Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #429
Date Range
1824
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
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Adams, James
Bauerman, Henry
Brown, David
Brown, John
Dunkan, Nelly
Eagon, John
Faustman, John
Findley, Sarah
Hemer, Moses
Hopkins, Samuel
Johnston, Margret
Johnston, Robert
Johnston, Thomas
Latcher, Isaiah
Luft. John
Marshal, William
McBayal, John
McBryal, John
McBryal, Susan
McCall, George
McCawley, George
McCawly, George
McGinness, Juliana
McGinness, Prudence
McKelegan, John
Pyle, John
Rutter, Daniel
Smith, Gabriel
Smith, Lewis
Snyder, George
Stoner, David
Vauhorn, Robert
Wann, Daniel
Welsh, Robert
Wimble, Joseph
Wise, Catherine
Worthington, Theodore
Zeigler, Peter
Zieter, D.
Subcategory
Documentary Artifact
Subjects
African Americans--History
Search Terms
Charge: arson
Charge: assault and battery
Charge: assault and battery with intent to kill
Charge: disorderly house
Charge: fornication and bastardy
Charge: larceny
Charge: manslaughter
Charge: permitting gaming
Charge: receiving stolen goods
Commissioners' Orders for Payment
Courthouses
Lancaster
Persons of color
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #429
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
005
Notes
PArtially entered into Q & A May 24, 2001.
Additional Notes
Courthouse.
Payment to the Clerk of Quarter Sessions.
Brown, David. Esq.
Other names mentioned:
Brown, John.
McCawly, George.
Zieter, D.
Marshal, William and Stoner, D.
Smith, Lewis.
Stoner, David.
McCall, George.
Faustman, John.
[Bauerman], Henry.
Welsh, Robert.
Zeigler, Peter.
Smith, Gabriel.
Worthington, Theodore.
Luft. John and others.
Findley, Sarah. Disorderly house.
Hemer, Moses. Permitting gaming.
Johnston, Thomas. Assault and battery with intent to kill.
Wann, Daniel. Assault and battery.
Wimble, Joseph. Larceny.
McBryal, John. Receiving stolen goods.
McBryal, Susan. Larceny.
Vauhorn, Robert. Fornication and bastardy.
Latcher, Isaiah. Fornication and bastardy.
Johnston, Robert. Assault and battery.
Johnston, Robert and Johnston, Margret. Disorderly house.
Pyle, John. Assault and battery.
Adams, James. Person of color. Asssault and battery.
Adams, James. Assault.
McGinness, Juliana. Larceny.
McGinness, Prudence. Receiving stolen goods.
Brown, John. Larceny.
Dunkan, Nelly. Assault and battery.
McCawley, George.Larceny.
Wise, Catherine. Arson.
McKelegan, John. Manslaughter.
Eagon, John.
Rutter, Daniel.
McBayal, John.
Snyder, George.
Hopkins, Samuel.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1824 F003 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
1824
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Motions
Roads
Lancaster
Port Deposit, Maryland
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1824 F003 QS
Additional Notes
Two documents: an unknown denied motion; and a document regarding the road from Lancaster to Port Deposit.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
family. 12 August 1798. Letter from Philip Wager to Adam Reigart. He purchased forty pipes of Madeira wine from Peter Blight. Thinking of buying Lisbon wine from Charles Wharton. Made a deal for forty quarter casks and fourteen half pipes of brandy. Suggests if Adam’s back is feeling better, he should
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
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.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Advertising and Promotional Collection
Title
Advertising and Promotional Collection
Object ID
MG0153
Date Range
1862-1987
blotter for Feldser & Althoff, printers, 941 North Lime Street, Lancaster. Item from Library, no date. Transferred 30 April 2022. (1 item, 1 page to scan) Folder 32 Blotter. Eureka Laundry and Dye Works, 540 Locust Street, Lancaster. No date. Found in 1892-1893 Quarter Sessions Docket.) Transferred 3 May
  1 document  
Collection
Advertising and Promotional Collection
Title
Advertising and Promotional Collection
Description
The Advertising and Promotional Collection contains materials for a wide variety of businesses and organizations in Lancaster County, including manufacturers, department and clothing stores, entertainment venues, grocery stores, restaurants, service providers, and social clubs. Of special interest is the use of both English and German in a brochure from the Great Atlantic and Pacific Tea Co., as well as in the soap-making directions from the Pennsylvania Salt Co. There are also a 1921 program from Lancaster's Colonial Theatre and boxing programs that list Lancaster native, Leo Houck.
