Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1871 F043 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
Brown, Levi K.
Haines, Lewis
Carter, Henry
Brown, John B.
Grubb, Thomas
Wright, Marshall
Zook, G. W.
Wilson, H. M.
Lewis, Andrew
McConkey, James
Hoffman, B. H.
Swift, Harvey
Rohrer, Martin
Lee, Henry
Whitaker, Washington
Hawk, John
Brown, Abner
Search Terms
Quarter Sessions
Constables
Constable's return
Fulton Twp.
Place
Fulton Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1871 F043 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
49.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1871 F068
Collection
Indictments
Title
Indictments
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
Brown, Levi K.
Names, Lewis
Carter, Henry
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1871 F068
Additional Notes
Neglect of duty.
Names, Lewis.
Carter, Henry.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
69.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Wails Family Photograph Collection
Object ID
WA-01-03-03
  1 image  
Object Name
Print, Photographic
Collection
Wails Family Photograph Collection
Description
Leonard Dague, uncle of Elvin Wails.
Provenance
Gift of Richard and Gretchen Sheppard
Storage Location
LancasterHistory, Lancaster, PA
People
Dague, Leonard
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Print, Photographic
Print Size
5 x 6.5 inches
Condition
Good
Object ID
WA-01-03-03
Images
Less detail
Collection
Wails Family Photograph Collection
Object ID
WA-01-05-42
  1 image  
Object Name
Print, Photographic
Collection
Wails Family Photograph Collection
Description
Leonard Dague. Memorial photograph with wreath of flowers.
Provenance
Gift of Richard and Gretchen Sheppard
Creator
Koser, Phares B.
Storage Location
LancasterHistory, Lancaster, PA
People
Dague, Leonard
Subcategory
Documentary Artifact
Place
Penn Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Excellent
Object ID
WA-01-05-42
Images
Less detail
Collection
Wails Family Photograph Collection
Object ID
WA-02-02-01
  1 image  
Object Name
Print, Photographic
Collection
Wails Family Photograph Collection
Description
Photo album #2. Carte de visite. "L. Dague". Possibly Leonard Dague, father of Amos Dague.
Provenance
Gift of Richard and Gretchen Sheppard
Storage Location
LancasterHistory, Lancaster, PA
People
Dague, Leonard
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
2 x 4 inches
Condition
Excellent
Object ID
WA-02-02-01
Notes
Small red leather album, clasp intact. Floral design imprinted on edges of pages.
Images
Less detail
Collection
Wails Family Photograph Collection
Object ID
WA-03-03-11
  1 image  
Object Name
Print, Photographic
Collection
Wails Family Photograph Collection
Description
Photos from Dague - Overly family Bible. Carte de visite. Jennie and Leonard Dague.
Provenance
Gift of Richard and Gretchen Sheppard
Storage Location
LancasterHistory, Lancaster, PA
People
Dague, Leonard
Dague, Jennie
Studio
Leaman & Lee
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
2 x 4 inches
Condition
Excellent
Object ID
WA-03-03-11
Notes
.
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F022
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 0012
People
Dubree, Abraham
Herr, Amy A.
Dubree, Joseph K.
Brown, Levi K.
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 1882 F022
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Herr, Amy A.; Dubree, Joseph K.
Administrator: Brown, Levi K.
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 1883 F006
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Butcher, Levi
Butcher, Julia Ann
Brown, Levi K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F006
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Butcher, Julia Ann.
Administrator: Brown, Levi K.
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 1883 F050
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Johnston, Mercy K.
Whitall, Julia V.
Hodgson, Helen I.
Johnston, Ellis I.
Brown, Levi K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F050
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Whitall, Julia V.; Hodgson, Helen I.; Johnston, Ellis I.
Administrator: Brown, Levi K.
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 1885 F038
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Gibson, Robert
Gibson, Eliza
Brown, Levi K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F038
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gibson, Eliza.
Administrator: Brown, Levi K.
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

10 records – page 1 of 1.