Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Clippings (Books, newspapers, etc.) Conestoga River Correspondence Deeds Drowning Earl Twp. England Estate settlement Finding aids German Reformed Church of New Holland Haupt Elementary School Hutchings Printing House King Street
  1 document  
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Description
The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain to J. P. McCaskey's life and accomplishments. F. R. Diffenderffer's manuscripts on Easter Day and Conrad Weiser are preserved with this collection, as well as poems, a program for the C. Elvin Haupt School, and a claim of F. R. Diffenderffer & Co. against the State of Texas.
Date Range
1691-1963
Year Range From
1691
Year Range To
1963
Date of Accumulation
1691-1963
Creator
Diffenderffer family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Brubaker, John
Brubaker, Margaret
Brubaker, Philip
Davis, Sarah
Diffenderfer, David
Diffenderfer, Elizabeth Shirk
Diffenderfer, John
Diffenderffer, Christina
Diffenderffer, David
Diffenderffer, David, Sr.
Diffenderffer, Fianna L. Lutz
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderffer, John, Jr.
Diffenderffer, John, Sr.
Diffenderffer, Margaretta Stein
Diffenderffer, Michael
Freymyer, Jacob
Grim, Henry
Haupt, Charles Elvin
Hoch, Herman E.
Holl, Wendel
Hubley, Bernard
Kennerly, John
Kinzer, John
Kinzer, Magdalena
Koch, Mary
Koch, Melchior
Law, James D.
Markley, Henry
McCaskey, Donald G.
McCaskey, John Piersol "Jack"
Nevin, Blanche
Painter, John
Penn, William
Rodman, John H.
Shirk, Henry
Smith, Oliver
Smith, William Evans
Sneider, Christian
Stone, David
Stone, George
Stone, Leonard
Stone, Mary
Sutton, Mary A. Diffenderffer
Thomson, Bill "Tommy"
Winter, John
Young, Matthias
Other Creators
Diffenderffer, Fianna L. Lutz, 1918-2009
Diffenderffer, David
Subjects
Deeds
Letters
Real property
Search Terms
Clippings (Books, newspapers, etc.)
Conestoga River
Correspondence
Deeds
Drowning
Earl Twp.
England
Estate settlement
Finding aids
German Reformed Church of New Holland
Haupt Elementary School
Hutchings Printing House
King Street
Lancaster
Land drafts
Lemon Street School
Letters
Manuscript groups
Mortgages
New Design, Earl Twp.
New Holland
Newspaper clippings
Programs
Real estate
Real property surveys
Reigart's Landing
Susquehanna River
Texas
Texas Frontier Forces
Windsor Forge
Extent
1 box, 23 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0410
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Deeds in folders 1-18 were a gift of Fianna Diffenderffer and the Diffenderffer family, 4 November 2006.
Items in folders 19-23 were a gift from her nephew, David Diffenderffer, 14 August 2006.
Access Conditions / Restrictions
Restrictions are noted at the item level--please use photocopies or transcriptions for those items. Other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
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 collection 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
2006.MG0410_NOV
Other Numbers
MG-410
Classification
MG0410
Description Level
Fonds
Custodial History
Cataloged by HST, November 2008. Added to database 28 July 2021.
Documents
Less detail
Collection
Jacob Smith Collection
Title
Jacob Smith Collection
Object ID
MG0168
Date Range
1801-1830
  1 document  
Collection
Jacob Smith Collection
Title
Jacob Smith Collection
Description
The Jacob Smith Collection consists of the daybooks and papers of Jacob and Abraham Smith. The daybooks contain notes on workers' attendance, assignments, pay, mill equipment, and names of people with whom Abraham boarded. There is also a court order appointing six men to study the feasibility of a road from Jacob Smith's mill to Manor's skating rink.
Admin/Biographical History
The original grist and sawmill was built by Jacob Smith in 1774 on Pequea Creek, about eight miles from Lancaster. The stone mill was built by Jacob Smith circa 1800. The mill remained the property of Mr. Smith and his heirs until 1846, when it was purchased by Abraham Mylin. Mylin built an addition and put in another water wheel. Subsequent owners were Benjamin Harnish in 1857, Jacob B. Good in 1868, and Thomas Baumgardner in 1870. Mr. Baumgardner repaired the mill and put in new machinery. Later owners were Jacob Herr, Henry Hess, Edwin Diffenderfer, Enos Harnish, Sumner Brown, Clayton Hilton, and H. F. Eshleman.
