Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Indictments
Title
Indictments
Object ID
APR 1851 F011
Date Range
1851/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1851/04
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
People
Greiner, George
Subcategory
Documentary Artifact
Search Terms
Charge: larceny
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1851 F011
Additional Notes
Larceny.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
11.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #004
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
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Alen, Marx
Singer, Martin
Bear, Samuel
Bechtel, Isaac
Beidelman, Jacob
Bricker, George
Brubacher, Henry
Buch, Ephraim
Buch, John
Bucher, John
Carpenter, Christian Jr.
Clemsey, William
Dresher, Jacob
Engel, George
Fass, Samuel
Forney, Peter
Geyer, George
Greenberry, Teddyeort
Greiner, George
Hemp, Jacob
Heywood, John
Hildebrand, John
Humer, Abraham
Idel, John
Keemer, John
Kehler, John
Kerchner, David
Kerchner, John
Keul, Samuel
Keyser, Adam
Kilian, Jacob
Kittel, George
Klauser, Peter
Lang, George
Mellinger, John
Mihael, Samuel
Miller, George
Miller, Jacob
Miller, John
Muma, Peter
Neih, Henry
Neuman, Michael
Paton, Samuel
Poke, John
Ressler, George
Roth, Mihael
Rudy, Daniel
Ruhl, Christian
Sauer, Noa
Saymiller, Phillip
Sheit, John
Shreiner, Margaret
Siegmund, John
Smith, David
Swar, Christian
Snyder, John
Steip, Jacob
Tervilliger, Abraham
Werner, Mathias
Wilson, WIlliam
Witmeyer, John
Yost, Fred
Yung, Fred
Subcategory
Documentary Artifact
Search Terms
Warwick Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Warwick Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #004
Box Number
002
Notes
Entered into Q&A Mar 14, 2001.
Additional Notes
Tax exoneration.
Alen, Marx. Gone.
Singer, Martin. Tax collector.
Bear, Samuel.
Bechtel, Isaac. Gone.
Beidelman, Jacob. Gone.
Bricker, George. Gone.
Brubacher, Henry. Gone.
Buch, Ephraim. Poor.
Buch, John. Paid in Manheim Township.
Bucher, John. Gone.
Carpenter, Christian Jr.
Clemsey, William. Gone.
Dresher, Jacob. Gone.
Engel, George. Gone.
Fass, Samuel. Paid to John Batruff.
Forney, Peter. Gone.
Geyer, George.Gone.
Greenberry, Teddyeort. Poor.
Greiner, George. Gone.
Hemp, Jacob. Poor. Paid.
Heywood, John. Gone.
Hildebrand, John. Gone.
Hildon, David. Poor.
Humer, Abraham. Poor.
Idel, John. Gone.
Keemer, John. Gone.
Kehler, John.
Kerchner, David. Gone.
Kerchner, John. Poor.
Keul, Samuel. Gone.
Keyser, Adam. Gone.
Kilian, Jacob. Gone.
Kittel, George. Gone.
Klauser, Peter. Gone.
Lang, George. Gone.
Mellinger, John. Gone.
Mihael, Samuel. Poor.
Miller, George. Poor.
Miller, Jacob. Poor.
Miller, John. Not be found.
Muma, Peter. Poor.
Neih, Henry. Gone.
Neuman, Michael. Poor.
Paton, Samuel. Gone.
Poke, John. Gone.
Ressler, George. Gone.
Roth, Mihael. Poor.
Rudy, Daniel. Gone.
Ruhl, Christian. Not age.
Sauer, Noa. Not be found.
Saymiller, Phillip. Poor. Paid.
Sheit, John. Gone.
Shreiner, Margaret. Siegmund, John. Gone.
Smith, David. Poor.
Swar, Christian.
Snyder, John.
Steip, Jacob. Gone.
Tervilliger, Abraham. Gone.
Werner, Mathias. Poor.
Wilson, WIlliam. Gone.
