Skip header and navigation

Revise Search

31 records – page 1 of 4.

Collection
Summy Family Genealogy
Title
Summy Family Genealogy
Object ID
MG0550
Date Range
1692-1997
on July 23, 2009. Accruals: No further accruals are expected. Preferred Citation: Title or description of item, date (day, month, year), Summy Family Genealogy (MG0550), Folder or Binder #, LancasterHistory, Lancaster, Pennsylvania. People: Geisey, John Heistand, Christian Ramsauer, Deitrich Schwar
  1 document  
Collection
Summy Family Genealogy
Title
Summy Family Genealogy
Description
The Summy Family Genealogy contains two folders and four binders of published works, research notes, family history, and original documents pertaining to the Summy family (1692-1997).
Date Range
1692-1997
Year Range From
1692
Year Range To
1997
Date of Accumulation
1692-1997
Creator
Summy, John
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Geisey, John
Heistand, Christian
Ramsauer, Deitrich
Schwar, Martin
Sumi, Hans
Sumi, Peter
Summey, Charles Ballard
Summy, John
Summy, John W.
Summy, Peter
Webster, Nancy
Subjects
Genealogy
Letters
Search Terms
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Extent
1 box, 2 folders, 4 binders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0550
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Summy Family Genealogy (MG0550), Folder or Binder #, 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-550
Classification
MG0550
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, 25 September 2013. Added to database 19 January 2022.
Documents
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1861 F12 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Minich, Simon
Heistand, Christian Sr.
Baer, Adam
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F12 I06
Box Number
027
Additional Notes
Bond: Christian Heistand Sr., Adam Baer.
Receipt to keep a tavern.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #590
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
Andre, John
Bartruff, John
Baughman, George
Bender, Michael
Book, Samuel
Boyd, Joseph
Buckwalter, John
Cope, David
Hagy, John
Hartman, Joseph
Heistand, Christian
Hess, John Jr.
Kinnard, Joseph
Knox, Robert
Krow, P. L.
Lausch, John
Logan, Thomas
Mehaffy, H.
Mummah, Peter Jr.
Murray, John
Ringwalt, Isaac
Seats, Francis
Skiles, Henry
Williams, David
Search Terms
Courthouses
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #590
Box Number
011
Notes
Entered into Q&A Aug 3, 2001.
Additional Notes
Courthouse.
Payment for taking assessment of 1830.
Cope, David. Little Britain Twp.
Boyd, Joseph. Drumore Twp.
Krow, P. L. Martic Twp.
Seats, Francis. Colerain Twp.
Baughman, George. Bart Twp.
Kinnard, Joseph. Sadsbury Twp.
[Weker, ___ ] Strasburg Twp.
Bender, Michael. Manor Twp.
Mummah, Peter Jr. West Hempfield Twp.
Heistand, Christian. East Hempfield Twp.
Book, Samuel. East Donegal.
[Girch], Jacob for Andre, John. West Donegal.
[signature in German script], Mount Joy Twp.
Bartruff, John. Rapho Twp.
Knox, Robert. Leacock Twp.
Buckwalter, John. Earl Twp.
Williams, David. Caernarvon Twp.
Skiles, Henry. Salisbury Twp.
Lausch, John. Brecknock Twp.
Hagy, Jiohn. Cocalico Twp.
Murray, John. Warwick Twp.
[signature in German script] Manheim Twp.
Logan, Thomas. City of Lancaster
Ringwalt, Isaac. Lancaster Twp.
Hess, John Jr. Elizabeth Twp.
Hartman, Joseph. Lampeter Twp.
Mehaffy, H. Conestoga Twp.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F15 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Minnich, Simon
Heistand, Christian
Kauffman, Henry S.
Subcategory
Documentary Artifact
Search Terms
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F15 I06
Box Number
023
Additional Notes
Bond: Christian Heistand, Henry S. Kauffman.
Receipt.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1896 F016 H
Collection
Estate Inventories
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0060
People
Heistand, Christian J.
Subcategory
Need to Classify
Place
Mount Joy Twp.
Object Name
Estate Inventory
Object ID
Inv 1896 F016 H
Box Number
060
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1817 F19 I02
Date Range
1817
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1817
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Heistand, Christian
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1817 F19 I02
Box Number
004
Additional Notes
Located on the road from Lancaster to Maytown, about 10 miles from Lancaster and 3 miles from Maytown.
Known as the General Washington.
Formerly occupied by Christian Mose.
Petition granted.
Signers of Petition: Samuel Carpenter, John Burg, Stephen Hornberger, Christian Mosey Jr., Jacob Gamber, H. Miller.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1872 F003
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
Bernhard, Henry K.
Bernhard, Mary B.
Bernhard, Joseph
Heistand, Christian J.
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 1872 F003
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bernhard, Mary B.
Administrators: Bernhard, Joseph; Heistand, Christian J.
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 1829 F015
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Greider, Jacob
Greider, Elizabeth
Bucher, Jonas
Heistand, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F015
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Greider, Elizabeth.
Administrators: Bucher, Jonas; Heistand, Christian.
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 1841 F042
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Snyder, John
Snyder, Nancy
Heistand, Christian
Acker, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F042
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Nancy.
Administrators: Heistand, Christian; Acker, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F044
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Heistand, Christian J.
Heistand, Elizabeth
Heistand, Daniel M.
Heistand, Amos M.
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 1896 F044
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Heistand, Elizabeth.
Administrators: Heistand, Daniel M.; Heistand, Amos M.
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

31 records – page 1 of 4.