Lancaster County Almshouse and Hospital Collection
Call number: MG-277
3 boxes 33 books and folders 3.5 cubic ft.
Repository: LancasterHistory.org (Organization); PV7
Shelving Location: Archives South, Side 8
Description: This collection is comprised of accounts, registers, minutes, and other records of the Almshouse and County Hospital. There are birth and death records, lists of inmates, supply and payroll books, and auditors’ reports. Also, a scrapbook of Conestoga View.
Creator: Lancaster County Commissioners.
Conditions for Access: Restrictions are noted at the item level.
Conditions Governing Reproductions: Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Language: English
Source of Acquisition: Source is noted at the item level. Most of the items in this collection are part of the Lancaster County Government Records. Other items are on loan from the Edward Hand Medical Heritage Foundation or were collected by LancasterHistory.org.
Box 1
Folder 1 Accounts with inmates of hospital, 1884-1891. Previously stored at Conestoga View. RG 08-12.
Folder 2 Daily record of inmates in county almshouse. 1886-1891. Previously stored at Conestoga View. RG 08-12.
Folder 3 Hospital Daybook. 1902-1908. Previously stored at Conestoga View. RG 08-12.
Folder 4 Hospital Supply Book. 1930-1932. Previously stored at Conestoga View. RG 08-12.
On Shelf
Book 5 Register of births at hospital. 1864-1931. Previously stored at Conestoga View. RG 08-12.
Book 6 Hospital Payroll. 1915-1919. Previously stored at Conestoga View. RG 08-12.
Book 7 Minutes of Board Meetings. Related newspaper clippings inside front and back cover. Many names included. 1898-1905. RG 08-12.
Book 8 Account Book. Includes many names, organizations and businesses. 1896-1908. RG 08-12.
Box 2
Folder 9 List of Paupers. Provides name, age, date of admittance, state of health, who ordered admittance, last place of residence, date of discharge or death or elopement. 1809-1825.
Folder 10 Minutes, Directors of the Poor and House of Employment. Includes legend on inside front cover and rules relating to employment of the people and to the government of the house. Vol. 1, 1798-1826. (on Microfilm #248). RG 08-12.
Folder 11 Minutes of the Directors of the Poor and House of Employment. Vol. II, 1826-1856. (on Microfilm #248). RG 08-12.
Folder 12 Newspaper clipping. Picture of almshouse and photocopy of same. No date.
Folder 13 Plea for $10 from Thomas Coleman, Revolutionary War veteran and certifications from William Murray and Samuel Dale. Envelope imprinted Lancaster County Institution District. 1825.
Folder 14 Letter from John K. Reed, Board of Directors of Almshouse, to Dr. Hess requesting his examination of the new hospital. 1867.
Folder 15 Act by Senate and House of Representatives of Pennsylvania regarding sale of land subject to liens of the Commonwealth in regard to John Nicholson. Signed by Simon Snyder, Speaker of House, and P. C. Lane, Speaker of Senate. Approved by Thomas M. Kean. 1807.
Folder 16
Insert 1 Court ordered list of persons employed and supported in poorhouse. 1801.
Insert 2 List of deaths. 1801.
Folder 17 List of state and condition of paupers submitted to Court of Lancaster County. Signed by William Gibbons, John Wein, John Bausman, Henry Slaymaker, James Colwell, Gerhart Bubach. 1812.
Folder 18
Insert 1 Request to Court for new building for contagious diseases. Signed by George W. Eaby, Clerk Quarter Sessions. 1883.
Insert 2 Specifications for County barn. Signed by Samuel M. Meyers, A. Summy, W. Hildebrant, J. M. Bachman, Jacob Harnish. 1883.
Insert 3 Letter to Commissioners of Lancaster County from Board of Directors requesting additional buildings. Signed by Christian Herr, Jacob S. Strine, B. F. Weaver, N. W. Graybill, David Kready, R. W. Bard. 1894.
Box 3
Folder 19
Insert 1 Certification of election results for Directors of Poor. Running were William Good, David C. Kready, Abraham Stone, J. W. Nauman, James J. Jackson, Samuel Harnish, Ivan Bair. Signed by J. B. Livingston and D. W. Patterson, Judges, and attested by John W. Metzger, Prothonotary.
Insert 2 Certification of election results for Directors of Poor. H. W. Graybill, E. H. Hershey, P. O. Elser, Stephan Dunlap, Jacob W. Witters, William Baney. Signed by J. B. Livingston and D. W. Patterson, Judges, and attested by John W. Metzger, Prothonotary. 1890.
Folder 20
Insert 1 Auditor’s Report, George Musser, Esq., Treasurer. 1799-1803. Many names included.
Insert 2 Sundry expenses incurred, submitted to Court of Quarter Sessions. Signed by George Musser, Will. Webb and Mathias Young. 1800-1801.
Insert 3 Expense Account for 1803-1804. (Very fragile, use photocopy.)
Insert 4 Auditor’s Report, Samuel Humes, Treasurer, to John Joseph Henry, President Judge. Signed by Paul Zantzinger and Lewis Heck. 1803-1804.
Insert 5 Auditors’ Report, George Musser, Esq., Treasurer. 1803.
