Skip header and navigation

Revise Search

1387 records – page 1 of 139.

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

Ground plan of Children's Home

https://collections.lancasterhistory.org/en/permalink/lhdo15034
Date of Publication
1869.
Call Number
974.815 LACI 122
  1 document  
Responsibility
by C.E. Hayes.
Place of Publication
[Lancaster, Pa.[
Publisher
s.n.
Date of Publication
1869.
Physical Description
1 map : pen and ink ; 37 x 28 cm.
Notes
Landscape plan.
Subjects
Home for Friendless Children (Lancaster, Pa.)
Children - Pennsylvania - Lancaster.
Orphanages - Pennsylvania - Lancaster.
Lancaster (Pa.) - Maps.
Location
Lancaster History Library - Map
Call Number
974.815 LACI 122
Documents

map_974.815_LACI_122_.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1862 F003 QS
Date Range
1862/11
  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
1862/11
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
People
Langan, Thomas
Search Terms
Quarter Sessions
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1862 F003 QS
Additional Notes
Fornication and bastardy.
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_1862_F003_QS.pdf

Read PDF Download PDF
Less detail
Collection
Calendar Collection
Title
Calendar Collection
Object ID
MG0070
Date Range
1867-1995
  1 document  
Collection
Calendar Collection
Title
Calendar Collection
Description
This collection consists of calendars containing photographs, drawings, and prints from Lancaster County and the surrounding region. Some depict local culture, architecture, historic sites, events, or have Pennsylvania Dutch sayings. There are also backs of calendars containing information about Lancaster.
Date Range
1867-1995
Year Range From
1867
Year Range To
1995
Date of Accumulation
1867-1995
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Albright, R. A.
Bushong, Joyce
Ferguson, Novelda H.
Forney, Myrl
Hart, Deborah A.
Hough, Doris
Landis, David Bachman
Mellinger, C.
Reed, Anita
Rider, Jacob D.
Sweigart, Caleb K.
Taggart, M. W.
Warfel, Arthur
Wesley, Hazel S.
Wierman, Julia
Subjects
Calendars
Search Terms
Brown and Bigelow
Calendars
Chickaree Studio
De Laval
Denver Service Station
Drawing Board Associates, Inc.
Finding aids
H. M. Stauffer and Sons, Inc.
Historic Preservation Trust of Lancaster County
Intelligencer Printing Company
Lancaster County Association for the Blind
Lancaster County Farm Bureau Co-op Association
Lancaster County Postcard Club
Lebanon High School
Manuscript groups
Mount Joy Area Historical Society
Pearsol and Geist
Pensupreme Dairy
Sir Speedy
Southern Lancaster County Historical Society
Susquehanna Association for the Blind and Vision Impaired
Extent
3 boxes, 14 folders, 3 oversized folders, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0070
Location of Originals
LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions noted at the item level. Restricted items may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
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-70
Classification
MG0070
Description Level
Fonds
Custodial History
Added to database 23 October 2018.
Documents
Less detail
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Object ID
MG0071
Date Range
1726-1922
  1 document  
Collection
John Leonard Ellmaker Collection
Title
John Leonard Ellmaker Collection
Description
Collection of Ellmaker family papers, including original papers of the first immigrant, John Leonard Ellmaker of Germany. Papers include correspondence, genealogy charts, deeds and legal papers. newspaper clippings, photographs, articles on Jacob Eichholtz, and a diploma and teachers' certificate. There is also a blank book with paper made at Ephrata Cloister in 1796.
Date Range
1726-1922
Year Range From
1726
Year Range To
1922
Date of Accumulation
1726-1922
Creator
Ellmaker family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Cochran, Thomas B.
Eichholtz, Jacob
Elder, Thomas
Ellmaker, Alfred
Ellmaker, Amos
Ellmaker, Ana Margareta
Ellmaker, Benjamin Ellmaker
Ellmaker, E. Ben
Ellmaker, Edgar O.
Ellmaker, Elizabeth
Ellmaker, Enos
Ellmaker, John Leonard
Ellmaker, John Watson
Ellmaker, Leonard
Ellmaker, Lucy H.
Ellmaker, Nathaniel
Ellmaker, Thomas
Graunnon, Christiana Margaretta
Haverstick, H. B.
Hoofgardner, Ferdinand
Hornberger, Maria
Hubbard, Elbert
Huston, R. M.
Koning, P.
Mayor, Robert
Moor, John
Nicolaas, I.
Pancoast, Dr.
Schnierer, Jacob
Snyder, Edwin L.
Snyder, John A.
Snyder, Mrs. Edwin L.
Other Creators
Ellmaker, John Leonard
Subjects
Clippings (Books, newspapers, etc.)
Deeds
Family records
Genealogy
Letters
Marriage records
Stocks
Wills
Search Terms
Aoelian Hall
Carnegie Hall
Clippings (Books, newspapers, etc.)
Correspondence
Deeds
Ephrata Cloister
Family records
Finding aids
Genealogy
Jefferson Medical College of Philadelphia
Letters
Manuscript groups
Marriage records
Metropolitan Opera House
Newspaper clippings
Obituaries
Philharmonic Society of New York
Roycroft
Stocks
Wills
Extent
2 boxes, 58 folders, 1 cubic ft.
Object Name
Archive
Language
English, German, Dutch
Object ID
MG0071
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions. Please request at Reference Desk or contact Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0071
Description Level
Fonds
Custodial History
Cataloged prior to 1997. Added to database 23 October 2018.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F144
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 0017
People
Smith, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, John M.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F030
Date Range
1895
  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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Ferrier, Mary
Ferrier, John
Humphreyville, Christianna
Hamilton, Elizabeth
Miller, Mary
Dodge, Elizabeth
Ferrier, Susan
Simpson, William
Boyle, Grace
Gunnion, John
Hamilton, Alfred
Simpson, Samuel
Carpenter, Laura
Humphreyville, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F030
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ferrier, John; Humphreyville, Christianna; Hamilton, Elizabeth; Miller, Mary; Dodge, Elizabeth; Ferrier, Susan; Simpson, William; Boyle, Grace; Gunnion, John; Hamilton, Alfred; Simpson, Samuel; Carpenter, Laura.
Administrator: Humphreyville, 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
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1846 F025 H
  1 document  
Collection
Estate Inventories
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0054
People
Huber, Abraham
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1846 F025 H
Box Number
054
Additional Notes
Inventory taken upon the death of the widow, Ann Huber. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1846_F025_H.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1843 F016 H
  1 document  
Collection
Estate Inventories
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0054
People
Huber, Abraham
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1843 F016 H
Box Number
054
Additional Notes
Includes widow's allotment.
1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1843_F016_H.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1875 F030 M
Date Range
1875
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1875
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0271
People
Miller, Mary
Miller, David
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1875 F030 M
Box Number
271
Additional Notes
Miller, David. 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
Documents

AdAcct_1875_F030_M.pdf

Read PDF Download PDF
Less detail

1387 records – page 1 of 139.