Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Adam Reigart Jr., John S. Murphy Collection
Title
Adam Reigart Jr., John S. Murphy Collection
Object ID
MG0331
Date Range
1762-2003
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
  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
Estate Inventories
Object ID
Inv 1875 F006 O
Collection
Estate Inventories
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0096
People
Otto, Jacob
Subcategory
Need to Classify
Place
Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1875 F006 O
Box Number
096
Additional Notes
Occupation: laborer. 1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder no date #040
Date Range
No date
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. 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.
Date Range
No date
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0068
People
Abold, Benjamin
Abold, Henry
Barkhard, Elizabeth
Barkhard, Margaret
Barnard, Brown
Bender, Benjamin
Bender, Mary
Bernhard, Jacob
Berny, Henry
Bonnet, Elizabeth
Boyer, Jacob
Boyer, Mary
Brooks, Catherine
Brooks, George
Brooks, Michael
Brown, Harriet
Brown, Sarah
Brown, Susan
Camber, Joseph
Camber, Mary
Campbel, George
Chaney, Charles
Chaney, Elizabeth
Christ, Jacob
Christ, John
Cole, Leonard
Collence, Elizabeth
Conner, Calvin
Copeland, Philip
Dambach, Henry
Dellet, Barbara
Deradinger, Amos
Dombach, Amos
Duke, Jacob
Eckert, Magdalene
Eckert, Polly
Eisenberger, Elizabeth
Eisenberger, John
Fessel, Mary
Flesh, Elizabeth
French, Jonathan
French, Maria
Funk, Christian
Funk, Nancy
Gerber, Stephen
Gerlach, Susan
Greenawalt, John
Hall, Ann
Hall, Joseph
Heising, Adam
Heisinger, Nancy
Herren, Eve
Herren, Matthias
Hoovan, Israel
Hughes, Susanna
Karr, Abraham
Kauffman, Amos
Kauffman, Harriet
Kauffman, Maria
Kauffman, Martha
Keinert, Abraham
Keinert, Ann
Kindig, Catharine
Kise, Benjamin
Kover, Christian
Kover, Susanna
Kurtz, Augustus
Lautenschlager, Christiana
Lautenschlager, George
Lautenschlager, Gotfried
Lawrence, Catherine
Lawrence, Susanna
Lawrence, Wendell
Layman, Elizabeth
Leight, Elizabeth
Leight, Magdalene
Markleym Jacob
May, Samuel
McCoullough, Mary
McDerry, Jane
McGIll, Lydia
McGill, Susan
McLane, George
McLane, Mary
Miles, William
Miller, David
Myers, Henry
Myers, Mary
Myers, Peggy
Otto, Anna
Otto, Jacob
Oxer, Henry
Parker, William
Pend, Elizabeth
Pend, John
Robertz, Mary Ann
Rummel, Catherine
Rummel, Elizabeth
Rummel, Jacob
Rummel, Lovina
Saurbeer, Caroline
Saurbeer, Fanny
Seng, William
Shuger, Emanuel
Shuger, Jacob
Singer, Christian
Singer, David
Smith, Ann
Spicer, Jacob
Spinner, Joseph
Stehman, Rudolph
Stoner, Christian
Tome, Susan
Ulrich, Abraham
Ulrich, Israel
Walk, Henry
Wertz, Henry
Wertz, Nancy
White, Anna
White, William
Williams, Ekizabeth
Williams, John
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Poor children
Persons of color
Commissioners' Orders for Payment
Place
Manor Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder no date #040
Box Number
068
Notes
Never entered into Q&A.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Abold, Henry, age 7.
Abold, Benjamin, age 11.
Boyer, MAry, age 10.
Boyer, Jacob, age 8.
Bender, Mary, age 11.
Berny, Henry, age 10. African American.
Bonnet, Elizabeth, age 9.
Brooks, Catherine, age 9.
Bender, Benjamin, age 8.
Brooks, George, age 7.
Barkhard, Margaret, age 7.
Brown, Herriet, age 10.
Brown, Sarah, age 8.
Barnard, Brown, age 6.
Brooks, Michael, age 9.
Brown, Susan, age 6.
Barkhard, Elizabeth, age 8.
Bernhard, jacob, age 8.
Camber, Mary, age 8.
Camber, Joseph, age 6.
Christ, Jacob, age 10.
Cole, Leonard, age 7.
Chaney, Charles, age 11.
Chaney, Elizabeth, age 9.
Collence, Elizabeth, age 6.
Conner, Calvin, age 8.
Copeland, Philip, age 7.
Christ, John, age 10.
Campbel, George, age 6.
Dellet, Barbara, age 11.
Dambach, Henry, age 9.
Dombach, Amos, age 7.
Deradinger, Amos, age 7.
Duke, Jacob, age 7.
Eckert, Magdalene, age 9.
Eckert, Polly, age 6.
Eisenberger, Elizabeth, age 9.