Ellis, Franklin and Samuel Evans. 1883. History of Lancaster County, Pennsylvania : With Biographical Sketches of Many of Its Pioneers and Prominent Men. Philadelphia: Everts & Peck. p. 1011.
"Baumgardner's Mill / Millvale Mill - Lancaster Co. - Pennsylvania." n.d. Millpictures.com. Accessed October 7, 2021. https://millpictures.com/mills.php?millid=652.
Date Range
1801-1830
Year Range From
1801
Year Range To
1830
Date of Accumulation
1801-1830
Creator
Smith, Abraham
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baer, Jacob
Bard, George
Burkholder, John
Forrey, Christian
Freeman, Clarkson
Gundacker, John
Hershey, Andrew
Hess, Christian
Klepfer, Michael
McCullouch, J.
Metzger, Jonas
Ross, George
Sight, Martin
Smith, Abraham
Smith, Christian
Smith, Henry
Smith, Jacob
Smith, Magdalina
Smith, Martha
Thomas, Adam
Subjects
Business records
Distribution of decedents' estates
Executors and administrators
Mills and mill-work
Petitions
Search Terms
Business records
Clinger's Mill
Conestoga Twp.
Daybooks
Estate settlement
Executors and administrators
Finding aids
Jacob Smith's Mill
Manuscript groups
Mills
Peach Bottom Road
Pequea Twp.
Petitions
Probate records
Extent
1 box, 7 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0168
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Jacob Smith Collection (MG0168), 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-168
Other Number
MG-168
Classification
MG0168
Description Level
Fonds
Custodial History
Processed and finding aid prepared by DT, 1999. Added to database 7 October 2021.
Documents
Less detail
Collection
Harry Lincoln Long Collection
Title
Harry Lincoln Long Collection
Object ID
MG0380
Date Range
1739-1883
, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Accounts Agreements Altick and McGinnis Baltimore, Maryland Bank of the United States Barns Broadsides Correspondence Deeds Drumore Twp. Estate settlement Finding aids Fishing Creek Independent Whig Steam Press Insurance policies
  1 document  
Collection
Harry Lincoln Long Collection
Title
Harry Lincoln Long Collection
Description
The Harry Lincoln Long Collection contains documents of the Long family of Drumore Twp. Most papers pertain to property of the Long and Worrell families, and the estate of Robert H. Long. The documents include a broadside, deeds, land drafts, receipts, insurance policies, and correspondence.
Date Range
1739-1883
Year Range From
1739
Year Range To
1883
Date of Accumulation
1739-1883
Creator
Long, Harry Lincoln, 1865-1948
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Ball, John
Ball, Joseph
Barclay, James
Barclay, Mary
Black, James
Boyd, Ann Margaret
Boyd, Hugh
Boyd, Isabella R.
Boyd, Samuel
Buchanan, James
Calvert, John
Churchman, George
Churchman, John
Clark, Nathaniel
Clerk, Nathan
Collins, Cornelius
Crawford, David
Crawford, Edward
Crawford, Robert
Dickson, Samuel
Ensminger, Samuel
Fairman, George Walter
Findlay, William
Forsh, Jonathan
Gardner, Valentine
Gill, George
Gryder, Jacob
Harrah, Patrick
Hecket, Frank
Hibshman, Jacob
James, John
King, Robert
Lamborn, Robert
Long, Harry Lincoln
Long, Hugh
Long, James
Long, Robert H.
Martin, Hugh
McElray, John
McPherson, James
McPherson, Martha
Mitchell, John
Mitchell, Samuel
Moore, Alexander
Neel, Thomas
Pennepacker, Henry W.
Penny, Hugh M.
Penny, John Joseph
Porter, Thomas
Quin, Bryan
Rippey, Matthew
Robertson, James
Robinson, James
Seiple, Samuel
Slaymaker, Henry Edwin
Smith, Howard
Smith, Joseph
Stevens, Thaddeus
Walker, John
Warner, Rily
White, William
Widmyer, C.
Worrell, Elijah
Worrell, Elizabeth
Worrell, Joseph
Yost, Jacob
Subjects
Deeds
Letters
Real property surveys
Receipts (Acknowledgments)
Search Terms
Accounts
Agreements
Altick and McGinnis
Baltimore, Maryland
Bank of the United States
Barns
Broadsides
Correspondence
Deeds
Drumore Twp.
