Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
., and Henry Markley. 23 May 1771. Folder 5 Mortgage. James and Sarah Davis of Lampeter Twp., a fuller, and Michael Diefenderffer of Lancaster, are bound to Bernard Hubley of Lancaster regarding the purchase of property on King Street in Lancaster. 11 June 1772. Folder 6 Deed from Leonard Stone of Earl
  1 document  
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Description
The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain to J. P. McCaskey's life and accomplishments. F. R. Diffenderffer's manuscripts on Easter Day and Conrad Weiser are preserved with this collection, as well as poems, a program for the C. Elvin Haupt School, and a claim of F. R. Diffenderffer & Co. against the State of Texas.
Date Range
1691-1963
Year Range From
1691
Year Range To
1963
Date of Accumulation
1691-1963
Creator
Diffenderffer family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Brubaker, John
Brubaker, Margaret
Brubaker, Philip
Davis, Sarah
Diffenderfer, David
Diffenderfer, Elizabeth Shirk
Diffenderfer, John
Diffenderffer, Christina
Diffenderffer, David
Diffenderffer, David, Sr.
Diffenderffer, Fianna L. Lutz
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderffer, John, Jr.
Diffenderffer, John, Sr.
Diffenderffer, Margaretta Stein
Diffenderffer, Michael
Freymyer, Jacob
Grim, Henry
Haupt, Charles Elvin
Hoch, Herman E.
Holl, Wendel
Hubley, Bernard
Kennerly, John
Kinzer, John
Kinzer, Magdalena
Koch, Mary
Koch, Melchior
Law, James D.
Markley, Henry
McCaskey, Donald G.
McCaskey, John Piersol "Jack"
Nevin, Blanche
Painter, John
Penn, William
Rodman, John H.
Shirk, Henry
Smith, Oliver
Smith, William Evans
Sneider, Christian
Stone, David
Stone, George
Stone, Leonard
Stone, Mary
Sutton, Mary A. Diffenderffer
Thomson, Bill "Tommy"
Winter, John
Young, Matthias
Other Creators
Diffenderffer, Fianna L. Lutz, 1918-2009
Diffenderffer, David
Subjects
Deeds
Letters
Real property
Search Terms
Clippings (Books, newspapers, etc.)
Conestoga River
Correspondence
Deeds
Drowning
Earl Twp.
England
Estate settlement
Finding aids
German Reformed Church of New Holland
Haupt Elementary School
Hutchings Printing House
King Street
Lancaster
Land drafts
Lemon Street School
Letters
Manuscript groups
Mortgages
New Design, Earl Twp.
New Holland
Newspaper clippings
Programs
Real estate
Real property surveys
Reigart's Landing
Susquehanna River
Texas
Texas Frontier Forces
Windsor Forge
Extent
1 box, 23 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0410
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Deeds in folders 1-18 were a gift of Fianna Diffenderffer and the Diffenderffer family, 4 November 2006.
Items in folders 19-23 were a gift from her nephew, David Diffenderffer, 14 August 2006.
Access Conditions / Restrictions
Restrictions are noted at the item level--please use photocopies or transcriptions for those items. Other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2006.MG0410_NOV
Other Numbers
MG-410
Classification
MG0410
Description Level
Fonds
Custodial History
Cataloged by HST, November 2008. Added to database 28 July 2021.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1807 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
1807
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Caernarvon Twp.
Lancaster
Cocalico Twp.
Manheim Twp.
Lampeter Twp.
Strasburg Twp.
Leacock Twp.
Donegal Twp.
Earl Twp.
Hempfield Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1807 F002 QS
Additional Notes
Return of tavernkeepers.
10 items, 10 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 1809 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
1809
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Constable's return
Constables
Colerain Twp.
Little Britain Twp.
Bart Twp.
Lancaster Twp.
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F004 QS
Additional Notes
Return of the Constables: Colerain Twp., Little Britain Twp., Bart Twp., Lancaster Twp., Earl Twp.
6 items, 6 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
AUG 1809 F002 QS
Date Range
1809/08
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
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Taverns
Constable's return
Constables
Innkeepers
Martic Twp.
Earl Twp.
Little Britain Twp.
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1809 F002 QS
Additional Notes
Return of tavernkeepers.
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
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1809 F028 QS
Date Range
1809/04
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
1809/04
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Dady, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Letters
Constables
Cocalico Twp.
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1809 F028 QS
Additional Notes
Letter of John Dady to the Constables of Cocalico Twp. and Earl Twp.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F048 I003
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1899
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hershey, A. H.
Sheaffer, Albert
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Earl Twp.
West Hempfield Twp.
Place
Earl Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F048 I003
Box Number
001
Additional Notes
Additional name: A. H. Hershey of West Hempfield Township.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F022
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Dunlap, Mary A.
Dunlap, Rachel A.
Dunlap, Amos L.
Dunlap, Alfred
Brendle, Lulu
Dunlap, John W. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F022
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Dunlap, Rachel A.; Dunlap, Amos L.; Dunlap, Alfred; Brendle, Lulu.
Administrator: Dunlap, John W. E.
