Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1856 F39 I07
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Bard, Jacob
Bard, George
Roland, Michael
Subcategory
Documentary Artifact
Search Terms
Mechanicsburg, Upper Leacock Twp.
Place
Mechanicsburg, Upper Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F39 I07
Box Number
022
Additional Notes
Known as the Bareville Hotel.
Signers of petition: Jacob Holl, George Bard, Henry Weidler,
Jacob Kolb, Washington Simmers, Valentine Andes, Daniel Bard, Leonard Curley, Isaac C. Weidler, Isaac L. Bard, John G. Baar, Jacob Kurtz, Reuben B. Johns, Grabill Bear, David Buchwalter, Benjamin Rohrer, Emanuel R. Bard, Henry Weidler, Henry Barton, Isaac Rohrer, John Johns.
Bond: George Bard, Michael Roland.
Receipt.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F41 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Bard, John
Bard, George
Roland, Michael
Subcategory
Documentary Artifact
Search Terms
Upper Leacock Twp.
Place
Upper Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F41 I02
Box Number
023
Additional Notes
Bond: George Bard, Michael Roland.
Receipt.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #009B
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
Bailey, Robert
Banks, George
Bannen, Harman
Banten, David
Bard, George
Barley, Jacob
Barnhart, Samuel
Barton, John
Bauman, Abraham
Bazham, George
Bird, John
Blair, William
Braun, Andrew
Brubaker, Abraham
Caine, Jeremy
Can, John D.
Carl, Henry
Cowan, Samuel
Dauene, Thomas
Daugherty, Barnard
Davins, John
Ectul, Sebastian
Eibaugh, Peter
Eshelman, John
Feisten, Rudolph
Fenton, David
Fitler, John
Frielren, William
Gable, Jacob
Gable, Martin
Gable, Peter
Gaugh, Frederick
Gilman, John
Good, George
Griffith, David
Harble, Luduach
Haujenlugen, Samuel
Hellen, Samuel
Henderson, James
Henderson, Thomas
Hondig, Christian
Horn, Jonathan
Horner, Joseph
Hoven, David
Hugh, Jackson
Hugle, Laughlin
Hunal, John
Hurnal, Rudy
Jackson, John
James, Daniel
Kanady, John
Keison, James
Kern, James
Kipler, James
Lerue, Abraham
Line, Gable
Marich, William
Maxwell, David
McCaslin, William
McCatistin, William
McCeiver, William
McFaddin, John
McFaddin, Robert
McKillips, John
Mim, John
Moss, Charles
Parmer, David
Penny, Samuel
Pluch, Michael
Pollin, John
Reidenbaugh, Samuel
Rodgers, James
Rudey, Samuel
Sallday, Frederick
Sawer, Henry
Seldonridge, David
Shaffer, Matthew
Shappen, Jacob
Sharp, Peter
Snider, Jacob
Spaill, Mr.
Spendle, Michael
Spindler, Michael
Spotts, Henry
Stambaugh, William
Starky, Charles
States, John
Stauer, Samuel
Stolfusse, Christian
Tragmen, James
Watson, Henry
Weblehauer, John
Zankmaster, Frederick
Zeller, David
Zeller, John
Zimmerman, John
Zook, Daniel
Zug, Christian
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Leacock Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #009B
Box Number
002
Notes
Entered into Q&A Mar 27, 2001.
Additional Notes
Tax exoneration.
Zug, Christian. Tax collector.
Bailey, Robert. Not Found.
Banks, George. Not in the township.
Bannen, Harman. Can't be found.
Banten, David. Gone away.
Bard, George. Ran away.
Barley, Jacob. Not Found.
Barnhart, Samuel. Can't be found.
Barton, John. Can't be found.
Bauman, Abraham. Dead.
Bazham, George. Mistake.
Bird, John. In Ohio.
Blair, William. Can't be found.
Braun, Andrew. Insolvent.
Brubaker, Abraham. Can't be found.
Caine, Jeremy. Poor and lazy.
Can, John D. Mistake.
Carl, Henry. Gone away.
Cowan, Samuel. Mistake.
Dauene, Thomas. Gone away.
Daugherty, Barnard. Can't be found.
Davins, John. Poor.
Ectul, Sebastian. Away.
Eibaugh, Peter. Out of the township.
Eshelman, John. Poor.
Feisten, Rudolph. Insolvent.
Fenton, David. Insolvent.
Fitler, John. Away.
Frielren, William. Can't be found.
Gable, Jacob. Away.
Gable, Martin. Can't be found.
Gable, Peter. Insolvent.
Gaugh, Frederick. Insolvent.
Gilman, John. [No reason given.]
Good, George. Away.
Griffith, David. Can't be found.
Harble, Luduach. Poor.
Haujenlugen, Samuel.Can't be found.
Hellen, Samuel. Can't be found.
