Skip header and navigation

Revise Search

1198 records – page 2 of 120.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1800 F018 QS
Date Range
1800/05
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
1800/05
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Dufresne, Albert
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1800 F018 QS
Additional Notes
Recognizance, charged with assault on Jacob Miller.
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 1800 F019 QS
Date Range
1800/05
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
1800/05
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bard, Jasper
Miller, Jacob
Bard, Martin
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1800 F019 QS
Additional Notes
Recognizance, charged with assault on Jacob Miller.
Additional name: Martin Bard.
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
Renunciations
Title
Renunciations
Object ID
Ren 1840 F032
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, John
Miller, Jacob
Miller, Samuel
Landis, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F032
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Jacob; Miller, Samuel.
Administrator: Landis, Henry.
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 1842 F039
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Jacob
Adair, James
Callehan, Thomas
Miller, John
Erb, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F039
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Adair, James; Callehan, Thomas; Miller, John.
Administrator: Erb, John.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1812 F031 QS
Date Range
1812/04
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
1812/04
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Jacob
Hensel, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: nuisance
Charge: obstructing the Conestoga River
Millers
Lancaster Twp.
Information
Place
Lancaster Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1812 F031 QS
Additional Notes
Occupation: miller.
Recognizance, nuisance, building a dam across the Conestoga Creek, near Oakley fording.
Information of William Hensel.
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
NOV 1812 F015 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
1812
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Jacob
Lutman, Jacob
Hains, Daniel
Weaver, Jacob
Gower, Christian
Rohrer, Christian
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Lancaster
Recognizance
Charge: assault and battery
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1812 F015 QS
Additional Notes
Recognizance, assault and battery on Jacob Lutman.
Additional names: Daniel Hains, Jacob Weaver, Christian Gower, Christian Rohrer.
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
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 1824 #262
Date Range
1824
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Ackeson, Fred
Adams, Thomas
Allford, William
Anderson, Francis
Backenstose, William
Bench, Maria
Bendine, Isaac
Beylon, Charles
Bogle, George
Bombarger, John
Boyer, Samuel
Boyle, John F.
Brady, David
Bresland, John
Bryon, John
Burns, Christian
Bush, John
Callyhan, Edward
Camel, Richard
Carey, Patrick
Carter, Thomas
Chambers, John
Charles, John
Clasco, Christian
Clendenin, William
Cliggen, Thomas
Clinging, Thomas
Clymer, Isaac
Cobalt, Benjamin
Collen, Jane
Connelly, Hugh
Conner, Samuel
Cousons, Jane
Cowen, Jane
Cumont, Cranton
Davy, Henry
Debler, Francis
Deblin, Lewis
Debode, Maria
Debolt, Mary
Deeds, Margaret
Delgato, Godfried
Denlinger, Joseph
Doebler, Joseph
Doersh, Fred
Dunkle, Samuel
Eavans, John
Eckenroth, Richard
Erisman, Abraham
Felly, John
Fisher, William
Flinn, James
Flood, Thomas
Foltz, Soloman
Foultz, Solome
George, Jennet
Getz, Daniel
Gill, Charles
Gillmore, Isaac
Gilmore, Isaac
Glasgo, Abraham
Glasgow, Edward
Goenecht, Peter
Gorrecht, Peter
Green, Charles
Green, Sophia
Groof, George
Groof, Sharlott
Guest, Charles
Guteling, John P.
Harding, Mary
Harrison, Thomas
Heanbright, John
Heinitsh, August
Helena, Catharine
Henry, John
Henry, Michael
Hepkin, Calep
Herbst, Peter
Hibner, Jacob
Hickman, Sarah
Hoggary, John
Horte, Jacob
Housen, Abraham
Hyde, Nicholas
Jackson, Richard
Jennet, George
Johnson, Thomas
Jones, Henry
Jones, Hetty
Jones, Hugh
Kelly, Edward
Kendick, Michael
Kerns, Robert
Kirk, Willliam
Kline, David
Lampkin, Susana
Lechler, Jacob
Lee, Hector
Leet, Adam
Lenting, Robert
Lynch, Hannah
Lynch, WIlliam
Malson, Biddy
Malson, Ephraim
Manly, Joseph
Marele, John
Margaret Deeds
Marshall, William
Martin, James
Matinger, Charles
McClain, Benjamin
McClane, Hugh
