Skip header and navigation

Revise Search

25 records – page 1 of 2.

Collection
Indictments
Title
Indictments
Object ID
AUG 1806 F004
Date Range
1806/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1806/08
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
People
Clendenin, James
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1806 F004
Additional Notes
Clendenin, Elizabeth
Assault and battery
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
JAN 1840 F025 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
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0014
People
Sherer, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1840 F025 MC
Box Number
014
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 1841 F031 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
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0015
People
Sherer, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1841 F031 MC
Box Number
015
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1801 F014 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
1801
Storage Location
LancasterHistory, Lancaster, PA
People
Hayes, Hestor
Clendenin, Betsy
Clendenin, James
Jordan, Owen
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1801 F014 QS
Additional Notes
Recognizance, charged with assault and battery on Betsy Clendenin, wife of James Clendenin.
Additional name: Owen Jordan.
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
DEC 1801 F002 QS
Date Range
1801/12
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
1801/12
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Adams, Richard
Clark, Elizabeth
Clark, Samuel
Fisher, George
Clendenin, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: threatening a person
Cecil County, Maryland
Chester County, Pennsylvania
Place
Cecil County, Maryland
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
DEC 1801 F002 QS
Additional Notes
Recognizance, charged with threatening Elizabeth Clark, wife of Samuel Clark of Chester County.
Additional names: George Fisher, James Clendenin.
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
DEC 1801 F003 QS
Date Range
1801/12
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
1801/12
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Adams, Richard
Clark, Samuel
Fisher, George
Clendenin, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: threatening a person
Cecil County, Maryland
Chester County, Pennsylvania
Place
Cecil County, Maryland
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
DEC 1801 F003 QS
Additional Notes
Recognizance, charged with threatening Samuel Clark of Chester County.
Additional names: George Fisher, James Clendenin.
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 1806 F012 QS
Date Range
1806/08
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
1806/08
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Freeman, Clarkson
Clendenin, James
Malone, Henry
Malone, Betsy
Kreider, Henry
Lockhart, John
Herman, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Doctors
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1806 F012 QS
Additional Notes
Occupation: doctor.
Recognizance, charged with assault and battery on James Clendenin.
Additional names: Henry Malone, Betsy Malone, Henry Kreider, John Lockhart, John Herman.
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 1806 F013 QS
Date Range
1806/08
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
1806/08
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Clendenin, James
Clendenin, Elizabeth
Freeman, Clarkson
Kreider, Henry
Galloway, Benjamin
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Doctors
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1806 F013 QS
Additional Notes
Also: Elizabeth Clendenin.
Recognizance, charged with assault and battery on Dr. Clarkson Freeman.
Additional names: Henry Kreider, Benjamin Galloway.
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 1806 F014 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
1806
Storage Location
LancasterHistory, Lancaster, PA
People
Shorter, Thomas
Barnet, Isaac
Whitehill, John
Clendenin, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1806 F014 QS
Additional Notes
Recognizance, charged with assault and battery on Isaac Barnet.
Additional names: John Whitehill, James Clendenin.
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 1806 F019 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
1806
Storage Location
LancasterHistory, Lancaster, PA
People
Kelly, Thomas
Sherer, Mary
Sherer, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stealing
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1806 F019 QS
Additional Notes
Recognizance, charged with stealing items belonging to Mary Sherer, wife of Jacob Sherer.
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 1807 F022 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
1807
Storage Location
LancasterHistory, Lancaster, PA
People
Fisher, John
Eberman, John
Pinkerton, Henry
Dewees, Paul
Ehler, Daniel
Kindig, Samuel
Brown, John
Clendenin, James
Galloway, Benjamin
Gibbons, James
Murphy, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: tippling house
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1807 F022 QS
Additional Notes
