Skip header and navigation

Revise Search

59 records – page 1 of 6.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
COLLATERAL APPRAISEMENTS
Date Range
1848-1913
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
1848-1913
Year Range From
1849
Year Range To
1913
Date of Accumulation
1849-1913
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
COLLATERAL APPRAISEMENTS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Please request photocopy or PDF at Reference Desk or Research@LancasterHistory.org.
Copyright
Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Other Numbers
RG 03-00 0312
Classification
RG 03-00 0312
Description Level
Fonds
Less detail
Collection
George Steinman Papers
Title
George Steinman Papers, Series 1 and 2
Object ID
MG0184
Date Range
1738-1955
  2 documents  
Collection
George Steinman Papers
Title
George Steinman Papers, Series 1 and 2
Description
The George Steinman Papers, Series 1 contains an album, compiled by George Steinman, with many photographs of buildings, tombstones, monuments and scenes of Lancaster city and county. Ephemera and newspaper articles are among the photographs. Represented in the album are Postlethwaite's Tavern, hotels and taverns, fire houses, the Conestoga massacre, churches, cemeteries, Ephrata Cloister, prominent citizens and their homes, Stehli Silk Mill, and schools. The four boxes contain orginal correspondence, documents, photographs and ephemera or and pertaining to the same subject matter as the album.
The George Steinman Papers, Series 2 is a collection of original correspondence, documents, photographs, and ephemera primarily compiled by George Steinman. The contents of Series 2 represent Lancaster city and county events, prominent citizens, buildings, monuments, churches, cemeteries, schools, and businesses. Most of what Steinman collected relates to 18th and 19th century Pennsylvania, highlighting Lancaster and Philadelphia. One of the key events highlighted is the Revolutionary war; with documents and images related to Philadelphia, George Washington, the Atlee family, and General Edward Hand. There are images relating to the Christiana Riot and to various buildings in early Lancaster; including but not limited to the Old Jail, the British Prison, and Postlethwaite's Tavern. Also included in the collection is currency printed by Benjamin Franklin in Philadelphia in 1764, and Confederate States currency and bonds.
System of Arrangement
This collection is divided into two series:
Series 1 The Steinman Album
Series 2 Documents, Photographs, Ephemera
Date Range
1738-1955
Year Range From
1738
Year Range To
1955
Date of Accumulation
ca. 1860-1920
Creator
Steinman, George Michael, 1847-1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Altee, John
André, John
Appel, T. Roberts
Armstrong, Elizabeth
Atlee, Samuel John
Atlee, Washington Lemuel
Atlee, William Augustus
Atlee, William Pitt
Baer, John
Baily, Francis
Bair, Daniel
Baker, James G.
Baldwin, Edith L.
Barr, Elias
Barton, Thomas
Bausman, Elizabeth
Bausman, William
Bear, Henry
Beck, Herbert Huebener
Beck, Martin
Beecher, William C.
Beissel, Conrad
Beissel, John Conrad
Bender, Henry
Bethel, Samuel
Bezellon, Martha Coombe
Bezellon, Peter
Boehm, Henry
Boyle, Philip
Breneman, Benjamin Franklin
Breneman, Gideon
Breneman, Franklin Henry
Broll, John
Brown, J. H.
Bryan, George
Buchanan, James
Buchmiller, Dulon Frank
Burkhart, Anna Margarita
Burkhart, George
Burrowes, Francis Smith
Burrowes, Thomas Henry
Burt, Nathaniel
Calder, George, Jr.
Cameron, James
Carpenter, John
Carpenter, William
Cheves, Langdon
Clay, Henry
Clemson, James
Coleman, Elizabeth
Coleman, Robert
Coleman, William
Cope, Caleb
Cope, Thomas P.
Cox, John
Crawford, James
Crowel, Mary R.
Damant, James
Davis, Benjamin Franklin
Dering, Henry
Detwiler, Thomas Craig
Diffenbaugh, Henry
Diffenderfer, Milton Hess
Diffenderffer, Frank Reid
Diller, Graybill
Donnley, Felix
Downing, Samuel
Dufresne, Samuel
Duvel, P. S.
Eberly, Michael
Edge, Walter Warren
Eichholtz, Jacob
Ellicott, Andrew
Elliot, Robert
Ellmaker, Nathaniel
Eshleman, Frank
Fahnestock, Samuel
Ferree, Philip
Fordney, Melchoir
Forney, J. A.
Fox, Cyrus
Frailey, Jacob
Franklin, George F.
Franklin, Walter
Fraser, Susan
Frazer, Reah
Fulton, Robert
Funck, John
Funk, John
Galbreath, John
Geist, M. W.
Germon, W. L.
