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
380
×
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
Renunciations
258
Collateral Appraisements
109
Commissioners' Orders for Payment
8
Administrators Accounts
3
Liquor License Papers
2
×
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
380
Renunciation
258
Salisbury Twp.
217
West Hempfield Twp.
159
Collateral appraisement
109
Collateral statement
19
Commissioners' Orders for Payment
8
Poor children
8
Teachers
4
Persons of color
3
Doctors
2
African Americans
1
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
Register of Wills
County Commissioners
224
Zell, William
23
Hess, John
21
Brubaker, Perry
20
Myers, John
20
Gault, William
19
Spotts, John
19
Rineer, Amos Hunter Jr.
18
Zell, Peter
17
Clemson, Davis
Grider, John M.
16
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
None
1288
Lancaster
1049
none
474
Manor Twp.
348
Columbia
308
Salisbury Twp.
Warwick Twp.
179
Rapho Twp.
178
Earl Twp.
167
West Hempfield Twp.
Leacock Twp.
152
East Hempfield Twp.
150
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
254
1770s
254
1780s
254
1790s
254
1800s
254
1810s
262
1820s
262
1830s
263
1840s
371
1850s
133
1860s
123
1870s
148
1880s
369
1890s
373
1900s
370
1910s
107
×
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
Probate
258
Appraisal
109
Documents
9
Statement, Financial
3
Order for Payment
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
380
×
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: 3EA219D4-8016-4B03-BE47-997719676020
Clemson, Davis
Register of Wills
Salisbury Twp.
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/0434f425-31dc-4900-9702-341257962230
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1833 F009 M
Date Range
1833
More detail
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1833
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0251
People
McKinney, Abraham
Clemson, Davis
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1833 F009 M
Box Number
251
Additional Notes
Clemson, Davis. Administrator.
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
More Like This
Permalink