Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0040 I003
Date Range
1809/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1809/11
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Hower, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Cocalico Creek
Cocalico Twp.
Creeks
Grist and merchant mill
Hinkletown, Earl Twp.
Jacob Hower's Mill
Mills
Petitions
Sinking Spring, Spring Twp., Berks County, Pennsylvania
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0040 I003
Box Number
001
Additional Notes
Court term: November 1809.
Location: On road leading from Sinking Spring, Berks County, to Hinkletown, Earl Twp., near Grist and Merchant Mill of Jacob Hower.
Document type: Petition for a bridge.
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
Renunciations
Title
Renunciations
Object ID
Ren 1904 F014
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bradford, George W.
Bradford, Sylvester
Bradford, Mary Louisa
Wood, Sarah C.
Preston, Forest
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lower Oxford Twp., Chester County, Pennsylvania
Place
Lower Oxford Twp., Chester County, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F014
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bradford, George W.; Bradford, Sylvester; Bradford, Mary Louisa; Wood, Sarah C.
Administrator: Preston, Forest.
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
Estate Inventories
Title
Estate inventory of Robert Spear
Object ID
Inv 1800 F010 S
Date Range
1800
  1 document  
Collection
Estate Inventories
Title
Estate inventory of Robert Spear
Date Range
1800
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0111
People
Fanny
Juliana
Prince
Spear, Robert
Subcategory
Documentary Artifact
Subjects
African Americans--History
Probate records
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Boys
Children
Enslaved persons
Estate inventories
Girls
Persons of color
Probate records
Place
None
Extent
1 item, 6 pages to scan
Object Name
Estate Inventory
Object ID
Inv 1800 F010 S
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
111
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
Enslaved children listed, one boy and two girls.
1 item, 2 pieces
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. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG-03-00-0133
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

INV_1800_F010_S.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1890 F006
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Bingaman, Thomas
Bingaman, Sophia
Bingaman, James
Urich, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata, Ephrata Twp.
Place
Ephrata, Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F006
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bingaman, Sophia.
Administrators: Bingaman, James; Urich, George.
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 1890 F050
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Jensen, Christian
Schulze, Eleonore
Schulze, Anna
Kinports, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata, Ephrata Twp.
Place
Ephrata, Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F050
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Schulze, Eleonore; Schulze, Anna;
Administrator: Kinports, Martin.
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
Covered Bridge Safari Album
Object ID
A-65-01-07
Date Range
April 5, 2003
  1 image  
Object Name
Postcard
Collection
Covered Bridge Safari Album
Description
Wenger's Mill covered bridge, also called Rose Hill covered bridge, built in 1849 by Henry Zook. Located on Log Cabin Road, just off of Rose Hill Road. Post card.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 5, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Covered bridges
Creeks
Log Cabin Road
Mills
Rose Hill Bridge
Rose Hill Road
Wenger's Mill
Wenger's Mill Bridge
West Earl Twp.
Place
West Earl Twp.
Object Name
Postcard
Print Size
3.5 x 4.5 inches
Object ID
A-65-01-07
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-14
Date Range
April 5, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
Rettew Mill bridge, also known as Keller's Mill bridge or Guy Bard's covered bridge. Built in 1873 by Elias McMellen. Originally over Cocalico Creek on Rettew Mill Road between Akron borough and Ephrata borough. Currently over Cocalico Creek on Middle Creek Road. Moved in 2010.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 5, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Bridges
Guy Bard's Covered Bridge
Keller's Mill Covered Bridge
Rettew Mill Covered Bridge
Cocalico Creek
Place
Ephrata Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
A-65-01-14
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-15
Date Range
April 5, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
Rettew Mill bridge, also known as Keller's Mill bridge or Guy Bard's covered bridge. Built in 1873 by Elias McMellen. Originally over Cocalico Creek on Rettew Mill Road between Akron borough and Ephrata borough. Currently over Cocalico Creek on Middle Creek Road. Moved in 2010.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 5, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Bridges
Guy Bard's Covered Bridge
Keller's Mill Covered Bridge
Rettew Mill Covered Bridge
Cocalico Creek
Place
Ephrata Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
A-65-01-15
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-16
Date Range
April 5, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
Nathan Eberly's Cider Mill covered bridge, also known as Bitzer's Mill covered bridge. Built in 1846 over the Conestoga Creek. Oldest state owned covered bridge in Pennsylvania.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 5, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Bridges
Bitzer's Mill covered bridge
Eberly's Cider Mill covered bridge
Conestoga Creek
Place
West Earl Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
A-65-01-16
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-25
Date Range
April 5, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
Bucher's Mill covered bridge, built 1881 over the Cocalico Creek near Reamstown.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 5, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Bucher's Mill
Bucher's Mill Covered Bridge
Cocalico Creek
Covered bridges
Creeks
East Cocalico Twp.
Mills
Reamstown, East Cocalico Twp.
Place
East Cocalico Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
A-65-01-25
Images
Less detail

10 records – page 1 of 1.