Skip header and navigation

Revise Search

47 records – page 1 of 3.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #182A
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 0004
People
Bartruff, John
Brenner, Christopher
Chamberlin, Joshua
Drauger, Baltzer
Drauker, Boltzer
Eberly, John
Habecker, Christian Jr.
Hartman, Joseph
Hershey, John
Hoar, Robert
Hollinger, Jacob
Jackson, David
Kaufman, Christian
Kauffman, Christian
Kling, Peter
Landis, Abram Jr.
Landis, Abraham Jr.
Lausch, John
Light, Christian
Lichty, Christian
Martin, Christian
Meyers, David
Myers, David
Price, Joseph
Ranck, Peter
Singer, Martin
Werfel, Adam Jr.
Warfel, Adam
White, John
Wickert, George
Wiker, George
Wien, George
Winter, Christian
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Taxes
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #182A
Box Number
004
Notes
Never entered into Q & A.
Additional Notes
Court house.
Payment to township assessors.
Bart Twp. Drauger, Baltzer. [signed his name as Drauker, Boltzer].
Brecknock Twp. Lausch, John.
Caernarvon Twp. Light, Christian [signed his name as Lichty, Christian].
Cocalico Twp. Landis, Abram Jr. [signed his name as Landis, Abraham Jr.].
Colerain Twp. Jackson, David.
Conestoga Twp. Werfel, Adam Jr. [signed his name as Warfel, Adam]
Donegal Twp. Hollinger, Jacob.
Drumore Twp. White, John.
Little Britain Twp. Price, Joseph.
Elizabeth Twp. Eberly, John.
East Hempfield Twp. Kaufman, Christian. [signed his name as Kauffman, Christian.]
West Hempfield Twp. Hershey, John.
Lampeter Twp. Hartman, Joseph.
Lancaster City. Wien, George.
Lancaster Twp. Brenner, Christopher.
Leacock Twp. Kling, Peter.
Earl Twp. Ranck, Peter.
Manheim Twp. Meyers, David. [signed his name as Myers, David].
Manor Twp. Habecker, Christian Jr. [Signed his name as Habecker, Christian.]
Martic Twp. Winter, Christian.
Mount Joy Twp. Martin, Christian.
Rapho Twp. Bartruff, John.
Sadsbury Twp. Chamberlin, Joshua.
Salisbury Twp. Hoar, Robert.
Strasburg Twp. Wickert, George. [signed his name as Wiker, George].
Warwick Twp. Singer, Martin.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
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
Renunciations
Title
Renunciations
Object ID
Ren 1831 F025
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hershey, John
Hershey, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F025
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, 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
Renunciations
Title
Renunciations
Object ID
Ren 1869 F020
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Hershey, John
Hershey, Margaret
Hershey, John M.
Hershey, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F020
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, Margaret.
Administrators: Hershey, John M.; Hershey, Joseph.
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 1848 F036
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Hershey, John
Hershey, Magdalena
Mann, Bernard
Lintner, John
Miller, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Millerstown, Manor Twp.
Place
Millerstown, Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F036
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, Magdalena; Mann, Bernard.
Administrators: Lintner, John; Miller, Abraham.
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 1846 F035
Date Range
1846
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
1846
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1846
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Musser, Henry
Musser, Mary
Hershey, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1846 F035
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Musser, Mary.
Administrators: Musser, Henry; Hershey, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F068
Date Range
1905
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Laukhuff, Andrew
Laukhuff, Esais
Shertz, Cyrus M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F068
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Laukhuff, Esais.
Administrator: Shertz, Cyrus M.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F069
Date Range
1905
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Laukhuff, Andrew
Laukhuff, Esais
Patton, Sarah E.
Frybarger, Susanne E.
Laukhuff, Francina A.
McIntosh, Caroline Laukhuff
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F069
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Laukhuff, Esais; Patton, Sarah E.; Frybarger, Susanne E.; Laukhuff, Francina A.
Administrator: McIntosh, Caroline Laukhuff.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F070
Date Range
1905
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Laukhuff, Andrew
Laukhuff, Esais
Patton, Sarah E.
Frybarger, Susanna
Laukhuff, Francina
Rock, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F070
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Laukhuff, Esais; Patton, Sarah E.; Frybarger, Susanna; Laukhuff, Francina.
Administrator: Rock, William.
2 items, 2 pieces
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 F005
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
Blair, William
Blair, Isabel
Hershey, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F005
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Blair, Isabel.
Administrator: Hershey, John.
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 1853 F008 R
Date Range
1853
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0317
People
Reist, Abraham
Hershey, John
Dohner, Jacob
Subcategory
Documentary Artifact
Place
Penn Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1853 F008 R
Box Number
317
Additional Notes
Hershey, John; Dohner, Jacob. Executors.
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 1853 F009 R
Date Range
1853
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0317
People
Reist, Abraham
Hershey, John
Dohner, Jacob
Subcategory
Documentary Artifact
Place
Penn Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1853 F009 R
Box Number
317
Additional Notes
Hershey, John; Dohner, Jacob. Executors.
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 1856 F011 R
Date Range
1856
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1856
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0318
People
Reist, Christian
Reist, John
Hershey, John
Subcategory
Documentary Artifact
Place
Penn Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1856 F011 R
Box Number
318
Additional Notes
Reist, John; Hershey, John. Administrators.
1 item, 1 piece
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 1819 F005 M
Date Range
1819
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1819
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0247
People
Meixal, Jacob Jr.
Witmer, John
Hershey, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1819 F005 M
Box Number
247
Additional Notes
Witmer, John; Hershey, John. Administrators.
1 item, 1 piece
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 1836 F008 M
Date Range
1836
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0252
People
Meixel, Jacob
Hershey, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1836 F008 M
Box Number
252
Additional Notes
Hershey, John. Executor.
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 1836 F009 M
Date Range
1836
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0252
People
Meixel, Susan
Hershey, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1836 F009 M
Box Number
252
Additional Notes
Hershey, John. Executor.
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 1854 F030 H
Date Range
1854
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1854
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0161
People
Hollinger, George
Hershey, John
Hollinger, Mary
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1854 F030 H
Box Number
161
Additional Notes
Hershey, John. Guardian of Mary Hollinger.
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 1860 F014 H
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 0165
People
Hershey, John
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1860 F014 H
Box Number
165
Additional Notes
Erhart, John; Strickler, John C. Executors.
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 1867 F021 H
Date Range
1867
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0169
People
Hershey, John
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1867 F021 H
Box Number
169
Additional Notes
Hershey, William H. Administrator.
2 items, 4 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 1867 F022 H
Date Range
1867
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0169
People
Hershey, John
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1867 F022 H
Box Number
169
Additional Notes
Hershey, Samuel; Hershey, Jacob F. Executors.
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

47 records – page 1 of 3.