Skip header and navigation

Revise Search

146 records – page 1 of 15.

Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F004 I007
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1825
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Clemson, Davis
McKown, William
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Salisbury Twp.
Place
Salisbury Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F004 I007
Box Number
001
Additional Notes
Additional name: Davis Clemson.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F024 I001
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1893
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ayers, A. B.
Worst, Peter
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Salisbury Twp.
Place
Salisbury Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F024 I001
Box Number
001
Additional Notes
Additional Name: Peter Worst.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #061
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Bachman, Alis
Bare, Elizabeth
Bare, Isaac
Baxter, David
Baxter, Levy
Beaty, Caroline
Beaty, Miles
Beaty, Silas
Bouseman, Henry
Bouseman, John
Bousman, Jacob
Bowermaster, A.
Brendel, George F.
Cafferty, Catharine
Cafferty, James
Cafferty, William
Campble, Polly
Campble, Susana
Camron, Emanuel
Carpenter, Benjamin
Carpenter, Gabriel
Carpenter, Henry
Coleman, Michael
Coleman, Mrs.
Darow, Hannah
Darow, William
Davis, George
Davis, Rebeca
Diffenderfer, Margaret
Dissinger, Elizabeth
Dorrow, James
Dorrow, Susan
Duck, Elizabeth
Duck, Oliver
Eagers, Eliza Ann
Edwards, Susanna
Epenhemer, Catharine
Epenhemer, George
Epenhemer, Samuel
Fair, George
Fair, Isaac
Fair, Margaret
Fremd, George
Fremd, Jacob
Gehn, Catharine
Gehn, Esther
Gehn, Showers
Gehr, Catharine
Gehr, Esther
Gehr, Showers
Gibons, Catharine
Groff, Daniel
Groff, George
Groff, Sarah
Haines, Catharine
Haines, Curtis
Haines, Martha
Hawlet, Metilta
Hawlet, Rebeca
Hertz, Conrad
Hertz, Peter
Hildebrand, Adam
Hildebrand, Mary
Hildebrand, Sarah
Houck, Andrew
Houck, Barbara
Huff, Rebeca
Hyman, Barbara
Hyman, Susana
Jones, James
Jones, Margaret
Jones, Rebeca
Kirkwood, Harriet
Kirkwood, Margaret
Lambert, Adam
Lambert, Jacob
Leamon, John
Leamon, Robert
Leamon, Thomas
Macelroy, Daniel
Macelroy, George M.
Macelroy, William Jackson
McMullen, Margaret
McMullen, Mary
McMullen, Peter
Mecelroy, Elizabeth
Mecelroy, James
Meclenchy, Catharine
Meclenchy, James
Meclenchy, William
Meharry, Ann
Meharry, Samuel
Meharry, William
Miller, Catharine
Miller, David
Mills, John
Moll, Catharine
Moll, Eve
Moll, Samuel
Myer, John
Myer, Michael
Myer, William
Neuffer, Barbara
Neuffer, Isaac
Norton, David
Noton, McCammon
Peters, John
Peters, Michael
Peters, Susana
Pfunt, John
Pfunt, John Michael
Philips, John
Proudfoot, Elizabeth
Proudfoot, Levy
Proudfoot, Robert
Quin, Rachel
Ranck, Michael
Ranck, William
Reider, Ann
Reider, John
Reider, Maryann
Reider, Michael
Ritenhouse, Polly
Ritter, Frederick
Ritter, Lewis
Ritter, Mary
Road, Reachel
Romberger, Ferus
Romberger, John
Russel, Mary
Sandoe, Mary
Saul, Susana
Shaw, Isabela
Shaw, Jane
Shaw, John
Shaw, Levy
Shaw, William
Sheaffer, Ann
Sheaffer, Jacob
Sheaffer, Leah
Sheaffer, Mary
Sheaffer, Nathaniel F.
