Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Papers
Object ID
RG 01-00 2313
Date Range
1799-1897, inc.
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Papers
Description
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 African-Americans, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees. Handwritten, handwritten on printed forms, and a very few typewritten.
System of Arrangement
Arranged chronologically by date of filing.
Date Range
1799-1897, inc.
Year Range From
1799
Year Range To
1897
Date of Accumulation
1799-1894, 1896, 1897
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
African Americans--History
Free Black people
Fugitive slaves
Habeas corpus
Pennsylvania. Court of Common Pleas (Lancaster County)
Petitions
Search Terms
African American men
African American women
Court of Common Pleas
Court records
Free persons of color
Freedom seekers
Habeas corpus
Persons of color
Petitions
Writs
Extent
17 boxes
Object Name
Writ
Language
English
Object ID
RG 01-00 2313
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.
These papers are cataloged individually and may be searched in the online collection database. https://collections.lancasterhistory.org/
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 2313
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Docket
Object ID
RG 01-00 2313-005
Date Range
1799-1895
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Docket
Description
Record of habeas corpus proceedings, showing dates of issue and return, names of defendant and custodian of prisoner, nature of writ, time and place of delivery, and disposition. Incomplete index in the back of the docket. Handwritten.
System of Arrangement
Arranged chronologically by date of issue.
Date Range
1799-1895
Creation Date
1799-1895
Year Range From
1799
Year Range To
1895
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
African Americans--History
Habeas corpus
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Dockets
Habeas corpus
Incarcerated persons
Persons of color
Petitions
Writs
Extent
1 volume
Object Name
Docket
Language
English
Object ID
RG 01-00 2313-005
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Habeas Corpus Papers
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 2313
Description Level
Item
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Naturalization Records
Object ID
RG 01-00 0104-005
Date Range
1798-1799
Collection
Lancaster County Historical Government Records
Title
Naturalization Records
Description
One hardbound volume that contains records of petitions for citizenship of 19 immigrants. Each entry tells where the petitioner formerly resided, current residence, where and when he entered the United States, when he came to Lancaster County, and who supported him in the petition. Handwritten.
In this same volume is the Appearance Docket for the Court of Common Pleas Nov. Term 1779 - May Term 1789. This is a duplicate of the Appearance Docket found in RG 01-00 2303-125.
Date Range
1798-1799
Creation Date
1798-1799
Year Range From
1798
Year Range To
1799
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Emigration and immigration
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appearance dockets
Court calendars
Court records
Court of Common Pleas
Dockets
Immigration
Petitions
Extent
1 volume
Object Name
Petition
Language
English
Object ID
RG 01-00 0104-005
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.
A photocopy of the petitions for citizenship is found in the Information File under Naturalization Court.
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 0104
Description Level
Item
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Jeremiah Brown’s gristmill account book "B" Little Britain Township, Fulton Township
Object ID
MG0963_F010
Date Range
1796-1831
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Jeremiah Brown’s gristmill account book "B" Little Britain Township, Fulton Township
Description
Jeremiah Brown’s gristmill account book "B" Little Britain Township, Fulton Township
Book references itemized list of profits and expenses, and the employees of the mill and what they were being compensated for. The profits list ranges from selling and grinding corn, wheat, and rye as well as sawing boards. The recorded expenses for the mill include employee wages, transportation costs, and dry goods such as salt.
Contains 200 pages, plus a 12 page index of clients and what pages they appear on.
Front cover has a "B" written on it.
"LEDGER" is printed on spine.
Back cover inside has an "X" written on it.
This account book also contains several sections of estate planning for multiple individuals.
o Jeremiah Brown records his will and what his children are to inherit from his estate on page. 1.
o Jeremiah Brown later records a detailed list of what he gave to his daughter Sarah as she married Timothy Haines on page. 10.
o Vincent King estate on page. 102
o Richard Stedman real estate on page. 104.
