Skip header and navigation

Revise Search

28 records – page 1 of 3.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1873 F116 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
1873
Storage Location
LancasterHistory, Lancaster, PA
People
Brimmer, George
Miller, Samuel
Shissler, George
Holman, Charles
Miller, William
Dommon, Peter
Dommon, B.
Donnel, James
Poll, William
Heiley, William
Roehm, William
Franciscus, John
Wittlinger, John
Brecht, Bernard
Kuhlman, Barnhart
Huburtus, Jacob
Utzinger, Jacob
Messenkop, James L.
Search Terms
Quarter Sessions
Constable's return
Constables
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1873 F116 QS
Additional Notes
Constable's return, Seventh Ward.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
143.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #112
Date Range
1821
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
1821
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Abriman, Jonathan
Adams, Robert
Bachman, Christian
Banks, David
Barney, John
Bausman, John
Bell, Jacob
Beney, Jacob
Bennet, Isaac
Bowser, Peter
Brabson, Jesse
Brookhart, Benjamin
Brubacher, Christian
Bucher, Jacob
Burke, Henry
Burkholder, Christian
Butler, Henry
Carter, Rebecca
Carter, William
Copeland, Isaac
Corian, Jonathan
Cosey, James
Cramer, Jonathan
Curnfest, H.
David, William
Davis, Jonathan
Dougherty, Mary
Duterick, George
Eberline, George
Eib, Joseph
Eicher, Abraham
Ellis, Isaac
Evans, Charles
Fair, John
Fill, Adam
Francis, Faney
Gardner, William
Gartner, Joseph
Gellesky, Fredrick
Gellesky, Rebecca
Gordon, Francis
Graham, Thomas
Grour, Martin
Harlan, Jonathan
Hauter, Worthington
Haverstine, Christian
Hayden, George
Hill, Gabriel
Hitzalbey, Mary
Houffer, Abraham
Jenkins, William
Jones, Richard
Kelley, Edward
Kiechler, John
Knesp, John
Lefever, Benjamin
Lele, A.
Longernecker, D.
Louis, Joseph
Lytte, William
Marks, Nicholas
Martin, Abraham
Martin, Elisabeth
McCardle, Peter
McCarty, David
McClare, Richard
Mccruma, John
McCumsey, William
McKetterich, Jonathan
McKetterich, Thomas
McKitterich, Jonathan
Miller, Jacob
Miller, Samuel
Mills, Jacob
Moore, Jonathan
Patterson, Jonathan
Payne, Lydia
Reed, John
Rees, William
Rethefer, Joseph
Richardson, Henry
Richardson, Sarah
Roberts, Daniel
Roberts, Joseph
Sauders, Daniel
Sellers, Absolom
Shimp, David
Shimp, Sarah
Slick, Jacob
Smith, Jacob
Smith, Jonathan
Smith, Lewis
St. John, Stephen
Stacy, Jonathan
Stacy, Joseph
Stickler, Henry
Stickler, Jonathan
Still, Aaron
Stover, Jacob
Urban, Jacob
Vaudche, Jacob
Walker, Jesse
Wartz, Soffia
Weldy, Christian
Wihe, Elisabeth
Wiley, Addison
Willis, Henry
Worthington, Asa
Worthington, Charles
Yarletz, Margaret
Youtz, Paul
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lancaster
Occupations
Quarter Sessions
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #112
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Court House April Session 1820.
Jenkins, William. Attorney.
Commonwealth vs:
Copeland, Isaac.
Reed, John.
Mills, Jacob
Ellis, Isaac.
Brookhart, Benjamin.
Barney, John.
Cosey, James.
Stacy, Joseph.
Gellesky, Fredrick.
Bennet, Isaac.
Corian, Jonathan.
McKetterich, Jonathan W.
McCardle, Peter.
McKetterich, Thomas.
Lefever, Benjamin.
Still, Aaron.
McCarty, David.
Stacy, Jonathan.
Worthington, Asa.
Fill, Adam.
Smith, Jacob.
Eib, Joseph.
St. John, Stephen.
Sauders, Daniel.
McClare, Richard.
Rethefer, Joseph.
Sellers, Absolom.
Eicher, Abraham.
Davis, Jonathan.
Gellesky, Rebecca.
Baurman, John.
August Sessions.
Hauter, Worthington.
Moore, Jonathan.
Bowser, Peter.
Bell, Jacob.
Wiley, Addison.
Evans, Charles.
Hill, Gabriel.
Yarletz, Margaret.
Beney, Jacob.
Willis, Henry.
Butler, Henry
Fair, John.
Roberts, Daniel.
Urban, Jacob.
Abriman, Jonathan.
Gardner, William.
Payne, Lydia.
Carter, Rebecca.
Jones, Richard.
Longernecker, [Dl].
Cramer, Jonathan.
Worthington, Charles.
McCumsey, William.
Louis, Joseph.
Weldy, Christian.