Estate settlement
Finding aids
Fishing Creek
Independent Whig Steam Press
Insurance policies
Invoices
Land drafts
Letters
Manuscript groups
Mortgages
Promissory notes
Real estate
Real property surveys
Receipts
Southern Mutual Insurance Company of Lancaster County
Surveys
Extent
1 box, 9 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0380
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
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 collection 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
2005.MG0380
Other Numbers
MG-380
Classification
MG0380
Description Level
Fonds
Custodial History
Harry Lincoln Long was the donor's maternal grandfather; he kept these documents for the family.
Added to database 20 February 2022.
Documents
Less detail
Collection
Thaddeus Stevens Collection
Title
Thaddeus Stevens Collection
Object ID
MG0115_P01
Date Range
1812 - present
related to Thaddeus Stevens, including correspondence in personal, political, and business contexts. Stevens’ will and legal documents related to his estate are among the papers. Several articles discuss Stevens and his legacy, with some correspondence stemming from an article regarding the presentation
  1 document  
Collection
Thaddeus Stevens Collection
Title
Thaddeus Stevens Collection
Description
The Thaddeus Stevens Collection contains items related to Thaddeus Stevens and Lydia Hamilton Smith.
Date Range
1812 - present
Date of Accumulation
1812 - present
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Smith, Lydia Hamilton
Stevens, Thaddeus
Subjects
Abolitionists
Antislavery movements
Estates (Law)
Ku Klux Klan (19th century)
Lawyers
Legislators--United States
Letters
Politicians
Programs (Publications)
Reconstruction (U.S. history, 1865-1877)
Slavery
United States. Congress. House
Search Terms
Abolition
Abolitionists
Antislavery movements
Congressmen
Correspondence
Estate settlement
Finding aids
KKK
Ku Klux Klan (19th century)
Lawyers
Legislators
Letters
Manuscript groups
Programs
Reconstruction (U.S. history, 1865-1877)
Slavery
Stevens and Smith Center
United States Congress, House of Representatives
Extent
1 box, 30 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0115_P01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George M. Steinman Papers (MG0184_S01; MG0184_S02)
Sally E. Nungesser Collection (MG0839)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Thaddeus Stevens Collection (MG0115), Part 1, Box #, Folder # or Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level.
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. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
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-115
Other Number
MG-115, Part 1
Classification
MG0115
Description Level
Fonds
Custodial History
Re-processed and finding aid prepared by SB, 2007-2008. Added to database 14 April 2022.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #524
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 0009
People
Barr, Jacob
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Tax collectors
Commissioners' Orders for Payment
Place
Bart Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #524
Box Number
009
Notes
Entered into Q & A Jul 5, 2001.
Additional Notes
Tax collectors.
Refund of overpayment.
Barr, Jacob. Deceased.
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 1827 #578
Date Range
1827
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 Range
1827
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Baker, Elias
Bartruff, John
Baughman, George
Bowman, Daniel
Chamberlain, Joshua
Collins , Thomas
Diller, Solomon
Elser, George
Files, Peter
Hagy, Samuel
Hartman, Joseph
Hoober, Martin
Kemmerer, Peter
Knox, Robert
McCullough, William
Mehaffy, Hugh
Meyers, David
Miller, Jacob
Nagle, Frederick
Neff, Henry
Ringwalt, William
Showalter, Joseph
Snyder, Henry
Swarr, Martin
Wein, George
Wiker, George
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Assessors
Tax collectors
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #578
Box Number
008
Notes
Entered into Q & A Jun 26, 2001.
Additional Notes
Courthouse.
List of township tax assessors.
Baker, Elias. Salisbury Township.
Bartruff, John. Rapho Township.
Baughman, George. Bart Township.
Bowman, Daniel . Brecknock Township.
Chamberlain, Joshua. Sadsbury Township.
Collins , Thomas. Colerain Township.
Diller, Solomon. Earl Township.
Elser, George. Elizabeth Township.
Files, Peter. Warwick Township.
Hagy, Samuel. Cocalico Township.
Hartman, Joseph. Lampeter Township.
Hoober, Martin. Martic Township.
Kemmerer, Peter. Mount Joy Township.
