Skip header and navigation

Revise Search

72 records – page 1 of 8.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1900 F007 L
Date Range
1900
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1900
Date of Accumulation
1849-1913
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Lowry, Nancy
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Warwick Twp.
Place
Warwick Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1900 F007 L
Box Number
009
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
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
, 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
  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
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Object ID
MG0360
Date Range
1774-1916
  1 document  
Collection
Paul A. Mueller, Jr. Collection
Title
Paul A. Mueller, Jr. Collection
Description
The Paul A. Mueller, Jr. Collection contains a deed for property in Lancaster Borough, an early collection of recipes, a receipt book for the Hamilton Lots, a valentine, stock certificate books for the New Process Steel Corporation, and Civil War letters. The Honorable Paul A. Mueller, Jr. is a descendant of the Zahm, Shreiner, and Cochran families on his mother's side. The items in this collection were passed down through the family for several generations.
Admin/Biographical History
Klein, Huffnagle, and Mussertown
The deed shows the sale of property in Mussertown by innkeepers Leonard and Rosina Klein to Peter Huffnagle. Leonard (1725-1793) married Amalia Rosina Waidlin (1732-1795) at Warwick, Lancaster County in December 1749. At that time he was a saddler in Lancaster. Although they did not have children, they were sponsors at several baptisms at the Moravian Church and Trinity Lutheran Church, both in Lancaster. Peter Huffnagle (1746-1806) and his wife, Charlotte, had their children baptized at the First Reformed Church in Lancaster. They were also buried in that churchyard. Mussertown was laid out in 1760 by John Musser, and was later added onto by Henry Musser. Its original boundaries were the streets now called Church, Strawberry, Locust, and Rockland.
Hamilton Lots
In 1730, Andrew Hamilton, a skilled lawyer, purchased a tract of land in the newly incorporated Lancaster County and convinced the commissioners to place the county seat within his holdings. Queen Street and King Street run through that tract. James Hamilton (1710-1783) acquired 500 acres of land from his father in 1734, and started selling lots by 1735. Although Hamilton sold the lots, he imposed ground-rents so tenants had to pay for the right to occupy and improve the land that they owned. Tenants were also required to build dwellings on their property within two years and to meet certain building specifications. He continued to acquire and sell lots until 1773. Ground-rents were still being collected on the Hamilton Lots after World War II.
Zahm and Shreiner
Godfried Zahm was a brushmaker in Lancaster. His son, Michael (d.1883), learned the brushmaking business from his father and then learned the watchmaking and jewelry business from his brother-in-law, Martin Shreiner, Jr. (1767-1866). Godfried's daughter, Maria, married Martin Shreiner who is best remembered as a Lancaster clockmaker. Maria kept a trimming shop on North Queen Street in Lancaster.
Cochran and New Process Steel Corporation
Harry B. Cochran, great-grandfather of Paul A. Mueller, Jr., was the president of New Process Steel Corporation in 1916. New Process Steel Co. began as New Process Steel Wire Manufacturing Co. and was renamed in 1907. This manufacturer of drill rods and special steel shapes became a subsidiary of General Motors Corporation in 1919. It is significant that Alfred P. Sloan, Jr. owned stock in the New Process Steel Corporation in 1916. Sloan was president of Hyatt Roller Bearing Company when it merged with the United Motors Corporation in 1916. He then became president of United Motors which merged with General Motors Corporation in 1918. Sloan was president and CEO of General Motors from 1923-1946.
Date Range
1774-1916
Year Range From
1774
Year Range To
1916
Date of Accumulation
1774-1916
Creator
Mueller, Paul A., b. 1930
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 09
People
Albright, F. S.
Angeoine, Harry W.
Balsbach, Andrew
Barrett, Richard L.
Bough, Mathias
Bubach, Gerhart
Buback, Garret
Bugie, Henry A.
Burkhart, Samuel H.
Burkholder, I. Dora
Burkholder, John D.