Henderson, James. Can't be found.
Henderson, Thomas. Away.
Hondig, Christian. Can't be found.
Horner, Joseph. Can't be found.
Hoven, David. Mistake.
Horn, Jonathan. Poor.
Hugh, Jackson. Away.
Hugle, Laughlin. Can't be found.
Hunal, John. Insolvent.
Hurnal, Rudy. Dead.
Jackson, John. Can't be found.
James, Daniel. Married after assesment.
Keison, James. Away.
Kanady, John. Poor and lazy.
Kipler, James. Away.
Kern, James. In the sod.
Lerue, Abraham. Away.
Line, Gable. Away.
Marich, William. Away.
Maxwell, David. [No reason given.]
Maxwell, David. Worthless.
McCaslin, William. Drunk and lazy.
McCatistin, William. Away.
McCeiver, William. Away.
McFaddin, John. Mistake.
McFaddin, Robert. Drunk, poor and lazy.
McKillips, John. Insolvent.
Mim, John. Away.
Moss, Charles. Away.
Parmer, David. Poor.
Penny, Samuel. Away.
Pluch, Michael. Poor.
Pollin, John. Away.
Reidenbaugh, Samuel. Poor.
Rodgers, James. Away.
Rudey, Samuel. Worthless.
Sallday, Frederick. Poor.
Sawer, Henry. Poor.
Seldonridge, David. Married after assesment.
Shaffer, Matthew. Mistake.
Shappen, Jacob. Away.
Sharp, Peter. Lunatic.
Snider, Jacob. Poor.
Spaill. Away.
Spendle, Michael. Mistake.
Spindler, Michael. Poor.
Spotts, Henry. Insolvent.
Stambaugh, William. Away.
Starky, Charles. Away.
States, John. Poor.
Stauer, Samuel. Insolvent.
Stolfusse, Christian, Mistake.
Tragmen, James. Dead.
Watson, Henry. Away.
Weblehauer, John. Away.
Zankmaster, Frederick. Married after assesment.
Zeller, David. Away.
Zeller, John. Away.
Zimmerman, John. Dead.
Zook, Daniel. Married after assesment.
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 #298
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
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Ackerman, George
Albright, George
Arms, John
Asher, John
Atkinson, Matthew
Bachman, John
Bailey, Alexander
Bard, George
Basler, Christian
Bear, Henry
Beatty, William
Becker, Christian Jr.
Becker, John
Beetz, George
Binkley, Felix
Black, Thomas
Bockenstose, George
Bomberger, George
Bomberger, John
Brackbill, Benjamin Jr.
Bricker, John
Brubacker, Abraham
Bruner, Caspar
Buckwalter, Abraham
Buckwalter, David
Buyers, Daniel
Carpenter, Gabriel
Cassel, Henry
Christ, John
Connelly, John
Cope, David
Cox, Thomas
Culbert, John
Culp, David
Dickson, William
Diffenbach, Abraham
Diffenderfer, John
Dissinger, John
Doebler, George
Dorwart, Jonas
Dorwent, Adam
Eberlee, Henry
Eby, Peter
Erb, John
Erisman, John
Eshbach, John
Eshleman, Benjamin
Feather, John
Ferree, Richard
Flick, William
Foesig, Philip
Foesig, William
Foltz, Martin
Fordney, Jacob
Fordney, Melchor
Forrer, Martin
Franciscus, George
Frey, Jacob Jr.
Freymeyer, Henry
Fultz, Jonathan
Furnace, Gardner
Furry, John
Geyger, John
Gibb, Henry
Gill, Benjamin
Gish, Jacob
Goening, William
Gorty, Peter
Goshen, Richard
Graff, Simon
Greider, Jacob
Grimbler, Benjamin
Grimler, Benjamin
Groff, Jacob
Groff, John
Grove, Isaac
Hambright, John
Hambright, Michael
Harnly, Abraham
Hartley, George
Hartman, Jacob
Haverstick, Michael
Hawman, Peter
Heberman, Jacob
Heckrote, Henry
Heiney, Isaac
Heinitsh, Frederick
Heiss, John P.
Hemon, Moses
Henderson, Barton
Hensch, Thomas
Hensel, Jacob
Hensel, William
Herr, David Jr.
Hershey, Jacob
Hershey, Joseph
Hill, John
Hinkle, Aaron
Hitzelberger, George
Hoffman, Valantine
Holl, John
Hollinger, John
Holtzinger, Jacob
Hood, Thomas
Huber, George
Hubley, Joseph
Hummel, David
Ihling, Christopher
Ihling, John
Ihling, William
Jenkins, Elijah
Jenkins, Robert
Kapp, Jacob
Keffer, Henry
Kiess, George
King, Robert
Kinsey, Abel
Kirk, WIlliam
Klein, Frederick
Klein, Henry
Kline, Charles
Koenigmacher, Abraham
Kurtz, Samuel
Landis, Benjamin
Landis, John
Leaman, John
Leib, Christian
Lightner, Joel
Lightner, WIlliam
Longenecker, David
Lynch, Thomas
Martin, George Jr.
