Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
SEP 1794 F010 QS
Date Range
1794
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1794
Year
1794
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Price, Joseph
Price, Elizabeth
Shaw, William
Price, Margaret
Boyd, Samuel
Turner, Thomas
Foltz, Andrew
Witmer, Daniel
Green, Rachel
Hancock, Robert
Brenner, Christopher
Subcategory
Documentary Artifact
Search Terms
Charge: counterfeiting money
Cross Keys Inn
Examinations
Great Britain
Inns
Lancaster
Philadelphia, Pennsylvania
Quarter Sessions
Taverns
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
SEP 1794 F010 QS
Additional Notes
Two examinations of Joseph Price, concerning counterfeit bank notes.
Additional names: Elizabeth Price, William Shaw, Margaret Price, Samuel Boyd, Thomas Turner, Andrew Foltz, Daniel Witmer, Rachel Green, Robert Hancock, Christopher Brenner.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
SEP 1794 F012 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
1794
Storage Location
LancasterHistory, Lancaster, PA
People
Hancock, Robert
Collins, Mark
Shaw, William
Boyd, Samuel
Price, Joseph
Weaver, Adam
Hambright, John
Brenner, Christopher
Orton, Thomas
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Examinations
Lancaster
Philadelphia, Pennsylvania
Great Britain
Charge: counterfeiting money
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
SEP 1794 F012 QS
Additional Notes
Examination of Robert Hancock, concerning counterfeit bank notes.
Additional names: Mark Collins, William Shaw, Samuel Boyd, Joseph Price, Adam Weaver, John Hambright, Christopher Brenner, Thomas Orton.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1878 F022 W
Date Range
1878
Collection
Administrators Accounts
Title
Administrators Accounts
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0426
People
Boyd, Jeremiah B.
Boyd, Samuel
Whitaker, Ellen
Whitaker, Felix
Whitaker, Laura
Subcategory
Documentary Artifact
Search Terms
Administrators' accounts
Probate records
Place
none
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1878 F022 W
Box Number
426
Additional Notes
Boyd, Samuel; Boyd, Jeremiah B . Administrators.
Children of deceased: Ellen Whitaker, Laura Whitaker and
Felix Whitaker.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus paper of Bristo or Barto
Object ID
Habeas 1812 F003
Date Range
1812
  1 document  
Collection
Habeas Corpus Papers
Title
Habeas Corpus paper of Bristo or Barto
Admin/Biographical History
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 persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1812
Year
1812
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Atlee, William P.
Barto
Boyd, Samuel
Bristo
Hester
Ramsey, Elizabeth
Subcategory
Documentary Artifact
Subjects
African Americans--History
Habeas corpus
Search Terms
Affidavits
Habeas corpus
Jailors
Persons of color
Records of entry
Testimonies
Warrants
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1812 F003
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
001
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Or Barto.
Person of color.
Petitioner: Bristo.
Filed against: Atlee, William P. His occupation: jailor.
Boyd, Samuel.
Record of entry.
Testimony of Samuel Boyd.
Affidavit.
Habeas corpus, includes answer, copy of warrant, and discharge.
4 items, 4 pieces
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment-contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Case Number
38.000
Classification
RG 01-00 2313
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

Habeas_1812_F003.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1810 F014 QS
Date Range
1810/08
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
1810/08
Year
1810
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hughey, John
Koenig, George
Kinsey, Oliver
Bard, Daniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: larceny
Information
Mount Joy Twp.
Laborers
Place
Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1810 F014 QS
Additional Notes
Occupation: laborer.
Recognizance, larceny of goods from the house of George Koenig by Oliver Kinsey.
Information of Oliver Kinsey, Daniel Bard.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
11.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F11 I07
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Waters, Emanuel D.
Boyd, Samuel
Towson, Thomas
Subcategory
Documentary Artifact
Search Terms
Drumore Twp.
Place
Drumore Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F11 I07
Box Number
028
Additional Notes
Known as the Fairview of Susquehanna.
Signers of petition: William Webb, William Hutton, John Hawk, Lea P. Brown, Benjamin F. Sides, P. W. Housekeeper, Benjamin Broks, Thomas Towson, John A. Boyd, James Barnett, S. L. Gregg, Fleming McSparran.
Bond: Samuel Boyd, Thomas Towson.
Receipt to keep a tavern.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F47 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0033
People
Bucher, Reuben
Bucher, Jesse
Shirk, Emanuel R.
Kegeries, Benjamin S.
Bard, Daniel
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F47 I01
Box Number
033
Additional Notes
Known as: Buckertower.
Bond: Shirk, Emanuel R.; Kegeries, Benjamin S.
Transfer of license from Bucher, Jesse to Bucher, Reuben.
14 signatures in support of petition.
Bond: Bard, Daniel; Shirk, Emanuel R.
12 signatures in support of petition.
Receipt to keep a tavern.
Approved
April term.
5 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F002
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Bard, Daniel
Bard, Anna
Charles, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F002
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bard, Anna.
Administrator: Charles, John A.
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
Renunciations
Title
Renunciations
Object ID
Ren 1883 F002
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Boyd, John S.
Boyd, Amanda L.
Boyd, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F002
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boyd, Amanda L.
Administrator: Boyd, Samuel.
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
Renunciations
Title
Renunciations
Object ID
Ren 1886 F073
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
McConkey, James A.
McConkey, Ellie E.
Boyd, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F073
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McConkey, Ellie E.
Administrator: Boyd, Samuel.
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

10 records – page 1 of 1.