Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1814 F059 QS
Date Range
1814/08
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
1814/08
Year
1814
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Simpson, Joseph
Erhard, Henry
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Certificates
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1814 F059 QS
Additional Notes
Recognizance, assault and battery on Henry Erhard.
Doctor's certificate.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
32.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1811 F039 QS
Date Range
1811/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1811/08
Year
1811
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hambright, George
Jackson, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Harford County, Maryland
Certificates
Depositions
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1811 F039 QS
Additional Notes
Recognizance, assault and battery on John Jackson, Harford County.
Certificate.
Deposition of John Jackson.
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
JUL 1800 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
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Campbell, John D.
Nicklas, Michael
Scott, James
Landis, Jacob
Walick, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Mount Joy Twp.
Receipts
Place
Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUL 1800 F003 QS
Additional Notes
Recognizance, charged with assault and battery on Michael Nicklas.
Additional names: James Scott, Jacob Landis, Jacob Walick.
Receipt from Michael Nicklas.
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
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
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1814 F018 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
1814
Storage Location
LancasterHistory, Lancaster, PA
People
Wolf, Paul
Montgomery, Moses
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: assault and battery
Court costs
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1814 F018 QS
Additional Notes
Court fees, defendant is charged with assault and battery on Moses Montgomery.
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 1807 F018 QS
Date Range
1807/08
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
1807/08
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Stock, John
Stock, Adam
Stock, Adam Jr.
Carren, Michael
Henry, Patrick
Smith, Henry
Duchman, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Court costs
Bills
Recognizance
Charge: threatening a person
Charge: assault and battery
Complaints
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1807 F018 QS
Additional Notes
Also: Adam Stock, Adam Stock Jr.
Court costs.
Bill of costs.
Recognizance, charged with threatening Michael Carren; with assault and battery.
Complaint by Michael Carren.
Additional names: Patrick Henry, Henry Smith, Jacob Duchman.
10 items, 10 pieces
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
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
Mayor's Court
Title
Mayor's Court
Object ID
NOV 1842 F026 MC
Date Range
1842/11
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.
Date Range
1842/11
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0017
People
Hull, William C.
Subcategory
Documentary Artifact
Search Terms
Charge: assault and battery
Mayor's Court
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1842 F026 MC
Box Number
017
Notes
Rule of reference.
2 items, 2 pieces
Additional Notes
Assault and battery
1 item, 1 piece
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1804 F019 QS
  1 document  
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Shower, Daniel
Young, Eve
Shower, John
Brendle, Abraham
Shower, Nicholas
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Bonds
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1804 F019 QS
Additional Notes
Recognizance, charged with fornication and bastardy on Eve Young.
Indemnifying bond.
Additional names: John Shower, Abraham Brendle, Nicholas Shower.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

NOV_1804_F019_QS.pdf

Read PDF Download PDF
Less detail

10 records – page 1 of 1.