McCram, Jane
McGinnis, William
McGran, Jane
McGuiness, William
McKilpatrick, James
McKittrick, Nancy
McLain, Benjamin
McLain, Mrs.
Milford, John
Miller, Jacob
Miller, John
Miller, Mary
Mishon, Patrick
Morrison, Sarah
Mortar, George
Musser, Samuel
Neal, David
O'Donnel, John
Page, Robert
Pike, Hugh
Porter, Mathias
Quickle, John
Rhea, Andrew
Rodgers, James
Rupp, Fanny
Samuel, Shroat
Scott, Samuel
Sensenich, Jesse
Sensenich, Joseph
Shaeffer, Abraham
Shaeffer, Elizabeth
Shirk, Jacob
Simmons, John
Sinister, Garnet
Sinister, Garret
Smith, H. L.
Smith, Jane
Snevely, James
Spode, John
Stone, David
Taylor, John A.
Thompson, John
Time, Patience
Tolly, James
Tolly, Margaret
Tully, James
Waltz, Valentine
Washington, George
Watt, Jane
Weaver, John
Weiss, Catharina
Willams, George
Williams, Hannah
Williams, Jeremiah
Williams, Richard
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Commissioners' Orders for Payment
Fees
Incarcerated persons
Lancaster
Prisons
Women
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #262
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
004
Notes
Never entered into Q & A.
Additional Notes
Prison.
Key fees and maintenance of prisoners from 1 April to 1 July 1824.
Heinitsh, August. Jailer.
Prisoners named:
Rodgers, James.
Jackson, Richard.
Jones, Hettuy.
Boyle, John F.
Willams, George.
Williams, Jeremiah.
Green, Charles.
Green, Sophia.
Smith, H.L.
Snevely, James.
Eavans, John.
Scott, Samuel.
Glasgo, Abraham.
Deeds, Margaret.
Simmons, John.
Marshall, William.
Denlinger, Joseph.
Malson, Ephraim.
Malson, Biddy.
Lynch, Hannah.
Deblin, Lewis.
Kirk, Willliam.
Camel, Richard.
Morrison, Sarah.
Martin, James.
Miller, Mary.
Harding, Mary.
Cowen, Jane.
Debolt, Mary.
George, Jennet or Jennet, George.
Sensenich, Joseph.
Cobalt, Benjamin.
Charles, John.
Groof, George.
Groof, Sharlott.
Cumont, Cranton.
Clasco, Christian and son.
Bench, Maria.
Miller, John.
Mishon, Patrick.
Kerns, Robert.
Delgato, Godfried.
Getz, Daniel.
McLain, Benjamin and wife.
McLain, _____ Mrs. Wife of Benjamin McLain.
Burns, Christian.
Weaver, John.
Bresland, John.
Williams, Hannah.
Quickle, John.
Hoggary, John.
Allford, William.
Gill, Charles.
Beylon, Charles.
Boyer, Samuel.
Shirk, Jacob.
Shaeffer, Abraham.
Shaeffer, Elizabeth.
Kline, David.
Sinister, Garnet.
Anderson, Francis.
Neal, David.
Washington, George.
Conner, Samuel.
Ackeson, Fred.
Felly, John.
Carey, Patrick.
Housen, Abraham.
Samuel, Shroat.
Horte, Jacob.
Kendick, Michael.
Matinger, Charles.
Spode, John.
McClain, Benjamin.
Fisher, William.
Backenstose, William.
O'Donnel, John.
Brady, David.
Lynch, WIlliam.
Sinister, Garret.
Chambers, John.
Jones, Hugh.
Miller, Jacob.
Doersh, Fred.
Lampkin, Susana.
Rupp, Fanny.
Cliggen, Thomas.
Harrison, Thomas.
Henry, Michael.
Guest, Charles.
Hibner, Jacob.
Lee, Hector.
Carter, Thomas.
Goenecht, Peter.
Heanbright, John.
Bendine, Isaac.
Hepkin, Calep.
Gorrecht, Peter.
Hyde, Nicholas.
Tolly, Margaret.
Clendenin, William.
Sensenich, Jesse.
Porter, Mathias.
Clinging, Thomas.
Lenting, Robert.
Connelly, Hugh.
Rhea, Andrew.
Bogle, George.
Doebler, Joseph.
Flood, Thomas.
Tolly, James.
Herbst, Peter.
McKilpatrick, James.
Milford, John.
Leet, Adam.
Stone, David.
McCram, Jane.
Williams, Richard.
Pike, Hugh.
Thompson, John.
Cousons, Jane.
Henry,John.
Collen, Jane.
Helena, Catharine.
Page, Robert.
Marele, John.
Watt, Jane.
Musser, Samuel.
Dunkle, Samuel.
Guteling, John P.
Callyhan, Edward.
Clymer, Isaac.
Debler, Francis.
Weiss, Catharina.
Hickman, Sarah.
McGran, Jane.
Mortar, George.
McKittrick, Nancy.
Flinn, James.
Foltz, Soloman.
Johnson, Thomas.
McGuiness, William.
McGinnis, William.
Time, Patience.
Erisman, Abraham.
Davy, Henry.
Kelly, Edward.
Eckenroth, Richard.
Manly, Joseph.
Taylor, John A.
Adams, Thomas.
Goods/services purchased from:
Gilmore, Isaac. Cleaning chimneys.
Bryon, John. Muslin.
Bombarger, John. Brooms.
Lechler, Jacob. Sand.
Waltz, Valentine. Repairs to wall.
Smith, Jane. Brooms.
Gillmore, Isaac. Cleaning chimney.
McClane, Hugh. Bucket.
Bush, John. Mending a saw.
Coffee and tea Hickman, S. Incarcerated person.
[Supe] twist for Debode, Maria. Incarcerated person.
Coffee and Tea for Glasgow, Edward. Incarcerated person.
Coffee, tea and soup for Marshall, WIlliam. Incarcerated person.
Coffee and tea for Margaret Deeds. Incarcerated person.
Tea and coffee for Jones, Henry. Incarcerated person.
Poultices for Clenninin, William. Incarcerated person.
Milk for poultice for Tully, James. Incarcerated person.
Poultice for Foultz, Solome. Incarcerated person.
1 item. 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail

1198 records – page 2 of 120.