Skip header and navigation

Revise Search

18 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1847 F003 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
1847
Storage Location
LancasterHistory, Lancaster, PA
People
McLean, Lewis
McLean, David
King, George
King, David
Conner, Samuel
King, Elizabeth
King, Sarah
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1847 F003 QS
Additional Notes
Also: David McLean; George King; David King; Samuel Conner; Elizabeth King; Sarah King.
Larceny.
3 items, 3 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
Jail calendar
Object ID
APR 1849 F003 QS
Date Range
1849/04
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1849/04
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Archy, John
Breneman, Henry
Brown, William
Chambers, William J.
Conner, Samuel
Demute, Benjamin
Dennis, James
Dugan, Cornelius
Findley, John
Fry, George
Gregg, George
Harris, Benjamin
Hood, John
Lorentz, Jacob
Lowry, Andrew
Maddison, James
McGlaughlin, William
McGrann, Michael
Millake, Charles
Millake, Christian
Morrison, David
Rea, George
Sullivan, John
Thacker, James
Thompson, A.
Walker, Michael
Wickel, Henry
Wilson, Mary A.
Wilson, Patty
Subjects
Prisoners
Search Terms
Incarcerated persons
Jails
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1849 F003 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Jail 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
AUG 1849 F028 QS
Date Range
1849/08
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
1849/08
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Conner, Samuel
Search Terms
Quarter Sessions
Charge: assault and battery
Charge: surety of the peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1849 F028 QS
Additional Notes
Surety of the peace; assault and battery.
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 1849 F003 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
1849
Storage Location
LancasterHistory, Lancaster, PA
People
Hamilton, James
Dugan, Cornelius
Bickhart, Isaac
Miller, Henry
Funk, Daniel
Conner, Samuel
Lindsay, Elijah
Brindle, David
Thompson, Alexander
Hughes, Joseph
McGrann, Michael
Smith, Isaac A.
Cupid, Levi
Haines, Elizabeth
Proctor, Robert
Pritchard, Daniel
Scholding, Nicholas
Shank, Ann
McClain, Joseph
Benike, Christian
Frazer, Samuel H.
Althouse, John
Brooks, Jacob
Minster, Mrs.
Bougher, Isaac
Mulhanan, John
Deitrich, Elizabeth
Gallagher, Barnard
Johns, William
Yohn, Israel
Patton, Jacob
McFann, George
Mullen, Thomas
Ritter, Joseph
Maravy, Jacob
Shaw, John
Shearner, Henry
Dickson, John
McCoy, John
Beeler, J. F.
Hadley, N. H.
Sullivan, John
McFadden, Catharine
Search Terms
Quarter Sessions
Prisoners
Prisons
Jails
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1849 F003 QS
Additional Notes
Prison calendar.
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
NOV 1847 F021 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
1847
Storage Location
LancasterHistory, Lancaster, PA
People
Conner, Samuel
Search Terms
Quarter Sessions
Charge: surety of the peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1847 F021 QS
Additional Notes
Surety of the peace.
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
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
Mayor's Court
Title
Mayor's Court
Object ID
AUG 1844 F039 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
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0018
People
Conner, Samuel
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1844 F039 MC
Box Number
018
Additional Notes
Assault and battery
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
17.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
AUG 1840 F031 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
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0015
People
Conner, Samuel
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1840 F031 MC
Box Number
015
Additional Notes
Surety of the peace
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
26.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F07 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Filbert, John
Houseal, Lewis
Subcategory
Documentary Artifact
Search Terms
Bainbridge, Conoy Twp.
Place
Bainbridge, Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I01
Box Number
018
Additional Notes
Known as Union Hotel.
Formerly kept by Lewis Houseal.
January term.
Signers of petition: J. B. Hamilton, J. Foreman, Amos Hicks, Henry Haldeman Jr., Jacob Warfel, Abrahm Collins, Jacob Bare, John Haldeman, Frederick Hipple, Jacob L. Engle, Henry C. Ober, Jacob Adams, M. H. Smith.
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 1849 F07 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I02
Box Number
018
Additional Notes
Letter of support.
