Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F034
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
Honaman, Peter
Bolenius, R. M.
Findley, C. M.
Kellenberger, John C.
Kellenberger, Joseph K.
Shreiner, John
Erb, G. H.
Kellenberger, Daniel W.
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Leacock Twp.
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F034
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
[Identity] as yet unknown.
Cause of death: on April 30th, 1889 by reason of heart failure.
Coroner: Honaman, Peter.
Coroner's Physician: Bolenius, R. M.
Jurors: Findley, C. M.; Kellenberger, John C.; Kellenberger, Joseph K.; Shreiner, John; Erb, G. H.; Kellenberger, Daniel W.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
151.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1867 F119 QS
Date Range
1867/08
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
1867/08
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Zook, Josiah S.
Miller, John
Blair, William
Bender, J.
Lytle, William
Pickle, John
Search Terms
Quarter Sessions
Constables
Constable's return
Leacock Twp.
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1867 F119 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
146.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1892 F345 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
1892
Storage Location
LancasterHistory, Lancaster, PA
People
Denlinger, Abram R.
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1892 F345 QS
Additional Notes
Selling grape wine.
Constable's Return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
338.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1808 F034 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
Rohland, George
Roland, George
Morrison, John
Bard, Michael
Line, William
Watson, Nathan
Miller, Daniel
Rodgers, David
Toland, John
Trout, Paul
Barth, Michael
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: forgery
Leacock Twp.
Information
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1808 F034 QS
Additional Notes
Recognizance, charged with forging, anti-dating, and counterfeiting an agreement; discharged by proclamation.
Information of John Morrison.
Additional names: Michael Bard, William Line, Nathan Watson, Daniel Miller, David Rodgers, John Toland, Paul Trout, Michael Barth.
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 1811 F005 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
1811
Storage Location
LancasterHistory, Lancaster, PA
People
Connel, Moore
Line, Anna
Line, John
Barton, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: bastardy
Schoolmasters
Leacock Twp.
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1811 F005 QS
Additional Notes
Occupation: schoolmaster.
Recognizance, bastardy with Anne Line.
Additional names: John Line, John Barton.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
4.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1812 F017 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
Meixel, Conrad
Rudy, Elizabeth
Meixel, John Sr.
Rudy, John Sr.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Leacock Twp.
Charge: fornication and bastardy
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1812 F017 QS
Additional Notes
Recognizance, fornication and bastardy on Elizabeth Rudy.
Additional names: John Meixel Sr., John Rudy Sr.
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 1863 F050 QS
Date Range
1863/04
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
1863/04
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Knox, Samuel M.
Diller, George
Rhoads, Levi R.
Eaby, Moses
Rutter, Amos
Smoker, John K.
Bowman, Samuel
Sharp, Joel K.
Search Terms
Quarter Sessions
Constable's return
Constables
Leacock Twp.
Charge: disturbing the peace
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1863 F050 QS
Additional Notes
Constable's return.
Disturbing the peace.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
53.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1892 F262 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
1892
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1892 F262 QS
Additional Notes
Constable's Return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
262.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1812 F005 QS
Date Range
1812/08
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
1812/08
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Baxter, William
Hart, John
Miller, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: surety of the peace
Leacock Twp.
Laborers
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1812 F005 QS
Additional Notes
Occupation: laborer.
Recognizance, surety of the peace towards John Hart.
Additional name: David Miller.
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 1815 F009 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
1815
Storage Location
LancasterHistory, Lancaster, PA
People
Bates, James
McGuier, Dennis
Hasson, George
Hasson, William
Bender, Nathaniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: surety of the peace
Summons
Leacock Twp.
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1815 F009 QS
Additional Notes
Also: Dennis McGuier, George Hasson, William Hasson.
Recognizance, surety of the peace towards Nathaniel Bender.
Summons.
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

10 records – page 1 of 1.