Skip header and navigation

Revise Search

38 records – page 1 of 4.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1850 F002 M
Date Range
1850
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
1850
Date of Accumulation
1849-1913
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Mylin, Barbara
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Manor Twp.
Place
Manor Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1850 F002 M
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1891 F008 M
Date Range
1891
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
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Mylin, Sophia
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F008 M
Box Number
010
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F008 M
Date Range
1892
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
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Mylin, Christian B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Pequea Twp.
Place
Pequea Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F008 M
Box Number
010
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1894 F004 M
Date Range
1894
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
1894
Date of Accumulation
1849-1913
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Mylin, Abraham S.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1894 F004 M
Box Number
010
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1899 F017 M
Date Range
1899
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
1899
Date of Accumulation
1849-1913
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Mylin, Magdalena
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Pequea Twp.
Place
Pequea Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1899 F017 M
Box Number
010
Additional Notes
3 items, 3 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
J. U. Neuhauser & Sons Records
Title
J. U. Neuhauser & Sons Records
Object ID
MG0021
Date Range
1891-1960
  1 document  
Collection
J. U. Neuhauser & Sons Records
Title
J. U. Neuhauser & Sons Records
Description
The J. U. Neuhauser & Sons Records collection contains records of the hardware and farm machinery business of J. U. Neuhauser & Sons, Bird-in-Hand, Pa. The items include product inventories, records of sales and customers, territory lists and salesmen, financial records, and tax records.
Admin/Biographical History
Neuhauser Brothers was established in 1891. In 1901, brothers Isaac U. Neuhauser and Jonas U. Neuhauser bought land from Levi Rhoads at 2701 Old Philadelphia Pike in Bird-in-Hand. The transaction included buildings that the Neuhausers had been using since 1890. Jonas bought out Isaac's share in 1921 and the business name was later changed to J. U. Neuhauser & Sons. Jonas' sons sold the store to Abram E. Keener in 1958 who continued the hardware business, but did not deal in farm machinery.
The business was located on property formerly owned by the Bird-in-Hand Hotel, was The Old Village Store for many years, and is presently the Bird-in-Hand Village Antique Market (2008).
Employees in 1958 were Irvin Denlinger (shop), Aaron L. Hershey (store clerk), Miriam G. Neuhauser (bookkeeper), Aaron P. Miller (store clerk), Henry K. Blank (shop), Michael L. Fisher (shop).
Reference: Bird-in-Hand, 1734-1984: A History of Bird-in-Hand, Pennsylvania. 1984.
Date Range
1891-1960
Year Range From
1891
Year Range To
1960
Date of Accumulation
1891-1960
Creator
J. U. Neuhauser & Sons (Bird-in-Hand, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
People
Blank, Henry K.
Denlinger, Irvin
Erb, Henry
Fisher, Levi J.
Fisher, Michael L.
Hershey, Aaron L.
Hess, Leon
High, Christ
Hoopes, Sloan H.
Keener, Abram E.
Keener, Claribel A. McEvoy
Lapp, Samuel S.
Miller, Aaron P.
Mylin, C. S.
Neuhauser, Benjamin Franklin
Neuhauser, Homer Gladstone
Neuhauser, Isaac Umble
Neuhauser, Jonas Umble
Neuhauser, Miriam Miller Groff
Neuhauser, Robert G.
Rhoads, Levi
Snyder, Richard A.
Weaver, Frank L.
Other Creators
Neuhauser, Robert G.
Subjects
Business records
Electric apparatus and appliances
Farm equipment
Gas appliances
Hardware
Stores, Retail
Search Terms
Appliances
Atwater Kent
Automobile dealers
Automobiles
Cars
Car dealers
Business records
Chalmers Motor Company
Cockshutt Farm Equipment
Coleman Company
Columbia Cool Range
Eastern Pennsylvania Farm Equipment Dealers' Association
Farm equipment
Finding aids
First National Bank of Intercourse
General Electric
Gibson Appliance
Hardware
Hardware Dealers Mutual Fire Insurance Co.