Cochran, Harry B.
Cochran, John S.
Cochran, Thomas
Curtis, John
Eberman, P. G.
Eshleman, Benjamin
Fairer, A.
Frantz, Carrie B.
Goble, Jacob
Godshalk, Earl M.
Good, Henry
Hamilton, John
Hamilton, William
Harnish, Aaron B.
Hartman, John K.
Hinerdeer, Henry G.
Hite, Edward B.
Hoofnagle, Peter
Hostetter, A. H.
Ingersoll, Charles H.
Ingersoll, Fred R.
Keller, A. S.
Kline, Leonard
Kline, Rosina
Knell, Henry
Kreider, Elizabeth
Kunkle, Aaron
Lefever, George D.
Lenher, Philip
Leonard, Philip
Loucks, Aaron
Lowry, William
Martin, Samuel O.
McCleery, Carpenter
McClure, H. L.
McClure, Harry L.
McCoy, Sarah A.
Messenkop, John A.
Michenfelder, Caspar
Moore, John
Moore, Martin A.
Mueller, Jane Moffat
Mueller, Paul A.
Musselman, Amos
Musser, Ann
Musser, Henry
Nauman, David
Newman, Charles
Parry, Vaughn Ingersoll
Price, John
Reichenbach, William
Scott, George A.
Shertz, Jacob
Sherwood, Warren A.
Shreiner, John F.
Shrum, William
Sloan, Alfred P. Jr.
Stoddard, Williston B.
Stoner, C. L.
Turbett, Samuel
Weaver, Henry M.
Weidler, David
Weiss, Jay G.
Wenger, A. D.
Wenger, D. H.
Wenger, D. M.
Wentz, Henry
Witmer, Amos K.
Yeates, Jasper
Zahm, Godfried
Zantmiller, Kate
Zercher, Jacob
Other Creators
Shreiner family
Cochran family
Zahm family
Subjects
Cookbooks
Deeds
Letters
Recipes
Stock certificates
United States--History--Civil War, 1861-1865
Valentines
Search Terms
Boswell and McCleery
Civil War
Cookbooks
Correspondence
Finding aids
General Motors Corporation
Hamilton lots
John Meaner and Company
Letters
Manuscript groups
Mussertown, Lancaster
New Process Steel Corporation
New Process Steel Wire Manufacturing Company
Recipes
Stock certificates
Valentines
Extent
1 box, 10 folders, .5 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0360
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Shand, William and Dean Keller. 1965. "Twentieth Century Industrial Development of Lancaster." Journal of the Lancaster County Historical Society 69: 151-162.
Wood, Stacy B. C. 1994. "Martin Shreiner: from Clocks to Fire Engines." Journal of the Lancaster County Historical Society 96: 114-137.
Notes
Preferred Citation: Title or description of item, date (day, month, year), Paul A. Mueller, Jr. Collection (MG0360), 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-360
Other Number
MG-360
Classification
MG0360
Description Level
Fonds
Custodial History
Folders 1-9 cataloged in 2005. Folder 10 cataloged in 2009. Added to database 7 September 2017.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1899 F068 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
1899
Storage Location
LancasterHistory, Lancaster, PA
People
Lowry, Harry
Subcategory
Documentary Artifact
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1899 F068 QS
Additional Notes
Assault and battery.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
68.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #638
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Antirken, Samuel
Bowers, Amos
Bowers, Ann Mary
Bowers, Christian
Bowers, Eliza Isabela
Bowers, Matilda Mary
Bowers, Mrs.
Brubaker, Perry
Butcher, Ann Mary
Butcher, Charles
Butcher, Usila
Caffry, Charlotte
Caffry, James
Caffry, John
Caffry, William
Caffry, Mrs.
Clark, Catharine
Clark, John
Clark, Margaret
Clark, Samuel
Clark, Mrs.
