Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1886 F004 M
Date Range
1886
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F004 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1888 F001 M
Date Range
1888
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1888
Date of Accumulation
1849-1913
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1888 F001 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1891 F006 M
Date Range
1891
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Miller, Adam
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F006 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F007 M
Date Range
1892
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Eden Twp.
Place
Eden Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F007 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
Invoices J. Walker & Co. John Warden & Sons Kentucky Lancaster Lancaster Almshouse Lancaster Bar Association Lancaster Intelligencer Lancaster Journal Lancaster New Era Lancaster Sunday News Lane Slaymaker & Co. Letters London, England Lower Windsor Twp., York County, Pennsylvania Lowry & Myers Luzerne
  1 document  
Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Description
The Adam Reigart Jr., John S. Murphy Collection contains correspondence between Adam Reigart, Jr. in Lancaster and Philip Wager in Philadelphia and their families. The letters are primarily from the early nineteenth century and provide information about family illness, travel, visits, business, and family chatter. The receipts and invoices show purchases made in Lancaster and Philadelphia, especially clothing, fabric, dry goods, and meat. The remainder of the collection is made up of newspaper articles, books, and an album of poetry and drawings. The items were housed in a gig trunk which is now in the museum collection.
Admin/Biographical History
Adam Reigart, Jr. (1765-1844) was born in Lancaster. He was the eldest son of Col. Adam Reigart, owner of the Grape Tavern which served as general headquarters during the Revolutionary War. Adam Jr. founded the Reigart Wine Store in 1785 and was in business with Philip Wager in Philadelphia and Philip's son Peter throughout his career. He was the first president of the Lancaster branch of the Bank of Pennsylvania, and was involved with the Conestoga Navigation Company and the Union Fire Company.
Adam Jr. married Mary Magdalena Wager (1772-1806) in 1791. Mary was the daughter of Philip Wager, a Philadelphia wine merchant. They had eight daughters and a son. Susan married Stephen C. Slaymaker and Margaretta married Henry Y. Slaymaker.
Date Range
1762-2003
Year Range From
1762
Year Range To
2003
Date of Accumulation
1762-2003
Creator
Murphy, John Slaughter, 1921-2011
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Arnold, Benedict
Baker, W.
Bare, Jacob
Blight, Peter
Boughter, Charles
Breidenhart, George
Brien, Edward
Brown, Luke
Butter, Charles
Cassidy, Edward
Clarke, John
Clendenin, Samuel
Coleman, Edward
Coleman, William
Edwards, Susanna
Ehler, John
Fisher, Sammy
Fox, Sam M.
Frey, John
Gaskill, Edmund
Gay, Edward F.
Getz, John
Givens, John
Graeff, George
Greland, D.
Hahn, B. Christian
Harrison, George
Haverstick, William
Hopkins, A. R.
Hopkins, Ann
Houston, James
Hubley, Frederick
Hubley, Joseph
Hultzheimer, N.
Hyde, Charles
Irving, Robert
Jack, Joshua
Kauffman, Jacob
King, George
Kirkpatrick, William
Kline, Jacob
Lane, John
Leiper, George G.
Lowry, Robert
Lowry, Robert K.
Mayer, George Louis
Metzger, Emanuel
Metzger, George
Metzger, Jacob
Miller, Barbara
Miller, Henry
Miller, Martin
Miller, Philip
Montgomery, William
Morris, John
Mosher, Joseph
Murphy, John Slaughter
Myer, John
Myers, John
Newlin, Nathaniel
Nice, Levi
Nimrod, Maxwell
Ogilby, Joseph
Otto, Jacob S.
Otto, John C.
Pennington, Edward
Peters, Abraham
Phinney, Zina
Price, Joseph
Price, Richard
Reigart, Adam
Reigart, Adam, Jr.
Reigart, Ann
Reigart, Emanuel
Reigart, Henrietta
Reigart, Maria Wager
Reigart, Mary
Reigart, Mary C.
Reigart, Philip Wager
Reigart, Susan
Rimfast, John
Sample, Joseph
Schaubel, Johannis
Sener, Samuel Miller
Sewell, Charles S.
Shaeffer, Jacob
Shenk, Abraham
Shenk, Christian
Shippen, Peggy
Singer, A.
