Skip header and navigation

Revise Search

1494 records – page 1 of 150.

Collection
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Object ID
MG0725
Date Range
1823-1867
  1 document  
Collection
Dr. Charles Herbst Papers
Title
Dr. Charles Herbst Papers
Description
This collection contains estate papers and financial documents of Dr. Charles Herbst.
Admin/Biographical History
Charles Herbst (1782-1865) studied medicine with Dr. William Fahnestock and started his practice in 1804. The following year he was a physician at the prison. In May 1813, he served as surgeon in Major Samuel Humes' Lancaster Battalion. Dr. Herbst is buried at Woodward Hill Cemetery in Lancaster, Pennsylvania.
Date Range
1823-1867
Year Range From
1823
Year Range To
1867
Date of Accumulation
1823-1867
Creator
Beates family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Armstrong, Arthur
Bart, Nathaniel
Beates, Anna Mary Herbst
Beates, William
Bruner, M.
Ellmaker, Nathaniel
Geiger, Christopher
Grubb, Edward Burd
Harman, Susan
Herbst, Charles
Herbst, Elizabeth
Herbst, Henry
Huber, Jacob
Humes, Samuel
Keller, Samuel
Kirkpatrick, William
Long, Henry Grimler
Longenecker, Catherine
Longenecker, John
Sener, Frederick
Wisler, Jacob
Wisler, John
Subjects
Probate records
Receipts (Acknowledgments)
Bonds
Promissory notes
Search Terms
Lancaster Cemetery
Bonds
Promissory notes
Probate records
Receipts
Deeds
Finding aids
Manuscript groups
Extent
1 box, 4 folders
Object Name
Archive
Language
English
Object ID
MG0725
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-725
Other Number
MG-725
Classification
MG0725
Description Level
Fonds
Custodial History
Documents were transferred from the Document Collection, Box 5, Folders 6, 7, 8 and 12 in May 2014.
Processed and finding aid prepared by PH, July 2014. Added to database 25 May 2021.
Documents
Less detail
Collection
Patents Collection
Title
Patents Collection
Object ID
MG0632
Date Range
1827-1927
  1 document  
Collection
Patents Collection
Title
Patents Collection
Description
This collection contains patents issued to inventors in Lancaster County. The patents have the technical information about the invention and also drawings and/or blueprints. Some of the patents are for a horse hay rake, pinions, a railroad car brake, and improvements in threshing machines, balancing mill stones, kitchen slicing utensils and a still. Two of the documents are signed by Secretary of State Henry Clay and President Andrew Jackson.
Date Range
1827-1927
Creation Date
1827-1927
Year Range From
1827
Year Range To
1927
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Becker, Henry
Bennett, T. F.
Blake, James H.
Bomberger, Elias B.
Butler, B. F.
Clay, Henry
Eberly, John A
Fenstermaker, Emanuel Lively
Fenstermaker, Gerald Burkhart
Fellenbaum, David
Gantz, David Zook
Iske, Anthony
Jackson, Andrew
Kauffman, C. L.
Keller, J. Frank
Lutz, Jacob
McLane, Louis
Musser, Peter
Price, Edward F.
Reigart, J. Franklin
Seitz, John
Sieger, P. George
Slaymaker, Amos Fleming
Spillinger, Joseph
Way, Andrew
Weitzel, Jacob
Whitehill, James
Withers, Michael
Subjects
Drawings
Inventions
Inventors
Patents
Search Terms
Blueprints
Brakes, Peerless track
Brakes, railroad car
Canon pinions
Certificates
Double rack and pinions
Drawings
East Cocalico Twp.
Finding aids
Garbage furnaces
Inventions
Inventors
Investments
Kitchen slicing utensils
Manuscript groups
Mill gudgeons
Mill stones, balancing
Nut locks
Patents
Plough-plates
Rakes, horse hay
Salisbury Twp.