Date Range
1862-1987
Year Range From
1862
Year Range To
1987
Date of Accumulation
1862-1987
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bogle, George
Bortzfield, Jere
Butler, Smedley D.
Correll, Clint
Eberly, Jay M.
Evans, Melvern R,
Frueauff, W. Herman T.
Hawbaker, Gary
Houck, Leo
Huss, Arlene Rider
Jackson, J. T.
Jenner, Edward
Kelly, P. B.
Kepler, Aaron Conrad
Lynch, Charles O.
Manning, Peggy Sheets
Martin, John W.
Miller, Charles F.
Musser, Andrew J.
Miller, J. R.
Rohrer, Willis
Ross, Betsy
Schuneman, Ray
Skiles, John D.
Slaymaker, R. M.
Smith, Lynn A.
Smith, Marjorie A.
Stauffer, Sarah Ann
Stumpf, Ed
Suydam, Henry
Tobias, Richard J.
Yecker, Paul C.
Rowe, Ceylon
Landes, Lizzie
Stehman, Henry L.
Subjects
Advertising
Ephemera
Advertising fliers
Fliers (Ephemera)
Search Terms
A&P
A. F. Huber Food Store
Advertisements
Advertising
Advertising fliers
Announcements
Annville, Lebanon County, Pennsylvania
Aunt Betty's Playhouse
Big Boy Restaurants
Boston Insurance Company
Brochures
Brownstown, West Earl Twp.
Business
Christmas carols
Clarion Steam Printing House
Clipper Magazine
Colonial Theatre
Columbia
Columbia Flour Mills
Columbia Herald Job Printing Office
Columbian Printing Company
Cope Brothers
Dr. Raub's Egg White Soap
Drawings
E. H. Gochnauer and Sons
East Tarentum, Allegheny County, Pennsylvania
Ed Stumpf's Service Stations
Engle and Hambright
Ephemera
Express Steam Printers
Finding aids
Finks Baked Products
Flyers
Gardner and Craver
Gates Dental Company, Inc.
Glitsch' Imperial Russian Mustard
Grandview Heights
Great Atlantic and Pacific Tea Company
Harrison Brothers and Company
Heinitsh Furniture Company
Hershey and Groff
Historical Society of Frederick County, Inc. (Maryland)
Invitations
John D. Skiles, Dry Goods and Clothing
John Herr's Mill
Kelly Cadillac
Kunkel and Brother
L. B. Herr & Son
Lakeland Stabling Company
Lancaster
Lancaster Advertiser's Club
Lancaster Bar Association
Lancaster Chemical Company
Lancaster Country Store
Lancaster County Heritage Magazine
Lancaster Dispensing Company
Lancaster Outdoor Advertising Company
Lime Spring Farm
Lorillard Tobacco Company
Lynch Drop Center Fifth Wheel and Gear Connections
Manuscript groups
Metropolitan Life Insurance Company
Mill Bridge Village & Camp Resort
Mills
Moderne Manor
Musselman and Slaymaker
New Holland, Earl Twp.
Pacquin's Dentist's and Physician's hand cream
Peach Bottom Slate Mining Company
Pennsylvania Salt Company
Pequea Lime
Philadelphia, Pennsylvania
Place Marie
Restaurants
Restore 'N More
Rohrerstown, East Hempfield Twp.
Russo Answer-Phone Service
Sayres, Scheid & Sweeton
Steinman Hardware
Stockyard Inn
Stores
Sunday News
Trivers Clothes
Trout and Shank
F. W. Woolworth Co.
H. L. Stehman and Co.
Heitshu's Drug Store
Extent
1 box, 13 folders, .2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0153
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Business and Industry Collection (MG0107)
Invoice and Receipt Collection (MG0253)
Billheads from the Commissioners' Orders for Payment Collection (MG0182)
Business Letterhead Collection (MG0254)
Notes
Preferred Citation: Advertising and Promotional Collection (MG0153), Folder #, 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-153
Other Number
MG-153
Classification
MG0153
Description Level
Fonds
Custodial History
This collection was originally cataloged in 1998 and the finding aid is updated as items are added. Added to database 25 August 2021.
