Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
First Presbyterian Church (Lancaster, Pa.) Records
Title
First Presbyterian Church (Lancaster, Pa.) Records
Object ID
MG0710
Date Range
1811
  1 document  
Collection
First Presbyterian Church (Lancaster, Pa.) Records
Title
First Presbyterian Church (Lancaster, Pa.) Records
Description
This collection of First Presbyterian Church (Lancaster, Pa.) Records contains a deed for property on Lime Street, Lancaster that was sold by trustees of the church in 1811.
Date Range
1811
Creator
First Presbyterian Church (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Boyd, Robert
Clendenin, Samuel
Dickson, William
Gundacker, Michael
Hamilton, James
Helm, Henry
Humes, Samuel
Kirkpatrick, William
Montgomery, William
Mosher, Jeremiah
Pinkerton, Henry
Shippen, Edward
Slaymaker, Henry
White, William
Whiteside, John
Subjects
Church property
Churches
Deeds
Search Terms
Church properties
Churches
Deeds
Finding aids
First Presbyterian Church, Lancaster
Hamilton Lots
Manuscript groups
Extent
1 box, 1 folder
Object Name
Archive
Language
English
Object ID
MG0710
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: First Presbyterian Church (Lancaster, Pa.) Records (MG0710), Folder #, LancasterHistory, Lancaster, Pennsylvania.
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.
Other Numbers
MG-710
Other Number
MG-710
Classification
MG0710
Description Level
Fonds
Custodial History
Added to database 1 October 2021.
Documents
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
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. Christion Harrison, George Haverstick, William Hopkins, A. R. Hopkins, Ann Houston
  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
Estate Inventories
Object ID
Inv 1862 F003 C
Collection
Estate Inventories
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Clendenin, Samuel
Subcategory
Need to Classify
Place
Little Britain Twp.
Object Name
Estate Inventory
Object ID
Inv 1862 F003 C
Box Number
022
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1815 F019
Date Range
1815/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1815/04
Year
1815
Storage Location
LancasterHistory, Lancaster, PA
People
Clendenin, Samuel
Thompson, Maria
Subcategory
Need to Classify
Search Terms
Charge: fornication and bastardy
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1815 F019
Additional Notes
Fornication and bastardy.
Mother of child: Thompson, Maria.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
16.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #017A
Date Range
1825
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
1825
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Bair, Abraham
Bair, Jacob
Bair, Nathaniel
Bair, Mrs. Jacob
Bankes, Andrew
Bankes, Michael
Bankes, Peter
Bender, John
Caskey, Anna
Caskey, Elizabeth
Caskey, James
Clendenin, John
Clendenin, Samuel
Clendenin, William
Corwell, Anna
Corwell, James
Corwell, John
Divers, Daniel
Divers, John
Divers, Margret
Entricker, Andrew
Entricker, Samuel
Grimes, Elizabeth
Grimes, Harrison
Groff, Elizabeth
Hamilton, James
Hamilton, Maryan
Hamilton, William
Hartman, Levy
Hazlet, Esther
Hazlet, William
Heidler, Christian
Heisor, Elizabeth
Heisor, Joseph
Heisor, William
Hoar, Jonathan
Hoar, Joseph
Hoar, Uriah
Huber, Frederick
Jacobs, Daniel
Jacobs, Eden
Landis, Benjamin
Landis, Emanuel
Landis, Maria
Landis, Mrs. Benjamin
Lane, William
McCanna, Bernard
McCanna, Jane
McCanna, John
McKillips, Daniel
McKillips, John
McKillips, Sarah
Meixal, Daniel
Meixal, Elizabeth
Meixal, John
Miller, George
Miller, Mary
Moore, Eliza
Moore, James
Myers, Susanne
Parmer, Emanuel
Parmer, Isaac
Parmer, John
Parmer, Mary
Parmer, Solomon
Poolman, Frederick
Poolman, John
Poolman, Mary
Poshard, Elizabeth
Reider, Abraham
Reider, Jeremiah
Reider, Matilda
Robeson, John
Senger, Mrs.
