Skip header and navigation

Revise Search

21 records – page 1 of 3.

Collection
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Object ID
MG0007
Date Range
1744-1927
  1 document  
Collection
Muddy Creek Lutheran and Reformed Church Collection
Title
Muddy Creek Lutheran and Reformed Church Collection
Description
The Muddy Creek Lutheran and Reformed Church Collection contains church records, property records, legal documents, a songbook, and a liturgy book.
Admin/Biographical History
Peace United Church of Christ was formed in the late 1960s by the joining of St. Paul's United Church of Christ in Adamstown and Muddy Creek United Church of Christ. Muddy Creek UCC is one of the earliest German Reformed churches in the area, its founding marked with the first recorded baptisms in January of 1731.
Date Range
1744-1927
Year Range From
1744
Year Range To
1927
Date of Accumulation
1744-1927
Creator
Muddy Creek Lutheran and Reformed Church
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Bechtolt, Catherine
Bechtolt, William
Becker, Jacob E.
Egly, Marcus
Frey, Jacob
Frey, Peter
Grill, Adam
Haller, Henry
Hartung, Maria
Hartung, Richard
Hartung, Solomon
Hefft, George
Lauch, Henry
Laush, Mary
Lesher, Samuel
Lutz, Casper
Penn, Richard
Penn, Thomas
Schnider, Valantin
Schober, Philip
Shoup, Christopher
Swartz, Levi P.
Swartz, Lydia
Weiss, Peter
Subjects
Lutheran Church
Reformed Church
German Reformed Church
Church records and registers
Deeds
Hymnals
Liturgies
Search Terms
Calvinist Reformation Congregation
German Reformed Congregation of Muddy Creek Church
Lutheran Congregations of Muddy Creek Church
Muddy Creek Church
Lutheran Church
Reformed Church
German Reformed Church
Financial records
Surveys
Church records and registers
Deeds
Hymnals
Liturgies
Manuscript groups
Finding aids
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0007
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Folder 3: Please use photocopy in Folder 3a; make an appointment with the Director of Archival Services to use original.
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-7
Classification
MG0007
Description Level
Fonds
Custodial History
This collection was cataloged prior to 1997. Added to database 8 February 2018.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #618
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
Arment, Catharine
Arment, Elizabeth
Arment, Sophia
Becker, Israel
Becker, Jacob
Becker, Sarah
Beecher, Henry
Beecher, Marian
Beecher, William
Bender, Elias
Bender, Joseph
Bender, Samuel
Bewley, Charles
Bewley, Levi
Bewley, Marian
Bichard, Jacob
Bickhard, John
Bickhard, Margaret
Bixter, Charlotta
Bixter, David
Black, Joel
Bowman, Elizabeth
Bowman, Susanna
Brackenridge, Sarah
Brackenridge, William
Brubaker, Juliana
Brubaker, Mrs.
Butts, Jacob
Cadwallader, Elizabeth
Cadwallader, Marian
Camell, Susanna
Carpenter, Elizabeth
Carpenter, Henry
Carpenter, Jeremiah
Coleman, Michael
Coleman, Mrs.
Creek, Charles
Creek, Peter
Creek, Rebekah
Curley, Hugh
Curley, Leonard
Curley, Susanna
Davis, George
Davis, Henrietta
Davis, Rebekah
Dehaven, Else
Dehaven, Isaac
Ernst, Abraham
Ernst, Peter
Ernst, Rosinah
Fair, George
Fair, Levi
Fair, Margaret
Fetter, Henry
Fetter, John
Fetter, Leah
Frazer, Peter
Frazer, Susanna
Ganter, Anna
Ganter, Joseph
Gehr, Catharine
Gehr, Sarah
Gehr, Showers
Geigly, George
Geigly, John
German, George
German, Jacob
German, John
German, Sarah
German, Susanna
German, William
Getz, Catharine
Getz, Jacob
Glauner, Abraham
Glauner, Ann
Glauner, Jacob
Grismore, Esther
Grismore, Rachel
Gross, Benjamin
Haas, Catharine
Hains, Uriah
Harris, Joseph
Hildebrand, Carolina
Hildebrand, Elizabeth
Hildebrand, Urias
Houck, Andrew
Houck, David
Houck, William
Hutchison, Jacob
Hutchison, Mariann
Irvin, Archibald
Irvin, Isaac
Keiser, Jacob
Keiser, John
Kirkwood, Thomas
Kirkwood, Mrs.
