Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1822 F020 QS
Date Range
1822/04
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
1822/04
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Dickinson, Isaac Jr.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Bill of costs
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1822 F020 QS
Additional Notes
Recognizance.
Bill of costs.
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 1823 F011 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
1823
Storage Location
LancasterHistory, Lancaster, PA
People
Simpson, Mary
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1823 F011 QS
Additional Notes
Recognizance.
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 1820 F005 QS
Date Range
1820/08
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
1820/08
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Boin, Lydia
Carter, Edward
Brown, Hosea
Jones, John
Horam, Eve
Horam, John
Jones, Catharine
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: threatening a person
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1820 F005 QS
Additional Notes
Recognizance list of several cases.
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 1821 F013 QS
Date Range
1821/01
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1821/01
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Graybill, Jacob
Hamilton, William
Kain, James
McGrann, Patrick
Subcategory
Documentary Artifact
Search Terms
Charge: accessory to a felony
Mittimus
Motions
Quarter Sessions
Recognizance
Warrants
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1821 F013 QS
Additional Notes
Also: Patrick McGrann.
Recognizance, accessory in concealing William Hamiliton, on oath of Jacob Graybill.
Mittimus.
Motion for a new trial.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1824 F005
Date Range
1824
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1824
Year
1824
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Manly, Joseph
Mauley, Joseph
Heinitsh, August
Eves, Abraham S.
Subcategory
Documentary Artifact
Search Terms
Jailors
Affidavits
Recognizance
Habeas corpus
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1824 F005
Box Number
002
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Additional Notes
Or Mauley, Joseph.
Petitioner: Manly, Joseph.
Filed against: Heinitsh, August. His occupation: jailor.
Affidavit.
Recognizance.
Habeas corpus, answer by Abraham S. Eves and decision.
3 items, 3 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
215.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Community Theater Album
Object ID
A-07-01-26
Date Range
December 16, 1948
  1 image  
Object Name
Print, Photographic
Collection
Community Theater Album
Description
Production of Ladies In Retirement
Date Range
December 16, 1948
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Theatrical performances
Community Theater of Lancaster
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
A-07-01-26
Images
Less detail
Collection
Community Theater Album
Object ID
A-07-01-27
Date Range
December 16, 1948
  1 image  
Object Name
Print, Photographic
Collection
Community Theater Album
Description
Production of Ladies In Retirement
Date Range
December 16, 1948
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Theatrical performances
Community Theater of Lancaster
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
A-07-01-27
Images
Less detail
Collection
Community Theater Album
Object ID
A-07-01-28
Date Range
December 16, 1948
  1 image  
Object Name
Print, Photographic
Collection
Community Theater Album
Description
Production of Ladies In Retirement
Date Range
December 16, 1948
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Theatrical performances
Community Theater of Lancaster
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
A-07-01-28
Images
Less detail
Collection
Community Theater Album
Object ID
A-07-01-29
Date Range
December 16, 1948
  1 image  
Object Name
Print, Photographic
Collection
Community Theater Album
Description
Production of Ladies In Retirement. The name Maria Bitzer and the address 651 West Chestnut is written on the back.
Date Range
December 16, 1948
Storage Location
LancasterHistory, Lancaster, PA
People
Bitzer, Maria
Subcategory
Documentary Artifact
Search Terms
Theatrical performances
Community Theater of Lancaster
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
A-07-01-29
Images
Less detail
Collection
Community Theater Album
Object ID
A-07-01-30
Date Range
December 16, 1948
  1 image  
Object Name
Print, Photographic
Collection
Community Theater Album
Description
Production of Ladies In Retirement. The name Maria Bitzer and the address 651 West Chestnut is written on the back.
Date Range
December 16, 1948
Storage Location
LancasterHistory, Lancaster, PA
People
Bitzer, Maria
Subcategory
Documentary Artifact
Search Terms
Theatrical performances
Community Theater of Lancaster
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
A-07-01-30
Images
Less detail

10 records – page 1 of 1.