Sigle, John
Sigle, Philip
Sloan, John
Sloan, Margaret
Sloan, Samuel
Sloan, William
Stephy, Mary
Stephy, Casper
Sweigart, Christian
Sweigart, Dorothy
Thombson, Maryan
Wade, Adam
Wade, Jane
Wade, John
Wade, Mary
Wade, Polly
Wade, Robert
Wademan, Catharine
Wademan, Levina
Wallace, Lilian
Wallace, Margaret
Wallace, Sarahallin
Weer, Andrew
Weer, Robert
Young, William
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #061
Box Number
005
Notes
Entered into Q & A 1994/08/16.
Additional Notes
Poor children.
Carpenter, Henry. Father of Carpenter, Benjamin, age 11.
Gehn, Catharine. Mother of Gehn, Esther, age 11; Gehn, Showers, age 8. Orphans. [Or Gehr, Catharine. Mother of Gehr, Esther, age 11; Gehr, Showers, age 8. Orphans.]
Sloan, William. Father of Sloan, John, age 9; Sloan, Margaret, age 6; Sloan, Samuel, age 10.
Peters, Michael. Father of Peters, John, age 8; Peters, Susana, age 9.
Wade, Mary. Mother of Wade, Polly, age 11; Wade, Adam, age 9. Orphans.
Diffenderfer, Margaret. Mother of Diffenderfer, Margaret, age 10.
Bowermaster, A. Parent of Brendel, George F., age 7. Orphan.
Campble, Polly. Mother of Saul, Susana, age 8.
Campble, Susana. Mother of Quin, Rachel, age 7.
Road, Reachel. Mother of Shaw, Levy, age 6.
Lambert, Jacob. Father of Lambert, Jacob,age 9; Lambert, Adam, age 7.
Haines, Curtis. Father of Haines, Martha, age 10; Haines, Catharine, age 11.
Bouseman, John. Father of Bousman, Jacob, 10. Bouseman, Henry, age 7.
Myer, Michael. Father of Myer, Michael, age 10; Myer, John, age 8; Myer, William, age 5.
Miller, Catharine. Mother of Miller, David, age 7. Orphan.
Weer, Robert. Father of Weer, Andrew, age 7.
Stephy, Casper. Father of Stephy, Mary, age 8.
McMullen, Peter. Father of McMullen, Margaret, age 10; McMullen, Peter, age 8; McMullen, Mary, age 6.
Cafferty, William. Father of Cafferty, James, age 11; Cafferty, Catharine, age 9.
Darow, William. Father of Darow, Hannah, age 9.
Shaw, John. Father of Shaw, Isabela, age 11; Shaw, William, age 8; Shaw, Jane, age 4.
Kirkwood, Margaret. Mother of Kirkwood, Harriet, age 7.
Neuffer, Isaac. Father of Neuffer, Isaac, age 11; Neuffer, Barbara, age 9.
Wallace, Margaret. Mother of Wallace, Lilian, age 10; Wallace, Sarahallin, age 8.
Russel, Mary. Widow. Mother of Philips, John. age 9.
Leamon, Thomas. Father of Leamon, John, age 8; Leamon, Robert, age 6.
Huff, Rebeca. Mother of Young, William, age 8.
Hyman, Susana. Mother of Hyman, Barbara, age 10; Hyman, Susana, age 7.
Beaty, Miles. Father of Beaty, Caroline, age 9; Beaty, Silas, age 11.
Proudfoot, Robert. Father of Proudfoot, Elizabeth, age 9; Proudfoot, Levy, age 7.
Epenhemer, Samuel. Father of Epenhemer, Catharine, age 10; Epenhemer, George, age 8.
Reider, Michael. Father of Reider, Maryann, age 7.
An unnamed deaf mute person. Parent of Edwards, Susanna, age 9.
Houck, Andrew. Farher of Houck, Andrew, age 10; Houck, Barbara, age 7.
Fremd, George. Fremd, Jacob, age 8.
Ritenhouse, Polly. Mother of Mills, John, age 9.
