Skip header and navigation

Revise Search

17 records – page 1 of 2.

Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F100 I004
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1915
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hiller, Casper
Zercher, A. J.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Conestoga Twp.
Place
Conestoga Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F100 I004
Box Number
003
Additional Notes
Additional name: A. J. Zercher.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F122 I009
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1923
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hiller, Casper
Good, John R.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Constables
Detectives
Conestoga Twp.
Place
Conestoga Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F122 I009
Box Number
004
Additional Notes
Additional name: John R. Good.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail

Conestoga : Reminiscences of an old twnship

https://collections.lancasterhistory.org/en/permalink/lhdo3743
Author
Hiller, Casper.
Date of Publication
1897
the origina- tor. It is probably 130 years old. �file:///Volumes/LCHS%3BLCHSFS01/OCR%20Journal%20Project/Biblio%20Info/Pwebrecon.cgi.txt Author: Hiller, Casper. Title: Reminiscences of Conestoga Township / by Casper Hiller. Primary Material: Book Subject(s): Conestoga (Pa. : Township)--History
  1 document  
Responsibility
by Casper Hiller.
Author
Hiller, Casper.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1897
Physical Description
[24]-26 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 1, no. 1
Summary
This brief article discusses the German immigrants of the 18th century who came to Lancaster County as well as the industries that they established.
Subjects
Conestoga (Pa. : Township) - History.
Contained In
Journal of the Lancaster County Historical Society. Volume 1, number 1 (1897), p. 24-26Lancaster History Library - Journal974.9 L245 v.1
Documents

