Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F065 I010
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
1905
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Billingfelt, Elmer E.
Leed, Lennon
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Adamstown
Place
Adamstown
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F065 I010
Box Number
002
Additional Notes
Additional name: Elmer E. Billingfelt.
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 1858 F01 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Shirk, Benjamin E.
Musser, John
Flickinger, John
Subcategory
Documentary Artifact
Search Terms
Adamstown
Place
Adamstown
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F01 I03
Box Number
024
Additional Notes
Known as the American Hotel.
Bond: John Musser, John Flickinger.
Receipt.
Depositions: Henry S. Shirk, Isaac Schlauch, John Schlosser, Jacob Vonnieda, John Flickinger, Samuel Stork.
Notice.
Signers of petition: John Flickinger, Samuel Reger, Henry S. Shirk, John Musser, John Schlosser, Sebastian Miller, Absalom Ruth, William Mohn, Henry Flickinger, Cyrus K. Regar, Henry Miller, John Bowman, Solomon Regar, ISaac Schlough, Daniel Lichty, Samuel Stork, William Slate.
5 items, 4 pieces
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 1896 F075
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Miller, Harry
Miller, S. W.
Billingfelt, Elmer E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Adamstown
Place
Adamstown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F075
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, S. W.
Administrator: Billingfelt, Elmer E.
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 1898 F029
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Flickinger, Jonathan
Flickinger, Eliza
Billingfelt, Elmer E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Adamstown
Place
Adamstown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F029
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Flickinger, Eliza.
Administrator: Billingfelt, Elmer E.
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
AUG 1867 F115 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
Fasnacht, Enoch
Fritz, Samuel
Maurer, Jacob
Knauer, Franklin
Mohn, Cyrus G.
Hemmig, Levi
Musser, John
Search Terms
Quarter Sessions
Constables
Constable's return
Adamstown
Place
Adamstown
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1867 F115 QS
Additional Notes
Constable's return.
Case numbers: 140, 141.
3 items, 3 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
APR 1870 F063 QS
Date Range
1870/04
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
1870/04
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Maurer, Jacob
Clark, John R.
Bucher, Reuben
Miller, Samuel
Musser, John
Stauffer, Henry
Mohn, Cyrus G.
Henry, Levi
Snader, Levi C.
Search Terms
Quarter Sessions
Constable's return
Constables
Adamstown
Place
Adamstown
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1870 F063 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
72.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

6 records – page 1 of 1.