Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Lancaster County Historical Government Records
Title
Notary Dockets
Object ID
RG 01-00 0303
Date Range
1858-1899
Collection
Lancaster County Historical Government Records
Title
Notary Dockets
Description
Volumes all consist of one pre-printed form per page on which the notary records information concerning unpaid notes. Included with form is a copy of the original note with the date, amount of money, and names of the institution holding the note, the action taken by the notary, and the notary's signature. Volumes represent the work of ten different notaries. Also included are notices of protest.
Contents and Object IDs:
Vol. 1 (Hiestand, 1858) RG 01-00 0303-005
Vol. 2 (Reynolds, 1860-1861) RG 01-00 0303-010
Vol. 3 (Gompf, 1866-1868) RG 01-00 0303-015
Vol. 4 (Tshudy, 1869-1874) RG 01-00 0303-020
Vol. 5 (Wylie, 1870-1872) RG 01-00 0303-025
Vol. 6 (Gompf, 1871-1872) RG 01-00 0303-030
Vol. 7 (Brosius, 1872-1873) RG 01-00 0303-035
Vol. 8 (Gara, 1874-1875) RG 01-00 0303-040
Vol. 9 (Brosius, 1876-1877) RG 01-00 0303-045
Vol. 10 (Long, 1880-1881) RG 01-00 0303-050
Vol. 11 (Gara, 1881-1882) RG 01-00 0303-055
Vol. 12 (Seltzer, 1881-1884) RG 01-00 0303-060
Vol. 13 (Gara, 1883-1884) RG 01-00 0303-065
Vol. 14 (Gara, 1884-1885) RG 01-00 0303-070
Vol. 15 (Gemperling, 1893-1894) RG 01-00 0303-075
Vol. 16 (Long, 1896-1899) RG 01-00 0303-080
Date Range
1858-1899
Year Range From
1858
Year Range To
1899
Date of Accumulation
1858-1899
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
People
Brosius, Marriott
Gara, Hugh Stanley
Gemperling, Henry Charles "Harry"
Gompf, Jacob D.
Hiestand, John Andrew
Long, Charles E.
Reynolds, Samuel H.
Seltzer, William Koenigmacher
Tshudy, Haydn Harbach
Wylie, Stuart Alexander
Subjects
Debt
Notaries
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Debt
Dockets
Notaries
Extent
16 volumes
Object Name
Docket
Language
English
Object ID
RG 01-00 0303
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0303
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1867 F049
Date Range
1867/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1867/04
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
People
Trego, James D.
Hess, Abraham Jr.
Seltzer, William K.
Fry, Martin S.
Hacker, Benjamin
Rozer, Samuel Jr.
Gross, Samuel H.
Mellinger, Moses
Subcategory
Documentary Artifact
Search Terms
Charge: furnishing liquor to person of known intemperate habits and insane
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1867 F049
Additional Notes
Furnishing liquor to person of known intemperate habits and insane.
Hess, Abraham Jr.
Seltzer, William K.
Fry, Martin S.
Hacker, Benjamin
Rozer, Samuel Jr.
Gross, Samuel H.
Mellinger, Moses
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
49.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F069
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Konigmacher, William
Seltzer, Mary
Connell, Rebecca
Seltzer, William K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F069
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Seltzer, Mary; Connell, Rebecca.
Administrator: Seltzer, William 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 1903 F059
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Keller, Jacob B.
Keller, Rebecca
Seltzeer, Emma K.
Bear, Alice S.
Seltzer, William K.
Bear, Benjamin F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F059
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Keller, Rebecca; Seltzer, Emma K.; Bear, Alice S.
Administrators: Seltzer, William K.; Bear, Benjamin 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
Renunciations
Title
Renunciations
Object ID
Ren 1872 F075
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Walter, John
Walter, Maria
Seltzer, William K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F075
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walter, Maria.
Administrator: Seltzer, William 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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1867 F017 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
1867
Storage Location
LancasterHistory, Lancaster, PA
People
Fry, Martin S.
Royer, Samuel Jr.
Gross, Samuel H.
Hacker, Benjamin
Trego, James D.
Hess, Abraham Jr.
Seltzer, William
Mellinger, Moses
Search Terms
Quarter Sessions
Charge: furnishing intemperate persons with liquor
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1867 F017 QS
Additional Notes
Also: Samuel Royer Jr.; Samuel Gross H.; Benjamin Hacker; James D. Trego; Abraham Hess Jr.; William Seltzer; Moses Mellinger.
Furnishing drinks to an intemperate person.
Case numbers: 17, 67.
7 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1898 F022 R
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0331
People
Royer, Samuel
Konigmacher, Jacob
Seltzer, William K.
Subcategory
Documentary Artifact
Place
Ephrata Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1898 F022 R
Box Number
331
Additional Notes
Konigmacher, Jacob; Seltzer, William K. Executors.
1 item, 14 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1899 F031 R
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0332
People
Royer, Samuel
Konigmacher, Jacob
Seltzer, William K.
Subcategory
Documentary Artifact
Place
Ephrata Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1899 F031 R
Box Number
332
Additional Notes
Konigmacher, Jacob; Seltzer, William K. Executors.
2 items, 10 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1900 F024 R
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0332
People
Royer, Samuel
Konigmacher, Jacob
Seltzer, William K.
Subcategory
Documentary Artifact
Place
Ephrata Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1900 F024 R
Box Number
332
Additional Notes
Konigmacher, Jacob; Seltzer, William K. Executors.
4 items, 9 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

9 records – page 1 of 1.