Skip header and navigation

Revise Search

45 records – page 1 of 5.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1884 F019 S
Date Range
1884
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1884
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0382
People
Shissler, Jacob M.
Hildebrand, John
Shissler, Annie
Subcategory
Documentary Artifact
Place
none
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1884 F019 S
Box Number
382
Additional Notes
Hildebrand, John. Guardian of Annie Shissler.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #281
Date Range
1821
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
1821
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Alves, Samuel
Banks, David
Blattenberger, Peter
Boyle, John
Bullman, James
Cannon, John
Carter, Charles
Charles, John
Cochran, Isaac
Currie, Martin
Dellam, Orange
Dietes, Jacob
Ellinger, David
Evilhart, Jonathan
Franton, Samuel
Fritz, John
Galligher, Michael
Gelbach, Jacob
Glassgo, Abraham
Green, Charles
Hamiliton, William
Hildebrand, John
Hogentobler, Joseph
Kauffman, Isaac
Lafferty, Louisa
Lick, Margaret
Livey, John
Lockart, Joseph
Lyle, Hugh
Meyers, John
Milford, John
Miller, George
Mooney, William
Moyer, Jacob
Phillips, Rebecca
Richardson, Jonathan B.
Shidle, William
Stewart, Christopher
Stewart, George
Thomas, Jonathan
Walsh, Wiliam
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #281
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Court House.
Commonwealth vs. George Stewart. Indicted for larceny.
April Session.
Commonwealth vs. Jams Bullman. Indicted for larceny.
Commonwealth vs. Samuel Alves. Indicted for assault and battery on John Charles.
Commonwealth vs. George Miller. Indicted for assault and battery on Rebecce Phillips.
Commonwealth vs. Charles Green and Saul Swan. Indicted for larceny.
Commonwealth vs. William Hamiliton. Indicted for murder.
Commonwealth vs. John Fritz. Indicted for arson.
Commonwealth vs. Jacob Gelbach. Indicted for fornication and bastardy.
August Session.
Commonwealth vs. David Banks. Indicted for malicious mischief.
Commonwealth vs. Christopher Stewart. Indicted for assault and battery.
Commonwealth vs. John Meyers. Indicted for 3 counts of larceny.
Commonwealth vs. Isaac Kauffman. Indicted for larceny.
Commonwealth vs. Jonathan B. Richardson. Indicted for larceny. August Session.
Commonwealth vs. Martin Currie. Indicted for assault and battery on William Shidle. August Session.
Commonwealth vs. William Shidle. Indicted for assault and battery on William Walsh. August Session.
Commonwealth vs. Orange Dellam. Indicted for assault and battery. August Session.
Commonwealth vs. John Hildebrand. Indicted for larceny. August Session.
Commonwealth vs. Jacob Moyer. Indicted for larceny. August Session.
Commonwealth vs. Peter Blattenberger. Indicted for larceny. August Session.
Commonwealth vs. Hugh Lyle. Indicted for assault and battery. August Session
Commonwealth vs. William Mooney. Indicted for larceny. August Session.
Commonwealth vs. John Milford. Indicted for assault and battery. August Session
Commonwealth vs. Charles Carter. Indicted for larceny. August Session
Commonwealth vs. Isaac Cochran. Indicted for three counts of larceny. August Session
Commonwealth vs. Isaac Kauffman. Indicted for larceny. August Session.
Commonwealth vs. Jonathan Evilhart.
August Session.
Commonwealth vs. Jacob Dietes. Indicted for fornication and bastardy. August Session.
Commonwealth vs. Joseph Lockart. Indicted for fornication and bastardy. August Session.
Discharged by Proclamation: Margaret Lick, David Ellinger, Samuel Franton, John Boyle, Michael Galligher, Joseph Hogentobler, Jonathan Thomas.
Commonwealth vs. Abraham Glassgo. August Session.
