Skip header and navigation

Revise Search

17 records – page 1 of 2.

Collection
Indictments
Title
Indictments
Object ID
FEB 1806 F031
Collection
Indictments
Title
Indictments
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
Brenneman, Jacob
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
FEB 1806 F031
Additional Notes
Assault with intent to murder
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 1824 #056
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Albright, George
Algier, Michael
Andrews, Arthur Jr.
Andrews, Joseph
Axer, Jacob
Bachman, Christian
Ballance, John
Bard, Daniel
Barnet, Henry
Barton, John
Basler, Samuel
Bear, Adam
Bear, H.
Becker, Christian Jr.
Becker, Henry
Benedict, Philip
Bollman, John
Bowman, William
Boyd, Nicholas
Boys, William
Brenneman, Jacob
Briceland, Benjamin
Brown, Jeremiah Jr.
Brown, John
Brown, William
Brubaker, Henry
Brunner, Abram
Brunner, Casper
Buck, William
Buckwalter, John
Bundel, Jacob
Carman, Henry
Christman, John
Clark, Robert
Cobb, David
Collins, James
Conard, Abraham
Conorry, Neel W.
Culp, David
Daily, George
Daniel, William
Dehaven, Abraham
Dietrich, Henry
Diffenderfer, Benjamin
Doebler, George
Doersh, John
Dorwart, Jonas
Eberman, Joseph
Eby, Abraham
Eckert, George
Erb, John
Erisman, Christian
Eshbach, John
Evans, George
Fass, Samuel
Foltz, Adam
Fordney, Philip
Francissen, Christopher
Gault, John
Getz, Daniel
Getz, John
Getz, John Jr.
Geyger, John
Gochenauer, Abraham
Golden, Abraham
Graef, Matthias
Graff, John
Greybill, Isaac
Hackman, John
Hambright, George
Harman, Daniel
Hartman, Henry
Hartman, Jacob
Haverstick, George
Hecksrotte, Henry
Heiss, George
Hensel, Jacob
Herr, Christian
Herr, Samuel
Hinkle, Jonathan
Holl, Daniel
Holl, John
Holl, Samuel
Houston, Thomas
Howey, John
Huber, John
Huber, Joseph
Hubley, F. D.
Ihling, John
Johnstone, James
Kegerize, Jacob
Keller, Sebastian
King, Jacob
Kinsey, Abel
Kipp, Peter
Koenigmacher, Benjamin
Kurtz, Christopher
Landis, Abraham Jr.
Landis, Henry
Landis, Joseph
Latchem, Nathaniel
Lefever, George
Leibley, Jacob
Leonard, John
Lichtentaler, Adolph
Lindemuth, Peter
Long, Abram
Long, Jacob Sr.
Long, Peter
Lovitt, Thomas
Lynch, Thomas
Martin, Christian
Martin, Samuel
Mayer, George
McCallister, Archibald
McCaskey, John
McCullough, William
McDonald, Robert
McLenagan, Archiblad
Mendenhall, Isaac
Messencope, George
Metz, Christian Jr.
Miller, Samuel
Mishey, Jacob
Mohler, John
Mohler, Samuel
Monteeth, John
Morrison, George
Musselman, Christian Jr.
Musser, George
Mylin, Martin
Nagle, Richard
Palmer, Moses
Patterson, Alexander
Patterson, Robert
Peters, John
Prim, Henry
Rankin, James
Rea, James
Ream, Adam
Ream, George
Redsacker, George
Reed, Peter
Reigle, Martin
Reist, Peter
Reitzel, John
Reynolds, Samuel
Riddle, James
Riddle, John
Rogers, Thomas
Rohrer, Jacob
Rohrer, John
Royer, Philip
Rupley, John
Scott, David
Sensening, John
Sheaffer, John
Shearer, Jacob
Shindle, Peter
Shirk, Jacob Jr.
Shirk, Samuel
Shuman, Christian
Slaymaker, Amos A.
Sourbeer, Conrad
Spangler, John
Spera, Henry
St. John, Stephen
Stauffer, George
Stehman, Jacob
Steman, Christian
Sterret, James
Sterrett, James
Tripple, Joseph
Trout, David
Wallace, John
Waltz, Valentine
Warren, James
Way, Michael
Weaver, Samuel
Webb, Jonathan
Weiss, William
Werfell, Adam
Wiedman, John
Wissler, Rudy
Withers, George
Witwer, David
Witwer, Jonas
Wood, Jesse
Zahm, Matthias
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #056
Box Number
004
Notes
Never entered into Q & A.
