Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1809 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
1809
Storage Location
LancasterHistory, Lancaster, PA
People
Adams, James
Galbreath, William B.
Scott, David
Hough, Jonathan
Leaman, John
Camell, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
African Americans
Persons of color
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F019 QS
Additional Notes
Recognizance, charged with assault and battery on David Scott (African-American).
Additional names: Jonathan Hough, John Leaman, John Camell, William B. Galbreath.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
13.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1809 F026 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
Hiey, Jacob
Scott, David
Hough, Jonathan
Leaman, John
Camel, John
Galbreath, William B.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
African Americans
Persons of color
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F026 QS
Additional Notes
Recognizance, charged with assault and battery on David Scott (African-American).
Additional names: Jonathan Hough, John Leaman, John Camel, William B. Galbreath.
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
John Leaman Collection
Title
John Leaman Collection
Object ID
MG0274
Date Range
1865-1898
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org John Leaman Collection, 1865-1898 Object ID: MG0274 1 box 8 folders .5 cubic ft. Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 8 Scope and Content Note: The
  1 document  
Collection
John Leaman Collection
Title
John Leaman Collection
Description
The John Leaman Collection consists primarily of letters between John Leaman of Leaman Place and businesses in Philadelphia regarding produce and grain markets and prices.
System of Arrangement
Arranged chronologically.
Date Range
1865-1898
Year Range From
1865
Year Range To
1898
Date of Accumulation
1865-1898
Creator
Leaman, John
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Baumgardner, H.
Bruner, H. F.
Bushong, Viola
Eberman, E. M.
Ellmaker, Nathaniel
Herr, Calvin A.
Herr, J. F.
Leaman, A.
Leaman, Henry
Leaman, John
Leaman, Joseph H.
Leaman, Mary E.
Leaman, William
Lefevre, C. H.
Rakestraw, Charles J.
Seldomridge, J. F.
Shuey, D. B.
Thomas, W. B.
Thomas, William B.
Witmer, John S.
Woods, John N.
Subjects
Business records
Crops
Farm produce
Grain trade
Letters
Produce trade
Search Terms
Agriculture
Bitners and Company
Business records
Columbia
Correspondence
Crops
Envelopes
Everts and Overdeer
F. M. and H. Brooke
Farm produce
Finding aids
First National Bank of Strasburg
Friedenthal
George Cookman and Company
Grain trade
Harbert and Raymond
James C. Walker and Son
Kennedy, Eckert and Company
Lancaster County Mutual Insurance Company
Leaman Place, Paradise Twp.
Letters
Manuscript groups
McCallum and Sloan
Newberry Brothers
Prices
Princeton, New Jersey
Produce trade
Thomas, Mason and Company
Trout and Miller
Extent
1 box, 8 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0274
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-274
Classification
MG0274
Description Level
Fonds
Custodial History
Added to database 9 September 2021.
Documents
Less detail
Collection
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F019
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Hochour, John
Hosehour, John
Rohrer, H. H.
Leaman, B.
Koch, J. F. M.
Kemrer, Joseph S.
Leaman, John
Bair, Jacob A.
Ulrich, Milton
Walter, Jacob
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Williamstown, Paradise Twp.
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F019
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Or Hosechour, John.
Cause of death: apoplexy.
Deputy Coroner: Rohrer, H. H.
Coroner's Physician: Leaman, B.
Jurors: Koch, J. F. M.; Kemrer, Joseph S.; Leaman, John; Bair, Jacob A.; Ulrich, Milton; Walter, Jacob.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
136.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1867 F030 M
Date Range
1867
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0267
People
Murray, Lackey
Diem, William
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1867 F030 M
Box Number
267
Additional Notes
Diem, William. 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
Renunciations
Title
Renunciations
Object ID
Ren 1882 F060
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Leaman, John
Leaman, Barbara
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 1882 F060
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Leaman, Barbara.
Administrator: none
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 1837 F013 M
Date Range
1837
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1837
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0252
People
Murray, Lackey
Murray, Elizabeth
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1837 F013 M
Box Number
252
Additional Notes
Murray, Elizabeth. Executor.
2 items, 4 pieces.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1862 F007 L
Date Range
1862
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0231
People
Leaman, John
Subcategory
Documentary Artifact
Place
Ohio
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1862 F007 L
Box Number
231
Additional Notes
Swartzwelder, J.B.; Trout, Henry. Administrators.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1875 F018 R
Date Range
1875
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1875
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0323
People
Rohrer, Jacob
Landis, Adam L.
Landis, David
Leaman, John
Groff, Henry
Subcategory
Documentary Artifact
Place
None
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1875 F018 R
Box Number
323
Additional Notes
Landis, Adam L.; Landis, David; Leaman, John; Groff, Henry. Executors.
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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JUL 1840 F003 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Leaman, John
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUL 1840 F003 ML
Box Number
001
Additional Notes
Dwelling.
Ferre, William. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail

10 records – page 1 of 1.