Documents
Less detail
Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Transportation Collection, 1819-1977 Object ID: MG0123 2 boxes 32 folders 1 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 4 Scope and Content
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
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-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Object ID
MG0237
Date Range
1880-2003
Preservation Trust calendar, and children’s books. Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector’s permit, blueprints, and insurance policies. Creators: LancasterHistory (Organization); Watt & Shand
  1 document  
Collection
Watt & Shand Collection
Title
Watt & Shand Collection
Description
The Watt & Shand Collection contains materials related to the Watt & Shand Department Store in Lancaster, Pennsylvania.
Series 1 includes employee handbooks, job description, beauty salon price list, bridal registry information, a history of the store, a Christmas catalog, a Historic Preservation Trust calendar, and children's books.
Series 2 is a record of the property at the downtown location and at Park City Mall beginning in 1880 with deeds, legal agreements, a building inspector's permit, and insurance policies.
Admin/Biographical History
On 22 February 1878, Peter Watt, James Shand and Gilbert Thompson advertised the opening of a new store, The New York Store, featuring new lines of foreign and domestic dry goods as well as fancy goods and notions. The New York Store opened on 9 March 1878 and was an immediate success focusing on customer service. The owners had an unwritten policy stating that they remained open until the last customer left. During that first year, partner Gilbert Thompson died. Watt and Shand purchased a building located at 8-10 East King Street and changed their name from The New York Store to Watt, Shand and Company. Then during 1885, the store name was shortened to Watt & Shand even though the business was expanding to acquire 6 East King Street. The Ladies' Ready-To-Wear Department was added in 1889 which included coats, suits, dresses, and underwear. The owners proceeded to expand the business over several decades and procured Appel & Weber jewelry store and Hager's Department Store during the 1950s and 1960s. The branch store opened in 1970 at Park City Mall. The Bon-Ton Stores purchased Watt & Shand in 1992 and the store officially closed in March of 1995
System of Arrangement
This collection is arranged by series.
Series 1 Items collected by LancasterHistory
Series 2 Gift of Penn Square Partners
Date Range
1880-2003
Year Range From
1880
Year Range To
2003
Date of Accumulation
1880-2003
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Ammon, Cora Mae Fox
Ammon, John M.
Appel, Eva Rengier
Appel, Percy L.
Baker, Miriam Rengier
Bell, Louise Price
Berger, R. R.
Blatchley, Charles A.
Breyers, C. J.
Buchanan, James
Drukenbrod, Lee Roy
Fehl, J. Herbert
Frantz, I. E.
Fritz, C. C.
Goodhart, E. C.
Groff, Alpheaus S.
Groff, Ella L.
Hermansader, T. F.
Hirsh, Bertha
Hirsh, Gabriel
Hostetter, D. B.
Lively, Henry
Long, Jacob M.
Loss, Natalie M.
Loss, Nathan
Marshall, Elizabeth H. W.
Marshall, Elizabeth Weber
Marshall, George A.
Marshall, George W.
Marshall, Maria L. Good
May, Jennie H.
Miller, E. N.
Myers, Harry
Myers, Maria
Myers, Patricia Marshall
Myrtetus, George B.
Noonan, Ella O.
Noonan, Raymond Smith
Prangley, James
Reed, George R.
Reichley, Jacob Christian
Reifsnyder, Arden P.
Reifsnyder, Christine Kauffman
Rengier, Charles F.
Rengier, John S.
Rohrer, Adelaide C. Crohen
Rohrer, George Redsecker
Rohrer, Jeremiah
Rohrer, Mary Ann Redsecker
Roth, George R.
Rupert, L. H.
Schaller, Kimberly
Shand, James
Shand, Thomas Marshall
Sherrill, Anita B.
Sherrill, S. Edward
Short, Edwin P.
Skyllas, Drossos A.
Slaymaker, Peter J. Eckert
Stiles, H. A.
Stirk, Isaac
Stirk, Sarah C.
Swarr, Donald
Urban, Cassius Emlen
Watt, Laura Louise Geiger
Watt, Peter T.
