Skip header and navigation

Revise Search

43 records – page 1 of 3.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1842 F21 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Clemson, Amos
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F21 I01
Box Number
015
Additional Notes
Known by the sign of the Gaphill.
Petition granted.
April term.
Signers of petition: Enoch Passmore, Lytle Skiles, William Rhoads, John D. Wilson, John Myers, Jacob Mast, John Resh, G. W. Leaman, James H. Houston, James Paul, Isaac Diller, J. Henderson.
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
APR 1842 F006 QS
Date Range
1842/04
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
1842/04
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Rutter, Uriah
Auble, Anthony
Clemson, Amos
Platt, Benjamin
Miller, Moyer
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: counterfeiting money
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1842 F006 QS
Additional Notes
Also: Anthony Auble, Amos Clemson, Benjamin Platt, Moyer Miller.
Counterfeiting money.
3 items, 3 pieces
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
AUG 1844 F039 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
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0018
People
Conner, Samuel
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1844 F039 MC
Box Number
018
Additional Notes
Assault and battery
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
17.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
JAN 1845 F004 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
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0019
People
Cosgrove, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1845 F004 MC
Box Number
019
Additional Notes
Petition for an inn
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
APR 1845 F005 MC
Date Range
1845/04
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.
Date Range
1845/04
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0019
People
Cosgrove, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1845 F005 MC
Box Number
019
Additional Notes
Petition for tavern license
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
APR 1846 F008 MC
Date Range
1846/04
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.
Date Range
1846/04
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0020
People
Cosgrove, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1846 F008 MC
Box Number
020
Additional Notes
Petition for tavern license
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
AUG 1842 F036 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
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0017
People
Cosgrove, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1842 F036 MC
Box Number
017
Notes
Rule of reference.
2 items, 2 pieces
Additional Notes
Assault
Surety of the peace
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
29.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
NOV 1842 F011 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
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0017
People
Cosgrove, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1842 F011 MC
Box Number
017
Notes
Rule of reference.
2 items, 2 pieces
Additional Notes
Surety of the peace
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
2.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
NOV 1842 F021 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
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0017
People
Cosgrove, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1842 F021 MC
Box Number
017
Notes
Rule of reference.
2 items, 2 pieces
Additional Notes
Assault and battery
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
12.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
JAN 1843 F008 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
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0017
People
Cosgrove, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1843 F008 MC
Box Number
017
Additional Notes
Petition for tavern license
1 item, 1piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1841 F28 I01
Date Range
1841
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Clemson, Amos
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F28 I01
Box Number
015
Additional Notes
Known as Gap Hill Inn.
Located on the Turnpike.
Petition granted.
April term.
Signers of Petition: Samuel Houston, Joshua Chamberlin, Jehu Marsh, James Paul, Enoch Passmore, Benjamin F. Houston, William Rhoads, Jacob Mast, Daniel Plank, Henry Skiles, John McNeel, John Koop, G. W. Leaman, Lytle Skiles, Henry Gabel.
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 1803 F018 QS
Date Range
1803/08
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
1803/08
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Buckley, Daniel
Clemson, Amos
Hess, Christian
Irvin, Samuel
Dickison, Joseph
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1803 F018 QS
Additional Notes
Recognizance, charged with assault and batter on Amos Clemson.
Additional names: Christian Hess, Samuel Irvin, Joseph Dickinson.
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 1803 F027 QS
Date Range
1803/08
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
1803/08
