Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Object ID
MG0521
Date Range
1820-1879
  1 document  
Collection
Washington Fire Company Records
Title
Washington Fire Company Records, 1820-1879
Description
The Washington Fire Company Records contain the eleven articles and a list of members for the Washington Fire Company of Lancaster in 1820, a minute book for 1857-1879, constitution and by-laws printed in 1857, and an undated account sheet.
Admin/Biographical History
The Washington Fire Company was organized in 1820 at the home of John Landis. (Ellis and Evans, History of Lancaster County, pp. 389-390)
Date Range
1820-1879
Year Range From
1820
Year Range To
1879
Date of Accumulation
1820-1879
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Ackerman, Jacob
Albright, Jacob
Albright, William
Allen, Ezekial
Bachman, Christian
Barnett, Joseph
Barter, Martin
Beam, William
Beitler, John
Bitner, Abraham
Bowman, Joseph
Brady, David
Bruner, Casper
Buckins, William
Bundel, Jacob
Calder, George
Carpenter, Michael
Dewees, Paul
Dorwart, Henry
Dorwart, Jacob
Dorwart, John
Dorwart, Martin
Faesig, Jacob
Fetter, Jacob
Flick, Christian
Flick, George
Flick, Henry
Frailey, Jacob
Gable, Jacob
Garver, Jacob
Gast, Conrad
Gibbs, Henry
Greiner, John
Gross, Michael
Gumpf, Jacob
Gundaker, George
Haldy, Lewis
Hartman, John
Heitshu, Daniel
Holsworth, William
Hoover, George
Hoover, George Taylor
Hoover, Joseph
Kautz, George
Kessler, Michael
Kreider, John
Kuntz, George
Kuntz, Jacob
Kurtz, William
Lind, William
Longenecker, Henry
Lorentz, Benjamin
Lutz, Peter
McCully, Jacob
McGeehan, Edward
McGloughlin, John
McComsey, William
Metzger, John
Metzger, Philip
Milchsock, Augustus
Miller, John P.
Murray, Thomas
Myers, Jackson
Nagle, Henry
Pontz, George
Ramsey, William
Reed, John
Reitzel, John
Remley, Frederick
Roth, George
Russel, William
Sener, Jacob
Sener, John
Shaeffer, Charles
Shufflebottom, Josiah
Smith, Arnold
Stone, James A.
Stone, John
Stormfeltz, Peter
Tripple, Joseph
Trissler, George
Weigand, George
Westheffer, Michael
Westwood, Thomas
White, H. M.
Williams, James W.
Williams, Nelson
Wineow, Henry
Wineow, Jacob
Young, George
Young, Henry
Zecher, Christian
Zecher, Jacob
Zeller, Ephraim
Zimmerman, John
Subjects
Business records
Fire stations
Minutes (Records)
Search Terms
Business records
Finding aids
Fire departments
Manuscript groups
Minutes
Washington Fire Company
Extent
4 folders
Object Name
Archive
Language
English
Object ID
MG0521
Notes
Preferred Citation: Title or description of item, date (day, month, year), Washington Fire Company Records (MG0521), 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
2022.MG0521
Other Numbers
MG-521
Other Number
MG-521
Classification
MG0521
Description Level
Item
Custodial History
Noted at item level
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1831 #328
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 0011
People
Pinkerton, Henry
Sener, John
Search Terms
Prisons
Lancaster
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #328
Box Number
011
Notes
Entered into Q&A Aug 10, 2001.
Additional Notes
Prisons.
Payment for repairing a house at the jail occupied by Henry Pinkerton.
Sener, John.
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
Civil War Collection
Title
List of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers
Object ID
MG0018_SerA_F028_It06
Date Range
1863/03/01
  10 images  
Collection
Civil War Collection
Title
List of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers
Description
Copy of the list of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers at Murfreesboro, Tennessee.
"We, the undersigned agree to pay the sums set opposite our names ($1. each) for the purpose of purchasing a stand of colors for the 79th Pennsylvania (Lancaster County) Regiment of Volunteers, commanded by Col. Henry A. Hambright--to be presented as a testimonial of the high regard and esteem in which they are held by their fellow-citizens at home, for their admirable discipline and unflinching bravery at Chaplin Hills and Chattanooga."
The names have been recorded in the copy, they are not the original signatures and may not be accurate.
Date Range
1863/03/01
Creation Date
1 March 1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Storage Container
Box 0001
People
Alexander, Elizabeth Old Hopkins
Alexander, James K.
Atlee, John Light, Jr.
Atlee, William Augustus
Baer, Reuben A.
Baker, Daniel G.
Baker, Philip S.
Balmer, Andrew
Bard, Abraham Swope
Barnes, James
Barnitz, H. S.
Barr, George R.
Baumgardner, Henry
Bausman, Jacob
Best, John
Betzer, Uriah
Black, James
Bletz, Frederick Sehner
Bowers, J.
Bowman, Jesse
Boyd, Stephen William Porter
Breneman, George Ford
Breneman, William Adam
Brinton, John Ferree
Brinton, William Penn
Brooks, William P.
Brown, Amos
Brubaker, George
Buckins, Charles
Bushong, Amos
Carpenter, James C.
Carpenter, William
Champneys, Benjamin
Christ, F. H.