Heatrola
High Welding Company
J. U. Neuhauser & Sons
John Deere
Kitchen Kook
L. B. Herr & Son
Manuscript groups
Maxwell Motor Company
Mercantile Credit Association
Neuhauser Brothers
NRFEA Insurance Service Inc.
Old Village Store
P. A. and S. Small Company, Inc.
Refrigerators
Stores
Stoves
Studebaker Corporation
Tappan
Wiley and Rutt Agency
Wincroft
Wisconsin Engines
Extent
2 boxes, 12 folders, 2 cubic ft.
Object Name
Archive
Language
English
Condition
Fair
Condition Notes
Binding is worn and in poor condition.
Object ID
MG0021
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: J. U. Neuhauser & Sons Records (MG0021), Box #, Folder #,
Insert #, LancasterHistory, Lancaster, Pennsylvania.
The source is unknown for the bulk of the collection. Record book of automobiles, farm machinery, and major appliances, 1922-1959 in Folder 12 was a gift of Robert G. Neuhauser, December 2006.
Access Conditions / Restrictions
Folder 13 is restricted.
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-21
Classification
MG0021
Description Level
Fonds
Custodial History
The collection was cataloged prior to 1997; Folder 12 was added by HST in 2007. Added to database 29 July 2021.
Documents
Less detail
Collection
Isaiah D. Stehman Papers
Title
Isaiah D. Stehman Papers
Object ID
MG0680
Date Range
1873-1954
  1 document  
Collection
Isaiah D. Stehman Papers
Title
Isaiah D. Stehman Papers
Description
The Isaiah D. Stehman Papers contain property records, such as deeds and agreements, for the flour mill in Mount Joy, Pennsylvania, as well as personal papers of Isaiah D. Stehman. The property owners included Martin Spickler, William and Margaret Kuhn, John M. Brandt's family, and Isaiah D. Stehman. Mr. Stehman's personal papers include a broadside for a public sale in Manor Twp., passport and certificates of church membership.
Admin/Biographical History
The Mount Joy Steam Mill was build in Mount Joy borough in 1854 by gabriel Bear. in 1870, Bear sold the mill to John M. Brant. When A. K. Manning joined Brandt as a business partner in 1881, they added rollers and searators for a more modern way to make flour. The company was renamed Mount Joy Roller Mill. More rollers were added in 1883 and 1886. Manning retired in 1891 and Brant & Sons continued production until they were joined by Isaiah D. Stehman in 1905. New equipment was added in 1912. By 1920, Stehman was the sole owner. he partnered with a party named Newhauser in 1937, but was again the sole owner by 1946 until his death in 1950.
Information from MillPictures.com, https://millpictures.com/mills.php?millid=506
Date Range
1873-1954
Year Range From
1873
Year Range To
1954
Date of Accumulation
1873-1954
Creator
Fry, Martin K., 1885-1976
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Stehman, Lillie Elizabeth Virginia Mylin
Stehman, Isaiah D.
Subjects
Mills
Flour mills
Passports
Broadsides
Ephemera
Search Terms
Finding aids
Manuscript groups
Flour mills
Stehman's Flour Mills
Mount Joy Roller Mill
Mount Joy Steam Mill
Deeds
Market Street, Mount Joy
Mount Joy
Broadsides
Ephemera
Public sales
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0680
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Isaiah D. Stehman Papers (MG0680), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
The item in Folder 12 requires staff assistance.
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-680
Other Number
MG-680
Classification
MG0680
Description Level
Fonds
Custodial History
Processed and finding aid prepared by JP, June 2012. Added to database 1 October 2021.
Documents
Less detail
Collection
Gibney Road Property Records
Title
Gibney Road Property Records, 1846-1955
Object ID
MG0919
  1 document  
Collection
Gibney Road Property Records
Title
Gibney Road Property Records, 1846-1955
Description
This collection contains deeds, indentures, articles of agreement, descriptions of property and a land draft pertaining to property on Gibney Road in West Lampeter Twp. and one deed for property in Penn Twp.