Insert 1 - 2 loose items:
Item 1 Blue donor card
Item 2 "The Book Haven" description of book.
Insert 2 - 10 loose items:
Item 1 Judgment note dated 1805 containing the names James Arbuckle, Adam Arbuckle, Jeremiah Brown, Phillip James, Robert Maxwell, W. Tilton and W. Barton.
Item 2 Account note dated 1811; Timothy Haines to David Nivine
Item 3 Account note dated 1812 for 5 Sales of Jeremiah Brown signed by T. Hollingsworth & son,
Item 4 Account note dated 1816 with names Hugh Pennell, Jeremiah Brown and John Kirk.
Item 5 Account note dated 1810 containing names James Davison and Jeremiah Brown.
item 6 Shad Account for the year 1810; John Leek, Jonathan Hough, Oliver Caldwell and Jeremiah Brown.
Item 7 Account note dated 1816; Slater Brown, Jeremiah Brown
Item 8 Note dated 1814 outlining the transition of the mill from Jeremiah Brown, to his son Slater.
Item 9 Settlement State Account dated 1809; Charles Daugherty to Jeremiah Brown, John Kirk, Hugh Bush, and James Davidson.
Item 10 Account Note dated 31 December 1810; James Davidson to Jeremiah Brown.; Oliver Caldwell, Samuel White and John Kirk.
Insert 3 - 10 account loose items:
Item 1 Account note dated 1800 and 1801; A. Hopkins, Philip Baker Adams, Andrew Porter, William Porter, David Scott, Roger Kirk, Jeremiah Brown, Arthur Howell, W. Montgomery.
Item 2 Account note, 1809, Jeremiah Brown
Item 3 Account note, 10 Dec 1805, Stephen Cooper estate, John Kirk, Jeremiah Brown & Son.
Item 4 Account note, 15 May 1805, Philip James, Thomas Moore, Timothy Haines.
Item 5 List of Hugh Burks property sold by Jesse Brabs on 17 July 1919; Jeremiah Brown, Thomas Burk.
Item 6 Note dated Jun 1820, damage done by Jeremiah Brown, James A. Caldwell.
Item 7 Settlement dated 1 April 1810, Thomas Burk with Jeremiah Brown.
Item 8 Sales note dated 15 May 1806, account of James Morrison by Levi Hollingsworth & Son, Jeremiah Brown.
Item 9 Sales note dated December 1803, Flour by Levi Hollingsworth for Morrison, M. Gryder.
Item 10 Sales note dated 1 August 1797, Flour by Levi Hollingsworth & Son for account of James Morrison, M Gryder, to Adam May and Thomas Bristol.
Insert 4 - 10 loose items:
Item 1 Account note dated 1811 and 1812, Charles Heston with Jeremiah Brown.
Item 2 Account note dated 1811, Elizabeth & Thomas Steel with Jeremiah Brown.
Item 3 Account note dated 1811, Elizabeth Steel & Son Thomas, Robert Clark.
Item 4 Bank Papers note, dated 1815 and 1816, Jeremiah Brown, Skater Brown, James McConkey.
Item 5 Bills note, undated, Jeremiah Brown, Levi Brown Mill.
Item 6 Account note, dated 30 December 1805, Jeremiah Brown Mill.
Item 7 Account note dated 1810, Charles Daugherty in account with Jeremiah Brown; R. King, Stwart Jamison, John Jamison.
Item 8 Account note dated 1805, by Levi Hollingsworth for Jeremiah Brown.
Item 9 Account note dated 1793, 1797 and 1799, James Morrison, Levi Hollingsworth.
Item 10 Account note, undated, R Maxwell.
Insert 5 - 10 loose items:
Item 1 Freight Account note, 1812, Timothy Haines to David Nivin, other names Jeremiah Brown.
Item 2 Statement, 1 October 1812, of Andrew Porter with R. Kick.
Item 3 Lancaster County account note, August 1800, Jeremiah Brown, Roger Kirk, Andrew Porter.