Gill, William
Gingrich, Amos
Graff, Andreas
Grant, Hamilton
Graybill, Jacob
Groff, John M.
Groff, Sebastian
Grosh, John
Grove, Annie C.
Grubb, Daisy
Grubb, Peter
Hager, Walter C.
Haldeman, Samuel Steman
Hall, Charles
Hamilton, Andrew
Hamilton, James
Hammond, Frederick W.
Hamond, E. R.
Hand, Edward
Hand, John
Hand, Mollie
Harpel, Charlotte
Hayes, Alexander Laws
Hazen, Moses
Heinitsh, August
Heintzelman, Samuel Peter
Heister, Joseph
Henderson, Barton
Henderson, Thomas G.
Henry, John Joseph
Hensel, George Washington, Jr.
Hensel, William Uhler
Herr, Christian
Herr, Hans
Herr, Rudy
Hews, George H.
Hoffnagle, Peter
Hood, Alexander H.
Hostetter, Albert Keller
Hughes, Edward
Hutter, Christian
Jacobs, Cyrus
Jenkins, David
Jenkins, William
Kevinski, John B.
King, George H.
Kirkpatrick, William
Konigmacher, Joseph
Kroome, Hiram
Krug, George
Kuhn, Simon
Kuhn, Simon Adam
Landis, David Bachman
Landis, David H.
Landis, Harry
Landis, Jacob
Light, John B.
Lightner, Michael
Lincoln, Abraham
Lippold, John W.
Loeb, Jacob
Long, Henry Grimler
Long, Isaac
Lowery, Alexander
Lowery, Lazarus
Ludlow, Robert Fulton
Magee, David Francis
Marshall, Christopher
Marshall, John
Martin, C. H.
Mason, S.
Mathiot, John
Matlack, Timothy
Mayer, Christian B.
McCaskey, John Piersol "Jack"
McClain, Francis Bernard
McClellan, George Brinton
McCormick, D. R.
McFarquahr, Colin
McGrann, Bernard John
Melsheimmer, Frederick Valentine
Metzger, Samuel H.
Mifflin, Thomas
Miller, Dave "Devil"
Miller, John
Miller, Susanna
Mishler, Benjamin
Montgomery, John R.
Montgomery, William
Morton, William Augustus
Mulhatten, Barney
Musser, Yost
Myers, Albert
Mylin, Martin
Neff, John
Nevin, John D.
North, Hugh McAlister
Old, James
Parks, Jake
Pastor, John
Peiper, William L.
Penn, William
Pitt, William
Porter, Andrew
Porter, George B.
Pyle, Howard
Ramsey, David
Raub, Galen John Peoples
Reigart, Adam
Reigart, Emanuel C.
Reilly, Mary Gertrude Costigan
Reinmansnyder, Helen
Reynolds, George Nelson
Reynolds, John Fulton
Reynolds, William
Rogers, Milton C.
Rose, Frederick
Ross, George
Ross, Patton
Sauber, Charles Alvin
Sener, Samuel Miller
Seyfert, Augustus G.
Shober, Emanuel
Shreiner, Philip
Slaymaker, Henry
Slaymaker, Henry Edwin
Slaymaker, L.
Slaymaker, William
Sloane, S.
Slough, Elizabeth
Smith, Charles
Snavely, Harry H.
Stahr, John Summers
Stambauch, Samuel
Stauffer, David McNeely
Stedman, Alexander
Steinman, George Michael
Stevens, Thaddeus
Stiegel, Henry William
Strong Wolf, Chief
Summy, Levi
Sutter, John Augustus
Tener, John C.
Thornburg, Robert
Todd, Charles
Tomlinson, George
Urban, John
Vogan, John
Washington, George
Webb, James
West, Benjamin
Wharton, Thomas
Whiteside, John
Wiley, William
Williamson, Henry Stackhouse
Willson, George Bolivar
Willson, John
Winover, Peter
Wise, Charles
Wise, John
Witmer, Abraham
Witmer, David
Witmer, Esther Elizabeth
Worner, William Frederic
Wright, James
Wright, John
Yeates, Catharine
Yeates, Jasper
Zahm, Godfried
Zahm, Mathias
Zahm, Samuel H.
