Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1760 F002 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
1760
Storage Location
LancasterHistory, Lancaster, PA
People
Sherk, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Petitions
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1760 F002 QS
Additional Notes
Petition to be released from duty as Constable.
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
FEB 1761 F001 QS
Date Range
1761/02
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
1761/02
Year
1761
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1761 F001 QS
Additional Notes
List of Constables.
Lancaster, Paul Whietzell.
Lancaster Twp., Melchor Henneberger.
Hempfield, Michael Seagrass.
Manor, John Histand.
Conestoga, Abraham Beam.
Martic, James Duncan.
Little Britain, John McCreary.
Drumore, William Penny.
Sadsbury, John Taylor.
Bart, John Shannon.
Leacock, Adam Devebaugh.
Strasburgh, Andrew Hoke.
Lampeter, Peter Horsh.
Manheim, Henry Cauffman.
Warwick, Rudy Beam.
Cocalico, Wyrick Bentz.
Earl, Wendel Swecher.
Caernarvon, Felty Bough.
Heidleburg, Wendle Loudermilk.
Brecknock, Peter Frankhouser.
Lebanon, Christian Neaff.
Bethel, Isaac Snevely.
Hanover, John Brown.
Paxtang, Jeremiah Strugeon.
Derry, James Russell.
Donegal, Samuel Woods.
Rapho, Christian Martin.
Colerain, John Gill.
Elizabeth, John Hultzman.
Mount Joy, Thomas Morehead.
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
MAY 1761 F001 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
1761
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1761 F001 QS
Additional Notes
List of Constables.
Lancaster, Mathias Sitler.
Lancaster Twp., Henry Hare.
Hempfield, Philip Snider.
Manor, George Shallenberger.
Conestoga, Jacob Harniss.
Martic, William Reed.
Little Britain, James Bradly.
Drumore, William Moore.
Sadsbury, Adam Hope.
Bart, Robert Ramsey.
Leacock, Henry Snevely.
Strasburg, Jacob Haman.
Lampeter, George Bart.
Salisbury, James McDill.
Manheim, Christian Myer by Thomas Donnally.
Warwick, Peter Wyland.
Cocalico, Jacob Sensiman.
Earl, Peter Baker.
Caernarvon, Joshua Jenkins.
Heidleberg, Andrew Craitzer.
Brecknock, Hans Good by Benjamin Laslie.
Lebanon, Conrad Brown.
Bethel, Barnard Roch.
Hanover, Robert Snodgrass.
Paxton, John Cavet.
Derry, Christian Snider.
Donegal, Christian Musselman.
Rapho, John Hare.
Colerain, Robert Ross.
Elizabeth, Henry Boyer.
Mount Joy, William McKeen.
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 1761 F001 QS
Date Range
1761/08
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
1761/08
Year
1761
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1761 F001 QS
Additional Notes
List of Constables.
Lancaster, Mathias Sitler.
Lancaster Twp., Henry Hare.
Hempfield, Philip Snider.
Manor, Patrick Read for George Shallenberger.
Conestoga, Henry Davis for Jacob Harniss.
Martic, William Reed.
Little Britain, James Bradly.
Drumore, William Moore.
Sadsbury, Adam Hope.
Bart, Robert Ramsey.
Leacock, Henry Snevely.
Strasburg, Jacob Haman.
Lampeter, George Bart.
Salisbury, James McDill.
Manheim, Thomas Connolly for Christian Myer.
Warwick, Peter Wyland.
Cocalico, Jacob Senseman.
Earl, Peter Baker.
Caernarvon, Peter Lighty.
Heidelberg, Andrew Craitzer.
Brecknock, Benjamin Lesly for John Good.
Lebanon, Conrad Brown.
Bethel, Barnard Rock.
Hanover, Robert Snodgrass.
Paxton, John Cavet.
Derry, Patrick Kelly for Christian Snider.
Donegal, John Essinger for Christian Musselman.
Rapho, John Hare.
Colerain, Robert Ross.
