Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Mayor's Court
Title
Mayor's Court
Object ID
APR 1847 F065 MC
Date Range
1847/04
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
1847/04
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0021
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1847 F065 MC
Box Number
021
Additional Notes
Larceny
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
9.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Prison calendar
Object ID
AUG 1845 F002 QS
Date Range
1845/08
Collection
Quarter Sessions
Title
Prison calendar
Date Range
1845/08
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Aaron, Joseph
Albert, Philip Jr.
Arney, Benjamin
Bensing, Philip
Blackburn, John
Brooks, John
Buckman, John
Campbell, B. D.
Carter, Charles
Chubbs, Perry
Clarke, James
Clarke, James P.
Cook, Allen
Cupid, Levi
Duck, George
Franciscus, Christian
Freeman, Jonathan
Funk, David
Gipson, Samuel
Groff, John M.
Harpur, John
Hart, Andrew
Hughes, Joseph
Jay, Thomas
King, John
Kuhns, John
Lind, John
McMillen, William
Miller, John
Myers, Catharine
Myers, Elizabeth
O'Nail, Henry
O'Neal, Henry
Shock, Frederick
Smith, William
Sterret, Reason M.
Stewart, Joseph
Stewart, Samuel
Stocks, Charles
Taylor, William
Thompson, John
Willis, Margaret
Wilson, James
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Incarcerated persons
Jails
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1845 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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
AUG 1845 F047 QS
Date Range
1845/08
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
1845/08
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: bigamy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1845 F047 QS
Additional Notes
Bigamy.
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
Quarter Sessions
Object ID
NOV 1845 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
1845
Storage Location
LancasterHistory, Lancaster, PA
People
Shock, Frederick
Carter, Charles
Funk, David
Cupid, Levi
Steward, Samuel
Miller, John
Stokes, Charles
Jay, Thomas
Harper, John
Myers, Catharine
Myers, Elizabeth
Wilson, James
Underhill, Daniel
Hildebrand, Jacob
Hain, Daniel
Buckman, John
Colton, John
Dugan, Cornelius
Rowlasky, Jacob
Aaron, Joseph
Porter, Andrew J.
Fetter, Emanuel
Beck, Sarah
Buzzard, Joseph
Willis, George
Horton, James
Hilton, James
Woods, Mahlon
Bolmer, George
Hatz, Eliza
Harry, Lewis
Stillinger, J.
Deitrich, George
Wiley, John
Pifer, John M.
Diveler, Samuel
Yeagly, George F.
Heistand, John
Frazer, Mary
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Prisoners
Prisons
Jails
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1845 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
APR 1843 F004 QS
Date Range
1843/04
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
1843/04
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1843 F004 QS
Additional Notes
Larceny.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1848 F001 M
Date Range
1848
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1848
Date of Accumulation
1849-1913
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Conestoga Twp.
Place
Conestoga Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1848 F001 M
Box Number
009
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1876 F001 M
Date Range
1876
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1876
Date of Accumulation
1849-1913
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1876 F001 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail

7 records – page 1 of 1.