Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1826 F014 M
Collection
Estate Inventories
Year
1826
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0085
People
Meyers, Frederick
Subcategory
Need to Classify
Place
Bart Twp.
Object Name
Estate Inventory
Object ID
Inv 1826 F014 M
Box Number
085
Additional Notes
Or Moyers, Frederick. Myers, Frederick in will book. 1 item, 5 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1819 F008
Date Range
1819/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1819/08
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Meyers, Frederick
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1819 F008
Additional Notes
Larceny
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
7.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #019
Date Range
1822
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Anthony, George
Barge, Philip
Beam, John
Bear, Andrew
Bear, Jacob
Bear, James
Belswinger, Michait
Bertaler, James
Bertholemew, John
Bitterman, Henry
Bower, Samuel
Brubaker, Jacob
Burgess, John
Clark, John
Conkle, Mathew
Conrad, Henry
Crawford, David
Creamer, John
Diffenbach, Ismail
Eckman, Jacob
Eshbourn, John
Ewing, Findley
Ewing, John
Fauner, John
Ferguson, Alexander
Flory, John
Foster, Levie
Galaspy, Thomas
Greenfield, John
Haffelep, Godlieb
Hamaker, Anthony
Hamaker, Christian
Hamsher, Henry
Harbour, Alexander
Harlett, William
Hass, George
Hawry, Samuel
Hebel, Christian
Herr, Adam
Herr, Samuel
Hollis, Robert
Hummel, Jacob
Kauffman, Frederick
Keen, David
Kenderick, Emanuel
Kenderick, Henry
Kendureck, Jacob
Lack, John
Landis, John
Mauer, George
Mauer, Jacob
Mauer, John
May, Philip
McCannon, Barly
McCeady, Samuel
McCready, Amos
McLane, Samuel
Meyers, Frederick
Miller, Denis
Miller, Elizabeth
Miller, Henry
Miller, John
Mimm, John
Montgomery, John
Morrison, Robert
Myers, Jacob
O'Brian, Isabella
O'Brian, William
Rees, Daniel
Reon, William
Rice, Joshua
Rice, William
Roberts, David
Rodgers, Frederick
Rodgers, John
Rodgers, Sarah
Rowinsky, Andrew
Russel, John
Ryan, John
Sample, John
Seider, Jacob
Shaub, John
Smith, George
Smith, John
Sneyder, Adam
Snider, Simon
Songs, Robert
Stineheisser, Christian
Stronk, Jacob
Thomson, Kegey
Trout, Paul
Walls, John
Wiker, John
Wirely, George
Yeager, John
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Tax collectors
Commissioners' Orders for Payment
Place
Strasburg Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #019
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration
Anthony, George. Not found.
Bear, Andrew. Tax collector.
Barge, Philip. No property.
Beam, John. Not found.
Bear, Jacob. Not found.
Bear, James. Not found.
Belswinger, Michait. Not found.
Bertaler, James. Not found.
Bertholemew, John. Not found.
Bitterman, Henry. No property.
Bower, Samuel. Runaway.
Brubaker, Jacob. Not found.
Burgess, John. Not found.
Clark, John. Not found.
Conkle, Mathew. Not found.
Conrad, Henry. Not found.
Crawford, David. Mistake.
Creamer, John. No property.
Diffenbach, Ismail. Not found.
Eckman, Jacob. Not found.
Eshbourn, John. Not found.
Ewing, Findley. Not found.
Ewing, John. Not found.
Fauner, John. Not found.
Ferguson, Alexander. No property.
Flory, John. Not found.
Foster Levie. No property.
Galaspy, Thomas. Not found.
Greenfield, John. Not found.
Haffelep, Godlieb. Not found.
Hass, George. No property.
Hamaker, Anthony. Not found.
Hamaker, Christian. Not found.
Hamsher, Henry. Not found.
Harbour, Alexander. Not found.
Harlett, William. Not found.
Hebel, Christian. Not found.
Herr, Adam. Not found.
Herr, Samuel. Mistake. Twice charged by the assessor.
Hollis, Robert. Not found.
Hawry, Samuel. Not found.
Hummel, Jacob. Not found.
Kauffman, Frederick. Not found.
Keen, David. Not found.
Kenderick, Emanuel. Not found.
Kenderick, Henry. Not found.
Kendureck , Jacob. Not found.
Lack, John. Mistake.
Landis, John. Mistake.
Mauer, George. Not found.
Mauer, Jacob. Not found.
Mauer, John. Not found.
May, Philip. Not found.
McCannon, Barly. Not found.
McCeady, Samuel. No property.
McCready, Amos. Not found.
McLane, Samuel. Not found.
Meyers, Frederick. No property.
Miller, Denis. Not found.
Miller, Elizabeth. Not found.
Miller, Henry. No property.
Miller, John. Not found.
Mimm, John. No property.
Montgomery, John. Mistake.
Morrison, Robert. Not found.
Myers, Jacob. No property.
