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
21
×
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
17
Liquor License Papers
2
Collateral Appraisements
1
Renunciations
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
21
Salisbury Twp.
3
Collateral appraisement
1
East Hempfield Twp.
1
Liquor License
1
Renunciation
1
×
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
357
County Commissioners
223
Darmstaetter's
36
Rineer, Amos Hunter Jr.
27
Orphans' Court
23
Zell, William
23
Davis, John
22
Hess, John
21
Myers, John
Brubaker, Perry
20
Miller, John
20
Bear, Henry
19
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
18
Salisbury Twp.
New Holland, Earl Twp.
14
Marietta
13
Earl Twp.
8
West Earl Twp.
7
Rapho Twp.
6
East Hempfield Twp.
Mount Joy Twp.
3
West Donegal Twp.
3
West Hempfield Twp.
3
none
3
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
1
1770s
1
1780s
1
1790s
1
1800s
1
1810s
1
1820s
1
1830s
4
1840s
4
1850s
4
1860s
4
1870s
3
1880s
5
1890s
5
1900s
2
1910s
1
×
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
Statement, Financial
17
Documents
2
Appraisal
1
Probate
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
21
×
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: FE8C74BA-172F-4B0A-B22A-332772202734
Myers, John
East Hempfield Twp.
Salisbury 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/4c8885e8-1a98-406f-a344-191807433855
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1863 F011 S
Date Range
1863
More detail
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1863
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0367
People
Sentzel, Elizabeth
Myers, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1863 F011 S
Box Number
367
Additional Notes
Myers, John. Administrator.
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