Elizabeth, Henry Myer.
Mount Joy, William McKeen.
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
JUN 1769 F002 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
1769
Storage Location
LancasterHistory, Lancaster, PA
People
Sedlie, John
Walsh, William
Welsh, William
Walsh, Nelly
Welsh, Nelly
Grafe, Phillip
Eberly, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUN 1769 F002 QS
Additional Notes
Recognizance.
Commitment of William Walsh, Nelly Walsh by Philip Grafe, Constable, to George Eberly, Jailor.
2 items, 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
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
Partition Papers
Object ID
RG 01-00 [0702]
Date Range
1755-1797
Collection
Lancaster County Historical Government Records
Title
Partition Papers
Description
Collection consists of just 16 cases. Writs of partitions, summons, and decrees recording the legal division of real estate. Documents show court term and case no.; names of plaintiffs and defendants, interested parties, judge, sheriff, twelve men; description and value of estate; and date filed. Handwritten.
System of Arrangement
Arranged chronologically.
Date Range
1755-1797
Year Range From
1755
Year Range To
1797
Date of Accumulation
1755-1797
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Pennsylvania. Court of Common Pleas (Lancaster County)
Real property
Summons
Search Terms
Court of Common Pleas
Real estate
Summons
Writs
Extent
1 box
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 [0702]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Associated Material
Partition Dockets (1850-1907) are at the Lancaster County Archives.
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 [0702]
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
List of Causes
Object ID
RG 01-00 [2119]
Date Range
1750-1799
Collection
Lancaster County Historical Government Records
Title
List of Causes
Description
Brief summaries of court cases. Each entry includes the names of the plaintiff and defendant, the names of the attorneys, and the judgment of the case. Also includes court costs, if any. Handwritten.
Contents and Object IDs:
Vol. 1 (1750) RG 01-00 [2119]-005
Vol. 2 (1752) RG 01-00 [2119]-010
Vol. 3 (1795-1799) RG 01-00 [2119]-015
System of Arrangement
Arranged by court term and date.
Date Range
1750-1799
Year Range From
1750
Year Range To
1799
Date of Accumulation
1750-1799
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)
Search Terms
Court cases
Court of Common Pleas
Extent
3 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 [2119]
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 [2119]
Description Level
Series
Custodial History
Added to database 03 Feb2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
NARRS Files (Appearance Files)
Object ID
RG 01-00 2301
Date Range
1747-1873
Collection
Lancaster County Historical Government Records
Title
NARRS Files (Appearance Files)
Description
Civil proceedings papers filed in the Court of Common Pleas, showing court term, case number, names of parties, nature of plea, disposition, and date filed. NARRS files, also called appearance files, are civil court abstracts.
System of Arrangement
Filed chronologically by date, then case number.
Date Range
1747-1873
Year Range From
1747
Year Range To
1873
Date of Accumulation
1747-1873
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Court records
Extent
165 boxes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2301
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
These papers have not been processed or indexed. If requesting these papers, please allow staff extra time to fulfill this request.
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 2301
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Civil Case Records
Object ID
RG 01-00 2308
Date Range
1743-1884
Collection
Lancaster County Historical Government Records
Title
Civil Case Records
Description
Eight hardbound volumes and a portfolio which contain records of civil suits, mostly among corporations. They list the names of plaintiffs, the attorneys, date and court term, and the instrument. Some contain indexes.
Contents and Object IDs:
Vol. 1 (1743-1869, incomplete) RG 01-00 2308-005
Vol. 2 (1837-1840) RG 01-00 2308-010
Vol. 3 (1853-1854) RG 01-00 2308-015
Vol. 4 (1867-1893) RG 01-00 2308-020
Vol. 5 (1883-1884) RG 01-00 2308-025
Date Range
1743-1884
Year Range From
1743
Year Range To
1884
Date of Accumulation
1743-1884
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Court records
Indexes
Extent
5 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2308
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 2308
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail

10 records – page 1 of 1.