Skip header and navigation

Revise Search

28 records – page 1 of 3.

Collection
Liquor License Papers
Object ID
Tav 1858 F46 I01
Date Range
1858
  1 document  
Description Level
Item
Collection
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1858
Year
1858
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
Classification
RG 02-00 0602
Location
LancasterHistory
Container
026
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.
Documents

TAV_1858_F46_I01.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Object ID
AdAcct 1850 F022 M
Date Range
1850
  1 document  
Description Level
Item
Collection
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1850
Year
1850
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
Classification
RG 04-00 0150
Location
LancasterHistory
Room
Archives West
Container
257
Box Number
257
Additional Notes
Brubacher, Samuel. Executor.
2 items, 2 pieces.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents

AdAcct_1850_F022_M.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Object ID
Ren 1854 F083
  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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
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
Documents
Language
English
Condition
Fair
Object ID
Ren 1854 F083
Classification
RG 03-00 0115
Location
LancasterHistory
Container
006
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.
Documents
Less detail
Collection
Renunciations
Object ID
Ren 1856 F063
  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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
People
Walter, Jacob E.
Walter, Mary Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Documents
Language
English
Condition
Fair
Object ID
Ren 1856 F063
Classification
RG 03-00 0115
Location
LancasterHistory
Container
007
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.
Documents
Less detail
Collection
Mechanics' Liens
Object ID
DEC 1855 F101 ML
Date Range
1855/12
  1 document  
Description Level
Item
Collection
Mechanics' Liens
Description
Mechanics' lien against C. A. Bitner
Date Range
1855/12
Creation Date
December 1855
Year
1855
People
Bitner, C. A.
Kieffer, Christian
Subcategory
Documentary Artifact
Search Terms
Gristmills
Mechanics' Liens
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
DEC 1855 F101 ML
Classification
RG 01-00 0202
Location
LancasterHistory
Room
Archives West
Container
007
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
007
Additional Notes
Grist mill.
Kieffer, Christian. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Please use digital images when available.
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.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Documents
Less detail
Collection
Mechanics' Liens
Object ID
FEB 1857 F015 ML
Date Range
1847/02
  1 document  
Description Level
Item
Collection
Mechanics' Liens
Description
Mechanics' lien against George Martin
Date Range
1847/02
Creation Date
February 1857
Year
1857
People
Martin, George
Carpenter, Ephraim, Jr.
Subcategory
Documentary Artifact
Search Terms
Mechanics' Liens
Gristmills
Place
Brecknock Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
FEB 1857 F015 ML
Classification
RG 01-00 0202
FEB 1857 F015 ML
Location
LancasterHistory
Room
Archives West
Container
007
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
007
Additional Notes
Grist mill.
Carpenter, Ephraim, Jr. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images when available.
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.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Documents

FEB_1857_F015_ML.pdf

Read PDF Download PDF
Less detail
Collection
Mechanics' Liens
Object ID
MAY 1857 F053 ML
Date Range
1857/05
  1 document  
Description Level
Item
Collection
Mechanics' Liens
Description
Mechanics' lien against Jacob L. Gross
Date Range
1857/05
Creation Date
May 1857
Year
1857
People
Gross, Jacob L.
Carpenter, Ephraim
Subcategory
Documentary Artifact
Search Terms
Contractors
Ephrata Twp.
Gristmills
Mechanics' liens
Sawmills
Place
Ephrata Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
MAY 1857 F053 ML
Classification
RG 01-00 0202
MAY 1857 F053 ML
Location
LancasterHistory
Room
Archives West
Container
007
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
007
Additional Notes
Grist mill and saw mill.
Carpenter, Ephraim. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images when available.
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.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Documents

MAY_1857_F053_ML.pdf

Read PDF Download PDF
Less detail
Collection
Mechanics' Liens
Object ID
APR 1858 F047 ML
Date Range
1858/04
  1 document  
Description Level
Item
Collection
Mechanics' Liens
Description
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property; volume and page number of recording in Mechanics' Liens Docket; and date filed.
Date Range
1858/04
Creation Date
April 1858
Year
1858
People
Bear, Gabriel
Reist, Henry B.
Subcategory
Documentary Artifact
Search Terms
Contractors
Flour mills
Gristmills
Mechanics' liens
Mills
Mount Joy
Place
Mount Joy
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1858 F047 ML
Classification
RG 01-00 0202
APR 1858 F047 ML
Location
LancasterHistory
Room
Archives West
Container
008
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
008
Additional Notes
Grist mill and flour mill.
Reist, Henry B. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images when available.
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.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Documents

APR_1858_F047_ML.pdf

Read PDF Download PDF
Less detail
Collection
Indictments
Object ID
APR 1858 F003
  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
1858
People
Reigart, John H.
Minnich, Mary
Subcategory
Documentary Artifact
Search Terms
Charge: fornication and bastardy
Indictments
Object Name
Documents
Language
English
Condition
Fair
Object ID
APR 1858 F003
Parent Object ID
INDICTMENTS
Classification
RG 02-00 0933
Location
LancasterHistory
Additional Notes
Fornication and bastardy.
Mother of child: Minnich, 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 1858 F034
  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
1858
People
Troyer, Christian
Subcategory
Documentary Artifact
Search Terms
Charge: assault and battery
Indictments
Object Name
Documents
Language
English
Condition
Fair
Object ID
APR 1858 F034
Parent Object ID
INDICTMENTS
Case Number
32.000
Classification
RG 02-00 0933
Location
LancasterHistory
Additional Notes
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Documents
Less detail

28 records – page 1 of 3.