Skip header and navigation

Revise Search

12 records – page 1 of 2.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1851 F033 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
1851
Storage Location
LancasterHistory, Lancaster, PA
People
Eichelberger, Jacob
Kelpner, David
Rice, George
Search Terms
Quarter Sessions
Pennsylvania Railroad
Charge: obstructing a railroad
Railroads
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1851 F033 QS
Additional Notes
Also: David Kelpner; George Rice.
Obstructing the Pennsylvania Railroad Company.
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
NOV 1851 F062 QS
Date Range
1851/11
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
1851/11
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
People
Woods, Jacob
Search Terms
Quarter Sessions
Charge: riot
Christiana Resistance
Christiana, Pennsylvania
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1851 F062 QS
Additional Notes
Riot.
Christian Resistance.
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
Charges for riot and murder
Object ID
JAN 1852 F032 QS
Date Range
1852/01
Collection
Quarter Sessions
Title
Charges for riot and murder
Date Range
1852/01
Creation Date
January 1852
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brown, William
Butler, Thomas
Carter, Nelson
Caulsberg, Daniel
Clark, Elijah
Clarkson, Isaiah
Clarkson, Lewis
Clemens, Hezekiah
Clinch, Abraham
Gales, Lewis
Green, Henry
Harris, Walter
Holliday, John
Hunter, Charles
Jackson, John
Johnston, Benjamin
Moore, Jacob
Morgan, John
Pendergrast, Benjamin
Pernsley, Alson
Philips, Jacob
Reed, George
Scarlett, Joseph P.
Sims, Henry
Stewart, Light
Thompson, Ezekiel
Valentine, Charley
Wells, George
Williams, George
Williams, William
Wilson, Collister
Subjects
African Americans--History
United States. Fugitive slave law (1850)
Riots--Pennsylvania--Christiana
Slavery
Search Terms
Charge: murder
Charge: riot
Christiana, Pennsylvania
Christiana Resistance
Fugitive slave law
Persons of color
Quarter Sessions
Slavery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1852 F032 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
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
Riot; murder.
Christiana Resistance.
Defendants: John Morgan; Henry Sims; Charley Valentine; Lewis Clarkson; Charles Hunter; Lewis Gales; George Williams; Alson Pernsley; Light Stewart; Joseph Scarlet; William Brown; Ezekiel Thompson; Daniel Caulsberg; Isaiah Clarkson; Benjamin Pendergrast; Elijah Clark; Henry Green; William Williams; John Holliday; William Brown; George Reed; Benjamin Johnston; John Jackson; Thomas Butler; Collister Wilson; Hezekiah Clemens; George Wells; Walter Harris; Abraham Clinch; Nelson Carter; Jacob Philips; Jacob Moore.
1 item, 7 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
JAN 1852 F032 QS
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1852 F033 QS
Date Range
1852/01
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1852/01
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kline, Henry H.
Subjects
African Americans
African Americans--History
Slavery
Search Terms
Charge: perjury
Christiana Resistance
Christiana, Pennsylvania
Freedom Seekers
Persons of color
Quarter Sessions
Slavery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1852 F033 QS
Notes
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
Perjury.
Christiana Resistance.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0060 I010
Date Range
1841/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1841/01
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Chester County, Pennsylvania
Colerain Twp.
Creeks
Fords
Lancaster
Octoraro Creek, East Branch
Oxford, Chester County, Pennsylvania
Whiteside's Ford
Place
Colerain Twp. and Chester County
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Bridge F0060 I010
Box Number
001
Additional Notes
Bridge over [East Branch] of Octoraro Creek
Court term: January 1841.
Location: On public road from Lancaster to Oxford, Chester County, at Whitesides Fording.
Document type: Certificate and record for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Lancaster County Historical Government Records
Title
Argument Lists for the Court of Common Pleas
Object ID
RG 01-00 [2115]
Date Range
1847-1858
Collection
Lancaster County Historical Government Records
Title
Argument Lists for the Court of Common Pleas
Description
Three hardbound volumes. Each lists names of plaintiffs and defendants, attorneys, court term, date, and any business transacted.
Contents and Object IDs:
Vol. 1 (1847-1850) RG 01-00 [2115]-005
Vol. 2 (1850-1854) RG 01-00 [2115]-010
Vol. 3 (1858) RG 01-00 [2115]-015
System of Arrangement
Arranged chronologically by court term.
Date Range
1847-1858
Year Range From
1847
Year Range To
1858
Date of Accumulation
1847-1858