Clemson, Davis
Cowan, David
Cowan, Margaret
Cowan, Sarah
Evans, Caroline
Evans, David
Evans, Francina
Evans, John
Evans, Nathan
Evans, O. John
Evans, Mrs.
Fielty, Catharine
Fielty, James
Fielty, Patric
Fiester, Ann Mary
Fiester, Catharine
Fiester, James
Fiester, Rudolph
Fiester, Mrs.
Gault, B. James
Gault, Rebecca
Gault, William
Goodman, George
Goodman, Nancy
Goodman, Samuel
Griffith, George
Griffith, Isaac
Griffith, Mrs.
Haise, H. Oliver
Herrinton, Rebecca
Herrinton, Samuel
Holidy, Jane
Holidy, John
Holidy, William
Iler, Davis
Iler, George
Iler, John
Irwin, John
Irwin, Robert
Irwin, William
Landers, E. Jane
Landers, Margaret
Laverty, William
Leamon, Archibald
Leamon, Jacob
Linikom, Catharine
Linikom, Elias
Linikom, Peter
Longenecker, Henry
Longenecker, Jacob
Longenecker, Joseph
Lowry, Barbara
Lowry, Jacob
Lowry, John
Lynch, Alexander
Lynch, Ann
Lynch, Joseph
Martin, John
Martin, Joseph
Martin, Sarah
McClure, Elizabeth
McClure, Nancy
McCormic, Ann
McCormic, Nathan
McCormic, Thomas
McNelly, Jacob
McNelly, James
McNelly, Michael
McNelly, Thomas
Miller, Catharine
Miller, Hugh
Miller, James
Miller, Peter
Miller, Philip
Moor, Daniel
Moor, Hiram
Moor, Moses
Morris, Ann Ruth
Morris, Joseph
Morris, Stacy
Noker, Edward
Noker, Martha
Noker, Mary
Noker, Mrs.
Pile, John
Pile, Sarah
Pile, Susanna
Pile, Thomas
Platt, Henry
Platt, Richard
Russel, Ann
Russel, David
Russel, Maria
Sergeson, Edmund
Shaw, Jane
Shaw, John
Showalter, Amos
Showwalter, David
Showwalter, Reuben
Showwalter, Susanna
Simmins, Charles
Simmins, James
Smith, Elizabeth
Smith, Harriet
Smith, Stephen
Spots, Catharine
Spots, Ellen
Spots, John
Stewart, James
Stewart, John
Taylor, Elizabeth
Thorn, Barbara
Thorn, Charles
Thorn, Charlotte
Todd, Ann Sarah
Todd, Enos
Todd, John
Walton, Ann
Walton, Henry
Walton, Isaac
Walton, Richard
Weaver, Barbara
Weaver, Daniel
Weaver, Jacob
Weaver, John
Wilson, Amanda
Wood, Ann Mary
Wood, Edward
Wood, James
Worthington, Margaret
Worthington, Mary
Zell, Adam
Zell, Catharine
Zell, Mary
Zell, Peter
Zell, Susanna
Zell, Thomas
Zell, William
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Poor children
Persons of color
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #638
Box Number
010
Notes
Entered into Q&A 1993/11/04.
Additional Notes
Poor children.
Antriken, Samuel. Father of Antirken, Samuel, age 10.
Bowers, _____ Mrs. Widow. Mother of Bowers, Amose, age 9; Bowers, Ann Mary, age 10.
Bowers, Christian. Father of Bowers, Eliza Isabela, age 11; Bowers, Matilda Mary, age 9.
Zell, Mary. Deceased. Mother of Brubaker, Perry, age 11.
Butcher, Charles. Father of Butcher, Ann Mary, age 7; Butcher, Usila, age 5.
Caffry, _____ Mrs. Widow. Mother of Caffry, James, age 6.
Caffry, William. Father of Caffry, Charlotte, age 11; Caffry, John, age 10.
Clark, _____ Mrs. Widow. Mother of Clark, Catharine, age 7; Clark, Margaret, age 11.