Year Range From
1846
Year Range To
1955
Date of Accumulation
1846-1955
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Mylin, Abraham S.
Harnish, Michael
Kreider, John
Beichler, Christian
Kreider, George H.
Spring, Jacob
Kendig, David
Kendig, Susan
Doulin, Wilmer J.
Kendig, John M.
Landis, Musser C., Sr.
Landis, Esther
Kline, Abraham
Brown, Henry G.
McMullen, Elizabeth
McMullen, James
Gantz, Jacob
Subjects
Deeds
Search Terms
Finding aids
Manuscript groups
Deeds
Indentures
Property records
Land drafts
Extent
8 folders
Object Name
Archive
Language
English
Object ID
MG0919
Notes
Preferred Citation: Title or description of item, date (day, month, year), Gibney Road Property Records, 1846-1955 (MG0919), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
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
Accession Number
2004.MG0919
Other Numbers
MG-919
Other Number
MG-919
Classification
MG0919
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 9, 15 April 2022.
Documents
Less detail
Collection
George Steinman Papers
Title
George Steinman Papers, Series 1 and 2
Object ID
MG0184
Date Range
1738-1955
  2 documents  
Collection
George Steinman Papers
Title
George Steinman Papers, Series 1 and 2
Description
The George Steinman Papers, Series 1 contains an album, compiled by George Steinman, with many photographs of buildings, tombstones, monuments and scenes of Lancaster city and county. Ephemera and newspaper articles are among the photographs. Represented in the album are Postlethwaite's Tavern, hotels and taverns, fire houses, the Conestoga massacre, churches, cemeteries, Ephrata Cloister, prominent citizens and their homes, Stehli Silk Mill, and schools. The four boxes contain orginal correspondence, documents, photographs and ephemera or and pertaining to the same subject matter as the album.
The George Steinman Papers, Series 2 is a collection of original correspondence, documents, photographs, and ephemera primarily compiled by George Steinman. The contents of Series 2 represent Lancaster city and county events, prominent citizens, buildings, monuments, churches, cemeteries, schools, and businesses. Most of what Steinman collected relates to 18th and 19th century Pennsylvania, highlighting Lancaster and Philadelphia. One of the key events highlighted is the Revolutionary war; with documents and images related to Philadelphia, George Washington, the Atlee family, and General Edward Hand. There are images relating to the Christiana Riot and to various buildings in early Lancaster; including but not limited to the Old Jail, the British Prison, and Postlethwaite's Tavern. Also included in the collection is currency printed by Benjamin Franklin in Philadelphia in 1764, and Confederate States currency and bonds.
System of Arrangement
This collection is divided into two series:
Series 1 The Steinman Album
Series 2 Documents, Photographs, Ephemera
Date Range
1738-1955
Year Range From
1738
Year Range To
1955
Date of Accumulation
ca. 1860-1920
Creator
Steinman, George Michael, 1847-1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Altee, John
André, John
Appel, T. Roberts
Armstrong, Elizabeth
Atlee, Samuel John
Atlee, Washington Lemuel
Atlee, William Augustus
Atlee, William Pitt
Baer, John
Baily, Francis
Bair, Daniel
Baker, James G.
Baldwin, Edith L.
Barr, Elias
Barton, Thomas
Bausman, Elizabeth
Bausman, William
Bear, Henry
Beck, Herbert Huebener
Beck, Martin
Beecher, William C.
Beissel, Conrad
Beissel, John Conrad
Bender, Henry
Bethel, Samuel
Bezellon, Martha Coombe
Bezellon, Peter
Boehm, Henry
Boyle, Philip
Breneman, Benjamin Franklin
Breneman, Gideon
Breneman, Franklin Henry
Broll, John
Brown, J. H.
