Skip header and navigation

Revise Search

21 records – page 1 of 3.

Collection
Reigart Family Papers
Title
Reigart Family Papers
Object ID
MG0687
Date Range
1822-1869
  1 document  
Collection
Reigart Family Papers
Title
Reigart Family Papers
Description
This collection contains letters, accounts, an attorney's records, and other documents of various members of the Reigart family.
Date Range
1822-1869
Year Range From
1822
Year Range To
1869
Date of Accumulation
1822-1869
Creator
Reigart, Emanuel, 1797-1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Brinton, William P.
Caines, O. C. M.
Hopkins, Adam Reigart
Hopkins, George R.
Hopkins, Horace
Magraw, Emily W.
Magraw, Henry S.
O'Brien, John
O'Brien, William
Oldenburgh, Daniel
Reigart, Adam
Reigart, Emanuel C.
Reigart, Henry M.
Reigart, John
Schwartz, John H.
Slaymaker, Henry E.
Van Camp, Annie
Van Camp, J. C.
Other Creators
Reigart, Adam
Subjects
Letters
Business records
Law offices--Records and correspondence
Search Terms
Business records
Correspondence
Finding aids
Law offices
Letters
Manuscript groups
Receipts
Reigart's Old Wine Store
Taxes
Extent
1 box, 3 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0687
Related Item Notes
MG0331, Adam Reigart Jr., John S. Murphy Collection, 1762-2003
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-687
Classification
MG0687
Description Level
Fonds
Custodial History
Cataloged prior to July 1997. Added to database 23 January 2018.
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1856 F006 R
Collection
Estate Inventories
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0103
People
Reigart, Henry M.
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1856 F006 R
Box Number
103
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1769 F011
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1769
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Reigart, Henry
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1769 F011
Additional Notes
Felony.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
FEB 1803 F020
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
People
Reigart, Henry
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
FEB 1803 F020
Additional Notes
Larceny
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #012_pt1
Date Range
1821
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
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Allen, John
Anderson, Robert
Andrews, Joseph
Ankrim, James
Axer, Jacob
Bachman, John
Ballance, John
Barker, John
Beam, Martin
Becker, Ludwick
Bentz, Peter
Bier, Peter
Bitner, Jacob
Bower, Jacob
Bowman, Jacob
Boyle, Philip
Brackbill, Benjamin Jr.
Brady, David
Brandt, David
Brenner, Henry
Briggs, John
Brooks, George
Brown, John
Brown, William
Brungard, George
Brunner, Casper
Buckwalter, Joseph
Bushong, Jacob
Chamberlin, Joshua
Chambers, Joseph
Clark, John
Cope, David
Correll, Abraham
Crawford, James
Demper, Adam.
Detrick, George
Dibbel, John
Diffenbach, Abraham
Doersh, John
Dorward, Jacob
Dorward, Martin
Eckman, Daniel Jr.
Ehler, John
Eichelberger, George Sr.
Eichholtz, Leonard
Engel, John
Erisman, Daniel
Erisman, Jacob
Etter, Jacob
Evans, David
Evans, James
Fahnestock, Peter
Filius, Peter
Fitzgerald, Thomas
Foesig, John
Foltz, Martin
Ford, George
Fordney, Jacob
Fordney, Melchior
Fraily, Jacob
Franciscas, George
Gable, Henry
Geering, William
Getz, John
Geyger, John
Gibbs, Abraham
Grebill, Christian
Griffith, Thomas
Gumpf, Jacob
Gumpf, Mathias
Haag, Bernhardt
Habecker, John
Hambright, George
Harman, Daniel
Hartley, George
Hawkins, Hugh
Heinitsh, August
Heinitsh, Frederick
Heller, Joseph
Herr, John
Hitzelberger, George
Hoffman, George
Hook, Anthony
Hook, David
Huber, Peter Jr.
Hubley, Frederick D.
Hubley, Isaac
Hummel, David
Ihling, Christopher
Ihling, WIlliam
Jackson, Joel
Kann, Henry
Kaufman, David
Keiss, George
Kendig, Miles
Keneagy, Henry
Kinckle, Aaron
Kindig, Christian
King, James
Klein, Frederick
Kline, Charles
Kline, Peter
Kling, Christopher
Koenigmacher, Benjamin
Kraft, Simon
Lahm, Godfried
Landis, Benjamin
Landis, John
Leibey, Jacob
Lightner, Nathaniel
Lindenmuth, Jacob
Long, Benjamin
Long, Christian
Long, Jacob Sr.
