Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Heritage Center Collection
Object ID
P.01.17.1
Date Range
1797
  1 image  
Collection
Heritage Center Collection
Description
Datestone of carved sandstone from mill of Wendell (Vantil) and Anne Bowman. Thick slab of sandstone with tombstone shape. Face is carved in bas-relief. Within a molded edge is a double-headed eagle perched atop a floral/scrolling motif ending in two double-leafed tulips. Below is an incised text in English: "Built by vantil/ & anne boman/ 1797."
According to Our Present Past, Bowman's Mill was on Penn Grant Rd., south side, east of Pequea Creek. It was a three story, three bay by five bay stone mill, with keystone lintels. At the time of the 1985 survey, the mill was abandoned and deteriorating quickly with no roof. After Bowman, the mill was sold to the Brackbill family in 1805 and then to Henry Neff in 1874. The Ellis & Evans account differs in dates and names (p. 1066).
There was a Wendel Bowman (1670-1735) who was among the first party of about ten Swiss Mennonite families who settled in Lancaster Co. in 1710. He immigrated to Germantown in 1707 before coming to Lancaster (Ellis & Evans, p. 685). He had a son Christian, who had a son Christian II (1724-1790), who had a 3rd son WENDELL (1758-1842) who married ANNE and built the mill. Thus, he was great grandson of the immigrant ancestor. Ellis & Evans note that Wendell Bowman operated a tavern in what is now Strasburg Twp. (p. 23) as well as the mill (p. 1066).
Provenance
Since the mill was in a state of disrepair, the owner hired Benuel King, an Amish demolition contractor, to raze the building, apparently sometime within the past year (2000). The datestone subsequently turned up at the Conestoga sale with no explanation as to origin.
Date Range
1797
Year Range From
1797
Year Range To
1797
Last Owner
Bowman, Wendell and Anne and successive mill owners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
East Wall
Storage Cabinet
Unit 56
Storage Shelf
Shelf 3
People
Bowman, Anne
Bowman, Wendell
Subject
Mills and mill-work
Search Terms
Bowman's Mill
Datestones
Mills
Strasburg Twp.
Object Name
Stone, Date
Material
Sandstone
Height (cm)
73.66
Height (ft)
2.4166666667
Height (in)
29
Width (cm)
66.04
Width (ft)
2.1666666667
Width (in)
26
Depth (cm)
17.78
Depth (ft)
0.5833333333
Depth (in)
7
Condition
Good
Condition Date
2017-11-22
Condition Notes
Overall good condition but heavily pitted. Multiple losses, esp. around outside corners. Small fissures/scars, especially from "B" of Built extending to "e" of Anne, as well as a smaller one at top of arch. Significant portions of the right claw of eagle are missing. Remnants of mortar still attached to sides.
Object ID
P.01.17.1
Notes
Copyright photos provided by Frank Heatwole Dec. 2004
Charles Bauman (descendant) of Michigan visited July 2010 and purchased photo of datestone.
Ellis & Evans History of Lancaster County
Our Present Past
The unusally ornate design depicts the mix of cultures prevalent in Lancaster County. The double-headed eagle, the emblem of the Holy Roman Emperor, is not what one would expect from a Mennonite whose family had fled these very lands to escape the sufferings and deprivations of war and religious persecution. The design unexpectedly includes tulips to accompany the eagle. Finally, the Bowmans wanted their datestone written in English instead of their native German, likely an attempt to connect with their English-speaking neighbors whom they hoped would become customers. (Wendell Zercher)
Place of Origin
Strasburg Twp.
Usage
Bowman's Mill
Credit
Gift of John J. Snyder, Jr., in honor of the Krote cousins, Heri
Accession Number
P.01.17
Images
Less detail
Collection
General Collection
Object ID
1-14-01-01
Date Range
June 1964
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Adam Lefever family reunion at the Refton Fire Hall, Refton, PA.
Provenance
Gift of Jacob Dagen.
Date Range
June 1964
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Refton, Strasburg Twp.
Family reunions
Place
Strasburg Twp.
Object Name
Print, Photographic
Print Size
3 x 4 inches
Object ID
1-14-01-01
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1897 F011
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Breneman, John
Breneman, Maria
Breneman, Amos
Graybill, S. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F011
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Maria.
Administrators: Breneman, Amos; Graybill, S. E.
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 1898 F026
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Eckman, Catharine K.
Eckman, Clara E.
Eckman, Mattie A.
Eckman, Estella
Eckman, Darius J.
Eckman, Winona S.
Eckman, K. Bernice
Andrews, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F026
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eckman, Clara E.; Eckman, Mattie A.; Eckman, Estella; Eckman, Darius J.; Eckman, Winona S.; Eckman, K. Bernice.
Administrator: Andrews, J. F.
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 1904 F069
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Keneagy, Samuel
Denlinger, Christie K.
Keneagy, Agnes A.
Eaby, Charles W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F069
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncers: Denlinger, Christie K.; Keneagy, Agnes A.
Administrator: Eaby, Charles W.
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 1904 F112
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Smeltz, Daniel R.
Smeltz, Jacob K.
Smeltz, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F112
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smeltz, Jacob K.
Administrator: Smeltz, Andrew.
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 1905 F020
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Cramer, Cyrus
Cremer, Charles
Cramer, Edward B.
Cremer, Barbara
Cremer, Jacob
Cremer, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F020
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Cremer, Charles; Cramer, Edward B.; Cremer, Barbara.
Administrators: Cremer, Jacob; Cremer, 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
Renunciations
Title
Renunciations
Object ID
Ren 1905 F059
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Huber, Fanny
Huber, Maria
Huber, Martin
Hoover, C. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F059
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Huber, Maria; Huber, Martin.
Administrator: Hoover, C. H.
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 1906 F043
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Huber, Maris
Huber, Emma
Huber, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F043
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Huber, Emma.
Administrator: Huber, Christian.
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
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1797 F001 M
Date Range
1797
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1797
Year
1797
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Martin, William
Subcategory
Documentary Artifact
Search Terms
Vendues
Strasburg Twp.
Place
Strasburg Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1797 F001 M
Box Number
003
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail

10 records – page 1 of 1.