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Clemson, Amos
Clemson, James
Ellmaker, Leonard
Buckly, Daniel
Clemson, Levi
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault with intent to kill
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1803 F027 QS
Additional Notes
Recognizance, charged with assault with intent to kill.
Additional names: James Clemson, Leonard Ellmaker, Daniel Buckly, Levi Clemson.
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 1847 F021 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
1847
Storage Location
LancasterHistory, Lancaster, PA
People
Conner, Samuel
Search Terms
Quarter Sessions
Charge: surety of the peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1847 F021 QS
Additional Notes
Surety of the peace.
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
Jail calendar
Object ID
APR 1849 F003 QS
Date Range
1849/04
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1849/04
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Archy, John
Breneman, Henry
Brown, William
Chambers, William J.
Conner, Samuel
Demute, Benjamin
Dennis, James
Dugan, Cornelius
Findley, John
Fry, George
Gregg, George
Harris, Benjamin
Hood, John
Lorentz, Jacob
Lowry, Andrew
Maddison, James
McGlaughlin, William
McGrann, Michael
Millake, Charles
Millake, Christian
Morrison, David
Rea, George
Sullivan, John
Thacker, James
Thompson, A.
Walker, Michael
Wickel, Henry
Wilson, Mary A.
Wilson, Patty
Subjects
Prisoners
Search Terms
Incarcerated persons
Jails
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1849 F003 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Jail 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
AUG 1849 F028 QS
Date Range
1849/08
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
1849/08
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Conner, Samuel
Search Terms
Quarter Sessions
Charge: assault and battery
Charge: surety of the peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1849 F028 QS
Additional Notes
Surety of the peace; assault and battery.
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 1849 F003 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
1849
Storage Location
LancasterHistory, Lancaster, PA
People
Hamilton, James
Dugan, Cornelius
Bickhart, Isaac
Miller, Henry
Funk, Daniel
Conner, Samuel
Lindsay, Elijah
Brindle, David
Thompson, Alexander
Hughes, Joseph
McGrann, Michael
Smith, Isaac A.
Cupid, Levi
Haines, Elizabeth
Proctor, Robert
Pritchard, Daniel
Scholding, Nicholas
Shank, Ann
McClain, Joseph
Benike, Christian
Frazer, Samuel H.
Althouse, John
Brooks, Jacob
Minster, Mrs.
Bougher, Isaac
Mulhanan, John
Deitrich, Elizabeth
Gallagher, Barnard
Johns, William
Yohn, Israel
Patton, Jacob
McFann, George
Mullen, Thomas
Ritter, Joseph
Maravy, Jacob
Shaw, John
Shearner, Henry
Dickson, John
McCoy, John
Beeler, J. F.
Hadley, N. H.
Sullivan, John
McFadden, Catharine
Search Terms
Quarter Sessions
Prisoners
Prisons
Jails
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1849 F003 QS
Additional Notes
Prison calendar.
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 F18 I05
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 0018
People
Cosgrove, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F18 I05
Box Number
018
Additional Notes
Located on the railroad, North East Ward.
Petition rejected.
April term.
Signers of petition: Michael Ehrman, George B. Hamilton, Thomas Jefferies, Owen [Hopple], Joseph Brintnall, H. E. Leman, H. Hambright, Eli Overdeer, D. E. Lechler, H. F. Benedict, Frederick Kline, George Beachy, William Hensel, John Erisman, Jonathan Foltz, David Longenecker.
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 F18 I06
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 0018
People
Cosgrove, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F18 I06
Box Number
018
Additional Notes
Remonstrance.
Located in the North East Ward.
April term.
Signers of petition: John H. Pearsol, G. B. Markley, [unknown signature], H. Shubert, Joseph Cross, Daniel Leman, Isaac Dunn, George W. Curry, Adam W. [Amwell], C. M. Clewell, J. Augustus Beck, Daniel Leman, Isaac Dunn, Abraham R. Zell, Nelson Nutt, John [Cross], J. W. Davis, Henry Metzger, John L. Samson, J. M. [Bakil], George W. [Gorrich], F. Smith, E. Kirkpatrick, Samuel J. Jackson.
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 F18 I07
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 0018
People
Cosgrove, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F18 I07
Box Number
018
Additional Notes
Letter of support.
Located on the railroad, in the North East Ward.
April term.
Signers of petition: William Lowry, Charles T. Gould, John Metzger, Lewis Levering, William Groff, Thomas C. Weiley, E. S. Hubley, William Mathiot, George B. Kerfoot, A. B. Kaufman, Charles E. Wentz, W. Gleim, M. D. Holbrook, [C. G. Youngman], Hiram Kendig, A. F. Hambright, Charles Nauman, William T. [Youart], David E. Lechler, James Wiley, George Boyle, F. [Keenan], H. T. Brooks, Mathew McGrann, Michael McGrann, J. J. Keller, M. Carpenter, W. Frick, J. Albright, M. Goldschmith, George McDonald, Joseph Brintall, B. M. Foltz, W. Carpenter, Walter G. Evans, J. H. Kurtz, J. Gonnley, H. C. Wentz, J. C. VanCamp.
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

43 records – page 1 of 3.