Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Docket
Object ID
RG 01-00 2313-005
Date Range
1799-1895
Collection
Lancaster County Historical Government Records
Title
Habeas Corpus Docket
Description
Record of habeas corpus proceedings, showing dates of issue and return, names of defendant and custodian of prisoner, nature of writ, time and place of delivery, and disposition. Incomplete index in the back of the docket. Handwritten.
System of Arrangement
Arranged chronologically by date of issue.
Date Range
1799-1895
Creation Date
1799-1895
Year Range From
1799
Year Range To
1895
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
African Americans--History
Habeas corpus
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Dockets
Habeas corpus
Incarcerated persons
Persons of color
Petitions
Writs
Extent
1 volume
Object Name
Docket
Language
English
Object ID
RG 01-00 2313-005
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Habeas Corpus Papers
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2313
Description Level
Item
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Estate Inventories
Title
Estate inventory of Abraham Mackey
Object ID
Inv 1760 F001 M
Date Range
1760
Collection
Estate Inventories
Title
Estate inventory of Abraham Mackey
Admin/Biographical History
An estate inventory is a list of the assets and liabilities of a decedent's estate with the appraised value of those items, with the exception of real estate.
Date Range
1760
Year
1760
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0080
People
Mackey, Abraham
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Administrators' bonds
Renunciation
Administrators' accounts
Place
Strasburg Twp.
Object Name
Estate Inventory
Language
English
Object ID
Inv 1760 F001 M
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
080
Additional Notes
Also administrators' bond, administrators' account, renunciation.
Please use photocopy.
4 items, 4 pieces
Access Conditions / Restrictions
Please request a photocopy or PDF at the Reference Desk or by email at Research@LancasterHistory.org.
Copyright
Please contact Research@LancasterHistory.org for a
high-resolution image and permission to publish. There is no fee for
publication.
Credit
Courtesy of the Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1816 F003
Date Range
1816/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1816/04
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Reports
Directors of the Poor and House of Employment
List of poor and apprenticed children
Apprentices
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1816 F003
Additional Notes
Report of the Directors of the Poor and the House of Employment with list of poor and apprenticed children.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #058
Date Range
1821
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners.
Date Range
1821
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Adams, Thomas F. G.
Bair, Joel
Baker, Jacob
Baker, William
Barten, James
Beichtell, Isaac
Benner, Harmer
Benner, John
Bitour, Abraham
Black, Thomas
Black, William
Bletcher, Joseph
Boxbury, William
Boyd, Nicholas
Brabson, Jesse
Burk, Hugh
Burke, Thomas
Carter, Nathaniel
Cheeny, John
Clemson, Amos
Coleson, George
Conrad, John
Crowley, John
Danner, Adam
Delilah
Derr, Jacob
Diller, Elizabeth
Duff, William
Dysart, Andrew
Egle, Daniel
Ellis, Isaac
Ewing, James
Eworthy, Joseph
Fenstermacher, Philip
Fritz, Susanna
Fulton, William
Gallacher, Ann
Garber, John
Gelbaugh, Hannah
Gelbaugh, Jacob
Getter, Samuel
Getz, Hannah
Glaise, Peter
Green, Nelly
Gross, Andrew
Grove, Adam
Grove, Christian
Guinn, Joseph
Hains, Isaac
Hamilton, William
Hamm, Peter
Hannah
Harpham, Jeremiah G.
Hart, Daniel
Hawkins, Nathaniel
Heisinger, John Jr.
Heldebiddle, Jacob
Hemor, Moses
Henderson, Thomas
Heringer, John
Hersh, Leonard
Hersh, Martin
Hert, William B.
Hess, John
Hitselberger, George
Hollbrook, Warum
Holsinger, Conrad
Huston, John P.
Irwin, Samuel
Johnson, Thomas
Johnston, Jeremiah
Johnston, Thomas
Jones, Richard
Kean, James
Kinard, Samuel
Kline, Jacob
Kniessley, John
Knight, William Jr.
Latchem, Nathaniel
Lavensweiger, Christian
Lefever, Benjamin
Leman, James
Letitia
Lewis, George
Light, John
Lightner, Nathaniel F.
Lytle, Joseph
Mann, William
Markley, John
McCarby, James
McGranaham, John
McManus, Christopher
Meyers, Frederick
Miller, John
Morton, James
Murray, Daniel
Newcomb, James W.
Newfer, Banjamin
Newswanger, Joseph
Oldfield, David
Padan, Sarah
Parker, Phebe
Plasterer, Molly
Rodney, Cesar
Rosenbaum, Rudolph
Roth, John
Rowland, John
Shaeffer, George
Shenk, Abraham
Shippen, Sampson
Shuman, Michael
Smith, John
Smith, Joseph
Snyder, Henry
Stackhouse, John C.
Still, Aaron
Sumy, Jacob
Sutton, James
Tangart, John
Thompson, Elizabeth
Thompson, James
Thompson, Nathan
Urban, Lewis
Urban, Philip
Vance, David
Vandike, Jacob
Waggoner, Christian
Wann, Abraham
Ware, Andrew
Warfel, John
Weiss, George
Welsh, William
West, John
White, Rebecca
Wide, George
Williams, Benjamin
Williams, Hannah
Williams, Sarah
Yound, Samuel
Subcategory
Documentary Artifact
Search Terms
Apprentices
Commissioners' Orders for Payment
Fees
Lancaster
Persons of color
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #058
Box Number
001
Notes
Not entered into Q&A.
