Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Indictments
Title
Indictments
Object ID
NOV 1848 F017
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
People
Charles, Samuel
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1848 F017
Additional Notes
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
16.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1841 F06 I02
Date Range
1841
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Daily, John Jr.
Charles, Samuel
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F06 I02
Box Number
014
Additional Notes
Known as Pequea Valley Inn.
Occupied by Samuel Charles.
Petition granted.
April term.
Signers of Petition: Samuel Charles, Abraham B. Myley, Hanry Heidalbaugh, Samuel Ressel, John Harschock, Jacob Graft, [signature in German], John Zeider, John Byers, Benjamin Martin, Frederick W. Rehm, John Huber, [signature in German], John Brenneman.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1889 F015
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
Charles, Samuel
Charles, Joseph
Charles, Benjamin
Charles, Aaron
Charles, Andrew
Charles, Elam
Charles, Cyrus
Mylin, Eli K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F015
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Charles, Joseph; Charles, Benjamin; Charles, Aaron; Charles, Andrew; Charles, Elam; Charles, Cyrus.
Administrator: Mylin, Eli K.
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 1875 F016
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Charles, Samuel
Charles, Fanny
Charles, Cyrus
Charles, Aaron
Charles, Benjamin
Charles, Elam
Charles, Andrew
Charles, Joseph
Mylin, Christian B.
Mylin, Eli K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F016
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Charles, Fanny; Charles, Cyrus; Charles, Aaron; Charles, Benjamin; Charles, Elam; Charles, Andrew; Charles, Joseph.
Administrators: Mylin, Christian B.; Mylin, Eli K.
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