Skip header and navigation

Revise Search

156 records – page 1 of 16.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1868 F124 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
Patterson, Thomas M.
McComsey, William
Tailor, Joseph C.
Ohmstead, James
Holley, Benard
Paxson, Franklin
Luis, Milton
Marchbank, William
Search Terms
Quarter Sessions
Constable's return
Constables
Little Britain Twp.
Place
Little Britain Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1868 F124 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
143.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1817 F042
Date Range
1817/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/04
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Burke, Hugh
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Little Britain Twp.
Indictments
Place
Little Britain Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1817 F042
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
41.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1817 F043
Date Range
1817/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/04
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Steele, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Little Britain Twp.
Indictments
Place
Little Britain Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1817 F043
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
42.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1817 F058
Date Range
1817/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/04
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Campbell, Martha
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Little Britain Twp.
Indictments
Place
Little Britain Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1817 F058
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
57.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1823 F001 QS
Date Range
1823/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1823/04
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Allen, Isaac
Bricker, John
Brown, Bernard
David, John
Hull, Stephen
Kendig, Abram
King, Joshua
Martin, Susana
McKinny, Samuel
Mitchner, Ryner
Neis, Joseph
Parker, Joseph
Rine, Isaac
Rockey, Samuel
Sensenich, Christian
Smith, Gabriel
Stouffer, Jacob
Weaver, George C.
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Cocalico Twp.
Columbia
Drumore Twp.
Earl Twp.
Elizabeth Twp.
Licenses
Little Britain Twp.
Manor Twp.
Marietta
Martic Twp.
Quarter Sessions
Rapho Twp.
Sadsbury Twp.
Salisbury Twp.
Strasburg
Taverns
Object Name
List
Language
English
Condition
Fair
Object ID
APR 1823 F001 QS
Additional Notes
Tavern license lists.
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
MAY 1778 F007 QS
Date Range
1778
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1778
Year
1778
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Bethel Twp.
Brecknock Twp.
Colerain Twp.
Conestoga Twp.
Derry Twp.
Distillers
Enslaved persons
Hanover Twp., Lancaster County
Heidelberg Twp., Lancaster County
Hempfield Twp.
Lampeter Twp.
Lancaster
Lancaster Twp.
Lebanon Twp., Lancaster County
Little Britain Twp.
Martic Twp.
Paxton Twp., Lancaster County
Quarter Sessions
Sadsbury Twp.
Salisbury Twp.
Strasburg Twp.
Taverns
Upper Paxton Twp., Lancaster County
Warwick Twp.
Object Name
List
Language
English
Condition
Fair
Object ID
MAY 1778 F007 QS
Additional Notes
List of tavernkeepers, distillers, and slaves by townships:
Lebanon Twp., Derry Twp., Salsbury Twp., Martic Twp., Hanover Twp., Lancaster Borough, Conestoga Twp., Warwick Twp., Little Britain Twp., Strasburg Twp., Bart Twp., Lancaster Twp., Hempfield Twp., Lampeter Twp., Colerain Twp., Bethel Twp., Brecknock Twp., Sadsbury Twp., Heidelberg Twp., Paxton Twp., Upper Paxton Twp.
21 items, 21 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Churches Album
Object ID
A-32-03-19
  1 image  
Object Name
Print, Photographic
Collection
Churches Album
Description
Ashville Chapel
Provenance
Album compiled as a companion to "Churches and Cemeteries of Lancaster County - A Complete Guide" by A. Hunter Rineer.
Page 258, #2
Creator
Rineer, Amos Hunter Jr.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Religion
Churches
Chapels
Ashville, Little Britain Twp.
Place
Little Britain Twp.
Object Name
Print, Photographic
Print Size
3 x 3 inches
Object ID
A-32-03-19
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F122
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
Reath, Eliza
Reath, Benjamin F.
McComsey, Elizabeth Reath
Reath, Isaac F.
Reath, John
Badders, Mary
Bleacher, Sarah
Swift, Harvey
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F122
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Reath, Benjamin F.; McComsey, Elizabeth Reath; Reath, Isaac F.; Reath, John; Badders, Mary; Bleacher, Sarah.
Administrator: Swift, Harvey.
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 1885 F111
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
Wright, James
Wright, Joseph L.
Wright, Mary Ann
Wilson, Sidney
Wright, Margaret
Wright, Thomas
Harlon, Emily M.
Wright, Lizzie
Howett, Alice A.
Ferguson, Helen A.
Wright, S. Herbert
Wood, Abner C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F111
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wright, Joseph L.; Wright, Mary Ann; Wilson, Sidney; Wright, Margaret; Wright, Thomas; Harlon, Emily M.; Wright, Lizzie; Howett, Alice A.; Ferguson, Helen A.; Wright, S.
Herbert.
Administrator: Wood, Abner C.
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 1886 F045
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hill, Robert
Hill, Mary C.
Hill, John T.
Brown, E. A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F045
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hill, Mary C.
Administrators: Hill, John T.; Brown, E. 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

156 records – page 1 of 16.