Skip header and navigation

Revise Search

14 records – page 1 of 2.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1871 F098 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
1871
Storage Location
LancasterHistory, Lancaster, PA
People
Smith, John C.
Booke, Elam G.
Snyder, John
Lefever, D. F.
Groff, John
Conrad, John
Hildibrand, John
Bair, John H.
Dance, Howard
Groff, Jacob N.
Potts, Ephraim
Rowe, Benjamin F.
Bare, Daniel
Warfel, Martin
Search Terms
Quarter Sessions
Constable's return
Constables
Providence Twp.
Place
Providence Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1871 F098 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
107.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1872 F048 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
1872
Storage Location
LancasterHistory, Lancaster, PA
People
Smith, John C.
Conrad, John
Booke, Elam G.
Snyder, John
Lefever, D. F.
Groff, John
Hildebrand, John
Bair, J. H.
Bair, Daniel
Dance, Howard
Groff, Jacob N.
Potts, Ephraim
Warfel, Martin
Rowe, B. F.
Bare, D. S.
Search Terms
Quarter Sessions
Constable's return
Constables
Providence Twp.
Place
Providence Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1872 F048 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
57.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1859 F029
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
Groff, John Sr.
Groff, Mary
Groff, Samuel
Stauffer, Jacob
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 1859 F029
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Mary.
Administrators: Groff, Samuel; Stauffer, Jacob.
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 1862 F028
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hoffman, Elizabeth
Hoffman, John
Hoffman, Jacob
Hoover, Heatty
Hoover, Jacob
Groff, John H.
Groff, Benjamin H.
Landis, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F028
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, John; Hoffman, Jacob; Hoover, Heatty; Hoover, Jacob; Groff, John H.; Groff, Benjamin H.
Administrator: Landis, 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 1870 F033
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Groff, Benjamin
Groff, Elizabeth
Zook, George W.
Groff, John W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F033
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Elizabeth.
Administrators: Zook, George W.; Groff, John 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 1895 F042
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Gochenaur, Simon
Gochenaur, Elizabeth
Groff, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F042
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gochenaur, Elizabeth.
Administrator: Groff, John 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
Quarter Sessions
Title
Prison calendar
Object ID
AUG 1845 F002 QS
Date Range
1845/08
Collection
Quarter Sessions
Title
Prison calendar
Date Range
1845/08
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Aaron, Joseph
Albert, Philip Jr.
Arney, Benjamin
Bensing, Philip
Blackburn, John
Brooks, John
Buckman, John
Campbell, B. D.
Carter, Charles
Chubbs, Perry
Clarke, James
Clarke, James P.
Cook, Allen
Cupid, Levi
Duck, George
Franciscus, Christian
Freeman, Jonathan
Funk, David
Gipson, Samuel
Groff, John M.
Harpur, John
Hart, Andrew
Hughes, Joseph
Jay, Thomas
King, John
Kuhns, John
Lind, John
McMillen, William
Miller, John
Myers, Catharine
Myers, Elizabeth
O'Nail, Henry
O'Neal, Henry
Shock, Frederick
Smith, William
Sterret, Reason M.
Stewart, Joseph
Stewart, Samuel
Stocks, Charles
Taylor, William
Thompson, John
Willis, Margaret
Wilson, James
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Incarcerated persons
Jails
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1845 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Prison calendar.
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 1903 F035
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
Groff, John H.
Groff, Lydia L.
Groff, Amos H.
Groff, Benjamin B.
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 1903 F035
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Lydia L.
Administrators: Groff, Amos H.; Groff, Benjamin 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1874 F044 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
Groff, John W.
Search Terms
Quarter Sessions
Charge: neglect
Maintenance
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1874 F044 QS
Additional Notes
Maintenance; neglect.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
35.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1875 F012 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
Groff, John W.
Search Terms
Quarter Sessions
Charge: assault and battery
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1875 F012 QS
Additional Notes
Assault and battery.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
1.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

14 records – page 1 of 2.