Skip header and navigation

Revise Search

21 records – page 1 of 3.

Collection
Indictments
Title
Indictments
Object ID
NOV 1836 F014
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
People
Monehan, James E.
Souders, Jacob
Thomas, Frederick
Hop, Samuel
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1836 F014
Additional Notes
Rioting
Assault and battery
Souders, Jacob
Thomas, Frederick
Hop, Samuel
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
11.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #166
Date Range
1823
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
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Alexander, Clarisa
Balmer, Christian
Bausman, John
Baymont, Crampton
Bonnett, John
Bortet, John
Boyd, Robert
Boye, Henry
Bradey, Dennis
Brungan, Martin
Burch, Maria
Burg, William
Burns, Henry
Butler, William
Chalmbers, Samuel
Chor, John
Clymer, Isaac
Con, John
Corr, Joseph
Cowick, John
Cromwell, Jeremiah
Cross, Samuel
Curren, William
Derr, Jacob
Doebler, Joseph
Eckels, Samuel
Eckels, William
Edwards, Samuel
Fanny, Rupp
Ferguson, Moses
Fetter, Frederick
Findley, John
Flanagan, Peter
Gallegher, Francis
Garrison, Daniel
George, John
Goodman, John
Grubb, Mark
Hallowell, John
Heitwald, John
Hill, Tom
Hoake, Jonathan
Holtry, Samuel
Hopkins, Samuel
Housekagle, Lewis
Huffkin, James
Hutson, Samuel
Ihlins, John
Jackson, Josiah
Johnston, Robert
Johnston, Sarah
Jones, Elijah
Jones, Eliza
Kauffman, Isaac
Kenny, James
Kerney, John
King, Conrad
Kyler, John
Kyner, Jacob
Lamb, James
Leaman, Alexandria
Lengel, John
Marshall, Jane
McDonnald, Anna
McDonnald, Betsy
McDonnald, Hugh
McGranagen, Richard
McKoy, Louisa
Merkel, Jacob
Milford, John
Miller, Andrew
Miller, Elizabeth
Mitchell, Dennis
Mordoch, James
Neal, David
Nodle, Jacob
Norbrel, William
Null, George
Oconner, Richard
Palmer, Able
Parmer, Daniel
Pendland, Peter
Pendleman, Peter
Pentz, George
Peters, Lambert
Ream, Abraham
Ressler, George
Rice, Selah
Roweborough, John
Royer, Oliver
Rupp, Fanny
Sawyer, William
Shumer, John
Slow, Elizabeth
Smith, James
Souders, Jacob
Steward, Ben
Steward, John
Switzer, Conrad
Todd, Elijah
Trigor, William
Tucker, Greenbury
Updegroff, Jacob
Vonvanlier, John
Walker, James
Williams, John
Williamson, John
Wilson, John
York, Anne
Young, Frederick
Young, James
Young, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Commissioners' Orders for Payment
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #166
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Prison.
Payments for key fees and maintenance of prisoners.
Kauffman, Isaac.
Jackson, Josiah.
Jones, Eliza.
Updegroff, Jacob.
Hopkins, Samuel.
Ream, Abraham.
McDonnald, Betsy.
Rice, Selah.
Shumer, John.
George, John.
Bortet, John.
Merkel, Jacob.
Rupp, Fanny.
Edwards, Samuel.
Wilson, John.
Clymer, Isaac.
Cross, Samuel.
Derr, Jacob.
Parmer, Daniel.
Mordoch, James.
Oconner, Richard.
McKoy, Louisa.
McDonnald, Anna.
Marshall, Jane.
Souders, Jacob.
Lengel, John.
Boyd, Robert.
Hallowell, John.
Kyner, Jacob.
Hoake, Jonathan.
Johnston, Sarah.
Palmer, Able.
Fanny, Rupp.
Bausman, John and son.
Young, John.
Vonvanlier, John.
Doebler, Joseph.
Ressler, George.
Royer, Oliver.
Chalmbers, Samuel.
Fetter, Frederick.
Jones, Elijah.
Goodman, John.
Garrison, Daniel.
Huffkin, James.
Kenny, James.
Sawyer, William.
Tucker, Greenbury.
Con, John.
Walker, James.
Milford, John.
Ferguson, Moses.
Nodle, Jacob.
[Housekagle], Lewis.
Leaman, Alexandria.
Cromwell, Jeremiah.
Bradey, Dennis.
Null, George.
Young, James.
Smith, James.
Chor, John.
Hutson, Samuel.
Balmer, Christian.
Williamson, John.
Steward, Ben.
Burg, William.
Holtry, Samuel.
Young, Frederick.
Ihlins, John.
Miller, Andrew.
York, Anne.
Burns, Henry.
Alexander, Clarsa.
Johnston, Robert.
Curren, William.
Williams, John.
Switzer, Conrad.
Corr, Joseph.
Peters, Lambert.
Pendleman, Peter.
McDonnald, Hugh.
Miller, Elizabeth.
Lamb, James.
Burch, Maria.
Brungan, Martin.
Heitwald, John.
Roweborough, John.
Findley, John.
Kerney, John.
King, Conrad.
Butler, William.
Pendland, Peter.
Grubb, Mark.
Slow, Elizabeth.
Eckels, William.
Eckels, Samuel.
Mitchell, Dennis.
Baymont, Crampton.
Steward, John.
McGranagen, Richard.
Pentz, George.
Gallegher, Francis.
Bonnett, John.
Hill, Tom.
Trigor, William.
Kyler, John.
Norbrel, William.
Todd, Elijah.