Additional Notes
Court house.
Payment to jurors.
Kegerize, Jacob.
Latchem, Nathaniel.
Rankin, James.
McCullough, William.
Scott, David.
Graff, John.
Mylin, Martin.
Witwer, Jonas.
Sheaffer, John.
Buck, William.
Messencope, George.
Way, Michael.
Dorwart, Jonas.
Shindle, Peter.
Ihling, John.
St. John, Stephen.
Landis, Henry.
Bowman, William.
Barnet, Henry.
Eshbach, John.
Diffenderfer, Benjamin.
Mendenhall, Isaac.
Wood, Jesse.
Keller, Sebastian.
Monteeth, John.
Witwer, David.
Peters, John.
Brunner, Abram.
Reed, Peter.
Nagle, Richard.
Bachman, Christian.
Leibley, Jacob.
Long, Abram.
Lynch, Thomas.
Fass, Samuel.
Ream, George.
Getz, Daniel.
Boys, William.
Mishey, Jacob.
Shirk, Samuel.
Collins, James.
Rohrer, Jacob.
Holl, John.
Andrews, Arthur Jr.
Sterret, James.
Riddle, James.
Basler, Samuel.
Riddle, John.
Bollman, John.
Eby, Abraham.
Rupley, John.
Carman, Henry.
Getz, John Jr.
Long, Jacob Sr.
Harman, Daniel.
Brown, John.
Zahm, Matthias.
Hensel, Jacob.
Doebler, George.
Daily, George.
Benedict, Philip.
Heiss, George.
Palmer, Moses.
Conorry, Neel W.
King, Jacob.
Tripple, Joseph.
Axer, Jacob.
Graef, Matthias.
Becker, Christian Jr.
Bear, H.
Erb, John.
Wissler, Rudy.
Reist, Peter.
Kurtz, Christopher.
Ballance, John.
Hinkle, Jonathan.
Clark, Robert.
Huber, Joseph.
Howey, John.
Boyd, Nicholas.
Dietrich, Henry.
Martin, Samuel.
Barton, John.
Buckwalter, John.
Haverstick, George.
Shearer, Jacob.
Royer, Philip.
Martin, Christian.
Lefever, George.
Shirk, Jacob Jr.
Huber, John Esq.
Landis, Abraham Jr.
Doersh, John. City.
Mohler, John.
Evans, George.
Wallace, John.
Werfell, Adam.
Reitzel, John Esq.
McLenagan, Archiblad.
Hackman, John.
Conard, Abraham.
Wiedman, John.
Redsacker, George.
Getz, John.
Spangler, John.
Brubaker, Henry.
Landis, Joseph.
Webb, Jonathan.
Shuman, Christian.
Lichtentaler, Adolph.
Kinsey, Abel.
Hartman, Jacob.
Geyger, John.
Cobb, David.
Daniel, William.
Mohler, Samuel.
Sourbeer, Conrad.
Withers, George.
Gault, John.
Herr, Christian.
Brenneman, Jacob.
Musser, George.
Foltz, Adam.
Stauffer, George.
Leonard, John.
Mayer, George.
McDonald, Robert.
Christman, John.
Francissen, Christopher.
Algier, Michael.
Hubley, F. D.
Lovitt, Thomas.
Weiss, William.
Fordney, Philip.
Albright, George.
Bard, Daniel.
Rogers, Thomas.
Briceland, Benjamin.
Brunner, Casper.
Hartman, Henry.
Sensening, John.
Rea, James Esq.
Metz, Christian Jr.
Prim, Henry.
Miller, Samuel.
Harman, Daniel. City.
Morrison, George.
Kipp, Peter. City.
Long, Peter. City.
Trout, David.
Bear, Adam.
Bundel, Jacob. City.
Sterrett, James.
Holl, Daniel.
Houston, Thomas.
Weaver, Samuel.
Riddle, John. CIty.
McCaskey, John.
Brown, William.
Greybill, Isaac.
Steman, Christian.
Erisman, Christian.
Dorwart, Jonas. City.
Musselman, Christian Jr.
Boys, WIlliam. City.
