Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster County Historical Government Records
Title
Civil Case Papers, Divorce Papers
Object ID
RG 01-00 2308 Microfilm
Date Range
1873-1997
Collection
Lancaster County Historical Government Records
Title
Civil Case Papers, Divorce Papers
Description
Papers filed with the Court of Common Pleas during all proceedings of a civil case. Civil cases are non-criminal cases usually involving property rights, such as divorce, but also include injury and worker's compensation cases. Records may include pleadings, depostitions, commissions and interrogatories, warrants of attorney in every action, notes of testimony, reports of auditors, assignees, court rulings. Photographs and other forms of evidence may appear with the records. Documents show names of parties, dates, case number, and nature of plea.
System of Arrangement
Arranged chronologically by year, then by case number.
Date Range
1873-1997
Year Range From
1873
Year Range To
1997
Date of Accumulation
1873-1997
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Court records
Depositions
Extent
3702 reels of microfilm
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2308 Microfilm
Copies
Lancaster County Archives, Lancaster, Pennsylvania
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.
Only available on microfilm. See microfilm finding aid.
For the year 1997, the microfilm boxes are labeled LC1997 and the cases are still identified as CI-1997.
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 2308
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Papers
Object ID
RG 01-00 2313
Date Range
1799-1897, inc.
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Papers
Description
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 African-Americans, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees. Handwritten, handwritten on printed forms, and a very few typewritten.
System of Arrangement
Arranged chronologically by date of filing.
Date Range
1799-1897, inc.
Year Range From
1799
Year Range To
1897
Date of Accumulation
1799-1894, 1896, 1897
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
African Americans--History
Free Black people
Fugitive slaves
Habeas corpus
Pennsylvania. Court of Common Pleas (Lancaster County)
Petitions
Search Terms
African American men
African American women
Court of Common Pleas
Court records
Free persons of color
Freedom seekers
Habeas corpus
Persons of color
Petitions
Writs
Extent
17 boxes
Object Name
Writ
Language
English
Object ID
RG 01-00 2313
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.
These papers are cataloged individually and may be searched in the online collection database. https://collections.lancasterhistory.org/
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 2313
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Lancaster County Historical Government Records
Title
Index to Sheriff's Deeds (Lancaster City)
Object ID
RG 01-00 1847-005
Date Range
1825-1900
Collection
Lancaster County Historical Government Records
Title
Index to Sheriff's Deeds (Lancaster City)
Description
One hardbound volume of what appears to be an index to sheriff's deeds. Lists names of grantor and grantee, book number and page number, location and description of property, date of entry, and name of previous owner. The Partition Docket records the division of land between the listed parties, gives the date, book number and page number, describes some properties and the value, and records the action taken. The Ejectment Docket records give the date and judgments for one case.
Contents of Vol. 1:
Book 1 (Apr 1825-Aug 1846)
Book 2 (Dec 1846-Nov 1859)
Book 3 (Apr 1859-Nov 1872)
Book 4 (Jan 1873-Apr 1880)
Book 5 (Aug 1880-Jan 1887)
Book 6 (Apr 1887-Aug 1892)
Book 7 (Dec 1892-Apr 1893)
Partition Docket 1 (6 Jan, Apr 1887-Aug 1892)
Partition Docket 2 (Aug 1864-Apr 1883)
Ejectment Docket (Apr 1877-May 1880)
Book 8 (Aug 1893-Sep 1896)
Book 9 (Jun 1896-Sep 1899)
Book 10 (Nov 1899-Jan 1900)
Date Range
1825-1900
Creation Date
1825-1900
Year Range From
1825
Year Range To
1900
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Pennsylvania. Court of Common Pleas (Lancaster County)
Real property
Search Terms
Court calendars
Court of Common Pleas
Dockets
Indexes
Lancaster
Property records
Real estate
Extent
1 volume
Object Name
Index
Language
English
Object ID
RG 01-00 1847-005
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 1847
Description Level
Item
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Three Mile Island Litigation
Object ID
RG 01-00 [2309]
Date Range
1981-1984
Collection
Lancaster County Historical Government Records
Title
Three Mile Island Litigation
Description
Papers filed in the U. S. District Court for the Middle District of Pennsylvania regarding Three Mile Island litigation as a result of the 1979 nuclear accident. Each document includes lists of cases involving economic loss and the effects on the tourism industry. Class action litigation cases list individual court cases. Papers include plaintiffs' responses, motions, defendants' interrogatories, requests for production, court orders, complaints, entry of appearance, affidavits, memorandums, stipulations, reply briefs, and attachments.
