Skip header and navigation

Revise Search

36 records – page 1 of 2.

Collection
Indictments
Title
Indictments
Object ID
AUG 1845 F028
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
People
Thompson, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1845 F028
Additional Notes
Assault and battery with intent to kill.
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
26.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1847 F003
Date Range
1847/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1847/04
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
People
McLean, Lewis
McLean, David
King, George
King, David
Conner, Samuel
Subcategory
Documentary Artifact
Search Terms
Charge: larceny
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1847 F003
Additional Notes
McLean, David.
King, George.
King, David.
Conner, Samuel.
Larceny.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
1.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1805 F014
Date Range
1805/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1805/08
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
People
Davis, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1805 F014
Additional Notes
Fornication and bastardy
Mother of child: Reehne, Elizabeth
1 item. 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
AUG 1841 F007 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
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0016
People
Thompson, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1841 F007 MC
Box Number
016
Additional Notes
Disorderly conduct
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 1842 F009 MC
Date Range
1842/04
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
1842/04
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0016
People
Thompson, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1842 F009 MC
Box Number
016
Additional Notes
Surety of the peace
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
1.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
AUG 1843 F019 MC
Date Range
1843/08
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
1843/08
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0018
People
Thompson, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1843 F019 MC
Box Number
018
Additional Notes
Passing counterfeit money
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
8.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
AUG 1843 F020 MC
Date Range
1843/08
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
1843/08
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0018
People
Thompson, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1843 F020 MC
Box Number
018
Additional Notes
Passing counterfeit money
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
9.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1808 F012
Collection
Indictments
Title
Indictments
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
Thompson, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1808 F012
Additional Notes
Fornication and bastardy
Mother of child: Walker, Mary
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1843 F12 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Davis, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1843 F12 I02
Box Number
015
Additional Notes
Located on the Lancaster and Marietta turnpike.
Petition granted.
January term.
Signers of Petition: William Myers, Ezekiel William, David Brubaker, Abraham Weidler, Thomas B. Bear, C. Ream, George Brown, Frederick Hoffman, Henry Bear, [signature in German], Benjamin Bear, Jacob Sehner.
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 1844 F12 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Davis, John
Reese, Eber
Subcategory
Documentary Artifact
Place
Hempfield, East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F12 I03
Box Number
016
Additional Notes
Lately kept by Eber Reese.
Petition granted.
April term.
Signers of petition: William Myers, Frederick Hoffman, William K. Martin, Abram Weidler, Michael Seitz, Emanuel Wertz, George Brown, [ ] Ream, [signature in German], [signature in German], Emanuel Hall, Jacob Metzger, Henry Mayer.
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 1844 F12 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Davis, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F12 I04
Box Number
016
Additional Notes
Located on the Marietta turnpike.
Petition granted.
January term.
Signers of petition: William Myers, Abraham [Weideler], Jacob Baer, Frederick Hoffman, Tobias Miller, [signature in German], Ezekiel William, Jacob Sener, John Ream, George Brown, Henry Myers, Stephen Hornberger Sr.
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 1844 F12 I11
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Kauffman, Henry S.
Davis, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F12 I11
Box Number
016
Additional Notes
Lately kept by John Davis.
Transfer granted.
April term.
Signers of petition: Henry Getz, Jacob Baer, Martin Hartman, Peter [Dommz], John Davis, Abraham Weidler, Emanuel Hall, George Brown, Frederick Hoffman, William Myers, William K. Martin, Christian Landis, Jacob S. Kauffman, Martin Schwar.
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
Mayor's Court
Title
Mayor's Court
Object ID
APR 1848 F048 MC
Date Range
1848/04
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
1848/04
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0022
People
Conner, Samuel
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1848 F048 MC
Box Number
022
Additional Notes
Surety of the peace
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
NOV 1848 F003 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
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0022
People
Conner, Samuel
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1848 F003 MC
Box Number
022
Additional Notes
Surety of the peace
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
Indictments
Title
Indictments
Object ID
NOV 1843 F016
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
People
Thompson, John
Brown, Henry
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1843 F016
Additional Notes
Larceny.
Brown, Henry.
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
Indictments
Title
Indictments
Object ID
NOV 1843 F017
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
People
Brown, William
Thompson, John
Waters, Simon Jr.
Book, John
Johnson, James
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1843 F017
Additional Notes
Larceny.
Thompson, John.
Waters, Simon Jr.
Book, John.
Johnson, James.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
20.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1841 F12 I04
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 0014
People
Davis, John
Subcategory
Documentary Artifact
Place
Hempfield, East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F12 I04
Box Number
014
Additional Notes
Or of Rohrestown, East Hempfield Twp.
Petition granted.
January term.
Signers of Petition: William Myers, George Brown, Jacob Brubaker, Henry Getz, Frederick Hoffman, Levi Hart, Ezekiel Williams, Jacob Sehner, John Getz, John Kauffman, H. B. Bear, E. P. Howard, Benjamin Bear, Jacob Hershey, Jacob Baer.
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
MAY 1802 F016
Date Range
1802/05
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1802/05
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Davis, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
MAY 1802 F016
Additional Notes
Larceny
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1848 F018
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
People
Thompson, Joseph
Thompson, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1848 F018
Additional Notes
Burglary.
Thompson, John.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
18.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1848 F019
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
People
Thompson, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1848 F019
Additional Notes
Burglary.
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

36 records – page 1 of 2.