Slaymaker, Henry Edwin
Slaymaker, Mary Steele
Slaymaker, Stephen Cochran
Smith, Ann
Smith, Anthony
Smith, Ralph
Stein, Philip
Steinman, George
Stewart, William
Sullivan, Susannah
Wager, George
Wager, Hannah
Wager, James
Wager, Mary
Wager, Peter
Wager, Philip H.
Wager, Sally
Wager, Sophia
Wager, William
Walsh, Christopher
Wentz, Thomas
Wertz, Christian
Wharton, Charles
Whitaker, George
Whitaker, John
Wimer, Michael
Winroth, Margaret
Witmer, David
Woodmund, William
Yeiser, Philip
Other Creators
Reigart family
Subjects
Clippings (Books, newspapers, etc.)
Invoices
Letters
Obituaries
Receipts (Acknowledgments)
Search Terms
Adam Reigart and Son
Albums
Bethlehem, Pennsylvania
Boston, Massachusetts
Brenner and Reed
Cambridge, Massachusetts
Cape May, New Jersey
Charles C. and J. Watson
Christ Church Burial Ground
Cincinnati, Ohio
Clippings (Books, newspapers, etc.)
Correspondence
Delaware
Dixon Walker and Company
Earp and Brothers
Finding aids
Grape Hotel
Greene County, New York
H. Behlen and Company
Illnesses
Invoices
J. Walker and Company
John Warden and Sons
Kentucky
Lancaster
Lancaster County Almshouse
Lancaster Bar Association
Lancaster Intelligencer
Lancaster Journal
Lancaster New Era
Lancaster Sunday News
Lane Slaymaker and Company
Letters
London, England
Lower Windsor Twp., York County, Pennsylvania
Lowry and Myers
Luzerne County, Pennsylvania
Manuscript groups
Margaretta Furnace
Marietta Bank
Morning News
Mount Auburn Cemetery
New York, New York
Newspaper clippings
Obituaries
Ohio
Pennsylvania German Society
Pensacola, Florida
Peter Wager and Company
Philadelphia Inquirer
Pratt and Kintzing
Race Street
Receipts
Reeve's Tavern
South Carolina
Southwark, Philadelphia, Pennsylvania
Spain
St. James Episcopal Church
Union Fire Company
Vintners
Wager and Company
Washington Fire Company
West Point Military Academy
William Noyes and Company
Wine merchants
York Springs Boarding House
York Springs, York County, Pennsylvania
York, York County, Pennsylvania
Extent
2 boxes, 35 folders, 1.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0331
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Gig trunk (2003.078)
Adam Reigart Collection (MG0122)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Adam Reigart Jr., John S. Murphy Collection (MG0331), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2003.078
Other Numbers
MG-331
Classification
MG0331
Description Level
Fonds
Custodial History
Processed and finding aid created by KR. Added to database 8 March 2022.
Documents
Less detail
Collection
Danner Family Correspondence
Title
Danner Family Correspondence
Object ID
MG0515
Date Range
1745-1857
Elizabethtown Finding aids George Philippe’s Tavern Harrisburg, Pennsylvania Hempfield Twp. Lancaster Letters Manuscript groups Maytown, Donegal Twp. Meadville, Crawford County, Pennsylvania Poetry Salisbury Twp. Savannah, Georgia Somerset, Somerset County, Pennsylvania Washington County, Maryland West
  1 document  
Collection
Danner Family Correspondence
Title
Danner Family Correspondence
Description
The Danner Family Correspondence contains letters to and from members of the Danner family who lived in Pennsylvania, Ohio, Maryland, and Georgia, 1745-1857. The collection also includes poetry and property records. Most documents are written in English and others are in German. One letter from Mary Danner in Lancaster mentions Gen. Lafayette's visit in 1824.
Date Range
1745-1857
Year Range From
1745
Year Range To
1857
Date of Accumulation
1745-1857
Creator
Danner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Baker, A. H.
Baker, Eliza
Baker, Samuel
Batebenner, George
Bohn, John Henry
Brenneman, Elizabeth
Clay, Henry
Cunningham, Francis Alanson
Dannar, Ulrick
Danner, Alexander
Danner, Alexandria
Danner, Catharine
Danner, Elizabeth
Danner, George L.
Danner, Hetty
Danner, Isaac
Danner, John Owen
Danner, John A.