Zantzinger, Paul
Zehmer, Anthony
Zinzendorf, Nicholaus
Subjects
Ephemera
Photographs
Scrapbooks
Search Terms
Abbeville (Historic estate)
Abbeville Mill
Advent Lutheran Church
Albright's Transportation Depot
All Saints Episcopal Church
American Hose Company
Balloons
Bangor Episcopal Church
Berks County Historical Society
Binkley's Bridge
Bird-In-Hand Friends Meetinghouse
Boehm's Chapel
Buch Tavern
Buchanan Park
Caledonia Furnace
Carpenter's Union Church
Cat Tavern
Cemeteries
Central Cigar Store
Chalices
Chestnut Level Presbyterian Church
Christ Lutheran Church
Christian Herr House
Christiana Resistance
Churches
Clare Point Stock Farm
Columbia - Wrightsville Bridge
Columbia Friends Meetinghouse
Conestoga Furnace
Conestoga Glue Factory
Conestoga Navigation Company
Conestoga wagon
Cosgrove's Tavern
County House
Courthouses
Covered bridges
Disasters
Donegal Presbyterian Church
Downing's Mill
Eagle Hotel
Eden Iron Works
Edge Tool Forge
Elizabeth Furnace
Emmanuel Lutheran Church
Engleside, Lancaster Twp.
Ephemera
Ephrata Cloister
Ephrata Mountain Springs Hotel
Exchange Hotel
Feagleyville
Federal Hall
Finding aids
Fire departments
Fires
First National Store
First Presbyterian Church, Lancaster
First Reformed Church, Lancaster
Fites Eddy Hotel
Fountain Inn
Franklin and Marshall College
Franklin College
Franklin House
Fulton Cotton Mill
General Sutter Inn
Golden Swan Hotel
Grace Lutheran Church
Graeff's Landing
Grape Tavern
Gravestones
Graveyards
Green Cottage
Grubb Mansion
Halfway House
Hans Herr House
Hardwicke
Harmony Hall
Heinitsh Drug Store
Historical markers
Hope Episcopal Church
Hopewell Forge
Hotels
Humane Fire Company
Humes Woolen Mill
Hutter's Folly
Indian Queen Tavern
Indigenous peoples
J. B. Distillery
Keener's Mill
Kepler Lodge
Krug House
Lafayette Hill
Lamb Tavern
Lamparter's Row
Lancaster Academy
Lancaster County Courthouse
Lancaster County Historical Society
Lancaster County National Bank
Lancaster County Prison
Lancaster Curling Club
Lancaster Fencibles
Lancaster Moravian Church
Landisville Mennonite Meetinghouse
Leacock Presbyterian Church
Linden Hall
Lititz Moravian Church
Manuscript groups
Marietta and Susquehanna Trading Company
Markets
Martic Forge, Martic Twp.
Martin Meylin's Gunshop
Masonic halls
Masonic lodges
Massasoit Hall
Mechanics Library
Mellinger Mennonite Church
Middle Octorara Presbyterian Church
Millersville Academy
Millersville State Normal School
Millersville University
Mills
Mischler's Exchange
Mishler's Beer Garden
Montgomery House
Monuments
Moss Cigar Factory
Mount Bethel Mansion
Mount Hope Furnace
Native Americans
Odd Fellows Hall
Old City Hall
Old Welsh Graveyard
Paper mills
Parish houses
Paxton Boys
Penn Square
Pennsbury Manor
Pennsylvania Railroad
Pequea Presbyterian Church
Petroglyphs
Photographs
Plough Tavern
Poole Forge
Postlethwaite's Tavern
Powder houses
Practical Farmer Hotel
Ranck's Mill
Reigart's Landing
Reigart's Old Wine Store
Relay Hotel
Revolutionary War
Rock Ford
Ruth's Fine Groceries
Sadsbury Friends Meetinghouse
Safe Harbor Rolling Mill
Schools
Scrapbooks
Shiffler Fire Company
Ship Tavern
Shippen School
Sign of the Bull Tavern
Sign of the Hat Tavern
Sorrel Horse Hotel
St. Catherine of Siena Catholic Church
St. James Episcopal Church
St. John's Episcopal Church
St. John's Lutheran Church
St. John's United Church of Christ
St. Mary's Catholic Church
St. Michael's Lutheran Church
St. Paul's United Church of Christ
St. Peter's Catholic Church
Stamps
Stehli Silk Mill
Stock certificates
Strasburg Academy
Strasburg Mennonite Cemetery
Strasburg Methodist Episcopal Church
Sunflower Inn
Swamp Church
Swan Hotel
Tavern signs
Taverns
Ten Hour House
Three Crowns Tavern
Trinity Lutheran Church
Union Bethel Church
Union Fire Company
Union Hotel
Valley Forge, Chester County, Pennsylvania
Vermont Historical Society
Voganville Hotel
Wabank House
Washington Hotel
Washington Memorial Chapel
Waterloo Tavern
Waterworks
Watt and Shand
Weaverland Mennonite Church
Wheatland
White Horse Hotel
White Swan Hotel
William Pitt Tavern
Windsor Forge
Witmer's Bridge
Witness Tree
Woodward Hill Cemetery
F. W. Woolworth Co.
York Furnace
Young Men's Christian Association
Zion Lutheran Church
Extent
1 scrapbook, 4 boxes, 112 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0184
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
"Mr. Geo. Steinman who started this collection of pictures. This book was presented to the Lanc. Co. Historical Society after his death by Mr. Geo. S. Franklin."