Weber, May H.
Wisegarver, Harry P.
Witmer, Albert F.
Other Creators
Watt & Shand Department Store (Pa.)
Subjects
Advertising
Architectural drawings
Blueprints
Building leases
Calendars
Catalogs
Deeds
Department stores
Historical markers
Insurance policies
Letters
Menus
Newsletters
Penn Square (Lancaster, Pa.)
Scrapbooks
Stores, Retail
Search Terms
A and S Realty and Investment Corporation
A. B. Rote & Co.
Advertising
Agreements
Air conditioning
American Blower Corporation
Appel & Weber
Architectural plans
Automatic Sprinkler Corporation of America
Awards
Blueprints
Bon-Ton
Bon-Ton Beauty Salon
Booklets
C. J. Breyer and Associates, Inc.
Calendars
Catalogs
Central Automatic Sprinkler Company
Certificates
Columbia
Commonwealth Land Title Insurance Company
Commonwealth Title Company of Philadelphia
Correspondence
Deeds
Department stores
DUSCO Property Management, Inc.
East Hempfield Twp.
Employee handbooks
Employees
Ephemera
Escalators
Finding aids
Fire sprinklers
Floorplans
Gatter and Diehl Consulting Engineers
Gift certificates
Ground-rent
Hager and Bro., Inc.
Hager Realty Corporation
Heating and ventilation systems
Historic Preservation Trust of Lancaster County
Historical markers
Insurance policies
Job descriptions
Kroll Electric Company, Inc.
Lancaster
Lancaster Parking Authority
Lancaster Trust Company
Leases
Letters
Manuscript groups
Menus
Mortgages
Newsletters
Oblender's Furnishing, Inc.
Park City Mall
Penn Square
Pennsylvania Company for Insurance on Lives and Granting Annuities
Pennsylvania Historical and Museum Commission
Pennsylvania Power and Light Company
Permits
Poetry
PPL
Price lists
Principal Mutual Life Insurance Company
Reynolds and Reynolds Company
Scrapbooks
Stores, Retail
Total Energy Leasing Corporation
Trion, Inc.
Watt and Shand
Workers' Compensation Act
York Corporation
Extent
4 boxes, 59 folders, 1 scrapbook, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0237
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Folder 2 contains restricted items. With the exception of Folder 2, the items in this collection may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-237
Classification
MG0237
Description Level
Fonds
Custodial History
Scrapbook cataloged by CB, 2008. Series 2, Folder 1-48 cataloged by ML, Summer 2014. Added to database 13 January 2022.
The Watt & Shand Department Store scrapbook was cataloged and preserved with funding from the Pennsylvania Historical and Museum Commission. ME60112.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #197
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
Albright, Herman
Albright, Francis
Alexander, Clarissa
Allen, Isaac
Baker, John
Bausman, John Jr.
Bletz, Jacob
Bordel, John
Boyd, Robert
Brehm, John
Brenneman, George
Bricker, John
Burnet, William
Caldwell, William
Carter, Theophilus
Cassel, David
Chambers, Samuel
Clark, Shemmah
Clingan, William
Colbert, Thomas
Dance, John
Dietrich, Daniel
Diffenbach, John
Diller, Martin
Dix, William
Drake, Joseph
Eccles, Samuel
Eccles, William
Foutz, Jacob
George, John
Goodman, John
Grant, James
Guterman, John
Heiser, Matthias
Hess, Christian
Hill, John
Hook, Jonathan
Hopkins, Samuel
Hornberger, Susan
Houston, Samuel N.
Hutton, Isaac J.
Hyde, Nicholas
Jackson, Josiah
Jeffries, John
Johns, Michael
Johnson, Sarah
Johnston, John
Kline, David
Ladley, Joshua
Leather, Elias
Leinan, Daniel
Leman, Alexander
Magatagan, James
Magill, Robert
Martin, Elizabeth
Martin, Susanna
McCullough, Samuel
Miller, Andrew
Mitchner, Ryner
Moll, George Jr.
Nipe, Henry
Noble, James
Parker, Joseph
Parmer, Abel
Parmer, Daniel
Pearson, John
Preen, Benjamin
Preen, Joseph
Ressler, George
Rice, Selah
Rockey, Samuel
Ross, William B.