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Bill For court fees.
Light, John. Clerk of the Courts of Quarter Sessions and Oyer and Terminer.
August Session 1818.
Yound, Samuel.
Roth, John.
Smith, John.
Hart, Daniel.
Baker, Jacob.
November Term 1818.
Waggoner, Christian.
Conrad, John.
Rowland, John.
McGranaham, John.
Bair, Joel.
Glaise, Peter.
Egle, Daniel.
Shaeffer, George.
Heringer, John.
Kniessley, John.
Guinn, Joseph.
Sumy, Jacob.
Thompson, Nathan.
Mann, William.
Hersh, Leonard.
Newswanger, Joseph.
Boxbury, William. Apprentice to Black, William.
Rodney, Cesar.
Vance, David.
Holsinger, Conrad.
Fenstermacher, Philip.
Heldebiddle, Jacob.
Kinard, Samuel.
West, John.
McCarby, James.
January Session 1819.
Coleson, George. African-American.
Johnston, Thomas. African-American.
Warfel, John.
Coleson, George.
Shenk, Abraham.
Fulton, William.
Burk, Hugh.
Black, Thomas.
Heisinger, John Jr.
Thompson, Elizabeth.
Burke, Thomas.
Lavensweiger, Christian.
Wann, Abraham.
Lytle, Joseph.
Padan, Sarah.
Hitselberger, George.
April Session 1819.
Kean, James.
Johnston, Jeremiah.
Stackhouse, John C. Mother of child: Gallacher, Ann.
Smith, Joseph.
Shuman, Michael.
Garber, John.
Benner, Harmer.
Hamilton, William.
Fritz, Susanna.
August Session 1819.
Derr, Jacob.
Knight, William Jr.
Meyers, Frederick.
Vandike, Jacob.
Lightner, Nathaniel F.
Newfer, Benjamin.
Boyd, Nicholas.
Hawkins, Nathaniel.
Newcomb, James W.
Oldfield, David.
Williams, Benjamin.
Williams, Hannah.
Williams, Sarah.
Parker, Phebe.
Getter, Samuel.
Hollbrook, Warum.
Latchem, Nathaniel.
Johnson, Thomas.
Vance, David. Commonwealth v. Isaac Vance. First name should be David.
Tangart, John.
Snyder, Henry.
Carter, Nathaniel.
Danner, Adam.
Plasterer, Molly.
Jones, Richard.
Benner, John.
Urban, Philip.
Leman, James.
Hersh, Martin.
Sutton, James.
Bitour, Abraham.
Beichtell, Isaac.
Henderson, Thomas.
Hamm, Peter.
Barten, James.
Green, Nelly.
Baker, William.
Ware, Andrew.
Miller, John.
Gross, Andrew.
Newfer, Banjamin.
Grove, Adam.
Letitia. African-American.
Hannah. African-American.
Delilah. African-American.
Child (name not recorded). African-American.
Harpham, Jeremiah G.
Duff, William.
Lewis, George.
April Session 1820.
Ellis, Isaac.
Lefever, Benjamin.
Still, Aaron.
November Session 1819.
Adams, Thomas F. G.
Thompson, James. Mother of child White, Rebecca.
Welsh, William.
Rosenbaum, Rudolph.
Brabson, Jesse.
Cheeny, John.
Crowley, John.
Grove, Christian.
Murray, Daniel.
Hess, John.
Ewing, James.
Urban, Lewis.
Hains, Isaac.
Irwin, Samuel.
Gelbaugh, Jacob.
Getz, Hannah.
Markley, John.
Wide, George.
Shippen, Sampson.
Eworthy, Joseph.
Morton, James.
Dysart, Andrew.
Hert, William B.
Huston, John P.
Clemson, Amos.
Gelbaugh, Hannah.
Hemor, Moses.
Bletcher, Joseph.
Diller, Elizabeth.
McManus, Christopher.
Weiss, George.
Kline, Jacob.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
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 1821 F045
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Trainer, James
Hamilton, William
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 1821 F045
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Place taken from inventory.
Renouncer: Hamilton, William
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
Renunciations
Title
Renunciations
Object ID
Ren 1821 F046
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, Ann Martha
Clark, Elizabeth
Mathiot, Susanna
Eberman, Margaret
Eberman, George A.
Mathiot, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F046
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Clark, Elizabeth; Mathiot, Susanna; Eberman, Margaret; Eberman, George A.
Administrator: Mathiot, 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 1821 F047
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, John
Weaver, Barbara
Landis, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F047
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, 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 1821 F048
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wineland, Maria
Wineland, John
Wineland, Jacob
Oberholtzer, John
Jacquet, John
Wineland, Barbara
Myers, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F048
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wineland, John; Wineland, Jacob; Oberholtzer, John; Jacquet, John; Wineland, Barbara.
Administrator: Myers, 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 1821 F050
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Witwer, Abel
Witwer, Noah
Witwer, Magdalena
Witwer, Hulda
Konigmacher, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F050
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witwer, Noah; Witwer, Magdalena; Witwer, Hulda.
Administrator: Konigmacher, Abraham.
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

10 records – page 1 of 1.