Dehaven, Abraham.
Warren, James.
Gochenauer, Abraham.
Patterson, Alexander.
Lindemuth, Peter.
Hambright, George.
Reigle, Martin.
Andrews, Joseph.
Spera, Henry.
Koenigmacher, Benjamin.
Reynolds, Samuel.
Patterson, Robert.
Waltz, Valentine.
Slaymaker, Amos A.
Johnstone, James Esq.
Brown, Jeremiah Jr.
Eckert, George.
Rohrer, John.
McCalllister, Archibald.
Hecksrotte, Henry.
Culp, David.
Ream, Adam.
Becker, Henry.
Golden, Abraham.
Stehman, Jacob.
Eberman, Joseph.
Holl, Samuel.
Herr, Samuel.
1 item 18 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0695 I003
Date Range
1849/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1849/08
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Brenneman, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Forges
Furnaces
Harrisburg Turnpike
Jacob Brenneman's Mill
Mills
Orders
Petitions
Rapho Twp.
Reports
Roads
Sarah Ann Furnace
Turnpikes
West Hempfield Twp.
Place
Rapho Twp. and West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0695 I003
Box Number
010
Additional Notes
Court term: August 1849.
Location: At Jacob Brenneman's Mill, on public road from Sarah Ann Furnace to the Harrisburg Turnpike.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0695 I004
Date Range
1850
Collection
Bridge Records
Title
Bridge Records
Date Range
1850
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Brenneman, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Inspections
Jacob Brenneman's Mill
Mills
Orders
Petitions
Rapho Twp.
Reports
West Hempfield Twp.
Place
Rapho Twp. and West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0695 I004
Box Number
010
Additional Notes
Court term: August 1850.
Location: At Jacob Brenneman's Mill.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F018
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Brenneman, Jacob
Brenneman, Ann
Mylin, Samuel M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F018
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brenneman, Ann.
Administrator: Mylin, Samuel M.
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 1906 F109
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Witmer, Jacob W.
Witmer, Clara
Brenneman, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F109
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Clara.
Administrator: Brenneman, Jacob W.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1774 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
1774
Storage Location
LancasterHistory, Lancaster, PA
People
Brenneman, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Grand Inquests
Charge: tippling house
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1774 F015 QS
Additional Notes
Grand Inquest, for keeping tippling house.
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
MAY 1806 F020 QS
Date Range
1806/05
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
1806/05
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brenneman, Jacob
Prenner, Jacob
Bevin, John
Haas, Michael
Hass, Michael
Feirich, Gotlieb
Crist, George
Zerbe, Christian
Wood, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Warrants
Charge: attempted murder
Charge: murder
Examinations
Recognizance
Letters
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1806 F020 QS
Additional Notes
Alias: Jacob Prenner, John Bevin.
Warrant, charged with murder, or attempted murder of his father-in-law, Michael Haas.
Examinations of Gotlieb Feirich, George Crist, Christian Zerbe.
Recognizance.
Letter from William Wood.
7 items, 7 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 1806 F047 QS
Date Range
1806/08
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1806/08
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brenneman, Jacob
Cameron, William
Galbraith, James
Lusk, James
Shallaberger, Abraham
Watkins, Nathan
Subcategory
Documentary Artifact
Search Terms
Charge: larceny
Coopers
Donegal Twp.
Mittimus
Quarter Sessions
Recognizance
Warrants
Place
Donegal Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1806 F047 QS
Additional Notes
Occupation: cooper.
Mittimus and recognizance, charged with larceny by James Lusk.
Additional names: William Cameron, Abraham Shallaberger, James Galbraith, Jacob Brenneman.
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
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Object ID
Militia 1815 F152
Date Range
1815
Collection
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Admin/Biographical History
Originating office not determined.
Court martial records of the Pennsylvania Militia from the War of 1812. Docket book entries include charges, pleadings, witness accounts, court minutes, and judgments. Summons papers include defendant's name, name of commanding officer, appearance date, and amount of fine.
System of Arrangement
Arranged by regiment and company, then numerically by case number.
Date Range
1815
Year
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Brenneman, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Militia 1815 F152
Box Number
001
Additional Notes
Captain Crow's Company.
Colonel Stover's Regiment.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
251.000
Classification
RG 99-00 0244
Description Level
Item
Less detail

17 records – page 1 of 2.