John M. Gibson is recorded as the donor, 1968, in LancasterHistory's accession records.
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Access Conditions / Restrictions
Please use digital images and transcriptions when available.
The use of the original album is restricted. Please contact Research@LancasterHistory.org with questions.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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-184
Classification
MG0184
Description Level
Fonds
Custodial History
Series 1 processed and finding aid prepared PK and MSH, 2008. Series 2 finding aid prepared by JE, 2018. Added to database 20 July 2021.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # C980002119, 2021-2024.
Documents
Less detail
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Robert Baldwin, Salisbury Twp.
Object ID
MG0963_F002
Date Range
1831-1836
Collection
Gary Hawbaker's Collection of Business and Personal Record Books
Title
Account Book of Robert Baldwin, Salisbury Twp.
Description
Account Book of Robert Baldwin,Salisbury Township with reference to Waterloo, Salisbury Township in the second pagination.
Book references to cash paid on accounts, purchase of sundries, whisky, tobacco, butter, Cheese, apples, beef, bacon, wool, calico, leather, cattle, coffee, fur hat, molasses, etc.
NOTE: This is a combination Account and Day Book. The first part is an account book and the back part is a day book.
Contains 249 leaves plus an 22 page index. Covers are marbleized inside. The 1st leaf has accounting information written on it and the second leaf is blank. There are 2 separate paginations: The front pagination (pp. 1-390) is a listing of accounts of various customers. The back pagination (pp. 1-112 + 3 additional leaves and the first 2 leaves are p. 1) is a day book of daily transactions.
Three newspaper articles are glued to front leaves 2 and 3: Recipes for Raspberry Syrup, Blackberry Syrup, Current wine, White Wine, Elder Wine, Black Current Wine and Current Jelly; Acceptance letters of July 1850 Whig Candidates from Bucks County, and Selins Grove (sic), and Washington, Pa.
Insert 1 - Blue donor card.
Insert 2 - 4 loose items:
Item 1 - Contains Robt. Baldwin signature.
Item 2 - Contains reference to William Ross.
Item 3 - Contains the name Mr. Thomas.
Item 4 - Scrap of paper.
Admin/Biographical History
From: Donor Card and Salisbury website
Robert Baldwin (1805-1888)
1827 - Robert Baldwin, school teacher came to Cains to reside at The Bull's Head.
1830 - Robert Baldwin and John Cains opened a store in Cains.
1843 - Robert Baldwin built his store and home on the corner of Cains Road and the Old Philadelphia Pike.
1849 - Robert Baldwin was elected to the State Legislature.
Quaker buyers.
Date Range
1831-1836
Creation Date
1
Year Range From
1831
Year Range To
1836
Creator
Baldwin, Robert
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
Storage Container
Box 0001
People
Adams, Andrew
Anderson, John
Andrews, George
Armons, Nancy
Armstrong, John
Ash, Phinehas
Asmour, Nancy
Ayer, Jacob
Ayers, Jacob
Ayers, Mifflin
Backson, John
Baker, P.
Baldwin, George W.
Baldwin, Levi
Baldwin, Phebe
Baldwin, Robert
Bane, Alexander
Beaumant, Thomas
Becanon, Edward Y.
Beech, Benjamin
Beecher, Benjamin
Beecher, John
Bender, Joseph
Bibbs, Samuel
Bills, William
Binows, Henry
Boyd, James
Boyer, Hiram
Boyer, James
Brindel, William
Brown, Andrew
Brown, Jacob
Bryson, Jesse
Buchanan, Edward Y.
Buchanan, Levi
Buchwalter, Martin
Buckley, G. W.
Buckley, George
Buckley, George W.
Buckwalter, Martin
Burnside, Nancy
Byran, John
Cainant, Isaac
Caineist, Isaac M.
Camant, Eliker J.
Camant, Isaac M.
Cament, Isaac
Carmant, Isaac M.
Carpenter Moses
Carpenter, George
Carpenter, J.
Carpenter, John
Carpenter, Joseph
Carpenter, Moses
Cashner, John
Cashwiler, George
Cashwit, George
Chamberlin, Lewis
Charrow, William
Cleamant, Isaac
Clemson, David
Cobesan, Michael
Cochran, John
Cocks, William
Cofsoad, John
Coleman, Nicholas
Colwell, John
Conaway, Amos
Cooper, Nabash
Cooper, Naboth
Coproad, Michael
Cossoad, Michael
Cowan, Ann M.
Cowan, Robert
Cowan, Robert M.
