Skip header and navigation

Revise Search

33 records – page 1 of 4.

Collection
Mechanics' Liens
Title
Mechanics' lien filed by McCorkel, Greider, & Co.
Object ID
DEC 1854 F066 ML
Date Range
1854/12
  1 document  
Collection
Mechanics' Liens
Title
Mechanics' lien filed by McCorkel, Greider, & Co.
Date Range
1854/12
Creation Date
December 1854
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Arndt, Philip
Greider, Benjamin M.
McCorkel, Joseph
Subcategory
Documentary Artifact
Subjects
Blacksmiths
Machine shops
Mechanics' liens
Search Terms
Blacksmiths
Contractors
Machine shops
McCorkel, Greider & Company
Mechanics' liens
Mount Joy Car Manufacturing Company
Persons of color
Place
Mount Joy
Object Name
Claim
Language
English
Condition
Fair
Object ID
DEC 1854 F066 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
006
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Machine and blacksmith shop.
McCorkel, Greider & Co. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment - please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no publication fee.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0202
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

DEC_1854_F066_ML.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Guardianship account, George Lefevre, deceased
Object ID
AdAcct 1859 F006 L
Date Range
1859
  1 document  
Collection
Administrators Accounts
Title
Guardianship account, George Lefevre, deceased
Description
Guardianship account for Susan Salome Lefevre, daughter of George Lefevre, deceased.
Date Range
1859
Creation Date
1859
Year
1859
Creator
Pennsylvania. Orphans' Court (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0230
People
Lefevre, George
Lefevre, Susan Salome
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Probate records
Administrators' accounts
Guardianship accounts
Place
Strasburg Twp.
Extent
2 items: original and clerk's copy
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1859 F006 L
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
230
Additional Notes
Herr, Benjamin B. Guardian of Susan Salome Lefevre.
2 items, 2 pieces
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Classification
RG 04-00 0150
AdAcct 1859 F006 L
Description Level
Item
Documents

AdAcct_1859_F006_L.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1854 F002 R
Date Range
1854
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1854
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0317
People
Ramsey, William
Wiley, John
Subcategory
Documentary Artifact
Place
Bart Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1854 F002 R
Box Number
317
Additional Notes
Wiley, John. Executor.
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_1854_F002_R.pdf

Read PDF Download PDF
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1856 F050
Date Range
1856/11
  1 document  
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1856/11
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
People
Parker, Hetty
Johnson, Edward
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1856 F050
Additional Notes
Conspiracy to commit arson.
(African-American).
Johnson, Edward.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
50.000
Classification
RG 02-00 0933
Description Level
Item
Documents
Less detail
Collection
Liquor License Papers
Title
Tavern petition of Jesse Bucher
Object ID
Tav 1858 F46 I01
Date Range
1858
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Jesse Bucher
System of Arrangement
Arranged by municipalities by year.
Date Range
1858
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Bucher, Jesse
Bucher, Reuben
Frank, Michael Jr.
Subcategory
Documentary Artifact
Search Terms
Bucherton, West Cocalico Twp.
Place
Bucherton, West Cocalico Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1858 F46 I01
Box Number
026
Additional Notes
Bond: Reuben Bucher, Michael Frank Jr.
Receipt.
Signers of petition: John Harnish, John Hartman, Henry Weise, George Walter, Benjamin Kegereis, Peter K. Walter, Joseph Leisey, Daniel L. Lutz, Reuben Bucher, Jacob Bucher, John Weinhold, Benjamin Leisey.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1858_F46_I01.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1854 F002 W
Date Range
1854
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1854
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0417
People
Walker, John
Evans, Robert
Subcategory
Documentary Artifact
Place
Bart Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1854 F002 W
Box Number
417
Additional Notes
Evans, Robert. Executor.
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_1854_F002_W.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1855 F003 W
Date Range
1855
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1855
Year
1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0417
People
Walter, Jacob
Forrer, Christian
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1855 F003 W
Box Number
417
Additional Notes
Forrer, Christian. 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_1855_F003_W.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1850 F022 M
Date Range
1850
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1850
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0257
People
Metz, Abraham
Brubacher, Samuel
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1850 F022 M
Box Number
257
Additional Notes
Brubacher, Samuel. Executor.
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_1850_F022_M.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F083
Date Range
1854
  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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Walter, Jacob
Walter, Catharine
Walter, John
Forrer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F083
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Walter, Catharine; Walter, John; Walter, Jacob.
Administrator: Forrer, Christian.
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 1856 F063
Date Range
1856
  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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Walter, Jacob E.
Walter, Mary Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F063
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walter, Mary Ann.
Administrator: None.
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

33 records – page 1 of 4.