Lane, Elizabeth
Lane, James A.
Martin, Ann
Martin, Isaac
McCowan, Isabella
McCowan, Joab
McCowen, Eliza
McCruder, Jackson
McCruder, Lavina
McIlroy, Benjamin
McIlroy, Elizabeth
McIlroy, Henry
McIlroy, James
McIlroy, Susanna
McKaraker, Daniel
McKaraker, David
McMullin, Adam
McMullin, Maria
Miller, George
Miller, Lavina
Miller, Mary
Miller, Samuel
Moll, Daniel
Moll, Elmyra
Moll, Eve
Moll, John
Morrow, Jacob
Morrow, Thomas
Murry, John
Murry, Lackey
Murry, Laticia
Myers, Susanna
Nagle, Catharine
Nagle, Simon
Neufer, Abraham
Neufer, Isaac
Neufer, Jacob
Norris, Mary
Oberly, Christina
Oberly, Daniel
Oberly, Elmyra
Pealor, Anna
Pealor, Margaret
Peters, Isaac
Peters, Michael
Peters, Susanna
Proudfoot, John
Proudfoot, Levi
Proudfoot, Margaret
Proudfoot, Robert
Rager, Maria
Rager, Samuel
Reichwine, David
Reichwine, Martin
Reifschneider, Andrew
Reifschneider, Isaac
Riter, Eliza
Riter, Marian
Riter, Michael
Rudy, Amos
Rudy, Carolina
Rudy, Samuel
Rumberger, Barbara
Rutter, Jane
Rutter, Levi
Rutter, Martha
Schlick, John
Siegel, George
Siegel, John
Slough, Hannah
Slough, Henry
Slough, John
Sower, Catharine
Sower, Lydia
Sower, Maria
Steger, John
Stover, Jacob
Stover, Julianna
Trout, Isaac
Trout, Jeremiah
Trout, Samuel
Ulrich, Adam
Ulrich, Lydia
Ulrich, Susanna
Wade, Elizabeth
Wade, Jane
Weitzel, Henry
Weitzel, Jacob
Weitzel, John
Wickel, Herman
Wickel, John
Wickel, Mariah
William, Jacobs
Witwer, Eli
Witwer, Jonas
Wolf, Henry
Wolf, Michael
Youndt, Andrew
Youndt, Julianna
Youndt, Rudy
Search Terms
Earl Twp.
Poor children
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #618
Box Number
011
Notes
Entered into Q&A Mar 5, 1996.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS
Arment, Elizabeth. Mother of Arment, Catharine, age 9; Arment, Sophia, age 8.
Becker, Jacob. Father of Becker, Israel, age 7; Becker, Sarah, age 10.
Beecher, William. Father of Beecher, Henry, age 6; Beecher, Marian, age 7.
Bender, Joseph. Father of Bender, Elias, age 9; Bender, Samuel, age 10.
Bewley, Charles. Father of Bewley, Levi, age 7; Bewley, Marian, age 8.
Bickhard, John. Father of Bichard, Jacob, age 7; Bickhard, Margaret. Age 9.
Bixter, David. Father of Bixter, Charlotta, age 9.
Bowman, Elizabeth. Widow. Mother of Bowman, Susanna, age 10.
Brackenridge, Sarah. Mother of Myers, Susanna, age 9.
Brubaker, _____ Mrs. Widow. Mother of Brubaker, Juliana, age 8.