Cox, William
Crunden, Nancy
Dague, Andrew
Danfield, Conrad
Danfield, James
Danfield, Joseph
Danfield, Robert
Deague, Andrew
Deague, Andrew Jr.
Deague, David
Deague, Leah
Deague, Rachel
Dearfield, Conrad
Dougherty, Gavence
Doughton, John
Eaby, Isaac
Eagle, George
Edwards, Jacob
Embrce, William
Enbriken, James
Entrehin, Thomas
Entrekin, Samuel
Erven, James
Erwin, William
Esworth, Nathan
Esworthy, Nathan
Evans, Evan
Everholsher, Christopher
Fainful, John
Farlan, James, M. C.
Feag, Leah
Feaster, Martha
Fele, John
Fell, Joshua R.
Fell, Thomas
Finney, Samuel
Fipe, Joseph
Follance, James
Foukheyer, John
Frankhiser, John
Frankhizer, John
Frankhouzer, John
Frankyen, John
Frouhberger, John
Frouhoyer, John
Froukhizer, John
Froukhysen, John
Frouldburger, John
Fsonklym, John
Full, Joshua R.
Fullerton, Philip
Gable, Henry
Gable, Jacob
Gable, John
Gable, Peter
Galaher, James
Gange, Thomas
Gardener, Jacob
Gardner, Isaac
Gardner, Jacob
Gardner, John
Garett, John
Gaug, Thomas
Gault, John
Gault, William
George, Nicholas
George, Thomas
Gibb, James
Gibb, Susanna
Gibbles, James
Gibbs, James
Gibbs, Jane
Gibbs, Susanna
Gibbs, William
Gibbs, William A.
Gillis, William
Gills, Susanna
Glaker, James
Glaughlin, James M.
Glendening, William
Goge, Mises
Goheen, Ann Elizabeth
Good, Samuel
Goug, Thomas
Gouge, Thomas
Gourer, John
Grinonus, Nancy
Gutery, Jacob
Hager, D. William
Hager, William
Hages, William
Hagu, Leah
Hain, Joshua
Haine, Joshua
Haines, Isaac
Haines, Jacob
Haines, Joshua
Haines, Reuben
Hale, Isaac
Hallowway, James
Hamal, Joshua
Hanes, Joshua
Hanid, Henry
Hanis, Joshua
Harhew, Daniel
Harkens, Daniel
Harkert, Daniel
Harman, Godfrey
Harmer, Godfrey
Harmon, Godford
Hayes, William
Heilas, Lawrance
Heines, Joshua
Heines, Reuben
Heison, Jacob
Henderson, Abraham
Henderson, Amos S.
Henderson, Archibald
Henderson, James
Henderson, John
Henderson, Mathew
Henderson, Thomas
Henderson, Thomas G.
Heney, John
Henkind, Daniel
Henry, John
Herdeson, Frank G.
Hess, Elizabeth
Heyney, John
Hilton, Usiah
Hilworth, Morris
Hinger, Peter
Holloway, James
Hollowday, James
Hood, Samuel
Hoofman, Philip
Hrileswilson, William
Hrman, Nancy]
Hugh, John
Hughs, John
Hull, John
Hyest, Jacob
Ingle, John
Irvin, George
Irwin, James
Irwin, Janice
Irwin, Margaret
Irwin, Samuel
Irwin, William
Iwrin, James
Jackson, Griffith
Jackson, James
Jacobs, William
James, John
Jenkind, Robert
Jenthins, John
John, Stanley C.
Johnson, Maylon
Jones, John
Jscoin, James
Keiser, Jacob
Kowan, Ann M.
Kurtz, John
Lambert, John
Landis, Christian
Landon, Jacob
Larah, John
Larance, John
Laura, John
Laurence, Andrew
Laurence, Christ
Laurence, John
Laurence, Mary
Laurener, Christ
Laurener, Christ Jr.
Laurer, John
Lawener, Christian
Lawrence, Andrew
Lawrence, Christ
Lawrence, John
Leaman, George
Lemon, George
Lemon, James
Lerah, John
Ligot, John
Lilley, Walter
Limand, Charles
Linbell, Arthur
Linville, Arthur
Livil, Arthur
Llanes, Joshua
Llues, Margaret
Loara, George
Loara, John
Londy, Daniel
Losa, John
Loslnce, Christ
Loucen, Christian
Loura, John
Lowen, John
Lummant, Jacob
Lummes, Jacob
Lunmen, John
M'Cowan, Ann
Magloclen, James
March, John
March, William
Marshall, Henry
Martin, David
Martin, Elija
Martin, Eliza
Martin, Hugh
Martin, Jacob
Martin, Samuel
Martin, William
Mast, Jacob
Mathews, Samuel
Matthews, Jesse
Mayers, James
Mayez, James
McBride, Mariah
McCamant, Eliher
McCamant, Elihn
McCamant, Elihu
McCamant, Isaac
McCamment, Isaac
McCanenat, Isaac
McCauglhin, James
McCorwan, Robert
McCullah, Daniel
McDonald, John
McGlaughlan, James
McGlaughlin, James
McGlauglen, Hull
McGlocklen, James
McPherson, John
McWright, James
Mearnant, Isaac
Megsaus, Thomas
Mekouan, Robert
Mevason, James
MGlaughlin, James
Micammet, Isaac
Micunton, Thomas G.