Rush, Henry
Sauder, Jacob
Shirk, Jacob
Shuman, John
Smith, Juliann
Smith, Nicholas
Smith, William
Stacey, William
Stahler, Jacob
Stauffer, Jacob
Steinrock, Christian
Thomas, John
Uppdegraff, Jacob
Weaver, George
Weaver, George C.
Weiser, Matthias
Wietzel, Frederick
Wilson, John
Wilson, Thomas
Wise, George
Witzaman, Jacob
Young, Frederick
Young, John
Subcategory
Documentary Artifact
Search Terms
Clerk of Quarter Sessions
Commissioners' Orders for Payment
Lancaster
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #197
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Payment to the Clerk of Courts of Quarter Sessions and Oyer & Terminer.
Ross, William B.
For the cases Commonwealth v. the following:
Parmer, Abel.
Johnston, John.
Hook, Jonathan.
Jackson, Josiah.
Bausman, John Jr.
Ladley, Joshua. Apprentice. v. Magill, Robert. Master.
Hopkins, Samuel.
Shuman, John.
Boyd, Robert.
Bordel, John.
George, John.
Sauder, Jacob.
Young, John.
Chambers, Samuel.
Guterman, John.
Bletz, Jacob.
Martin, Susanna.
Leather, Elias.
Heiser, Matthias.
Johnson, Sarah.
Parmer, Daniel.
Brehm, John.
Moll, George Jr.
Leman, Alexander.
Ressler, George.
Goodman, John.
Uppdegraff, Jacob.
Ressler, George.
Rice, Selah.
Eccles, Samuel.
Eccles, William.
Dix, William.
Cassel, David.
Huflord, _____.
Caldwell, William.
Houston, Samuel N.
Grant, James.
Kline, David.
Smith, William.
Wilson, John.
Colbert, Thomas.
Shirk, Jacob.
Hyde, Nicholas.
Drake, Joseph.
Alexander, Clarissa.
Thomas, John.
Young, Frederick.
Miller, Andrew.
Foutz, Jacob.
Dance, John.
Parker, Joseph.
Mitchner, Ryner.
Weaver, George C.
Smith, Juliann.
Steinrock, Christian.
Stacey, William.
Diller, Martin.
Carter, Theophilus.
Brenneman, George.
Wise, George.
Baker, John.
Nipe, Henry.
Wietzel, Frederick.
Pearson, John.
Bricker, John.
Wilson, Thomas.
Martin, Elizabeth.
Stauffer, Jacob.
Jeffries, John.
Burnet, William.
Weaver, George.
Smith, Nicholas.
Hornberger, Susan.
Johns, Michael.
Weiser, Matthias.
Clingan, William.
Noble, James.
McCullough, Samuel.
Magatagan, James.
Stahler, Jacob.
Albright, Francis and Herman.
Dietrich, Daniel.
Rush, Henry.
Diffenbach, John.
Hill, John.
Hess, Christian.
Leinan, Daniel.
Witzaman, Jacob.
Preen, Benjamin and Joseph.
Hutton, Isaac J.
Clark, Shemmah.
Rockey, Samuel.
Allen, Isaac.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #221
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
Barkliff, John
Beats, Isaac
Beckel, Paul
Bird, Martin
Bomberger, John
Brown, John
Cole, Christian
Coulden, James
Cowhick, John
Cross, Samuel
Dellet, Adam
Dever, George
Diehl, Conrad
Diffenbaugh, Henry
Evans, James
Evans, Robert
Fahnestock, S.
Fahnestock, Samuel
Franciscus, George
Franciscus, Jacob
Frame, Miller
Freeman, Clarkson
Haag, Michael
Harmon, Daniel
Heinitsh, Frederick
Herbst, Charles
Hietz, Abraham
Howard, Frederick
Hubley, Frederick
Jordan, Thomas R.
Keffer, Henry
Kirkpatrick, William
Kline, Peter
Kuhn, A. I.
Kuhn, A. J.
Lackey, Catharine
Lamb, James
Landis, John
LeBritain, Ames
Lengel, John H.
Lightner, Nathan
Mayer, George
Mayer, George L.
