Skip header and navigation

Revise Search

55 records – page 1 of 6.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F101
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Witmer, Abraham K.
Witmer, Leah
Witmer, Abraham M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F101
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Leah.
Administrator: Witmer, Abraham 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1883 F033 W
Date Range
1883
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1883
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0429
People
Witmer, Abraham K.
Witmer, Abraham M.
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1883 F033 W
Box Number
429
Additional Notes
Witmer, Abraham M. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1809 F023 QS
Date Range
1809/08
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
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Graeff, John
Quarterman, Mary
Graeff, Jacob
Witmer, Abraham Jr.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Examinations
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1809 F023 QS
Additional Notes
Also case #26.
Recognizance, charged with fornication and bastardy with Mary Quarterman.
Examination of Mary Quarterman.
Additional names: Jacob Graeff, Abraham Witmer Jr.
3 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
25.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1809 F078 QS
Date Range
1809/08
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
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Burg, George
Markwart, Susana
Witmer, Abraham Jr.
Kurtz, Christopher
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Examinations
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1809 F078 QS
Additional Notes
Recognizance, fornication and bastardy on Susana Markwart.
Examination of Susana Markwart.
Additional names: Abraham Witmer Jr., Christopher Kurtz.
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 1810 F031 QS
Date Range
1810/08
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
1810/08
Year
1810
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Huffnagel, Michael
Yeates, George
Masterson, Thomas
Wentz, Christopher
Wentz, Thomas
Witmer, Abraham Jr.
Barker, John
Smith, Adam
Hoke, John
Harris, George
Stauffer, Christian
Hoke, George
Shindel, Peter
Hatz, Jacob
Donavan, Timothy
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Returns
Charge: gaming
Warrants
Depositions
Innkeepers
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1810 F031 QS
Additional Notes
Case numbers: 42, 43, 44.
Additional defendants: George Yeates, Thomas Masterson, Christopher Wentz, Thomas Wentz, Abraham Witmer Jr., John Barker, Adam Smith, John Hoke, George Harris.
Return, for promoting and encouraging gaming.
Warrants.
Deposition of Timothy Donavan.
Additional names: Christian Stauffer, George Hoke, Peter Shindel, Jacob Hatz.
15 items, 15 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
JAN 1811 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
1811
Storage Location
LancasterHistory, Lancaster, PA
People
Starret, William
Huffnagle, Michael
Shaum, Benjamin
Brumgard, George
Lowe, Gilbert
Musser, Matthias
Burk, John
Witmer, Abraham
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1811 F009 QS
Additional Notes
Recognizance, assault and battery on Michael Huffnagle.
Additional names: Benjamin Shaum, George Brumgard, Gilbert Lowe, Matthias Musser, John Burk, Abraham Witmer.
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
JAN 1811 F016 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
1811
Storage Location
LancasterHistory, Lancaster, PA
People
Huffnagel, Michael
Sterret, William
Barnet, Henry
Hains, Daniel
Burk, John Jr.
Witmer, Abraham Jr.
Lowe, Gilbert D.
Ross, George Jr.
Musser, Mathias
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Examinations
Warrants
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1811 F016 QS
Additional Notes
Recognizance, assault and battery on William Sterret.
Examinations of Henry Barnet, William Sterret.
Warrant.
Additional names: Daniel Hains, John Burk Jr., Abraham Witmer Jr., Gilbert D. Lowe, George Ross Jr., Mathias Musser.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #018
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Armstrong, John
Bailey, David
Baker, Abraham
Baker, Jacob
Barre, William
Besinger, Michael
Beyans, David
Bitterman, Henry
Bowers, Jacob
Bowers, John
Bowers, Joseph
Bowers, Samuel
Brooks, Mark
Brubaker, John
Carpenter, Daniel
Conard, Henry
Cooper, George
Cramer, Joseph
Diffenbaugh, Andrew
Eckman, Jacob
Evans, Abraham