Item 4 Account note, 1812, Francis Scott, Slater Brown.
Item 5 Account note, 1813, C. Hefton.
Item 6 Account note, 1812, John Kirk, Jeremiah Brown, George MCaslin, Katy Morrisson, Moses Rankin, John Evans, Thomas Hule, Baker Bevans.
Item 7 Account note, undated, Kirk and MConkey.
Item 8 Account note, 1823, Isaac Stubbs and Vincent Stubbs.
Item 9 Bill, July 1812, Hugh Cooper by Jeremian Brown
Item 10 Account note, no date or name.
Insert 6 - 10 loose items:
Item 1 Order, 22 April 1811, John Kirk, George Dockes, Jeremiah Brown.
Item 2 Receipt, 21 January 1801, C. Carpenter, Jeremiah Brown, Andrew Porter, William Porter.
Item 3 Note, 25 March 1799, Williamson, J. W.
Item 4 Note, 29 Jun 1802, Jeremiah Brown, Coln. Jas. Morrison, David Nivin, Samuel Nivin.
Item 5 Account note, 5 May 1802, Levi Hollingsworth, Jeremiah Brown, William Bell.
Item 6 Account note, 31 March 1813, Jeremiah Brown.
Item 7 Account note, 1801, Jeremiah Brown, Phillip James.
Item 8 Account note, 1809, John Sprout, Jeremiah Brown.
Item 9 Account note, 1803, William McAntier, Jeremiah Brown.
Item 10 Account note, 23 December 1813, Samuel Moore, Sr, Jeremiah Brown
Insert 7 - 10 loose items:
Item 1 Account note, undated, Jeremiah Brown, Timothy Haines.
Item 2 Account note, undated, Samuel Brown.
Item 3 Account note, 14 January 1806, Jeremiah Brown, T. Haines.
Item 4 Account note, 19 August 1810, Levi Hollingsworth, Jeremiah Brown.
Item 5 Account note, 1816, Elizabeth Meck, Jeremiah Brown, Nathaniel Hawkins.
Item 6 Account note, undated, Jeremiah Brown, Curtis Medcelf.
Item 7 Account note, 1809, Jeremiah Brown, Curtis Medcelf, James Medcelf.
Item 8 Account note, 20 May 1809, Jeremiah Brown, Curtis Medcelf.
Item 9 Account note, 4 March 1819, Wm. Brown, Wm. Jenkins, Samuel King, Jeremiah Brown, Wm. Barker & Son.
Item 10 Account note, May 1805, Meason Shank Don, Thomas Moore, Timothy Haines, Jeremiah Brown.
Insert 8 - 10 loose items:
Item 1 Account note, 21 February 1799, Jeremiah Brown, John Singer, Abram Singer.
Item 2 Account note, undated, Neal Harrisbaugh.
Item 3 Bond, 6 April 1810, paid 20 August 1812, no names.
Item 4 Receipt, 1816, Jeremiah Brown, Montgomery (no first name).
Item 5 Receipt, 1823, Fred Steele, Thomas Buck, Jeremiah Brown, Thomas Steele.
Item 6 Receipt, 15 September 1809, Joseph Steel, Jeremiah Brown.
Item 7 Account note, 20 May 1809, John Kirk, Jeremiah Brown.
Item 8 Account note, 1812, O. Caldwell.
Item 9 Account note, 1810, Hains & James.
Item 10 Account note, 5 February 1811, Jerry Brown, Elizabeth Steel, Samuel Neeper.
Admin/Biographical History
From: Donor Card and "The Book Haven" description card
Jeremiah Brown was born 1750, descended from Joshua Brown. He received his father's mill in 1775. Jeremiah’s business became quite prosperous and with the help of other prominent figures in Lancaster County, he helped establish the Farmers Bank of Lancaster. Jeremiah’s fathered several children including the honorable Judge Jeremiah Brown and Slater Brown, later leaving the mill to Slater. At the time of his death in 1831, he was thought to be one of the largest stockholders, if not the largest, of the Farmers Bank of Lancaster at 1,000 shares.