Witmeyer, John. Poor.
Yost, Fred. Poor.
Yung, Fred. Poor.
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
General Collection
Object ID
3-03-01-22
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Large oval with individual photographs of members of the 79th Regiment of the Army of the Cumberland and locations of their engagements. Identified are: Lt. Col. David Miles, Capt. J. S. McBride, Major M. H. Locher, Asst. Surg. T. H. Phillips, Surg. W. H. White, Adjt. W. Blickenderfer, Q. M. J. H. Marshall, Lt. Luke Beazel, Lt. Fred Rice, Lt. S. S. Clair, Lt. H. Rausing, Lt. Phil. Metzger, Lt. J. R. Snyder, Lt. Daniel A. Zook, Lt. John Meyers, Lt. Jno B. Lebkicher, Lt. C. S. Hubley, Lt. Geo. Greiner, Lt. J. D. Hazzard, Capt.S.E. Wisner, Capt. A. Gable, Capt. R. M. Dysart, Capt. W. McCaskey, Capt. Edw. Edgerley, Capt. S. Nixdorf, Capt C. L. Eckert, Lt. E. McC. Boring, Lt. Geo. Huffnagle, Lt. W. H. Pool, Lt. C. M. Graeff.
Storage Location
LancasterHistory, Lancaster, PA
People
Beazel, Luke
Blickenderfer, W.
Boring, E. M.
Clair, S. S.
Dysart, R. M.
Eckert, C. L.
Edgerley, E.
Gable, A.
Graeff, C. M.
Greiner, George
Hazzard, J. D.
Hubley, C. S.
Huffnagle, George
Lebkicher, John B.
Locher, M. H.
Marshall, J. H.
McBride, J. S.
McCaskey, William Spencer
Metzer, P.
Meyers, John
Miles, David
Nixdorf, S.
Phillips, T. H.
Pool, W. H.
Rausing, H.
Rice, Fred
Snyder, J. R.
White, W. H.
Wisner, S. E.
Zook, Daniel A.
Subcategory
Documentary Artifact
Classification
Military
Search Terms
79th Pennsylvania Infantry Regiment (1861-1865)
Civil War
Portraits
Soldiers
Object Name
Print, Photographic
Print Size
20 x 24 inches
Object ID
3-03-01-22
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F041
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Greiner, David S.
Greiner, Anna G.
Greiner, Anthony G.
Greiner, George G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F041
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Greiner, Anna G.
Administrators: Greiner, Anthony G.; Greiner, George G.
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
Mayor's Court
Title
Mayor's Court
Object ID
AUG 1846 F006 MC
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0020
People
Greiner, George
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1846 F006 MC
Box Number
020
Additional Notes
Absconded apprentice
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1851 F053 QS
Date Range
1851/04
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
1851/04
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Greiner, George
Greiner, Emanuel
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1851 F053 QS
Additional Notes
Also: Emanuel Greiner.
Larceny.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1876 F004 W
Date Range
1876
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0425
People
Walter, Catharine
Newgard, Joseph B.
Greiner, George
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1876 F004 W
Box Number
425
Additional Notes
Newgard, Joseph B.; Greiner, George. Adminstrators.
2 items, 3 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 1901 F023 G
Date Range
1901
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1901
Year
1901
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0140
People
Greiner, David S.
Greiner, Anthony G.
Greiner, George G.
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1901 F023 G
Box Number
140
Additional Notes
Greiner, Anthony G.; Greiner, George G. Administrators.
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
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1876 F009 N
Date Range
1876
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0292
People
Newgard, Lorentz
Greiner, George
Newgard, Joseph B.
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1876 F009 N
Box Number
292
Additional Notes
Greiner, George; Newgard, Joseph B. 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 1898 F005 N
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0295
People
Newgard, Joseph B.
Greiner, George S.
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1898 F005 N
Box Number
295
Additional Notes
Greiner, George S. Administrator.
2 items, 5 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.