Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1778 F007 QS
Date Range
1778
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1778
Year
1778
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Bethel Twp.
Brecknock Twp.
Colerain Twp.
Conestoga Twp.
Derry Twp.
Distillers
Enslaved persons
Hanover Twp., Lancaster County
Heidelberg Twp., Lancaster County
Hempfield Twp.
Lampeter Twp.
Lancaster
Lancaster Twp.
Lebanon Twp., Lancaster County
Little Britain Twp.
Martic Twp.
Paxton Twp., Lancaster County
Quarter Sessions
Sadsbury Twp.
Salisbury Twp.
Strasburg Twp.
Taverns
Upper Paxton Twp., Lancaster County
Warwick Twp.
Object Name
List
Language
English
Condition
Fair
Object ID
MAY 1778 F007 QS
Additional Notes
List of tavernkeepers, distillers, and slaves by townships:
Lebanon Twp., Derry Twp., Salsbury Twp., Martic Twp., Hanover Twp., Lancaster Borough, Conestoga Twp., Warwick Twp., Little Britain Twp., Strasburg Twp., Bart Twp., Lancaster Twp., Hempfield Twp., Lampeter Twp., Colerain Twp., Bethel Twp., Brecknock Twp., Sadsbury Twp., Heidelberg Twp., Paxton Twp., Upper Paxton Twp.
21 items, 21 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JUN 1778 F001 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
1778
Storage Location
LancasterHistory, Lancaster, PA
People
Bennet, Joshua
Brisben, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Lampeter Twp.
Oaths of Allegience
Teachers
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUN 1778 F001 QS
Additional Notes
Charged with teaching at a school in Lampeter Twp., not having taken the oath of allegiance as required by law.
Recognizance of John Brisben.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1772 F001 QS
Date Range
1772/02
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1772/02
Year
1772
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Singer, Casper
Zank, Henry
Lighty, Henry
Hanley, Jane
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Lancaster
Lancaster Twp.
Drumore Twp.
Orders
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1772 F001 QS
Additional Notes
Also: Henry Zank, Henry Lighty.
Overseers of Poor of Lancaster Borough and Twp.
Order to Overseers of Poor of Donegal Twp. quashed to remove Jane Hanley.
1 item, 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
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
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1770 F001 QS
Date Range
1770/02
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1770/02
Year
1770
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bickham, James
Boyd, Robert
McKillip, Charles
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Orders
Drumore Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1770 F001 QS
Additional Notes
Also: Robert Boyd.
Order to Overseers of the Poor in Drumore Twp. to receive Charles McKillip.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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 1827 F027
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Johnson, Richard
Johnson, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Strasburg Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F027
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly of Strasburg Twp.
Renouncer: Johnson, Mary.
Administrator: None.
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
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Object ID
MG0224
Date Range
1758-1940
Twp. Pennsylvania State Archives Presbyterian Historical Society Revolutionary War Scrapbooks Strasburg Twp. Processing History: Processed and finding aid prepared by KV, Fall 2013. This collection has been documented, preserved and managed according to professional museum and archives standards. The
  1 document  
Collection
Jacob N. Beam Collection
Title
Jacob N. Beam Collection
Description
The Jacob N. Beam Collection contains information and papers relevant to Dr. Beam's research and writing on the history of the Leacock Presbyterian Church, which he presented in the church's bicentennial address in 1940. Materials in this collection include letters and correspondences, family histories, military and land records, and other publications, as well as copies of drafts and final publication of the bicentennial address.
Date Range
1758-1940
Year Range From
1758
Year Range To
1940
Date of Accumulation
1758-1940
Creator
Beam, Jacob Newton, 1869-1954
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Adams, John Quincy
Anderson, Robert
Barton, John
Bausman, Lottie M.
Beam, Jacob Newton
Beam, Victor S.
Bishop, Louis Faugeres Jr.
Boehm, John Philip
Bower, Michael
Boyd, John
Brown, George
Buyers, William B.
Carpenter, Henry
Carpenter, Jacob
Clark, John
Clark, Robert L. Jr.
Clark, William
Connell, Moore
Cooke, William B.
Cooper, John
Craig, John
Crawford, David
Crawford, James
Crawford, Jessie
Creighton, Thomas
Creighton, William
Ellmaker, Watson
Ferree, David
Finley, John H.
Hamilton, James
Hamilton, William
Hasson, Alexander
Hawthorn, James
Hawthorn, Samuel
Hawthorn, William
Henry, John
Herbert, Stewart
Hinke, William J.
Huston, Alex
Kaufman, Jay Warren
Knox, James
LeFevre, Samuel
Le Rue, Jonas
Lyon, John
McCamant, Isaac
McCaskey, John
McCausland, John
McCausland, Mary W.
McCausland, William
McClung, Charles
McClung, Matthew
McCurdy, James
McCurdy, Robert
McFadden, Alexander
McGowan, John
McIlwain, Robert
McIlwain, William B.
Mercer, James
Montgomery, James
Moorehead, William
Morris, Roland S.