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 1899 F080
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Martin, Jonas
Martin, Christian
Martin, Solomon W.
Nolt, Martha
Martin, Amos
Groff, David N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F080
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Martin, Christian; Martin, Solomon W.; Nolt, Martha.
Administrators: Martin, Amos; Groff, David N.
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 1899 F095
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Nolt, Rufus S.
Nolt, Mary B.
Nolt, Phares S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F095
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nolt, Mary B.
Administrator: Nolt, Phares S.
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 1900 F086
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Reiff, John H.
Sweigart, Anna
Souder, Abraham R.
Sweigart, Chambers
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F086
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sweigart, Anna; Souder, Abraham R.
Administrator: Sweigart, Chambers.
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 1900 F126
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Zimmerman, Daniel M.
Zimmerman, Lillie
Martin, John N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F126
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zimmerman, Lillie.
Administrator: Martin, John N.
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 1884 F001
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Bair, Cyrus
Bair, Susanna
Bair, John
Bair, G. B.
Groff, Elizabeth
Groff, A. B.
Bair, D. E.
Bair, Taylor R.
Bair, Maggie
Mentzer, Calvin
Mentzer, Lannie
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F001
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bair, Susanna.
Administrator: Bair, John.
heirs and assigns: Bair, G. B.; Groff, Elizabeth; Groff, A. B.; Bair, D. E.; Bair, Taylor R.; Bair, Maggie; Mentzer, Calvin; Mentzer, Lannie.
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 1884 F018
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Duffy, Anna M.
Duffy, Samuel
Eaby, J. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F018
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Duffy, Samuel.
Administrator: Eaby, J. M.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1801 F007 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
1801
Storage Location
LancasterHistory, Lancaster, PA
People
Myer, Jacob
Hildebrand, Elisabeth
Graybill, Samuel
Hildebrand, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Earl Twp.
Charge: fornication and bastardy
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1801 F007 QS
Additional Notes
Recognizance, charged with fornication and bastardy of Elisabeth Hildebrand.
Additional names: Samuel Graybill, George Hildebrand.
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
NOV 1801 F012 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
1801
Storage Location
LancasterHistory, Lancaster, PA
People
Mencer, Michael
Mainzer, Michael
Woolf, Jacob
Brubaker, Abraham
Brubaker, John
Daugherty, George
Ox, George
Hole, Isaac
Zimmerman, Henry
Singer, John
Summy, Jacob
Primer, Henry
Diffenderfer, John
Diller, Isaac
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Warrants
Returns
Earl Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1801 F012 QS
Additional Notes
Or Michael Mainzer.
Also: Jacob Woolf.
Recognizance, charged with assault and battery of Abraham Brubaker and John Brubaker.
Recognizance of George Daugherty, George Ox, Isaac Hole, Henry Zimmerman, John Singer, Jacob Summy, Henry Primer, John Diffenderfer.
Warrant.
Jury return.
Additional name: Isaac Diller.
12 items, 12 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
FEB 1802 F011 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
1802
Storage Location
LancasterHistory, Lancaster, PA
People
Koch, Jacob
Koch, Nancy
Cook, Nancy
Shroy, Nancy
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Earl Twp.
Occupations
Gunsmiths
Warrants
Examinations
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1802 F011 QS
Additional Notes
Occupation: gunsmith.
Warrant, based on examination of Nancy Koch.
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
AUG 1804 F038 QS
Date Range
1804/08
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
1804/08
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brubacker, John Jr.
Sheaffer, Martin
Young, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: selling liquor without a license
Earl Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1804 F038 QS
Additional Notes
Recognizance, charged with selling liquor without a license.
Additional names: Martin Sheaffer, James Young.
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
APR 1805 F016 QS
Date Range
1805/04
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
1805/04
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Rist, John
Rorck, Daniel
Diller, Peter
Fee, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Earl Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1805 F016 QS
Additional Notes
Recognizance, charged with assault and battery on Daniel Rorck.
Additional names: Peter Diller, John Fee.
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
APR 1805 F024 QS
Date Range
1805/04
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
1805/04
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Carpenter, Abraham
German, Samuel
McArthur, Margaret
McArthur, Rachel
Mainzer, Michael
Sensenig, John
Shower, Andrew
Weidler, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Apprentices
Farmers
Earl Twp.
Charge: forcible entry
Charge: maltreating apprentice
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1805 F024 QS
Additional Notes
Occupation: farmer.
Also: Samuel German.
Recognizance, charged with mistreating his apprentice, forcible entry his mother's home, Margaret McArthur, and for assaulting Rachel McArthur.
Recognizance for Margaret and Rachel McArthur for concealing.
Additional names: Michael Mainzer, John Sensenig, Andrew Shower, John Weidler.
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
AUG 1805 F006 QS
Date Range
1805/08
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
1805/08
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Davis, John
Reehm, Elizabeth
Zell, Adam
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Earl Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1805 F006 QS
Additional Notes
Recognizance, charged with fornication and bastardy on Elizabeth Reehm.
Additional name: Adam Zell.
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

20 records – page 1 of 1.