Date Range
1796-1831
Creation Date
March 1796 to August 1831
Year Range From
1796
Year Range To
1831
Creator
Brown, Jeremiah, 1750-1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0003
People
Adams, PHilip Baker
Anderson, John
Arbuckle, Adam
Arbuckle, James
Babs, Jesse
Barclay, William
Barker, William
Barns, James
Barton, W.
Barns, Joseph
Bell, William
Betts, Samuel
Bevans, Baker
Boyd, Cooper
Boyd, Samuel
Boyd, Stephen
Bristol, Thomas
Brown, David
Brown, Elisha
Brown, Isaiah
Brown, Jeremiah
Brown, Jery
Brown, Joshua
Brown, Joshua, Jr.
Brown, Levi
Brown, Lydia
Brown, Samuel
Brown, Slater
Brown, William
Bush, Hugh
Buck, Thomas
Burk, Thomas
Burks, Hugh
Burks, Thomas
Caldwell, Oliver
Caldwell, James A.
Carman, Andrew
Carpenter, C.
Clark, Robert
Cooper, Hugh
Cooper, Stephen
Don, Meason Shank
Drake, Mary
Davidson, James
Daugherty, Charles
Dockes, George
Edmond
Evans, John
Ewing, Alexander
Gorsuch, William
Gryder, M.
Haines, Sarah
Haines, Timothy
Hambleton, James
Hannah
Harlan, Ezekael
Harrisbaugh, Neal
Hawkins, Nathaniel
Hefton, C.
Herd, James
Histon, Charles
Hollingsworth, Levi
Hollingsworht, T.
Hopkins, A.
Howell, Arthur
Hough, Jonathan
Hule, Thomas
James, Phillip
Jamison, Stwart
Jenkin, William
Jones, John
Keilah, Thomas
King, James
King, Joshua
King, R.
King, Samuel
King, Vincent
Kirk, John
Kirk, Roger
Leek, John
Long, John
Long, Robert
Mason, Benjamin
Maule, Edith
Maule, Jacob
Maxwell, Robert
May, Adam
McAntier
MCaslin, George
McConkey, James
McGlaughlin, James
Medcelf, Curtis
Medcelf, James
Mick, Elizabeth
Midcalf, Moses
Mitchell, John
Montgomery, David
Montgomery, W.
Moore, Edward
Moore, Thomas
Moore, Samuel, Sr.
Morrison, James
Morrison, Katy
Neal, Andrew
Neeper, Samuel
Nivin, David
Nivin, Samuel
Patrick
Patterson, Thomas
Patton, Robert
Pedan, Benjamin
Pennel, Hugh
Pennel, Thomas
Porter, Andrew
Porter, William
Pyle, Abraham
Rankin, Moses
Reynolds, Elijah
Rodney, Margaret
Runner, William
Scott, Francis
Shafer, Frederick
Singer, Abram
Singer, John
Smedley, Joseph
Snodgrass, Alexander
Steele, Elisabeth
Stewart, Adam
Stewart, Henry
Steel, Elizabeth
Steel, Fred
Steel, Joseph
Steel, Thomas
Stubbs, Isaac
Stubbs, Joseph
Stubbs, Vincent
Swift, Joseph
Tilton, W.
Tumbleson, Joseph
Wallace, David
Wallace, Robert
Walton, I.
Warden, Joseph
Warden, Robert
Webb, Johnathan
Webster, John
Webster, Joshua
Webster, Rachel
White, Samuel
Whiteside, John
Williamson, J. W.
Williamson, John
Young, James
Subjects
Business records
Corn
Estate planning
Gristmills
Inheritance and succession
Mills and mill-work
Rye
Sawmills
Wheat
Search Terms
Account books
Business records
Forges
Fulton Twp.
Gristmills
Little Britain Twp.
