Skip header and navigation

Revise Search

886 records – page 1 of 89.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1846 F012 M
Date Range
1846
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1846
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0255
People
Meister, Henry
Shober, George B.
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1846 F012 M
Box Number
255
Additional Notes
Shober, George B. 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_1846_F012_M.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1844 F052 QS
Date Range
1844/08
  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
1844/08
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Buch, Elias
Hornberger, Mary
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1844 F052 QS
Additional Notes
Fornication and bastardy with Mary Hornberger.
3 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_1844_F052_QS.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F003
Date Range
1842
  1 document  
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Bretz, Anna Maria
Kinsy, Catharine
Bretz, William
Strickler, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F003
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kinsy, Catharine; Bretz, William; Strickler, Barbara.
Administrator: None.
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
Documents
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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F049
Date Range
1902
  1 document  
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Harmon, George W.
Harman, George
Harmon, LIzzie
Harman, George W. Jr.
Harman, David H.
Harman, Frederick
Harman, Annie
Ruch, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F049
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Harmon, Lizzie.
Renouncers: Harman, George W. Jr.; Harman, David H.; Harman, Frederick; Harman, Annie.
Administrator: Ruch, William.
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
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1848 F006 H
  1 document  
Collection
Estate Inventories
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0054
People
Harman, Esther
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1848 F006 H
Box Number
054
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1848_F006_H.pdf

Read PDF Download PDF
Less detail

A Lancaster schoolboy views the Civil War : (diary of Immanuel C. Pehrson, 1862-1863. Collection of the Fackenthal Library, Franklin and Marshall College)

https://collections.lancasterhistory.org/en/permalink/lhdo2271
Author
Pehrson, Immanuel C.
Date of Publication
1950
  1 document  
Responsibility
reviewed by Elizabeth C. Kieffer.
Author
Pehrson, Immanuel C.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1950
Physical Description
[17]-37 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 54, no. 2
Subjects
Pehrson, Immanuel - Diaries.
Diaries.
United States - History - Civil War, 1861-1865.
Lancaster (Pa.) - Social life and customs.
Additional Author
Kieffer, Elizabeth Clarke.
Contained In
Journal of the Lancaster County Historical Society. Volume 54, number 2 (1950), p. 17-37Lancaster History Library - Journal974.9 L245 v.54
Documents

edit_vol54no2pp17_37.pdf

Read PDF Download PDF
Less detail

Recollections and impressions of Dr. C. Elvin Haupt

https://collections.lancasterhistory.org/en/permalink/lhdo2272
Author
Hine, Cecil C.
Date of Publication
1950
  1 document  
Responsibility
by his friend and former associate pastor, the Rev. Dr. Cecil C. Hine.
Author
Hine, Cecil C.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1950
Physical Description
[97]-114 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 54, no. 5
Subjects
Haupt, C. Elvin.
Grace Evangelical Lutheran Church (Lancaster, Pa.)
Lutheran Church in America.
Lutheran Church
Contained In
Journal of the Lancaster County Historical Society. Volume 54, number 5 (1950), p. 97-114Lancaster History Library - Journal974.9 L245 v.54
Documents