Parker, Robert
Patterson, Samuel
Patton, Robert
Pepley, Elizabeth
Porter, William
Quigley, James
Reese, John
Rodgers, William
Scott, Phillip
Slaymaker, Matthias
Smith, Robert
Stewart, George
Tetley, John
Timlow, P. J.
Torbet, John
Tout, Jacob
Truslow, John
Van Tyne, Claud Halstead
Vernor, John
Watson, John
Whitehill, James
Whitehill, John
Williston, Seth
Winslow, Ola Elizabeth
Wood, George
Woodhull, John
Woodhull, Sally
Woods, Adam
Woods, Thomas
Workman, David R.
Zimmerman, Heinrich
Subjects
Churches
Genealogy
Letters
Scrapbooks
Search Terms
Churches
Correspondence
Donegal Presbyterian Church
Dr. Robert Smith's Academy
Family history
Finding aids
Genealogy
Lancaster Morning News
Leacock Presbyterian Church
Leacock Twp.
Letters
Manuscript groups
Paradise Twp.
Pennsylvania State Archives
Presbyterian Historical Society
Revolutionary War
Scrapbooks
Strasburg Twp.
Extent
2 boxes, 26 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0224
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Jacob N. Beam Collection (MG0224), Box #, 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-224
Classification
MG0224
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, Fall 2013. Added to database 3 February 2022.
Documents
Less detail
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Object ID
MG0846
Date Range
1727 - 1980s
James Gibbons for 1,000 acres of land situated on the Conestoga Creek in Chester County. 20 September 1727. Signed 20 September 1727. Original seal still on document. Folder 21 Deed from Joseph Steer of Lampeter Twp. to James Gibbons of Lampeter Twp. for land near Mill Creek and alongside William
  1 document  
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Description
This collection contains letters, family papers, deeds, diaries, and mill records from three generations of the Gibbons family. The collection starts with documents focused on James Gibbons, then contains papers central to Daniel Gibbons, and finally end with the third generation papers surrounding Joseph Gibbons. The letters in this collection span from 1783 until 1865. The contents within the letters describe the daily happenings within the family and on their property which was located in Lampeter Township, Lancaster County. The family deeds in the collection detail the exchanging of property to and from the Gibbons family mostly within Lampeter Township and Upper Leacock Township, Lancaster County. The deeds span from 1727 to 1879. Also included are some miscellaneous family papers that span from 1799 to 1871. The content of these family papers ranges from anonymous stories about the Gibbons family, an independent order of Good Templars of Joseph Gibbons, to a land draft of James Gibbons' Land. This collection also contains diaries from various members of the Gibbons family, spanning the three generations. These diaries detail the day to day lives of the Gibbons family and also include historical anniversaries of important events or detail the passing of members within the Gibbons family and the surrounding community. The Mill Records in the collection contain information about [ ]. Overall, the Gibbons Family collection includes the regular happenings over the family's three generations in both business and secular life.
Date Range
1727 - 1980s
Creator
Gibbons family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bonsall, Daniel
Bonsall, Edward Horne
Bonsall, Rachel
Brinton, William
Brown, Ellen
Brubaker, Marianna Gibbons
Conrad, Abraham
Dunbar, Andrew
Dunbar, Mary
Eaby, Christian
Eaby, Samuel
Earle, Mary Hussey
Evans, Thomas
Evans, Rebecca
Evans, William
Gibbons, Abraham
Gibbons, Caroline
Gibbons, Daniel
Gibbons, Deborah
Gibbons, Joseph
Gibbons, Phebe Hussey Earle
Gibbons, Rachel
Gibbons, Samuel
Gibbons, William
Grigs, Joseph
Hamilton, James
Hertzkey, John
Kendall, John
Kirk, Jeremiah
Lightfoot, Jepthat
Miller, Eliza
Miller, John
Reynolds, Margaret
Stauffer, Christian
Steer, Joseph
Stevens, Thaddeus
Thomas, William B.
Wartnaby, Elizabeth
Subjects
Business records
Deeds
Letters
Mills and mill-work
Quakers
Society of Friends
Westtown Boarding School
Search Terms
Business records
Correspondence
Deeds
Diaries
Finding aids
Lampeter Twp.
Leacock Twp.
Letters
Manuscript groups
Mill Creek
Mills
Philadelphia, Pennsylvania
Quakers
Society of Friends
Westtown Boarding School
Object Name
Archive
Language
English
Object ID
MG0846
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
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
2021.008
Other Numbers
MG-846
Other Number
MG-846
Classification
MG0846
Description Level
Fonds
Custodial History
Folders 1-30 processed and finding aid prepared from the donor's notes by MB, 8 July 2021. Added to database 12 July 2021.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1873 F007
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Bowman, Henry
Bowman, George
Musser, Henry
Breneman, Henry N.
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 1873 F007
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bowman, George.
Administrators: Musser, Henry; Breneman, Henry N.
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

10 records – page 1 of 1.