Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1836 F014 QS
Date Range
1836
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
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
People
Raush, Henry
Harper, Oliver B.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Certificates
Jailors
Schuylkill County, Pennsylvania
Object Name
Certificate
Language
English
Condition
Fair
Object ID
NOV 1836 F014 QS
Additional Notes
Certificate of Henry Raush, keeper of the jail at Schuylkill County, regarding Oliver B. Harper.
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
Envelope that held affidavits of Samuel Johnson
Object ID
AUG 1836 F003 QS
Date Range
1836/08
Collection
Quarter Sessions
Title
Envelope that held affidavits of Samuel Johnson
Date Range
1836/08
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Johnson, Samuel
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Affidavits
Eastern State Penitentiary
Envelopes
Incarcerated persons
Prisons
Quarter Sessions
Object Name
Envelope
Language
English
Condition
Fair
Object ID
AUG 1836 F003 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Envelope that held affidavits of Samuel Johnson, alias Benjamin Williams and James Fortner, convicts discharged from Eastern State Penitentiary.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #378
Date Range
1823
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 Range
1823
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Anderson, Hetty
Barth, Susanna
Bartholomew, William
Bartle, Catharine
Bartle, Jacob
Chambers, Joseph
Chapman, Barbara
Dorwart, Jacob
Dougherty, Charles
Eberman, Mathias
Eck, WIlliam
Ehler, Daniel
Elvis, Samuel
Flick, William
Foster, Catharine
Gundacker, John
Haines, Daniel
Henry, Michael
Hinkle, Jonathan
Keller, Jacob
Kendig, Sally
Kendig, Prudence
Kieler, Henry
Kranz, George
Kriner, Henry
Lightner, John
Lynch, William
Lyons, Charlotte
Lyons, John
Matter, George
McDonald, Ann
Miller, George
Miller, Jane
Mullen, John
Reitzel, John
Walter, Christiana
White, Joseph
Widley, Sarah
Wiedle, Sarah
Will, John
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lancaster
Quarter Sessions
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 #378
Box Number
004
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Comm. v. Lynch, William. Convicted for larceny. Flick, William. Witness.
Comm. v. Lynch, William. Convicted for larceny. Kriner, Henry. Witness.
Comm. v. Kendig, Prudence. Kendig Sally. Acquitted of keeping a disorderly house. Bartholomew, William. Witness.
Comm. v. Chapman, Barbara. Barth, Susanna. Convicted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Elvis, Samuel. Convicted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Anderson, Hetty. Indicted for larceny. Haines, Daniel. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Gundacker, John. Witness.
Comm. v. Lynch, William. Convicted of larceny. Wiedle [or Widley], Sarah. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Keller, Jacob. Witness.
Comm. v. McDonald, Ann. Acquitted of being a common scold. Kranz, George. Witness.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of keeping a disorderly house. Miller, George. Witness.
Comm. v. McDonald, Ann. Acquitted of being a common scold. Witnesses: Lyons, John. Lyons, Charlotte. Will, John. Foster, Catharine. Miller, Jane.
Comm. v. Walter, Christiana. Acquitted of disorderly house. Eberman, Mathias. Witness.
Reitzel, John Esq. Sat on the bench of the Mayors Court two days November Sessions 1823.
Ehler, Daniel. Server as Cryer Mayors Court November Sessions 1823.
Constables at Mayors Court November Sessions 1823: Chambers, Joseph. Haines, Daniel. Henry, Michael.
Lightner, John Esq. Sat on the bench of the Mayors Court four days November Sessions 1823.
Comm. v. McDonald, Ann. Acquitted of common scold. Dorwart, Jacob. Witness.
Matter, George Esq. Sat on the bench of the Mayors court two days November Sessions 1823.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of disorderly house. Bartholomew, William.
Comm. v. Walter, Christiana. Acquitted of disorderly house. Chambers, Joseph. Witness.
Comm. v. Dougherty, Charles. Committed of disorderly house. Chambers, Joseph. Witness.
Comm. v. Eck, WIlliam. Convicted of larceny. Chambers, Joseph. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of disorderly house. Chambers, Joseph. Witness.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of disorderly house. Witnesses: Bartle, Jacob. Bartle, Catharine.
Comm. v. Hinkle, Jonathan. Acquitted of disorderly house. Witnesses: Mullen, John. White, Joseph. Kieler, Henry
1 item, 26 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 1828 F016
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Eckenroth, Simon
Eckenroth, Ferdinard
Eckenroth, Catharine
Eckenroth, George
Eckenroth, Eve
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 1828 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eckenroth, Eve; Eckenroth, Ferdinand; Eckenroth, Catharine.
Administrator: Eckenroth, George.
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 1828 F018
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Eshleman, Benjamin
Eshleman, Martha
Beachy, Abraham
Hoover, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F018
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Martha.
Administrators: Beachy, Abraham; Hoover, 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 1828 F019
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Etter, Anna
Etter, Susanna
Etter, Isaac
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F019
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Etter, Susanna.
Administrator: Etter, Isaac.
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 1828 F020
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Evans, Davis
Evans, Catharine
Jones, Jonathan D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F020
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Catharine.
Administrator: Jones, Jonathan D.
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 1828 F021
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Fegan, John
Fegan, Susanna
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F021
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fagan, Susanna.
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
Renunciations
Title
Renunciations
Object ID
Ren 1828 F022
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Fehl, Jacob Jr.
Fehl, Susanna
Good, John
Herr, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F022
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fehl, Susanna.
Administrators: Good, John; Herr, 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 1828 F023
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Fichthorn, Philip
Fichthorn, Elizabeth
Fichthorn, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cocalico Twp.
Place
Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F023
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fichthorn, Elizabeth.
Administrator: Fichthorn, 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

10 records – page 1 of 1.