Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1753 F007 QS
Date Range
1753/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1753/11
Year
1753
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Anderson, Joshua
Davis, Zaccheus
Huberly, Barnard
Jones, William
Lightner, Nathaniel
Sincinick, Jacob
Taylor, David
Subcategory
Documentary Artifact
Search Terms
Assessors
Commissioners
Election returns
Quarter Sessions
Returns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1753 F007 QS
Additional Notes
Sheriff's return.
Election results for a commissioner, Barnard Huberly, and accessors, David Taylor, Nathaniel Lightner, Joshua Anderson, William Jones, Zacheus Davis, Jacob Sincinick.
1 item, 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
NOV 1753 F008 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
1753
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hubly, Barnard
Taylor, David
Lightner, Nathaniel
Davies, Zacheus
Jones, William
Anderson, Joshua
Sansence, Jacob
Edwards, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Commissioners
Assessors
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1753 F008 QS
Additional Notes
The qualification of the commissioner and accessors.
Signatures of Barnard Hubly, David Taylor, Nathaniel Lightner, Zacheus Davies, William Jones, Joshua Anderson, Jacob [Sansence], John Edwards.
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 1754 F001 QS
Date Range
1754
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1754
Year
1754
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Davis, Zaccheus
Hare, Christian
Hays, John
Johnson, John
Jones, William
Lenhart, Philip
Lightner, Nathaniel
Little, George
Myer, Isaac
Slough, Mathias
Smith, Thomas
Stone, Joseph
Taylor, David
Whitelock, Isaac
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Commissioners
Assessors
Returns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1754 F001 QS
Additional Notes
Return of commissioner and accessors.
Witnesses: Thomas Smith; Christian Hare; Joseph Stone; Philip Lenhart; Isaac Myer; Mathias Slough; Isaac Whitelock.
Commissioner: David Taylor.
Assessors: Zachias Davis; William Jones; Nathaniel Lightner; George Little; John Hays; John Johnson.
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 1752 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
1752
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Saunders, Isaac
Edwards, John
Leonard, George
Hubly, Barnard
Taylor, David
Lightner, Nathaniel
Erwin, Moses
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Commissioners
Assessors
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1752 F001 QS
Additional Notes
List of Commissioners and Assessors.
Commissioner: Isaac Saunders.
Assessors: John Edwards; George Leonard; Barnard Hubly; David Taylor; Nathaniel Lightner; Moses Erwin.
Qualification of Commissioners and Assessors.
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
Lancaster County Historical Government Records
Title
Partition Papers
Object ID
RG 01-00 [0702]
Date Range
1755-1797
Collection
Lancaster County Historical Government Records
Title
Partition Papers
Description
Collection consists of just 16 cases. Writs of partitions, summons, and decrees recording the legal division of real estate. Documents show court term and case no.; names of plaintiffs and defendants, interested parties, judge, sheriff, twelve men; description and value of estate; and date filed. Handwritten.
System of Arrangement
Arranged chronologically.
Date Range
1755-1797
Year Range From
1755
Year Range To
1797
Date of Accumulation
1755-1797
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Pennsylvania. Court of Common Pleas (Lancaster County)
Real property
Summons
Search Terms
Court of Common Pleas
Real estate
Summons
Writs
Extent
1 box
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 [0702]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Partition Dockets (1850-1907) are at the Lancaster County Archives.
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 [0702]
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
List of Causes
Object ID
RG 01-00 [2119]
Date Range
1750-1799
Collection
Lancaster County Historical Government Records
Title
List of Causes
Description
Brief summaries of court cases. Each entry includes the names of the plaintiff and defendant, the names of the attorneys, and the judgment of the case. Also includes court costs, if any. Handwritten.
Contents and Object IDs:
Vol. 1 (1750) RG 01-00 [2119]-005
Vol. 2 (1752) RG 01-00 [2119]-010
Vol. 3 (1795-1799) RG 01-00 [2119]-015
System of Arrangement
Arranged by court term and date.
Date Range
1750-1799
Year Range From
1750
Year Range To
1799
Date of Accumulation
1750-1799
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Extent
3 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 [2119]
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 [2119]
Description Level
Series
Custodial History
Added to database 03 Feb2024.
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

8 records – page 1 of 1.