Longenecker, Christian
Mann, John
Martin, Samuel
Maxwell, Hugh
Mayer, George
McClean, James
McCulllough, Thomas
McDonough, Peter
McKinney, Samuel
McKnight, William
McSparran, James
Mendenhall, Isaac
Messersmith, George
Metzger, Michael
Meyer, Jacob
Meyers, John
Michael, John
Miller, Christian
Miller, Martin
Mishey, Jacob
Morrison, Samuel Jr.
Musselman, John
Musser, George
Owen, Benjamin
Peck, Nicholas
Peters, John
Pfautz, Samuel
Rathfon, Michael
Reigart, Henry M.
Remly, Henry
Richardson, Robert
Riddle, John
Riegel, Martin
Russel, William
Scott, William
Shaum, Melchior
Sheffer, Adam
Shenck, Michael
Shenk, Jacob
Shroy, Samuel
Singer, Martin
Snyder, Peter
Stamm, Frederick
Steman, Jacob
Treppert, John
Trissler, George
Warren, Archibald D.
Weiss, Christian
Weiss, George
White, John
Worrel, Benjamin
Wright, Robert B.
Yorty, Joseph
Zoerfel, Adam
Zoke, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #012_pt1
Box Number
001
Notes
Not entered into Q&A.
Additional Notes
Traverse jury, January Session 1821.
Kendig, Miles.
Geyger, John.
Mishey, Jacob.
Hummel, David.
Keneagy, Henry.
Peters, John.
Singer, Martin.
Shroy, Samuel.
Bowman, Jacob.
Kinckle, Aaron.
Cope, David.
Snyder, Peter.
Leibey, Jacob.
Demper, Adam.
Riegel, Martin.
Worrel, Benjamin.
Beam, Martin.
Filius, Peter.
Haag, Bernharfd.
Landis, Benjamin.
Allen, John.
Meyers, John.
Stamm, Frederick.
Landis, John.
Chamberlin, Joshua.
Messersmith, George.
Keiss, George.
Habecker, John.
Harman, Daniel.
Ford, George.
Sheffer, Adam.
Kindig, Christian.
Weiss, George.
Martin, Samuel.
Grand jurors, January Session 1821.
McSparran, James
Kline, Peter.
Shenck, Michael.
Brandt, David.
Getz, John.
Hubley, Isaac.
Hambright, George.
Riddle, John.
Ballance, John.
Musser, George.
Musselman, John.
Erisman, Jacob.
Clark, John.
Hawkins, Hugh.
Rathfon, Michael.
McKnight, William.
Brenner, Henry.
Kling, Christopher.
Jurors, Court of Common Pleas, January Session 1821.
White, John.
Yorty, Joseph.
Scott, William.
Kaufman, David.
Steman, Jacob.
Hoffman, George.
Brown, John.
Grebill, Christian.
Barker, John.
Wright, Robert B.
Bushong, Jacob.
Eichholtz, Leonard.
Longenecker, Christian.
Long, Benjamin.
Meyer, Jacob.
Huber, Peter Jr.
Andrews, Joseph.
Reigart, Henry M.
Zoke, John.
Correll, Abraham.
Hook, Anthony.
Russel, William.
Geering, William.
Kraft, Simon.
Buckwalter, Joseph.
Briggs, John.
Weiss, Christian.
Miller, Christian.
Fahnestock, Peter.
McKinney, Samuel.
Grand jurors, Mayor's Court, January Session 1821.
Brungard, George.
Long, Jacob Sr.
Boyle, Philip.
Ehler, John.
Foltz, Martin.
Kann, Henry.
Gibbs, Abraham.
Axer, Jacob.
Franciscas, George.
Dorward, Martin.
Treppert, John.
Hook, David.
Etter, Jacob.
Bier, Peter.
Klein, Frederick.
Lahm, Godfried
Shaum, Melchior.
Metzger, Michael.
Traverse jurors, Mayors Court, January session 1821
Engel, John.
Trissler, George.
Ihling, Christopher.
Erisman, Daniel.
Bachman, John.
Hartley, George.
Bitner, Jacob.
Chambers, Joseph.
Gable, Henry.
Gumpf, Mathias.
Maxwell, Hugh.
Brown, William.
Crawford, James.
Eichelberger, George Sr.
Fordney, Melchior.
Bower, Jacob.
Fordney, Jacob.
Gumpf, Jacob.
Brunner, Casper.
Heinitsh, Frederick.
McDonough, Peter.
Remly, Henry.
