Skip header and navigation

Revise Search

119 records – page 2 of 6.

Collection
Estate Inventories
Object ID
Inv 1894 F028 H
Collection
Estate Inventories
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0059
People
Hess, John
Subcategory
Need to Classify
Place
East Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1894 F028 H
Box Number
059
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1801 F007 H
Collection
Estate Inventories
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0050
People
Hess, John
Subcategory
Need to Classify
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1801 F007 H
Box Number
050
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1824 F015 H
Collection
Estate Inventories
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0052
People
Hess, John
Subcategory
Need to Classify
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1824 F015 H
Box Number
052
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1783 F007 H
Collection
Estate Inventories
Year
1783
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0049
People
Hess, John
Subcategory
Need to Classify
Place
Warwick Twp.
Object Name
Estate Inventory
Object ID
Inv 1783 F007 H
Box Number
049
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1871 F018 H
Collection
Estate Inventories
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0057
People
Hess, John
Subcategory
Need to Classify
Place
Salisbury Twp.
Object Name
Estate Inventory
Object ID
Inv 1871 F018 H
Box Number
057
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1888 F045
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hess, John
Hess, Elizabeth
Hess, David S.
Hess, Benjamin H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F045
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Elizabeth.
Administrators: Hess, David S.; Hess, Benjamin H.
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 1829 F065
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Yeager, Ehrhard
Yeager, Magdalene
Yeager, Joseph
Hess, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F065
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Yeager, Magdalene.
Administrators: Yeager, Joseph; Hess, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1831 F027
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hess, John
Hess, Elizabeth
Hess, Christian
Risser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F027
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Elizabeth.
Administrators: Hess, Christian; Risser, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1834 F043
Date Range
1834
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
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Steele, John J.
Steele, Theodosia B.
Newswanger, Jacob
Hess, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F043
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Steele, Theodosia B.
Administrators: Newswanger, Jacob; Hess, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F025
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hess, John
Hess, Amelia
Warfel, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F025
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Amelia.
Administrator: Warfel, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1843 F023
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hess, John
Hess, Martha
Hess, Benjamin
Breneman, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F023
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Martha.
Administrators: Hess, Benjamin; Breneman, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1843 F024
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hess, Martin
Hess, Abraham
Hess, John
Bowman, Henry
Hess, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F024
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Abraham; Hess, John.
Administrators: Bowman, Henry; Hess, Daniel.
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 1893 F069
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hess, Simon G.
Hess, John
Hess, John B.
Hess, Susan
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 1893 F069
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, John.
Administrators: Hess, John B.; Hess, Susan.
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 1889 F041
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Hess, John
Hess, Mary
Hess, Frances
Hess, Amanda
Hess, Benjamin
Hiestand, Sarah
Hiestand, Theo
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F041
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Mary; Hess, Frances; Hess, Amanda; Hess, Benjamin; HIestand, Sarah.
Administrators: Hiestand, Theo.
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 1819 F025 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
1819
Storage Location
LancasterHistory, Lancaster, PA
People
Hess, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: obstructing a road
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1819 F025 QS
Additional Notes
Recognizance, obstruction of the road.
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 1862 F062 QS
Date Range
1862/11
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
1862/11
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Schaum, Henry
Heilman, Ernst
Plitt, Conrad A.
Messenkop, George
Snyder, Philip
Hess, John
Ditlow, John
Urban, John
Pyle, Philip
Kendig, Hiram
Tymony, John
Miller, [ ]
Franciscus, John
Gelitzke, Joseph
Scheid, John
Copeland, John
Elias, Christian
McGinn, Patrick
Coleman, Bernard
Effinger, Jacob
Rissinger, [ ]
Messenkop, Albert A.
