Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Mayor's Court
Title
Mayor's Court
Object ID
JAN 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 0015
People
Myers, John
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1841 F007 MC
Box Number
015
Additional Notes
Constable's Bond
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
APR 1849 F008
Date Range
1849/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1849/04
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1849 F008
Additional Notes
Tippling house.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
7.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1847 F018
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
Myers, John
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1847 F018
Additional Notes
Tippling house.
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
Renunciations
Title
Renunciations
Object ID
Ren 1892 F108
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Myers, John
Myers, Barbey
Myers, Delilah
Long, Rosanna
McCardle, Annie E.
Bradly, Letitia
Myers, Albert
Myers, Benjamin F.
Myers, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F108
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Barbey; Myers, Deliah; Long, Rosanna; McCardle, Annie E.; Bradly, Letitia; Myers, Albert; Myers, Benjamin F.
Administrator: Myers, Henry.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1844 F38 I07
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 0017
People
Horning, George H.
Myers, John
Spangler, Jacob
Brady, Mary
Mitchell, Elizabeth
Subcategory
Documentary Artifact
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F38 I07
Box Number
017
Additional Notes
List of granted petitions.
January term.
Listed petitioners: George H. Horning (Conoy Twp.), John Myers (Earl Twp.), Jacob Spangler (Elizabeth Twp.), Mary Brady (Marietta), Elizabeth Mitchell (Martic).
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
Renunciations
Title
Renunciations
Object ID
Ren 1860 F037
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Myers, John
Myers, Catharine
Zug, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F037
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrator: Zug, Samuel R.
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 1860 F050
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Sentzel, John
Sensil, John
Sensil, Henry
Myers, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Sensil, John.
Renouncer: Sensil, Henry.
Administrator: Myers, 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 1889 F070
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Myers, John
Myers, Harry B.
Myers, Sue B.
Myers, Lizzie B.
Myers, Fanny B.
Brubaker, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F070
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Harry B.; Myers, Sue B.; Myers, Lizzie B; Myers, Fanny B.
Administrator: Brubaker, A.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1844 F09 I06
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
Myers, John
Subcategory
Documentary Artifact
Place
New Holland, Earl Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1844 F09 I06
Box Number
016
Additional Notes
Petition granted.
January term.
Signers of petition: Henry Rutter, Philip Sheaffer, Isaac Sprecher, Isaac Brubaker, Samuel Musselman, Samuel Bachman, Samuel Rudy, John Sheaffer, John Musselman, Samuel Stoltzfus, John Stoltzfus, John Petersheim.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #244
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Boyer, Samuel
Carter, Charles
Conrad, John
Creighton, James
Ellis, Isaac
Fritz, John
Gardner, Adam
Hamilton, William
Harback, John Lewis
Harpham, Jeremiah
Hercules, Peter
Hopkins, Samuel
Jackson, Josiah
Jones, John
McMahon, John
Moyer, Jacob
Myers, Frederick
Myers, John
Rousee, John Lewis
Shuman, John
Smuller, John W.
Williams, Charles
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #244
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Prison.
Payment for support of prisoners from Lancaster County who are in the Philadelphia Prison, whose support is more than they earned by their labors. The document itemizes their expenses and their earnings.
Conrad, John.
Creighton, James.
Carter, Charles.
Ellis, Isaac.
Fritz, John.
Harpham, Jeremiah.
Hamilton, William.
Jones, John,
Myers, Frederick.
McMahon, John.
Moyer, Jacob.
Myers, John.
Rousee, John Lewis. Alias Harback, John Lewis.
Williams, Charles.
Smuller, John W.
Boyer, Samuel.
Gardner, Adam.
Hercules, Peter.
Hopkins, Samuel.
Jackson, Josiah.
Shuman, John.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail

10 records – page 1 of 1.