Haverstine, Christian.
Stover, Jacob.
Lytte, William.
Grour, Martin.
Gordon, Francis.
November Session.
Miller, Jacob.
Smith, Lewis.
Patterson, Jonathan.
Martin, Elisabeth.
Smith, Jonathan.
Curnfest, [HJ].
Eberline, George.
Walker, Jesse.
Burkholder, Christian.
McKitterich, Jonathan.
Harlan, Jonathan.
Brubacher, Christian.
Martin, Abraham.
Vaudche, Jacob.
Richardson, Henry.
Banks, David.
Rees, William.
Kiechler, John.
Francis, Faney.
David, William.
Bucher, Jacob.
Slick, Jacob.
Miller, Samuel.
Houffer, Abraham.
Lele, [Ad].
January Session.
Hayden, George.
Stickler, Jonathan.
Marks, Nicholas.
[Mccruma], John.
Duterick, George.
McKetterich, Jonathan.
Dougherty, Mary.
Kelley, Edward.
Shimp, Sarah.
Youtz, Paul.
Shimp, David.
April Session.
Richardson, Sarah.
Wihe, Elisabeth.
Burke, Henry.
Roberts, Joseph.
Brabson, Jesse.
Bachman, Christian.
Wartz, Soffia.
Knesp, John.
Henry, Stickler.
Gartner, Joseph.
Carter, William.
Adams, Robert.
Graham, Thomas.
Hitzalbey, Mary.
1 item, 1 piece.
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 1883 F047
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
Huber, Martin
Huber, Elizabeth
Miller, Samuel
Yingling, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F047
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Huber, Elizabeth.
Administrators: Miller, Samuel; Yingling, 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 1887 F009
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Brooks, J. Boyd
Brooks, Catharine J.
Pickel, Mary J.
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 1887 F009
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brooks, Catharine J.
Administrator: Pickel, Mary J.
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 1825 F031
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Herr, Benjamin
Herr, Ann
Bressler, Feronica
Witmer, Mary
Herr, Christian
Herr, David
Neff, John
Neff, Jacob
Miller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F031
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Herr, Ann.
Renouncers: Bressler, Feronica; Witmer, Mary; Herr, Christian; Herr, David; Neff, John; Neff, Jacob.
Administrator: Miller, 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 1850 F060
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Lister, Thomas
Lister, James
Lister, Abram V.
Miller, Samuel
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 1850 F060
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lister, James; Lister, Abram V.
Administrator: Miller, 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 1828 F050
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
Miller, Martin
Miller, Samuel
Miller, Elizabeth
Miller, George
Russel, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F050
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Samuel.
Administrators: Miller, Elizabeth; Miller, George; Russel, Robert.
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 1840 F032
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, John
Miller, Jacob
Miller, Samuel
Landis, Henry
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 1840 F032
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Jacob; Miller, Samuel.
Administrator: Landis, 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 1847 F059
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Miller, Samuel
Miller, Barbara
Miller, Jacob
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F059
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Barbara.
Administrators: Miller, Jacob; Miller, 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 1843 F035
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Maharry, Samuel
Maharry, Hannah
Miller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F035
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Maharry, Hannah.
Administrator: Miller, 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

28 records – page 1 of 3.