Butts, Jacob. Father of Butts, Jacob, age 7.
Cadwallader, Elizabeth. Mother of Cadwallader, Marian, age 7.
Camell, Susanna. Mother of Black, Joel, age 6.
Carpenter, Elizabeth. Mother of Brackenridge, William, age 8.
Carpenter, Henry.Father of Carpenter, Jeremiah, age 11.
Coleman. _____ Mrs. Widow. Mother of Coleman, Michael, age 11.
Creek, Peter. Father of Creek, Charles, age 9; Creek, Rebekah, age 11.
Curley, Hugh. Father of Curley, Leonard, age 8; Curley, Susanna, age 6.
Davis, George. Father of Davis, Henrietta, age 9; Davis, Rebekah, age 10.
Dehaven, Isaac. Father of Dehaven, Else, age 9.
Ernst, Peter. Father of Ernst, Abraham, age 10; Ernst, Rosinah, age 10.
Fair, George. Father of Fair, Levi, age 8; Fair, Margaret, age 11.
Fetter, John. Father of Fetter, Henry, age 9; Fetter, Leah, age 10.
Frazer, Peter. Father of Frazer, Susanna, age 10.
Ganter, Joseph. Father of Ganter, Anna, age 9.
Gehr, Catharine. Widow. Mother of Gehr, Sarah, age 6; Gehr, Showers, age 10.
Geigly, John. Father of Geigly, George, age 11; Geigly, John, age 8.
German, George. Father of German, John, age 6; German, Susanna, age 6.
German, Jacob. Father of German, Sarah, age 7; German, William, age 6.
Getz, Jacob. Father of Getz, Catharine, age 8.
Glauner, Jacob., Father of Glauner, Abraham, age 8; Glauner, Ann, age 6.
Grismore, Rachel. Mother of Grismore, Esther, age 10.
Haas, Catharine. Mother of Hains, Uriah, age 7.
Hildebrand, Elizabeth. Mother of Hildebrand, Carolina, age 7; Hildebrand, Urias, age 6.
Houck, Andrew. Father of Houck, David, age 8; Houck, William, age 11.
Hutchison, Jacob. Father of Hutchison, Mariann, age 10.
Irvin, Archibald. Father of Irvin, Archibald, age 7; Irvin, Isaac, age 8.
Keiser, John. Father of Keiser, Jacob, age 8.
Kirkwood, _____ Mrs. Widow. Mother of Kirkwood, Thomas, age 9.
Lane, Elizabeth. Mother of Lane, James A., age 7.
Martin, Ann. Widow. Mother of Martin, Isaac, age 8.
McCowan, Isabella. Mother of McCowen, Eliza, age 9; McCowan, Joab, age 11.
McCruder, Lavina. Mother of McCruder, Jackson, age 10.
McIlroy, Henry. Father of McIlroy, Benjamin, age 10; McIlroy, Susanna, age 8.
McIlroy, James. Father of McIlroy, Elizabeth, age 11.
McKaraker, David. Father of McKaraker, Daniel, age 7.
McMullin, Maria. Mother of McMullin, Adam, age 7; McMullin, Maria, age 8.
Miller, George. Father of MIller, Samuel, age 10; Miller, Lavina, age 8.
Miller, Samuel. Father of Miller, Mary.
Moll, John. Father of Moll, Daniel, age 8; Moll, Elmyra, age 9.
Moll, Eve. Mother of Gross, Benjamin, age 9.
Morrow, Thomas. Father of Morrow, Jacob, age 10; Morrow, Thomas, age 6.
Murry, Lackey. Father of Murry, John, age 11; Murry, Laticia, age 9.
Nagle, Simon. Father of Nagle, Catharine, age 10.
Neufer, Isaac. Father of Neufer, Abraham, age 9; Neufer, Jacob, age 7.
Norris, Mary . Mother of Harris, Joseph, age 9.
Oberly, Daniel. Father of Oberly, Christina, age 7; Oberly, Elmyra, age 5.