Cowick, John.
Boye, Henry.
Flanagan, Peter.
Neal, David.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1814 F09 I04
Date Range
1814
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1814
Year
1814
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Souders, Jacob
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1814 F09 I04
Box Number
004
Additional Notes
Petitioner from Soudersburg.
Located on the Philadelphia and Lancaster Turnpike.
Formerly occupied by Thomas Wallace.
Petition allowed.
Signers of Petition: W. B. Ross, Michael B. Bare, James Humes, John Neff, Jacob Neff, Martin Barr, Francis Kendig, Michael Musselman, William Shade.
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
Renunciations
Title
Renunciations
Object ID
Ren 1873 F013
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Deyer, Edwin G.
Dyer, Edwin G.
Dyer, Anna M.
Souders, Ezra
Souders, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F013
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Dyer, Edwin G.
Renouncer: Dyer, Anna M.
Administrators: Souders, Ezra; Souders, 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 1874 F045
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Malooney, Jane
Maloony, Jane
Moffet, Margaret
Boyle, Elizabeth
Souders, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F045
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Maloony, Jane.
Renouncers: Moffet, Margaret; Boyle, Elizabeth.
Administrator: Souders, 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 1876 F073
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Shires, Abraham
Shires, Elizabeth
Souders, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F073
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shires, Elizabeth.
Administrator: Souders, 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
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F056
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
Hadden, Jack
Honaman, Peter
Bolenius, R. M.
Bauer, Eugene
Wolf, Henry
Lyons, Lewis
Souders, Jacob
King, George P.
Shenck, J. E.
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Lancaster Twp.
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F056
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: on September 4th, 1889, from injuries received by being struck by train on Pennsylvania Railroad, cerebral apoplexy from structured skull, and no blame attached to Pennsylvania Railroad.
Coroner: Honaman, Peter.
Coroner's Physician: Bolenius, R. M.
Jurors: Bauer, Eugene; Wolf, Henry; Lyons, Lewis; Souders, Jacob; King, George P.; Shenck, J. E.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
173.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1871 F068 QS
Date Range
1871/04
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
1871/04
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hiestand, Maria
Witmer, Maria
Barnhard, Henry K.
O'Donnel, Daniel
Keiff, Rudolph
Gish, Abraham
Humer, John
Bechtold, William
Ebersole, Joseph
Souders, Jacob
Search Terms
Quarter Sessions
Constables
Constable's return
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1871 F068 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
78.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1871 F124 QS
Date Range
1871/08
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
1871/08
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kieff, Rudolph
Sherbahn, Franklin M.
Barnhard, Henry K.
O'Donnel, Daniel
Souders, Jacob
Search Terms
Quarter Sessions
Constable's return
Constables
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1871 F124 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
131.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1869 F071 QS
Date Range
1869/04
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
1869/04
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hoster, Conrad
Kieff, Rudolph
Huber, John
O'Donnel, Daniel
Hiestand, Maria
Barnhard, Henry K.
Longenecker, John
Meashy, Peter Jr.
Souders, Jacob
Search Terms
Quarter Sessions
Constables
Constable's return
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1869 F071 QS
Additional Notes
Constable's return,
Case numbers: 81, 82, 83, 84.
6 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

21 records – page 1 of 3.