Danner, Mary
Danner, Mary B.
Danner, Mary M.
Danner, Mary Magdelenah
Danner, Polly
Danner, Samuel
Demuth, William Danner
Donnellan, Nelson
Donner, Samuel
Gagan, Elizabeth
Hautz, Anthony
Hautz, Catharina
Hoffman, Peter
Hoffman, Valentine
Hopkins, James
Hoster, Mary
Johnson, Jacob
Keller, Maria
Kirkbride, Thomas S.
Koft, Frederick
Koft, Jacob
Lafayette, Marie Joseph Paul Yves Roch Gilbert Du Motier, marquis de
Lineweaver, William
Locher, Cecelia Margaretta
Locher, Henry C.
Loyle, John
Madison, Catharine
Madison, John
Murrey, Charles
Murrey, Margaret
Nicholes, Abbey
Preston, William
Ranninger, Emma L.
Rigg, Elisha
Rigg, Jane
Stewart, James
Strein, Eliza
Strine, Elizabeth
Strine, Jacob
Waver, Elizabeth
Waver, Jacob
Waver, John
Waver, John Jacob
Waver, John Joseph
Webster, John
Whitlock, Isaac
Other Creators
Waver family
Subjects
Letters
Poetry
Search Terms
Baltimore, Maryland
Bedford County, Pennsylvania
Boonsboro, Washington County, Maryland
Camden, Preble County, Ohio
Chester County, Pennsylvania
Circleville, Pickaway County, Ohio
Correspondence
Eaton, Preble County, Ohio
Elizabethtown
Finding aids
George Philippe's Tavern
Harrisburg, Pennsylvania
Hempfield Twp.
Lancaster
Letters
Manuscript groups
Maytown, Donegal Twp.
Meadville, Crawford County, Pennsylvania
Poetry
Salisbury Twp.
Savannah, Georgia
Somerset, Somerset County, Pennsylvania
Washington County, Maryland
West Alexandria, Preble County, Ohio
Westmoreland County, Pennsylvania
Whitemarsh Twp., Montgomery County, Pennsylvania
Wilmington Pike Road
Extent
1 box, 8 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0515
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 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.
Accession Number
2008.MG0515
Other Numbers
MG-515
Classification
MG0515
Description Level
Fonds
Custodial History
Added to database 12 March 2022.
Documents
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
SEP 1851 F057 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Myers, John
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
SEP 1851 F057 ML
Box Number
005
Additional Notes
Dwelling and stable.
Gable, John S. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JUL 1862 F045 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Myers, John
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUL 1862 F045 ML
Box Number
008
Additional Notes
Building.
Sprecher, George D. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JUL 1862 F046 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Myers, John
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUL 1862 F046 ML
Box Number
008
Additional Notes
Dwelling.
Martin, Barton B. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #621
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
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Acterman, Nancy
Algeir, Catharine
Anderson, James
Barlow, James
Bayles, Lewis
Beidleman, Mary
Beidleman, William
Bentel, Mary
Billet, Mary
Brewer, Ann
Brightman, Catharine
Brightman, Henry
Brooks, Henry
Brooks, Washington
Brown, David
Bucher, David
Bucher, Fanny
Buller, Mary
Caldwell, Benjamin
Caldwell, Thomas
Carns, Barbara
Carns, David
Charles, Benjamin
Charles, Caroline Charlotte
Clayton, Priscilla
Coble, Jacob
Cochran, Jacob
Cromwell, Leah
Davis, William
Denison, Adam
Denison, Elizabeth
Dickey, Catharine
Doebbler, John
Eaby, George
Eaby, Matthias
Ervin, Elizabeth
Finfrock, Christian
Fittera, Elizabeth
Fritz, Adam
Fritz, Leah
Fryberger, Rebecca
Galbaugh, Fanny
Galligher, Irvin
Garst, George W.
Goodyear, Eliza Ann
Goodyear, George H.
Goodyear, Melvina
Goodyear, William H.
