Skip header and navigation

Revise Search

16 records – page 1 of 2.

Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F029 I009
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1893
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Armstrong, Hugh
Senft, Howard
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Martic Twp.
Place
Martic Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F029 I009
Box Number
001
Additional Notes
Additional name: Hugh Armstrong.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #395
Date Range
1824
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
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Adams, James
Addims, Levi
Anderson, James
Anderson, John
Anderson, Mary
Anderson, Pompy
Armstrong, Hugh
Aron, Joseph
Baker, Mary Ann
Barnum, Luther G.
Bartle, George
Boyer, Samuel
Boyle, George
Brinton, Joseph
Brown, Benjamin
Brown, John
Bryson, James
Buckian, Daniel
Buckley, William
Caarson, Jane
Cane, Barney
Carnes, Robert
Carter, Thomas
Clinger, Thomas
Corgan, John
Cowsin, Jane
Cowsins, Jane
Currin, Barney
Davis, Henry
Dchagins, John
Deeds, Margaret
Dentlinger, Joseph
Ditterline, Lewis
Docherty, Michael
Downey, James
Dunkel, S.
Eberman, Philip
Eckenroat, Richard
Ehrisman, Abraham
Fisher, Lewis
Fitzjeriald, Washington
Flemson, Joseph
Flick, Christian
Folk, Polly
Galliger, Daniel
Galliger, John
Gamper, Nicholas
Gardner, Washington
Garlach, George
Glass, Margaret
Goodman, George
Green, Charles
Grupp, James
Guteluis, J.
Haisting, Samuel
Hambright, Frederick
Hamilton, William
Harling, William
Harpeson, Winford
Hasee, Charles
Heftkin, Samuel
Heinitsh, Augustus
Heinitsh, Salome
Herbst, Peter
Hess, David
Hickman, Sally
Hickman, Sarah
Hipkins, Calip
Hornley, John
Ingo, Benjamin
Insey, Charles
Jackson, Richard
James, George
Jones, William
Jonston, Margaret
Jonston, Robert
Jonston, Thomas
Kalor, William
Kelly, Edward
Kelly, Patrick
Kilheffer, Christ
Lemon, Sarah
Lewis, John
Linch, Hanna
Linch, Hannah
Loanich, Michael
Malson, Bidde
Malson, E.
McCall, George
McCall, Sophia
McCammert, Alexander
McCammet, Alexander
McClane, Margaret
McConnoway, WIlliam
McCowin, John
McGlure, Benjamin
McGran, H.
McGrimes, Mary
McKeading, Edward
McKetrick, John
McKitrick, John
McKitrick, Nancy
McKittery, Nancy
McLane, Mary
Mead, Henry
Mellon, James
Michael, John
Moore, William
Mull, John
Munford, John
Myers, John
Neff, George
O'Donald, Domenick
O'Donald, John
O'Donnel, Donnel
Orbeson, Alexander
Parker, Jim
Pierce, Calip
Poke, Robert
Ress, John
Rockey, Eliza
Rogers, Hariot
Rogers, James
Ropp, Fanny
Sensenich, Jesse
Sheaman, Ann
Shenk, John
Shippert, Benjamin
Shrnk, Christian
Shroat, Samuel
Smith, James
Smith, Lewis
Smith, William
Snider, George
Speara, Henry
Steinman, John F.
Stengle, Daniel
Stewart, Hugh
Sweigert, John
Taylor, John A.
Thomas, John
Thomson, John
Thomson, Joseph
Times, Patient
Wallice, Samuel
Waltz, Valentine
Wats, Jane
Watt, Jane
Watts, Jane
Weal, David
Weaver, John
Webb, Frederick
Weidely, Adam
Williams, Hannah
Williams, Jeremiah
Williamson, S.
Wilson, James
Wimbley, Joseph
Wise, David
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Commissioners' Orders for Payment
Incarcerated persons
Lancaster
Prisons
Women
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #395
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
005
Notes
Entered into Q & A May 24, 2001.
Additional Notes
Prison.
Payment for key fees and maintenance of prisoners.
Heinitsh, Augustus. Jailor, desceased. Heinitsh, Salome; Hambright, Frederick, executors.
Prisoners mentioned:
Grupp, James.
Ingo, Benjamin.
McConnoway, WIlliam.
Brown, John.
Folk, Polly.
Neff, George.
Brown, Benjamin.
Hornley, John.
Corgan, John.
Ress, John.
Goodman, George.
Buckley, William.
Insey, Charles.
Barnum, Luther G.
McCowin, John.
Jones, William.
Lemon, Sarah.
McKitrick, John.
Ehrisman, Abraham.
Adams, James.
Wilson, James.
Sheaman, Ann.
Brinton, Joseph.
Wimbley, Joseph.
Kelly, Patrick.
McGrimes, Mary and daughter.
McClane, Margaret.
Rockey, Eliza.
Orbeson, Alexander.
Harpeson, Winford.
Mead, Henry.
Hickman, Sally.
Armstrong, Hugh.
Smith, William.
Wise, David.
Weal, David.
Snider, George.
Webb, Frederick.
Wallice, Samuel.
Bryson, James.
McCammert, Alexander.
Harling, William.
Lewis, John.
Clinger, Thomas.
Malson, E.
Malson, Bidde.
McCammet, Alexander.
Loanich, Michael.
Mull, John.
Rogers, Hariot.
Williams, Jeremiah.
Carnes, Robert.
Poke, Robert.
Hipkins, Calip.
Cowsins, Jane.
Shrnk, Christian.
Dchagins, John.
Stewart, Hugh.
Williamson, S.
Galliger, John.
Linch, Hannah.
McCall, George.
Baker, Mary Ann.
O Donnel, Donnel.
Cane, Barney.
Thomas, John.
Kilheffer, Christ.
Munford, John.
Parker, Jim.
Anderson, James.
Smith, Lewis.
James, George.
Ditterline, Lewis.
Heftkin, Samuel.