O'Brian, Isabella. Not found.
O'Brian, William. Not found.
Rees, Daniel. Not found.
Reon, William. Not found.
Rice, Joshua. Not found.
Rice, William. Not found.
Roberts, David. Not found.
Rodgers, Frederick. No property.
Rodgers, John. No property.
Rodgers, Sarah. No property.
Rowinsky, Andrew. No property.
Russel, John. No property.
Ryan, John. Not found.
Sample, John. Not found.
Shaub, John. Runaway.
Smith, George. Not found.
Smith, John. Not found.
Seider, Jacob. Not found.
Snider, Simon. Not found.
Sneyder, Adam. Not found.
Songs, Robert. Not found.
Stineheisser, Christian. Not found.
Stronk, Jacob. No property.
Thomson, Kegey. Not found.
Trout, Paul. Married.
Walls, John. No property.
Wiker, John. Not found.
Wirely, George. Not found.
Yeager, John. Not found.
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 1821 #058
Date Range
1821
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1821
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Adams, Thomas F. G.
Bair, Joel
Baker, Jacob
Baker, William
Barten, James
Beichtell, Isaac
Benner, Harmer
Benner, John
Bitour, Abraham
Black, Thomas
Black, William
Bletcher, Joseph
Boxbury, William
Boyd, Nicholas
Brabson, Jesse
Burk, Hugh
Burke, Thomas
Carter, Nathaniel
Cheeny, John
Clemson, Amos
Coleson, George
Conrad, John
Crowley, John
Danner, Adam
Delilah
Derr, Jacob
Diller, Elizabeth
Duff, William
Dysart, Andrew
Egle, Daniel
Ellis, Isaac
Ewing, James
Eworthy, Joseph
Fenstermacher, Philip
Fritz, Susanna
Fulton, William
Gallacher, Ann
Garber, John
Gelbaugh, Hannah
Gelbaugh, Jacob
Getter, Samuel
Getz, Hannah
Glaise, Peter
Green, Nelly
Gross, Andrew
Grove, Adam
Grove, Christian
Guinn, Joseph
Hains, Isaac
Hamilton, William
Hamm, Peter
Hannah
Harpham, Jeremiah G.
Hart, Daniel
Hawkins, Nathaniel
Heisinger, John Jr.
Heldebiddle, Jacob
Hemor, Moses
Henderson, Thomas
Heringer, John
Hersh, Leonard
Hersh, Martin
Hert, William B.
Hess, John
Hitselberger, George
Hollbrook, Warum
Holsinger, Conrad
Huston, John P.
Irwin, Samuel
Johnson, Thomas
Johnston, Jeremiah
Johnston, Thomas
Jones, Richard
Kean, James
Kinard, Samuel
Kline, Jacob
Kniessley, John
Knight, William Jr.
Latchem, Nathaniel
Lavensweiger, Christian
Lefever, Benjamin
Leman, James
Letitia
Lewis, George
Light, John
Lightner, Nathaniel F.
Lytle, Joseph
Mann, William
Markley, John
McCarby, James
McGranaham, John
McManus, Christopher
Meyers, Frederick
Miller, John
Morton, James
Murray, Daniel
Newcomb, James W.
Newfer, Banjamin
Newswanger, Joseph
Oldfield, David
Padan, Sarah
Parker, Phebe
Plasterer, Molly
Rodney, Cesar
Rosenbaum, Rudolph
Roth, John
Rowland, John
Shaeffer, George
Shenk, Abraham
Shippen, Sampson
Shuman, Michael
Smith, John
Smith, Joseph
Snyder, Henry
Stackhouse, John C.
Still, Aaron
Sumy, Jacob
Sutton, James
Tangart, John
Thompson, Elizabeth
Thompson, James
Thompson, Nathan
Urban, Lewis
Urban, Philip
Vance, David
Vandike, Jacob
Waggoner, Christian
Wann, Abraham
Ware, Andrew
Warfel, John
Weiss, George
Welsh, William
West, John
White, Rebecca
Wide, George
Williams, Benjamin
Williams, Hannah
Williams, Sarah
Yound, Samuel
Subcategory
Documentary Artifact
Search Terms
Apprentices
Commissioners' Orders for Payment
Fees
Lancaster
Persons of color
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #058
Box Number
001
Notes
Not entered into Q&A.
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Bill For court fees.
Light, John. Clerk of the Courts of Quarter Sessions and Oyer and Terminer.
August Session 1818.
Yound, Samuel.
Roth, John.
Smith, John.
Hart, Daniel.
Baker, Jacob.
November Term 1818.
Waggoner, Christian.
Conrad, John.
Rowland, John.
McGranaham, John.
Bair, Joel.
Glaise, Peter.
Egle, Daniel.
Shaeffer, George.
Heringer, John.
Kniessley, John.
Guinn, Joseph.
Sumy, Jacob.
Thompson, Nathan.
Mann, William.
Hersh, Leonard.