Folder 21
Insert 1 Expenses for 1805, Samuel Humes, Treasurer. Signed by Paul Zantzinger and Lewis Heck.
Insert 2 Expenses for 1806, Samuel Humes, Treasurer. Signed byPaul Zantzinger and Lewis Heck.
Insert 3 Auditor’s Report, Conrad Schwartz, Treasurer. Signed by John Light and Thomas Clark. 1810-1811.
Insert 4 Expense Account, John Wein, Treasurer. Signed by Sam Carpenter and Mathias Young. 1812.
Folder 22
Insert 1 Expense Account, Jacob Long, Treasurer. Witnessed by Matthias Young and Phineas Ash, President Judge. 1814. Many other names.
Insert 2 Expense Account, Jacob Long, Treasurer. Witnessed Matthias Young and Phineas Ash. 1815. Many other names.
Insert 3 Expense Account, Peter Read, Esq., Treasurer. Witnessed by Henry Carpenter, Jr. and George Hollinger, auditors. 1816. Many other names.
Insert 4 Expense Account, Jacob Long, Treasurer. Witnessed by Henry Carpenter, Jr. and Timothy Haines, auditors. 1818. Many other names.
Insert 5 Expense Account, John Bachman, Treasurer. Witnessed by Henry Carpenter, Archibald M. Lenegan, and E. Sweigart, auditors. 1821. Many other names.
Insert 6 Auditor’s Report, signed by Henry Carpenter, Archibald M. Lenegan, and E. Sweigart. 1821. Many other names.
Insert 7 Expense Account, John Bachman, Esq., Treasurer. Signed by Archibald Lenegan, E. Sweigart, and H. D. Overholzer, auditors. Many other names.
Folder 23 Expense Account. 1823. (Very fragile, use photocopy.)
Folder 24
Insert 1 Expense Account, Dr. Jonas Dorwart, Treasurer. Signed by Christian [Gryder] and Thomas [Wentz], auditors. 1825. Many other names.
Insert 2 Expense Account, Dr. Jonas Dorwart, Treasurer. Signed by Thomas [Wentz], John [Gryder] and Adam Bare, auditors. 1826. Many other names.
Folder 25
Insert 1 Expenses. 1863. Includes many names.
Insert 2 Expenses. Copy of Insert 1.
Insert 3 Expenses. 1863. Includes many names.
Insert 4 Expenses. 1863. Includes many names.
Insert 5 Expenses. 1863. Includes many names.
Folder 26 Report of the Directors. Names, ages, and condition of residents of the House of Employment and the Hospital; list of the “out door paupers” including names, districts, and amount of support. 1813. List of children bound to apprenticeships including names, ages, and trade. 1812.
Folder 27 A Digest of the Rules, Ordinances and By-laws, for the Regulation and Government of the Directors, the Poor and House of Employment, the Farm, Hospital and Lunatic Department. Also, A Complete Digest of the Acts of the General Assembly . . . Printed by W. A. Halbach, Lancaster. 1897. Previously stored at Conestoga View. RG 08-12.
Folder 31 Copy of agreement of purchase of land between the Directors of the Poor and House of Employment and Matthias Slough. Ninety acres south of the turnpike road leading from the borough of Lancaster to Abraham Witmer’s bridge. 27 November 1798. Transferred from a drawer of assorted county documents, 2005. RG 08-12.
Folder 32 Blueprints for Lancaster County Farm. Transferred from the Library, July 2007.
Construction details for arched stall (showing three types of manger). No. G-2644. Draftsman: M. D. M. The Louden Machinery Co., Dept. of Agricultural Engineering. Fairfield, Iowa. No date.
Suggested floor plan for remodeling barn of Lancaster County Farm. No. 5060. Designed by W. Kerl. The Louden Machinery Co., Dept. of Agricultural Engineering. Albany, New York. 1 June 1935.
Folder 33 Loose papers from the front of Book 33. See also Book 33 on the shelf, the account book which contained these loose papers. Found in the vault at City Hall and transferred back to the Lancaster County Government Records, 2014. RG 08-12.
Financial papers of the Treasurers of Lancaster County, Emanuel Reigart and John Reynolds. Requests for payment, receipts, tax assessment, auditor’s report. 1820-1826.
Communication between Henry C. Wentz and Mayor Burrowes regarding financial matters. 1 June 1858.
On Shelf
Book 28 Scrapbook of Conestoga View, 1965-1993. Donated in memory of all the residents who found a friendly home, by Jane E. Centini.
Book 29 Daily Report of Inmates of the Lancaster County Insane Asylum and Hospital. 1922-1933. On loan from the Edward Hand Medical Heritage Foundation, 13 June 2000.
Book 30 Register of Deaths at the Lancaster County Poor and House of Employment. 1902-1982. Please use the database in the Research Library. Patrons must make an appointment with the Archives Staff to view the original. On loan from the Edward Hand Medical Heritage Foundation, 13 June 2000.
Book 33 Account book. 1799-1825. See also Folder 33 in Box 3 that contains the loose papers from the front of this account book. Found in the vault at City Hall and transferred back to the Lancaster County Government Records, 2014. RG 08-12.