Skiles, Elizabeth
Skiles, George
Skiles, John
Snyder, Jacob
Spindler, Barbara
Spindler, Elizabeth
Spindler, Michael
Strom, Catharine
Strom, Christian
Strom, Erhart
Todd, Mary
Wite, David
Wite, Robert
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Leacock Twp.
Poor children
Students
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #017A
Box Number
005
Notes
Entered into Q & A 1994/05/03.
Additional Notes
Poor children.
Taken from Lancaster county tax list.
Caskey, James. Father of Caskey, Anna, age 10; Caskey, Elizabeth, age 8.
Corwell, James. Father of Corwell, Anna, age 8; Corwell, John, age 9.
Hazlet, William. Father of Hazlet, Esther, age 9; Hazlet, William, age 7.
Landis, Widow of Landis, Benjamin. Mother of Landis, Maria, age 8; Landis, Emanuel, age 6.
Bair, Widow of Bair, Jacob. Mother of Bair, Abraham, age 8; Bair, Nathaniel, age 10.
Spindler, Michael. Father of Spindler, Barbara, age 8; Spindler, Elizabeth, age 10.
Bender, John. Groff, Elizabeth, age 10. Orphan.
Clendenin, John. Father of Clendenin, William, age 7; Clendenin, Samuel. age 6.
Hoar, Jonathan. Father of Hoar, Joseph, age 8; Hoar, Uriah, age 10.
Poolman, Frederick. Father of Poolman, John, age 10; Poolman, Mary, age 11.
McCanna, John. Father of McCanna, Jane, age 10; McCanna, Bernard, age 7.
Grimes, Elizabeth. Mother of Grimes, Harrison, age 8.
Wite, David. Father of Wite, Robert, age 11.
Poshard, Elizabeth. Mother of Todd, Mary, age 8.
Parmer, Solomon. Father of Parmer, Mary, age 10; POarmer, Isaac, age 8.
Parmer, Emanuel. Father of Parmer, John, age 8; Parmer, Mary, age 9.
Hamilton, William. Father of Hamilton, James, age 11; Hamilton, Maryan, age 8.
McKillips, John. Father of McKillips, Daniel, age 8; McKillips, Sarah, age 10.
Skiles, John. Father of Skiles, Elizabeth, age 7; Skiles, George, age 9.
Heidler, Christian. Robeson, John, age 11. Orphan.
Heisor, Joseph. Father of Heisor, Elizabeth, age 10; Heisor, William, age 8.
Strom, Erhart. Father of Strom, Christian, age 8; Strom, Catharine, age 6.
Meixal, John. Father of Meinal, Elizabeth, age 8; Meixal, Daniel, age 6.
Miller, George. Father of Miller, Mary, age 8.
Bankes, Andrew. Father of Bankes, Michael, age 9; Bankes, Peter, age 10.
Divers, John. Father of Divers, Daniel, age 7; Divers, Margret, age 6.
Reider, Abraham. Father of Reider, Jeremiah, age 9; Reider, Matilda, age 7.
Snyder, Jacob. Huber, Frederick, age 11. Orphan.
Lane, William. Myers, Susanne, age 5. Orphan.
Senger, Widow. Mother of Hartman, Levy, age 5.
Entricker, Samuel. Father of Entricker, Samuel, age 9; Entricker, Andrew, age 11.
Jacobs, Daniel. Father of Jacobs, Eden, age 11.
Moore, James. Father of Moore, Eliza, age 8.