Search Terms
Quarter Sessions
Constable's return
Constables
Charge: nuisance
Charge: selling liquor without a license
Lancaster
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1862 F062 QS
Additional Notes
Constable's return, Southeast Ward.
Nuisance; selling liquor without a license.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
66.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1862 F067 QS
Date Range
1862/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1862/11
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Baker, Jacob
Barnett, Henry
Blanks, John F.
Blickensderfer, H.
Brintnall, Joseph
Cauffman, B. H.
Coleman, Bernard
Cooper, Mrs. F.
Copeland, John
Cormery, Samuel
Diffenderfer, Abraham
Ditlow, John
Dorwart, John
Effinger, Jacob
Elias, Christian
Finninger, Charles
Fisher, Jacob
Fitzpatrick, Philip
Franciscus, John
Franke, Henry
Funk, Amos
Gelitzke, Joseph
Greider, P. G.
Groff, Amos
Haines, Joseph A.
Hamilton, John
Hartman, Daniel
Heilman, Ernst
Herzog, Jacob
Hess, Frederick
Hess, John
Hopple, Owen
Horting, George
Huber, Jacob
Huber, Samuel
Kauffman, Henry
Kauffman, Jacob
Kendig, Hiram
Kircher, George
Knapp, Charles
Knapp, Lawrence
Kuhns, William
Leary, E.
Lechler, Anthony
Lee, Amos
Lemon, Jacob
Lutz, Frederick
Martzall, Wendel
Mattern, John
McGinn, Patrick
McGrann, Margaret Tammany
Messenkop, George
Michael, John
Miller, Frederick
Neher, Jacob
Nelson, Mrs.
Okeson, Daniel
Pantle, Charles
Plitt, Conrad
Pyle, Philip
Reese, Andrew
Rosenfelt, Henry
Scheid, Henry
Scheid, John
Schoenberger, August
Shenk, Christian
Shenk, Henry
Shober, Emanuel
Snyder, Philip
Sprecher, Solomon
Sprenger, A. S.
Sprenger, Elizabeth
Strubble, Henry
Trout, Adam
Tymony, John
Urban, John
Wagner, Henry
Waltz, Frederick
Wenger, Moses
Wise, John P.
Wittlinger, John
Wolfer, Jacob
Zaepfel, Hilaire
Search Terms
Charge: selling liquor without a license
Constable's return
Constables
Lancaster
Quarter Sessions
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1862 F067 QS
Additional Notes
Constable's return.
Selling liquor without a license.
Case numbers: 71, 72, 73.
1 item, 1 piece
Baker, Jacob; Barnett, Henry; Blanks, John F.; Blickensderfer, H.; Brintnall, Joseph; Cauffman, B. H.; Coleman, Bernard; Cooper, Mrs. F.; Copeland, John; Cormery, Samuel; Diffenderfer, Abraham; Ditlow, John; Dorwart, John; Effinger, Jacob; Elias, Christian; Finninger, Charles; Fisher, Jacob; Fitzpatrick, Philip; Franciscus, John; Franke, Henry; Funk, Amos; Gelitzke, Joseph; Greider, P. G.; Groff, Amos; Haines, Joseph A.; Hamilton, John; Hartman, Daniel; Heilman, Ernst; Herzog, Jacob; Hess, Frederick; Hess, John; Hopple, Owen; Horting, George; Huber, Jacob; Huber, Samuel; Kauffman, Henry; Kauffman, Jacob; Kendig, Hiram; Kircher, George; Knapp, Charles; Knapp, Lawrence; Kuhns, William; Leary, E.; Lechler, Anthony; Lee, Amos; Lemon, Jacob; Lowery, [ ]; Lutz, Frederick; Martzall, Wendell; Mattern, John; McGinn, Patrick; McGrann, Margaret Tammany; Messenkop, George; Michael, John; Miller, Frederick; Miller, [ ]; Neher, Jacob; Nelson, Mrs.; Okeson, [Daniel]; Pantle, Charles; Plitt, Conrad; Pyle, Philip; Reese, Andrew; Rosenfelt, Henry; Scheid, Henry; Scheid, John; Schoenberger, August; Shenk, Christian; Shenk, Henry; Shober, Emanuel; Snyder, Philip; Sprecher, Solomon; Sprenger, A. S.; Sprenger, Elizabeth; Strubble, Henry; Trout, Adam; Tymony, John; Urban, John; Wagner, Henry; Waltz, Frederick; Wenger, Moses; Wise, John P.; Wittlinger, John; Wolfer, Jacob; Zaepfel, Hilaire
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 1866 F161 QS
Date Range
1866/08
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
1866/08
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Heinaman, Mrs.
Waltz, George
Bryan, William
Hess, John
Johnston, John M.
Messenkop, George
Sprecher, Solomon
Hood, John
Wolfer, Jacob
Houses, Benjamin
Franciscus, John
Effinger, Jacob
Heintzberger, M.
Brecht, Bernhard
Kuhlman, Bernard
Wittlinger, john
Trewitz, Henry
Watkins, John K.
Slaymaker, H. E.
Ringwalt, A. Z.
Peters, Charles
Shroad, Samuel
Search Terms
Quarter Sessions
Constable's return
Constables
Lancaster
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1866 F161 QS
Additional Notes
Constable's return, Southeast Ward.
Case numbers: 196, 197.
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 1867 F126 QS
Date Range
1867/08
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
1867/08
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Boyle, Henry
Conezeal, William C.
Coyle, James
Demuth, Albert
Demuth, William
Dugan, John
Effinger, Jacob
Eichler, Simon
Fisher, Samuel L.
Gable, Elias
Gable, John
Hamp, Emanuel
Hess, John
Johnston, J. M.
Lancamber, Jacob
Lee, George
Mathews, Samuel
McDonald, Samuel
McGlinn, Anthony
McMann, Henry
Miller, J. S.
Mishler, Henry
Nugent, Charles
Resh, Sampson
Short, Margaret
Silvius, Conrad
Sprecher, Solomon
Stackhouse, P. J.
VanCamp, J. C.
Wolbert, I.
Search Terms
Quarter Sessions
Constables
Constable's return
Lancaster
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1867 F126 QS
Additional Notes
Constable's return, Third Ward.
Case numbers: 153, 154.
3 items, 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 1829 F026 QS
Date Range
1829/08
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
1829/08
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hess, John
Shenk, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1829 F026 QS
Additional Notes
Fornication and bastardy with Elizabeth Shenk.
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

119 records – page 2 of 6.