Skip header and navigation

Revise Search

63 records – page 1 of 4.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1862 F063 QS
Date Range
1862/08
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
1862/08
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Jacob
Search Terms
Quarter Sessions
Charge: assault
Charge: threatening a person
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1862 F063 QS
Additional Notes
Assault and threatening a person.
Case numbers: 80, 45.
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 1862 F066 QS
Date Range
1862/11
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
1862/11
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Black, Joseph
Brandt, G.
Dickenson, Catharine
Dranger, H. B.
Duttenhofer, William
Dysart, Casper
Erisman, Flanery
Erwin, Martin
Fulmer, David
Fulwood, John
Gable, F.
Gans, John
Grove, C.
Hamilton, B.
Herr, Daniel
Keafer, Catharine
Kramer, John
Lockart, Samuel
Mack, W.
Maloy, Mr.
McDonnel, John
McGuiness, James
Miller, Jacob
Myers, Anthony
Nolin, James
Real, john
Sellers, A.
Shermyer, John
Shuler, A.
Smith, L.
Smith, M.
Taylor, Cornelius
Tille, George
Ulmer, Joseph
Vogle, Ulrich
Wisler, John
Yoast, B.
Zink, Anthony
Search Terms
Charge: selling liquor without a license
Columbia
Constable's return
Constables
Quarter Sessions
Place
Columbia
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1862 F066 QS
Additional Notes
Constable's return.
Selling liquor without a license.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
70.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1829 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
1829
Storage Location
LancasterHistory, Lancaster, PA
People
Martin, Jacob
Miller, Jacob
Basset, Polly
Pickle, Adam
Dalbaw, Jeremiah
Waid, Francis
Bay, Jacob
Baum, Levy
Ball, Levy
Smith, David
Gibson, John
Curron, John
Johnson, David
Greaves, Amelia
Black, Thomas
Burton, Thomas
Shank, Christian
Snodgrass, William
Lynch, Elizabeth
Sawyer, William
Burk, Aaron
Bailer, Frederick
Gould, William
Clark, Thomas
Nelson, Gideon
Butler, John
Reuben, John
Parker, Joseph
Duncan, Manaba
Dorsey, David
Meloy, Rosana
Evans, Mariah
Hotz, Eliza
Steel, Angelina
Balston, Rachel
Washington, Mary
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Jails
Jailors
Prisoners
Prisons
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1829 F002 QS
Additional Notes
Jail calendar.
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
NOV 1829 F034 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
1829
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: assault and battery
Cabinetmakers
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1829 F034 QS
Additional Notes
Cabinetmaker, Strasburg Twp.
Assault and battery.
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
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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1881 F050 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
1881
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Jacob
Subcategory
Documentary Artifact
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1881 F050 QS
Additional Notes
Case #51 Miller, Jacob.
Case #52 Smith, Frank.
Arson
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
51.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1884 F073
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Weaver, Margaret
Weaver, John E.
Metzger, Maria E.
Best, James B.
Guthrie, Lizzie B.
Frantz, M. Kate
Miller, S. R.
Miller, Anna D.
Miller, J. W.
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F073
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, John E.; Metzger, Maria E.; Best, James B.; Guthrie, Lizzie B.; Frantz, M. Kate; Miller, S. R.; Miller, Anna D.; Miller, J. W.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
SEP 1789 F004 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
1789
Storage Location
LancasterHistory, Lancaster, PA
People
Pritz, George
Barr, George
Gilbert, Wendel
Miller, Jacob
Mellinger, David
Gelder, John
Gelder, Michael
Stauffer, Abraham
Kline, Nicklas
Horning, Michael
Horning, Salome
Weidman, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
SEP 1789 F004 QS
Additional Notes
List of recognizance.
Recognizance, charged with assault and battery.
Additional names: Wendel Gilbert, Jacob Miller, David Mellinger, John Gelder, Michael Gelder, Abraham Stauffer.
Second defendant: George Barr.
Additional names: Nicklas Kline, Michael Horning, Salome Horning, John Weidman.
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 1790 F011 QS
Date Range
1790/05
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
1790/05
Year
1790
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
McFannel, Nathan
Brooks, Isaac
Elliott, Benjamin
Miller, Jacob
Kendrick, Abraham
Kendrick, Henry
Armstrong, Samuel
Mercer, James
Webb, James
Wither, Michael
Pfouts, Martin
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stealing
Wheat
Strasburg Twp.
Servants
African Americans
Persons of color
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1790 F011 QS
Additional Notes
Also: Isaac Brooks, Benjamin Elliott.
Recognizance, charged with stealing wheat from Jacob Miller in Strasburg Twp.
Additional names: Abraham Kendrick, Henry Kendrick, Samuel Armstrong (servant), James Mercer, James Webb (African-American), Michael Wither, Martin Pfouts.
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 1790 F012 QS
Date Range
1790/05
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
1790/05
Year
1790
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
McFannel, Nathan
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stealing
Wheat
Strasburg Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1790 F012 QS
Additional Notes
Recognizance, charged with stealing wheat from Jacob Miller of Strasburg Twp.
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 1790 F025 QS
Date Range
1790/08
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
1790/08
Year
1790
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Henry, Richard
Dering, Henry
Jordan, John
Hamilton, Charles
Neaff, Christian
Moore, John
Edwards, Thomas
Davies, David
Steel, Archibald
Blair, Andrew
McFall, Henry
Pierce, Morke
McConnell, Patrick
Shwenck, John
Robertson, Dunken
Benedick, Philip
Stamer, Anthony
Miller, Jacob
Gensmer, John
Davis, Isaac
Gamble, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Certificates
Petitions
German
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1790 F025 QS
Additional Notes
Certificate, no liquor has been sold at petitioner's house.
List of signatures, some in German.
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 1794 F005 QS
Date Range
1794/02
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
1794/02
Year
1794
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ferree, Philip
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Supervisors of the Roads
Strasburg Twp.
Charge: nuisance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1794 F005 QS
Additional Notes
Also: Philip Ferree.
Supervisors of the Roads for the lower District of Strasburg Twp.
Process, charged with nuisance.
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 1872 F054
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, Fanny
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F054
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Fanny.
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
Renunciations
Title
Renunciations
Object ID
Ren 1874 F053
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, Jacob
Miller, Lydia
Miller, George W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F053
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Lydia.
Administrator: Miller, George W.
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 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
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
Renunciations
Title
Renunciations
Object ID
Ren 1828 F049
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Jacob
Miller, Hannah
Frantz, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F049
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Laborer.
Renouncer: Miller, Hannah.
Administrator: Frantz, 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 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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
JAN 1872 F050 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
1872
Storage Location
LancasterHistory, Lancaster, PA
People
Brunner, Casper
Frey, Jacob L.
Miller, Jacob
Kircher, George
Snyder, John
Hunt, Elijah
Hess, John
Kempfel, Edward
Spillinger, Joseph
Watkins, John R.
Herchelroth, H.
Effinger, Jacob
Erisman, George
Brecht, Christian
Boarder, William
Roy, John H.
Search Terms
Quarter Sessions
Constable's return
Constables
Lancaster
Place
Lancaster
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1872 F050 QS
Additional Notes
Constable's return, Third Ward.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
59.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

63 records – page 1 of 4.