Skip header and navigation

Revise Search

8096 records – page 1 of 810.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1834 F022 B
Date Range
1834
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1834
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Brubaker, Jacob
Good, Benjamin
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1834 F022 B
Box Number
012
Additional Notes
Good, Benjamin. Guardian of minor children.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1803 F019 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
1803
Storage Location
LancasterHistory, Lancaster, PA
People
Reigart, Henry
Barr, Henry
Barr, Benjamin
Brubaker, Jacob
Walter, Jacob
Gonter, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stealing
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1803 F019 QS
Additional Notes
Recognizance, charged with stealing various items from Henry Barr.
Additional names: Benjamin Barr, Jacob Brubaker, Jacob Walter, John Gonter.
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 1905 F013
Date Range
1905
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Brubaker, Jacob
Brubaker, Jacob M.
Brubaker, Fannie
Stauffer, Leah M.
Brubaker, Reuben H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F013
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Jacob M.; Brubaker, Fannie.
Administrator: Stauffer, Leah M.; Brubaker, Reuben H.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F013
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brubaker, Mary
Brubaker, Jacob
Denisone, Susan
Devlin, Catharine
Brubaker, Rachael
Keener, Barbara
Brubaker, Elizabeth
Brubaker, John B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F013
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Jacob; Denisone, Susan; Devlin, Catharine; Brubaker, Rachael; Keener, Barbara; Brubaker, Elizabeth.
Administrator: Brubaker, John B.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1860 F028 B
Date Range
1860
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1860
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0023
People
Brubaker, Jacob
Subcategory
Documentary Artifact
Place
East Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1860 F028 B
Box Number
023
Additional Notes
Kline, Daniel. Guardian of Samuel Brubaker.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1869 F042 B
Date Range
1869
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1869
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0028
People
Brubaker, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1869 F042 B
Box Number
028
Additional Notes
Brubaker, Andrew; Hurer, Michael L. Administrators.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
General Collection
Title
Appointment of Jacob Weaver, Esq. as captain
Object ID
2-09-06-15
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Appointment of Jacob Weaver, Esq. as captain
Description
Photograph of a document appointing Jacob Weaver, Esq. as captain of an independent company to be raised in Pennsylvania, January 1777 in the Continental Army. Signed by Charles Montgomery and John Hancock.
Storage Location
LancasterHistory, Lancaster, PA
People
Hancock, John
Montgomery, Charles
Weaver, Jacob
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Continental Army
Military appointments
Revolutionary War
Object Name
Print, Photographic
Print Size
7 x 9 inches
Condition
Good
Object ID
2-09-06-15
Images
Less detail
Collection
Bowman Technical School Photograph Collection
Title
Photograph- Cousins Picnic of Franz Herr Descendents, Lititz Springs Park, August 1924.
Object ID
B-02-01-18
Date Range
August 1924
  1 image  
Object Name
Print, Photographic
Collection
Bowman Technical School Photograph Collection
Title
Photograph- Cousins Picnic of Franz Herr Descendents, Lititz Springs Park, August 1924.
Description
Cousins Picnic of Franz Herr Descendents, Lititz Springs Park, August 1924.
Date Range
August 1924
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Classification
Education
Object Name
Print, Photographic
Print Size
8 x 28 inches
Condition
Poor
Condition Date