Pierce, Calip.
Stengle, Daniel.
Eckenroat, Richard.
Sweigert, John.
Speara, Henry.
Currin, Barney.
Jonston, margaret.
O'Donald, Domenick.
O'Donald, John.
Jonston, Robert.
Malson, E. and wife.
Glass, Margaret.
McLane, Mary.
Boyle, George.
Mellon, James.
McKetrick, John.
Gardner, Washington.
Addims, Levi.
McKeading, Edward.
Downey, James.
Eberman, Philip.
Aron, Joseph.
Linch, Hanna.
Hasee, Charles.
Flick, Christian.
McKittery, Nancy.
Kalor, William.
Gamper, Nicholas.
Weidely, Adam.
Anderson, John.
Anderson, Pompy.
Garlach, George.
Thomson, Joseph.
Hess, David.
Moore, William.
Anderson, Mary.
Ropp, Fanny.
Flemson, Joseph.
Wats, Jane.
Buckian, Daniel.
Docherty, Michael.
Hamilton, William.
Shhippert, Benjamin.
Jonston, Robert.
Haisting, Samuel.
Cowiin, Jane.
Rogers, James.
Jackson, Richard.
McCall, Sophia.
Green, Charles.
Deeds, Margaret.
Dentlinger, Joseph.
Williams, Hannah.
McGlure, Benjamin.
Boyer, Samuel.
Carter, Thomas.
Weaver, John.
Sensenich, Jesse.
Herbst, Peter.
Caarson, Jane.
Thomson, John.
Jonston, Thomas.
McKitrick, Nancy.
Times, Patient.
Davis, Henry.
Kelly, Edward.
Watt, Jane.
Dunkel, S.
Guteluis, J.
Taylor, John A.
McGran, H. and wife.
Michael, John.
Shroat, Samuel.
Bartle, George.
Galliger, Daniel.
Watts, Jane.
Fitzjeriald, Washington.
Williams, JEremiah.
Hickman, Sarah.
Other names:
Myers, John. For muslin.
Smith, James. For brooms.
Steinman, John F. For lead.
Fisher, Lewis. For stones and sand.
Shenk, John. For firewood.
Waltz, Valentine. For work done.
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
Renunciations
Title
Renunciations
Object ID
Ren 1897 F069
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
McCombs, Rebecca
Bailey, Sarah
Fisher, Sue
Armstrong, Amanda
Martin, Mary
Armstrong, Hugh
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 1897 F069
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bailey, Sarah; Fisher, Sue; Armstrong, Amanda; Martin, Mary.
Administrator: Armstrong, Hugh.
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 1879 F072
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Walton, Amos Sr.
Walton, Susan
Armstrong, Hugh
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 1879 F072
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walton, Susan.
Administrator: Armstrong, Hugh.
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 F044
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
Kreider, Amos
Kreider, Elizabeth A.
Armstrong, Hugh
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 1880 F044
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Elizabeth A.
Administrator: Armstrong, Hugh.
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 F072
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
Moss, Susan
Graham, Francina
Armstrong, Hugh
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 1885 F072
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Graham, Francina.
Administrator: Armstrong, Hugh.
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 1888 F051
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
Kaho, Thomas C.
Kaho, Mary Rebecca
Armstrong, Hugh
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 1888 F051
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kaho, Mary Rebecca.
Administrator: Armstrong, Hugh.
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 F005
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
Armstrong, John
Armstrong, Fanny
Armstrong, Hugh
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 1889 F005
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Armstrong, Fanny.
Administrator: Armstrong, Hugh.
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 F062
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
McCombs, John
McCombs, Rebecca
Armstrong, Hugh
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 1889 F062
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McCombs, Rebecca.
Administrator: Armstrong, Hugh.
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
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F027
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Hackman, Christian
Shenk, J. R.
Yost, John F.
Armstrong, Hugh
Dunkle, J. B.
Fulton, Harry
Ewing, James S.
Drumm, Samuel
Drumm, Washington
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Martic Twp.
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F027
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: by heart failure.
Deputy Coroner: Shenk, J. R.
Coroner's Physician: Yost, John F.
Jurors: Armstrong, Hugh; Dunkle, J. B.; Fulton, Harry; Ewing, James S.; Drumm, Samuel; Drumm, Washington.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
144.000
Classification
RG 13-00 0102
Description Level
Item
Less detail

16 records – page 1 of 2.