Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1868 F126 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
1868
Storage Location
LancasterHistory, Lancaster, PA
People
Sheets, Henry
Huffnagle, George
Phenninger, Gotlieb
Keller, Phillip
Fitzpatrick, Phillip
Fagan, Samuel
Kreider, Martin
Kauffman, Jacob
Wettig, Christian
Sheurenbrand, Adam
Neher, Eve
Snyder, G. W.
Haag, Jacob
Wehrley, George
Mattern, John
Search Terms
Quarter Sessions
Constable's return
Constables
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1868 F126 QS
Additional Notes
Constable's return, Fourth Ward.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
147.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F24 I07
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Kreider, Martin
Search Terms
Liquor License
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F24 I07
Box Number
036
Additional Notes
To be known as Cross Keys Hotel.
12 signatures in support of petition.
April term.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F23 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
Groff, Amos
Musser, Christian K.
Kreider, Martin
Subcategory
Documentary Artifact
Search Terms
Liquor License
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F23 I06
Box Number
032
Additional Notes
Known as Cross Keys Hotel.
Bond: Musser, Christian K.; Kreider, Martin.
12 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1865 F22 I18
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0034
People
Kreider, Martin
Groff, Amos
Search Terms
Liquor License
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1865 F22 I18
Box Number
034
Additional Notes
Signed as Groff & Kreider.
Additional petitioner: Amos Groff.
Known as Cross Keys Hotel.
12 signatures in support of petition.
April term.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #082 pt. 2
Date Range
1821
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
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Apler, Catharine
Appley, Catharine
Dougherty, Mary
Eby, Samuel
Evans, John
Gamber, Jacob
Goutz, Paul
Hassan, Mary
Hatton, John
Hawkins, Hugh
Heleheson, James
Hershey, Jacob
Hiedstand, Barbara
Hiestand, Christian
Hiestand, Jacob
Hiestand, John
Hinkle, George
Hostetter, Jacob
Hurnes, Samuel
Kap, John
Kauffman, Christian
Kauffman, David
Keesey, John
Keiser, Abraham
Kelley, Edward
Kesler, Jacob
Kline, Jacob
Kreider, Daniel
Kreider, Jacob
Kreider, Martin
Lagh, Frederick
Law, John
Lichty, John
Martin, David
Mayes, Samuel
Meyer, John
Morskin, Henry
Moyer, Jacob
Musselman, Henry
Musselman, John
Philips, John
Reed, John
Riget, Henry
Shenk, Christian
Shimp, David
Shimp, Sarah
Siven, Peter
Sproat, Robert
Stricher, Christian
Taylor, Anna
Taylor, William
Thompson, John
Walker, Joseph
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Witnesses
Commissioners' Orders for Payment
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 1821 #082 pt. 2
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
January Session 1821.
Commonwealth vs. Paul Goutz.
Meyer, John. Witness.
Commonwealth vs. Mary Dougherty.
Apler, Catharine. Witness.
Commonwealth vs. David Shimp and wife.
Taylor, William. Witness.
Taylor, Anna. Witness.
Commonwealth vs. Sarah Shimp.
Kelley, Edward. Witness.
Evans, John. Witness.
Appley, Catharine. Witness.
December 1820.
Commonwealth vs. James Heleheson; Joseph Walker.
Hawkins, Hugh. Plaintiff.
Law, John. Witness.
Reed, John. Witness.
Kap, John. Witness.
November 1820.
Commonwealth vs. Henry Musselman.
Siven,Peter. Witness.
Musselman, John. Witness.
Morskin, Henry. Witness.
Shenk, Christian. Witness.
Kauffman, Christian. Witness.
Kauffman, David. Witness.
Hiestand, John. Witness.
Hiestand, Jacob. Witness.
Moyer, Jacob. Witness.
Hiestand, Christian. Witness.
Hatton, John. Witness.
Keiser, Abraham. Witness.
Hinkle, George. Witness.
Mayes, Samuel. Witness.
Keesey, John. Witness.
Thompson, John. Witness.
Hassan, Mary. Witness.
Riget, Henry. Witness.
Kreider, Jacob. Witness.
Hiedstand, Barbara. Witness.
Hurnes, Samuel. Occupation Doctor. Witness.
Kesler, Jacob. Witness.
Kreider, Daniel. Witness.
Eby, Samuel. Witness.
Philips, John. Witness.
Martin, David. Witness.
Lichty, John. Witness.
Gamber, Jacob. Witness.
Kreider, Martin. Witness.
Hershey, Jacob. Witness.
Stricher, Christian. Witness.
Lagh, Frederick. Witness.
Hostetter, Jacob. Witness.
Kline, Jacob. Witness.
Sproat, Robert. Witness.
8 items, 8 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 1885 F025
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Denlinger, Henry
Stouffer, Susan
Kreider, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Camp Hill, Cumberland County
Place
Camp Hill, Cumberland County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F025
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stauffer, Susan.
Administrator: Kreider, Martin.
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 1856 F034
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Kreider, Martin M.
Kreider, Mary Angeline
Kreider, Henry Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F034
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Mary Angeline.
Administrator: Kreider, Henry Jr.
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 1863 F024
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Kreider, Barbara
Urban, John
Urban, Martha
Kreider, Martin Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F024
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Urban, John; Urban, Martha.
Administrator: Kreider, Martin Jr.
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 1869 F029
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Kreider, Martin H.
Kreider, Catharine
Mecartney, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F029
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Catharine.
Administrator: Mecartney, 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 1892 F030
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Doner, Elizabeth
Doner, Henry
Kreider, Martin
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 1892 F030
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Doner, Henry.
Administrator: Kreider, Martin.
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.