Martin, Joseph
Maxwell, Hugh
Maxwell, Robert
McCallister, Archibald
McHaffy, James
McLanagan, Samuel
McQuigg, Francis
Messersmith, George
Messersmith, John
Michaels, John Sr.
Miller, David
Miller, Jacob
Miller, John
Miller, Joseph
Miller, Samuel
Milnor, Isaac
Montgomery, David
Morrison, Daniel
Morrison, George
Musselman, Christian Jr.
Musser, George
Musser, Matthias
Neff, John
Overholtzer, Abraham
Owen, Benjamin
Pall, Frederick
Patterson, Thomas
Paxton, Joseph
Peck, Nicholas
Pfautz, Samuel
Price, William
Prove, Christian
Pusey, Samuel
Rathfon, Jacob
Raub, Jonas
Rauck, WIlliam
Ream, Curtis
Redsecker, George
Rein, Christian
Reist, Peter
Rentzel, Jacob
Richardson, Robert
Rogers, Samuel
Rohrer, David
Royer, Ephraim
Rupp, John
Rush, Henry
Sheaffer, John
Shenk, Michael
Shindle, John
Shindle, Peter
Shreiner, Daniel
Silknitter, John
Silknitter, Michael
Slough, Jacob
Snevely, Christian
Sommer, Leonard
Stauffer, John
Stehman, John
Stein, David
Steman, Christian
Thorne, John
Trisler, Emanuel
Urban, Lewis
Wade, Joseph
Way, Michael
Weaver, Samuel
Webster, Joshua
Weis, Christian
Wenger, Abraham
Wenger, David
Wenger, Samuel
Wentz, Joseph
Withers, George
Wolf, John
Zell, John
Ziegler, George
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
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 1822 #298
Box Number
003
Notes
Partially entered into Q&A Aug 26, 2003.
Additional Notes
Courthouse.
Payments to jurors
Traverse jurors. Mayors Court, November Sessions1822.
Cox, Thomas.
Bockenstose, George.
Atkinson, Matthew.
Gibb, Henry.
Ihling, Christopher.
Kiess, George.
Messersmith, John.
Rentzel, Jacob.
Klein, Frederick.
Heinitsh, Frederick.
Fultz, Jonathan.
Shindle, Peter.
Fordney, Jacob.
Longenecker, David.
Hensch, Thomas.
Slough, Jacob.
Huber, George.
Musser, Matthias.
Dorwent, Adam.
Bachman, John.
Messersmith, George.
Gill, Benjamin.
Erisman, John.
Culbert, John.
Lynch, Thomas.
Frey, Jacob Jr.
Hensel, William.
Shindle, John.
Albright, George.
Rein, Christian.
Hambright, John.
Grand jurors. Mayors Court, November Sessions1822.
Grimbler, Benjamin.
Sommer, Leonard.
Hartley, George.
Franciscus, George.
Trisler, Emanuel.
Asher, John.
Rogers, Samuel.
Bomberger, George.
Rathfon, Jacob.
Wolf, John.
McLanagan, Samuel.
Ihling, William.
Ihling, John.
Bruner, Caspar.
Eberlee, Henry.
Kline, Charles.
Dorwart, Jonas.
Traverse jurors. November Sessions1822.
Price, William.
Hartman, Jacob.
Milnor, Isaac.
Snevely, Christian.
Pfautz, Samuel.
Stauffer, John.
Hubley, Joseph.
Jenkins, Elijah.
Weis, Christian.
Culp, David.
Leaman, John.
Holtzinger, Jacob.
Hummel, David.
Lightner, Joel Esq.
Montgomery, David.
Prove, Christian.
Hensel, Jacob.
Grove, Isaac.
Leib, Christian.
Hawman, Peter.
Pall, Frederick.
Rohrer, David.
Groff, John. (Jacob's son.)
Raub, Jonas.
Freymeyer, Henry.
Flick, William.
Bomberger, John.
Stein, David.
Black, Thomas.
Eshleman, Benjamin.
Keffer, Henry.
Eby, Peter.
Miller, John.
Wenger, Samuel.
King, Robert Esq.
Kinsey, Abel.
Reist, Peter.
Wenger, Abraham.
Grand jurors. November Sessions1822.
Patterson, Thomas.
Martin, Joseph.
Wenger, David.
Steman, Christian.
Herr, David Jr.
Christ, John.
Landis, John (Benjamin's son).
Bard, George.
Neff, John.
Withers, George.
Holl, John.
Klein, Henry.
Richardson, Robert.
Kurtz, Samuel.