Signers of petition: [ ] Nagle, Emanuel Nagle, Thomas Swords, Peter Sides, John Hartz Sr., William Hartz, Peter Hougenberger Sr., George Hachenberger, Samuel Hackenberger, Henry Shroll, Henry Pritz, John Smith Jr., John Markley, Henry M. Markley, William W. Brown, Rufus Nagle, David Swords, Michael Malehorn, Calvin Garreth, Henry Nagle, William Palmer.
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 1849 F07 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I03
Box Number
018
Additional Notes
Letter of support.
Signers of petition: Michael Fishel, George Fishel, Levi [Rolen], George Cline, Christian Neff, Henry [Sauk], [Adin Dibelen], A. [Hanharly], Jacob Strickler, William [Meleter], Thomas Darber.
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 1849 F07 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I04
Box Number
018
Additional Notes
Letter of support.
Signers of petition: Henry C. Ober, Henry Dindemen, Joseph Robinson, Daniel M. Engle, Abraham Lehman, Christian S. Erb, Peter Uptegrave, Samuel Selbert, Thomas Fisher, Frederick Zorgas, Christian Engle, Henry Horst, Christian Horst, David Dintamar, [signature in German], James Murphey, William Retherford, Abraham Bower, John Dinteman, John Wilhelm, John Smuch, James Fritzsimmons, Jacob Lichenberger, Reuban Hummel, John S. Horst, Michael Ober Jr., Daniel Parthemor.
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 1849 F07 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I05
Box Number
018
Additional Notes
Letter of support.
Signers of petition: J. T. Bare, J. Bare, Charles Gambertin, John Thompson, Adam Smith, Benjamin Longsdorff, E. M. Hicks, Peter Hoffstet.
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 1849 F07 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I06
Box Number
018
Additional Notes
Letter of support.
Signers of petition: Daniel Lehman, Jacob A. Miller, Joseph Horst, Samuel Sehner, Daniel Myers, Hugh Dougherty, Robert Connor, Philip Hess, Lewis Hobach Jr., Samuel Nunermaker, Frederick Hummel, John Dimeler, Jacob Ebersole, John [Voorhey], Hugh McGovern, David Brubaker, John Houck, Abraham Collins, Christian Myers Jr., Christian Shank, Michael Hess, Levi Brubaker, Jacob Ackerman, Girard Rhoads, Samue Horst, Isaacs [Kindch], Peter Forst, Cornelius Fishel, Elijah Stickel, Michael Breneman, Martin [Cabach].
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 1849 F07 I07
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I07
Box Number
018
Additional Notes
Letter of support.
Signers of petition: Peter Emerick, James W. Newell, Daniel Brubaker, Jacob Eshleman, David Pritz, Joseph Eshleman, Bigam Shoaff, Michael Martin, John Kauffman, Cristian [unknown], David [Cobak], John Drace, Jacob Ebersole, Jacob [unknown], Barney Barnes, Philip Ebersole, Jacob Ebersole, Henry Ebersole, Christian Ebersole, John Stoner, Simon Ackerman, Jacob Brubaker, John Albert, Jacob Brickart.
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 1849 F07 I08
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Bainbridge, Conoy Twp.
Place
Bainbridge, Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I08
Box Number
018
Additional Notes
Letter of support.
Signers of petition: J. B. Hamilton, Jacob S. Warfel, Jacob [unknown], William W. Thompson, John Newman, Lewis Houseal, Jacob D. Fellenberger, Jacob Horst, George Smith, John Myers, Franklin McNeill, Joseph Keller, George Horn, Abram Miller, Henry Haldeman Jr., William Houseal, John Hommel, Lewis Miller, Michael Rettefort, Peter Sides Jr., John Barnes, Jacob Lockard, [signature in German], Jacob Albright, George W. Ashton, Jacob Barnes, John Collins, John Ridenbaugh, John C. Donaldson, James Shank Jr., Jacob [unknown], Christian Snyder, Solomon Haldeman, Henry Haldeman, Jacob Shoff, S. Filbert, M. W. Smith, John Haldeman, John Miller Jr., John B. Miller, John B. Small, B. O'Bryan, Henry H. Smith, John Y. Horst, Henry Nophsker, Bartham G. Galbraith, Henry [unknown], James Hawthorn, James Lytle, Jacob Nophsker, Nathan Esworthy, George Deyer, Samuel Cappes, Jacob Adams, Y. M. Gramm, Peter S. Gamble, Samuel Keller, James Adams, Thomas Mark, John T. Miller, Joseph Smith, Jacob S. Snyder, Daniel Murphy, Samuel Crall, John Shoaff, John W. Brown, Adam Lichtenberger, John Hoober, Henry Reidenbaugh, John Sides.
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 1849 F07 I09
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Bainbridge, Conoy Twp.
Place
Bainbridge, Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I09
Box Number
018
Additional Notes
Remonstrance against tavern.
January term.
Signers of petition: George Bean, William [Varott], Frederick Gramm, Jacob Smith, A. Douglass, John Douglass.
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

18 records – page 1 of 1.