Mayer, William
McCandless, James
McCoy, Loisa
McDonald, Ann
McDonald, David
McDonald, Hugh
McLenegan, Samuel
Miller, Jacob
Morrison, John
Myer, John
O'Hara, Charles
Ober, Benjamin
Reigart, Daniel
Roeting, William
Saywer, William
Sherts, Catherine
Smith, James
Steinman, John F.
Stewart, John
Sweitzer, Conrad
Uns, Patrick
Walker, James
Wilson, John
Zahm, Matthias
Zimmerman, John
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lancaster
Mayor's Court
Quarter Sessions
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #221
Box Number
003
Notes
Partially entered into Q&A May 17, 2001.
Additional Notes
Courthouse.
Payment to Clerk of the Mayors Court.
Lightner, Nathan. Clerk.
For the following court cases, all are Commonwealth v.
McDonald, Ann. Assault and battery.
Stewart, John. Larceny.
McDonald, Ann. Assault and battery with intent to kill.
Lengel, John H. Assault and battery.
Beckel, Paul. Fornication and bastardy.
Diehl, Conrad. Assault and battery.
Wilson, John. Assault and battery on Bird, Martin.
Dellet, Adam. Assault and battery.
Sherts, Catherine. Assault and battery.
Lengel, John H. Fornication and bastardy.
McCoy, Loisa. Larceny.
Franciscus, Jacob. Gambling.
Cross, Samuel. Assault and battery.
McCandless, James. Larceny.
Coulden, James. Larceny.
Kuhn, A.J. Misdemeanor.
Fahnestock, Samuel. Misdemeanor.
Myer, John. Misdemeanor.
Zahm, Matthias. Misdemeanor.
Mayer, William. Misdemeanor.
Harmon, Daniel. Misdemeanor.
Herbst, Charles. Misdemeanor.
Mayer, George. Misdemeanor.
Landis, John. Misdemeanor.
Howard, Frederick. Misdemeanor.
Kline, Peter. Misdemeanor.
Keffer, Henry. Misdemeanor.
Brown, John. Misdemeanor.
Mayer, George L. Misdemeanor.
Hubley, Frederick. Misdemeanor.
Kirkpatrick, William. v. McLenegan, Samuel. Misdemeanor.
LeBritain, Ames. Misdemeanor.
O'Hara, Charles. Misdemeanor.
Evans, Robert and Evans, James. Misdemeanor.
Smith, James. Misdemeanor.
Bomberger, John. Misdemeanor.
Fraqme, Miller. Misdemeanor.
McDonald, David. Misdemeanor.
Uns, Patrick. Misdemeanor.
Payment for taking recognisances from:
Kuhn, A. I.
Fahnestock, S.
Landis, John.
Ober, Benjamin.
Kline, Peter.
Keffer, Henry.
LeBritain, Ames.
McDonald, David.
Commonwealth v.:
Barkliff, John. Assault and battery.
Saywer, William. Larceny.
Freeman, Clarkson [Dr.]. Libel.
Morrison, John. Libel.
Lamb, James. Larceny.
Haag, Michael. Assault and battery.
Lackey, Catharine. Assault and battery.
McDonald, Hugh. Horse stealing.
Cole, Christian. Horse stealing.
Walker, James. Horse stealing.
Sweitzer, Conrad. Larceny.
Cowhick, John. Larceny.
Dever, George. Capias on forfeited Recog.
Hietz, Abraham. Capias on forfeited Recog.
Beats, Isaac. Capias on forfeited Recog.
Steinman, John F.
Jordan, Thomas R.
Reigart, Daniel.
Franciscus, George.
Roeting, William.
Diffenbaugh, Henry.
Heinitsh, Frederick.
Zimmerman, John.
Miller, Jacob.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #112
Date Range
1821
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
1821
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Abriman, Jonathan
Adams, Robert
Bachman, Christian
Banks, David
Barney, John
Bausman, John
Bell, Jacob
Beney, Jacob
Bennet, Isaac
Bowser, Peter
Brabson, Jesse
Brookhart, Benjamin
Brubacher, Christian
Bucher, Jacob
Burke, Henry
Burkholder, Christian
Butler, Henry
Carter, Rebecca
Carter, William
Copeland, Isaac
Corian, Jonathan
Cosey, James
Cramer, Jonathan
Curnfest, H.
