Skip header and navigation

Revise Search

25 records – page 1 of 3.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1881 F004 H
Date Range
1881
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1881
Date of Accumulation
1849-1913
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hess, John E.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F004 H
Box Number
006
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1872 F050 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
1872
Storage Location
LancasterHistory, Lancaster, PA
People
Brunner, Casper
Frey, Jacob L.
Miller, Jacob
Kircher, George
Snyder, John
Hunt, Elijah
Hess, John
Kempfel, Edward
Spillinger, Joseph
Watkins, John R.
Herchelroth, H.
Effinger, Jacob
Erisman, George
Brecht, Christian
Boarder, William
Roy, John H.
Search Terms
Quarter Sessions
Constable's return
Constables
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1872 F050 QS
Additional Notes
Constable's return, Third Ward.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
59.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1875 F153 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
1875
Storage Location
LancasterHistory, Lancaster, PA
People
Roy, John H.
Bender, John
Bender, Elizabeth
Kempe, Adam
Hess, John
Snyder, John
Myers, C. F.
Kircher, Adam
Wall, George
Shoenberger, John
Mishler, Benjamin
Effinger, Jacob
Hagelgans, Christian
Ringwalt, A. Z.
Keller, Henry
Peters, Charles
Search Terms
Quarter Sessions
Constable's return
Constables
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1875 F153 QS
Additional Notes
Constable's return, Third Ward.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
144.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1873 F117 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
Snyder, John
Herchelroth, George
Kircher, George
Miller, Jacob
Myers, Frederick S.
Misher, Benjamin
Effinger, Jacob
Hess, John
Erisman, George
Bertsenderfer, Frederick
Peters, Charles
Ringwalt, A. Z.
Reynolds, B.
Kegel, John
Watkins, John R.
Roy, John H.
Search Terms
Quarter Sessions
Constable's return
Constables
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1873 F117 QS
Additional Notes
Constable's return, Third Ward.
Case numbers: 144, 145, 146.
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
JAN 1874 F073 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
1874
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Jacob
Myers, Frederick
Mishler, Benjamin
Kremer, D. K.
Snyder, John
Erisman, George
Hess, John
Eplinger, Jacob
Kircher, George
Bursten, Nicholas
Ringwalt, A. Z.
Peters, Charles
Roy, John H.
Laird, George
Search Terms
Quarter Sessions
Constable's return
Constables
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1874 F073 QS
Additional Notes
Constable's return, Third Ward.
Case numbers: 72, 73.
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 1822 #247A
Date Range
1822
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
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Abbott, Samuel R.
Ackerman, George
Armstrong, James
Austin, James
Awerter, Leonard
Axer, George
Baire, John
Banks, David
Bear, Andrew
Bender, Nathan
Berkenhiser, Mary
Berkinhizer, Mary
Birkenheiser, Mary
Bitner, Abraham
Black, James
Bosehart, Ann
Boshart, Joseph
Boyer, Samuel
Brady, John
Branberger, Mary
Brenneman, Melchior
Briceland, Benjamin
Brison, Ann
Brown, John
Brown, Nancy
Bruckhart, Frederick
Buchwalter, John
Burke, John
Burke, Peter
Butler, Henry
Cadwalader, Ezra
Caligan, Edward
Carnes, Robert
Christ, John
Clyde, James
Cooper, Jeremiah
Dellam, Charles
Dellam, Joseph
Dellet, Adam
Diffenderfer, Jacob
Eberline, George
Eberline, Samuel
Eberman, Matthias
Eicholtz, Leonard
Evans, Sarah
Fahnestock, Dietrich
Feree, Ann
Findley, Jane
Findley, Sarah
Finfrock, Michael
Fishbaugh, William
Flick, Sarah
Freeman, Clarkson
Frey, Jacob
Fulk, David
Gardner, Adam
Gochenauer, Adam
Good, David
Green, Joseph
Green, Sophia
Gumpf, Michael
Haag, Bernhardt
Haag, Michael
Haines, Daniel
Hamacher, Adam
Heckroth, Henry
Heckrotte, Henry
Herculas, Peter
Herkless, Peter
Hess, John
Heyd, David
Hinkle, Jonathan
Hitzelberger, George
Holl, Peter
Hoover, George
Immel, John
Irick, Elizabeth
Johnson, Eliza
Jones, Eliza
Keller, John
Kendig, George
Kessinger, Mary Ann
Klecknir, George
Kuhns, Isaac
Kurtz, Ellen
Kurtz, William
Landis, Henry
Lansey, Jacob
Laughlin, James
Leman, Jacob
Light, Samuel
Lind, Michael
Lindy, Jacob
Lockard, Charles
Loyd, Ann
Markley, Jacob
Marshall, Joseph
McFann, WIlliam
McGivern, Patrick
McKinsey, Thomas
Menold, Andrew
Messencope, Philip
Montgomery, Benjamin
Mulford, Jonathan
Muma, John
Neff, John
Ogilby, Joseph
Orrick, Samuel D.