Date Range
1981-1984
Year Range From
1981
Year Range To
1984
Date of Accumulation
1981-1984
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Court records
Nuclear reactor accidents
Pennsylvania. Supreme Court
Three Mile Island Nuclear Power Plant (Pa.)
Search Terms
Court cases
Nuclear reactors
Supreme Court of Pennsylvania, Middle District
Three Mile Island
Extent
2 reels of microfilm
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 [2309]
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
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 [2309]
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Naturalization Petitions
Object ID
RG 01-00 0103
Date Range
1800-1940
Collection
Lancaster County Historical Government Records
Title
Naturalization Petitions
Description
Petitions filed for admission to citizenship. Documents may contain: petition number, date, name, nationality, declaration of intention, oath of allegiance, affidavits of witnesses, date admitted in court, and official signatures. Twentieth century petitions may include notes of testimony.
System of Arrangement
Arranged numerically by petition number.
Date Range
1800-1940
Creation Date
1800-1940
Year Range From
1800
Year Range To
1940
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Emigration and immigration
Naturalization--United States
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Immigration
Naturalization papers
Notes of testimony
Extent
Microfilm
Object Name
Petition
Language
English
Object ID
RG 01-00 0103
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
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 0103
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Municipal Liens
Object ID
RG 01-00 0205
Date Range
1876-1901
1 �Vogan, John; Tamany, Frank Lancaster North Queen Street 1878 2, 125 125 1 Walsh, George Lancaster Middle Street 1878 2, 125 125 1 Hougendobler, Samuel H. Columbia corner of South Third Street and Lawrence Street 1878 2, 126 126 1 Weimer, Michael Lancaster Love Lane 1878 2. 126 126 1 Brown, Lydia
  1 document  
Collection
Lancaster County Historical Government Records
Title
Municipal Liens
Description
Documents filed with the Court of Common Pleas by municipalities in Lancaster County placing liens on real estate. The overwhelming majority were filed by the City of Lancaster. The next greatest number were filed by the Borough of Columbia. Other liens were filed by the boroughs of Adamstown, Ephrata, New Holland, Quarryville, Strasburg, and Washington. The liens show docket book and page numbers, the name of property owner, and then describe the location and size of the property along with buildings and improvements, the amount of money in question, and the cause for the assessment. These documents were recorded in Municipal Lien Docket Books 2 through 5, and are arranged in the order they appear therein. This leads to an oddity in filing order, in that the last 45 liens in Book 4 fall out of chronological sequence, overlapping and extending slightly beyond the dates of the liens in Book 5. Handwritten, plus a very few typewritten.
Date Range
1876-1901
Year Range From
1876
Year Range To
1901
Date of Accumulation
1876-1901
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
African Americans--History
Liens
Real property
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Adamstown
Columbia
Court of Common Pleas
Ephrata
Lancaster
Liens
Municipal liens
New Holland
Persons of color
Quarryville
Real estate
Strasburg
Washington Boro
Extent
6 boxes
Object Name
Claim
Language
English
Object ID
RG 01-00 0205
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.
Information for each lien has been recorded in an Excel Spreadsheet which is available in the Research Center and the attached PDF.
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 0205
Description Level
Series
Custodial History
Added to database 09 December 2023.
Documents
Less detail
Collection
Lancaster County Historical Government Records
Title
Acceptances of Election
Object ID
RG 01-00 [0131]
Date Range
1890
Collection
Lancaster County Historical Government Records
Title
Acceptances of Election
Description
Signed notices from people elected to offices of Justice of the Peace in various townships and of aldermen in two wards of Lancaster informing the prothonotary that they will accept their election. Show names, dates, locations, and specific office. Handwritten.
