Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1814 F002 QS
Date Range
1814/04
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
1814/04
Year
1814
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Hollinger, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1814 F002 QS
Additional Notes
Recognizance, assault and battery on John Hollinger.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
2.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1768 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
1768
Storage Location
LancasterHistory, Lancaster, PA
People
Henry, Patrick
Mulvany, Patrick
McGomery, Archibald
Miller, John
Walter, Elizabeth
Brubaker, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1768 F001 QS
Additional Notes
Alias: Patrick Mulvany.
Recognizances.
Also: Archibald McGomery, John Miller, Elizabeth Walter, Jacob Brubaker.
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
Mayor's Court
Title
Mayor's Court
Object ID
NOV 1819 F020 MC
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1819 F020 MC
Box Number
002
Additional Notes
Larceny.
Alias Hoak, John.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
14.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Object ID
Militia 1815 F298
Date Range
1815
Collection
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Admin/Biographical History
Originating office not determined.
Court martial records of the Pennsylvania Militia from the War of 1812. Docket book entries include charges, pleadings, witness accounts, court minutes, and judgments. Summons papers include defendant's name, name of commanding officer, appearance date, and amount of fine.
System of Arrangement
Arranged by regiment and company, then numerically by case number.
Date Range
1815
Year
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Militia 1815 F298
Box Number
002
Additional Notes
Captain Fisher's Company.
Colonel Stover's Regiment.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
425.000
Classification
RG 99-00 0244
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1817 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
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Campbell, James
Marshall, Joseph
Bradford, Isaac
Bradford, Lucy
Quinn, Henry
Miller, John
Fillman, Martha
Mitchael, Mary
McCulla, John
Parkes, Edward
Bockenston, Jacob
Campbell, Edward
Dolle, Frederick
Binkley, John
Stehman, Peter
Taylor, Samuel W.
Eberman, Jacob
Evans, Nathaniel
Jeffries, Samuel
Stauffer, John
Maxton, John
Neff, Henry
Clark, Daniel C.
Lott, David
Hertzler, Christian
Johnston, Henry
Keyser, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Prisons
Prisoners
Jails
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1817 F001 QS
Additional Notes
Prison calendar.
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
NOV 1817 F028 QS
Date Range
1817/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1817/11
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Charge: horse stealing
Mittimus
Quarter Sessions
Recognizance
Warrants
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1817 F028 QS
Additional Notes
Recognizance, horse stealing.
Mittimus.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
12.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1819 F018 QS
Date Range
1819/08
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
1819/08
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Sumerville, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1819 F018 QS
Additional Notes
Recognizance, assault and battery on Andrew Sumerville.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #301A
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Aekin, George
Aekin, William
Aekin, Ebnezer
Brown, Samuel
Gray, William
Brown, Thomas
Burnite, D.
Ross, Reason
Carl, Joseph
Carl, William
Corthers, John
Corthers, William
Corthers, White
Corthers, Richard
Dever, Samuel
Dever, Elenor
Dever, John
Evans, Joel
Evans, Thomas
Leek, Elizabeth
Richardson, William
Johnson, David
Lewis, Mary
Lewis, James
Lewis, Andrew
Long, Mary
Long, Kersey
Long, Abner
Maxfield, George
Maxfield, Margaret
Maxfield, Amos
McGuigin, Agnes
McGuigin, Charles
McGuigin, Rosanna
Millburn, James
Millburn, Nancy
Millburn, William
Millburn Abram
Miller, John
Miller, Charlotte
Miller, Addaline
Norris, Levi
Norris, Elenor
Norris, D.C.
Norris, Sarah Ann
Peters, Abram
Peters, Joshua
Peters, William
Peters, Robert
Tobias, Samuel
Tobias, Lydi Ann
Tobias, Darias
Towson, Isaac
Towson, Joseph
Towson, Ephraim
Whipper, John
Whipper, Washington
Whipper, James
Subcategory
Documentary Artifact
Search Terms
Little Britain Twp.
Poor children
Commissioners' Orders for Payment
Place
Little Britain Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #301A
Box Number
005
Notes
Entered into Q & A 1994/08/05
.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Aekin, George. Father of Aekin, William age 8; Aekin, Ebnezer, age 7.
Brown, Samuel. Father of Gray, William, age 7; Brown, Thomas, age 5.
Burnite, D. Parent of Ross, Reason, age 9.
Carl, Joseph. Father of Carl, William, age 9.
Corthers, John. Father of Corthers, William, age 10; Corthers, White, age 8; Corthers, Richard, age 6.
Dever, Samuel. Father of Dever, Elenor, age 7; Dever, John, age 9.
Evans, Joel. Father of Evans, Thomas, age 6.
Leek, Elizabeth. Mother of Richardson, William, age 5; Johnson, David, age 9.
Lewis, Mary. Mother of Lewis, James,age 9; Lewis, Andrew, age 6.
Long, Mary. Mother of Long, Kersey, age 9; Long, Abner, age 7.
Maxfield, George. Father of Maxfield, Margaret, age 9; Maxfield, Amos, age 5.
McGuigin, Agnes. Mother of McGuigin, Charles, age 9; McGuigin, Rosanna.
Millburn, James. Father of Millburn, Nancy, age 10; Millburn, William, age 8; Millburn Abram, age 7.
Miller, John. Father of Miller, Charlotte, age 8; Miller, Addaline, age 6.
Norris, Levi. Father of Norris, Elenor, age 10; Norris, D.C., age 7; Norris, Sarah Ann, age 6.
Peters, Abram. Father of Peters, Joshua, age 11; Peters, William, age 9; Peters, Robert, age 7.
Tobias, Samuel. Father of Tobias, Samuel, age 9; Tobias, Lydi Ann, age 7; Tobias, Darias, age 5.
Towson, Isaac. Father of Towson, Joseph, age 10; Towson, Ephraim, age 9.
Whipper, John. Father of Whipper, Washington, age 10; Whipper, James, age 6.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1817 F001 T
Date Range
1817
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1817
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0396
People
Taufy, Christian
Miller, John
Draucker, Baltzer
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1817 F001 T
Box Number
396
Additional Notes
Miller, John; Draucker, Baltzer. Administrators.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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

10 records – page 1 of 1.