Eisenberger, John, age 7.
Funk, Christian, age 7.
Funk, Nancy, age 8.
French, Jonathan, age 11.
Flesh, Elizabeth, age 10.
French, Maria, age 5.
Fessel, Mary, age 7.
Gerber, Stephen, age 11.
Greenawalt, John, age 8.
Gerlach, Susan, age 7.
Hall, Ann, age 11.
Hall, Joseph, age 9.
Heisinger, Nancy, age 10.
Heising, Adam, age 6.
Herren, Matthias, age 9.
Herren, Eve, age 7.
Hughes, Susanna, age 5.
Hoovan, Israel, age 8.
Kauffman, Martha, age 9.
Kauffman, Amos, age 7.
Kise, Benjamin, age 7.
Kurtz, Augustus, age 11.
Kauffman, Harriet, age 10.
Kauffman, Maria, age 7.
Keinert, Ann, age 11.
Keinert, Abraham, age 8.
Kindig, Catharine, age 6.
Karr, Abraham, age 6.
Kover, Susanna, age 10.
Kover, Christian, age 8.
Lawrence, Susanna, age 9.
Lawrence, Catherine, age 11.
Layman, Elizabeth, age 9.
Leight, Elizabeth, age 10.
Leight, Magdalene, age 7.
Lautenschlager, George, age 9.
Lautenschlager, Christiana, age 6.
Lawrence, Wental, age 11.
Lautenschlager, Gotfried, age 10.
Myers, Henry, age 6.
Miller, David, age 9.
Markleym Jacob, age 10.
McGIll, Lydia, age 7.
McGill, Susan, age 9.
McCoullough, Mary, age 9.
McLane, MAry, age 9.
May, Samuel, age 7.
McLane, George, age 5.
Miles, William, age 8.
Myers, Mary, age 8.
Myers, Peggy, age 5.
McDerry, Jane, age 9.
Oxer, Henry, age 8.
Otto, Anna, age 9.
Otto, Jacob, age 7.
Pend, John, age 7.
Pend, Elizabeth, age 10.
Parker, William, age 11.
Rummel, Lovina, age 8.
Rummel, Jacob, age 9.
Rummel, Catherine, age 7.
Rummel, ELizabeth, age 6.
Robertz, Mary Ann, age 5.
Smith, Ann, age 9.
Singer, David, age 7.
Singer, Christian, age 6.
Spicer, Jacob, age 8.
Saurbeer, Caroline, age 11.
Saurbeer, Fanny, age 6.
Stehman, Rudolph, age 8.
Shuger, Emanuel, age 7.
Seng, William, age 8.
Shuger, Jacob, age 6.
Spinner, Joseph, age 7.
Stoner, Christian, age 11.
Tome, Susan, age 7.
Ulrich, Abraham, age 8.
Ulrich, Israel, age 6.
Walk, Henry, age 7.
Wertz, Henry, age 11.
Wertz, Nancy, age 9.
White, Anna age 11.
White, William, age 8.
Williams, Ekizabeth, age 8.
Williams, John, age 6.
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 1822 #009A
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
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Bar, Daniel
Bar, Samuel
Bartruff, John
Beal, John
Black, George
Bladanbarer, Joseph
Braun, James
Brickey, Solomon
Calhun, Nicholas
Cram, Cornealies
Croll, Abraham
Darman, John
Dayear, Emanual
Evans, John
Floney, Samuel
Fonney, Peter
Fray, Jacob
Fray, Samuel
Galliger, Hugh
Gamber, Joseph
Gamble, Andrew
Garst, Samuel
Genrich, Christian
Gensemer, Christian
Gillmore, Moses
Good, Abraham
Green, MIchael
Hallawal, Thomas
Hanrey, Christian
Hauck, Samuel
Haunstin, Mrs.
Hoffman, John
Hollason, Samuel
Hosslar, Michael
Hougendobler, John
Inhoff, Henry
Inhoff, Jacob
Jameas, George
Keemon, Harmon
Keisey, Edward
Kensey, Jacob
Kline, Henry
Lehney, John
Lewis, John
Lively, Jacob
Loehnen, John
Magar, Jacob
May, Samuel
McConkta, John
McConkta, Thomas
McLaughlan, John
Morrey, Mathies
Mose, John
Mussalman, Christian
Noxan, John
Noxon, Joseph
Otto, Jacob
Otto, John
Peters, Henry
Peters, John
Peters, Jonas
Red, Richard
Rissenar, Jacob
Rohand, John
Sangree, Abraham
Sangree, Jacob
Sharar, Jacob
Shippen, Richard
Shrubal, David
Sulevan, David
Swands, Samuel
Tatchanos, Casper
Thomas, Aron
Tonar, Arthon
Tonar, Michael
Traga, William
Ulrich, Samuel
Will, Yost
Willmore, John
Wilson, Richard
Wolf, John
Yatter, Emanuel
Youtz, Andone
Youtz, George
Youtz, Henry
Youtz, Joseph
Youtz, Peter
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #009A
Box Number
002
Notes
Entered into Q&A Mar 27, 2001.
