Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0410 I007
Date Range
1809/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1809/04
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Yordy, Christian
Subcategory
Documentary Artifact
Search Terms
Creeks
Mill Creek
Lampeter Twp.
Lancaster
Charlestown, Maryland
Christian Yordy's Mill
Mills
Dams
Petitions
Orders
Reports
Bridges
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0410 I007
Box Number
006
Additional Notes
Court term: April 1809.
Location: On road from Lancaster to Charlestown, Maryland, near Christian Yordy's Mill Dam.
Document types: Petition for a bridge.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0410 I005
Date Range
1807/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1807/01
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Yordy, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Jacob Yordy's Mill
Lampeter Twp.
Mill Creek
Mills
Orders
Petitions
Reports
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0410 I005
Box Number
006
Additional Notes
Court term: January 1807.
Location: Near Jacob Yordy's Mill.
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 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1806 F010 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
People
Weiss, Andrew
Hartman, Henry
Campbell, Alexander
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: tippling house
Lampeter Twp.
Affidavits
Place
Lampeter Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1806 F010 QS
Additional Notes
Recognizance, charged with keeping a tippling house.
Additional names: Henry Hartman, Alexander Campbell.
Affidavit of defendant.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1806 F022 QS
Date Range
1806/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1806/05
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lewis, John
Porter, Jane
Eshleman, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Constables
Lampeter Twp.
Place
Lampeter Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1806 F022 QS
Additional Notes
Constable.
Recognizance, charged with assault and battery on Jane Porter.
Additional name: John Eshleman.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1807 F013 QS
Date Range
1807/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1807/04
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Morrison, John
Verdees, Henry
Verdrees, Henry
Campble, Daniel
Hull, Leonard
Douthard, Abraham
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: surety of the peace
Lampeter Twp.
Place
Lampeter Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1807 F013 QS
Additional Notes
Recognizance, surety of the peace towards Henry Verdees.
Information of Henry Verdees and John Morrison.
Additional names: Daniel Campble, Leonard Hull, Abraham Douthard.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1807 F014 QS
Date Range
1807/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1807/08
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Diffenbach, Henry
Rush, Henry
Resh, Henry
Moore, William
Heiss, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Lampeter Twp.
Place
Lampeter Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1807 F014 QS
Additional Notes
Recognizance, charged with assault and battery on Henry Rush.
Additional names: William Moore, John Heiss.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1804 F001 S
Date Range
1804
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1804
Year
1804
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Sides, Daniel
Subcategory
Documentary Artifact
Search Terms
Vendues
Lampeter Twp.
Place
Lampeter Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1804 F001 S
Box Number
004
Additional Notes
Place found in Inventory.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1828 F027
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gochenauer, Abraham
Gochenauer, John
Leaman, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F027
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gochenauer, John; Gochenauer, Abraham.
Administrator: Leaman, Benjamin.
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 1828 F042
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Lantz, John
Lantz, Magdalena
Buchwalter, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F042
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lantz, Magdalena.
Administrator: Buckwalter, David.
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

10 records – page 1 of 1.