Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1807 F032 QS
Date Range
1807/08
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
1807/08
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Jonathan
Boots, Robert
Kling, Peter
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Leacock Twp.
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1807 F032 QS
Additional Notes
Recognizance, charged with assault and battery on Robert Boots.
Additional name: Peter Kling.
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 1808 F020 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
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Mixell, John Jr.
Meixell, John Jr.
Bear, Henry
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Warrants
Leacock Twp.
Charge: threatening a person
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1808 F020 QS
Additional Notes
Warrant, charged with threatening Henry Bear.
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 1808 F032 QS
Date Range
1808/04
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
1808/04
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Mixell, John Jr.
Bear, Henry
Earhart, John
Longnecker, Benjamin
Bacher, John
Swope, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: surety of the peace
Leacock Twp.
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1808 F032 QS
Additional Notes
Recognizance, surety of the peace, especially towards Henry Bear.
Additional names: John Earhart, Benjamin Longnecker, John Bacher, George Swope.
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 1808 F033 QS
Date Range
1808/04
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
1808/04
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Johns, George
Johns, Michael
Heller, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Leacock Twp.
Charge: assault and battery
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1808 F033 QS
Additional Notes
Also: Michael Johns.
Recognizance, charged with assault and battery on John Heller.
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 1808 F034 QS
Date Range
1808/08
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
1808/08
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Rohland, George
Roland, George
Morrison, John
Bard, Michael
Line, William
Watson, Nathan
Miller, Daniel
Rodgers, David
Toland, John
Trout, Paul
Barth, Michael
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: forgery
Leacock Twp.
Information
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1808 F034 QS
Additional Notes
Recognizance, charged with forging, anti-dating, and counterfeiting an agreement; discharged by proclamation.
Information of John Morrison.
Additional names: Michael Bard, William Line, Nathan Watson, Daniel Miller, David Rodgers, John Toland, Paul Trout, Michael Barth.
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 1811 F005 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
1811
Storage Location
LancasterHistory, Lancaster, PA
People
Connel, Moore
Line, Anna
Line, John
Barton, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: bastardy
Schoolmasters
Leacock Twp.
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1811 F005 QS
Additional Notes
Occupation: schoolmaster.
Recognizance, bastardy with Anne Line.
Additional names: John Line, John Barton.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
4.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1812 F017 QS
Date Range
1812/04
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
1812/04
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Meixel, Conrad
Rudy, Elizabeth
Meixel, John Sr.
Rudy, John Sr.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Leacock Twp.
Charge: fornication and bastardy
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1812 F017 QS
Additional Notes
Recognizance, fornication and bastardy on Elizabeth Rudy.
Additional names: John Meixel Sr., John Rudy Sr.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F20 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rutter, Eli
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F20 I03
Box Number
019
Additional Notes
Known as the Pequea Inn.
April term.
Signers of petition: Uriah Bitzer, Henry Hurst, John S. Hurst, Joseph [Kennel], Daniel M. Eaby, John L. Lightner, John V. Hurst, Isaac Bitzer, John B. Newhouser, Robert Tagert, Benjamin Hoover, John R. Krider.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F20 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Sheaffer, John
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F20 I04
Box Number
019
Additional Notes
Petitioner's from East Hempfield Twp.
Known as the Cross Keys.
Formerly kept by John Seldomridge.
April term.
Signers of petition: Jacob K. Eckert, Henry Lechler, George H. Skiles, John Rutter, John Miller, Joseph Shnavely, Peter Smoker, Joseph Slack, John Beiler, Benjamin Hoover, John Reed, John L. Lightner, Isaac Bair, Moses Eaby.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1819 F020
Date Range
1819/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1819/04
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
People
Sides, Catharine
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Leacock Twp.
Indictments
Place
Leacock Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1819 F020
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
19.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1819 F16 I04
Date Range
1819
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1819
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Eckert, George
Sides, Catherine
Sides, Samuel
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Liquor license
Newport Road
Petitions
Taverns
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1819 F16 I04
Box Number
005
Additional Notes
Located on the Newport road where the road leading from George Eckert's mill to New Holland crosses the same.
Catherine Sides is widow of Samuel Sides who was murdered about six years ago by a certain [ ] Smith for which he was tried and convicted.
Petition granted.
January term.
Signers of Petition: Joel Lightner, [Sr.], Joel Lightner, Nathaniel Lightner, David Witmer, Jr., John Witmer, Jacob Eakert, Jo Lefever, Theophilus Shertz, Michael Musselman, Henry Brackbill, Samuel Houston, Samuel Watson, Isaac Smoker, George Eckert, Jr., [name in German], John Lightner, George Spies, Moses Sharp, Jacob Stauffer, Abraham Gerhart, John Brisben, David Brisben, [unknown signature], J. W. Bair, John Light, Benjamin Vernor, John Stauffer.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1812 F005 QS
Date Range
1812/08
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
1812/08
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Baxter, William
Hart, John
Miller, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: surety of the peace
Leacock Twp.
Laborers
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1812 F005 QS
Additional Notes
Occupation: laborer.
Recognizance, surety of the peace towards John Hart.
Additional name: David Miller.
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 1815 F009 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
1815
Storage Location
LancasterHistory, Lancaster, PA
People
Bates, James
McGuier, Dennis
Hasson, George
Hasson, William
Bender, Nathaniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: surety of the peace
Summons
Leacock Twp.
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1815 F009 QS
Additional Notes
Also: Dennis McGuier, George Hasson, William Hasson.
Recognizance, surety of the peace towards Nathaniel Bender.
Summons.
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
Indictments
Title
Indictments
Object ID
APR 1817 F045
Date Range
1817/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/04
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Sides, Catharine
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Leacock Twp.
Indictments
Place
Leacock Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1817 F045
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
44.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1817 F048
Date Range
1817/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/04
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Leaman, James
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Leacock Twp.
Indictments
Place
Leacock Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1817 F048
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
47.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F001 I004
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
1809
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 4
People
Lightner, William
Moore, James
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Leacock Twp.
Place
Leacock Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F001 I004
Box Number
001
Additional Notes
Additional name: William Lightner.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F003 I001
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
1820
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 4
People
Hamilton, John
McCarty, Isaiah
Miller, Tobias
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Leacock Twp.
Place
Leacock Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F003 I001
Box Number
001
Additional Notes
Additional names: Tobias Miller and John Hamilton.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F026 I008
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
1893
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Eaby, Jason K.
Himes, Charles A.
Slack, Joseph
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Leacock Twp.
Place
Leacock Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F026 I008
Box Number
001
Additional Notes
Additional names: Jason K. Eaby and Joseph Slack.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F084 I009
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
1911
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Beam, John M.
Burkey, John F.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Leacock Twp.
Place
Leacock Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F084 I009
Box Number
003
Additional Notes
Additional name: John M. Beam.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F094 I002
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
1913
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Denlinger, Elmer K.
Houck, Harry N.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Leacock Twp.
Place
Leacock Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F094 I002
Box Number
003
Additional Notes
Additional name: Elmer K. Denlinger.
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

20 records – page 1 of 1.