Skip header and navigation

Revise Search

386 records – page 1 of 20.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1865 F093 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
1865
Storage Location
LancasterHistory, Lancaster, PA
People
McMathen, Benjamin
Herchelrod, Christian
Shelley, Daniel
Masterson, Joseph
Halman, George
Search Terms
Quarter Sessions
Constable's return
Constables
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1865 F093 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
113.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1868 F117 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
1868
Storage Location
LancasterHistory, Lancaster, PA
People
Nissley, Joseph
Felker, Samuel
McCutchen, B.
Swarr, J.
Brubaker, J.
Gans, Frederick W.
Cover, Samuel K.
Brecht, S.
Neugarten, Joseph
Cover, Isaac M.
Search Terms
Quarter Sessions
Constable's return
Constables
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1868 F117 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
134.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1870 F061 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
1870
Storage Location
LancasterHistory, Lancaster, PA
People
Bowman, Samuel
Search Terms
Quarter Sessions
Constables
Constable's return
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1870 F061 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
61.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1875 F113 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
1875
Storage Location
LancasterHistory, Lancaster, PA
People
Kramer, Jacob
Kremer, Jacob
Skiles, John
Skiles, Brisben
Hess, H. A.
Weiler, Silas
Mason, John
Hutton, Joel
Ammon, J.
Bowman, Samuel
Search Terms
Quarter Sessions
Constable's return
Constables
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1875 F113 QS
Additional Notes
Constable's return.
Case numbers: 110, 111.
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 1875 F152 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
1875
Storage Location
LancasterHistory, Lancaster, PA
People
Koch, Frederick
Nissley, Joseph
Keener, John M.
Swarr, Jacob G.
Dissinger, M. D.
Cover, Isaac M.
Sherer, Harvey
Haldeman, Christian
Haebley, Jacob
Hollinger, John
Brandt, Henry W.
Becker, Henry
Becker, John b.
Barnes, David E.
Ober, Henry
Shearer, Elias B.
Greiner, Jeremiah F.
Search Terms
Quarter Sessions
Constable's return
Constables
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1875 F152 QS
Additional Notes
Constable's return.
3 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
143.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1875 F154 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
1875
Storage Location
LancasterHistory, Lancaster, PA
People
Mason, John
Ammon, John
Skiles, John M.
Hess, Harriet A.
Brubaker, Isaac
Skiles, Brisban
Sweigart, Henry M.
Hutton, Joel
Baxter, David
Eby, Jacob
Parmer, Samuel
Bowman, Samuel
Search Terms
Quarter Sessions
Constable's return
Constables
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1875 F154 QS
Additional Notes
Constable's return.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
145.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1873 F037 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
1873
Storage Location
LancasterHistory, Lancaster, PA
People
Metzler, Martin
Knizey, Isaac
Weaver, Lewis
Swarr, Jacob G.
Doster, Daniel
Koser, John
Search Terms
Quarter Sessions
Constable's return
Constables
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1873 F037 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
37.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1873 F122 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
1873
Storage Location
LancasterHistory, Lancaster, PA
People
Weaver, Lewis F.
Doster, Daniel Jr.
Swarr, Jacob G.
Koser, John
Search Terms
Quarter Sessions
Constable's return
Constables
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1873 F122 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
152.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1874 F134 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
1874
Storage Location
LancasterHistory, Lancaster, PA
People
Swarr, Jacob G.
Herr, C. B.
Easton, Gabriel
Cover, Isaac M.
Search Terms
Quarter Sessions
Constable's return
Constables
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1874 F134 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
144.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1832 F010 M
Collection
Estate Inventories
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0086
People
McIlvain, Robert
McIlvain, Abigail
Subcategory
Need to Classify
Search Terms
Widow's allotments
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Estate Inventory
Object ID
Inv 1832 F010 M
Box Number
086
Additional Notes
And McIlvain, Abigail. Includes widow's allotment. 1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Title
Estate inventory for Mary Hartz
Object ID
Inv 1824 F005 H
Date Range
