Skip header and navigation

Revise Search

13 records – page 1 of 2.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #553
Date Range
1827
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 Range
1827
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Beek, Barnard
Brown, David
Etter, Henry
Fundersmith, Benjamin
Gump, Henry
Herr, John
Hilton, Jane
Jamison, Joseph
Joe, Susanah
Johnston, Samuel
Lutz, Jacob
Marsh, Eliza
Miller, Hannah
Miller, Samuel
Molson, Ephraim
Moody, James
Nawman, Christian
Orendorff, Harmon
Powlis, Frederick
Reynolds, Job
Ringold, Richard
Rolston, John
Rolston, Robert
Scott, Francis
Sheaffer, Jacob
Smith, John
Sweigart, John
Swiser, John
Weaver, John
Weidler, David
Wenger, Christian
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #553
Box Number
008
Notes
Entered into Q & A Jun 26, 2001.
Additional Notes
Courthouse.
Payment for work on the cases listed below.
Brown, David. Clerk of the court of Quarter Sessions and Oyer & Terminer.
[All of the cases are Commonwealth v.]
Nawman, Christian.
Fundersmith, Benjamin.
Etter, Henry.
Gump, Henry.
Herr, John.
Hilton, Jane.
Jamison, Joseph.
Weaver, John.
Johnston, Samuel.
Marsh, Eliza.
Miller, Hannah; Hilton, Jane.
Miller, Samuel.
Molson, Ephraim.
Moody, James.
Orendorff, Harmon.
Powlis, Frederick.
Ringold, Richard.
Rolston, John; Rolston, Robert; Reynolds, Job
Scott, Francis; Swiser, John.
Smith, John.
Lutz, Jacob.
Sweigart, John; Joe, Susanah.
Weidler, David; Wenger, Christian; Beek, Barnard; Sheaffer, 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
Estate Inventories
Object ID
Inv 1879 F013 M
Collection
Estate Inventories
Year
1879
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0090
People
Miller, Hannah
Subcategory
Need to Classify
Place
None
Object Name
Estate Inventory
Object ID
Inv 1879 F013 M
Box Number
090
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Heritage Center Collection
Object ID
P.97.22.1
Date Range
1997
  1 image  
Collection
Heritage Center Collection
Description
Fraktur family record of Amish family of Stephen and Hannah Miller Mast and ten children, done with ink and paint on heavy white paper in oak frame. Executed in the style of scrivener David C. Hoke by Old Order Amish Bishop John F. Glick (1912-Aug 30, 2003).
A contemporary scrivener who learned his craft by copying David Hoke, Glick records the family of his great grandmother Mary Mast (1832-1924). Fraktur has a wavy ribbon border with flowers at top and bottom. Heading at top is "Family Record" and 1/3 of the way down is "Children," both done in heavy red lettering with silver highlights. Three heads of wheat flank each side of "Children."
Parents' birth dates and marriage date are recorded, followed by ten children with birth dates. The sixth child, Mary, is underlined to indicate her significance as Glick's great grandmother. All 12 family members have a death date written in cursive under their birth date, mimicking a common practice of descendants who added this information years later.
At bottom center, Glick draws a scroll and pen and inscribes his name and the date (1997). At right he adds: "Mary Mast was my great grandmother."
Framed in a new oak frame with glazing, made by Glick's son, a woodworker, who has a woodshop on the Glick farm property, Cut Road, Salisbury Twp.
Group of three fraktur (P97.22.1-.3) was commissioned and purchased from Glick by HCLC as a result of visiting him in his farmhouse Jan 1997 to discuss his penwork. (The two other fraktur, based on the Stoltzfus family record, were specifically purchased for use in the 1997 Exhibit on fraktur.)
Date Range
1997
Year Range From
1997
Year Range To
1997
Creator
Glick, John F., 1912-2003
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Shelf 3
People
Glick, John F.
Mast, Stephen
Mast, Hannah
Miller, Hannah
Mast, Mary
Subject
Fraktur art
Frakturs (Documents)
Genealogy
Amish
Search Terms
Amish
Fraktur
Genealogy
Object Name
Fraktur
Material
Paper, Ink
Height (cm)
44.45
Height (ft)
1.4583333333
Height (in)
17.5
Width (cm)
31.75
Width (ft)
1.0416666667
Width (in)
12.5
Dimension Details
Above dimensions are what is visible in frame. Frame is H: 20.5" W: 15.375"
Condition
Excellent
Condition Date
2017-11-14
Condition Notes
Pristine
Object ID
P.97.22.1
Notes
Exhibited in QTM vault w/ Amish items & interactives, 2007-2010.
Place of Origin
Gap, Salisbury Twp.
Role
Artist
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
P.97.22
Images
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1827 F002
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1827
Storage Location
LancasterHistory, Lancaster, PA
People
Hilton, Jane
Miller, Hannah
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1827 F002
Additional Notes
Assault and battery.
Miller, Hannah.
1 item, 1 piece.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
2.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1827 F003
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1827
Storage Location
LancasterHistory, Lancaster, PA
People
Hilton, Jane
Miller, Hannah
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1827 F003
Additional Notes
Assault and battery.
Miller, Hannah.
1 item, 1 piece.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
3.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1828 F049
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Jacob
Miller, Hannah
Frantz, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F049
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Laborer.
Renouncer: Miller, Hannah.
Administrator: Frantz, 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 1834 F031
Date Range
1834
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
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Heironemus
Miller, Hannah
Miller, Benjamin B.
Miller, David
Miller, Samuel H.
Miller, Eliza Ann
Miller, John W.
Trout, Daniel
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F031
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Hannah; Miller, Benjamin B.; Miller, David; Miller, Samuel H.; Miller, Eliza Ann; Miller, John W.; Trout, Daniel.
Administrator: Quigley, George.
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 1862 F046
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Samuel
Miller, Hannah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F046
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Hannah.
Administrator: Miller, Samuel.
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
AUG 1806 F020 QS
Date Range
1806/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1806/08
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Fowler, Peter
Wirth, Elizabeth
Wert, Elizabeth
Wert, Phililp
Roth, George
Seibel, Susana
Miller, Hannah
Nagle, Catharine
Hartman, Peggy
Herkesheimer, Michael
Will, Elizabeth
Fowler, Edward
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Charge: threatening a person
Grand Inquests
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1806 F020 QS
Additional Notes
See AUG 1806 F025 QS.
Recognizance, charged with assaulting and threatening Elizabeth Wirth.
Recognizance of Elizabeth Wert.
Grand Inquest.
Additional names: Philip Wert, George Roth, Susana Seibel, Hannah Miller, Catharine Nagle, Peggy Hartman, Michael Herkesheimer, Elizabeth Will, Peter Fowler, Edward Fowler.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1806 F025 QS
Date Range
1806/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1806/08
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Fowler, Sophia
Wirth, Elizabeth
Seibel, Susana
Miller, Hannah
Nagel, Catharine
Hartman, Peggy
Herkesheimer, Michael
Will, Elizabeth
Porter, Robert
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Charge: threatening a person
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1806 F025 QS
Additional Notes
See AUG 1806 F020 QS.
Recognizance, charged with assault and threatening Elizabeth Wirth.
Additional names: Elizabeth Wirth, Susana Seibel, Hannah Miller, Catharine Nagel, Peggy Hartman, Michael Herkesheimer, Elizabeth Will, Sophia Fowler, Robert Porter.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

13 records – page 1 of 2.