Commonwealth vs. John Cannon. Indicted for arson. August Session.
Commonwealth vs. Louisa Lafferty. Indicted for arson. August Session.
Commonwealth vs. Samuel Franton. Indicted for burglary. August Session.
Commonwealth vs. John Livey. Indicted for burglary. August Session.
1item, 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 1859 F002
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Armstrong, Thomas
Armstrong, Mary
Hildebrand, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F002
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Armstrong, Mary.
Administrator: Hildebrand, 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
Renunciations
Title
Renunciations
Object ID
Ren 1868 F032
Date Range
1868
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
1868
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Kruge, Peter
Kruge, Ann
Hildebrand, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1868 F032
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kruge, Ann.
Administrator: Hildebrand, 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1883 F008 P
Date Range
1883
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1883
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0305
People
Pierce, John
Hildebrand, John
Subcategory
Documentary Artifact
Place
Providence Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1883 F008 P
Box Number
305
Additional Notes
Hildebrand, John. Administrator.
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
Indictments
Title
Indictments
Object ID
APR 1877 F089
Date Range
1877/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1877/04
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
People
Hildebrand, John
Subcategory
Documentary Artifact
Search Terms
Charge: larceny
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1877 F089
Additional Notes
Larceny.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
89.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #091
Date Range
1822
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 Range
1822
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Adams, William
Baird, John
Baker, John
Baney, John
Banks, David
Barney, John
Bender, Jacob
Benner, John
Birkenheiser, Mary
Blottenberger, Peter
Bowers, Elizabeth
Boyle, Hetty
Boyle, John
Brenneman, George
Bullman, James
Burkholder, C.
Butler, Henry
Butler, Mary
Campbell, J.
Carter, Charles
Carter, Theodore
Clemson, A.
Cochran, Isaac
Cochran, Joseph
Conner, John
Cozey, Jane
Daugherty, William
Derrick, Mary
Dietes, Jacob
Dietz, Jacob
Dillam, Orange
Ebers, Esther
Ellingen, David
Ellingen, Hannah
Elves, Samuel
Fenton, D.
Finfrock, Jacob
Franten, Samuel
Fritz, John
Fulton, James
Gelbaugh, Jacob
Glassgo, Abraham
Griffith, Stephen
Hackman, Frederick
Hain, James
Hamilton, Willliam
Hastings, George
Haws, Eve
Herbst, Jacob
Hildebrand, John
Hopper, William
Jones, Eliza
Kauffman, Isaac
Kaufman, Abraham
Kaufman, Isaac
Kelly, John
Kurtz, Michael
Laferty, Louisa
Lang, Samuel
Lidey, John
Lindemuth, Jacob
Lockart, Joseph
Lyle, Hugh
Maaltz, Abraham
Machal, John
Manly, William
Marks, Nicholas
McCarty, David
McCawlay, Lucy
McGrann, Patrick
McManamy, John
Meason, Isaac
Meheffy, Henry
Mesercugh, Joseph
Meyers, John
Meyers, Samuel
Milford, Peter
Miller, George
Mooney, William
Moore, Thomas
Moyers, John
Murphy, Elizabeth
Nauman, Catherine
Neal, David
Nepe, Henry
Nife, H.
Pearson, John
Phillips, John
Phipps, Mary
Phipps, Samuel
Pile, George
Ralston, P.
Reinhart, Michael
Richardson, I. B.
Roach, W.
Rogers, Alexander
Ronsee, I. L.
Rowland, Samuel
Royers, Alexander
Shidle, William
Smith, Jacob
Smith, James
Smuller, J. W.
Snavely, D.
Snodgrass, James
Steit, Elizabeth
Stewart, Charles
Stewart, George
Sweeny, George
Tarbel, Samuel
Thomas, Lewis
Tunisen, Francis
Wallace, Hugh
Weiss, George
Williams, Charles
Willis, John
Subcategory
Documentary Artifact
Search Terms
Courthouses
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #091
Box Number
002
Notes
Never entered into Q&A.