edit_vol54no5pp97_116.pdf

Read PDF Download PDF
Less detail
Collection
Commonwealth vs. Edward L. Gibbs Records
Title
Commonwealth vs. Edward L. Gibbs
Object ID
MG0476
Date Range
1950-1951
  1 document  
Collection
Commonwealth vs. Edward L. Gibbs Records
Title
Commonwealth vs. Edward L. Gibbs
Description
On 10 January 1950, Marian L. Baker was brutally murdered by Edward Lester Gibbs. This collection contains W. Hensel Brown's copies of the clerk's file, transcripts, appeal briefs, and other court records from the murder trial of Edward L. Gibbs, 1950. Newspaper articles report on the 1950 trial and his 1951 electrocution.
Admin/Biographical History
Edward Lester Gibbs (1924-1951), veteran (98th Bombardment Group, 15th Air Force) and husband of Helen Woodward, was from Gloucester County, NJ. In 1950, he was a student at Franklin and Marshall College. (1)
Marian Louise Baker (1928-1950), the daughter of Walter M. Baker and Helen Beatrice Soule Britcher, was originally from New Bloomfield, Perry County, PA. (2) She had spent much of her childhood in Conestoga, PA with her aunt and uncle, Mr. and Mrs. LeRoy O'Donel. (3) In 1950, she worked as a cashier and secretary in the treasurer's office at Franklin and Marshall College (4) and was engaged to Edward Rankin. (5)
W. Hensel Brown was the attorney chosen to defend Gibbs.
"On January 10, 1950, Marian Louise Baker was brutally slain by being
beaten to death with a lug wrench. Eight days later Edward Lester
Gibbs, defendant, confessed the killing. Thereafter, he was indicted in
Lancaster County, tried by a jury, and convicted of murder in the first
degree with the penalty fixed at death. Prior to his bringing this appeal, his motion for new trial was denied and sentence was imposed in accordance with the verdict.
At the time of the killing, defendant, a married war veteran twenty-five years of age, was a student at Franklin & Marshall College, Lancaster, Pennsylvania. *185 In the early afternoon of January 10, 1950, he was in downtown Lancaster when he saw Miss Baker, an employee of the college. He offered to drive her back to the campus in his car and she accepted. However, instead of returning directly to the college, they rode out of town and into the open country. When they reached an isolated spot several miles from the city she commented on the view and defendant stopped the car so that they both might enjoy it. While sitting there he suddenly reached over and began choking her. She broke away and got out of the car. He followed her and after choking her again, he returned to the car, unlocked and opened the luggage compartment, removed the lug wrench, and beat her over the head with it until she was dead. He then left but later returned to hide the body and remove any incriminating evidence. The body was not discovered until four days later.
On January 18, 1950, defendant admitted committing the crime and on that same day he signed a statement setting forth the facts as we have synopsized them here. Neither at the trial nor at any other time did he deny the truth of that confession and substantially all of the facts contained in it were verified by the independent investigation of the Pennsylvania State Police." (6)
1 "Edward Lester Gibbs," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76555590/edward-lester-gibbs.
2 "Marian Louise Baker," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76632108/marian-louise-baker.
3 "Vintage photos, the 1950 murder of an F&M secretary," PennLive.com, last modified January 8, 2016, https://www.pennlive.com/news/2016/01/vintage_photos_the_1950_murder.html.
4 "Marian Louise Baker," Find A Grave, accessed November 27, 2018, https://www.findagrave.com/memorial/76632108/marian-louise-baker.
5 "Vintage photos, the 1950 murder of an F&M secretary," PennLive.com, last modified January 8, 2016, https://www.pennlive.com/news/2016/01/vintage_photos_the_1950_murder.html.
6 "Opinion by Mr. Chief Justice Drew, November 20, 1950," Justia, accessed November 27, 2018, https://law.justia.com/cases/pennsylvania/supreme-court/1950/366-pa-182-0.html.
Date Range
1950-1951
Creation Date
1950-1951
Year Range From
1950
Year Range To
1951
Date of Accumulation
1950-1951
Creator
Brown, W. Hensel, b.1902.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Brown, W. Hensel
Baker, Marian Louise
Gibbs, Edward Lester
Subjects
Murder
Trials (Murder)
Trial transcripts
Trials
Court records
Jury selection
Clippings (Books, newspapers, etc.)
Search Terms
Clippings (Books, newspapers, etc.)
Court records
Finding aids
Jury selection
Manuscript groups
Murder
Newspaper clippings
Trial transcripts
Trials
Trials (Murder)
Extent
1 box, 15 folders, 24 items, 1,081 pages to scan, .5 cubic feet
Object Name
Archive
Language
English
Object ID
MG0476
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Information about photographs used as evidence may be found in the Photograph Collection-many of the photographs are restricted.
ObjectID 2-15-04-01 to 2-15-04-21
Information about photographs used as evidence may be found in the Photograph Collection-many of the photographs are restricted.
Access Conditions / Restrictions
Folders 12-15 are restricted. Use photocopies in Folders 8-11.
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
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Number
MG-476
Classification
MG0476
Description Level
Fonds
Custodial History
Processed and finding aid prepared by RC, May 2017.
Documents
Less detail

886 records – page 1 of 89.