Clark, Edward
Cochran, John Jefferson
Conrad, P. C.
Coyle, James
Daugherty, John S.
Dellinger, John
Denlinger, John
Dickey, Oliver James
Dietrich, H., Jr.
Diller, William
Ditmars, A. D.
Doner, John
Dysart, James P.
Eckert, John V.
Ellmaker, Nathaniel
Erisman, Emanuel J.
Eshleman, Benjamin
Eshleman, John
Evans, John
Evans, Robert A.
Fahnestock, Henry
Fitzpatrick, Philip
Fordney, Henry
Fordney, William Bush
Frantz, Andrew M.
Gable, John Starke
Gast, Christian
Gast, Conrad
Gill, William L.
Good, J. B.
Gormley, James
Graham, Dana
Gumpf, William
Hager, C.
Haldy, Lewis
Hamp, Christian
Harnish, David S.
Hauk, A. A.
Heinitsh, Charles A.
Heistand, John A.
Heitshu, George H.
Herr, A. M.
Herr, Christian G.
Herr, Daniel
Hershey, Jacob H.
Hiffler, Laurence
Hildebrand, John
Hiller, Casper
Holbrook, Marcus D.
Hood, Alexander H.
Huber, Henry
Johns, John
Johns, Peter
Kauffman, Jacob S.
Kemper, Levi G.
Kenegy, John
King, David
Kline, George Messersmith
Knapp, Laurentz
Konigmacher, A.
Krabill, J. E.
Krugh, John H.
Lanars, J.
Lechler, Anthony
Lechler, Jacob
Lee, Amos
Leman, C. C.
Leman, William
Levan, George
Livingston, John Boyd
Long, Henry Grimler
Long, Isaac
Long, K. H.
Long, Robert
Look, Z. R.
Malone, Michael
Markley, George H.
Martin, B. B.
Masten, Peter
Mayer, D. H.
McCleary, C.
McEvoy, Patrick
McGovern, John
McGrann, John
McGrann, Richard
Meixell, Andrew
Metzger, John, Jr.
Miller, Samuel H.
Miller, Theodore
Miller, William
Morton, William
Murphy, John
Musselman, C. L.
Myers, James
Myers, John P.
Myers, William H.
North, Henry M.
Parker, Samuel
Parry, Henry B.
Peters, Abraham, Jr.
Peters, Mary
Pinkerton, Henry
Porter, Thomas C.
Purcel, James
Pyfer, William L.
Rathvon, H.
Reed, George Krug
Reese, John
Reigart, Emanuel C.
Reist, Levi S.
Rengier, Charles Frederick
Richards, Luther
Rohrer, Israel
Russell, John R.
Sailes, William
Sanderson, Alfred
Sanderson, George
Schroder, Francis
Sener, J. Frederick
Sener, John Frederick
Shaeffer, Bartram A.
Shaffner, John
Shank, Abraham
Sheaff, John A.
Skiles, John D.
Slaymaker, Henry Edwin
Smith, Abraham Herr
Smith, Frederick
Smith, James
Smoker, John R.
Springer, Abraham J.
Stephens, H. R.
Stewart, James
Stone, J. S.
Swarr, Hiram Behm
Swentzel, A.
Trivets, J. M.
Wenger, Joel
Widmyer, Christian
Wiley, William B.
Williams, William
Wise, John
Witmer, Ann
Wolf, David Kemper
Wolf, T.
Yecher, B.
Yundt, Edwin Henry
Zahm, Edward J.
Zahm, Godleib M.
Zahm, H. S.
Subjects
Standards, Military
United States. Army--Flags
Search Terms
79th Pennsylvania Infantry Regiment (1861-1865)
Altick and McGinnis
Beahm and Potts
Campbell and Marshal
Civil War
D. Bair and Company
Deaner and Scaum
Flags
Fundraising
Gable and Brother
Lowry and Okesan
Martin and Lantz
Paulick and McCuly
United States Army
Wentz and Brother
Extent
1 item, 10 pages to scan
Object Name
List
Language
English
Object ID
MG0018_SerA_F028_It06
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Collection (MG0018), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
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. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-18
Other Number
MG-18, Series A, Folder 28, Item 6
Classification
MG0018
Description Level
Item
Custodial History
Added to database 28 December 2023.
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1855 F011
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Conrad, Benjamin
Conrad, Martha
Sener, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F011
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Conrad, Martha.
Administrator: Sener, 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 1904 F106
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Sener, Frederick
Sener, W. B.
Sener, John B.
Musselman, Lizzie
Sener, Charles W.
Sener, Frederick Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F106
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sener, W. B.; Sener, John B.; Musselman, Lizzie; Sener, Frederick Jr.; Sener, Charles W.
Administrator: Sener, Frederick Jr.
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
APR 1846 F015 QS
Date Range
1846/04
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
1846/04
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Sener, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: false pretenses
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1846 F015 QS
Additional Notes
False pretenses.
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 1865 F008 S
Date Range
1865
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1865
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0368
People
Sener, Gotlieb
Sener, Jacob
Sener, John
Sener, Frederick
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1865 F008 S
Box Number
368
Additional Notes
Sener, Jacob; Sener, John; Sener, Frederick. Executors.
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

7 records – page 1 of 1.