Skip header and navigation

Revise Search

93 records – page 1 of 10.

Collection
Administrators Accounts
Object ID
AdAcct 1843 F007 S
Date Range
1843
  1 document  
Description Level
Item
Collection
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1843
Year
1843
People
Sharp, Susanna
Zern, Jonas
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1843 F007 S
Classification
RG 04-00 0150
Location
LancasterHistory, Lancaster, PA
Room
Archives West
Container
Box 0354
Box Number
354
Additional Notes
Zern, Jonas. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents

AdAcct_1843_F007_S.pdf

Read PDF Download PDF
Less detail
Collection
Mechanics' Liens
Object ID
JUL 1849 F056 ML
Date Range
1849/07
  1 document  
Description Level
Item
Collection
Mechanics' Liens
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Date Range
1849/07
Creation Date
July 1849
Year
1849
People
Baker, William
Pleasants, Philip
Righter, Washington
Sutton, Nelson
Wesley, John
Subcategory
Documentary Artifact
Subjects
Mechanics' liens
Search Terms
Columbia
Contractors
Dwellings
Houses
Mechanics' liens
Persons of color
Place
Columbia
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUL 1849 F056 ML
Classification
RG 01-00 0202
JUL 1849 F056 ML
Location
LancasterHistory, Lancaster, PA
Room
Archives West
Container
Box 0004
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
004
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 In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.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
Dwelling.
Righter & Sutton. Contractor.
Owner is a person of color.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment - contact research@lancasterhistory.org at least two weeks 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. There is no publication fee.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Documents

JUL_1849_F056_ML.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Object ID
Tav 1822 F26 I03
Date Range
1822
  1 document  
Description Level
Item
Collection
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1822
Year
1822
People
Gerber, Jacob
Road, Philip
Sellers, Absolon
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1822 F26 I03
Classification
RG 02-00 0602
Location
LancasterHistory, Lancaster, PA
Container
Box 0006
Box Number
006
Additional Notes
Known as the Eagle.
Owned by Philip Road.
Located on Newport Road.
Lately occupied by Absolon Sellers.
Petition granted.
April term.
Signers of Petition: [signature in German], Abraham Ditlow, Martin Manderbach, Abraham McPherson Jr., Samuel Kinsey, William Heiss, Peter Kafrath, John Roth, [signature in German], Peter Martin, George Rollison, Abraham Sellers, Samuel Ream, R. Ream, R. R. Heitler, John Gross, John B. Gerber.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents

TAV_1822_F26_I03.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Object ID
AdAcct 1826 F002 R
Date Range
1826
  1 document  
Description Level
Item
Collection
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1826
Year
1826
People
Regar, Jacob
Regar, Henry
Ziegler, Frederick
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1826 F002 R
Classification
RG 04-00 0150
Location
LancasterHistory, Lancaster, PA
Room
Archives West
Container
Box 0311
Box Number
311
Additional Notes
Regar, Henry; Ziegler, Frederick. Administrators.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents

AdAcct_1826_F002_R.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Object ID
Tav 1824 F09 I05
Date Range
1824
  1 document  
Description Level
Item
Collection
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1824
Year
1824
People
Pinkerton, John
Bletz, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1824 F09 I05
Classification
RG 02-00 0602
Location
LancasterHistory, Lancaster, PA
Container
Box 0006
Box Number
006
Additional Notes
Known as the Shop's tavern
Located on the north side of the Lancaster and Columbia turnpike about 4 miles from Lancaster.
Lately occupied by John Bletz.
Petition granted.
January term.
Signers of Petition: [W. Frazer], Jasper Slaymaker, Christian Bachman, [Adam] Reigart, Samuel Slaymaker, John Hatz, John Kepple, William Thompson, Nathaniel Lightner, [signature in German], Abraham Carpenter, Patton Ross, William Kirkpatrick, James Hopkins, John Myer.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents

TAV_1824_F09_I05.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Object ID
Ren 1842 F003
Date Range
1842
  1 document  
Description Level
Item
Collection
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
People
Bretz, Anna Maria
Kinsy, Catharine
Bretz, William
Strickler, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F003
Classification
RG 03-00 0115
Location
LancasterHistory, Lancaster, PA
Room
Archives West
Container
Box 0004
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kinsy, Catharine; Bretz, William; Strickler, Barbara.
Administrator: None.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Documents
Less detail
Collection
Indictments
Object ID
NOV 1820 F009
  1 document  
Description Level
Item
Collection
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1820
People
Harlan, Jonathan
Miller, Mary
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Object ID
NOV 1820 F009
Case Number
8.000
Classification
RG 02-00 0933
Location
LancasterHistory, Lancaster, PA
Additional Notes
Fornication and bastardy.
Mother of child: Miller, Mary
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents
Less detail
Collection
Indictments
Object ID
APR 1821 F009
  1 document  
Description Level
Item
Collection
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1821
People
Forny, Abraham Jr.
Getz, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Charge: fornication and bastardy
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Object ID
APR 1821 F009
Case Number
10.000
Classification
RG 02-00 0933
Location
LancasterHistory, Lancaster, PA
Additional Notes
Fornication and bastardy.
Mother of child: Getz, Elizabeth
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents
Less detail
Collection
Renunciations
Object ID
Ren 1877 F017
Date Range
1877
  1 document  
Description Level
Item
Collection
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
People
Davis, John H.
Davis, Mary A.
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F017
Classification
RG 03-00 0115
Location
LancasterHistory, Lancaster, PA
Container
Box 0011
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, Mary A.
Administrator: Miller, David.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Documents
Less detail
Collection
Administrators Accounts
Object ID
AdAcct 1822 F014 K
Date Range
1822
  1 document  
Description Level
Item
Collection
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1822
Year
1822
People
Kreider, Henry
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1822 F014 K
Classification
RG 04-00 0150
Location
LancasterHistory, Lancaster, PA
Room
Archives West
Container
Box 0200
Box Number
200
Additional Notes
Kauffman, Jacob Jr. Administrator.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents

AdAcct_1822_F014_K.pdf

Read PDF Download PDF
Less detail

93 records – page 1 of 10.