Additional Notes
Tax exoneration.
Bartruff, John. Tax collector.
Bar, Daniel. Gone.
Bar, Samuel. Gone.
Beal, John. Gone.
Black, George. Gone.
Bladanbarer, Joseph. Gone.
Braun, James. Gone.
Brickey, Solomon. Gone.
Calhun, Nicholas. Gone.
Cram, Cornealies. Gone.
Croll, Abraham. Gone.
Evans, John. Poor.
Floney, Samuel. Gone.
Fonney, Peter. Gone.
Fray, Jacob. Gone
Fray, Samuel. Gone.
Galliger, Hugh. Gone.
Gamber, Joseph. Gone.
Gamble, Andrew. Gone.
Garst, Samuel. Gone.
Genrich, Christian. Poor.
Gensemer, Christian. Gone.
Gillmore, Moses. Poor.
Good, Abraham. Gone.
Green, MIchael. Gone.
Hallawal, Thomas. Gone.
Hanrey , Christian. Gone.
Hauck, Samuel. Gone.
Haunstin, Wido. Gone.
Hoffman, John. Gone.
Hollason, Samuel. Gone.
Hosslar, Michael. Gone.
Hougendobler, John. Gone.
Inhoff, Henry. Gone.
Inhoff, Jacob. Gone.
Jameas, George. Gone.
Keemon, Harmon. Gone.
Keisey, Edward. Gone.
Kensey, Jacob. Gone.
Kline, Henry. Gone.
Lehney, John. Gone.
Lewis, John. Gone.
Lively, Jacob. Gone.
Loehnen, John. Gone.
Magar, Jacob. Gone.
May, Samuel. Gone.
McConkta, John. Gone.
McConkta, Thomas. Gone.
McLaughlan, John. Gone.
Morrey, Mathies. Gone.
Mose, John. Gone.
Mussalman, Christian. Gone.
Noxan, John. Gone.
Noxon, Joseph. Gone.
Otto, Jacob. Poor.
Otto, John. Gone.
Peters, Henry. Gone.
Peters, John. Gone.
Peters, Jonas. Gone.
Red, Richard. Gone.
Rissenar, Jacob. Gone.
Rohand, John. Gone.
Sangree, Abraham. Gone.
Sangree, Jacob. Gone.
Darman, John. Gone.
Dayear, Emanual. Poor.
Sharar, Jacob. Gone.
Shippen, Richard. Gone.
Shrubal, David. Gone.
Sulevan, David. [or Sullivan] Gone.
Swands, Samuel. Gone.
Tatchanos, Casper. Gone.
Thomas, Aron. Gone.
Tonar, Arthon. Gone.
Tonar, Michael. Gone.
Traga, William. Poor.
Ulrich, Samuel. Gone.
Will, Yost. Gone.
Willmore, John. Gone.
Wilson, Richard. Gone.
Wolf, John. Gone.
Yatter, Emanuel. Gone.
Youtz, Andone. Gone.
Youtz, George. Gone.
Youtz, Henry. Gone.
Youtz, Joseph. Gone.
Youtz, Peter. Gone.
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 1875 F079
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Otto, Jacob
Otto, Amanda
Levenite, David B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F079
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Otto, Amanda.
Administrator: Levenite, David B.
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 1873 F155 QS
Date Range
1873/08
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
1873/08
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Gochenour, Eli W.
Hess, Edward
Young, David
Campbell, William
Smith, John S.
Waters, Jacob
Hairline, George
Catchell, J. C.
Frey, J. W.
Williamson, John
Bear, Jacob
Bonum, Anthony
Harnish, M. S.
Kauffman, Jacob F.
Otto, Jacob
Murry, Amos
Search Terms
Quarter Sessions
Constable's return
Constables
Manor Twp.
Place
Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1873 F155 QS
Additional Notes
Constable's return.
Case numbers: 182, 196, 197, 198.
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
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1878 F004 O
Date Range
1878
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0297
People
Otto, Jacob
Levenite, David B.
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1878 F004 O
Box Number
297
Additional Notes
Levenite, David B. Administrator.
2 items, 4 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 1892 F009 O
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0297
People
Otto, Catharine
Otto, Jacob
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1892 F009 O
Box Number
297
Additional Notes
Otto, 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
Heritage Center Collection
Object ID
HC-36-05-05
  1 image  
Object Name
Transparency, Slide
Collection
Heritage Center Collection
Description
Vorschrift by Jacob Otto, 1795.
Provenance
Slides from the collection of the Heritage Center
Storage Location
LancasterHistory, Lancaster, PA
People
Otto, Jacob
Subcategory
Documentary Artifact
Search Terms
Fraktur
Vorschrift
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
HC-36-05-05
Images
Less detail

9 records – page 1 of 1.