Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Indictments
Title
Indictments
Object ID
APR 1836 F018
Date Range
1836/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1836/04
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Adam
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1836 F018
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
17.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #155
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Aaron, George
Ailer, David
Banks, David
Beam, George
Beatty, Robert
Beitz, Jacob
Bender, Isaac
Bender, Nathaniel
Bird, Martin
Black, Wilbur
Boushong, John
Buchter, David
Buether, David
Bullman, James
Burton, James
Chitty, Jacob
Curling, Daniel
Dale, Samuel
Davis, Sampson
Diffenbach, Dr.
Eberly, Godfied
Eberly, Godfred
Eckles, Samuel
Eckles, William
Ellwanger, Christian
Ellwanger, John
Evans, George
Farlow, Jacob
Fee, John
Feldenberger, John
Feldernberger, John
Flanagan, Thomas
Flannagan, Thomas
Foltz, Andrew
Fondersmith, George
Fordney, Margaret
Forrance, John
Freeman, C. Dr.
Frey, John
Fundersmith, George
Gardner, Adam
Getz, Philip
Glenfield, Ed
Good, John
Goodman, John
Gormly, John
Graybill, Jacob
Haffmeyer, Charles
Hain, Daniel
Hallager, Charles
Hambright, William J.
Harlacher, Charles
Heiny, Joseph
Herr, Abraham
Hershey, Christian
Hiesler, George
Hook, Jonathan
Hoover, John
Hopkins, Samuel
Hubert, Jacob
Hupperd, John
Jackson, Josiah
Jenkin, William
Johnson, Richard
Johnston, John
Johnstone, John
Jordan, David
Kassler, Samuel
Kegerize, Michael
Kegerrize, Michael
Kelly, Edward
Kelly, Elizabeth
Kelly, Patrick
Kendig, John
Kindrig, Prudence
Kindrig, Mary
Klein, Frederick
Kline, Daniel
Kline, Daniel Jr.
Kline, George
Kline, John
Kline, William
Kreider, Benjamin
Laller, Absolom
Landis, Henry
Langer, George
Lawyer, George
Lechler, John
Lerns, Eli
Lichtenthaler, Adolph
Lind, Michael Jr.
Loan, Catherine
Loan, Hugh
Loar, Hugh
Lockart, Joseph
Louer, Hugh
Lyle, Ann
McAnaney, Patrick
McCloud, John
McCloy, A. Dr.
McCullock, Hugh
McGerigan, Francis
McGranahan, John
McGregor, Francis
McMichael, Patrick
McMichel, Patrick
McMillan, William
Miller, Adam
Miller, David
Miller, Henry
Miller, J. Dr.
Miller, Peter
Miller, Sophia
Mull, Nicholas
Parmer, Abel
Pener, George
Porter, Peter
Rathfon, Jacob
Read, Henry R.
Reed, Henry R.
Ressler, George
Rice, Selah
Roat, John
Robison, Thomas
Rodacker, John
Rohrer, John
Roth, John
Sellers, Absalon
Sheaffer, John
Sides, John
Simpson, John
Smith, Peter
Smith, William
Stohler, Jacob
Studenbrok, George
Sweeny, George
Torrance, John
Torrance, Mary
Tschety, Jacob
Waters, Mary
Wilson, John
Zecher, Christian Jr.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Witnesses
Constables
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #155
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Payment for costs of "pros.", constables and witnesses.
All defendents insolvent.
Robison, Thomas. Convicted of larceny.
Beam, George. Convicted of assault & battery.
Lockart, Joseph. Convicted of fornication and bastardy.
Banks, David. Convicted of assault & battery.
Gardner, Adam. Convicted of larceny.
Jackson, Josiah. Convicted of larceny.
Heiny, Joseph. Convicted of larceny.
Wilson, John. Witness: McCloud, John.
Wilson, John. Witnesses: Smith, Peter. [Loar], Hugh. Kelly, Patrick.
Wilson, John. Witnesses: Rathfon, Jacob. Zecher, Christian Jr.
Wilson, John. Witnesses: Loan, Hugh. Glenfield, Ed. Fee, John. Hain, Daniel.
Lechler, John. Indicted for murder. Witness: Haffmeyer, Charles.
Wilson, John. Witnesses: Foltz, Andrew. Langer, George. Miller, Peter.
Wilson, John. Witness: Hoover, John.
Wilson, John. Witness: Rohrer, John.
Wilson, John. Witness: McGranahan, John.
Pener, George. Witnesses: Stohler, Jacob. Hupperd, John.
Wilson, John. Witness: Hiesler, George.
Wilson, John. Witnesses: Lawyer, George. Foltz, Andrew. Miller, Peter.
Ressler, George. Witnesses: Beatty, Robert. Studenbrok, George. Kassler, Samuel. Porter, Peter. Laller, Absolom.
Wilson, John. Witnesses: McCullock, Hugh. Flannagan, Thomas. Burton, James. McMichel, Patrick. McGregor, Francis. McAnaney, Patrick. Bird, Martin. Forrance, John. Miller, Henry. Freeman, C. Dr. Louer, Hugh. Diffenbach, Dr. Miller, J. Dr. Fordney, Margaret. McCullock, Hugh. Flanagan, Thomas. Burton, James. McMichael, Patrick. McGerigan, Francis. McAnaney, Patrick. Bird, Martin. Torrance, John. Freeman, C. Dr. Diffenbach, Dr. Miller, J. Dr. Fordney, Margaret. Ellwanger, John. Ellwanger, Christian. Frey, John. Rodacker, John. Farlow, Jacob. Simpson, John. Loan, Catherine. Dale, Samuel. Black, Wilbur.