Gorner, Elizabeth
Gorner, John
Hallowell, Christian
Hallowell, Washington
Hamler, Samuel
Hamler, Sarah
Hannum, Ann Mary
Hannum, George
Hannum, James
Hartman, Christian
Hartman, Joseph
Heidler, Cyrus
Hinkle, Margaret
Hollinger, Monroe
Holtzapple, Samuel
Hubley, Adam
Hubley, Mary
Hubley, Nancy
Hunchberger, Jacob
Jacobs, Cornelius
Jacobs, Elizabeth
Jacobs, John
Jameson, Henry
Jameson, William
Johnston, Charlotte
Johnston, Harriet
Johnston, William
Keeders, Curtis
Kelly, Charles
Kelly, Mary
Kline, Nancy
Kuster, Michael
Lawrence, Elizabeth
Lawrence, Samuel
Leader, Frederick
Leader, Sarah
Leader, Simon
Lindsey, Nathaniel
Lindsey, William
Lisle, Catharine
Livermore, Jackson
Livermore, Jason
Livermore, Sumner
Lunsig, Betsy
Lunsig, Catharine
Lynch, Mary
Mackin, William
Markley, Joseph
Martin, Lewis John
Martin, William
McCane, Jacob
McCane, Mary
McCarran, William
McClellan, Mary Jane
McCloskey, Matty
McCloskey, William
McGill, John
McMichael, David
McMichael, Sarah
McVey, Margaret
McVey,Nancy
Melony, Nelson
Meredith, Elizabeth
Michael, Anna
Michael, Fanny
Montgomery, Margaret
Moony, James
Moony, John
Moony, Mary
Moore, Elizabeth
Morgan, Rachel
Morgan, Stephen D.
Myers, John
Myers, Samuel
Nagle, Emanuel
Nagle, Henry
Pence, Samuel
Platt, Elizabeth
Plum, Rebecca
Probst, John
Probst, Sarah
Ralston, Fanny
Reese, Adam
Reese, Mary Ann
Reiff, Ann
Reiff, Mary
Road, Jacob
Road, Phillip
Roberts, Mary Ann
Rogers, James
Rollin, Henry
Rollin, Susanna
Roop, Catharine
Roop, Henry
Sands, Rachel
Sands, William
Saylor, Peter
Saylor, William
Seals, Levina
Shaab, Jacob
Shaefer, Eliza Ann
Shaefer, Henrietta
Shaefer, Mary
Shaffner, Jeremia
Shaffner, William
Shank, Robert
Shull, Daniel
Shrull, Henry
Simpson, Sarah
Smith, Abraham
Spangler, George
Spear, Eliza
Stape, Catharine
Stape, Elizabeth
Stape, Maria
Stengel, John
Strome, Elizabeth
Strome, Hetty
Swalge, Henry
Swords, Mary
Thompson, Franklin
Throne, Rebecca
Updegraff, Louisa
Uplinger, John
Weaver, Emanuel
Weaver, Ephraim
Williams, John
Willis, Henry
Willis, William
Wilson, Thomas
Wittig, Adam
Woods, Eliza
Woods, Jacob
Yost, Adam
Yost, Henry
Search Terms
East Donegal Twp.
Poor children
Commissioners' Orders for Payment
Place
West Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #621
Box Number
011
Notes
Entered into Q&A Apr 23, 1996.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS.
West Donegal Township unless noted.
Acterman, Nancy. Age 9. Richland and Mount Joy.
Algeir, Catharine. Age 9. Marietta.
Anderson, James. Age 11.
Barlow, James. Age 11.
Bayles, Lewis. Age 11. Maytown.
Beidleman, Mary. Age 8. Marietta.
Beidleman, William. Age 11. Marietta.
Bentel, Mary. Age 8.
Billet, Mary. Age 8.
Brewer, Ann. Age 5. Maytown.
Brightman, Catharine. Age 8. Marietta.
Brightman, Henry. Age 11. Marietta.
Brooks, Henry. Age 10. Marietta.
Brooks, Washington. Age 11. Marietta.
Brown, David. Age 5. Maytown.
Bucher, David. Age 7. Marietta.
Bucher, Fanny. Age 8.Marietta.
Buller, Mary. Age 10. Maytown.
Caldwell, Benjamin. Age 7. Maytown.
Caldwell, Thomas. Age 9. Maytown.
Carns, Barbara. Age 8.
Carns, David. Age 11.
Charles, Benjamin. Age 9. Marietta.
Charles, Caroline Charlotte. Age 7. Marietta.
