Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
McCaa Collection
Title
McCaa Collection
Object ID
MG0281
Date Range
1825-1922
  1 document  
Collection
McCaa Collection
Title
McCaa Collection
Description
The McCaa Collection contains the papers of and collected by the family of James McCaa in northeastern Lancaster County. Among the items are account and ledger books, a physician's visiting book, legal papers, deeds, certificates for commissions, receipts, letters, and estate papers.
Date Range
1825-1922
Year Range From
1825
Year Range To
1922
Date of Accumulation
1825-1922
Creator
McCaa family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Bechard, Philip
Beichey, Abraham
Binney, Horace
Brinton, Edward Penrose
Brooks, E. G.
Brown, Bill
Brumbaugh, Martin G.
Burlingame, Daniel
Cadwalader, John
Cadwalader, Thomas
Compton, George W.
Curtin, Andrew Gregg
Dehaven, Philip
Eberly, A. J.
Eberman, Jacob
Fonts, Martin
Frantz, Joseph
Good, J. J.
Groff, Israel M.
Gundacker, John
Hahl, John N.
Hall, N. Franklin
Hamilton, Andrew
Handwork, George
Hertzler, John
Hohn, Leona J.
Hollinger, Moses
House, N. E.
Jacobs, Harrison B.
Jacobs, William B.
Jenkins, Robert
Johnson, Allen
Johnston, Libbie
Kauffman, S. S.
Kenney, William
Kieffer, Sarah Ann
Kinport, Martin
Kinsers, Saby
Konigmacher, Edwin
Kreider, Isabella
Kurtz, Catharine
Kurtz, Christian
Leaman, George
Lengel, Paul
Levy, William
Groff, Lizzie H.
McCaa, D. Galen
McCaa, David Jenkins
McCaa, James
McCaa, William J.
McGill, I.
McGill, John
Mintzer, Rebecca
Mintzer, William
Nevin, John W.
Packer, William F.
Patts, Clement R.
Robeson, Andrew
Robeson, James J.
Robinson, H. W.
Rohrer, George R.
Royer, George S.
Shurk , Francis R.
Slaymaker, Henry Young
Slaymaker, Stephen Cochran
Smith, Lessie
Snader, A. W.
Sparr, William
Spotts, Jacob
Stephenson, Anna J.
Stoutzenberger, David
Styer, David
Tener, John K.
Trout, Paul
Welch, George
Welch, Ruth Ann
Welsh, George
Welsh, George, Sr.
Wilson, Joseph N.
Winger, Frank
Witman, Amos
Wood, William
Wright, Benjamin
Subjects
Bonds
Business records
Deeds
Invoices
Letters
Mortgages
Probate records
Promissory notes
Real property
Real property surveys--Pennsylvania
Receipts (Acknowledgments)
Wills
Search Terms
Bonds
Business records
Churchtown, Caernarvon Twp.
Correspondence
Deeds
Finding aids
Herr and Bowman
Invoices
Land drafts
Legal papers
Letters
Manuscript groups
Margaretta Furnace
Mortgages
New Garden Academy
Probate records
Promissory notes
Real estate
Receipts
Releases
Stauffer and Russell
Wills
Windsor Forge
Extent
2 boxes, 13 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0281
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Notes
Preferred Citation: McCaa Collection (MG0281), Box #, 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-281
Other Number
MG-281
Classification
MG0281
Description Level
Fonds
Custodial History
The volumes in Folder 11-13 were transferred from MG-266 Daybook and Ledger Collection, Series 3 on 5 March 2009.
Added to database 5 October 2017.
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1837 F009 H
Collection
Estate Inventories
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0053
People
Hertzler, John
Subcategory
Need to Classify
Place
West Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1837 F009 H
Box Number
053
Additional Notes
Occupation: farmer. 1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1830 F023
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1830
Storage Location
LancasterHistory, Lancaster, PA
People
Hertzler, John Jr.
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1830 F023
Additional Notes
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
22.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #297
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
Aaron, George
Abbott, Samuel
Bauman, Benjamin
Bausman, John
Bausman, John Jr.
Beitz, Jacob
Birkenheiser, Mary
Bolen, John
Bordel, John
Boyd, James
Boyd, Robert
Bruer, Jacob
Butz, Jacob
Cassel, John
Chambers, Samuel
Cling, Elijah
Curl, James
Derrick, Mary
Derridinger, John
Eaby, Jacob
Eberline, George
Eckert, Peter
Eshelman, Benjamin
Finfrock, John
Foreman, Joseph
Gall, Martin
George, John
Graham, Jesse
Griffith, John
Griffith, Thomas
Haines, James
Henry, John
Henry, William M.