photo is torn and rolled up
Object ID
B-02-01-18
Notes
The Bowman Technical School was founded by watchmaker Ezra F. Bowman in 1887 to teach the trade of watchmaking and engraving. During World War I, the Bowman Technical School trained soldiers to repair delicate aviation and naval instruments.
Images
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #303
Date Range
1821
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners.
Date Range
1821
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Algiger, Joseph
Bard, George
Barr, Jacob
Becker, Christian Jr.
Briedand, Benjamin
Brown, Luke
Brubaker, Jacob
Brubaker, Michael
Bruner, Casper
Brungard, George
Buck, William
Buckwalter, David
Burton, James
Buyers, Daniel
Christ, John
Clark, Robert
Cover, John
Dehuff, John
Diller, Jonathan
Dorwart, Jonas
Duffy, James
Evans, John
Ewing, Samuel
Fetter, Jacob
Fordney, Philip
Gerber, Samuel
Getz, Daniel
Getz, John Jr.
Gibson, John
Good, Samuel
Graff, John
Greider, Benjamin
Greybill, Jacob
Grimler, Benjamin
Grosh, Jacob
Hambright, William
Hartman, John
Heinitsh, Augustus
Hendel, Jacob
Herman, Joseph
Hershey, John
Hershey, Joseph
Hoffman, John
Huber, Joseph
Huber, Martin
Hunkle, Thomas
Jameson, Samuel
John, Paul
King, Robert
KIng, Vincent
Kuntz, John
Landis, Joseph
Laux, Jacob
Leib, John
Leonard, John
Light, Martin
Long, Herman
Longenecker, Henry
McClung, Hugh
McConomy, Neal
Meanert, Jacob
Mehaffey, John
Mentzer, Michael
Mentzer, Simon
Messencope, George
Messenkope, Philip
Morry, George
Mosher, Jeremiah
Musselman, Michael
Nagle, Frederick
Peterman, George
Pugh, Jonathan
Reitenbach, Peter
Reynolds, Morris
Rind, Christian
Seitz, Andrew
Shaefer, Emanuel
Shertz, Jacob
Shultz, Christian
Silknitter, Michael
Sourbeer, Conrad
Sproul, James
Stauffer, Christian
Stauffer, George
Tresslen, Adam
Weigart, George
Whitehill, James
Whiteside, John
Wither, George
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Courthouses
Jurors
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #303
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Jurors pay.
Dorwart, Jonah.
Shaefer, Emanuel.
Algiger, Joseph.
Brown, Luke.
Getz, John Jr.
Leonard, John.
[McConomy], Neal.
Stauffer, George.
Christ, John.
Bruner, Casper.
Buck, William.
Tresslen, Adam.
Nagle, Frederick.
Huber, Joseph.
Hendel, Jacob.
Pugh, Jonathan.
Hunkle, Thomas.
Rind, Christian.
Peterman, George.
Buyers, Daniel.
McClung, Hugh.
Shertz, Jacob.
Laux, Jacob.
Meanert, Jacob.
Morry, George.
Reynolds, Morris.
King, Robert.
Hambright, William.
Wither, George.
Reitenbach, Peter.
Seitz, Andrew.
Mehaffey, John.
Gerber, Samuel.
Evans, John.
Clark, Robert.
Mentzer, Michael.
Fordney, Philip.
Kuntz, John.
Whitehill, James.
Good, Samuel.
Becker, Christian Jr.
Musselman, Michael.
Messencope, George.
Hartman, John.
Sourbeer, Conrad.
Hershey, John.
KIng, Vincent.
Fameson, Samuel.
Cover, John.
Herman, Joseph.
Stauffer, Christian.
Brungard, George.
Long, Herman.
Hoffman, John.
King, Vincent.
Graff, John.
Traverse jurors.
Dehuff, John.
Shultz, Christian.
Ewing, Samuel.
Mosher, Jeremiah.
Heinitsh, Augustus.
Greider, Benjamin.
Buckwalter, David.
Sproul, James.
Brubaker, Jacob.
Weigart, George.
Hershey, Joseph.
Messenkope, Philip.
Duffy, James.
Landis, Joseph.
Barr, Jacob.
John, Paul.
Briedand, Benjamin.
Dorwart, Jonas.
Gibson, John.
Diller, Jonathan.
Grosh, Jacob.
Greybill, Jacob.
Getz, Daniel.
Whiteside, John.
Fetter, Jacob.
Leib, John.
Bard, George.
Huber, Martin.
Light, Martin.
Brubaker, Michael.
Longenecker, Henry.
Silknitter, Michael.
Mentzer, Simon.
Grimler, Benjamin.
Burton, James.
8 items, 8 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Postcard Collection
Object ID
992-017
Date Range
1908
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
The Conestoga and Old Factory Bridge, from Indian Hill, Lancaster, PA.
Date Range
1908
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Lancaster and Lancaster Twp.
Object Name
Postcard
Print Size
3.25 x 5.5 inches
Publisher
D. B. Landis, Landis Art Press, Lancaster
Condition
Good
Object ID
992-017
Images
Less detail

8096 records – page 1 of 810.