Skip header and navigation

Revise Search

156 records – page 1 of 16.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1808 F066 QS
Date Range
1808/08
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
1808/08
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Steward, Alexander
Sprout, John
Pennell, Robert
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Wheelwrights
Little Britain Twp.
Charge: surety of the peace
Place
Little Britain Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1808 F066 QS
Additional Notes
Occupation: wheelwright.
Recognizance, surety of the peace, towards of John Sprout.
Additional name: Robert Pennell.
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 1808 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
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Jefferies, Joseph
Hutton, William
Towson, Levi
Clendenin, Thomas
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Taverns
Liquor License
Hempfield Twp.
Little Britain Twp.
Bart Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1808 F004 QS
Additional Notes
Treasurer's Return, listing people who have not taken out their liquor license.
Joseph Jefferies, Hempfield Twp.
William Hutton, Little Britain Twp.
Levi Towson, Little Britain Twp.
Thomas Clendenin, Bart Twp.
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 1809 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
1809
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Constable's return
Constables
Colerain Twp.
Little Britain Twp.
Bart Twp.
Lancaster Twp.
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F004 QS
Additional Notes
Return of the Constables: Colerain Twp., Little Britain Twp., Bart Twp., Lancaster Twp., Earl Twp.
6 items, 6 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 1809 F002 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
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Taverns
Constable's return
Constables
Innkeepers
Martic Twp.
Earl Twp.
Little Britain Twp.
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1809 F002 QS
Additional Notes
Return of tavernkeepers.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1809 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
1809
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Constable's return
Conestoga Twp.
Lancaster
Little Britain Twp.
Tavern keepers
Taverns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1809 F003 QS
Additional Notes
Constables' returns for tavernkeepers: Conestoga Twp., Lancaster, Little Britain Twp.
3 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
JAN 1810 F042 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
1810
Storage Location
LancasterHistory, Lancaster, PA
People
Reynolds, Joshua
Pennel, Hugh
Maxwell, R. Jr.
McCullough, William
Gryely, Christian
Neeper, Samuel
McSparran, James
Stubbs, Vincent
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Supervisors of the Roads
Little Britain Twp.
Charge: nuisance
Returns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1810 F042 QS
Additional Notes
Also: Hugh Pennel.
Supervisors of the Roads of Little Britain Twp.
Process, nuisance.
Return, signed by R. Maxwell Jr., William McCullough, Christian Gryely, Samuel Neeper, James McSparran, Vincent Stubbs.
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 F004 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
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constable's return
Constables
Taverns
Tavern keepers
Manor Twp.
Donegal Twp.
Strasburg Twp.
Lancaster
Hempfield Twp.
Lancaster Twp.
Lampeter Twp.
Conestoga Twp.
Colerain Twp.
Caernarvon Twp.
Brecknock Twp.
Leacock Twp.
Little Britain Twp.
Sadsbury Twp.
Cocalico Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1810 F004 QS
Additional Notes
Constables' returns, taverns.
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
Renunciations
Title
Renunciations
Object ID
Ren 1848 F042
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kimble, John S.
Kimble, Ann Jane
Kirk, John Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F042
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kimble, Ann Jane.
Administrator: Kirk, John Jr.
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 1848 F053
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
McVey, Jacob
McVey, Elizabeth
McVey, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F053
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McVey, Elizabeth.
Administrator: McVey, Henry.
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 1849 F033
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Jackson, Leavin H. Sr.
Chandlee, Edward
Jackson, L. H. Jr.
Paxson, William
Retzer, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F033
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Chandlee, Edward; Jackson, L. H. Jr.
Administrators: Paxon, William; Retzer, 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

156 records – page 1 of 16.