System of Arrangement
Arranged alphabetically by surname of elected official.
Date Range
1890
Creation Date
1890
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Elections
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Aldermen
Court of Common Pleas
Elections
Extent
9 items
Object Name
Notice, Legal
Language
English
Object ID
RG 01-00 [0131]
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 [0131]
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Tax Lien Index
Object ID
RG 01-00 0210
Date Range
1885-1891
Collection
Lancaster County Historical Government Records
Title
Tax Lien Index
Description
Each is 400 pages with less than 50 pages used. They contain handwritten statements concerning tax liens, certifying that none are entered in the Office of the County Commissioner. They include lists for sheriff's sales.
Volume one is signed by Frank Griest, and volume two by W. W. Griest, both as Commissioners' Clerks.
Contents and Object IDs:
Vol. 1 (1885-1888) RG 01-00 0210-005
Vol. 2 (1888-1891) RG 01-00 0210-010
Date Range
1885-1891
Year Range From
1885
Year Range To
1891
Date of Accumulation
1885-1891
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
People
Burkholder, D. K.
Griest, Frank
Griest, William Walton
Tomlinson, George W.
Subjects
Pennsylvania. Court of Common Pleas (Lancaster County)
Tax liens
Search Terms
Court of Common Pleas
Indexes
Liens
Sheriff's sales
Sheriffs
Tax liens
Extent
2 volumes
Object Name
Index
Language
English
Object ID
RG 01-00 0210
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.
Spine of volume one: Geo. W. Tomlinson, Sheriff.
Spine of volume two: D. K. Burkholder, Sheriff.
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 0210
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Notary Dockets
Object ID
RG 01-00 0303
Date Range
1858-1899
Collection
Lancaster County Historical Government Records
Title
Notary Dockets
Description
Volumes all consist of one pre-printed form per page on which the notary records information concerning unpaid notes. Included with form is a copy of the original note with the date, amount of money, and names of the institution holding the note, the action taken by the notary, and the notary's signature. Volumes represent the work of ten different notaries. Also included are notices of protest.
Contents and Object IDs:
Vol. 1 (Hiestand, 1858) RG 01-00 0303-005
Vol. 2 (Reynolds, 1860-1861) RG 01-00 0303-010
Vol. 3 (Gompf, 1866-1868) RG 01-00 0303-015
Vol. 4 (Tshudy, 1869-1874) RG 01-00 0303-020
Vol. 5 (Wylie, 1870-1872) RG 01-00 0303-025
Vol. 6 (Gompf, 1871-1872) RG 01-00 0303-030
Vol. 7 (Brosius, 1872-1873) RG 01-00 0303-035
Vol. 8 (Gara, 1874-1875) RG 01-00 0303-040
Vol. 9 (Brosius, 1876-1877) RG 01-00 0303-045
Vol. 10 (Long, 1880-1881) RG 01-00 0303-050
Vol. 11 (Gara, 1881-1882) RG 01-00 0303-055
Vol. 12 (Seltzer, 1881-1884) RG 01-00 0303-060
Vol. 13 (Gara, 1883-1884) RG 01-00 0303-065
Vol. 14 (Gara, 1884-1885) RG 01-00 0303-070
Vol. 15 (Gemperling, 1893-1894) RG 01-00 0303-075
Vol. 16 (Long, 1896-1899) RG 01-00 0303-080
Date Range
1858-1899
Year Range From
1858
Year Range To
1899
Date of Accumulation
1858-1899
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
People
Brosius, Marriott
Gara, Hugh Stanley
Gemperling, Henry Charles "Harry"
Gompf, Jacob D.
Hiestand, John Andrew
Long, Charles E.
Reynolds, Samuel H.
Seltzer, William Koenigmacher
Tshudy, Haydn Harbach
Wylie, Stuart Alexander
Subjects
Debt
Notaries
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Debt
Dockets
Notaries
Extent
16 volumes
Object Name
Docket
Language
English
Object ID
RG 01-00 0303
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 0303
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail

10 records – page 1 of 1.