Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Mayor's Court
Title
Mayor's Court
Object ID
NOV 1819 F020 MC
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1819 F020 MC
Box Number
002
Additional Notes
Larceny.
Alias Hoak, John.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
14.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1814 F002 QS
Date Range
1814/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1814/04
Year
1814
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Hollinger, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1814 F002 QS
Additional Notes
Recognizance, assault and battery on John Hollinger.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
2.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1817 F001 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Campbell, James
Marshall, Joseph
Bradford, Isaac
Bradford, Lucy
Quinn, Henry
Miller, John
Fillman, Martha
Mitchael, Mary
McCulla, John
Parkes, Edward
Bockenston, Jacob
Campbell, Edward
Dolle, Frederick
Binkley, John
Stehman, Peter
Taylor, Samuel W.
Eberman, Jacob
Evans, Nathaniel
Jeffries, Samuel
Stauffer, John
Maxton, John
Neff, Henry
Clark, Daniel C.
Lott, David
Hertzler, Christian
Johnston, Henry
Keyser, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Prisons
Prisoners
Jails
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1817 F001 QS
Additional Notes
Prison calendar.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1817 F028 QS
Date Range
1817/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1817/11
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Charge: horse stealing
Mittimus
Quarter Sessions
Recognizance
Warrants
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1817 F028 QS
Additional Notes
Recognizance, horse stealing.
Mittimus.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
12.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1819 F018 QS
Date Range
1819/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1819/08
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Sumerville, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1819 F018 QS
Additional Notes
Recognizance, assault and battery on Andrew Sumerville.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
List of incarcerated persons
Object ID
AUG 1820 F002 QS
Date Range
1820/08
Collection
Quarter Sessions
Title
List of incarcerated persons
Date Range
1820/08
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Austen, David
Bell, Jacob
Boshard, Joseph
Bowser, Peter
Burns, Michael
Butler, Henry
Copelen, Isaac
Cosey, James
Derr, Jacob
Kanady, Mathew
McMullin, James
Miller, John
Moore, John
Morris, Richard
Murphy, Thomas
Nagel, Frederick
Planter, Worthington
Turner, Mary Ann
Warfel, John
Wiley, Addison
Willes, Henry
Wilson, James
Wilson, Mary
Worthington, Asa
Yarlet, Margaret
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Incarcerated persons
Persons of color
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1820 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Calendar of prisoners.
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
AUG 1828 F039 QS
Date Range
1828/08
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
1828/08
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Blattenberger, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1828 F039 QS
Additional Notes
Fornication and bastardy with Elizabeth Blattenberger.
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
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Object ID
Militia 1815 F298
Date Range
1815
Collection
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Admin/Biographical History
Originating office not determined.
Court martial records of the Pennsylvania Militia from the War of 1812. Docket book entries include charges, pleadings, witness accounts, court minutes, and judgments. Summons papers include defendant's name, name of commanding officer, appearance date, and amount of fine.
System of Arrangement
Arranged by regiment and company, then numerically by case number.
Date Range
1815
Year
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Militia 1815 F298
Box Number
002
Additional Notes
Captain Fisher's Company.
Colonel Stover's Regiment.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
425.000
Classification
RG 99-00 0244
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1839 F007
Date Range
1839
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brenner, Philip
Brenner, Susanna
Myer, Susanna
Myer, Henry
Myer, Barbara
Bailor, Polly
Brenner, Polly
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F007
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myer, Susanna (formerly Brenner, Susanna); Myer, Henry; Myer, Barbara; Bailor, Polly (formerly Brenner, Polly).
Administrator: Miller, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1839 F035
Date Range
1839
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Rudolph
Miller, Judith
Miller, John
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F035
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Judith.
Administrators: Miller, John; Miller, David.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

10 records – page 1 of 1.