Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0580 I002
Date Range
1845/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1845/04
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Lintner's Mill
Little Conestoga Creek
Manor Twp.
Millerstown, Manor Twp.
Millersville, Manor Twp.
Mills
Orders
Petitions
Reports
Turkey Hill, Manor Twp.
Place
Manor Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0580 I002
Box Number
009
Additional Notes
Court term: April 1845.
Location: On pubic highway from Millerstown [now Millersville], Manor Twp., to Turkey Hill, Manor Twp., near Lintner'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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0580 I003
Date Range
1846/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1846/04
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Lintner's Mill
Little Conestoga Creek
Manor Twp.
Millerstown, Manor Twp.
Millersville, Manor Twp.
Mills
Reports
Turkey Hill, Manor Twp.
Place
Manor Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0580 I003
Box Number
009
Additional Notes
Court term: April 1846.
Location: On pubic highway from Millerstown [now Millersville], Manor Twp., to Turkey Hill, Manor Twp., near Lintner's Mill.
Document type: Copy of report of viewers.
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 1828 F064
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
Velker, George Sr.
Velker, Mary
Ruth, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Farmers
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F064
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Velker, Mary.
Administrator: Ruth, Samuel.
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 1825 F037
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Kauffman, John Jr.
Kauffman, Barbara
Schenck, John S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Farmers
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F037
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: farmer.
Renouncer: Kauffman, Barbara.
Administrator: Schenck, John S.
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 1831 F005
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Bowman, Francis
scheetz
Bowman, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Farmers
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F005
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Bowman, Elizabeth.
Administrator: Bowman, Henry.
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 1831 F006
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Brach, John Peter
Brach, Sarah Wilhelmina
Keffer, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Farmers
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F006
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Brach, Sarah Wilhelmina.
Administrator: Keffer, Henry.
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
NOV 1836 F014 QS
Date Range
1836
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
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
People
Raush, Henry
Harper, Oliver B.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Certificates
Jailors
Schuylkill County, Pennsylvania
Object Name
Certificate
Language
English
Condition
Fair
Object ID
NOV 1836 F014 QS
Additional Notes
Certificate of Henry Raush, keeper of the jail at Schuylkill County, regarding Oliver B. Harper.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0785 I007
Date Range
1841/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1841/01
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Coleman's Iron Works Forge
Conestoga Creek
Creeks
Forges
Kafroth's Mill
Lititz, Warwick Twp.
Mills
West Earl Twp.
Wilmington, Delaware
Place
West Earl Twp.
Object Name
Certificate
Language
English
Condition
Fair
Object ID
Bridge F0785 I007
Box Number
012
Additional Notes
Court term: August 1841.
Location: On public road from Coleman's Iron Works and Lititz, Warwick Twp., to Wilmington, Delaware, at Kafroth's Mill.
Document type: Certificate of record for erection of 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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0455 I011
Date Range
1840/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1840/11
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Creeks
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Roads
Strasburg
Strasburg Twp.
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Certificate
Language
English
Condition
Fair
Object ID
Bridge F0455 I011
Box Number
007
Additional Notes
Court term: November 1840.
Location: On public highway from the Philadelphia and Lancaster Turnpike to Strasburg.
Document type: Certificate of record concerning 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
Bridge Records
Title
Certificate of record to commissioners for appropriation of funds
Object ID
Bridge F0045 I007
Date Range
1836/04
Collection
Bridge Records
Title
Certificate of record to commissioners for appropriation of funds
Description
Court term: April 1836.
Location: At Hinkletown, Earl Twp., on the Downingtown, Ephrata, and Harrisburg Turnpike.
Document type: Certificate of record to commissioners for appropriation of funds for new bridge
Date Range
1836/04
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Cocalico Twp.
Conestoga Creek
Creeks
Downingtown, Ephrata, and Harrisburg Turnpike
Earl Twp.
Hinkletown, Earl Twp.
Roads
Turnpikes
Place
Cocalico Twp. and Earl Twp.
Extent
1 item, 1 piece
Object Name
Certificate
Language
English
Condition
Fair
Object ID
Bridge F0045 I007
Box Number
001
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 F0060 I010
Date Range
1841/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1841/01
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Chester County, Pennsylvania
Colerain Twp.
Creeks
Fords
Lancaster
Octoraro Creek, East Branch
Oxford, Chester County, Pennsylvania
Whiteside's Ford
Place
Colerain Twp. and Chester County
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Bridge F0060 I010
Box Number
001
Additional Notes
Bridge over [East Branch] of Octoraro Creek
Court term: January 1841.
Location: On public road from Lancaster to Oxford, Chester County, at Whitesides Fording.
Document type: Certificate and record 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1836 F004 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
1836
Storage Location
LancasterHistory, Lancaster, PA
People
Dulfon, Mary
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: stealing money
Bank notes
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1836 F004 QS
Additional Notes
Stealing bank notes.
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
NOV 1836 F017 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
1836
Storage Location
LancasterHistory, Lancaster, PA
People
Collins, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: counterfeiting money
Bank notes
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1836 F017 QS
Additional Notes
Counterfeiting bank note.
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
AUG 1840 F022 QS
Date Range
1840/08
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
1840/08
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bertram, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: passing counterfeit money
Bank notes
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1840 F022 QS
Additional Notes
Passing counterfeit money.
Counterfeit note.
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
NOV 1833 F006 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
1833
Storage Location
LancasterHistory, Lancaster, PA
People
Hamilton, Samuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: passing a counterfeit note
Bank notes
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1833 F006 QS
Additional Notes
Passing counterfeit bank notes.
6 items, 6 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
NOV 1833 F022 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
1833
Storage Location
LancasterHistory, Lancaster, PA
People
McCool, William
Kochenauer, Abraham
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: passing counterfeit money
Bank notes
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1833 F022 QS
Additional Notes
Also: Abraham Kochenauer.
Passing counterfeit bank notes.
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
NOV 1833 F024 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
1833
Storage Location
LancasterHistory, Lancaster, PA
People
Ebey, Rutter
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: passing counterfeit money
Bank notes
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1833 F024 QS
Additional Notes
Passing counterfeit bank notes.
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
NOV 1833 F026 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
1833
Storage Location
LancasterHistory, Lancaster, PA
People
Lashey, Christian
Lawshey, Christian
Laushey, Christian
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: passing counterfeit money
Bank notes
Charge: forgery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1833 F026 QS
Additional Notes
Passing counterfeit bank notes; forgery.
5 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F021
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Eckert, Mary G.
Eckert, George L.
Eckert, Minnie G.
Eckert, Bessie S.
Woods, J. N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Millersville, Manor Twp.
Place
Millersville, Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F021
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eckert, George L.; Eckert, Minnie G.; Eckert, Bessie S.
Administrator: Woods, J. N.
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 1880 F033
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Harnish, Nancy
Harnish, Jacob
Harnish, Michael G.
Harnish, Abraham W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F033
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Harnish, Jacob; Harnish, Michael G.
Administrator: Harnish, Abraham W.
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

20 records – page 1 of 1.