Sanitary Engineering and Construction Company
Stills
Threshing machines
Watch mechanisms
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0632
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
An original watercolor drawing by J. F. Reigart of Jacob Weitzel's still (Folder 10) is in the Curatorial Collection (2014.005).
Emanuel Fenstermaker's watch parts (Folder 1) are in the Curatorial Collection (1972.004.2 and 1972.004.4)
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-632
Other Number
MG-632
Classification
MG0632
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, February 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1809 F018 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
Miller, Jesse
Piersol, John
Hensel, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Constables
Salisbury Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1809 F018 QS
Additional Notes
Recognizance, assault on John Piersol, Constable of Salisbury Twp. in executing his job.
Additional name: George Hensel.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #194
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
Levingston, John
Noker, Edward
Nokers, Martha
Nokers, Mary
Worthington, Margaret
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #194
Box Number
009
Notes
Entered into Q&A 1993/04/15.
Additional Notes
Poor children.
Levingston, John. Teacher.
Noker, Edward.
Nokers, Martha.
Nokers, Mary.
Worthington, Margaret.
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
Renunciations
Title
Renunciations
Object ID
Ren 1848 F008
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Buyers, Robert P.
Buyers, Mary
Caldwell, William P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F008
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Buyers, Mary.
Administrator: Caldwell, William P.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #015
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 Room
Archives North
Storage Container
Box 0003
People
Ayers, Jacob
Ayers, Jacob. Jr.
Babbot, A.
Balden, Thomas
Boyles, Edward
Brickly, Jordan
Carr, Hugh
Carr, John
Christ, Martin
Clark, Benjamin
Clark, Samuel
Cooper, Joseph
Cox, William
Donnald, John
Dunlap, John
Duran, Charles
Edward, John
Feester, Jacob
Frey, John
Freyfogler, John
Funk, John Jr.
Gable, Henry
Galleger, William
Gathner, William
Gault, James
Gault, T. Michael
Greenly, Jacob J.
Herrington, Morris
Holles, James
Houston, William
Howe, David
Hughes, James
Hughes, John
Iler, John
Irwin, John
Johns, John
Johnson, David
Johnson, James
Jones, Thomas
Kelen, Daugherty
Landis, William
Layman, Adam
Lithgow, Joseph
Llewellin, William
Loveland, William
Lynch, Joseph
Maboy, Daniel
Magraw, Thomas
Magren, Thomas
Martin, Sebastian
McCeloy, William
McClethin, David
McClung, Thomas
McDonnald, Robert
McElvany, James
McMin, Robert
Minnay, Henry
Mulbery, William
Mulholland, William
Murnay, Henry
Murphy, Jacob
Murray, Jehu
Nonemacher, Frederick
Orchard, William
Orlady, Henry
Owens, William
Passmore, Enoch
Quantam, John
Quantans, John
Ramsay, Isaac
Ramsay, William
Remmuhs, Peter
Richarson, Henry
Rudolph, Abraham
Sayles, Gideon
Schertzer, Nicholas
Scott, Alexander
Selers, Margaret
Seley, Elisha
Sellers, John
Sheffer, Martin
Smoker, John
Steele, William
Taylor, James
Thomas, Anthony
Wart, John
Wartman, Jacob
Wilson, James
Yocom, Nicholas
Yocom, Peter
Zele, Peter
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Salisbury Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #015
Box Number
003
Notes
Entered into Q&A May 3, 2001.
Additional Notes
Tax exonerations.
[Note: the handwriting on this document is difficult to decipher and often ambiguous. Transcription errors are probably unavoidable.]
Passmore, Enoch. Tax collector.
Inmates:
Ayers, Jacob. Poor.
Balden, Thomas. Gone.
Brickly, Jordan. Not found.
Carr, Hugh. Not found.
Cooper, Joseph. Poor.
[Cosrothe], William. Not found.
Dunlap, John. Not found.
Duran, Charles. Gone.
Feester, Jacob. Dead.