Pealor, Margaret. Mother of Pealor, Anna, age 9.
Peters, Michael. Father of Peters, Isaac, age 8; Peters, Susanna, age 10.
Proudfoot, John. Father of Proudfoot, Margaret, age 7.
Proudfoot, Robert. Father of Proudfoot, Levi, age 11.
Rager, Samuel. Father of Rager, Maria, age 7.
Reichwine, David. Father of Reichwine, Martin, age 9.
Reifschneider, Andrew. Father of Reifschneider, Isaac, age 11.
Riter, Michael. Father of Riter, Eliza age 7; Riter, Marian, age 10.
Rudy, samuel. Father of Rudy, Amos, age 10; Rudy, Carolina, age 11.
Rumberger, Barbara. Mother of William, Jacobs, age 6.
Rutter, Levi. Father of Rutter, Jane, age 9; Rutter, Martha, age 5.
Schlick, John. Father of Schlick, John, age 9.
Siegel, John. Father of Siegel, George, age 10; Siegel, John, age 8.
Slough, John. Father of Slough, Hannah, age 7; Slough, Henry, age 10.
Sower, Catharine. Mother of Sower, Lydia, age 10; Sower, Maria, age 7.
Steger, John. Father of Steger, John, age 11.
Stover, Jacob. Father of Stover, Jacob, age 7; Stover, Julianna, age 6.
Trout, Samuel. Father of Trout, Isaac, age 5; Trout, Jeremiah, age 6.
Ulrich, Adam. Father of Ulrich, Lydia, age 10; Ulrich, Susanna, age 8.
Wade, Jane. Widow. Mother of Wade, Elizabeth, age 9.
Weitzel, Henry. Father of Weitzel, Jacob, age 9; Weitzel, John, age 7.
Wickel, Herman. Father of Wickel, John, age 8; Wickel, Mariah, age 9.
Witwer, Jonas. Father of Witwer, Eli, age 8.
Wolf, Henry. Father of Wolf, Michael, age 11.
Youndt, Andrew. Father of Youndt, Julianna, age 11; Youndt, Rudy, age 9.
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
Object ID
Inv 1772 F003 B
Collection
Estate Inventories
Year
1772
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Becker, Jacob
Subcategory
Need to Classify
Place
Lebanon Twp., Lancaster County
Object Name
Estate Inventory
Object ID
Inv 1772 F003 B
Box Number
005
Additional Notes
Also inventory in German. 2 items, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1859 F008 B
Date Range
1859
Collection
Estate Inventories
Date Range
1859
Year
1859
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Becker, Jacob
Subcategory
Need to Classify
Place
Clay Twp.
Object Name
Estate Inventory
Object ID
Inv 1859 F008 B
Box Number
012
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1883 F008 B
Collection
Estate Inventories
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Becker, Jacob
Subcategory
Need to Classify
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1883 F008 B
Box Number
014
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1884 F010 B
Collection
Estate Inventories
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Becker, Jacob B.
Subcategory
Need to Classify
Place
Warwick Twp.
Object Name
Estate Inventory
Object ID
Inv 1884 F010 B
Box Number
015
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1876 F126
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
People
Becker, Jacob
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1876 F126
Additional Notes
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
124.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1852 F059
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Schneder, Elizabeth
Becker, Jacob
Becker, Isaac
Becker, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F059
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Becker, Jacob; Becker, Isaac.
Administrator: Becker, Benjamin.
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 1839 F005
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Baker, John
Becker, John
Baker, Jacob
Becker, Jacob
Metzler, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F005
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Alias: Becker, John.
Renouncer: Baker, Jacob or Becker, Jacob.
Administrators: Metzler, John; Becker, John.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1884 F006
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Becker, Jacob B.
Becker, Martha
Stehman, Jacob L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F006
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Martha.
Administrator: Stehman, Jacob L.
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

21 records – page 1 of 3.