Pastor, John
Pauley, Barbara
Peterman, Elizabeth
Peters, Jacob
Powell, Edward
Powell, John
Reed, John
Reynolds, John
Rigle, Henry
Rigle, Martin
Rutter, Amos
Salmer, John
Santer, Hugh
Santers, Hugh
Schein, Jacob
Sellers, Samuel
Shaffner, Henry B.
Shartzer, Christopher
Shenk, Christian Jr.
Shertz, Jacob
Shirer, William
Shively, Daniel
Sinnison, Garret
Smith, Mary
Smith, Nicholas
Smith, Sarah
Smith, Steven
Smith, William
Snyder, John
Sower, Jacob
Spear, Robert
Spelk, Robert
Spera, Henry
Steffy, Jacob
Stevens, Darius
Stevenson, Hannah
Stock, Adam
Stokes, Abraham
Stoner, Christian
Storm, Elizabeth
Sweeney, James
Sweeny, James
Sweigart, John
Sweny, James
Swinkey, John
Swinky, Henry
Tarbill, Samuel
Taylor, Charles
Taylor, William
Todd, James
Todd, Mary
Treppert, John
Tripple, Joseph
Upperman, John
Walls, John
Ways, Michael
Weekland, James
Weigand, George
West, John
Williams, Charles
Wilson, John
Winter, Jacob
Yertes, Paul
Zeigler, George
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lancaster
Persons of color
Witnesses
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #247A
Box Number
002
Notes
Never entered into Q&A.
Additional Notes
Court House
Payments to witnesses. [This large item has been divided into two main parts: witnesses in diverse cases and witnesses in the John Lechler murder trial.]
WITNESSES IN DIVERSE CASES
[All are "Commonwealth v." ]
January 1816 Session, Court of Oyer and Terminer
Merrill, [illegible]. Counterfieting.
Ogilby, Joseph. Witness.
November 1817 Session, Court of Oyer and Terminer.
Marshall, Joseph. Stevens, Darius. Cadwalader, Ezra. Fishbaugh, William. Forgery and counterfeiting.
January 1818 Session, Court of Oyer and Terminer.
McGivern, Patrick. Forgery and counterfeiting.
September 1818 Session, Mayor's Court.
Stokes, Abraham. Forging and passing counterfeit banknotes. Ogilby, Joseph. Witness.
November 1818 Session, Court of Oyer and Terminer.
West, John. Counterfeiting and forging.
Ogilby, Joseph; Reynolds, John. Witnesses.
August 1820 Session.
Butler, Henry. Larceny.
Bear, Andrew. Witness.
September 1820 Session, Mayor's Court.
Boshart, Joseph. Larceny.
Klecknir, George; Kessinger, Mary Ann. Witnesses.
January 1821
Yertes, Paul. Disorderly house.
Sweigart, John. Witness.
November 1821
Berkinhizer, Mary. Murder.
Rutter, Amos. Witness.
January 1822 Sessions
Baire, John. Assault.
Axer, George. Witness.
Berkenhiser, Mary. Murder of a bastard child.
Sellers, Samuel and wife. Witnesses.
Birkenheiser, Mary. Murder.
Good, David. Constable's fees.
Tarbill, Samuel. Passing counterfeit notes.
Williams, Charles. Stealing a horse.
Cooper, Jeremiah. Property owner, his costs.
April 1822 sessions
McKinsey, Thomas. Larceny.
Swinky, Henry; Spera, Henry; Sower, Jacob; Swinkey, John; Bruckhart, Frederick; Evans, Sarah. Witnesses.
Dellam, Charles; Dellam, Joseph. Larceny.
Rigle, Martin; Muma, John; Rigle, Henry; Wilson, John;
Sweeney, James. Witnesses.
Finfrock, Michael. Larceny.
Winter, Jacob; Smith, Mary; Branberger, Mary; McFann, WIlliam; Montgomery, [Benjamin]. Witnesses.
Brison, Ann. Larceny.
Taylor, William. Witness.
Boyer, Samuel. Larceny.
Buckwalter, John. Witness.
Boyer, Samuel. African American. Larceny.
Buchwalter, John; Kuhns, Isaac. Witnesses.
Green, Joseph. Disorderly house.
Shartzer, Christopher. Witness.
Diffenderfer, Jacob. Witness.
Carnes, Robert. Larceny.
Peters, Jacob. Witness.
Brenneman, Melchior. Constable's fees.
Santers, Hugh. Bigamy.
Brown, Nancy. Witness.
Walls, John. Assault and battery.
Bender, Nathan. Witness.
Gardner, Adam. Larceny.
Lockard, Charles; Spear, Robert; Feree, Ann; Taylor, Charles. Witnesses.
Smith, William. Larceny.
Ackerman, George. Witness.