Frey, John. Moved.
Gable, Henry. Dead.
Galleger, William. Poor.
Gault, James. Poor.
Holles, James. Insane.
Howe, David. Not found.
Hughes, John. Poor.
Iler, John. Poor.
Irwin, John. Gone.
Johnson, David. Gone.
Johnson, James. Dead.
Layman, Adam. Not found.
Lithgow, Joseph. Moved.
Loveland, William. Gone.
Llewellin, William. Gone.
Lynch, Joseph. Poor.
Maboy, Daniel. Gone.
Magraw, Thomas. Gone.
Magren, Thomas. Gone.
Martin, Sebastian. Poor.
McClethin, David. Gone.
[McElhatten], D. Poor.
McMin, Robert. Poor.
Mulbery, William. Gone.
Mulholland, William. Poor.
Minnay, Henry [or Murnay, Henry]. Poor.
Orlady, Henry. Gone.
Owens, William. Gone.
Quantam [or Quantans], John. Poor.
Ramsay, William. Gone.
Remmuhs, Peter. Poor.
Schertzer, Nicholas. Gone.
Seley, Elisha. Gone.
Smoker, John. Pays in Strasburg.
Steele, William. Gone.
Taylor, James. Gone.
Wart, John. Gone.
Wartman, Jacob. Gone.
Wilson, James. Gone.
Yocom, Nicholas. Gone.
Yocom, Peter. Gone.
Zele, Peter. Poor.
Freemen
Ayers, Jacob. Jr. Gone.
Babbot , Ama__. Not taxable.
Boyles, Edward. Poor.
Carr, John. Gone.
Clark, Samuel. Gone.
Clark, Benjamin. Gone.
Cox, William. Gone.
Donnald, John. Not found.
Edward, John. Not found.
Freyfogler, John. Dead.
Funk, John Jr. Gone.
Gathner, William. Gone.
Gault, T. Michael. Gone.
Greenly, Jacob J. Underage.
Herrington, Morris. Not found.
Houston, William. Non age.
Hughes, James. Not found.
Johns, John. Gone.
Jones, Thomas. Gone.
Kelen, Daugherty. Dead.
Landis, William. Not found.
McCeloy, William. Not found.
McElvany, James. Not found.
McClung, Thomas. Not found.
McDonnald, Robert. Not found.
Murphy, Jacob. Not found.
Murray, Jehu. Gone.
Nonemacher, Frederick. Not found.
Orchard, William. Not found.
Ramsay, Isaac. Not found.
Rudolph, Abraham. Not found.
Richarson, Henry. Not found.
Scott, Alexander. Not found.
Sellers, John. Not found.
Thomas, Anthony. Non age.
Freeholders
Christ, Martin. Not found.
Selers, Margaret. Poor.
Sayles, Gideon. Insolvent.
Sheffer, Martin. Not found.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F042
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Landers, George
Landers, Margaret
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F042
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landers, Margaret.
Administrator: None.
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 1849 F044
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Lewis, George W.
Lewis, Levi B.
Clemson, Davis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F044
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lewis, Levi B.
Administrator: Clemson, Davis.
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 1849 F057
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Philips, Charles
Philips, Eliza Jane
Rhodes, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F057
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Philips, Eliza Jane.
Administrator: Rhodes, William.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #044
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
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Cassidy, Hugh
Houck, Andrew
Marshal, Maryann
Shaw, Issabela
Shaw, Margaret
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Salisbury Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #044
Box Number
003
Notes
Entered into Q&A 1992/11/24.
Additional Notes
Poor children.
Salisbury or Earl Township, as noted/
Adam Diller's School.
Cassidy, Hugh. Teacher.
Houck, Andrew. Earl Twp.
Marshal, Maryann. Earl Twp.
Shaw, Issabela. Salisbury Twp.
Shaw, Margaret. Salisbury Twp.
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

1494 records – page 1 of 150.