McCauley, Laura L.; Groff, Mary; McCauley, James.
Administrator: Gochnauer, E. S.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0680 I007
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Creeks
Beaver Creek
Providence Twp.
Strasburg Twp.
New Providence, Providence Twp.
Quarryville
Petitions
Orders
Reports
Inspections
Bridges
Place
Providence Twp. and Strasburg Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0680 I007
Box Number
010
Additional Notes
Court term: April 1920.
Location: Over Beaver Creek, on public road from New Providence, Providence Twp., to Quarryville.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
95.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0705 I002
Date Range
1882/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1882/11
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Moore, Michael H.
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Michael H. Moore's Mill
Mills
Notifications
Rapho Twp.
West Hempfield Twp.
Place
Rapho Twp. and West Hempfield Twp.
Object Name
Notice, Legal
Language
English
Condition
Fair
Object ID
Bridge F0705 I002
Box Number
011
Additional Notes
Court term: November 1882.
Location: Near Michael H. Moore's Mill.
Document type: Notification that a bridge re-reviewer is not an impartial party.
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
AUG 1844 F004 QS
Date Range
1844/08
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
1844/08
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Whitehill, Middleton
Whitehill, John M.
Wilson, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Bonds
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1844 F004 QS
Additional Notes
Bond of Middleton Whitehill and John M. Whitehill to Elizabeth Wilson.
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
AUG 1845 F024 QS
Date Range
1845/08
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
1845/08
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Pritz, Peter
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Rapho Twp.
Charge: neglect of duty
Place
Rapho Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1845 F024 QS
Additional Notes
Occupation: Constable.
Neglect of duty.
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
AUG 1845 F053 QS
Date Range
1845/08
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
1845/08
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
McCarrin, Thomas
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Charge: refusing to assist a Constable
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1845 F053 QS
Additional Notes
Refusing to assist Constable.
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 1845 F022 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
1845
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constable's return
Constables
Manheim Twp.
Roads
Place
Manheim Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1845 F022 QS
Additional Notes
Constable return about roads.
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 1846 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
1846
Storage Location
LancasterHistory, Lancaster, PA
People
Hudson, James
Search Terms
Quarter Sessions
Constables
Constable's return
Manor Twp.
Place
Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1846 F003 QS
Additional Notes
Constable Return.
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 1847 F014 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
1847
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Quarter Sessions
Constable's return
Constables
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1847 F014 QS
Additional Notes
Constable's Return.
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
APR 1847 F019 QS
Date Range
1847/04
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
1847/04
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Search Terms
Quarter Sessions
Constable's return
Constables
Charge: tippling house
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1847 F019 QS
Additional Notes
Constable's return; tippling house list.
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 1849 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
1849
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Quarter Sessions
Constable's return
Constables
Conoy Twp.
Penn Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1849 F003 QS
Additional Notes
Constable's Return for Conoy Twp., and Penn Twp.
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
AUG 1849 F002 QS
Date Range
1849/08
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
1849/08
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Search Terms
Quarter Sessions
Constables
Constable's return
Marietta
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1849 F002 QS
Additional Notes
Constable's return for Marietta
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
AUG 1849 F063 QS
Date Range
1849/08
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
1849/08
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Davis, Jonathan W.
Search Terms
Quarter Sessions
Charge: misdemeanor
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1849 F063 QS
Additional Notes
Misdemeanor as Constable.
6 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1849 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
1849
Storage Location
LancasterHistory, Lancaster, PA
People
Conner, John
Brintnall, Joseph
Search Terms
Quarter Sessions
Recognizance
Lancaster
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1849 F004 QS
Additional Notes
Also: Joseph Brintnall.
Lancaster City Constables.
Recognizance.
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

20 records – page 1 of 1.