Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Ralph S. Landis’ Collection of Historic Papers
Title
Ralph S. Landis’ Collection of Historic Papers
Object ID
MG0761
Date Range
1793-1906
  2 images  
Collection
Ralph S. Landis’ Collection of Historic Papers
Title
Ralph S. Landis’ Collection of Historic Papers
Description
Historic documents, 1793-1906
Letters:
Buchanan regarding a lawsuit, 1817
Stevens regarding a financial matter, 1865
M. Quay to Col. Franklin regarding the promotion of Capt. McGovern, 122 PA Vols, Lancaster County, 1862
Edwin S. Stuart, soliciting Lancaster County's vote for governor, 1906
Vendue conditions for Christian Woldy, 1830
Arbitration, 1842
Unrecorded deed, Garber to Bomberger in Brownstown, 1864
Letters of administration for John Steman of Manor Twp., 1793
Payroll for roadwork off of Rte 999 in Manor Twp., 1817
Wertz items from Manor Twp.:
Arbitration notice, 1842
Subpoena, 1822
Summons for selling butter contrary to Columbia ordinance, 1832
County tax receipts, 1828
Receipts
Date Range
1793-1906
Year Range From
1793
Year Range To
1906
Date of Accumulation
1793-1906
Creator
Landis, Ralph Shelley, 1891-1987
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Buchanan, James
Steman, John
Stevens, Thaddeus
Stuart, Edwin S.
Woldy, Christian
Subjects
Letters
Search Terms
Columbia
Correspondence
Deeds
Finding aids
Legal documents
Letters
Manor Twp.
Manuscript groups
Payroll
Receipts
Route 999
Stevens and Smith Center
Subpoenas
Object Name
Archive
Language
English
Object ID
MG0761
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Letter from Thaddeus Stevens (MG0761_TStevens_01)
Letter from Thaddeus Stevens (MG0761_TStevens_02)
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This collection has not been cataloged. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit. Please use digital images and transcriptions when available.
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.
Accession Number
2016.MG0761
Other Numbers
MG-761
Classification
MG0761
Description Level
Item
Custodial History
Not cataloged, July 2023.
Images
Less detail
Collection
Papers of the Warfel Family of Conestoga Township
Title
Papers of the Warfel Family of Conestoga Township
Object ID
MG0982
Date Range
ca. 1751 - 1869
Collection
Papers of the Warfel Family of Conestoga Township
Title
Papers of the Warfel Family of Conestoga Township
Description
Deeds, patents, letters, family papers of the Warfel, Bachman, Hess, Herr, Haverstick families of Conestoga Twp. and Manor Twp., c. 1751 to 1860s:
11 deeds, deed polls, patents, property records - ten are for property in Conestoga Twp., most at Slackwater; one is for land in Manor Twp.
Land drafts
Property records
Probate records: Estate inventory for Abraham Warfel, 1851; Administrators' account for Abraham Warfel, 1853
Personal papers of Jacob Warfel, 1833-1852
Abraham Warfel correspondence (Ohio and Iowa), 1846-1862
Martin B. Warfel correspondence (Indiana), 1856-1864
Lewis A. and Rachel Warfel Geiger correspondence (Pennsylvania and Texas), 1850s, 1862, 1869
J. Warfel correspondence (Illinois), 1860
Aaron Goode Bachman correspondence (Kansas), 1862
Benjamin R. Bachman correspondence (Tennessee), 1866
Hiram W. Bachman correspondence (Texas), 1865
John Bachman correspondence (Conestoga), 1842
David Bair correspondence (Ohio), 1840
J. C. Geiger correspondence (Texas), 1858
Samuel Hess correspondence (Salunga), 1869
John and Margaret Good, birthdates of their children, 1818-1842
Agreement for Conestoga Schoolhouse, 1828
Advertising for Thomas W. Evans & Co., Philadelphia, no date
Store account for Miss E. C. [Hess] from Fondersmith & [Son], Lancaster, 1851
Some Warfel and Haverstick genealogy, mostly copied from published sources with annotations
"Speech of Hon. Thaddeus Stevens, of Pennsylvania, of the National Finance," 20 January 1863
Date Range
ca. 1751 - 1869
Year Range From
1751
Year Range To
1869
Date of Accumulation
ca. 1751-1869
Creator
Warfel family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Bachman, Aaron Goode
Bachman, Benjamin
Bachman, Benjamin R.
Bachman, Hiram W.
Bachman, John
Bachman, Susan A. Barton
Bair, David
Breneman, Adam
Buchanan, James
Charles, Henry
Charles, Jacob
Dayton, William Lewis
Dunkle, George
Fillmore, Millard
Fremont, John Charles
Geiger, John C.
Geiger, Lewis A.
Geiger, Rachel H. Warfel
Good, Adam
Good, Catharine
Good, Christian
Good, Elizabeth
Good, Fanny
Good, Jacob B.
Good, John E.
Good, Margaret
Good, Margaret Brunner
Good, Valentine
Gramer, Peter
Harnish, Martin
Haverstick, Anna B. Miller
Haverstick, Charles Arthur
Haverstick, Clara May
Haverstick, Elvina C. Warfel
Haverstick, Florence Ray
Haverstick, Harry Hoyt
Haverstick, John M.
Haverstick, Levi H.
