Skip header and navigation

Revise Search

2163 records – page 1 of 109.

Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JAN 1858 F008 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Miller, David
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1858 F008 ML
Box Number
008
Additional Notes
Building.
Bowers, Amos K.; Eshleman, Benjamin. Contractors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JUN 1841 F013 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Miller, David
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUN 1841 F013 ML
Box Number
001
Additional Notes
Dwelling.
Gable, Jacob. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JUN 1841 F014 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Miller, David
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUN 1841 F014 ML
Box Number
001
Additional Notes
Dwelling.
Russel, Abraham W. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JUN 1841 F015 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Miller, David
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUN 1841 F015 ML
Box Number
001
Additional Notes
Merisson, Dennis; Winearer, George. Builders.
Dwelling.
Kautz, George. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JUN 1841 F016 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Miller, David
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUN 1841 F016 ML
Box Number
001
Additional Notes
Dwelling.
Sims, Robert. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1863 F004
Date Range
1863
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
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
1863
Year
1863
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Steigerwalt, Richard
Thomas, Corporal
Subcategory
Documentary Artifact
Search Terms
Charge: desertion
Civil War
Habeas corpus
Petitions
Soldiers
United States Army
Object Name
Petition
Language
English
Condition
Fair
Object ID
Habeas 1863 F004
Box Number
008
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.
Additional Notes
Deserter.
Petitioner: Steigerwalt, Richard.
Filed against: Thomas, [ ]. Occupation: Corporal, U. S. Army.
Petition.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
1180.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1885 F069
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Miller, David
Miller, Lettice
Troub, A. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F069
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Lettice.
Administrator: Troub, A. S.
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 1873 F055
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, Elizabeth
Bonholtzer, Elizabeth
Miller, Amos
Miller, David
Book, Levi G.
Book, Amanda
Book, Henry G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F055
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bonholtzer, Elizabeth; Miller, Amos; unknown signature; unknown signature; Miller, David; Book, Levi G.; Book, Amanda.
Administrator: Book, Henry G.
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 1877 F017
Date Range
1877
  1 document  
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Davis, John H.
Davis, Mary A.
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F017
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, Mary A.
Administrator: Miller, David.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1839 F035
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Rudolph
Miller, Judith
Miller, John
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F035
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Judith.
Administrators: Miller, John; Miller, David.
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 1898 F085
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Miller, David
Miller, Daniel
Miller, Simon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F085
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Daniel.
Administrator: Miller, Simon.
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 1834 F031
Date Range
1834
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
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Heironemus
Miller, Hannah
Miller, Benjamin B.
Miller, David
Miller, Samuel H.
Miller, Eliza Ann
Miller, John W.
Trout, Daniel
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F031
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Hannah; Miller, Benjamin B.; Miller, David; Miller, Samuel H.; Miller, Eliza Ann; Miller, John W.; Trout, Daniel.
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
Renunciations
Title
Renunciations
Object ID
Ren 1852 F049
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Elizabeth
Miller, John
Miller, David
Marple, Beth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F049
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, John; Miller, David.
Administrator: Marple, Beth.
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 1827 F040
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Miller, David
Miller, Barbara
Landis, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F040
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Barbara.
Administrator: Landis, 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 1892 F008
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Binkley, Mary Ann
Binkley, Z. F.
Smith, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F008
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Binkley, Z. F.
Administrator: Smith, Jacob S.
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
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1842 F001
Date Range
1842
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
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
1842
Year
1842
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Richardson, Samuel
Roberts, A. E.
Subcategory
Documentary Artifact
Search Terms
Sheriffs
Petitions
Habeas corpus
Charge: surety of the peace
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1842 F001
Box Number
003
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.
Additional Notes
Petitioner: Richardson, Samuel.
Filed against: Roberts, A. E. Occupation: sheriff.
Petition.
Habeas corpus, includes answer and decision.
Surety of the peace.
3 items, 2 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
355.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1842 F002
Date Range
1842
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
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
1842
Year
1842
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Inhoff, Joseph
Roberts, Anthony E.
Subcategory
Documentary Artifact
Search Terms
Sheriffs
Petitions
Habeas corpus
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1842 F002
Box Number
003
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.
Additional Notes
Petitioner: Inhoff, Joseph.
Filed against: Roberts, Anthony E. Occupation: sheriff.
Petition.
Habeas corpus, includes answer and decision.
2 items, 2 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
356.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1842 F003
Date Range
1842
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
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
1842
Year
1842
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Rutter, Uriah
Roberts, Anthony E.
Subcategory
Documentary Artifact
Search Terms
Sheriffs
Commitment papers
Petitions
Habeas corpus
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1842 F003
Box Number
003
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.
Additional Notes
Petitioner: Rutter, Uriah.
Filed against: Roberts, Anthony E. Occupation: sheriff.
Commitment paper.
Petition.
Habeas corpus, includes answer and decision.
3 items, 2 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
357.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1842 F004
Date Range
1842
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
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
1842
Year
1842
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Poorman, Hugh
Kunkel, William Jr.
Roberts, Anthony E.
Subcategory
Documentary Artifact
Search Terms
Charge: larceny
Sheriffs
Petitions
Habeas corpus
Commitment papers
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1842 F004
Box Number
003
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.
Additional Notes
Kunkel, William Jr.
Charged with larceny.
Petitioners: Poorman, Hugh; Kunkel, William Jr.
Filed against: Roberts, Anthony E. Occupation: sheriff.
Petition.
Habeas corpus, includes answer and decision.
Commitment paper.
3 items, 2 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
358.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1842 F005
Date Range
1842
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
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
1842
Year
1842
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Poorman, Hugh
Kunkel, William Jr.
Roberts, Anthony E.
Subcategory
Documentary Artifact
Search Terms
Sheriffs
Petitions
Habeas corpus
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1842 F005
Box Number
003
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.
Additional Notes
Also Kunkel, William Jr.
Petitioners: Poorman, Hugh; Kunkel, William Jr.
Filed against: Roberts, Anthony E. Occupation: sheriff.
Petition.
Habeas corpus, includes answer and decision.
2 items, 2 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
359.000
Classification
RG 01-00 2313
Description Level
Item
Less detail

2163 records – page 1 of 109.