Skip header and navigation

Revise Search

814 records – page 1 of 82.

Caernarvon 1754-1845/Elizabeth 1780 [Tax records]

https://collections.lancasterhistory.org/en/permalink/lhdo20751
Author
Lancaster County Tax Collection Bureau
Date of Publication
1877
Call Number
Drawer 6, sec. 2: #3
  29 documents  
Alternate Title
Caernarvon twp. tax lists
Caernarvon Township taxes
Author
Lancaster County Tax Collection Bureau
Place of Publication
Harrisburg, Pa
Publisher
Pennsylvania Historical and Museum Commission
Date of Publication
1877
Physical Description
Microfilm. 693 frames. Labeled as "Pos. 3"
Series
Lancaster County Pa. Tax Records, 1748-1855.
Notes
"The tax records for this township [Caernarvon] which are here reporduced cover the following years: 1754, 1756-1759, 1769-1770, 1772-1773, 1775, 1777-1783, 1785-1793, 1797-1798, 1800-1803, 1805-1816, 1818-1822, 1824-1828, 1830-1832, 1834, 1836, 1839-1841, 1845."
There is one entry for "Elizabeth Township" in the 1780 PDF file. The entry for Elizabeth Township can be found starting on the 22nd page of the 1780 PDF file.
Subjects
Taxation - Pennsylvania - Lancaster County
Elizabeth (Lancaster County, Pa. : Township) - Genealogy.
Caernarvon (Lancaster County, Pa. : Township) - Genealogy.
Location
Lancaster History Library - Microfilm
Call Number
Drawer 6, sec. 2: #3
Documents

Caernarvon_Twp_taxes-1754_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1756_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1757_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1758_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1759_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1769_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1770_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1772_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1773_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1775_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1777_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1778_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1779_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1780_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1781_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1782_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1783_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1785_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1786_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1787_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1788_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1789_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1790_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1791_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1792_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1793_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1797_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1797-1798_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1800_.pdf

Read PDF Download PDF
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Paper of David Goff
Object ID
Habeas 1841 F014
Date Range
1841
  1 document  
Collection
Habeas Corpus Papers
Title
Habeas Corpus Paper of David Goff
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1841
Year
1841
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Champneys, Benjamin
Ford, George
Groff, David
Kidd, John
Mahan, James
Richardson, John
Roberts, A. E.
Roberts, T. L.
Van Camp, J. C.
Subcategory
Documentary Artifact
Subjects
African Americans--History
Habeas corpus
Search Terms
Charge: stabbing
Commitment papers
Habeas corpus
Persons of color
Petitions
Sheriffs
Warrants
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1841 F014
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
003
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Charged with stabbing John Richardson, a person of color.
Petitioner: Groff, David.
Filed against: Roberts, A. E. Occupation: sheriff.
Petition: includes copy of warrant of commitment.
Habeas corpus, includes answer and decision.
2 items, 2 pieces
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original docuemtns may be used by appointment - contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes. Pleae contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no publication fee.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Case Number
352.000
Classification
RG 01-00 2313
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

Habeas_1841_F014.pdf

Read PDF Download PDF
Less detail
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1849 F021 K
  1 document  
Collection
Estate Inventories
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0068
People
Kreider, George Sr.
Subcategory
Need to Classify
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1849 F021 K
Box Number
068
Additional Notes
Also widow's allotment.
2 items, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1849_F021_K.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1805 F007 QS
Date Range
1805/05
  1 document  
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
1805/05
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Rearer, John Jr.
Rearer, John Sr.
Rarer, John
Rearer, John
Seidenbender, Christian
Seidenbender, Philipina
Fry, Peter
Gesell, John
Snyder, Lawrence
Clopp, Henry
Hendle, John
Barr, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1805 F007 QS
Additional Notes
Also: Rearer, John Sr.
Recognizance, charged with assault and battery on Christian Seidenbender and his wife Philipina Seidenbender.
Additional names: Peter Fry, John Gesell, Lawrence Snyder, Henry Clopp, John Hendle, James Barr.
See MAY 1805 F008 QS.
5 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

MAY_1805_F007_QS.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1807 F007 QS
Date Range
1807/08
  1 document  
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
1807/08
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bleger, William
Smith, Marcia
Smith, Matthias
Bower, Philip
Will, Elisabeth
Meister, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: threatening a person
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1807 F007 QS
Additional Notes
Recognizance, charged with threatening, Marcia Smith, wife of Matthias Smith.
Additional names: Philip Bower, Elisabeth Will, John Meister.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

AUG_1807_F007_QS.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1802 F004 G
Date Range
1802
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1802
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0111
People
Getz, Leonard
Getz, Anna Maria
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1802 F004 G
Box Number
111
Additional Notes
Getz, Anna Maria. Administrator.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1802_F004_G.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1805 F008 S
Date Range
1805
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1805
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0337
People
Sherts, Christian
Shirts, Christian
Shertz, Christian
Shertz, Jacob
Subcategory
Documentary Artifact
Place
Middletown, Dauphin County, Pennsylvania
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1805 F008 S
Box Number
337
Additional Notes
Or Shirts, Christian; or Shertz, Christian.
Shertz, Jacob. Executor.
1 item, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1805_F008_S.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1840 F008 M
Date Range
1840
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1840
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0253
People
Metz, Christrian
Metz, Christian
Hershey, Abraham
Keller, Samuel
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1840 F008 M
Box Number
253
Additional Notes
Hershey, Abraham; Keller, Samuel. Administrators.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1840_F008_M.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1843 F014 M
Date Range
1843
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1843
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0254
People
Mellinger, Martin
Denlinger, Benjamin
Kreider, John
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1843 F014 M
Box Number
254
Additional Notes
Denlinger, Benjamin; Kreider, John. Executors.
2 items, 2 pieces.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1843_F014_M.pdf

Read PDF Download PDF
Less detail

814 records – page 1 of 82.