Skip header and navigation

Revise Search

790 records – page 1 of 79.

Caernarvon 1754-1845/Elizabeth 1780 [Tax records]

https://collections.lancasterhistory.org/en/permalink/lhdo20751
Author
Lancaster County Tax Collection Bureau
Date of Publication
1877
Call Number
Drawer 6, sec. 2: #3
  29 documents  
Alternate Title
Caernarvon twp. tax lists
Caernarvon Township taxes
Author
Lancaster County Tax Collection Bureau
Place of Publication
Harrisburg, Pa
Publisher
Pennsylvania Historical and Museum Commission
Date of Publication
1877
Physical Description
Microfilm. 693 frames. Labeled as "Pos. 3"
Series
Lancaster County Pa. Tax Records, 1748-1855.
Notes
"The tax records for this township [Caernarvon] which are here reporduced cover the following years: 1754, 1756-1759, 1769-1770, 1772-1773, 1775, 1777-1783, 1785-1793, 1797-1798, 1800-1803, 1805-1816, 1818-1822, 1824-1828, 1830-1832, 1834, 1836, 1839-1841, 1845."
There is one entry for "Elizabeth Township" in the 1780 PDF file. The entry for Elizabeth Township can be found starting on the 22nd page of the 1780 PDF file.
Subjects
Taxation - Pennsylvania - Lancaster County
Elizabeth (Lancaster County, Pa. : Township) - Genealogy.
Caernarvon (Lancaster County, Pa. : Township) - Genealogy.
Location
Lancaster History Library - Microfilm
Call Number
Drawer 6, sec. 2: #3
Documents

Caernarvon_Twp_taxes-1754_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1756_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1757_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1758_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1759_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1769_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1770_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1772_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1773_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1775_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1777_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1778_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1779_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1780_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1781_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1782_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1783_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1785_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1786_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1787_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1788_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1789_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1790_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1791_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1792_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1793_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1797_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1797-1798_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1800_.pdf