Goodman, John. Ressler, George. Horse stealing. Witness: Harlacher [also written as Hallager], Charles.
Eckles, William. Eckles, Samuel. Larceny. Constable: Davis, Sampson.
Wilson, John. Witness: McCloy, A. Dr.
Lechler, John. Assault & battery. Witness: Fundersmith, George.
Hopkins, Samuel and others. Prosecutor: Lerns, Eli. Witnesses: Good, John. Kendig, John.
Wilson, John. Witnes: Miller, Henry
Goodman, John. Ressler, George. Horse stealing. Witnesses: Eberly, Godfried. Kline, William.
Lechler, John. Assault & battery. Witnesses: Johnson, RIvhard. Smith, William. Fondersmith, George. Sides, John. Miller, Henry. Johnston, John. Evans, George.
Goodman, John. Ressler, Geoerge. Horse stealing. Witness: Eberly, Godfred.
Wilson, John. Witness: Boushong, John.
Hook, Jonathan. Larceny. Constable: Bender, Nathaniel.
Bullman, James. Larceny. Justice: Kreider, Benjamin.
Getz, Philip and others. Larceny. Aaron, George. Larceny. Justice: Graybill, Jacob.
Beitz, Jacob. Assault & battery. Justice: McMillan, William.
Goodman, John. Ressler, George. Larceny. Witnesses: Kline, William. Kline, John. Buchter, David [signed his name Buether]. Roat, John[signed his name Roth, John]. Kline, George. Sellers, Absalon. Kline, Daniel [signed his name Kline, Daniel Jr.]. Hershey, Christian. Curling, Daniel.
Wilson, John.Witnesses: Hambright, William J. Jenkin, William. Ailer, David.
Kelly, Edward. Assault & battery. Witness: Lyle, Ann.
Feldenberger, John. Larceny. Witness: Landis, Henry.
Wilson, John. Witness: Torrance, Mary.
Lechler, John. Assault & battery. Constable: Bender, Nathaniel.
Comm. v. Sweeny, George. Comm. v. Johnstone, John. Comm. v. Lechler, John. [Prosecutor?]: Gormly, John.
Lechler, John. Murder. Reed [also appears as Read], Henry R.
Lechler, John. Constable: Klein, Frederick. Paid for serving warrants on Lind, Michael Jr. Rohrer, John.
Rice, Selah. Larceny. Witness: Waters, Mary.
Feldernberger, John. Larceny. Witness: Hubert, Jacob.
Lechler, John. Murder. Witness: Herr, Abraham.
Heiny, Joseph. Larceny. Witness: Lichtenthaler, Adolph.
Johnston, John. Fornication & bastardy with Kindrig, Mary. Witnesses: Kindrig, Mary. Kindreg, Prudence.
Parmer, Abel. Assault & battery. Prosecutor & witnesses: Mull, Nicholas. Miller, Adam Esq. Jordan, David. Bender, Isaac. Sheaffer, John. Miller, David. Miller, Sophia.
Goodman, John. Horse stealing. Constable: Chitty [also appears as Tschety], Jacob.
Goodman, John. Horse stealing. Constable: Kegerrize [also appears as Kegerize], Michael.
Kelly, Edward. Assault & battery. Witness: Kelly, Elizabeth.
50 items. 50 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1836 F15 I08
Date Range
1836
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Miller, Adam
Weaver, Levi
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F15 I08
Box Number
011
Additional Notes
Located adjacent to Philadelphia and Columbia railroad nearly opposite Levi Weavers store and at the place where the Philadelphia and Lancaster old state road crosses the said railroad.
Petition granted.
January term.
Signers of Petition: Samuel Kinzer, Levi Weaver, Jacob Stauffer, Jacob Winger, Johnson McPhillips, Joshua Martin, Robert Hamilton, Charles McKillips, [John Folan], John [Murvaine], Wesley Taylor, James Murphy, John [Dunlap], Emmos Reynolds, Abraham Conard Jr.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1810 F001
Date Range
1810
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
1810
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1810
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Yeider, Jacob
Yeider, Barbara
Brenneman, John
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 1810 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Yeider, Barbara.
Administrator: Brenneman, 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 1821 F049
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Witmer, Joseph
Witmer, Ann
Stoufer, John
Oberholser, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F049
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, Ann.
Administrators: Stoufer, John; Oberholser, Samuel.
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 1880 F015
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Dohner, John
Dohner, Maria
Eby, Samuel
Dohner, Joseph B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F015
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dohner, Maria.
Administrators: Eby, Samuel; Dohner, [Joseph] 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
Renunciations
Title
Renunciations
Object ID
Ren 1880 F016
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Donaven, Benjamin
Donaven, Rosanna
Martin, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim
Place
Manheim
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F016
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Donaven, Rosanna.
Administrator: Martin, Abraham.
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 1880 F017
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Dornbach, Samuel
Dornbach, Catharine
Dornbach, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F017
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dornbach, Catharine.
Administrator: Dornbach, 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 1880 F018
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Doyle, John
Doyle, Joseph
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F018
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Doyle, Joseph.
Administrator: Zeller, John 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 1880 F019
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Drace, Barbara
Drace, Mary
Ricker, F. A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F019
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Drace, Mary.
Administrator: Ricker, F. A.
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.