Skip header and navigation

Revise Search

24 records – page 1 of 3.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1862 F007
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Bowman, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F007
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: [signature in German].
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1834 F012 B
Date Range
1834
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1834
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Bowman, Joseph
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1834 F012 B
Box Number
012
Additional Notes
Esbenshade, Henry. Bowman, Henry. Administrators.
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 1863 F024 B
Date Range
1863
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1863
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0024
People
Bowman, Joseph
Subcategory
Documentary Artifact
Place
Brecknock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1863 F024 B
Box Number
024
Additional Notes
Bowman, John G. Executor.
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
Estate Inventories
Object ID
Inv 1811 F012 B
Collection
Estate Inventories
Year
1811
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Bowman, Joseph
Subcategory
Need to Classify
Place
Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1811 F012 B
Box Number
007
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1892 F018 B
Collection
Estate Inventories
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Bowman, Joseph
Subcategory
Need to Classify
Place
Strasburg
Object Name
Estate Inventory
Object ID
Inv 1892 F018 B
Box Number
016
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1832 F007 B
Collection
Estate Inventories
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Bowman, Joseph
Subcategory
Need to Classify
Place
Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1832 F007 B
Box Number
009
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 1821 #143
Date Range
1821
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
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Albright, George
Allen, Ezekial
Bachman, Christian
Backinstice, George
Bailey, Alexander
Bailey, Thomas
Baldwin, William
Bear, John
Becker, Henry
Becker, John
Bomberger, George
Bowman, Joseph
Bowman, Joshua
Boyd, Nicholas
Boys, William
Brenneman, John
Bundle, Jacob
Burg, Christian
Carman, Henry
Chambers, Joseph
Daly, George
Deshong, Dietrich
Deterich, Michael
Deyer, George
Dickson, William
Dorwart, Adam
Dufresne, Samuel
Dunckle, George
Eby, Jacob Jr.
Ellmaker, Isaac
Erben, John
Erisman, John
Etter, Daniel
Etter, Jacob
Fick, Christian
Fordney, Philip
Forney, John Jr.
Franciscus, George
Frey, Jacob Jr.
Frey, Martin Jr.
Froely, Jacob
Gamberling, Jacob
Gouter, John Jr.
Gray, Richard
Gumpf, Christopher
Hambright, Frederick
Hantsh, Nathaniel Jr.
Hartley, George
Hastings, Peter
Haverstick, George
Haverstick, Jacob
Hawthorn, Samuel
Heney, Andrew
Hertshes, William
Hicks, Christian
Hinkle, Jonathan
Hoffman, Valentine
Hougentobler, Joseph
Huber, George
Huber, Peter
Hubley, Joseph
Johnson, Samuel
Kauffman, Benjamin
Kauffman, John
Kaufman, John
Keffer, Henry
Keiss, George
Kendig, Daniel
Kendig, Samuel
Kiess, Andrew
Kindig, Adam
Kintzer, George
Krug, George
Kurtz, Conrad
Lambert, William
Lamborn, Jesse
Lamborn, Thomas
Landis, Jacob
Lind, Abraham
Lind, Michael
Lind, Michael Jr.
Lindy, Jacob
Long, Peter
Longenecker, David
Lorentz, John
Lovett, Thomas
Lubley, Jacob
Lutz, George
Massenkop, George
McCasky, John
McGinnes, James
Meister, Henry
Meixell, George
Metzger, Philip
Michael, William
Miller, Andrew
Miller, Henry
Miller, Jacob
Miller, Tobias
Mosher, Jeremiah
Parker, William
Patterson, Thomas
Peters, George
Ream, Frederick
Reed, Peter
Reed, Robert
Reidinger, Charles
Reigart, Emanuel C.
Reisinger, George
Remley, Frederick Sr.
Rentzel, Philip
Reynolds, Samuel
Rupp, Jacob
Shindle, Jacob Jr.
Shindle, John
Shirk, Henry Jr.
Showalter, John
Shreiner, Martin
Smith, Jacob
Snider, Jacob
Sommer, Jacob
Stoher, Michael
Strenge, Christian
Thome, John
Tressler, Emanuel
Trout, Paul
Uppeiman, John
Wade, Daniel
Williams, James
Winauer, George
Wind, John
Witmer, John
Wolf, John
Yourig, George
Zell, John
Zerfass, Samuel
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #143
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Jurors' pay. April 1821. Quarter Sessions and Mayor's Court.
Bowman, Joshua. Talesman.
Bachman, Christian. Talesman.
Patterson, Thomas.
Kaufman, John.
Shreiner, Martin.
Kendig, Daniel.
Albright, George.
Gray, Richard.
Wind, John.
Fick, Christian.
Krug, George.
Reed, Peter.
Carman, Henry.
Lind, Abraham.
Erben, John.
Haverstick, George.
Lorentz, John.
Hoffman, Valentine.
Shindle, John.
Hantsh, Nathaniel Jr.
Shindle, Jacob Jr.
Reigart, Emanuel C.
Fordney, Philip.
Dufresne, Samuel Dr.
Froely, Jacob.
Metzger, Philip.
Remley, Frederick Sr.
Eby, Jacob Jr.
Bailey, Thomas.
Lindy, Jacob.
Mosher, Jeremiah Esq.
Bomberger, George.
McCasky, John.
Ellmaker, Isaac.
Gouter, John Jr.
Etter, Jacob.
Zerfass, Samuel.
Hinkle, Jonathan.
Stoher, Michael.
Kauffman, John.
Reynolds, Samuel.
Rentzel, Philip.
Lovett, Thomas.