Miller, John
Miller, Thomas
Miller, William Gault
Mingle, Jamie
Moore, James
Morris, Stacy
Mullen, John
Murphy, James
Murry, Joseph
Neely, Alexander
Nelson, Jacob
Nelson, Margaret
Nelson, Peggy
Nelson, Samuel
Nocho, Jacob
Nocho, Samuel
O'Hamon, William
Oberholzen, Christian
Oberholzer, Charles
Oberholzer, Christ
Oberholzer, Christian
Oberhoutzer, Christ
Oharrow, William
Olley, Baken
Olley, Philip P.
Osboner, Peter
Osborn, Peter
Osborne, Peter
Otte, Philip B.
Ottey, Babra
Ottey, Baker
Overholster, Christ
Overhulser, Christian
Pachson, James
Paphenson, James
Parth, Jonathan
Paterson, Elis
Paterson, Thomas
Patten, Thomas, H.
Peersal, Margaret
Peimore, James
Pemington, Parker
Pemmington, Daniel
Pemmington, Parker
Pennington, Nancy
Pennington, Packer
Persol, David
Persol, Margret
Philip, William
Phinder, Priston
Pieisol, David
Pieisol, Margaret
Piersol, Archibald
Piersol, Charlotte
Piersol, David
Piersol, Margaret
Pieshol, David
Piesol, Margaret
Piesot, David
Pirtol, Margaret
Place, Henry
Place, Llenopy
Planh, John
Plank, David
Plank, Jacob
Plank, John
Plank, Nicholas
Plank, Nickles
Porvel, Harvey
Potter, James
Potter, Margaret
Potter, Robert
Potter, Sarah
Price, Jage
Price, William
Prinamen, Nancy
Prinan, Nancy
Prirsol, Davis
Prisol, Margaret
Prmon, Nancy
Puisor, Margant
Pumant, John I.
Punmert, Jacob
Purinone, Jacob
Pursal, Cysut
Pyle, Joseph
Pyle, Reuben
Quaintance, Joce
Ray, Ann
Ray, John
Reeder, Barbara
Reeder, Jacob
Reeder, John
Reeder, Nicholas
Reeser, Jacob
Reeser, John
Remsey, William
Reonald, Joshua
Resorto, Barbara
Reuben, James
Rheem, John
Rheme, John
Rieten, John
Robinson, Cuff
Robinson, John
Ross, John
Ross, William
Ross, William P.
Rowan, Samuel
Russell, James
Sciles, William
Sebols, Daniel
Segal, Davis
Seley, Lasha
Seller, Samuel
Seloe, Lasha
Semon, James
Semore, James
Senders, Christ
Shaw, William
Sheen, Stephen
Sheich, William
Sheile, Hopkins
Shempless, Joseph I.
Shield, Hopkins
Shield, Susanna
Shield, William
Shien, William
Shies, William
Shiled, Susanna
Shiles, James
Shiles, William
Shilis, Susanna
Shippen, Joseph
Silknitter, Michael
Silky, Elashua
Simmon, James
Simmons, Charles
Simon, Charles
Simon, James
Simons, Charles
Simons, Jacob
Sinout, Charles
Skiles, Hopkins
Skiles, James
Skiles, Jane
Skiles, Lance
Skiles, Sam
Skiles, Susanna
Skiles, William
Skiles, William W.
Skyler, William
Smith, Pansy
Smith, Robert
Snyder, Henry
Sonders, Christian
Souant, Christ
Sounders, Christian
Spencer, Preston
Stanley, John C.
Stepleton, Isaiah
Stepleton, Joshua
Steward, John
Stewart, James
Stewart, John
Stinson, James
Stroud, Isaac
Summer, John
Summers, John
Sumnent, Jacob
Syex, William
Tague, Dave
Tamence, Christ
Taylor, Lewis, W.
Teinore, James
Thirty, John
Thomas, Henry
Thomas, Henry H.
Thompson, Jacob
Thomson, Hugh
Thomson, William
Thurty, John
Timilli, Arthur
Toughton, John
Trego, John
Tsego, William
Tsouk, George
Tunnerd, John
Waddle, Betty
Wagganor, Drmour
Wagner, Eliza
Wagner, Jacob A,
Wagner, James
Wagner, James A.