Clark, John. Father of Clark, Samuel, age 6.
Zell, Susanna. Mother of Clemson, Davis, age 10.
Cowan, David. Father of Cowan, Margaret, age 8;
Cowan, Sarah, age 10.
Evans, _____ Mrs. Widow. Mother of Evans, David, age 6; Evans, age 9.
Evans, Nathan. Father of Evans, Caroline, age 8;
Evans, Fran[ci]na, age 6: Evans, John, age 11.
Fielty, James. Father of Fielty, Catharine, age 7; Fielty, Patric, age 10.
Fiester, _____ Mrs. Widow. Mother of Fiester, James, age 9.
Fiester, Rudolph. Father of Fiester, Ann Mary, age 9; Fiester, Catharine, age 7.
Gault, William. Father of Gault, B. James, age 11; Gault, Rebecca, age 8; Gault, William, age 9.
Goodman, Samuel. Father of Goodman, George, age 10; Goodman, Nancy, age 8.
Griffith, _____ Mrs. Widow. Mother of Griffith, George, age 6; Griffith, Isaac, age 8.
Zell, Catharine. Mother of Haise, H. Oliver, age 7.
Holidy, William. Father of Holidy, Jane, age 8; Holidy, John, age 9.
Iler, John. Fatherr of Iler, Davis,age 9; Iler, George, age 7.
Irwin, Robert. Father of Irwin, John, age 9; Irwin, William, age 6.
Laverty, William. Father of Laverty, William, age 8.
Leamon, Archibald. Father of Leamon, Jacob, age 10.
Linikom, Peter. Father of Linikom, Catharine, age 8; Linikom, Elias, age 6.
Longenecker, Jacob. Father of Longenecker, Henry; Longenecker, Joseph.
Lowry, Jacob. Father of Lowry, Barbara, age 7; Lowry, John, age 9.
Lynch, Joseph Lynch. Father of Lynch, Alexander, age 10; Lynch, Ann, age 9; Lynch, Joseph, age 7.
McClure, Nancy. Mother of McClure, Elizabeth, age 10.
McCormic, Nathan. Father of McCormick, Ann, age 8; McCormic, Margaret, age 7; McCormic, Thomas, age 10.
McNelly, Michael. Father of McNelly, James, age 9; McNelly, Thomas, age 6, McNelly, Jacob, age 7.
Miller, Peter. Father of Miller, Hugh, age 8; Miller, James, age 10.
Miller, Catharine. Mother of Miller, Philip, age 9.
Moor, Moses. Father of Moor, Daniel, age 11; Moor, Hiram,age 8.
Morris, Stacy. Father of Morris, Ann Ruth, age 10; Morris, Joseph, age 7.
Noker, _____ Mrs. Widow. Person of color. Mother of Noker, Edward, age 11; Noker, Martha, age 9, twin; Noker, Mary, age 9, twin.
Landers, Margaret. Mother of Landers, E. Jane, age 6.
Pile, Thomas. Father of Pile, John, age 9; Pile, Sarah, age 7; Pile, Susanna, age 5.
Platt, Henry. Father of Platt, Richard, age 8.
Russel, David. Father of Russel, Ann, age 10; Russel, Maria, age 8.
Shaw, John. Father of Shaw, Jane, age 10.
Showwalter, David. Father of Showalter, Amos,age 6; Showwalter, Reuben, age 9; Showwalter, Susanna, age 10.
Simmins, Charles. Father of Simmins, James, age 10; Simmons, Ann Margaret, age 6.
Spots, John. Father of Spots, Ellen, age 7; Spots, John, age 10, Spots, Catharine, age 9.
Stewart, John. Father of Stewart, James, age 7.
Thorn, Charles. Father of Thorn, Barbara, age 6; Thorn, Charlotte, age 7.
Todd, Enos. Father of Todd, Ann Sarah, age 7; Todd, John, age 8.