Knox, Robert. Leacock Township.
McCullough, William. Little Britian Township.
Mehaffy, Hugh. Conestoga Township.
Meyers, David. Manheim Township.
Miller, Jacob. Lancaster Township.
Nagle, Frederick. Donegal Township.
Neff, Henry. Manor Township.
Ringwalt, William. Caernarvon Township.
Showalter, Joseph. Drumore Township.
Snyder, Henry. West Hempfield Township.
Swarr, Martin. East Hempfield Township.
Wein, George. Lancaster City.
Wiker, George. Strasburg Township.
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
Estate Inventories
Title
Estate inventory of Owin O'Neall
Object ID
Inv 1728 F001 O
Date Range
1728
Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Description
Inventories of estates show name of decedent and township, date filed, itemized list of possessions and assets, appraised valuation, and signatures and affidavit of appraisers and administrators. Administrators' Accounts and Administrators' Bonds are also filed with this collection prior to 1776. Other estate related papers sometimes included before 1776 were: Orphans' Court papers, Renunciations, and Vendue Lists. Inventories were sometimes filed with the wills and may be at the courthouse. Appraisers often included widow's allotments in the inventories. Any additional information such as occupation, cause of death, or the listing of enslaved persons or indentured servants are noted in the database.
Prior to 1752, documents between the months of January and March were subject to double dating, as a result of the conflict between the Julian and Gregorian calendars. Therefore, documents filed between 1 January and 25 March have two years listed; one from the old Julian calendar and one from the new Gregorian calendar.
System of Arrangement
Arranged alphabetically and then chronologically within each letter.
Date Range
1728
Date of Accumulation
1728-1913
Year
1728
Creator
Pennsylvania. Orphans' Court (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0095
People
O'Neall, Owin
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Place
Conestoga Twp.
Extent
138 boxes
Object Name
Estate Inventory
Language
English
Object ID
Inv 1728 F001 O
Box Number
095
Associated Material
The Lancaster County Archives has probate records after 1913.
Related Item Notes
Administrators' Accounts
Collateral Appraisements
Estate Vouchers
Miscellaneous Orphans' Court Papers
Renunciations
Vendue Lists
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #021
Date Range
1822
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 Range
1822
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Andrew, John
Assler, Samuel
Aueles, Daniel
Ayeres, Jonathan
Bailey, Abner
Bayles, Edward
Boster, Robert
Brown, Andrew
Brown, Caldwell
Buffington, John
Burns, Robert
Caffroth, William
Carr, Hugh
Carr, John
Caspit, John
Clawner, Mathias
Clawner, Michael
Cullian, John
Cumpton, Thomas
Dalby, Abraham
Dalby, Samuel
Dauer, Hugh
Daughtery, Edward
Dickenson, John
Divine, James
Drain, Charles
Dunlap, John
Evetts, Daniel
Feaster, Henry
Flemmings, William
Frealand, George
Gable, Henry Sr.
Gault, George
Gault, James Sr.
Gault, F. Mitchel
Hallowell, James
Hardy, John
Heiser, Joseph
Herrington, Cornelious
Houghton, William
Hunter, Abraham
Kachart, George J.
Leman, Samuel
Lemmens, Archibald
Lloyd, Humphrey
Lloyd, William
Martz, Frederick
McClung, James
McElvaine, James
McKelvey, William
McMinn, Hugh
Miller, Abraham
Murphy, Jacob
Orr, William
Reed, Patrick
Root, Peter
Royer, Abraham
Rushwine, Isaac
Simcock, William
Skiles, Peter
Slack, John
Smith, John
Smoker, John
Stiddam, Thomas
Stunkart, Mathias
Sweitzer, Nicholas
Townsley, Joseph
Wallace, James
Wiker, John
William, Andrew
Wilson, James
Wilson, Nathaniel
Withers, Isaac
Wortz, John
Wunderley, Henry
Wunderley, Joseph
Zell, Peter
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #021
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration
Andrew, John Jr. To the west.
Assler, Samuel. Moved.
Aueles, Daniel. Moved.
Ayeres, Jonathan. Moved.
Bailey, Abner. Moved to Maryland.
Bayles, Edward. Deficient.
Boster, Robert. Deficient.
Brown, Andrew. Moved to Maryland.
Brown, Caldwell. Moved to Maryland.
Buffington, John. Moved.