Bryan, George
Buchanan, James
Buchmiller, Dulon Frank
Burkhart, Anna Margarita
Burkhart, George
Burrowes, Francis Smith
Burrowes, Thomas Henry
Burt, Nathaniel
Calder, George, Jr.
Cameron, James
Carpenter, John
Carpenter, William
Cheves, Langdon
Clay, Henry
Clemson, James
Coleman, Elizabeth
Coleman, Robert
Coleman, William
Cope, Caleb
Cope, Thomas P.
Cox, John
Crawford, James
Crowel, Mary R.
Damant, James
Davis, Benjamin Franklin
Dering, Henry
Detwiler, Thomas Craig
Diffenbaugh, Henry
Diffenderfer, Milton Hess
Diffenderffer, Frank Reid
Diller, Graybill
Donnley, Felix
Downing, Samuel
Dufresne, Samuel
Duvel, P. S.
Eberly, Michael
Edge, Walter Warren
Eichholtz, Jacob
Ellicott, Andrew
Elliot, Robert
Ellmaker, Nathaniel
Eshleman, Frank
Fahnestock, Samuel
Ferree, Philip
Fordney, Melchoir
Forney, J. A.
Fox, Cyrus
Frailey, Jacob
Franklin, George F.
Franklin, Walter
Fraser, Susan
Frazer, Reah
Fulton, Robert
Funck, John
Funk, John
Galbreath, John
Geist, M. W.
Germon, W. L.
Gill, William
Gingrich, Amos
Graff, Andreas
Grant, Hamilton
Graybill, Jacob
Groff, John M.
Groff, Sebastian
Grosh, John
Grove, Annie C.
Grubb, Daisy
Grubb, Peter
Hager, Walter C.
Haldeman, Samuel Steman
Hall, Charles
Hamilton, Andrew
Hamilton, James
Hammond, Frederick W.
Hamond, E. R.
Hand, Edward
Hand, John
Hand, Mollie
Harpel, Charlotte
Hayes, Alexander Laws
Hazen, Moses
Heinitsh, August
Heintzelman, Samuel Peter
Heister, Joseph
Henderson, Barton
Henderson, Thomas G.
Henry, John Joseph
Hensel, George Washington, Jr.
Hensel, William Uhler
Herr, Christian
Herr, Hans
Herr, Rudy
Hews, George H.
Hoffnagle, Peter
Hood, Alexander H.
Hostetter, Albert Keller
Hughes, Edward
Hutter, Christian
Jacobs, Cyrus
Jenkins, David
Jenkins, William
Kevinski, John B.
King, George H.
Kirkpatrick, William
Konigmacher, Joseph
Kroome, Hiram
Krug, George
Kuhn, Simon
Kuhn, Simon Adam
Landis, David Bachman
Landis, David H.
Landis, Harry
Landis, Jacob
Light, John B.
Lightner, Michael
Lincoln, Abraham
Lippold, John W.
Loeb, Jacob
Long, Henry Grimler
Long, Isaac
Lowery, Alexander
Lowery, Lazarus
Ludlow, Robert Fulton
Magee, David Francis
Marshall, Christopher
Marshall, John
Martin, C. H.
Mason, S.
Mathiot, John
Matlack, Timothy
Mayer, Christian B.
McCaskey, John Piersol "Jack"
McClain, Francis Bernard
McClellan, George Brinton
McCormick, D. R.
McFarquahr, Colin
McGrann, Bernard John
Melsheimmer, Frederick Valentine
Metzger, Samuel H.
Mifflin, Thomas
Miller, Dave "Devil"
Miller, John
Miller, Susanna
Mishler, Benjamin
Montgomery, John R.
Montgomery, William
Morton, William Augustus
Mulhatten, Barney
Musser, Yost
Myers, Albert
Mylin, Martin
Neff, John
Nevin, John D.
North, Hugh McAlister
Old, James
Parks, Jake
Pastor, John
Peiper, William L.
Penn, William
Pitt, William
Porter, Andrew
Porter, George B.
