Skip header and navigation

Revise Search

7050 records – page 1 of 705.

Collection
Lancaster County Historical Government Records
Title
Argument Lists for the Court of Common Pleas
Object ID
RG 01-00 [2115]
Date Range
1847-1858
Collection
Lancaster County Historical Government Records
Title
Argument Lists for the Court of Common Pleas
Description
Three hardbound volumes. Each lists names of plaintiffs and defendants, attorneys, court term, date, and any business transacted.
Contents and Object IDs:
Vol. 1 (1847-1850) RG 01-00 [2115]-005
Vol. 2 (1850-1854) RG 01-00 [2115]-010
Vol. 3 (1858) RG 01-00 [2115]-015
System of Arrangement
Arranged chronologically by court term.
Date Range
1847-1858
Year Range From
1847
Year Range To
1858
Date of Accumulation
1847-1858
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court calendars
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court calendars
Court of Common Pleas
Extent
3 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 [2115]
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 [2115]
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
NARRS Files (Appearance Files)
Object ID
RG 01-00 2301
Date Range
1747-1873
Collection
Lancaster County Historical Government Records
Title
NARRS Files (Appearance Files)
Description
Civil proceedings papers filed in the Court of Common Pleas, showing court term, case number, names of parties, nature of plea, disposition, and date filed. NARRS files, also called appearance files, are civil court abstracts.
System of Arrangement
Filed chronologically by date, then case number.
Date Range
1747-1873
Year Range From
1747
Year Range To
1873
Date of Accumulation
1747-1873
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Court records
Extent
165 boxes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2301
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
These papers have not been processed or indexed. If requesting these papers, please allow staff extra time to fulfill this request.
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 2301
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Civil Case Records
Object ID
RG 01-00 2308
Date Range
1743-1884
Collection
Lancaster County Historical Government Records
Title
Civil Case Records
Description
Eight hardbound volumes and a portfolio which contain records of civil suits, mostly among corporations. They list the names of plaintiffs, the attorneys, date and court term, and the instrument. Some contain indexes.
Contents and Object IDs:
Vol. 1 (1743-1869, incomplete) RG 01-00 2308-005
Vol. 2 (1837-1840) RG 01-00 2308-010
Vol. 3 (1853-1854) RG 01-00 2308-015
Vol. 4 (1867-1893) RG 01-00 2308-020
Vol. 5 (1883-1884) RG 01-00 2308-025
Date Range
1743-1884
Year Range From
1743
Year Range To
1884
Date of Accumulation
1743-1884
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Court records
Indexes
Extent
5 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2308
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 2308
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Plaintiffs in Error
Object ID
RG 01-00 2311
Date Range
1819-1854
Collection
Lancaster County Historical Government Records
Title
Plaintiffs in Error
Description
Papers filed in pleas of error, appealing lower court decisions. Include explanations for the appeal; summaries of evidence, writs, depositions, decisions. Show names of plaintiff and defendant; court term and case number; description of point at error; decision of Supreme Court; names of justices; official seals. Handwritten.
System of Arrangement
Arranged by first letter of plaintiff's surname; except that, in alphabetizing, plaintiffs who are administrators of a decedent's estate are ignored and the papers are filed under the decedent's name; also, the Farmer's Bank of Lancaster is filed under "B."
Date Range
1819-1854
Year Range From
1819
Year Range To
1854
Date of Accumulation
1819-1854
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appeals
Court of Common Pleas
Court records
Defendants
Plaintiffs
Supreme Court of Pennsylvania
Extent
7 boxes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2311
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 2311
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Common Pleas Trial List
Object ID
RG 01-00 2320
Date Range
1852-1872
Collection
Lancaster County Historical Government Records
Title
Common Pleas Trial List
Description
List of cases tried showing court term, case number, names of the parties and attorneys, the cause of action, and disposition. Arranged chronologically by court term. Handwritten.
Contents and Object IDs:
Vol. 1 (Jan 1852-Jan 1855) RG 01-00 2320-005
Vol. 2 (Mar 1855-Apr 1858) RG 01-00 2320-010
Vol. 3 (May 1858-Nov 1862) RG 01-00 2320-015
Vol. 4 (Aug 1868-May 1872) RG 01-00 2320-020
Date Range
1852-1872
Year Range From
1852
Year Range To
1872
Date of Accumulation
1852-1872
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Trials
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Judges
Trial lists
Trials
Extent
4 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2320
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.
Some volumes are titled Trial Lists or Judges' Book. These volumes may only be related to Continuance cases.
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 2320
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Estate Assignments & Petitions
Object ID
RG 01-00 [2388]
Date Range
1830-1880, incomplete
Collection
Lancaster County Historical Government Records
Title
Estate Assignments & Petitions
Description
Court of Common Pleas records of proceedings in assignment cases including assigned accounts, inventories/appraisements, appointments, inquiries, summons, escheat of estate, auditors' reports. Handwritten on printed forms.
System of Arrangement
Not yet arranged, but will be arranged chronologically and then alphabetically.
Date Range
1830-1880, incomplete
Year Range From
1830
Year Range To
1880
Date of Accumulation
1830-1880, incomplete
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Probate records
Search Terms
Court cases
Court of Common Pleas
Probate records
Extent
3 boxes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 [2388]
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.
This collection has not been processed.
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 [2388]
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1850 F001 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
1850
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Quarter Sessions
Venire facias
Jury lists
Jurors
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1850 F001 QS
Additional Notes
Venire facias.
11 items, 4 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
JAN 1850 F002 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
1850
Storage Location
LancasterHistory, Lancaster, PA
People
Hamilton, James
Dugan, Cornelius
Conner, Samuel
Thompson, Alexander
Hughes, Joseph
McGrann, Michael
Cupid, Levi
Johns, William
McFann, George
Thompson, John
Bausman, William
Wearan, Ruth A.
Leibold, Andrew
Anderson, Isaac
Hall, Alexander
Kitch, John
Nicholas, Amelia
Keith, Daniel
Sullivan, John
Henderson, G.
Chambers, G.
Washington, George
Johnston, David
Riche, John
Tryer, John
Kline, Ann
Fisher, John
Deitrich, George
Dinnacca, William
Johnston, William
Althouse, John
McFadden, Catharine
Doss, Maria
Rinehart, Jonas
Taylor, Levi
Brady, Nathaniel
Young, John
Bell, Adam
Minster, Martha
Search Terms
Quarter Sessions
Prisoners
Prisons
Jails
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1850 F002 QS
Additional Notes
Prisoner calendar.
1 item, 1 piece
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
JAN 1850 F003 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
1850
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Quarter Sessions
Grand Jury
Grand Jury reports
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1850 F003 QS
Additional Notes
Grand Jury report.
1 item, 1 piece
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
JAN 1850 F004 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
1850
Storage Location
LancasterHistory, Lancaster, PA
People
McClung, Samuel
Skiles, George H.
Search Terms
Quarter Sessions
Constable's return
Constables
Bonds
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1850 F004 QS
Additional Notes
Constable's Return, Leacock Twp.
Samuel McClung's resignation as Constable.
George H. Skiles' Constable's Bond.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

7050 records – page 1 of 705.