Clayton, Priscilla. Age 10.Marietta.
Coble, Jacob. Age 7.
Cochran, Jacob. Age 10. Maytown.
Cromwell, Leah. Age 11. Marietta.
Davis, William. Age 6. Marietta.
Denison, Adam. Age 11. Maytown.
Denison, Elizabeth. Age 9. Maytown.
Dickey, Catharine. Age 7. Maytown.
Doebbler, John. Age 9. Marietta.
Eaby, George. Age 6. Maytown.
Eaby, Matthias. Age 10. Maytown.
Ervin, Elizabeth. Age 9. Richland and Mount Joy.
Finfrock, Christian. Age 10.
Fittera, Elizabeth. Age 11. Marietta.
Fritz, Adam. Age 9.
Fritz, Leah. Age 11.
Fryberger, Rebecca. Age 10. Marietta.
Galbaugh, Fanny. Age 7. Maytown.
Galligher, Irvin. Age 10. Marietta.
Garst, George W. Age 8. Marietta.
Goodyear, Eliza Ann. Age 8. Marietta.
Goodyear, George H. Age 11. Marietta.
Goodyear, Melvina. Age 9. Marietta.
Goodyear, William H. Age 6. Marietta.
Gorner, Elizabeth, Age 7. Maytown.
Gorner, John. Age 11. Maytown.
Hallowell, Christian. Age 6. Richland and Mount Joy.
Hallowell, Washington. Age 7. Richland and Mount Joy.
Hamler, Samuel. Age 5. Marietta.
Hamler, Sarah. Age 9. Marietta.
Hannum, Ann Mary. Age 10. Richland and Mount Joy.
Hannum, George. Age 8. Richland and Mount Joy.
Hannum, James. Age 7. Richland and Mount Joy.
Hartman, Christian. Age 10. Richland and Mount Joy.
Hartman, Joseph. Age 8. Richland and Mount Joy.
Heidler, Cyrus. Age 10. Marietta.
Hinkle, Margaret. Age 9. Marietta.
Hollinger, Monroe. Age 10. Marietta.
Holtzapple, Samuel. Age 7. Maytown.
Hubley, Adam. Age 8. Marietta.
Hubley, Mary. Age 7. Marietta.
Hubley, Nancy. Age 10. Marietta.
Hunchberger, Jacob. Age 5. Maytown.
Jacobs, Cornelius. Age 8. Marietta.
Jacobs, Elizabeth. Age 10. Maytown.
Jacobs, John. Age 8. Maytown.
Jameson, Henry. Age 11. Marietta.
Jameson, William. Age 8. Marietta.
Johnston, Charlotte. Age 5. Maytown.
Johnston, Harriet. Age 9. Maytown.
Johnston, William. Age 11. Marietta.
Keeders, Curtis. Age 10.
Kelly, Charles. Age 11. Marietta.
Kelly, Mary. Age 11. Marietta.
Kline, Nancy. Age 8. Richland and Mount Joy.
Kuster, Michael. Age 11. Maytown.
Lawrence, Elizabeth. Age 11. Marietta.
Lawrence, Samuel. Age 6. Marietta.
Leader, Frederick. Age 6. Marietta.
Leader, Sarah. Age 5. Marietta.
Leader, Simon. Age 10. Marietta.
Lindsey, Nathaniel. Age 6. Maytown.
Lindsey, William. Age 9. Maytown.
Lisle, Catharine. Age 9. Marietta.
Livermore, Jackson. Age 6. Richland and Mount Joy.
Livermore, Jason. Age 8. Richland and Mount Joy.
Livermore, Sumner. Age 10. Richland and Mount Joy.
Lunsig, Betsy. Age 9.
Lunsig, Catharine. Age 7.
Lynch, Mary. Age 9. Maytown.
Mackin, William. Age 10. Marietta.
Markley, Joseph. Age 6. Marietta.
Martin, Lewis John. Age 9. Marietta.
Martin, William. Age 8. Marietta.
McCane, Jacob. Age 8. Marietta.
McCane, Mary. Age 10. Marietta.
McCarran, William. Age 10. Richland and Mount Joy.
McClellan, Mary Jane. Age 8. Marietta.
McCloskey, Matty. Age 9. Marietta.
McCloskey, William. Age 6. Marietta.