Wagner, James H.
Wagner, Mary
Wagner, Muriat
Wagner, Peter
Waldon, William
Wallace, Harriot
Wallon, William
Waltan, Jacob
Wance, Jacob
Waner, John
Warner, Jacob
Warner, John
Wasua, Jacob
Waun, Jacob
Way, Hannah
Weaver, Carpenter
Weaver, John
Weim, John
Weinger, Nancy
Welsh, John
Wener, Jacob
Werner, Jacob
Whitman, Samuel
Whitson Samuel
Whitson, Daniel
Whitson, James
Whitson, Samuel
Wilson, Adam
Wilson, Elisha
Wilson, Elisha D.
Wilson, John
Wilson, John D.
Wilson, Margaret
Wilson, Martha
Wilson, Samuel
Wilson, William Shiles
Wilson, William Shriles
Winger, Ann
Winger, Daniel
Winger, Isaac
Winger, John
Winger, Joseph
Winger, Nancy
Winger, Peter
Withrow, Andrew
Wright, David
Yerty, John
Zeasler, Rudolph
Zook, Phebe
Subjects
Account books
Business records
Search Terms
Account books
Business records
Salisbury Twp.
Waterloo, Salisbury Twp.
Stephen and Sheen
Carpenter and Son Company
Carpenter, Francis and Son Company
Walton & Hill
Seal, Burnett & Wishart
P. & P. Law
Lewis Taylor & Son
Extent
546 pages to scan.
Size (L x W): 12-3/4" x 8-1/2"
Object Name
Book, Account
Language
English
Condition Date
2023-11-09
Condition Notes
Book covers are worn, have red rot but are intact; two index tabs P-Q and R-S are missing. Pages have foxing. 15 leaves have been cut out or torn out: (pp. 4-5), (pp.18-27) and (pp.84-105).
The front third leaf is unattached.
Object ID
MG0963_F002
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
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.
Accession Number
2022.021
Other Numbers
MG-963
Classification
MG0963
Description Level
Fonds
Less detail
Collection
Lancaster County Historical Government Records
Title
Naturalization Declarations of Intention
Object ID
RG 01-00 0101
Date Range
1920s-1979
Collection
Lancaster County Historical Government Records
Title
Naturalization Declarations of Intention
Description
Forms declaring intention to become a U.S. citizen, showing declaration number, date, name, local address, age, birthday and birthplace, occupation, physical description race, nationality, marital status, dates and birthplaces of spouse and children, ports and dates of embarkation and entry, and ship name.
Date Range
1920s-1979
Creation Date
1920s-1979
Year Range From
1920
Year Range To
1979
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Emigration and immigration
Naturalization--United States
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Immigration
Naturalization papers
Extent
Microfilm
Object Name
Declaration
Language
English
Object ID
RG 01-00 0101
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0101
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Naturalization Petitions
Object ID
RG 01-00 0103
Date Range
1800-1940
Collection
Lancaster County Historical Government Records
Title
Naturalization Petitions
Description
Petitions filed for admission to citizenship. Documents may contain: petition number, date, name, nationality, declaration of intention, oath of allegiance, affidavits of witnesses, date admitted in court, and official signatures. Twentieth century petitions may include notes of testimony.
System of Arrangement
Arranged numerically by petition number.
Date Range
1800-1940
Creation Date
1800-1940
Year Range From
1800
Year Range To
1940
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Emigration and immigration
Naturalization--United States
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Immigration
Naturalization papers
Notes of testimony
Extent
Microfilm
Object Name
Petition
Language
English
Object ID
RG 01-00 0103
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0103
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Naturalization Miscellaneous Papers
Object ID
RG 01-00 [0106]
Date Range
1929-1947
Collection
Lancaster County Historical Government Records
Title
Naturalization Miscellaneous Papers
Description
Transfer documents submitted to transfer naturalization application from one court jurisdiction to another. Documents may include: transfer application with name, petition number, occupation, last and current address, birthday and birthplace, birthday and birthplace for spouse and children; correspondence; and photograph of applicant.
Naturalization duplicates are certificates filed as a record of those who were admitted as citizens, showing name, local address, age, date of admission, date certificate issued by Court of Common Pleas, petition number, and certificate number. Signed by applicant. Arranged numerically by certificate number.
Orders of court for naturalization are lists of names of those the court has granted or denied citizenship, showing name, date, petition number, name of beneficiary, change of name, and cause for denial or continuance.
Notebook of DAR citizenship committee contains documents related to naturalization including information pamphlets and directions, lists of people who were naturalized, newspaper clippings, and programs from Naturalization Day Luncheons.