1824
  1 document  
Collection
Estate Inventories
Title
Estate inventory for Mary Hartz
Date Range
1824
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0052
People
Hartz, Mary
Subcategory
Need to Classify
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Rapho Twp.
Women
Place
Rapho Twp.
Extent
1 item, 4 pages scanned
Object Name
Estate Inventory
Language
English
Object ID
Inv 1824 F005 H
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
052
Additional Notes
Or Hertz, Mary. 1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1824_F005_H.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1823 F001 QS
Date Range
1823/04
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
1823/04
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Allen, Isaac
Bricker, John
Brown, Bernard
David, John
Hull, Stephen
Kendig, Abram
King, Joshua
Martin, Susana
McKinny, Samuel
Mitchner, Ryner
Neis, Joseph
Parker, Joseph
Rine, Isaac
Rockey, Samuel
Sensenich, Christian
Smith, Gabriel
Stouffer, Jacob
Weaver, George C.
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Cocalico Twp.
Columbia
Drumore Twp.
Earl Twp.
Elizabeth Twp.
Licenses
Little Britain Twp.
Manor Twp.
Marietta
Martic Twp.
Quarter Sessions
Rapho Twp.
Sadsbury Twp.
Salisbury Twp.
Strasburg
Taverns
Object Name
List
Language
English
Condition
Fair
Object ID
APR 1823 F001 QS
Additional Notes
Tavern license lists.
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
MAY 1778 F007 QS
Date Range
1778
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
1778
Year
1778
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Bethel Twp.
Brecknock Twp.
Colerain Twp.
Conestoga Twp.
Derry Twp.
Distillers
Enslaved persons
Hanover Twp., Lancaster County
Heidelberg Twp., Lancaster County
Hempfield Twp.
Lampeter Twp.
Lancaster
Lancaster Twp.
Lebanon Twp., Lancaster County
Little Britain Twp.
Martic Twp.
Paxton Twp., Lancaster County
Quarter Sessions
Sadsbury Twp.
Salisbury Twp.
Strasburg Twp.
Taverns
Upper Paxton Twp., Lancaster County
Warwick Twp.
Object Name
List
Language
English
Condition
Fair
Object ID
MAY 1778 F007 QS
Additional Notes
List of tavernkeepers, distillers, and slaves by townships:
Lebanon Twp., Derry Twp., Salsbury Twp., Martic Twp., Hanover Twp., Lancaster Borough, Conestoga Twp., Warwick Twp., Little Britain Twp., Strasburg Twp., Bart Twp., Lancaster Twp., Hempfield Twp., Lampeter Twp., Colerain Twp., Bethel Twp., Brecknock Twp., Sadsbury Twp., Heidelberg Twp., Paxton Twp., Upper Paxton Twp.
21 items, 21 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 1896 F009
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Boone, George S.
Boone, Annie E.
Ferguson, W. H.
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 1896 F009
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boone, Annie E.
Administrator: Ferguson, W. H.
1 item, 1 piee
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 1896 F010
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brackbill, Benjamin O.
Brackbill, Annie
Brackbill, H. P.
Brackbill, Elias
Martin, Samuel
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 1896 F010
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brackbill, Annie.
Administrators: Brackbill, H. P.; Brackbill, Elias; Martin, 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 1896 F011
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brackbill, Elizabeth
Brackbill, Benjamin
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 1896 F011
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brackbill, Benjamin
Administrator: none
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 1896 F023
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Eby, John N.
Eby, Ida E.
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 1896 F023
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Ida E.
Administrators: none
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 1896 F024
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Eichelberger, John
Kolp, Mary H.
Baker, Ida H.
Baker, John H.
Baker, Ephraim
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 1896 F024
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kolp, Mary H.; Baker, Ida H.; Baker, John H.
Administrators: Baker, Ephraim.
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 1896 F045
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hendry, Margaret
Hendry, George
Hendry, John
Hendry, Jane A.
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 1896 F045
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hendry, George; Hendry, John.
Administrator: Hendry, Jane A.
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 1896 F050
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Ingram, Alexander
Ingram, Catharine L.
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 1896 F050
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ingram, Catharine L.
Administrator: none
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

386 records – page 1 of 20.