McGill, John. Age 7. Richland and Mount Joy.
McMichael, David. Age 8. Richland and Mount Joy.
McMichael, Sarah. Age 6. Richland and Mount Joy.
McVey, Margaret. Age 11. Richland and Mount Joy.
McVey,Nancy. Age 7. Richland and Mount Joy.
Melony, Nelson. Age 6. Marietta.
Meredith, Elizabeth. Age 10.
Michael, Anna. Age 10. Marietta.
Michael, Fanny. Age 5. Richland and Mount Joy.
Montgomery, Margaret. Age 5. Maytown.
Moony, James. Age 8. Richland and Mount Joy.
Moony, John. Age 6. Richland and Mount Joy.
Moony, Mary. Age 9. Richland and Mount Joy.
Moore, Elizabeth. Age 10. Maytown.
Morgan, Rachel. Age 10. Marietta.
Morgan, Stephen D. Age 11. Marietta.
Myers, John. Age 8. Marietta.
Myers, Samuel. Age 6. Marietta.
Nagle, Emanuel. Age 8. Marietta.
Nagle, Henry. Age 7. Marietta.
Pence, Samuel. Age 11. Maytown.
Platt, Elizabeth. Age 10. Marietta.
Plum, Rebecca. Age 8. Marietta.
Probst, John. Age 9. Richland and Mount Joy.
Probst, Sarah. Age 7. Richland and Mount Joy.
Ralston, Fanny. Age 10. Maytown.
Reese, Adam. Age 8. Richland and Mount Joy.
Reese, Mary Ann. Age 7. Richland and Mount Joy.
Reiff, Ann. Age 9. Maytown.
Reiff, Mary. Age 7. Maytown.
Road, Jacob. Age 6. Maytown.
Road, Phillip. Age 5. Maytown.
Roberts, Mary Ann. Age 7.
Rogers, James. Age 6. Marietta.
Rollin, Henry. Age 10. Marietta.
Rollin, Susanna. Age 8. Marietta.
Roop, Catharine. Age 5. Marietta .
Roop, Henry. Age 8. Marietta.
Sands, Rachel. Age 11. Marietta.
Sands, William. Age 9. Marietta.
Saylor, Peter. Age 10. Marietta.
Saylor, William. Age 5. Richland and Mount Joy.
Seals, Levina. Age 8. Marietta.
Shaab, Jacob. Marietta.
Shaefer, Eliza Ann. Age 6. Marietta.
Shaefer, Henrietta. Age 5. Marietta.
Shaefer, Mary. Age 11. Marietta.
Shaffner, Jeremia. Age 10. Maytown.
Shaffner, William. Age 8. Maytown.
Shank, Robert. Age 8. Marietta.
Shull, Daniel. Age 11.
Shrull, Henry. Age 10.
Simpson, Sarah. Age 8. Richland and Mount Joy.
Smith, Abraham. Age 8. Richland and Mount Joy.
Spangler, George. Age 9. Marietta.
Spear, Eliza . Age 11. Richland and Mount Joy.
Stape, Catharine. Age 8. Maytown.
Stape, Elizabeth. Age 10. Maytown.
Stape, Maria. Age 5. Maytown.
Stengel, John. Age 9.
Strome, Elizabeth. Age 11. Marietta.
Strome, Hetty. Age 8. Marietta.
Swalge, Henry. Age 11. Marietta.
Swords, Mary. Age 8. Maytown.
Thompson, Franklin. Age 6. Marietta.
Throne, Rebecca. Age 7. Richland and Mount Joy.
Updegraff, Louisa. Age 7. Maytown.
Uplinger, John. Age 11. Maytown.
Weaver, Emanuel. Age 7. Marietta.
Weaver, Ephraim. Age 6. Marietta.
Williams, John. Age 7. Marietta.
Willis, Henry. Age 7. Richland and Mount Joy.
Willis, William. Age 9. Richland and Mount Joy.
Wilson, Thomas. Age 9. Marietta.
Wittig, Adam. Age 9. Marietta.
Woods, Eliza. Age 10. Richland and Mount Joy.
Woods, Jacob. Age 9. Richland and Mount Joy.
Yost, Adam. Age 11. Marietta.
Yost, Henry. Age 5. Marietta.
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

10 records – page 1 of 1.