LancasterHistory Research Collections

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1790 F012 QS
Date Range
1790/08
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
1790/08
Year
1790
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Jordan, John
Jorton, John
Hains, Henry
Hiens, Henry
Dennis, John
Gibbens, James
Gibbons, James
Carpenter, Jacob
Boyd, Samuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Hay
Charge: assault and battery
Charge: forcible entry
Charge: stealing
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1790 F012 QS
Additional Notes
List of recognizance.
First and second defendants: John Jordan or John Jorton, Henry Hains or Henry Hiens.
Charged with stealing hay from the meadow of James Gibbens.
Additional names: Samuel Boyd, Jacob Carpenter.
Third defendant: John Dennis.
Charged with forcible entry and stealing hay out of meadow of Henry Hains or Henry Hiens.
Additional name: James Gibbens.
Fourth defendant: James Gibbens.
Charged with assault and battery of Henry Hains or Henry Hiens.
Additional name: John Jordan or John Jorton.
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
AUG 1790 F013 QS
Date Range
1790/08
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
1790/08
Year
1790
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hains, Henry
Hiens, Henry
Kentle, John
Musgrove, Aron
Jordan, John
Jorton, John
Davis, Isaac
Gibbens, James
Gibbons, James
Carpenter, Martin
Boyd, Samuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: forcible entry
Charge: stealing
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1790 F013 QS
Additional Notes
List of recognizance.
First defendant: Henry Hains.
Charged with forcible entry and cutting the grass from the meadow of James Gibbens.
Additional name: Martin Carpenter.
Second defendants: John Kentle and Aron Musgrove.
Charged with forcible entry in meadow of Henry Hains.
Additional name: James Gibbens.
Third and fourth defendants: John Jordan, Isaac Davis
Charged with forcible entry in meadow and cutting grass of James Gibbens.
Additional names: Samuel Boyd, John Jordan.
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
Renunciations
Title
Renunciations
Object ID
Ren 1883 F002
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Boyd, John S.
Boyd, Amanda L.
Boyd, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F002
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boyd, Amanda L.
Administrator: Boyd, Samuel.
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 1886 F073
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
McConkey, James A.
McConkey, Ellie E.
Boyd, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F073
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McConkey, Ellie E.
Administrator: Boyd, Samuel.
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 1853 F007
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Boyd, Joseph S.
Boyd, Juliana
Boyd, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F007
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boyd, Juliana.
Administrator: Boyd, Samuel.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1879 F002 T
Date Range
1879
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1879
Year
1879
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0399
People
Towson, Elizabeth Ann
Boyd, Samuel
Towson, Rachael
Towson, Ellen
Towson, Clare
Subcategory
Documentary Artifact
Place
Fulton Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1879 F002 T
Box Number
399
Additional Notes
Boyd, Samuel. Guardian of Rachael Towson, Ellen Towson, Clare Towson.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1898 F005
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
People
Boyd, Samuel
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1898 F005
Additional Notes
Assault and battery
2 items, 2 pieces
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 1828 #495
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 0009
People
Jenkins, William
Long, John
Weaver, George
Diller, Solomon
Stauffer, Peter
Charles, Andrew
May, David
Boyd, Samuel
Hansen, William
Ringwalt, William
Wentz, Joseph
Paxton, Samuel
Whiteside, William
Ash, Phineas
Keller, Samuel
Sterrit, J. A.
Way, Michael
Fogle, Adam
Connely, Moore
Good, Peter
Mackey, James
Eggert, Christian
Gyger, John
Fulton, Daniel
Mosher, Joseph
Keller, Jacob
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Elections
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #495
Box Number
009
Notes
Partially entered into Q & A Jul 5, 2001.
Additional Notes
Courthouse.
Payment of expenses of the Electors of the President and Vice President [Jackson/Calhoun].
Jenkins, William. City.
Long, John. Drumore Twp.
Weaver, George. Elizabethtown.
Diller, Solomon. New Holland.
Stauffer, Peter. Erbs.
Charles, Andrew. Strasburg.
May, David. Manheim town.
Boyd, Samuel. Salisbury.
[Reinkslee], Henry. Reamstown.
Hansen, William. Maytown.
Ringwalt, William. Churchtown.
Wentz, Joseph. Martic Twp.
Paxton, Samuel. Bart Twp.
Whiteside, William. Colerain Twp.
Ash, Phineas. Little Britain Twp.
Keller, Samuel. Lititz.
Sterrit, J. A. Marietta.
Way, Michael. Columbia.
Fogle, Adam. Sadsbury Twp.
Connely, Moore. Leacock Twp.
Good, Peter. Brecknock Twp.
Mackey, James. Mountjoy S. H.
Eggert, Christian. Petersburg.
Gyger, John. Lampeter.
Fulton, Daniel. Conestoga Twp.
Mosher, Joseph. Washington Boro.
Keller, Jacob. Gross.
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 1836 F32 I02
Date Range
1836
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Boyd, Samuel
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F32 I02
Box Number
012
Additional Notes
Known as the Fountain Inn.
Petition granted.
April term.
Signers of Petition: Samuel Johnson, John Mouk, Christian Sherk, John Hertzler Jr., H. R. Musser, Peter Bendy, [signature in German], Joseph Hougentoble, John Kelley, David Johnson, John Furgusan, Jacob Scheidler.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1831 F31 I02
Date Range
1831
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1831
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Boyd, Samuel
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1831 F31 I02
Box Number
009
Additional Notes
Owned by Samuel Boyd.
Located on the Lancaster and Marietta turnpike road.
Petition granted.
April term.
Signers of Petition: [signature in German], John Musselman, Joseph Hougentobler Jr., Henry Bruckart, Jacob B. Garber, David Eshleman, John Hershey, Christian Hershey, George Wien, John Mouk, Christian Sherk, Peter Haldeman.
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