Burns, Robert. Removed.
Caffroth, William. Deficient.
Carr, Hugh. Deficient.
Carr, John. Not found.
Caspit, John. Removed.
Clawner, Mathias. Deficient.
Clawner, Michael. Not found.
Cullian, John. Deficient.
Cumpton, Thomas. Moved to Maryland.
Dalby, Abraham. Moved.
Dalby, Samuel. Moved.
Dauer, Hugh. Moved.
Daughtery, Edward. Moved.
Dickenson, John. Moved.
Divine, James. Moved.
Drain, Charles. Moved.
Dunlap, John. Not found.
Evetts, Daniel. Moved.
Feaster, Henry. Moved.
Flemmings, William. Moved.
Frealand, George. Deficient.
Gable, Henry Sr. Deficient.
Gault, George. Deficient.
Gault, James Sr. Moved.
Gault, [F. Mitchel]. Deficient.
Hardy, John. Moved.
Herrington, Cornelious. Moved.
Heiser, Joseph. Moved.
Hallowell, James. Moved.
Houghton, William. Not of age.
Hunter, Abraham. Moved.
Kachart, George J. Moved.
Lemmens, Archibald. Deficient.
Leman, Samuel. Moved.
Lloyd, Humphrey. Moved.
Lloyd, William. Moved.
Martz, Frederick. Moved.
McClung, James. Deficient.
McElvaine, James. Not found.
McKelvey, William. Deficient.
McMinn, Hugh. Moved.
Miller, Abraham. Moved.
Murphy, Jacob. Not found.
Orr, William. Not found.
Reed, Patrick. Moved.
Root, Peter. Moved.
Royer, Abraham. Not found.
Rushwine, Isaac. Moved.
Simcock, William. Not found.
Skiles, Peter. Deficient.
Smith, John. Moved.
Smoker, John. Strasburg.
Slack, John. Moved.
Stiddam, Thomas. Deficient.
Stunkart, Mathias. Deficient.
Sweitzer, Nicholas. Deficient.
Townsley, Joseph. Deficient.
Wallace, James. Not found.
Wiker, John. Moved.
William, Andrew. Deficient.
Wilson, James. Deficient.
Wilson, Nathaniel. Not found.
Withers, Isaac. Moved.
Wortz, John. Not found.
Wunderley, Henry. Moved.
Wunderley, Joseph. Moved.
Zell, Peter. Deficient.
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 1822 #022A
Date Range
1822
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
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Ames, Jacob
Barkman, John
Basler, Joseph
Bealy, Alexander
Boon, John
Bowers, Christian
Bready, Alexander
Brown, Rubin
Buckwalter, Abraham
Clinding, Thomas
Clindining, John
Curren, James
Currin, James
Denis, John
Donley, William
Eckhart, Jacob
Fenstermaker, Christian
Fenstermaker, Frederick
Fenstermaker, Philip
Garner, James
Gipson, David
Gipson, William
Greer, James
Groff, John
Groff, Martin
Hace, David
Hall, William
Haslet, William
Hawk, John
Hayes, Thomas
Henry, Thomas
Hidleson, Joseph
Huber, Henry
Huber, Joseph
Hunter, Andrew
Johnston, George
Johnston, Richard
Johnston, William
Kimel, Matthew
Linvil, West
Marsh, Reuben
Marsh, Rubin
McCanna, Torance
McClung, Samuel
McCready, Hugh
McDerwell, Adam
McGlaughlin, Emas
McMurey, Samuel
Megumrey, Samuel
Meyer, John
Moderwell, Adam P.
Morison, Matthew
Myers, Jacob
Nox, Robert
Pollack, Jacob
Rinear, Peter
Root, Peter
Rose, George
Royer, Abraham
Shirts, Christian
Slaymaker, George
Slaymaker, William
Stambough, Henry
Stoutzenberger, David
Suk, Abraham
Thompson, Francis
Thornton, Jesse
Tinglinger, Joseph
Trimel, Matthew
Waid, James
Wells, William
White, Joseph
Wilson, William S.
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Bart Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #022A
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration. Could not find or get anything from the following people:
Ames, Jacob.
Bowers, Christian.
Bready, Alexander.
Brown, Rubin.
Basler, Joseph.
Currin, James.
Denis, John.
Greer, James.
Gipson, David.
Garner, James.