Miller, Martin.
Brady, David.
Hubley, Frederick D.
Foesig, John.
Warren, Archibald D.
Brooks, George.
Detrick, George.
Brunner, Casper.
Fitzgerald, Thomas.
Evans, James.
Dorward, Jacob.
Doersh, John.
Kline, Charles.
Heinitsh, August.
Mayer, George.
Lightner, Nathaniel.
Jurors at an adjourned Court of Common Pleas holden the fourth Monday in February 1821.
McClean, James.
Brackbill, Benjamin Jr.
Eckman, Daniel Jr.
Michael, John.
Mendenhall, Isaac.
Evans, David.
Koenigmacher, Benjamin.
Owen, Benjamin Esq.
King, James.
Ankrim, James.
Griffith, Thomas.
Herr, John Esq.
Jackson, Joel.
Peck, Nicholas.
McCulllough, Thomas.
Dibbel, John.
Becker, Ludwick.
Mann, John.
Talesman at an adjourned Court of Common Pleas, commenced the fourth Monday in February 1821.
Ihling, WIlliam.
Juror at the Court of Common Pleas, commenced the fourth Monday in February 1821.
Morrison, Samuel Jr.
Juror at an adjourned Court of Common Pleas, commenced the fourth Monday in February 1821.
Anderson, Robert.
Zoerfel, Adam.
Heller, Joseph Esq.
Bentz, Peter.
Long, Christian.
Lindenmuth, Jacob.
Shenk, Jacob.
Richardson, Robert.
Diffenbach, Abraham.
Pfautz, Samuel,
Fraily, Jacob.
Hitzelberger, George.
11 items, 11 pieces make up one order
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 1824 #376
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 0005
People
Reigart, Henry M.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #376
Box Number
005
Notes
Entered into Q & A May 24, 2001.
Additional Notes
Courthouse.
Payment for duties of his office.
Reigart, Henry M. County Commissioner.
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 1824 #377
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 0005
People
Reigart, Henry M.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #377
Box Number
005
Notes
Entered into Q & A May 24, 2001.
Additional Notes
Courthouse.
Payment for duties of his office.
Carpenter, Henry. County Commissioner.
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 1809 F08 I11
Date Range
1809
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1809
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Reigart, Henry
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1809 F08 I11
Box Number
002
Additional Notes
Tavern known as the Fountain Inn.
Located on South Queen St.
Signers of petition: none.
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
Collection
Petitions to Make Sheriffs Deeds
Title
Petitions to Make Sheriff's Deeds
Object ID
Sheriff 1800 F001
Date Range
1800
Collection
Petitions to Make Sheriffs Deeds
Title
Petitions to Make Sheriff's Deeds
Description
Petitions from landowners to the Court of Common Pleas requesting an order to the sheriff to issue deeds for property purchased at the previous sheriff's land sales. Petitions show names of petitioner, former owner, and former sheriff; signature of petitioner; a brief description of the property; location; purchase price; and date. Arranged chronologically by year, then alphabetically by purchaser's name. Most are handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by purchaser's name.
Date Range
1800
Date of Accumulation
1783, 1800, 1823-1827, 1895, 1902
Year
1800
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Stake, Catherine
Reigart, Henry
Graeff, Jacob
Stake, Christian
Seely, Isaac
Subcategory
Documentary Artifact
Place
Lycoming County, Pennsylvania
Extent
.5 cubic feet
Object Name
Petition
Language
English
Condition
Fair
Object ID
Sheriff 1800 F001
Additional Notes
Also: Reigart, Henry; Graeff, Jacob. Administrators of Stake, Christian.
Seely, Isaac. Deceased.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. Photocopy will be made for patron use.
Classification
RG 01-00 [1840]
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1836 F19 I06
Date Range
1836
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Tanger, Jacob
Reigart, Henry
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F19 I06
Box Number
012
Additional Notes
Known as the Cross Keys.
Located near Henry Reigart's mill.
Petition granted.
January term.
Signers of Petition: Jacob Rohrer, John Swar, [Martin Cremer], H. B. Bowman, John Bear, Jacob Metzger, Andrew Kauffman, John Frantz, Jacob [Surrell], Emanuel Gibbel, Martin Groff, [signature in German], Benjamin Widaman, Jacob Workman Jr., Andrew Bear, Jacob Minnich, Paul Black, Philip Sprecher, [unknown signature], John Reidenbach, John B. Bassler, Andrew Balmer, John Elliot, Solomon Sprecher.
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

21 records – page 1 of 3.