Oath of Allegiance notebook contains oath of allegiance applications, showing name, date, address, occupation, birthday and birthplace, physical Description spouse name, spouse birthday and birthplace, and petition number. Notebook also contains an index. Arranged numerically by petition number.
Date Range
1929-1947
Year Range From
1929
Year Range To
1947
Date of Accumulation
20th Century; 1929-1947
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Naturalization--United States
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Naturalization papers
Oaths of Allegience
Extent
Microfilm
Object Name
Document
Language
English
Object ID
RG 01-00 [0106]
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 [0106]
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Naturalization Notes of Testimony
Object ID
RG 01-00 0129
Date Range
1907-1940
Collection
Lancaster County Historical Government Records
Title
Naturalization Notes of Testimony
Description
Stenographic notes taken in naturalization proceedings, showing court term; petition number; names of petitioner, judge, and attorneys; nature of testimony; place of birth; official signatures; and date filed.
System of Arrangement
Arranged numerically by petition number.
Date Range
1907-1940
Creation Date
1907-1940
Year Range From
1907
Year Range To
1940
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Emigration and immigration
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Immigration
Notes of testimony
Extent
Microfilm
Object Name
Testimony
Language
English
Object ID
RG 01-00 0129
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0129
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Acceptances of Election
Object ID
RG 01-00 [0131]
Date Range
1890
Collection
Lancaster County Historical Government Records
Title
Acceptances of Election
Description
Signed notices from people elected to offices of Justice of the Peace in various townships and of aldermen in two wards of Lancaster informing the prothonotary that they will accept their election. Show names, dates, locations, and specific office. Handwritten.
System of Arrangement
Arranged alphabetically by surname of elected official.
Date Range
1890
Creation Date
1890
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Elections
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Aldermen
Court of Common Pleas
Elections
Extent
9 items
Object Name
Notice, Legal
Language
English
Object ID
RG 01-00 [0131]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 [0131]
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Mechanics' Liens
Object ID
RG 01-00 0202
Date Range
1837, 1840-1869
Collection
Lancaster County Historical Government Records
Title
Mechanics' Liens
Description
Liens filed by contractors showing names of parties including owner of property; Description of property including location; nature of claim; Description of materials and work done on property; volume and page number of recording in Mechanics' Liens Docket; and date filed.
System of Arrangement
Arranged chronologically by date filed.
Date Range
1837, 1840-1869
Year Range From
1837
Year Range To
1869
Date of Accumulation
1837, May 1840 - Apr 1858, 1861 - 1869, incomplete
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
African American churches
African Americans--History
Mechanics' liens
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Associations, institutions, etc.
Buildings
Church buildings
Churches
Contractors
Court of Common Pleas
Dwellings
Franklin and Marshall College
Houses
Liens
Mechanics' liens
Outbuildings
Persons of color
Religious institutions
Sidewalks
Synagogues
Extent
10 boxes
Object Name
Claim
Language
English
Object ID
RG 01-00 0202
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
This collection may be searched in the online collection database. https://collections.lancasterhistory.org/
Incomplete (inc.) denotes large gaps in the record group.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0202
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Municipal Liens
Object ID
RG 01-00 0205
Date Range
1876-1901
  1 document  
Collection
Lancaster County Historical Government Records
Title
Municipal Liens
Description
Documents filed with the Court of Common Pleas by municipalities in Lancaster County placing liens on real estate. The overwhelming majority were filed by the City of Lancaster. The next greatest number were filed by the Borough of Columbia. Other liens were filed by the boroughs of Adamstown, Ephrata, New Holland, Quarryville, Strasburg, and Washington. The liens show docket book and page numbers, the name of property owner, and then describe the location and size of the property along with buildings and improvements, the amount of money in question, and the cause for the assessment. These documents were recorded in Municipal Lien Docket Books 2 through 5, and are arranged in the order they appear therein. This leads to an oddity in filing order, in that the last 45 liens in Book 4 fall out of chronological sequence, overlapping and extending slightly beyond the dates of the liens in Book 5. Handwritten, plus a very few typewritten.
Date Range
1876-1901
Year Range From
1876
Year Range To
1901
Date of Accumulation
1876-1901
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
African Americans--History
Liens
Real property
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Adamstown
Columbia
Court of Common Pleas
Ephrata
Lancaster
Liens
Municipal liens
New Holland
Persons of color
Quarryville
Real estate
Strasburg
Washington Boro
Extent
6 boxes
Object Name
Claim
Language
English
Object ID
RG 01-00 0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Information for each lien has been recorded in an Excel Spreadsheet which is available in the Research Center and the attached PDF.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0205
Description Level
Series
Custodial History
Added to database 09 December 2023.
Documents
Less detail

59 records – page 1 of 6.