Pyle, Howard
Ramsey, David
Raub, Galen John Peoples
Reigart, Adam
Reigart, Emanuel C.
Reilly, Mary Gertrude Costigan
Reinmansnyder, Helen
Reynolds, George Nelson
Reynolds, John Fulton
Reynolds, William
Rogers, Milton C.
Rose, Frederick
Ross, George
Ross, Patton
Sauber, Charles Alvin
Sener, Samuel Miller
Seyfert, Augustus G.
Shober, Emanuel
Shreiner, Philip
Slaymaker, Henry
Slaymaker, Henry Edwin
Slaymaker, L.
Slaymaker, William
Sloane, S.
Slough, Elizabeth
Smith, Charles
Snavely, Harry H.
Stahr, John Summers
Stambauch, Samuel
Stauffer, David McNeely
Stedman, Alexander
Steinman, George Michael
Stevens, Thaddeus
Stiegel, Henry William
Strong Wolf, Chief
Summy, Levi
Sutter, John Augustus
Tener, John C.
Thornburg, Robert
Todd, Charles
Tomlinson, George
Urban, John
Vogan, John
Washington, George
Webb, James
West, Benjamin
Wharton, Thomas
Whiteside, John
Wiley, William
Williamson, Henry Stackhouse
Willson, George Bolivar
Willson, John
Winover, Peter
Wise, Charles
Wise, John
Witmer, Abraham
Witmer, David
Witmer, Esther Elizabeth
Worner, William Frederic
Wright, James
Wright, John
Yeates, Catharine
Yeates, Jasper
Zahm, Godfried
Zahm, Mathias
Zahm, Samuel H.
Zantzinger, Paul
Zehmer, Anthony
Zinzendorf, Nicholaus
Subjects
Ephemera
Photographs
Scrapbooks
Search Terms
Abbeville (Historic estate)
Abbeville Mill
Advent Lutheran Church
Albright's Transportation Depot
All Saints Episcopal Church
American Hose Company
Balloons
Bangor Episcopal Church
Berks County Historical Society
Binkley's Bridge
Bird-In-Hand Friends Meetinghouse
Boehm's Chapel
Buch Tavern
Buchanan Park
Caledonia Furnace
Carpenter's Union Church
Cat Tavern
Cemeteries
Central Cigar Store
Chalices
Chestnut Level Presbyterian Church
Christ Lutheran Church
Christian Herr House
Christiana Resistance
Churches
Clare Point Stock Farm
Columbia - Wrightsville Bridge
Columbia Friends Meetinghouse
Conestoga Furnace
Conestoga Glue Factory
Conestoga Navigation Company
Conestoga wagon
Cosgrove's Tavern
County House
Courthouses
Covered bridges
Disasters
Donegal Presbyterian Church
Downing's Mill
Eagle Hotel
Eden Iron Works
Edge Tool Forge
Elizabeth Furnace
Emmanuel Lutheran Church
Engleside, Lancaster Twp.
Ephemera
Ephrata Cloister
Ephrata Mountain Springs Hotel
Exchange Hotel
Feagleyville
Federal Hall
Finding aids
Fire departments
Fires
First National Store
First Presbyterian Church, Lancaster
First Reformed Church, Lancaster
Fites Eddy Hotel
Fountain Inn
Franklin and Marshall College
Franklin College
Franklin House
Fulton Cotton Mill
General Sutter Inn
Golden Swan Hotel
Grace Lutheran Church
Graeff's Landing
Grape Tavern
Gravestones
Graveyards
Green Cottage
Grubb Mansion
Halfway House
Hans Herr House
Hardwicke
Harmony Hall
Heinitsh Drug Store
Historical markers
Hope Episcopal Church
Hopewell Forge
Hotels
Humane Fire Company
Humes Woolen Mill
Hutter's Folly
Indian Queen Tavern
Indigenous peoples
J. B. Distillery
Keener's Mill
Kepler Lodge
Krug House
Lafayette Hill
Lamb Tavern
Lamparter's Row
Lancaster Academy
Lancaster County Courthouse
Lancaster County Historical Society
Lancaster County National Bank
Lancaster County Prison
Lancaster Curling Club
Lancaster Fencibles
Lancaster Moravian Church
Landisville Mennonite Meetinghouse
Leacock Presbyterian Church
Linden Hall
Lititz Moravian Church
Manuscript groups
Marietta and Susquehanna Trading Company
Markets
Martic Forge, Martic Twp.
