Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Indictments
Title
Indictments
Object ID
APR 1840 F011
Date Range
1840/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1840/04
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
People
McCumsey, William
Fulmer, David
Deven, Samuel
Houshower, John
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Charge: assault and battery
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1840 F011
Additional Notes
Fulmer, David.
Deven, Samuel.
Houshower, John.
Slaymaker, Henry.
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
11.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1831 F047
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
Slaymaker, Amos
Slaymaker, Elizabeth
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F047
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Slaymaker, Elizabeth.
Administrator: Slaymaker, 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 1820 F002
Date Range
1820
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
1820
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1820
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
White, Samuel
White, Catharine
White, William
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1820 F002
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: White, Catharine; White, William.
Administrator: Slaymaker, 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 1867 F041
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Slaymaker, Henry
Slaymaker, Margaret
Hamilton, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F041
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Slaymaker, Margaret.
Administrator: Hamilton, William.
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 1844 F037
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Slaymaker, Henry
Slaymkaer, Nathaniel E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1844 F037
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Slaymaker, Nathaniel E.
Administrator: None.
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
AUG 1803 F014 QS
Date Range
1803/08
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
1803/08
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Loghan, Molly
Loghran, Molly
Loghan, James
Pheile, Philip
Slaymaker, Henry
Steal, Francis
Jefferies, James
Meloney, Mary
Wickeson, Margaret
Johnston, Sally
Humes, Samuel
Weaver, Jacob
Mosser, Michael
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Charge: suspicion of theft
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1803 F014 QS
Additional Notes
Wife of James Loghan.
Recognizance, charged with assault and battery on Philip Pheile and for suspicion of stealing.
Additional names: Henry Slaymaker, Francis Steal, James Jefferies, Mary Meloney, Margaret Wickeson, Sally Johnston, Samuel Humes, Jacob Weaver, Michael Mosser.
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
FEB 1804 F038 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
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Latcha, Abraham
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stealing
Examinations
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1804 F038 QS
Additional Notes
Recognizance, charged with stealing money from Henry Slaymaker and stealing a shirt.
Examination.
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 1804 F028 QS
Date Range
1804/08
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
1804/08
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Mackey, Robert
Kendrick, David
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Charge: suspicion of killing a cow
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1804 F028 QS
Additional Notes
Recognizance, charged with assault and battery on David Kendrick and suspicion of killing one of his cows.
Additional name: Henry Slaymaker.
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 1854 F060 QS
Date Range
1854/08
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
1854/08
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Slaymaker, Henry
Search Terms
Quarter Sessions
Charge: assault and battery
Charge: surety of the peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1854 F060 QS
Additional Notes
Assault and battery; surety of the peace.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
50.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1800 F004 QS
Date Range
1800/05
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
1800/05
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Cunningham, David
Slaymaker, Henry
Crawford, David
Ennix, Thomas
Dick, Alexander
McEllve, Robert
Mott, Edward
Thomas, Matthias
Fordney, William
Robinson, Mary
Graff, George
Boyle, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Charge: riot
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1800 F004 QS
Additional Notes
Recognizance, charged with riot at the house of Henry Slaymaker.
Additional names: David Crawford, Thomas Ennix, Alexander Dick, Robert McEllve, Edward Mott, Matthias Thomas, William Fordney, Mary Robinson, George Graff.
Recognizance to testify about assault and battery on David Boyle and David Crawford.
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

10 records – page 1 of 1.