Additional Notes
Payment of attorney fees.
Jenkins, William. Prosecuting attorney.
[In ther document all of the following names follow "Commonwealth vs"]
Nauman, Catherine.
Marks, Nicholas.
Neal, David.
Smith, James.
Stewart, George.
Bullman, James.
Green & Swan.
Miller, George.
Nepe, Henry.
Elves, Samuel.
Kurtz, Michael.
Carter, Theodore.
Brenneman, George.
Weiss, George.
Baker, John.
Fritz, John.
Conner, John.
Hamilton, Willliam.
Reinhart, Michael.
Murphy, Elizabeth.
Glassgo, Abraham.
Banks, David.
Adams, WIlliam.
Stewart, Charles.
Rogers, Alexander.
Phipps, John.
Dietes, Jacob.
Lockart, Joseph.
Gelbaugh, Jacob.
Meyers, John.
Kaufman, Isaac.
Richardson, I.B.
Hildebrand, John.
Blottenberger, Peter.
Moyers, John.
Mooney, William.
Milford, Peter.
Carter, Charles.
Bowers, Elizabeth.
Cochran, Isaac.
Kauffman, Isaac.
Dillam, Orange.
Shidle, William.
Dietz, Jacob.
Lyle, Hugh.
Pearson, John.
Royers, Alexander.
Meason, Isaac.
Cochran, Joseph.
Phillips, John.
[Benner], John.
Smith, Jacob.
Pile, George.
Bender, Jacob.
Manly, William.
Steit, Elizabeth.
Laferty, Louisa.
Franten, Samuel.
Hain, James.
Lidey, John.
McCarty, David.
Barney, John.
Kelly, John.
Snodgrass, James.
Ronsee, I.L.
Fenton, D.
Nife, H.
Campbell, J.
Ralston, P.
Herbst, Jacob.
[Meheffy], Henry.
Fulton, James.
Sweeny, George.
Clemson, A.
Mesercugh, Joseph.
Meyers, Samuel.
Birkenheiser, Mary.
Tarbel, Samuel.
McGrann, Patrick.
Griffith, Stephen.
Willis, John.
Butler, Mary.
Butler, Henry.
Maaltz, Abraham.
Williams, Charles.
Snavely, D.
Roach, W.
Kaufman, Abraham.
McManamy, John.
Lang, Samuel.
Baird, John.
Jones, Eliza.
Derrick, Mary.
Wallace, Hugh.
Smuller, J. W.
Hopper, William.
Rowland, Samuel.
Baney, John.
Hastings, George.
Daugherty, William.
Hackman, Frederick.
Finfrock, Jacob.
Lindemuth, Jacob.
[Machal], John.
Ebers, Esther.
Phipps, Mary.
Phipps, Samuel.
Moore,Thomas.
Burkholder, C.
Boyle, John.
Boyle, Hetty.
Haws, Eve.
Thomas, Lewis.
Cozey, Jane.
McCawlay, Lucy.
Ellingen, Hannah.
Ellingen, David.
Tunisen, Francis.
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
Mayor's Court
Title
Mayor's Court
Object ID
JAN 1843 F005 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
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0017
People
Hildebrand, John
Miller, Isaac
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1843 F005 MC
Box Number
017
Additional Notes
Passing counterfeit banknote
Miller, Isaac
1 item, 1piece
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
APR 1843 F056 MC
Date Range
1843/04
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
1843/04
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0017
People
Hildebrand, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1843 F056 MC
Box Number
017
Additional Notes
Passing counterfeit money
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
2.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
APR 1843 F064 MC
Date Range
1843/04
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
1843/04
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0017
People
Hildebrand, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1843 F064 MC
Box Number
017
Additional Notes
Passing counterfeit money
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
10.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail

45 records – page 1 of 5.