Martin Meylin's Gunshop
Masonic halls
Masonic lodges
Massasoit Hall
Mechanics Library
Mellinger Mennonite Church
Middle Octorara Presbyterian Church
Millersville Academy
Millersville State Normal School
Millersville University
Mills
Mischler's Exchange
Mishler's Beer Garden
Montgomery House
Monuments
Moss Cigar Factory
Mount Bethel Mansion
Mount Hope Furnace
Native Americans
Odd Fellows Hall
Old City Hall
Old Welsh Graveyard
Paper mills
Parish houses
Paxton Boys
Penn Square
Pennsbury Manor
Pennsylvania Railroad
Pequea Presbyterian Church
Petroglyphs
Photographs
Plough Tavern
Poole Forge
Postlethwaite's Tavern
Powder houses
Practical Farmer Hotel
Ranck's Mill
Reigart's Landing
Reigart's Old Wine Store
Relay Hotel
Revolutionary War
Rock Ford
Ruth's Fine Groceries
Sadsbury Friends Meetinghouse
Safe Harbor Rolling Mill
Schools
Scrapbooks
Shiffler Fire Company
Ship Tavern
Shippen School
Sign of the Bull Tavern
Sign of the Hat Tavern
Sorrel Horse Hotel
St. Catherine of Siena Catholic Church
St. James Episcopal Church
St. John's Episcopal Church
St. John's Lutheran Church
St. John's United Church of Christ
St. Mary's Catholic Church
St. Michael's Lutheran Church
St. Paul's United Church of Christ
St. Peter's Catholic Church
Stamps
Stehli Silk Mill
Stock certificates
Strasburg Academy
Strasburg Mennonite Cemetery
Strasburg Methodist Episcopal Church
Sunflower Inn
Swamp Church
Swan Hotel
Tavern signs
Taverns
Ten Hour House
Three Crowns Tavern
Trinity Lutheran Church
Union Bethel Church
Union Fire Company
Union Hotel
Valley Forge, Chester County, Pennsylvania
Vermont Historical Society
Voganville Hotel
Wabank House
Washington Hotel
Washington Memorial Chapel
Waterloo Tavern
Waterworks
Watt and Shand
Weaverland Mennonite Church
Wheatland
White Horse Hotel
White Swan Hotel
William Pitt Tavern
Windsor Forge
Witmer's Bridge
Witness Tree
Woodward Hill Cemetery
F. W. Woolworth Co.
York Furnace
Young Men's Christian Association
Zion Lutheran Church
Extent
1 scrapbook, 4 boxes, 112 folders, 3.5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0184
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
"Mr. Geo. Steinman who started this collection of pictures. This book was presented to the Lanc. Co. Historical Society after his death by Mr. Geo. S. Franklin."
John M. Gibson is recorded as the donor, 1968, in LancasterHistory's accession records.
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.
Access Conditions / Restrictions
Please use digital images and transcriptions when available.
The use of the original album is restricted. Please contact Research@LancasterHistory.org with questions.
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. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-184
Classification
MG0184
Description Level
Fonds
Custodial History
Series 1 processed and finding aid prepared PK and MSH, 2008. Series 2 finding aid prepared by JE, 2018. Added to database 20 July 2021.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # C980002119, 2021-2024.
Documents
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F122 I003
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
Groff, Harry
Mylin, Christian B.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Constables
Detectives
Pequea Twp.
Place
Pequea Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F122 I003
Box Number
004
Additional Notes
Additional name: Christian B. Mylin.
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

38 records – page 1 of 4.