Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1832 F023 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
1832
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: conspiracy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1832 F023 QS
Additional Notes
Conspiracy.
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 1833 F010 QS
Date Range
1833/04
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
1833/04
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Shaeffer, Catharine
Long, John Sr.
Plasterer, Molly
Sharp, Adam
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Constables
Elizabeth Twp.
Charge: selling liquor by less measure than one quart
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1833 F010 QS
Additional Notes
Also: John Long Sr., Molly Plasterer, Adam Sharp.
Return of Jacob Miller, Constable of Elizabeth Twp., for selling liquor by less than one quart.
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 1831 F040 MC
Date Range
1831/04
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
1831/04
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0008
People
Miller, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1831 F040 MC
Box Number
008
Additional Notes
Petition for tavern license.
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
JAN 1835 F026 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
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0011
People
Miller, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1835 F026 MC
Box Number
011
Additional Notes
Petition for tavern license
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
JAN 1835 F050 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
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0011
People
Miller, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1835 F050 MC
Box Number
011
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
7.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
APR 1835 F037 MC
Date Range
1835/04
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
1835/04
Year
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0011
People
Miller, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1835 F037 MC
Box Number
011
Additional Notes
Petition for tavern license
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #421
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Wenger, Christian
Hass, John
Brown, Luke
Keller, Frederick
Rettig, Jacob
Heitler, Richard R.
Groff, David
Groff, Christian
Martin, William
Miller, Jacob
Youndt, John
Matter, George
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #421
Box Number
004
Notes
Never entered into Q&A.
Additional Notes
Courthouse
Payment to jurors, District Court. June 1823.
Wenger, Christian.
Hass, John Esq.
Brown, Luke.
Keller, Frederick.
Rettig, Jacob.
Heitler, Richard R.
Groff, David.
Groff, Christian.
Martin, William.
Miller, Jacob.
Youndt, John.
Matter, George Esq.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F012
Date Range
1880
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Miller, Jacob
Deiter, Daniel
Deiter, Peter
Deiter, J. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F012
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Deiter, Peter; Deiter, J. H.
Administrator: Miller, Jacob.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #569
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Beam, Catharine
Beam, John
Beam, Leah
Beam, Michael
Beam, Samuel
Bice, Abram
Bice, David
Boyers, Benjamin
Boyers, George
Brookens, Casel
Brookens, Charles
Brookens, Mary Ann
Detterline, Lewis
Dolby, Christian
Dolby, Isaac
Fox, Barbara
Fox, George
Fox, Samuel
Ingleheart, Catharine
Ingleheart, John
Lambert, Samuel
McCaslin, Magdalen
Mee, Abram
Mee, David
Mee, Isaac
Miller, George
Miller, Jacob
Miller, Mary
Seright, John
Shuman, Dan
Shuman, William
Slater, Jacob
Slater, Lucinda
Slater, Maria
Smith, Henry
Tetterline, Lewis
Tetterline, Mary
Tetterline, William
Tolan, John
Tolan, Mary
Subcategory
Documentary Artifact
Search Terms
Brecknock Twp.
Caernarvon Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Brecknock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #569
Box Number
009
Notes
Entered into Q&A 1994/06/23.
Additional Notes
Poor children.
Brecknock Twp. unless noted.
Seright, John. Teacher.
Boyers, Benjamin. Father of Boyers, George.
Beam, John. Father of Beam, Catharine; Beam, Samuel; Beam, Leah; Beam, Michael.
Bice, Abram. Father of Bice, David.
Brookens, Charles. Father of Brookens, Mary Ann; Brookens, Casel.
Fox, George. Father of Fox, Barbara; Fox, Samuel.
Detterline, Lewis. Father of Lambert, Samuel.
Mee, David. Father of Mee, Isaac; Mee, Abram.
Smith, Henry. Father of McCaslin, Magdalen.
Slater, Jacob. Father of Slater, Lucinda; Slater, Maria.
Tetterline, Lewis. Father of Tetterline, William; Tetterline, Mary.