Evitts, George
Ewing, Finley
Forguson, Andrew
Forguson, Eby
Fraim, Benjamin
Fraim, James
Gallihen, Michael
Geiger, John
Gillan, John
Goodly, Abraham
Greenfield, John
Griffith, Davis
Hepley, Godlip
Holladay, William
Howard, Robert
Hunes, Thomas
Irich, John
Juglus, James
Kauffman, Frederick
Kean, David
Kendig, Emanuel
Kendig, Henry
Kendig, Jacob
Kendig, John
Kimber, James
Kimmins, Jonathan
Kreider, Daniel
Kreider, John
Lack, John
Laird, Joseph
Land, Joseph
Landis, John
Leaman, James
May, Phillip
McCallester, Henry
McClain, George
McClain, Samuel
McCrady, Samuel
McGuigan, Patrick
McNeary, John
McWilliams, Hugh
Mimm, John
Mowers, Jacob
Neal, Patrick
Obrian, William
Pew, Barchly
Ream, John
Ream, William
Reaves, James
Reese, Joshua
Rife, Isaac
Rine, Joshua
Robert, Davis
Roder, John
Rodgers, Frederick
Rogers, John
Rutter, Samuel
Speece, George
Stacey, Joseph
Stambaugh, Michael
Stively, George
Stoutzenberger, John
Summers, Peter
Tillaca, John
Walker, John
Walker, Samuel
Watt, John
Willis, Thomas
Witmer, Abraham
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Strasburg Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #018
Box Number
003
Notes
Entered into Q&A May 8, 2001.
Additional Notes
Tax exonerations for 1821.
Geiger, John. Tax collector.
Baker, Jacob. Not found.
Besinger, Michael. Not found.
Beyans, David. Not found.
Bitterman, Henry. Not found.
Bowers, Jacob. Not found.
Bowers, Joseph. Chester County.
Brooks, Mark. Poor.
Brubaker, John. Dead.
Carpenter, Daniel. Absconded.
Conard, Henry. Not found.
Cooper, George. Not found.
Cramer, Joseph. Not found.
Diffenbaugh, Andrew. Died.
Eckman, Jacob. Not found.
Evans, Abraham. Poor.
Evitts, George. Not found.
Forguson, Eby. Not found.
Fraim, Benjamin. Not found.
Goodly, Abraham. Insolvent.
Greenfield, John. Poor.
Griffith, Davis. Not found.
Hepley, Godlip. Not found.
Holladay, William. Dead three years.
Hunes, Thomas. Not found.
Irich, John. Poor.
Juglus, James. Not found.
Kauffman, Frederick. Not found.
Kendig, Jacob. Not found.
Kimber, James. Dead.
Lack, John. Not found. Lampeter.
Landis, John. Not found.
Leaman, James. Not found.
May, Phillip. Not found.
McCrady, Samuel. Not found.
McWilliams, Hugh. Not found.
Mimm, John. Dead.
Mowers, Jacob. Not found.
Ream, William. Not found.
Reaves, James. Not found.
Robert, Davis. Dead.
Rodgers, Frederick. Not found.
Speece, George. Not found.
Stambaugh, Michael. Not found.
Stively, George. Not found.
Stoutzenberger, John. Lampeter.
Walker, John. Not found.
Walker, Samuel. Not found.
Watt, John. Absconded.
Willis, Thomas. Not found.
Witmer, Abraham. Dead.
Single men
Armstrong, John. Married.
Bailey, David. [No reason was recorded.]
Baker, Abraham. Ohio.
Barre, William. Absconded.
Bowers, Jacob. Bart Twp.
Bowers, John. Minor.
Bowers, Samuel. Minor.
Ewing, Finley. Paid in Martic.
Forguson, Andrew. Dead.
Fraim, James. Not found.
Gallihen, Michael. Gone.
Gillan, John. Married.
Howard, Robert. Not found.
Kean, David. Not found.
Kendig, Emanuel. [Man] at home.
Kendig, Henry. [Man] at home.
Kendig, John. [Man] at home.
Kimmins, Jonathan. Dead.
Kreider, Daniel. Minor.
Kreider, John. Minor.
Laird, Joseph [or Land, Joseph]. Not found.
McCallester, Henry. [Placement of reason is ambiguous. Possibly: Paid for real estate Leacock.]
McClain, George. Minor.
McClain, Samuel. Minor.
McGuigan, Patrick. [Placement of reason is ambiguous. Possibly: Paid for real estate Leacock.]
McNeary, John. Not found.
Neal, Patrick. Not found.
Obrian, William. Not found.
Pew, Barchly. Absconded.
Ream, John. Not found.
Reese, Joshua. Not found.
Rife, Isaac. Minor.
Rine, Joshua. Not found.
Roder, John. Not found.
Rogers, John. Bart.
Rutter, Samuel. Minor.
Smith Peter
Stacey, Joseph. Ohio.
Stedman, _____. Paid in Lampeter.
Summers, Peter. Not found.
Tillaca, John. Orleans.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1791 F010
Date Range
1791/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1791/08
Year
1791
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Witmer, Abraham
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1791 F010
Additional Notes
Tippling house.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F094
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
Rutt, Joshua
Witmer, Abraham R.
Witmer, Jacob R.
Buckwalter, J. R.
Martin, David
Rutt, Abraham
Rutt, David
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 1900 F094
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Abraham R.
Administrators: Witmer, Jacob R.; Buckwalter, J. R.; Martin, David; Rutt, Abraham; Rutt, 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

55 records – page 1 of 6.