Newswanger, Joseph.
Boxbury, William. Apprentice to Black, William.
Rodney, Cesar.
Vance, David.
Holsinger, Conrad.
Fenstermacher, Philip.
Heldebiddle, Jacob.
Kinard, Samuel.
West, John.
McCarby, James.
January Session 1819.
Coleson, George. African-American.
Johnston, Thomas. African-American.
Warfel, John.
Coleson, George.
Shenk, Abraham.
Fulton, William.
Burk, Hugh.
Black, Thomas.
Heisinger, John Jr.
Thompson, Elizabeth.
Burke, Thomas.
Lavensweiger, Christian.
Wann, Abraham.
Lytle, Joseph.
Padan, Sarah.
Hitselberger, George.
April Session 1819.
Kean, James.
Johnston, Jeremiah.
Stackhouse, John C. Mother of child: Gallacher, Ann.
Smith, Joseph.
Shuman, Michael.
Garber, John.
Benner, Harmer.
Hamilton, William.
Fritz, Susanna.
August Session 1819.
Derr, Jacob.
Knight, William Jr.
Meyers, Frederick.
Vandike, Jacob.
Lightner, Nathaniel F.
Newfer, Benjamin.
Boyd, Nicholas.
Hawkins, Nathaniel.
Newcomb, James W.
Oldfield, David.
Williams, Benjamin.
Williams, Hannah.
Williams, Sarah.
Parker, Phebe.
Getter, Samuel.
Hollbrook, Warum.
Latchem, Nathaniel.
Johnson, Thomas.
Vance, David. Commonwealth v. Isaac Vance. First name should be David.
Tangart, John.
Snyder, Henry.
Carter, Nathaniel.
Danner, Adam.
Plasterer, Molly.
Jones, Richard.
Benner, John.
Urban, Philip.
Leman, James.
Hersh, Martin.
Sutton, James.
Bitour, Abraham.
Beichtell, Isaac.
Henderson, Thomas.
Hamm, Peter.
Barten, James.
Green, Nelly.
Baker, William.
Ware, Andrew.
Miller, John.
Gross, Andrew.
Newfer, Banjamin.
Grove, Adam.
Letitia. African-American.
Hannah. African-American.
Delilah. African-American.
Child (name not recorded). African-American.
Harpham, Jeremiah G.
Duff, William.
Lewis, George.
April Session 1820.
Ellis, Isaac.
Lefever, Benjamin.
Still, Aaron.
November Session 1819.
Adams, Thomas F. G.
Thompson, James. Mother of child White, Rebecca.
Welsh, William.
Rosenbaum, Rudolph.
Brabson, Jesse.
Cheeny, John.
Crowley, John.
Grove, Christian.
Murray, Daniel.
Hess, John.
Ewing, James.
Urban, Lewis.
Hains, Isaac.
Irwin, Samuel.
Gelbaugh, Jacob.
Getz, Hannah.
Markley, John.
Wide, George.
Shippen, Sampson.
Eworthy, Joseph.
Morton, James.
Dysart, Andrew.
Hert, William B.
Huston, John P.
Clemson, Amos.
Gelbaugh, Hannah.
Hemor, Moses.
Bletcher, Joseph.
Diller, Elizabeth.
McManus, Christopher.
Weiss, George.
Kline, Jacob.
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
Renunciations
Title
Renunciations
Object ID
Ren 1826 F049
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Meyers, Frederick
Meyers, Mary
Barr, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F049
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Meyers, Mary.
Administrator: Barr, 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
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Object ID
Militia 1815 F237
Date Range
1815
Collection
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Admin/Biographical History
Originating office not determined.
Court martial records of the Pennsylvania Militia from the War of 1812. Docket book entries include charges, pleadings, witness accounts, court minutes, and judgments. Summons papers include defendant's name, name of commanding officer, appearance date, and amount of fine.
System of Arrangement
Arranged by regiment and company, then numerically by case number.
Date Range
1815
Year
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Meyers, Frederick
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Militia 1815 F237
Box Number
002
Additional Notes
Captain Emig's Company.
Colonel Stover's Regiment.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
351.000
Classification
RG 99-00 0244
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1828 F017 M
Date Range
1828
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1828
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0249
People
Meyers, Frederick
Bare, Jacob
Subcategory
Documentary Artifact
Place
Bart Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1828 F017 M
Box Number
249
Additional Notes
Bare, Jacob. Administrator.
1 item, 60 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 1840 F010 M
Date Range
1840
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1840
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0253
People
Meyers, Frederick
Barr, Jacob
Subcategory
Documentary Artifact
Place
Bart Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1840 F010 M
Box Number
253
Additional Notes
Barr, Jacob. Administrator.
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 1841 F008 M
Date Range
1841
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0253
People
Meyers, Frederick
Barr, Jacob
Subcategory
Documentary Artifact
Place
Bart Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1841 F008 M
Box Number
253
Additional Notes
Barr, Jacob. Administrator.
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.