Mills
Octorara Forge
Peach Bottom, Fulton Twp.
Sawmills
Extent
584 pages to scan.
Size (L x W): 13" x 8"
Object Name
Book, Account
Language
English
Condition Date
2024-01-24
Condition Notes
Book is in poor condition. Front and back covers are unattached with most of the leather worn off. Spine is completely worn through at places. Paper has foxing and some pages have water damage. Eight leaves, two of which the first two of the index, are unattached. Index tabs A-B, C-D, N-O, W-X and W-Z are missing.
There is no page 2. Pages 201 to 206 are not paginated.
Object ID
MG0963_F010
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Edmond is recorded as "Black Edmond"
Hannah is recorded as "Black Hannah"
Patrick is recorded as "Black Patrick"
Access Conditions / Restrictions
No restrictions. Original documents may be used by appointment. Please contact Research@LancasterHistory.org at least two weeks prior to visit.
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 site 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
2022.021
Other Numbers
MG-963
Classification
MG0963
Description Level
Item
Less detail
Collection
Lancaster County Historical Government Records
Title
Book of Oaths
Object ID
RG 01-00 [0308]
Date Range
1784-1858
Collection
Lancaster County Historical Government Records
Title
Book of Oaths
Description
Oaths and affirmations taken by county officials in Lancaster County. List name of official, office, date, and signature of official.
Contents and Object IDs:
Vol. 1 (1784-1799) RG 01-00 [0308]-005
Vol. 2 (1836-1858) RG 01-00 [0308]-010
Date Range
1784-1858
Creation Date
1784-1858
Year Range From
1784
Year Range To
1858
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)
Public officers
Search Terms
Court of Common Pleas
Oaths
Public officers
Extent
2 volumes
Object Name
Oath
Language
English
Object ID
RG 01-00 [0308]
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 [0308]
Description Level
Series
Custodial History
Added to database 09 December 2023.
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
Petitions to Make Sheriff's Deeds
Object ID
RG 01-00 [1840]
Date Range
1783-1902
Collection
Lancaster County Historical Government Records
Title
Petitions to Make Sheriff's Deeds
Description
Petitions from landowners to the Court of Common Pleas requesting an order to the sheriff to issue deeds for property purchased at the previous sheriff's land sales. Petitions show names of petitioner, former owner, and former sheriff; signature of petitioner; a brief description of the property; location; purchase price; and date. Most are handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by purchaser's name.
Date Range
1783-1902
Year Range From
1783
Year Range To
1902
Date of Accumulation
1783, 1800, 1823-1827, 1895, 1902
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)
Petitions
Real property
Search Terms
Court of Common Pleas
Petitions
Real estate
Sheriff's sales
Sheriffs
Extent
1 Box
Object Name
Petition
Language
English
Object ID
RG 01-00 [1840]
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.
Petitions to Make Sheriff's Deeds may be searched in the online collection database. https://collections.lancasterhistory.org/
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 [1840]
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
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
Common Pleas Entering Dockets
Object ID
RG 01-00 2253
Date Range
1785-1853
Collection
Lancaster County Historical Government Records
Title
Common Pleas Entering Dockets
Description
These hardbound volumes list records of cases for trial, showing the names of the plaintiff and defendant, the complaint, outcome, and costs. Entered chronologically by term date. Handwritten.
Contents and Object IDs:
Vol. 1 (1785-1789) RG 01-00 2253-005
Vol. 2 (1850-1851) RG 01-00 2253-010
Vol. 3 (1852-1853) RG 01-00 2253-015
Date Range
1785-1853
Year Range From
1785
Year Range To
1853
Date of Accumulation
1785-1789, 1850-1853
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 calendars
Court cases
Court costs
Court of Common Pleas
Defendants
Dockets
Plaintiffs
Extent
3 volumes
Object Name
Docket
Language
English
Object ID
RG 01-00 2253
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 2253
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

10 records – page 1 of 1.