Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster County Historical Government Records
Title
NARRS Files (Appearance Files)
Object ID
RG 01-00 2301
Date Range
1747-1873
Collection
Lancaster County Historical Government Records
Title
NARRS Files (Appearance Files)
Description
Civil proceedings papers filed in the Court of Common Pleas, showing court term, case number, names of parties, nature of plea, disposition, and date filed. NARRS files, also called appearance files, are civil court abstracts.
System of Arrangement
Filed chronologically by date, then case number.
Date Range
1747-1873
Year Range From
1747
Year Range To
1873
Date of Accumulation
1747-1873
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Court records
Extent
165 boxes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2301
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
These papers have not been processed or indexed. If requesting these papers, please allow staff extra time to fulfill this request.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2301
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Plaintiffs in Error
Object ID
RG 01-00 2311
Date Range
1819-1854
Collection
Lancaster County Historical Government Records
Title
Plaintiffs in Error
Description
Papers filed in pleas of error, appealing lower court decisions. Include explanations for the appeal; summaries of evidence, writs, depositions, decisions. Show names of plaintiff and defendant; court term and case number; description of point at error; decision of Supreme Court; names of justices; official seals. Handwritten.
System of Arrangement
Arranged by first letter of plaintiff's surname; except that, in alphabetizing, plaintiffs who are administrators of a decedent's estate are ignored and the papers are filed under the decedent's name; also, the Farmer's Bank of Lancaster is filed under "B."
Date Range
1819-1854
Year Range From
1819
Year Range To
1854
Date of Accumulation
1819-1854
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appeals
Court of Common Pleas
Court records
Defendants
Plaintiffs
Supreme Court of Pennsylvania
Extent
7 boxes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2311
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2311
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Trial Lists
Object ID
RG 01-00 [2112]
Date Range
1817-1835
Collection
Lancaster County Historical Government Records
Title
Trial Lists
Description
Six softbound volumes which list cases heard in the District Court. Includes names of plaintiff and defendant, attorneys presiding, court case number, date, and business transacted.
Contents and Object IDs:
Vol. 1 (1817) RG 01-00 [2112]-005
Vol. 2 (1819) RG 01-00 [2112]-010
Vol. 3 (1820-1823) RG 01-00 [2112]-015
Vol. 4 (1825-1829) RG 01-00 [2112]-020
Vol. 5 (1830-1832) RG 01-00 [2112]-025
Vol. 6 (1833-1835) RG 01-00 [2112]-030
System of Arrangement
Arranged chronologically by court term.
Date Range
1817-1835
Year Range From
1817
Year Range To
1835
Date of Accumulation
1817-1835
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court calendars
Search Terms
Court cases
District courts
Extent
6 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 [2112]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 [2112]
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1821 F004 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
1821
Storage Location
LancasterHistory, Lancaster, PA
People
Muma, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: larceny
Warrants
Lebanon County, Pennsylvania
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1821 F004 QS
Additional Notes
Larceny.
Warrant to transfer from Lebanon County to Lancaster County.
2 items, 2 pieces
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
Mayor's Court
Title
Mayor's Court
Object ID
NOV 1828 F010 MC
Date Range
1828/11
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
1828/11
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Charge: assault and battery
Mayor's Court
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1828 F010 MC
Box Number
006
Additional Notes
Assault and battery
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 1823 F037 MC
Date Range
1823/04
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.
Date Range
1823/04
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Haag, Michael
Haag, Bernhardt
Subcategory
Documentary Artifact
Search Terms
Mayor's Court
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1823 F037 MC
Box Number
003
Additional Notes
Haag, Michael.
Assault and battery.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
3.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
AUG 1823 F009 MC
Date Range
1823/08
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.
Date Range
1823/08
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Haag, Michael
Haag, Bernhardt
Subcategory
Documentary Artifact
Search Terms
Mayor's Court
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1823 F009 MC
Box Number
003
Additional Notes
Haag, Michael.
Assault and battery.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1828 F016 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
1828
Storage Location
LancasterHistory, Lancaster, PA
People
Stew, Stephen
Chew, Stephen
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
African Americans
Persons of color
Charge: breach of peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1828 F016 QS
Additional Notes
African-American.
Breach of the peace.
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 1821 F048 QS
Date Range
1821/08
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
1821/08
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lindsey, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Order for removal
Orders
Directors of the Poor and House of Employment
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1821 F048 QS
Additional Notes
Order of removal from Directors of the Poor of Lancaster.
3 items, 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 1820 F006 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
1820
Storage Location
LancasterHistory, Lancaster, PA
People
Moulson, Ephraim
Dritt, Jacob
Bonham, Samuel C.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
African Americans
Persons of color
Charge: trespassing
Charge: cutting down timber trees
Generals
Charge: surety of the peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1820 F006 QS
Additional Notes
African-American.
Trespass, cutting timber from the land of General Jacob Dritt, deceased.
Surety of the peace towards Samuel C. Bonham.
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

10 records – page 1 of 1.