Stock, Adam. Witness.
Gardner, Adam. Defendant.
Abbott, Samuel R. Witness.
Sinnison, Garret. Mischievous wickedness.
Findley, Sarah; Eberline, George; Brown, John; Findley, Jane. Witnesses.
Herculas, Peter. Larceny.
Smith, Nicholas; Laughlin, James; Brown, John; Heckroth, Henry. Witnesses.
Weigand, George and wife. Witnesses.
Herkless, Peter. Theft.
Salmer, John; Brown, john; Spelk, Robert; Sweny, James; Smith, Steven. Witnesses.
Fulk, David. Larceny.
Clyde, James; Brown, John; Irick, Elizabeth. Witnesses.
Jones, Eliza. Larceny.
Smith, Sarah; Johnson, Eliza; Stevenson, Hannah; Loyd, Ann; Pauley, Barbara. Witnesses.
Santer, Hugh. Bigamy.
Shaffner, Henry B. Reverend. Witness.
Green, Sophia. Receiving stolen goods.
Ways, Michael; Brown, John; Sweeny, James; Eberline, Samuel; Spear, Robert; Zeigler, George. Witnesses.
Austin, James. Passing counterfeit bank notes.
Banks, David. Assault and battery.
Clyde, James. Witness.
WITNESSES IN THE JOHN LECHLER MURDER TRIAL
April 1822
Payment of expenses in bringing John Lechler to Lancaster.
Evans, David. Deputy Sheriff of Cambria County.
Court of Oyer and Terminer.
August Session 1822.
Lechler, John. Murder.
Witnesses for the defense:
Briceland, Benjamin.
Briceland, Mrs.
Fry, Jacob Sr.
Fry, Mrs.
Mayers, Philip.
Mayers, Mrs.
Getz, Nancy.
Fisher, Mary.
Rogers, Timothy.
Hamilton, John.
Hill, Mrs.
Tripple, Jacob.
Syeffe, Jacob.
Hinkle, Jonathan.
Hinkle, Mrs.
Reitzel, John Esq.
Carpenter, Samuel Esq.
Matter, George Esq.
McConnell, Catherine.
Fahnestock, Derrick Dr.
Ackerman, George.
Powell, Edward.
Burk, John.
Lechler, David.
Witnesses for the procecution:
Landis, Henry.
Dellet, Adam.
Mulford, Jonathan.
Menold, Andrew.
Neff, John.
Pastor, John.
Markley, Jacob.
Eberman, Matthias.
Shertz, Jacob.
Eicholtz, Leonard.
Frey, Jacob.
Haines, Daniel. Constable's fees.
Hess, John.
Hitzelberger, George.
Lindy, Jacob.
Flick, Sarah.
Storm, Elizabeth.
Black, James.
Todd, James.
Todd, Mary.
Fahnestock, Dietrich Dr.
Messencope, Philip.
Gumpf, Michael.
Orrick, Samuel D.
Armstrong, James.
Burke, John.
Haag, B ernard.
Haag, Michael.
Bosehart, Ann.
Treppert, John.
Caligan, Edward.
Lind, Michael.
Holl, Peter.
Freeman, Clarkson.
Kendig, George.
Weekland, James.
Shenk, Christian Jr.
Stoner, Christian.
Christ, John.
Bitner, Abraham.
Kurtz, William.
Kurtz, Ellen.
Brady, John.
Tripple, Joseph.
Shirer, William. Payment for serving subpoenas.
Light, Samuuel.
Schein, Jacob.
Hamacher, Adam.
Lansey, Jacob.
Peterman, Elizabeth.
Upperman, John.
Snyder, John.
Gochenauer, Adam.
Awerter, Leonard.
Tayloe, William.
Hoover, George.
Steffy, Jacob.
Heckrotte, Henry.
Reed, John.
Leman, Jacob.
Shively, Daniel.
Keller, John.
Heyd, David.
Immel, John.
Burke, Peter.
Powell, John.
1 item 97 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 1888 F045
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hess, John
Hess, Elizabeth
Hess, David S.
Hess, Benjamin H.
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 1888 F045
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Elizabeth.
Administrators: Hess, David S.; Hess, Benjamin H.
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 1878 F031
Date Range
1878
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
1878
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Hess, John B.
Hess, Mary Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1878 F031
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary Jane.
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 1904 F057
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hess, John B.
Hess, E. M.
Hess, Frank
Hess, Abbie P.
Lefever, Elizabeth H.
Hess, W. W.
Hess, Frank A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F057
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, E. M.; Hess, Frank; Hess, Abbie P.; Lefever, Elizaeth H.; Hess, W. W.
Administrators: Hess, Frank A.; Hess, W. W.
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 1893 F069
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hess, Simon G.
Hess, John
Hess, John B.
Hess, Susan
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F069
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, John.
Administrators: Hess, John B.; Hess, Susan.
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

25 records – page 1 of 3.