Skip header and navigation

Revise Search

191 records – page 1 of 20.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0745 I005
Date Range
1855/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1855/01
Year
1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Herr's Mill
Inspections
Lampeter Square, West Lampeter Twp.
Mills
Orders
Pequea Creek
Reports
Strasburg
Strasburg Twp.
West Lampeter Twp.
Place
Strasburg Twp. and West Lampeter Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0745 I005
Box Number
011
Additional Notes
Court term: January 1855.
Location: Near Herr's Mill, on road from Lampeter Square, West Lampeter Twp., to Strasburg.
Document type: Order for inspection and inspection report.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0745 I006
Date Range
1857/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1857/08
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Wither, Michael
Zarracher, J. H.
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Dams
J. H. Zarracher's Dam
Lampeter Square, West Lampeter Twp.
Michael Wither's Mill
Mills
New Providence, Providence Twp.
Orders
Pequea Creek
Petitions
Reports
Strasburg Twp.
West Lampeter Twp.
Place
Strasburg Twp. and West Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0745 I006
Box Number
011
Additional Notes
Court term: August 1857.
Location: Near J. H. Zarracher's Dam, formerly Michael Wither's Mill, on public road from Lampeter Square, West Lampeter Twp., to New Providence, Providence Twp.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Object ID
Bridge F0745 I007
Date Range
1865/11
Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Description
Court term: November 1865.
Location: On public road from Lampeter Square, West Lampeter Twp., via Zercher's Mill, to the Green Tree [Tavern] on the Beaver Valley and Big Spring Turnpike.
Document types: Petition for appointment of viewers.
Order and report of viewers.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1865/11
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
Subcategory
Documentary Artifact
Search Terms
Big Spring and Beaver Valley Turnpike
Bridges
Creeks
Green Tree Tavern
Lampeter Square, West Lampeter Twp.
Mills
Orders
Pequea Creek
Petitions
Reports
Roads
Strasburg Twp.
Taverns
Turnpikes
West Lampeter Twp.
Zercher's Mill
Place
Strasburg Twp. and West Lampeter Twp.
Extent
2 items, 2 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0745 I007
Box Number
011
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0805 I004
Date Range
1851/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1851/08
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Lampeter Square, West Lampeter Twp.
Lancaster and Philadelphia Turnpike
Mill Creek
Orders
Petitions
Reports
Turnpikes
West Lampeter Twp.
Place
West Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0805 I004
Box Number
013
Additional Notes
Court term: August 1851.
Location: On public road from the Philadelphia and Lancaster Turnpike to Lampeter Square, West Lampeter Twp.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1881 F051
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Lipp, Jacob
Lipp, Elizabeth
Zercher, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F051
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lipp, Elizabeth.
Administrator: Zercher, 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F023
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Dull, Daniel
Dull, Lydia
Hollinger, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F023
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dull, Lydia.
Administrator: Hollinger, Amos.
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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F064
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Miller, Mary
Miller, David S.
Baker, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F064
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, David S.
Administrator: Baker, Daniel.
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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1883 F036
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Harnish, Susanna
Harnish, Benjamin
Denlinger, B. L.
Harnish, M. S.
Kindig, David
Harnish, J. H.
Weaver, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F036
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Harnish, Benjamin; Denlinger, B. L.; Harnish, M. S.; Kindig, David; Harnish, J. H.
Administrator: Weaver, Amos.
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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1884 F009
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Buckwalter, Benjamin
Buckwalter, Elizabeth
Bachman, Christian
Weaver, James J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F009
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Buckwalter, Elizabeth.
Administrators: Bachman, Christian; Weaver, Frank J.
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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1885 F021
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Burkholder, Jacob
Burkholder, Lydia
Burholder, John H.
Lefever, Christian Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F021
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Burkholder, Lydia.
Administrators: Burkholder, John H.; Lefever, Christian Jr.
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
Less detail

191 records – page 1 of 20.