Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Indictments
Title
Indictments
Object ID
FEB 1803 F022
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
People
Bitzer, John Jr.
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
FEB 1803 F022
Additional Notes
Bare, David
Nuisance
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1826 F005
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Bitzer, Andrew
Bitzer, Susanna
Bitzer, John
Killian, Zaccheus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F005
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitzer, Susanna.
Administrators: Bitzer, John; Killian, Zaccheus.
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 1826 F006
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Bitzer, John
Bitzer, Elizabeth
Lightner, Nathaniel F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F006
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitzer, Elizabeth
Administrators: Bitzer, John; Lightner, Nathaniel F.
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
MAR 1801 F005 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
1801
Storage Location
LancasterHistory, Lancaster, PA
People
Lechler, Henry
Hambright, John
Brenen, William
Graff, Jacob
Loush, Henry
Oberhoser, John
Metzler, Abraham
Jenkins, Robert
Kimmel, Jacob Jr.
Blanch, Jacob
Patterson, John
Line, Christian
Hess, John Jr.
Bremer, Philip
Eversole, Jacob
Rippey, Hugh
Grove, Marks
Stouffer, George
Moyer, Christopher
Hoffman, Michael
Neff, Jacob
Herr, Christian
Landis, john
Herr, Christian Jr.
Shenck, Christian
Bitzer, John
Heller, Elias
Stubbs, Joseph
Runner, William
Steman, Christian
Landis, Henry
Hostetter, John
Sauder, Jacob
Huber, John
Good, John
Leman, John
Witmore, Christian
Nauman, Frederick
Greiner, Martin
Cooper, John
Longhead, Robert
Galt, William
McDill, Jacob
Musser, Christian
McElvain, Robert
Folz, Henry
Erb, Peter
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Supervisors of the Roads
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAR 1801 F005 QS
Additional Notes
Appointment of the Supervisors of the public roads and highways.
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