Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F044 I006
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1899
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Glouner, M. H.
Leaman, John D.
Smoker, Samuel P.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Leacock Twp.
Place
Leacock Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F044 I006
Box Number
001
Additional Notes
Additional names: John D. Leaman and Samuel P. Smoker.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F27 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Rhoads, Levi R.
Smoker, John K.
Leaman, Benson
Brua, S. M.
Denlinger, H. R.
Kauffman, Gideon
Caruthers, Lytle
Leaman, Jacob
Kreider, Jacob
McKillips, Daniel
Lapp, Jonathan
Kreider, Isaac
Hertzler, Samuel
Miller, George
Smucker, David
Kauffman, John
Seldomridge, John
Leaman, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F27 I05
Box Number
029
Additional Notes
Known as the Gordonville Hotel.
Signers of petition: John K. Smoker, Benson Leaman, S. M. Brua, H. R. Denlinger, Gideon Kauffman, Lytle Caruthers, Jacob Leaman, Jacob Kreider, Daniel McKillips, Jonathan Lapp, Isaac Kreider, Samuel Hertzler, George Miller, David Smucker, John Kauffman, John Seldomridge, John Leaman.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
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 F025 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
Hough, Jonathan
Scott, David
Galbreath, William
Leaman, John
Camel, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F025 QS
Additional Notes
Recognizance, charged with assault and battery on David Scott.
Additional names: William Galbreath, John Leaman, John Camel.
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 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