Read PDF Download PDF
Less detail
Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Object ID
MG0048
Date Range
1848-1916
  1 document  
Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Description
Collection contains correspondence, accounts, newspaper clippings, Pennsylvania and federal tax returns, stock certificate book, minute books, record books, and a receipt and payment book.
Date Range
1848-1916
Year Range From
1848
Year Range To
1916
Date of Accumulation
1848-1916
Creator
Lancaster & Marietta Turnpike Road Co.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
Subjects
Lancaster & Marietta Turnpike Road Co.
Roads
Toll roads
Business records
Stockholders
Letters
Search Terms
Business records
Conewago Trap Rock Company
Correspondence
Finding aids
J. E. Baker Company
John Goll and Company
Lancaster and Marietta Turnpike Road Company
Lancaster and Marietta Turnpike
Lancaster Automobile Club
Lancaster Motorist
Letters
Manuscript groups
Marietta Hollow Ware and Enameling Company
Muller and Bush
Roads
Stockholders
Taxes
Toll roads
Turnpikes
Extent
4 boxes, 26 folders, 7 volumes, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0048
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-48
Classification
MG0048
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 29 May 2018.
Documents
Less detail
Collection
Farmers' Northern Market Company Collection
Title
Farmers' Northern Market Company Collection
Object ID
MG0049
Date Range
1871-1953
  1 document  
Collection
Farmers' Northern Market Company Collection
Title
Farmers' Northern Market Company Collection
Description
Contains records starting with the purchase of land for construction of the Northern Market in Lancaster. Includes financial documents of stockholders, minutes, lease agreements, tax returns, ledger books, bank statements, and forms. Also, some personal papers of Menno B. Hess, a member of the Board of Directors.
Date Range
1871-1953
Year Range From
1871
Year Range To
1953
Date of Accumulation
1871-1953
Creator
Farmers' Northern Market Company (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Hess, Menno B.
Subjects
Farmers' Northern Market Company (Lancsaster, Pa.)
Farmers' markets
Business records
Stockholders
Search Terms
Business records
Correspondence
Farmers' markets
Farmers' Northern Market Company
Finding aids
Letters
Manuscript groups
Minutes
Northern Market
Stockholders
Extent
2 boxes, 39 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0049
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-49
Classification
MG0049
Description Level
Fonds
Custodial History
Collection cataloged prior to 1997. Added to database 29 May 2018.
Documents
Less detail
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Object ID
MG0050
Date Range
1703-1991
  1 document  
Collection
Eleanor Fulton, Presbyterian Collection
Title
Eleanor Fulton, Presbyterian Collection
Description
The work of Eleanor Fulton, a professional researcher. Contains information on the Presbyterian Church in Lancaster County, including First Presbyterian Church Cemetery, Donegal Presbyterian Church. Also, genealogy notes for local families and St. James Episcopal Church.
System of Arrangement
Organized by subject, arranged chronologically.
Date Range
1703-1991
Year Range From
1703
Year Range To
1991
Date of Accumulation
1703-1991
Creator
Fulton, Eleanor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Ashmead, William
Buchanan, James
Fulton, Robert
Woodhull, John
Subjects
Genealogy
Letters
Presbyterian Church
United States--History--War of 1812
Search Terms
Booklets
Correspondence
Diaries
Donegal Presbytery
Ephemera
Genealogy
Letters
Newspaper clippings
Presbyterian Church
War of 1812
Extent
2 boxes, 56 folders, .75 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0050
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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-50
Classification
MG0050
Description Level
Fonds
Documents
Less detail
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Object ID
MG0053
Date Range
1817-1977
  1 document  
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Description
This collection contains the records of the Marshall W. Warren family, including a marriage announcement, personal notebook, correspondence, and family bible records.
Date Range
1817-1977
Year Range From
1817
Year Range To
1977
Date of Accumulation
1817-1977
Creator
Warren family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Warren, Elizabeth Herr Frantz
Warren, Marshall William
Subjects
Family records
Genealogy
Letters
Obituaries
Probate records
Search Terms
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Warren Cork Company
Wills
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0053
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection
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-53
Other Number
MG-53
Classification
MG0053
Description Level
Fonds
Custodial History
Collection cataloged prior to 1997. Added to database 12 June 2018.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1760 F001 QS
Date Range
1760/08
  1 document  
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
1760/08
Year
1760
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Renninger, Wendle
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Petitions
Taverns
German
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1760 F001 QS
Additional Notes
Signature in German.
Petition for a tavern license.
1 item, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

AUG_1760_F001_QS.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1761 F004 QS
  1 document  
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1761
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Scott, Samuel
Speir, Johnson
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Adjudications
Indentured servants
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1761 F004 QS
Additional Notes
Petition of adjudication against servant, Johnson Speir [also appears in document as Johnston Sepier, Johnston Speer].
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

NOV_1761_F004_QS.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Title
Tavern petition of George Bowman
Object ID
Tav 1762 F03 I01
Date Range
1762
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of George Bowman
System of Arrangement
Arranged by municipalities by year.
Date Range
1762
Year
1762
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Bowman, George
Subcategory
Documentary Artifact
Place
Middletown, Derry Twp., Lancaster County
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1762 F03 I01
Box Number
001
Additional Notes
Petition Allowed
Signers of the Petition: no signers
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1763_F03_I01.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Title
Tavern petition of Mathias Fansler
Object ID
Tav 1763 F03 I01
Date Range
1763
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Mathias Fansler
System of Arrangement
Arranged by municipalities by year.
Date Range
1763
Year
1763
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Fansler, Mathias
Subcategory
Documentary Artifact
Place
Adamstown, Cocalico Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1763 F03 I01
Box Number
001
Additional Notes
Petition disallowed.
Signers of petition: William Adams, Abraham Adams, and 4 other names.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1763_F03_I01.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F005
Date Range
1894
  1 document  
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Bair, William
Bair, John
Brown, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F005
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bair, John.
Administrator: Brown, David.
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
Documents
Less detail

790 records – page 1 of 79.