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 1821 #225
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
Ankrim, Samuel
Arnold, William
Ballance, John
Boyd, Nicholas
Brabson, Jesse
Brown, Azariah
Brown, Jeremiah
Brown, Slator
Burk, Thomas
Clendenin, Samuel
Fulton, Hugh
Haines, Timothy
Hawkins, Isaac
Hawkins, Nathaniel
Hutton, Reuben
Jamison, John
Jones, John
Kirk, John
Miller, Isreal
Minney, Michael
Patterson, James
Pennell, Robert
Reynolds, Job
Reynolds, Morris
Reynolds, Reuben
Richardson, Isaac
Sproat, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Witnesses
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 #225
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Witnesses.
Brown, Jeremiah.
Brown, Slator.
Haines, Timothy.
Hawkins, Nathaniel.
Ankrim, Samuel.
Reynolds, Job.
Ballance, John.
Reynolds, Morris.
Clendenin, Samuel.
Patterson, James.
Arnold, William.
Brown, Azariah.
Burk, Thomas.
Hutton, Reuben.
Minney, Michael.
Fulton, Hugh.
Brabson, Jesse.
Jones, John.
Boyd, Nicholas.
Reynolds, Reuben.
Kirk, John.
Pennell, Robert.
Sproat, John.
Jamison, John.
Miller, Isreal.
Hawkins, Isaac.
Richardson, Isaac.
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
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Images of a receipt and certificate for Farmers Bank of Lancaster stock
Object ID
MG0184_S02_F070_It12
Date Range
No date
  1 document  
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Images of a receipt and certificate for Farmers Bank of Lancaster stock
Description
Image of a receipt for Farmers Bank of Lancaster stock-Jacob Long, Jr. purchased sixty shares for $3,000. Signed by Samuel Clendenin, cashier. 13 May 1814.
Image of a stock certificate for 100 shares in Farmers Bank of Lancaster, issued to William McKnight and signed by Samuel Clendenin, cashier, and George Graeff, treasurer. 7 October 1814.
Date Range
No date
Creation Date
No date
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Storage Container
Series 02, Box 0004
People
Clendenin, Samuel
Graeff, George
Long, Jacob, Jr.
McKnight, William
Subjects
Bank stocks
Banks and banking
Stock certificates
Stockholders
Stocks
Search Terms
Banks
Farmers Bank of Lancaster
Receipts
Stock certificates
Stockholders
Stocks
Extent
1 item, 1 page scanned
Object Name
Picture
Language
English
Object ID
MG0184_S02_F070_It12
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George Steinman Papers, Series 1 (MG0184_S01) https://collections.lancasterhistory.org/en/permalink/786b3ffc-7908-40de-9362-817467455650
George Steinman Papers, Series 2 (MG0184_S02) https://collections.lancasterhistory.org/en/permalink/6c7e11c6-f3ca-469c-891a-145832196710
Notes
Preferred Citation: Title or description of item, date (day, month, year), George Steinman Papers (MG0184), Series 2, Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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.
Other Numbers
MG-184, Series 2
Other Number
MG-184, Series 2, Folder 70, Item 12
Classification
MG0184
Description Level
Item
Custodial History
Added to database 13 February 2024.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # C980002119, 2021-2024.
Documents

MG0184_S02_F070_It12.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1862 F012
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
Clendenin, Samuel
Clendenin, Eliza J.
Clendenin, James T.
Walker, Washington
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F012
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Clendenin, Eliza J.
Administrators: Clendenin, James T.; Walker, Washington.
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
APR 1815 F024 QS
Date Range
1815/04
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
1815/04
Year
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Clendenin, Samuel
Thompson, Maria
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Examinations
Persons of color
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1815 F024 QS
Additional Notes
Recognizance, fornication and bastardy with Maria Thompson.
Examination of Maria Thompson, African-American.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
16.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1873 F003 C
Date Range
1873
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1873
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0055
People
Clendenin, Samuel
Subcategory
Documentary Artifact
Place
Little Britain Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1873 F003 C
Box Number
055
Additional Notes
Patterson, John J. Guardian of Eric Clendenin, Elizabeth Jane Clendenin, and Ralph G. Clendenin.
2 items, 4 pieces
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.