Skip header and navigation

Revise Search

15 records – page 1 of 2.

Collection
Indictments
Title
Indictments
Object ID
AUG 1825 F021
Date Range
1825/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1825/08
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
People
Shenk, Henry
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1825 F021
Additional Notes
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
19.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment to David Brown, Clerk of Courts
Object ID
CommOrder 1826 #440
Date Range
1826
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment to David Brown, Clerk of Courts
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
1826
Creation Date
1826
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0006
People
Arndt, Jacob
Atkinson, Benjamin
Baker, Elias
Bitterman, Catherine
Bowden, Margaret
Bridge, George
Brown, David
Brown, Isaac
Brubaker, John
Butter, Joseph
Byers, Joseph
Campbell, John
Clenging, Thomas
Cooper, May
Dellum, Michael
Dominic, William
Douglass, Joseph
Duke, Adam
Eagle, Henry
Eckly, John P.
Everday, John
Frontz, Jacob
Furniss, Gardner
Garman, Daniel
Gilbert, William
Groff, Joseph
Hackman, Margaret
Henry, Catherine
Horst, Joseph
Housed, William
Hyde, Nicholas
Irwin, William
Keener, John
Kequiz, Andrew
Kline, Henry
Landis, John
Levig, Elizabeth
Light, Martha
Livermore, Daniel
Loil, Michael
Martin, John
Mathias, John
Mauch, Christian
Mayer, Lewis
McClune, George
McCollough, Robert
McEree, Joseph
McGirk, Dennis
McGruel, John
McQueeney, John
Miller, David
Nawman, Christian
Pettit, Eman
Ream, Charles
Reese, Robert
Ringold, Elizabeth
Saylor, Abraham
Seiles, Gabriel
Senester, Garrat
Sentman, David
Shenk, Henry
Shenk, John
Smith, Chrtistian
Smith, John
Stauffer, Abraham
Stauffer, Elizabeth
Stauffer, John
Stoner, David
Townsend, John
Wallace, David
Wealand, Samuel
Weidle, John
Witmer, David
Subcategory
Documentary Artifact
Subjects
Criminal courts
Search Terms
Clerks of court
Commissioners' Orders for Payment
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1826 #440
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
006
Additional Notes
Courthouse.
Payment to the clerk of the Courts of Quarter Sessions and Oyer & Terminer,
Brown, David, Clerk of Courts, for his work on the following cases (all are Commonwealth v.):
McQueeney, John. Surety of the peace.
Dellum, Michael. Assault & battery.
Stauffer, Abraham. Stauffer, Elizabeth, his wife. Assault and battery.
Stoner, David. Surety of the peace.
Douglass, Joseph. Assault & battery.
Baker, Elias. Larceny.
McClune, George. Fornication & lewdness.
Housed, William. Assault & battery.
Senester, Garrat. Stolen goods.
Clenging, Thomas. Larceny.
McCollough, Robert. Larceny.
McEree, Joseph. Fornication & bastardy.
Hackman, Margaret. Surety of the peace.
Martin, John. Surety of the peace.
Brown, Isaac. Fornication and bastardy.
Hyde, Nicholas, Surety of the peace.
Landis, John. Assault & battery.
Groff, Joseph. Fornication & bastardy.
Saylor, Abraham. Fornication & bastardy.
Miller, David. Assault & battery.
Livermore, Daniel. Assault & battery.
Reese, Robert & others. Assault and battery.
Witmer, David. Assault & battery.
Bowden, Margret. Perjury.
Kline, Henry. Assault & battery.
Smith, John. Perjury.
Brubaker, John. Fornication & bastardy.
Wallace, David. Surety of the peace.
Duke, Adam. Fornication & bastardy,
Furniss, Gardner. Surety of the peace.
McGruel, John. Forgery.
Byers, Joseph. Fornication & bastardy.
Bridge, George. Surety of the peace.
Shenk, John. Passing counterfeit money.
Levig, Elizabeth. Assault & battery.
Keener, John. Gambling house.
Eagle, Henry. Assault & battery.
Shenk, Henry. Assault & battery.
Gilbert, William. Assault & battery.
Loil, Michael. Surety of the peace.
Townsend, John. Passing counterfeit money.
Kequiz, Andrew. Surety of the peace.
Seiles, Gabriel. Surety of the peace.
Cooper, May. Larceny.
Nawman, Christian. For maintenance of his wife.
Mathias, John. Assault & battery.
Dominic, William. Complaint for assault.
Irwin, William. Fornication & bastardy.
Frontz, Jacob. Assault & battery.
Light, Martha. Nuisance.
Pettit, Eman. Cheat.
Bitterman, Catherine. Assault & battery.
Smith, Chrtistian. Tippling house.
McGirk, Dennis. Tippling house.
Stauffer, John. Libel.
Garman, Daniel. Fornication & bastardy.
Ream, Charles. Fornication & bastardy.
Everday, John. Misdemeanor.
Mayer, Lewis. Assault & battery.
Weidle, John. Larceny.
Sentman, David. Fornication & bastardy.
Campbell, John. Fornication & bastardy.
Butter, Joseph. Larceny.
Atkinson, Benjamin. Larceny.
Wealand, Samuel. Larceny.
Horst, Joseph. Larceny.
Henry, Catherine. Larceny.
Ringold, Elizabetyh. Assault & battery.
Mauch, Christian. Arson.
Eckly, John P. Larceny.
Arndt, Jacob. Assault & battery.
1 item. 1 piece.
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 1897 F096
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Shenk, Henry
Schenck, Abraham
Shenk, Isaac
Young, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F096
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Schenck, Abraham.
Administrators: Shenk, Isaac; Young, Abraham.
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 1897 F097
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Shenk, Henry
Shenk, Benjamin
Shenk, Abraham
Dietrick, Barbara
Shenk, Barbara
Shenk, Isaac
Young, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F097
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shenk, Benjamin; Shenk, Abraham; Dietrick, Barbara (formerly Shenk, Barbara).
Administrators: Shenk, Isaac; Young, Abraham.
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 F042
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
Herr, Jeremiah
Shenk, Lizzie L.
Herr, Emma L.
Shenk, Henry H.
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 1903 F042
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shenk, Lizzie L.; Herr, Emma L.
Administrator: Shenk, Henry 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 1894 F137
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Shenk, John
Shenk, Jacob
Shenk, Christian K.
Shenk, Maria
Minnich, Martha
Royer, Elizabeth
Shenk, Henry K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F137
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shenk, Jacob; Shenk, Christian K.; Shenk, Maria; Minnich, Martha; Royer, Elizabeth.
Administrator: Shenk, Henry 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 1904 F110
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
Shenk, Henry H.
Shenk, Elizabeth L.
Rank, Jacob L.
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 1904 F110
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shenk, Elizabeth L.
Administrator: Rank, Jacob L.
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 1906 F044
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Huber, Martin
Huber, Maria
Shenk, Henry E.
Huber, David A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F044
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Huber, Maria.
Administrators: Shenk, Henry E.; Huber, David A.
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 1855 F052
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Rummel, Daniel
Harmis, Elizabeth
Shenk, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F052
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harmis, Elizabeth.
Administrator: Shenk, Henry.
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 F045
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
Shenk, Henry
Shenck, Susanna
Good, Andrew
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 1863 F045
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shenk, Susanna.
Administrator: Good, Andrew.
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

15 records – page 1 of 2.