Sigle, John. Father of Sigle, Philip, age 9.
Sandoe, Mary. Mother of Sandoe, Mary, age 11.
Davis, George. Father of Davis, Rebeca, age 7.
Macelroy, Daniel. Father of Macelroy, George M., age 7; Macelroy, William Jackson, age 10.
Dorrow, James. Father of Dorrow, Susan, age 10.
Mecelroy, James. Father of Mecelroy, Elizabeth, age 6.
Meclenchy, James. Father of Meclenchy, Catharine, age 8; Meclenchy, William, age 11.
Jones, James. Father of Jones, Margaret, age 10; Jones, Rebeca, age 8.
Baxter, David. Father of Baxter, Levy, age 7.
Sheaffer, Jacob. Father of Sheaffer, Ann, age 9; Sheaffer, Leah, age 11.
Wademan, Catharine. Mother of Wademan, Levina, age 11.
Moll, Eve. Mother of Moll, Catharine, age 9; Moll, Samuel, age 7.
Sweigart, Christian. Father of Sweigart, Dorothy, age 10.
Meharry, Ann. Mother of Meharry, Samuel, age 11; Meharry, William, age 9.
Hawlet, Rebeca. Mother of Hawlet, Metilta, age 9.
Sheaffer, Jacob. Father of Sheaffer, Nathaniel F., age 8; Sheaffer, Mary, age 7.
Hildebrand, Adam. Father of Hildebrand, Sarah, age 9.
Hildebrand, Mary. Mother of Camron, Emanuel, age 9.
Duck, Elizabeth. Mother of Duck, Oliver, age 10.
Bare, Elizabeth. Mother of Bare, Isaac, age 8.
Dissinger, Elizabeth. Mother of Carpenter, Gabriel, age 10.
Ranck, Michael. Father of Ranck, William, age 9.
Pfunt, John Michael. Father of Pfunt, John, age 10.
Norton, David. Father of Noton, McCammon, age 10.
Bachman, Alis. Parent of Eagers, Eliza Ann, age 10.
Ritter, Frederick. Father of Ritter, Lewis, age 10; Ritter, Mary, age 8.
Wade, John. Father of Wade, Robert, age 8; Wade, Jane,age 10.
Hertz, Conrad. Father of Hertz, Peter, age 11.
Romberger, John. Father of Romberger, Ferus, age 10.
Reider, Ann. Mother of Reider, John, age 9. Bastard.
Gibons, Catharine. Mother of Thombson, Maryan, age 7.
Coleman, Widow. Mother of Coleman, Michael, age 7.
Groff, George. Father of Groff, Daniel, age 8; Groff, Sarah, age 10.
Fair, George. Father of Fair, Isaac, age 9; Fair, Margaret, age 7.
1 item. 3 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1875 F001 A
Date Range
1875
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1875
Date of Accumulation
1849-1913
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Adams, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Earl Twp.
Place
Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1875 F001 A
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1901 F001 A
Date Range
1901
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1901
Date of Accumulation
1849-1913
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Ammons, Samuel
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1901 F001 A
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1874 F002 B
Date Range
1874
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1874
Date of Accumulation
1849-1913
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Bachman, Sarah
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Earl Twp.
Place
Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F002 B
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1880 F001 B
Date Range
1880
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1880
Date of Accumulation
1849-1913
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Bare, Martin
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Earl Twp.
Place
Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1880 F001 B
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1880 F004 B
Date Range
1880
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1880
Date of Accumulation
1849-1913
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brinton, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1880 F004 B
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1882 F001 B
Date Range
1882
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1882
Date of Accumulation
1849-1913
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Beam, Catharine
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Earl Twp.
Place
Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1882 F001 B
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1883 F005 B
Date Range
1883
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1883
Date of Accumulation
1849-1913
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brimmer, Christian
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Earl Twp.
Place
Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1883 F005 B
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail

146 records – page 1 of 15.