Hess, Christian
Hess, Elizabeth
Hess, John
Hess, Joseph
Hess, Samuel
Hess, Susan Good
House, John
Kaigey, Henry
McClelland, William Bloomfield
Mennert, Frederick
Mennert, Jacob
Morgan, John
Musser, John
Puterbaugh, Elizabeth Warfel Bachman Mennert "Lizzie"
Ross, Indiana McClelland Warfel
Schoch, Jacob
Shank, Michael
Shenk, John
Stauffer, Abraham
Stevens, Thaddeus
Stoner, Christian
Sweigart, Jacob H.
Taylor, Zachary
Warfel, Abraham
Warfel, George W.
Warfel, Jacob
Warfel, John Brenneman
Warfel, Leah Good
Warfel, Martin B.
Warfel, Mary B. Good
Wissler, Jacob
Worley, Caleb
Subjects
African Americans
African Americans--History
Deeds
Family archives
Letters
Real property
Slavery
United States--History--Civil War, 1861-1865
Real property surveys
Search Terms
Accounts
Agriculture
Cedar Grove, Kaufman County, Texas
Civil War
Clermont, Marion County, Indiana
Conestoga Schoolhouse
Conestoga Twp.
Correspondence
Crops
Deeds
El Paso, El Paso County, Texas
Elections
Family archives
Finding aids
Galveston, Texas
Genealogy
Ice
Iowa
Land drafts
Letters
Manor Twp.
Manuscript groups
Martic Twp.
Memphis, Shelby County, Tennessee
Mexico
Mississippi & Tennessee Railroad
Ohio
Persons of color
Politics
Postal service employees
Presidential candidates
Presidential elections
Real estate
Real property surveys
Rocky Mountains
Safe Harbor, Conestoga Twp.
Slackwater, Conestoga Twp.
Tennessee
Texas
Thomas W. Evans and Company
Washington County, Iowa
Wayne County, Ohio
Wayne Twp., Marion County, Indiana
Weather
Zionsville, Boone County, Indiana
Extent
66 items
Object Name
Archive
Language
English
Object ID
MG0982
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
This collection was given in memory of the donor's maternal grandparents, David S. Warfel and Clara Haverstick Warfel.
Access Conditions / Restrictions
This collection has not been cataloged. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
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
2023.053
Other Numbers
MG-982
Classification
MG0982
Description Level
Fonds
Less detail
Collection
Indictments
Title
Indictment of Jean
Object ID
MAY 1791 F004
Date Range
1791/05
Collection
Indictments
Title
Indictment of Jean
Date Range
1791/05
Year
1791
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Jean
Subcategory
Documentary Artifact
Search Terms
Indictments
Charge: assault and battery
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
MAY 1791 F004
Additional Notes
Assault and battery.
Mulatto. "Yellow Jean" is the name recorded on the document.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
FEB 1798 F009
Date Range
1798/02
Collection
Indictments
Title
Indictments
Date Range
1798/02
Year
1798
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
London
Subcategory
Documentary Artifact
Search Terms
Charge: assault and battery
Charge: rape
Indictments
Persons of color
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
FEB 1798 F009
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Rape.
Assault and battery.
Identified as "Negro London".
African-American.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1799 F003 QS
Date Range
1799/11
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
1799/11
Year
1799
Storage Location
LancasterHistory, Lancaster, PA
People
Anderson, James
Bare, John
Baughman, Michael
Bowen, John
Burg, John
Davis, Edward
Davis, John
Diffebaugh, George
Doll, Conrad
Donaughy, Daniel
Fisher, George
Fordney, Casper
Gallagher, Michael
Good, Robert
Gordon, William
Graeff, George
Graeff, John
Grove, John
Jenkins, Joseph
Kremler, Benjamin
Leonard, George
McFarland, James
McIntire, James
McJenkins, James
Mercer, John
Moorehead, William
Morgan, David
Nauman, Gotlieb
Shalleberger, Jacob
Shirk, David
Sill, John
Townley, William
Subcategory
Documentary Artifact
Search Terms
Charge: assault
Charge: assault and battery
Charge: horse stealing
Charge: riot
Conestoga Twp.
Lancaster
Quarter Sessions
Recognizance
Shenandoah County, Virginia
Object Name
List
Language
English
Condition
Fair
Object ID
NOV 1799 F003 QS
Additional Notes
List of recognizance.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1871 F023
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Forrey, Henry
Forry, Henry
Forrey, Catharine
Hiestand, Peter W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F023
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Forry, Henry.
Renouncer: Forrey, Catharine.
Administrator: Hiestand, Peter W.
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 1871 F042
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Immel, Elizabeth
Nestle, Mary
Keller, Rebecca
Immel, Levi B.
Immel, Henry
Immel, Jacob
Lehr, Emanuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F042
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Nestle, Mary; Keller, Rebecca; Immel, Levi B.; Immel, Henry; Immel, Jacob.
Administrator: Lehr, Emanuel.
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 1872 F009
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Brenneman, Joseph
Brenneman, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F009
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brenneman, Barbara.
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 1873 F008
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
Breneman, Magdalena
Elebarger, Benjamin
Mayer, C. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F008
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Elebarger, Benjamin.
Administrator: Mayer, C. H.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1873 F009
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
Brubaker, Aaron
Brubaker, Martha
Brubaker, Tobias
Root, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F009
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Martha.
Administrators: Brubaker, Tobias; Root, Jacob.
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

10 records – page 1 of 1.