Walton, Henry. Father of Walton, Ann, age 7; Walton, Isaac, age 10; Walton, Richard, age 9.
Zell, Catharine. Mother of Wilson, Amanda, age 11.
Wood, James. Person of color. Father of Wood, Ann Mary, age 9; Wood, Edward, age 7; Wood, James, age 5.
Worthington, Mary. Mother of Worthington, Margaret, age 10.
Zell, Peter. Father of Zell, Adam, age 9; Zell, Thomas, age 7; Zell, William, age 11.
Herrinton, Samuel. Father of Herrinton, Rebecca.
Martin, John. Father of Martin, Joseph, age 9; Martin, Sarah, age 11.
Taylor, Elizabeth. Mother of Sergeson, Edmund, age 8.
Smith, Stephen. Person of color. Father of Smith, Harriet, age 9, Smith, Elizabeth, age 7.
Weaver, Daniel. Father of Weaver, Barbara, age 5; Weaver, Jacob, age 9; Weaver, John, age 7.
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 1828 #536
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Butcher, Catharine
Butcher, Maryann
Clark, Catharine
Clark, Margaret
Lowry, Barbara
Lowry, John
Steen, Joseph
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #536
Box Number
009
Notes
Entered into Q&A 1994/06/16.
Additional Notes
Poor children.
Butcher, Catharine.
Butcher, Maryann.
Clark, Catharine.
Clark, Margaret.
Lowry, Barbara.
Lowry, John.
Steen, Joseph. Teacher.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1875 F023 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
1875
Storage Location
LancasterHistory, Lancaster, PA
People
Donaldson, James
Lowry, Thomas
Search Terms
Quarter Sessions
Charge: entering dwelling feloniously
Charge: entering dwelling with intent to steal
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1875 F023 QS
Additional Notes
Also: Thomas Lowry.
Entering a dwelling with the intent to commit burglary.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
12.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1875 F114 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
1875
Storage Location
LancasterHistory, Lancaster, PA
People
Michael, Cyrus
Seibert, R. W.
Leibert, R. W.
Eby, E. O.
Fritz, John D.
Bender, John
Lowry, John
Hallacher, Milton
Weidman, John S.
Carpenter, Frank G.
Sturgis, Edward
Bauman, Obed
Maier, Christian
Shreiner, Samuel D.
Garner, Jacob
Helman, H. H.
Search Terms
Quarter Sessions
Constable's return
Constables
Warwick Twp.
Place
Warwick Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1875 F114 QS
Additional Notes
Constable's return.
Case numbers: 112, 113.
2 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1831 #122
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
1831
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Becher, Isaac
Bucher, Mary A.
Bucher, Uzilla
Clark, Catherine
Clark, Elizabeth
Clark, Samuel
Dolbey, Jacob
Dolbey, Lydia
Griffith, George
Griffith, Isaac
Lowry, Barbara
Lowry, Mary
Miller, Eliza
Townsley, Hyram
Townsley, Margaret
Woods, Edward
Woods, Mary A.
Search Terms
Salisbury Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #122
Box Number
011
Notes
Entered into Q&A 1993/04/02.
Additional Notes
Poor children.
Becher, Isaac. Teacher.
Bucher, Mary A.
Bucher, Uzilla.
Clark, Catherine.
Clark, Elizabeth.
Clark, Samuel.
Dolbey, Jacob.
Dolbey, Lydia.
Griffith, George.
Griffith, Isaac.
Lowry, Barbara.
Lowry, Mary.
Miller, Eliza.
Townsley, Hyram.
Townsley, Margaret.
Woods, Edward.
Woods, Mary A.
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 1867 F48 I08
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Lowry, John
Search Terms
Liquor License
Warwick Twp.
Rothsville, Warwick Twp.
Place
Rothsville, Warwick Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F48 I08
Box Number
036
Additional Notes
To be known as the Rothsville Hotel.
16 signatures in support of petition.
April term.
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

72 records – page 1 of 8.