Henry, Thomas.
Hawk, John.
Hace, David.
Johnston, William.
Linvil, West.
Kimel, Mattrew.
Marsh, Rubin.
McCanna, Torance.
McClung, Samuel.
McDerwell, Adam.
McGlaughlin, [Emas].
Morison, Matthew.
Rinear, Peter.
Stambough, Henry.
Thornton, Jesse.
Wilson, William S.
White, Joseph.
Non residents; can't be got:
Boon, John.
Bealy, Alexander.
Barkman, John.
Buckwalter, Abraham.
Clindining, John.
Clinding, Thomas.
Donley, William.
Eckhart, Jacob. Paid in Sadsbury.
Fenstermaker, Frederick.
Fenstermaker, Philip.
Fenstermaker, Christian.
Groff, John.
Groff, Martin.
Hunter, Andrew.
Huber, Henry.
Huber, Joseph.
Johnston, Richard.
Nox, Robert. Sold out by the sheriff.
[Piler]
McMurey, Samuel.
Marsh, Reuben.
Myers, Jacob.
Moderwell, Adam P.
Root, Peter.
Royer, Abraham.
Suk, Abraham.
Shirts, Christian.
Stoutzenberger, David.
Tinglinger, Joseph.
Thompson, Francis.
Slaymaker, William. Not seated land.
Freemen -- Can't be got:
Curren, James.
Gipson, William.
Hidleson, Joseph.
Haslet, William.
Hall, William.
Hayes, Thomas.
Johnston, George.
Megumrey, Samuel.
McCready, Hugh.
Pollack, Jacob.
Rose, George.
Slaymaker, George.
Trimel, Matthew.
Wells, William.
Waid, James.
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
List of tax exonerations
Object ID
CommOrder 1823 #014A
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
List of tax exonerations
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. 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.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Albright, Christian
Bleam, Jacob
Boys, Abraham
Bradey, John
Bradly, John
Cafry, Thomas
Coats, Jacob
Cox, John
Eaches, Sylvester
Engel, Peter
Eshelman, Henry
Evans, David
Evans, Philip
Fleming, James
Garrison, John
Gohein, Sam
Good, John
Hart, Daniel
Henderson, Amos
Hinton, William
Mengel, Peter
Miller, George
Miller, Peter
Northamer, Adam
Pieler, David
Piersol, Daniel
Ronk, John
Shade, Christian
Shoeman, William
Silknitter, Michael
Weimert, William
Wort, Henry
Subcategory
Documentary Artifact
Search Terms
Caernarvon Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Caernarvon Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #014A
Box Number
003
Notes
Entered into Q&A May 1, 2001.
Additional Notes
Tax exonerations.
Albright, Christian. Insolvent.
Silknitter, Michael. Tax collector.
Boys, Abraham. [No reason was recorded.]
Cafry, Thomas. [No reason was recorded.]
Coats, Jacob. Insolvent.
Cox, John. [No reason was recorded.]
Engel, Peter. [No reason was recorded.]
Evans, Philip. Insolvent.
Fleming, James. [No reason was recorded.]
Gohein, Sam. [No reason was recorded.]
Good, John. Lived in Berks County. Deceased in 1822. Tenant on property insolvent.
Hart, Daniel. [No reason was recorded.]
Henderson, Amos. [No reason was recorded.]
Hinton, William. [No reason was recorded.]
Miller, Peter. [No reason was recorded.]
Northamer, Adam. [No reason was recorded.]
Pieler, David. [No reason was recorded.]
Piersol, Daniel. Run off.
Ronk, John. Moved out of county. Refused paying on account paying tax in Chester County.
Sargeson, _____. Insolvent.
Shade, Christian. Insolvent.
Shoeman, William. Moved off before tax was collecting.
Weimert, William. Insolvent.
Wort, Henry. [No reason was recorded.]
Zell, _____. Insolvent.
Freemen:
Bleam, Jacob. Refused paying betweeen the age 21 & 22. x
Bradly, John [or Bradey, John.]. Moved away before tax was collecting.
Evans, David. Paid in Earl Twp.
Eshelman, Henry. Insolvent.
Eaches, Sylvester. Insolvent.
Garrison, John. Run off.
Miller, George. Never could find him.
Mengel, Peter. Moved to Berks County before tax was collecting.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail

10 records – page 1 of 1.