Recognizance, charged with keeping a tippling house.
Additional names: John Eberman, Henry Pinkerton, Paul Dewees, Daniel Ehler, Samuel Kindig, John Brown, James Clendenin, Benjamin Galloway, James Gibbons, John Murphy.
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
Mayor's Court
Title
Mayor's Court
Object ID
APR 1847 F042 MC
Date Range
1847/04
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
1847/04
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0021
People
Sherer, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1847 F042 MC
Box Number
021
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
APR 1848 F042 MC
Date Range
1848/04
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
1848/04
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0022
People
Sherer, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1848 F042 MC
Box Number
022
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1801 F004 QS
Date Range
1801/08
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
1801/08
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Loveall, Ezekiel
Porter, Robert
Clendenin, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: threatening a person
Bills
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1801 F004 QS
Additional Notes
Recognizance, charged with threatening a certain Robert Porter.
Bill of witnesses.
Additional name: James Clendenin.
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
AUG 1801 F005 QS
Date Range
1801/08
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
1801/08
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Porter, Robert
Clendenin, James
Mosher, Jeromei
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: threatening a person
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1801 F005 QS
Additional Notes
Recognizance, charged with threatening James Clendenin.
Additional name: Jeromei Mosher.
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 1801 F026 QS
Date Range
1801/08
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
1801/08
Year
1801
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Milburn, James
Folck, George
Quarterman, John Jr.
Steal, Mary
Steal, Francis
Edelman, Poly
Hoch, Matthias
Hoch, Poly
Milburn, Betsy
Clendenin, Betsy
Clendenin, James
Blanter, Hanna
Blandor, Hanna
Blanter, Abraham
Blandor, Abraham
Reigart, Adam
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Summons
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1801 F026 QS
Additional Notes
Recognizance to testify.
Recognizance, charged with assaulting George Folck with an ox.
Summons of John Quarterman Jr.
Additional names: Mary Steal, Francis Steal, Poly Edelman, Matthias Hoch, Poly Hoch, Betsy Milburn, James Milburn, Betsy Clendenin, James Clendenin, Hanna Blantes, Abraham Blandor, Adam Reigart.
3 items, 3 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
AUG 1808 F036 QS
Date Range
1808/08
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
1808/08
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Boyle, Hugh
King, Scott
Marshall, James
Porter, John
Campbell, Andrew
Boyle, Jane
Clendenin, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1808 F036 QS
Additional Notes
Recognizance, charged with assault and battery on Scott King.
Additional names: James Marshall, John Porter, Andrew Campbell, Jane Boyle, James Clendenin.
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 1808 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
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Hagerman, William
Worthington, Henry
Clendenin, James
Gillmore, Jacob
Connor, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stealing
Chickens
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1808 F015 QS
Additional Notes
Recognizance, charged with stealing a chicken belonging to Henry Worthington.
Additional names: James Clendenin, Jacob Gillmore, John Connor.
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
JAN 1809 F031 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
1809
Storage Location
LancasterHistory, Lancaster, PA
People
Messersmith, George Jr.
Segore, Hannah
Sherer, Jacob
Foltz, Jonathan
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F031 QS
Additional Notes
Recognizance, charged with fornication and bastardy with Hannah Segore.
Additional names: Jacob Sherer, Jonathan Foltz.
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 1809 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
1809
Storage Location
LancasterHistory, Lancaster, PA
People
Johnston, Samuel
Clendenin, James
Clendenin, Elizabeth
Cooper, Samuel
Wetherington, Henry
Fisher, Samuel
Moore, John
Robison, Nancy
Williams, Hannah
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Charge: surety of the peace
Depositions
Summons
African Americans
Persons of color
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F034 QS
Additional Notes
African-American.
Recognizance, charged with assault and battery on James Clendenin.
Recognizance, surety of the peace towards James Clendenin, Elizabeth Clendenin.
Deposition of James Clendenin.
Summons of Nancy Robison, Hannah Williams.
Additional names: Samuel Cooper, Henry Wetherington, Samuel Fisher, John Moore.
5 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

25 records – page 1 of 2.