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court calendars
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court calendars
Court of Common Pleas
Extent
3 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 [2115]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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 [2115]
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
NARRS Files (Appearance Files)
Object ID
RG 01-00 2301
Date Range
1747-1873
Collection
Lancaster County Historical Government Records
Title
NARRS Files (Appearance Files)
Description
Civil proceedings papers filed in the Court of Common Pleas, showing court term, case number, names of parties, nature of plea, disposition, and date filed. NARRS files, also called appearance files, are civil court abstracts.
System of Arrangement
Filed chronologically by date, then case number.
Date Range
1747-1873
Year Range From
1747
Year Range To
1873
Date of Accumulation
1747-1873
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Court records
Extent
165 boxes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2301
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
These papers have not been processed or indexed. If requesting these papers, please allow staff extra time to fulfill this request.
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 2301
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Civil Case Records
Object ID
RG 01-00 2308
Date Range
1743-1884
Collection
Lancaster County Historical Government Records
Title
Civil Case Records
Description
Eight hardbound volumes and a portfolio which contain records of civil suits, mostly among corporations. They list the names of plaintiffs, the attorneys, date and court term, and the instrument. Some contain indexes.
Contents and Object IDs:
Vol. 1 (1743-1869, incomplete) RG 01-00 2308-005
Vol. 2 (1837-1840) RG 01-00 2308-010
Vol. 3 (1853-1854) RG 01-00 2308-015
Vol. 4 (1867-1893) RG 01-00 2308-020
Vol. 5 (1883-1884) RG 01-00 2308-025
Date Range
1743-1884
Year Range From
1743
Year Range To
1884
Date of Accumulation
1743-1884
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court cases
Court of Common Pleas
Court records
Indexes
Extent
5 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2308
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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 2308
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Plaintiffs in Error
Object ID
RG 01-00 2311
Date Range
1819-1854
Collection
Lancaster County Historical Government Records
Title
Plaintiffs in Error
Description
Papers filed in pleas of error, appealing lower court decisions. Include explanations for the appeal; summaries of evidence, writs, depositions, decisions. Show names of plaintiff and defendant; court term and case number; description of point at error; decision of Supreme Court; names of justices; official seals. Handwritten.
System of Arrangement
Arranged by first letter of plaintiff's surname; except that, in alphabetizing, plaintiffs who are administrators of a decedent's estate are ignored and the papers are filed under the decedent's name; also, the Farmer's Bank of Lancaster is filed under "B."
Date Range
1819-1854
Year Range From
1819
Year Range To
1854
Date of Accumulation
1819-1854
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appeals
Court of Common Pleas
Court records
Defendants
Plaintiffs
Supreme Court of Pennsylvania
Extent
7 boxes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2311
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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 2311
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Common Pleas Trial List
Object ID
RG 01-00 2320
Date Range
1852-1872
Collection
Lancaster County Historical Government Records
Title
Common Pleas Trial List
Description
List of cases tried showing court term, case number, names of the parties and attorneys, the cause of action, and disposition. Arranged chronologically by court term. Handwritten.
Contents and Object IDs:
Vol. 1 (Jan 1852-Jan 1855) RG 01-00 2320-005
Vol. 2 (Mar 1855-Apr 1858) RG 01-00 2320-010
Vol. 3 (May 1858-Nov 1862) RG 01-00 2320-015
Vol. 4 (Aug 1868-May 1872) RG 01-00 2320-020
Date Range
1852-1872
Year Range From
1852
Year Range To
1872
Date of Accumulation
1852-1872
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Trials
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Judges
Trial lists
Trials
Extent
4 volumes
Object Name
Record, Judicial
Language
English
Object ID
RG 01-00 2320
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Some volumes are titled Trial Lists or Judges' Book. These volumes may only be related to Continuance cases.
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 2320
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail

12 records – page 1 of 2.