Tolan, John. Father of Tolan, Mary.
Dolby, Isaac. Caernarvon Twp. Father of Dolby, Christian.
Ingleheart, John. Caernarvon Twp. Father of Ingleheart, Catharine.
Miller, Jacob. Caernarvon Twp. Father of Miller, George; Miller, Mary.
Shuman, Dan. Caernarvon Twp. Father of Shuman, William.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #592
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Anderson, Isaac
Anderson, Margaret
Anderson, Rachel
Anderson, Robert
Anderson, William
Bair, Abraham
Bair, Magdalena
Bair, Mrs.
Beck, Amos
Beck, Bernard
Beck, Emmanuel
Bender, Diana
Bender, Joseph
Bender, Samuel
Book, John
Book, Matilda
Book, Mrs.
Caskey, Eliza
Caskey, James
Caskey, Nathan
Clowner, Abraham
Clowner, Jacob
Corker, Luke
Corker, Sarah
Corl, Henry
Corl, Uriah
Creek, Catharine
Creek, Peter
Ervin, Susan
Eshelman, Elizabeth
Eshelman, John
Eshelman, Rebecca
Fellebaum, Mary
Fellebaum, William
Fellenbaum, Edward
Frymyer, Daniel
Frymyer, Jacob
Getz, Sarah
Getz, Mrs.
Graham, Elizabeth
Graham, Harrison
Griffith , Jacob K.
Griffith, Mary Ann
Griffith, Mrs.
Hamilton, Mary Ann
Hamilton, William
Hamilton, Mrs.
Hasson, Margaret
Hasson, Samuel
Hasson, William
Hasson, Mrs.
Hoar, Evelina
Hoar, Jonathan
Hoar, Joseph
Hummel, Rudolph
Hummel, Mrs.
Hutcheson, Elizabeth
Hutcheson, Jacob
Hutcheson, Mary
Kelly, Elizabeth
Kelly, John
Kurtz, Christ
Kurtz, Elizabeth
Kurtz, William
Larue, David
Larue, Isaac
McCanna, Bernard
McCanna, John
McCanna, William
McKelleps, John
McNeal, Archibald
McNeal, Daniel
McNeal, Samuel
Mecalep, Daniel
Mellinger, Charles
Mellinger, William
Miller, Jacob
Miller, Mary
Mimm, Jacob
Mimm, John
Morrow, Jacob
Morrow, Jemima
Morrow, Thomas
Myers, Jacob
Myers, Nancy
Parmer, Ann
Parmer, Eliza
Parmer, Emmanuel
Parmer, Isaac
Parmer, John
Parmer, Solomon
Richman, Eliza
Richman, Mrs.
Rinderknecht, Elizabeth
Rinderknecht, Henry
Rinderknecht, Mary
Ronk, David
Ronk, Margaret
Ronk, Samuel
Royer, John
Royer, Mrs.
Shippen, Eliza
Shippen, Sampson
Shippen, Samuel
Simmons, John
Simmons, Jonathan
Simmons, Washington
Skiles, George
Skiles, John
Skiles, Margaret
Skiles, Mary
Slack, John
Slack, Joseph
Slack, Thomas
Spindler, Barbara
Spindler, Mary
Spindler, Michael
Spindler, Susanna
Webbert, George
Webbert, John
Webbert, Peggy
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #592
Box Number
009
Notes
Entered into Q&A 1994/06/23.
Additional Notes
List of poor children.
Anderson, William. Farther of Anderson, Isaac. age 7.
Anderson, Robert. Father of Anderson, Rachel, age 9; Anderson, Margaret, age 11.
Bair, _____ Mrs. Widow. Mother of Bair, Abraham, age 10; Bair, Magdalena, age 8.
Bender, Joseph. Father of Bender, Diana, age 10; Bender, Samuel, age 8.
Beck, Bernard. Father of Beck, Amos, age 8; Beck, Emmanuel, age 10.