David, William
Davis, Jonathan
Dougherty, Mary
Duterick, George
Eberline, George
Eib, Joseph
Eicher, Abraham
Ellis, Isaac
Evans, Charles
Fair, John
Fill, Adam
Francis, Faney
Gardner, William
Gartner, Joseph
Gellesky, Fredrick
Gellesky, Rebecca
Gordon, Francis
Graham, Thomas
Grour, Martin
Harlan, Jonathan
Hauter, Worthington
Haverstine, Christian
Hayden, George
Hill, Gabriel
Hitzalbey, Mary
Houffer, Abraham
Jenkins, William
Jones, Richard
Kelley, Edward
Kiechler, John
Knesp, John
Lefever, Benjamin
Lele, A.
Longernecker, D.
Louis, Joseph
Lytte, William
Marks, Nicholas
Martin, Abraham
Martin, Elisabeth
McCardle, Peter
McCarty, David
McClare, Richard
Mccruma, John
McCumsey, William
McKetterich, Jonathan
McKetterich, Thomas
McKitterich, Jonathan
Miller, Jacob
Miller, Samuel
Mills, Jacob
Moore, Jonathan
Patterson, Jonathan
Payne, Lydia
Reed, John
Rees, William
Rethefer, Joseph
Richardson, Henry
Richardson, Sarah
Roberts, Daniel
Roberts, Joseph
Sauders, Daniel
Sellers, Absolom
Shimp, David
Shimp, Sarah
Slick, Jacob
Smith, Jacob
Smith, Jonathan
Smith, Lewis
St. John, Stephen
Stacy, Jonathan
Stacy, Joseph
Stickler, Henry
Stickler, Jonathan
Still, Aaron
Stover, Jacob
Urban, Jacob
Vaudche, Jacob
Walker, Jesse
Wartz, Soffia
Weldy, Christian
Wihe, Elisabeth
Wiley, Addison
Willis, Henry
Worthington, Asa
Worthington, Charles
Yarletz, Margaret
Youtz, Paul
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lancaster
Occupations
Quarter Sessions
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #112
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Court House April Session 1820.
Jenkins, William. Attorney.
Commonwealth vs:
Copeland, Isaac.
Reed, John.
Mills, Jacob
Ellis, Isaac.
Brookhart, Benjamin.
Barney, John.
Cosey, James.
Stacy, Joseph.
Gellesky, Fredrick.
Bennet, Isaac.
Corian, Jonathan.
McKetterich, Jonathan W.
McCardle, Peter.
McKetterich, Thomas.
Lefever, Benjamin.
Still, Aaron.
McCarty, David.
Stacy, Jonathan.
Worthington, Asa.
Fill, Adam.
Smith, Jacob.
Eib, Joseph.
St. John, Stephen.
Sauders, Daniel.
McClare, Richard.
Rethefer, Joseph.
Sellers, Absolom.
Eicher, Abraham.
Davis, Jonathan.
Gellesky, Rebecca.
Baurman, John.
August Sessions.
Hauter, Worthington.
Moore, Jonathan.
Bowser, Peter.
Bell, Jacob.
Wiley, Addison.
Evans, Charles.
Hill, Gabriel.
Yarletz, Margaret.
Beney, Jacob.
Willis, Henry.
Butler, Henry
Fair, John.
Roberts, Daniel.
Urban, Jacob.
Abriman, Jonathan.
Gardner, William.
Payne, Lydia.
Carter, Rebecca.
Jones, Richard.
Longernecker, [Dl].
Cramer, Jonathan.
Worthington, Charles.
McCumsey, William.
Louis, Joseph.
Weldy, Christian.
Haverstine, Christian.
Stover, Jacob.
Lytte, William.
Grour, Martin.
Gordon, Francis.
November Session.
Miller, Jacob.
Smith, Lewis.
Patterson, Jonathan.
Martin, Elisabeth.
Smith, Jonathan.
Curnfest, [HJ].
Eberline, George.
Walker, Jesse.
Burkholder, Christian.
McKitterich, Jonathan.
Harlan, Jonathan.
Brubacher, Christian.
Martin, Abraham.
Vaudche, Jacob.
Richardson, Henry.
Banks, David.
Rees, William.
Kiechler, John.