Miller, Jacob.
McCallister, Archibald.
Talesman Juror. April Sessions 1821.
Miller, David.
Juror. Court of Common Pleas. November 1822.
Wade, Joseph.
Jurors. Court of Common Pleas. November 1822.
Urban, Lewis.
Maxwell, Hugh.
Morrison, Daniel Esq.
Eshbach, John.
Greider, Jacob.
Foesig, Philip.
Foesig, William.
Musselman, Christian Jr.
Doebler, George.
Ream, Curtis.
Beetz, George.
Buckwalter, Abraham.
Kirk, WIlliam.
Royer, Ephraim.
Feather, John.
Buyers, Daniel.
Miller, Joseph.
Hitzelberger, George.
Silknitter, Michael.
Harnly, Abraham.
Becker, Chriatian Jr.
Gorty, Peter.
Dissinger, John.
Maxwell, Robert Esq.
Brubacker, Abraham.
Kapp, Jacob.
Binkley, Felix.
Hinkle, Aaron.
Jurors. Court of Common Pleas. October 1822.
Hood, Thomas.
Ziegler, George.
Bailey, Alexander.
Way, Michael.
Thorne, John.
Connelly, John.
Stehman, John.
Goshen, Richard.
Morrison, George.
Furry, John.
Martin, George Jr.
Lightner, WIlliam.
Ferree, Richard.
Koenigmacher, Abraham.
Geyger, John.
Haverstick, Michael.
Jurors. December 1822.
Goening, William.
Rauck, WIlliam.
Webster, Joshua.
Becker, John.
Overholtzer, Abraham.
Miller, Samuel.
Hollinger, John.
Shenk, Michael.
Diffenbach, Abraham.
Michaels, John Sr.
Heckrote, Henry.
Peck, Nicholas.
Hoffman, Valantine.
Sheaffer, John.
Hambright, Michael.
Cope, David.
Buckwalter, David.
Brackbill, Benjamin Jr.
Paxton, Joseph.
Heiss, John P.
Arms, John.
Bear, Henry.
Erb, John.
Owen, Benjamin.
Forrer, Martin.
Jurors. District Court. December 1822.
Hershey, Jacob.
Diffenderfer, John.
Rupp, John.
Redsecker, George.
Foltz, Martin.
Rush, Henry Esq.
McQuigg, Francis.
Carpenter, Gabriel.
Ackerman, George.
Bricker, John.
Basler, Christian.
Dickson, William.
Hemon, Moses.
Henderson, Barton.
Cassel, Henry.
Hill, John.
Musser, George.
Gish, Jacob.
Grimler, Benjamin.
Heiney, Isaac.
Furnace, Gardner.
Graff, Simon.
Wentz, Joseph.
Shreiner, Daniel.
Hershey, Joseph.
Jenkins, Robert.
Weaver, Samuel.
Fordney, Melchor.
McHaffy, James. Talesman juror.
Juror. District Court. December 1822.
Pusey, Samuel.
Talesman jurors. December 1822.
Silknitter, John.
Zell, John Esq.
Beatty, William Esq.
Heberman, Jacob Esq.
1 item 15 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 1898 F004
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Bard, Caroline
Bard, Wayne
Bard, Elias
Bard, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F004
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bard, Wayne; Bard, Elias.
Administrator: Bard, 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 1873 F003
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
Bard, George
Bard, Caroline
Bard, Wayne
Bard, David
Bard, Elias
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F003
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bard, Caroline.
Administrators: Bard, Wayne; Bard, David; Bard, Elias.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
JUL 1786 F005 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
1786
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Peter, John
Spenser, Thomas
Bard, George
Seechrist, Henry
Seechrist, Anna
Barnhard, Michael
Hasler, Christian
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUL 1786 F005 QS
Additional Notes
Recognizance, charged with assault and battery on Thomas Spenser.
Additional names: George Bard, Thomas Spenser, Henry Seechrist, Anna Seechrist, Michael Barnhard, Christian Hasler.
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
AUG 1783 F005 QS
Date Range
1783/08
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
1783/08
Year
1783
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Shu, Hendrey
Shu, Henry
Bard, George
Craig, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stealing
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1783 F005 QS
Additional Notes
Date not given.
Or Shu, Henry.
Recognizance, charged with stealing property of George Bard.
Additional name: John Craig.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1886 F007 B
Date Range
1886
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0038
People
Bard, George
Subcategory
Documentary Artifact
Place
Ephrata Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1886 F007 B
Box Number
038
Additional Notes
Bard, Reuben W.; Buch, Mary A. 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 1820 F008 M
Date Range
1820
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1820
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0247
People
Moerig, John William
Bard, John
Bard, George
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1820 F008 M
Box Number
247
Additional Notes
Bard, John; Bard, George. Executors.
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

10 records – page 1 of 1.