Book, _____ Mrs. Widow. Mother of Book, John, age 11; Book, Matilda, age 9.
Corl, Henry. Father of Corl, Uriah, age 6.
Clowner, Jacob. Father of Clowner, Abraham, age 7; Clowner, Jacob, age 9.Creek, Peter. Father of Creek, Catharine, age 10.
Corker, Luke. Father of Corker, Sarah, age 10.
Caskey, James. Father of Caskey, Eliza, age 10; Caskey, Nathan, age 9.
Eshelman, John. Father of Eshelman, Elizabeth, age 8; Eshelman, Rebecca, age 9.
Ervin, Susan. Age 9.
Fellebaum, William. Father of Fellenbaum, Edward, age 9; Fellebaum, Mary, age 10.
Frymyer, Jacob. Father of Frymyer, Daniel, age 7.
Getz, _____ Mrs. Widow. Mother of Getz, Sarah, age 10.
Graham, Elizabeth. Mother of Graham, Harrison, age 9.
Griffith, _____ Mrs. Widow. Mother of Griffith , Jacob K., age 9; Griffith, Mary Ann,age 8.
Hasson, _____ Mrs. Widow. Mother of Hasson, Margaret, age 11; Hasson, Samuel, age 9; Hasson, William, age 5.
Hoar, Jonathan. Father of Hoar, Evelina, age 6; Hoar, Joseph, age 11.
Hutcheson, Jacob. Father of Hutcheson, Elizabeth, age 9; Hutcheson, Mary, age 7.
Hamilton, _____ Mrs. Widow. Mother of Hamilton, Mary Ann, age 11; Hamilton, William, age 9.
Kurtz, Christ. Father of Kurtz, Elizabeth, age 9; Kurtz, William, age 8.
Kelly, John. Father of Kelly, Elizabeth, age 9; Kelly, John, age 7.
Larue, Isaac. Father of Larue, Isaac, age 11; Larue, David, age 10.
Miller, Jacob. Father of Miller, Mary, age 7.
McKelleps, John. Father of McKelleps, John, age 8.
Mecalep, Daniel. Age 10.
McCanna, John. Father of McCanna, Bernard, age 11; McCanna, William, age 8.
McNeal, Archibald. Father of McNeal, Daniel, age 8; McNeal, Samuel, age 7.
Mellinger, Charles. Father of Mellinger, William, age 7.
Mimm, John. Father of Mimm, Jacob, age 7; Mimm, John, age 5.
Myers, Jacob. Father of Myers, Nancy, age 6.
Morrow, Thomas. Father of Morrow, Jacob, age 8; Morrow,, Jemima, age 9.
Parmer, Solomon. Father of Parmer, Ann, age 9; Parmer, Isaac, age 10.
Parmer, Emmanuel. Father of Parmer, Eliza, age 9; Parmer, John, age 11.
Rinderknecht, Henry. Father of Rinderknecht, Elizabeth, age 7; Renderknecht, Mary, age 11.
Richman, _____ Mrs. Widow. Mother of Richman, Eliza, age 10.
Ronk, Samuel. Father of Ronk, David, age 8; Ronk, Margaret, age 6.
Spindler, Michael. Father of Spindler, Barbara, age 11; Spindler, Mary, age 6; Spindler, Susanna, age 8.
Skiles, John. Father of Skiles, George, age 11; Skiles, Margaret, age 8; Skiles, Mary, age 6.
Slack, John. Father of Slack, Joseph, age 11; Slack, Thomas, age 9.
Simmons, John. Father of Simmons, Washington, age 10; Simmons, Jonathan, age 10.
Shippen, Sampson. Father of Shippen, Eliza, age 11; Shippen, Samuel, age 7.
Webbert, John. Father of Webbert, George, age 8; Webbert, Peggy, age 10.
Hummel, _____ Mrs. Mother of Hummel, Rudolph, age 5.
Royer, _____ Mrs. Mother of Royer, John, age 9.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail

10 records – page 1 of 1.