Francis, Faney.
David, William.
Bucher, Jacob.
Slick, Jacob.
Miller, Samuel.
Houffer, Abraham.
Lele, [Ad].
January Session.
Hayden, George.
Stickler, Jonathan.
Marks, Nicholas.
[Mccruma], John.
Duterick, George.
McKetterich, Jonathan.
Dougherty, Mary.
Kelley, Edward.
Shimp, Sarah.
Youtz, Paul.
Shimp, David.
April Session.
Richardson, Sarah.
Wihe, Elisabeth.
Burke, Henry.
Roberts, Joseph.
Brabson, Jesse.
Bachman, Christian.
Wartz, Soffia.
Knesp, John.
Henry, Stickler.
Gartner, Joseph.
Carter, William.
Adams, Robert.
Graham, Thomas.
Hitzalbey, Mary.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #378
Date Range
1823
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 Range
1823
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Anderson, Hetty
Barth, Susanna
Bartholomew, William
Bartle, Catharine
Bartle, Jacob
Chambers, Joseph
Chapman, Barbara
Dorwart, Jacob
Dougherty, Charles
Eberman, Mathias
Eck, WIlliam
Ehler, Daniel
Elvis, Samuel
Flick, William
Foster, Catharine
Gundacker, John
Haines, Daniel
Henry, Michael
Hinkle, Jonathan
Keller, Jacob
Kendig, Sally
Kendig, Prudence
Kieler, Henry
Kranz, George
Kriner, Henry
Lightner, John
Lynch, William
Lyons, Charlotte
Lyons, John
Matter, George
McDonald, Ann
Miller, George
Miller, Jane
Mullen, John
Reitzel, John
Walter, Christiana
White, Joseph
Widley, Sarah
Wiedle, Sarah
Will, John
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lancaster
Quarter Sessions
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #378
Box Number
004
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Comm. v. Lynch, William. Convicted for larceny. Flick, William. Witness.
Comm. v. Lynch, William. Convicted for larceny. Kriner, Henry. Witness.
Comm. v. Kendig, Prudence. Kendig Sally. Acquitted of keeping a disorderly house. Bartholomew, William. Witness.
Comm. v. Chapman, Barbara. Barth, Susanna. Convicted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Elvis, Samuel. Convicted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Anderson, Hetty. Indicted for larceny. Haines, Daniel. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Gundacker, John. Witness.
Comm. v. Lynch, William. Convicted of larceny. Wiedle [or Widley], Sarah. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Keller, Jacob. Witness.
Comm. v. McDonald, Ann. Acquitted of being a common scold. Kranz, George. Witness.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of keeping a disorderly house. Miller, George. Witness.
Comm. v. McDonald, Ann. Acquitted of being a common scold. Witnesses: Lyons, John. Lyons, Charlotte. Will, John. Foster, Catharine. Miller, Jane.
Comm. v. Walter, Christiana. Acquitted of disorderly house. Eberman, Mathias. Witness.
Reitzel, John Esq. Sat on the bench of the Mayors Court two days November Sessions 1823.
Ehler, Daniel. Server as Cryer Mayors Court November Sessions 1823.
Constables at Mayors Court November Sessions 1823: Chambers, Joseph. Haines, Daniel. Henry, Michael.
Lightner, John Esq. Sat on the bench of the Mayors Court four days November Sessions 1823.
Comm. v. McDonald, Ann. Acquitted of common scold. Dorwart, Jacob. Witness.
Matter, George Esq. Sat on the bench of the Mayors court two days November Sessions 1823.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of disorderly house. Bartholomew, William.
Comm. v. Walter, Christiana. Acquitted of disorderly house. Chambers, Joseph. Witness.
Comm. v. Dougherty, Charles. Committed of disorderly house. Chambers, Joseph. Witness.
Comm. v. Eck, WIlliam. Convicted of larceny. Chambers, Joseph. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of disorderly house. Chambers, Joseph. Witness.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of disorderly house. Witnesses: Bartle, Jacob. Bartle, Catharine.
Comm. v. Hinkle, Jonathan. Acquitted of disorderly house. Witnesses: Mullen, John. White, Joseph. Kieler, Henry
1 item, 26 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail

10 records – page 1 of 1.