vol1no1pp24_26_296318.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1898 F020 H
Collection
Estate Inventories
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0060
People
Hiller, Casper
Subcategory
Need to Classify
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1898 F020 H
Box Number
060
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Civil War Collection
Title
List of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers
Object ID
MG0018_SerA_F028_It06
Date Range
1863/03/01
  10 images  
Collection
Civil War Collection
Title
List of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers
Description
Copy of the list of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers at Murfreesboro, Tennessee.
"We, the undersigned agree to pay the sums set opposite our names ($1. each) for the purpose of purchasing a stand of colors for the 79th Pennsylvania (Lancaster County) Regiment of Volunteers, commanded by Col. Henry A. Hambright--to be presented as a testimonial of the high regard and esteem in which they are held by their fellow-citizens at home, for their admirable discipline and unflinching bravery at Chaplin Hills and Chattanooga."
The names have been recorded in the copy, they are not the original signatures and may not be accurate.
Date Range
1863/03/01
Creation Date
1 March 1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Storage Container
Box 0001
People
Alexander, Elizabeth Old Hopkins
Alexander, James K.
Atlee, John Light, Jr.
Atlee, William Augustus
Baer, Reuben A.
Baker, Daniel G.
Baker, Philip S.
Balmer, Andrew
Bard, Abraham Swope
Barnes, James
Barnitz, H. S.
Barr, George R.
Baumgardner, Henry
Bausman, Jacob
Best, John
Betzer, Uriah
Black, James
Bletz, Frederick Sehner
Bowers, J.
Bowman, Jesse
Boyd, Stephen William Porter
Breneman, George Ford
Breneman, William Adam
Brinton, John Ferree
Brinton, William Penn
Brooks, William P.
Brown, Amos
Brubaker, George
Buckins, Charles
Bushong, Amos
Carpenter, James C.
Carpenter, William
Champneys, Benjamin
Christ, F. H.
Clark, Edward
Cochran, John Jefferson
Conrad, P. C.
Coyle, James
Daugherty, John S.
Dellinger, John
Denlinger, John
Dickey, Oliver James
Dietrich, H., Jr.
Diller, William
Ditmars, A. D.
Doner, John
Dysart, James P.
Eckert, John V.
Ellmaker, Nathaniel
Erisman, Emanuel J.
Eshleman, Benjamin
Eshleman, John
Evans, John
Evans, Robert A.
Fahnestock, Henry
Fitzpatrick, Philip
Fordney, Henry
Fordney, William Bush
Frantz, Andrew M.
Gable, John Starke
Gast, Christian
Gast, Conrad
Gill, William L.
Good, J. B.
Gormley, James
Graham, Dana
Gumpf, William
Hager, C.
Haldy, Lewis
Hamp, Christian
Harnish, David S.
Hauk, A. A.
Heinitsh, Charles A.
Heistand, John A.
Heitshu, George H.
Herr, A. M.
Herr, Christian G.
Herr, Daniel
Hershey, Jacob H.
Hiffler, Laurence
Hildebrand, John
Hiller, Casper
Holbrook, Marcus D.
Hood, Alexander H.
Huber, Henry
Johns, John
Johns, Peter
Kauffman, Jacob S.
Kemper, Levi G.
Kenegy, John
King, David
Kline, George Messersmith
Knapp, Laurentz
Konigmacher, A.
Krabill, J. E.
Krugh, John H.
Lanars, J.
Lechler, Anthony
Lechler, Jacob
Lee, Amos
Leman, C. C.
Leman, William
Levan, George
Livingston, John Boyd
Long, Henry Grimler
Long, Isaac
Long, K. H.
Long, Robert
Look, Z. R.
Malone, Michael
Markley, George H.
Martin, B. B.
Masten, Peter
Mayer, D. H.
McCleary, C.
McEvoy, Patrick
McGovern, John
McGrann, John
McGrann, Richard
Meixell, Andrew
Metzger, John, Jr.
Miller, Samuel H.
Miller, Theodore
Miller, William
Morton, William
Murphy, John
Musselman, C. L.
Myers, James
Myers, John P.
Myers, William H.
North, Henry M.
Parker, Samuel
Parry, Henry B.
Peters, Abraham, Jr.
Peters, Mary
Pinkerton, Henry
Porter, Thomas C.
Purcel, James
Pyfer, William L.
Rathvon, H.
Reed, George Krug
Reese, John
Reigart, Emanuel C.
Reist, Levi S.
Rengier, Charles Frederick
Richards, Luther
Rohrer, Israel
Russell, John R.
Sailes, William
Sanderson, Alfred
Sanderson, George
Schroder, Francis
Sener, J. Frederick
Sener, John Frederick
Shaeffer, Bartram A.
Shaffner, John
Shank, Abraham
Sheaff, John A.
Skiles, John D.
Slaymaker, Henry Edwin
Smith, Abraham Herr
Smith, Frederick
Smith, James
Smoker, John R.
Springer, Abraham J.
Stephens, H. R.
Stewart, James
Stone, J. S.
Swarr, Hiram Behm
Swentzel, A.
Trivets, J. M.
Wenger, Joel
Widmyer, Christian
Wiley, William B.
Williams, William
Wise, John
Witmer, Ann
Wolf, David Kemper
Wolf, T.
Yecher, B.
Yundt, Edwin Henry
Zahm, Edward J.
Zahm, Godleib M.
Zahm, H. S.
Subjects
Standards, Military
United States. Army--Flags
Search Terms
79th Pennsylvania Infantry Regiment (1861-1865)
Altick and McGinnis
Beahm and Potts
Campbell and Marshal
Civil War
D. Bair and Company
Deaner and Scaum
Flags
Fundraising
Gable and Brother
Lowry and Okesan
Martin and Lantz
Paulick and McCuly
United States Army
Wentz and Brother
Extent
1 item, 10 pages to scan
Object Name
List
Language
English
Object ID
MG0018_SerA_F028_It06
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Collection (MG0018), Series #, Folder #, (or 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. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-18
Other Number
MG-18, Series A, Folder 28, Item 6
Classification
MG0018
Description Level
Item
Custodial History
Added to database 28 December 2023.
Images
Less detail
Collection
General Collection
Title
Photograph- Carte de visite. Clara Hiller and nephew Casper Hiller.
Object ID
1-02-01-86
Date Range
c. 1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Carte de visite. Clara Hiller and nephew Casper Hiller.
Description
Carte de visite. Clara Hiller and nephew Casper Hiller.
Date Range
c. 1875
Creator
Reading, John T. Sr.
Storage Location
LancasterHistory, Lancaster, PA
People
Hiller, Clara
Hiller, Casper
Subcategory
Documentary Artifact
Search Terms
Children
Cartes de visite
Object Name
Print, Photographic
Print Size
2.5 x 4 inches
Object ID
1-02-01-86
Other Number
L77-2
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F054
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hiller, Casper
Guiles, Emma
Hiller, John
Kauffman, Clara
Kauffman, Isaiah M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F054
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Guiles, Emma; Hiller, John; Kauffman, Clara.
Administrator: Kauffman, Isaiah 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F055
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hiller, Peter C.
Hiller, Martha
Clark, Emma
Gardner, Mary
Hiller, Casper Jr.
Benedict, Martha
Gardner, Edmund
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F055
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hiller, Martha; Clark, Emma; Gardner, Mary; Hiller, Casper Jr.; Benedict, Martha.
Administrator: Gardner, Edmund.
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 1843 F037
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Mehaffy, Ann
Resh, Barbara
Hiller, Casper
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F037
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Resh, Barbara.
Administrator: Hiller, Casper.
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 1876 F006 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
Warfel, Jacob
Hiller, Casper
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1876 F006 W
Box Number
425
Additional Notes
Hiller, Casper. 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

17 records – page 1 of 2.