Johnson, Samuel.
Miller, Jacob.
Sommer, Jacob.
Reed. Robert.
Reidinger, Charles.
Gumpf, Christopher.
Winauer, George.
Backinstice, George.
Franciscus, George.
Gamberling, Jacob.
Reisinger, George.
Yourig, George.
Erisman, John.
Uppeiman, John.
Wolf, John.
Frey, Jacob Jr.
Becker, John.
Hubley, Joseph.
Hicks, Christian.
Kiess, Andrew.
Lambert, William.
Massenkop, George.
Huber, Peter.
Michael, William.
Dickson, William.
Huber, George.
Hertshes, William.
Dorwart, Adam.
Burg, Christian.
Miller, Henry.
Allen, Ezekial.
Keiss, George.
Williams, James.
Lubley, Jacob.
Keffer, Henry.
Daly, George.
Tressler, Emanuel.
Deterich, Michael.
Chambers, Joseph.
Longenecker, David.
Lind, Michael Jr.
Hambright, Frederick.
Zell, John Esq.
Snider, Jacob.
Miller, Andrew.
Trout, Paul.
Showalter, John.
Peters, George.
Brenneman, John.
Etter, Daniel.
Lutz, George.
Strenge, Christian Esq.
Meixell, George.
Meister, Henry.
Boys, William.
Bear, John.
Hougentobler, Joseph.
Kindig, Adam.
Deyer, George.
Smith, Jacob.
Kurtz, Conrad.
Miller, Tobias.
Baldwin, William.
Forney, John Jr.
Kendig, Samuel.
Lind, Michael.
Bailey, Alexander.
Hawthorn, Samuel.
Boyd, Nicholas.
Shirk, Henry Jr.
Kauffman, Benjamin.
Ream, Frederick.
Heney, Andrew.
Thome, John.
Long, Peter.
Deshong, Dietrich.
Bundle, Jacob.
Hartley, George.
Wade, Daniel.
Hastings, Peter.
Frey, Martin Jr.
Lamborn, Jesse.
Parker, William.
Kintzer, George.
Rupp, Jacob.
Haverstick, Jacob.
Witmer, John.
Becker, Henry.
Bowman, Joseph.
Dunckle, George.
McGinnes, James.
Lamborn, Thomas.
Landis, Jacob. Talesman.
12 items, 12 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1839 F004 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
1839
Storage Location
LancasterHistory, Lancaster, PA
People
Bowman, Joseph
Kling, Magdalena
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1839 F004 QS
Additional Notes
Fornication and bastardy with Magdalena Kling.
3 items, 3 pieces
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 1832 F002
Date Range
1832
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
1832
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1832
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Bowman, Joseph
Bowman, Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1832 F002
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bowman, Ann.
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
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Object ID
MG0521
Date Range
1820-1879
  1 document  
Collection
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Description
The Washington Fire Company Records contain the eleven articles and a list of members for the Washington Fire Company of Lancaster in 1820, a minute book for 1857-1879, constitution and by-laws printed in 1857, and an undated account sheet.
Admin/Biographical History
The Washington Fire Company was organized in 1820 at the home of John Landis. (Ellis and Evans, History of Lancaster County, pp. 389-390)
Date Range
1820-1879
Year Range From
1820
Year Range To
1879
Date of Accumulation
1820-1879
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Ackerman, Jacob
Albright, Jacob
Albright, William
Allen, Ezekial
Bachman, Christian
Barnett, Joseph
Barter, Martin
Beam, William
Beitler, John
Bitner, Abraham
Bowman, Joseph
Brady, David
Bruner, Casper
Buckins, William
Bundel, Jacob
Calder, George
Carpenter, Michael
Dewees, Paul
Dorwart, Henry
Dorwart, Jacob
Dorwart, John
Dorwart, Martin
Faesig, Jacob
Fetter, Jacob
Flick, Christian
Flick, George
Flick, Henry
Frailey, Jacob
Gable, Jacob
Garver, Jacob
Gast, Conrad
Gibbs, Henry
Greiner, John
Gross, Michael
Gumpf, Jacob
Gundaker, George
Haldy, Lewis
Hartman, John
Heitshu, Daniel
Holsworth, William
Hoover, George
Hoover, George Taylor
Hoover, Joseph
Kautz, George
Kessler, Michael
Kreider, John
Kuntz, George
Kuntz, Jacob
Kurtz, William
Lind, William
Longenecker, Henry
Lorentz, Benjamin
Lutz, Peter
McCully, Jacob
McGeehan, Edward
McGloughlin, John
McComsey, William
Metzger, John
Metzger, Philip
Milchsock, Augustus
Miller, John P.
Murray, Thomas
Myers, Jackson
Nagle, Henry
Pontz, George
Ramsey, William
Reed, John
Reitzel, John
Remley, Frederick
Roth, George
Russel, William
Sener, Jacob
Sener, John
Shaeffer, Charles
Shufflebottom, Josiah
Smith, Arnold
Stone, James A.
Stone, John
Stormfeltz, Peter
Tripple, Joseph
Trissler, George
Weigand, George
Westheffer, Michael
Westwood, Thomas
White, H. M.
Williams, James W.
Williams, Nelson
Wineow, Henry
Wineow, Jacob
Young, George
Young, Henry
Zecher, Christian
Zecher, Jacob
Zeller, Ephraim
Zimmerman, John
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Business records
Finding aids
Fire departments
Manuscript groups
Minutes
Washington Fire Company
Extent
4 folders
Object Name
Archive
Language
English
Object ID
MG0521
Notes
Preferred Citation: Title or description of item, date (day, month, year), Washington Fire Company Records (MG0521), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
Accession Number
2022.MG0521
Other Numbers
MG-521
Other Number
MG-521
Classification
MG0521
Description Level
Item
Custodial History
Noted at item level
Documents
Less detail

24 records – page 1 of 3.