It appears no script is enabled within your browser. Please enable JavaScript to use this site.
Skip header and navigation
Toggle navigation
Collections
Search
Help
Privacy
Your Selections:
0
Items
Staff Login
Revise Search
Revise Search
Revise search
Search
Data Source
Archives
259
×
Data Source
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Collection
Administrators Accounts
89
Commissioners' Orders for Payment
74
Collateral Appraisements
48
Liquor License Papers
37
Mechanics' Liens
6
Renunciations
4
Estate Inventories
1
×
Collection
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Subject
Documentary Artifact
259
West Hempfield Twp.
162
Commissioners' Orders for Payment
74
Poor children
67
Teachers
64
Collateral appraisement
48
Liquor License
26
Collateral statement
8
Renunciation
4
Tax exonerations
3
Rapho Twp.
2
Tax collectors
2
More
×
Subject
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Name
County Commissioners
74
Register of Wills
52
Stauffer, John
10
Albright, John
9
Moore, William
9
Price, John
9
Robinson, Barbara
9
Snyder, Henry
8
Fisher, George
7
Flowers, Benjamin
7
Hass, Adam
7
Hass, Michael
7
More
×
Name
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Place
Lancaster
2382
Columbia
455
Manor Twp.
428
Earl Twp.
396
Salisbury Twp.
355
Rapho Twp.
333
Leacock Twp.
307
Marietta
300
Warwick Twp.
292
East Hempfield Twp.
287
West Hempfield Twp.
Manheim Twp.
255
More
×
Place
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Decade
1760s
107
1770s
107
1780s
109
1790s
107
1800s
109
1810s
182
1820s
235
1830s
270
1840s
339
1850s
288
1860s
1870s
232
1880s
325
1890s
377
1900s
259
1910s
48
×
Decade
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Material
Documents
91
Statement, Financial
89
Appraisal
48
Order for Payment
19
Claim
6
Probate
4
Bond
1
Estate Inventory
1
×
Material
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Archival Hierarchy
Item
×
Archival Hierarchy
All
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z
Sort
By Count
Alphabetical
Filtered by
Filter
Loading...
Advanced Search
Help
more like: EBF706A0-0139-47AA-8FA2-127417382903
1860s
1930s
Item
West Hempfield Twp.
Sorted by
Relevance
Sort by Title
Expand All
Collapse All
List View
Gallery View
Print
1 records – page 1 of 1.
Prev
Next
Toggle Full Record
Statement, Financial
https://collections.lancasterhistory.org/en/permalink/b872b099-dbdd-4170-8e48-988583907612
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1865 F002 Y
Date Range
1865
More detail
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1865
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0438
People
Young, Susanna
Meisky, George
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1865 F002 Y
Box Number
438
Additional Notes
Meisky, George. Executor.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
More Like This
Permalink