Hertzler, John
Hess, Benjamin
Hook, Jonathan
Hopkins, Washington
Howell, Sarah
Hummels, Joseph
Jackson, Josiah
Jordan, David
Kitismiller, Jacob
Lechler, John
Maltmer, Joseph
Martin, Christian
McCally, Thomas
McFadden, Daniel
McHaffey, Hugh
McMickle, Susan
McMillan, Robert
McMillen, Joseph
McMillen, Robert
Mellinger, Samuel
Miller, Andrew
Minich, John
Morry, Elizabeth
Murdoch, James
Murdock, James
Neblow, David
Nichols, Henry
Noll, Eli
Parmer, Daniel
Powele, Emanuel
Powell, Edward
Richards, John
Roth, Samuel
Rupley, John
Ruth, James
Saunders, Hugh
Shoof, Henry
Shoof, Martin
Shuman, John
Shuman, Michael
Snevley, David
Staumbaugh, Jacob
Sweeney, James
Trout, Daniel
Trout, David
Way, Michael
Webb, Jonathan
Weidman, George
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #297
Box Number
002
Notes
Partially entered into Q&A Aug 26, 2003.
Additional Notes
Courthouse.
Payments to witnesses.
Quarter Sessions, November 1822.
Commonwealth v. Aaron, George. Larceny.
Nichols, Henry; Hertzler, John; Cassel, John. Witnesses.
Commonwealth v. Bausman, John. Assault & battery.
Richards, John; McMickle, Susan. Witnesses.
Commonwealth v. Bausman, John Jr. Assault and battery.
Unnamed witness[es]. Derrick, Mary; Hopkins, Washington; Henry, William M. Signed document.
Commonwealth v. Beitz, Jacob. Assault & battery.
McMillan, Robert. Witness.
Commonwealth v. Birkenheiser, Mary. Murder.
Bolen, John. WItness
Commonwealth v. Bordel, John. Larceny.
Roth, Samuel; Noll, Eli. Witnesses.
Commonwealth v. Boyd, Robert. Larceny.
Boyd, James; Foreman, Joseph; Sweeney, James. Witnesses.
Commonwealth v. Butz, Jacob.
Shoof, Martin; McHaffey, Hugh; Minich, John; Hess, Benjamin; McCally, Thomas; McMillen, Robert; Derridinger, John; McMillen, Joseph; Shoof, Henry.
Commonwealth v. Chambers, Samuel. Larceny.
Webb, Jonathan; Curl, James; Haines, James; Howell, Sarah. Witnesses.
Commonwealth v. George, John. Larceny.
Griffith, Thomas; Griffith, John. Witnesses.
Commonwealth v. Hook, Jonathan. Larceny.
Martin, Christian; Eshelman, Benjamin; Snevley, David; Bruer, Jacob.Witnesses.
Commonwealth v. Jackson, Josiah. Larceny.
Way, Michael; Eberline, George. Abbott, Samuel. Witnesses.
Commonwealth v. Lechler, John. Murder.
Gall, Martin. Witness.
Henry, John. Witness.
Morry, Elizabeth. Witness.
Powell, Edward. Witness.
Rupley, John. Witness.
Commonwealth v. Parmer, Daniel; Murdoch, James. Manslaughter.
Unnamed witnesses; Hamilton, Justice.
Commonwealth v. Parmer, Daniel; Murdock, James.
Trout, David; Trout, Daniel; Kitismiller, Jacob; Hummels, Joseph; Eckert, Peter; Weidman, George; Jordan, David; Staumbaugh, Jacob; Powele, Emanuel; Graham, Jesse; McFadden, Daniel; Maltmer, Joseph; Miller, Andrew Esq.; Eaby, Jacob; Ruth, James; Cling, Elijah. Witnesses.
Commonwealth v. Saunders, Hugh. Bigamy.
Finfrock, John. Witness.
Commonwealth v. Shuman, John. Larceny.
Mellinger, Samuel; Bauman, Benjamin. Witnesses.
Commonwealth v. Shuman, Michael. Assault and battery.
Neblow, David. Witness.
1 item 23 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F056
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Yohn, Abraham
Yohn, Sarah
Hertzler, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F056
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Yohn, Sarah.
Administrator: Hertzler, 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 1837 F017
Date Range
1837
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
1837
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1837
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Hertzler, John
Hertzler, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1837 F017
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hertzler, Mary.
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
Renunciations
Title
Renunciations
Object ID
Ren 1905 F054
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Hertzler, Jacob
Herr, Sarah B.
Snavely, Lizzie B.
Hertzler, John B.
Hertzler, Henry B.
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 1905 F054
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Herr, Sarah B.; Snavely, Lizzie B.
Administrators: Hertzler, John B.; Hertzler, Henry B.
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
NOV 1830 F018 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
1830
Storage Location
LancasterHistory, Lancaster, PA
People
Hertzler, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: assault and threatening a person
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1830 F018 QS
Additional Notes
Assault and threatening a person.
3 items, 2 pieces
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 1839 F012 H
Date Range
1839
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1839
Year
1839
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0152
People
Hertzler, John
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1839 F012 H
Box Number
152
Additional Notes
Hertzler, John; Mellinger, Christian; Henry, Mellinger. 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

9 records – page 1 of 1.