Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0900 I003
Date Range
1844/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1844/11
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
East Lampeter Twp.
Herr's Mill
Inspections
Lancaster
Mill Creek
Millport, East Lampeter Twp.
Orders
Pequea Creek
Petitions
Reports
Strasburg
West Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0900 I003
Box Number
013
Additional Notes
Court term: November 1844.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
A. Bridge over Mill Creek
East Lampeter Twp.
Location: At Millport, East Lampeter Twp., on state road from Lancaster to Strasburg.
B. Bridge over Pequea Creek
East Lampter Twp. and West Lampeter Twp.
Location: At Herr's Mill.
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 F0170 I001
Date Range
1845/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1845/11
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Kreider, Michael
Subcategory
Documentary Artifact
Search Terms
Creeks
Pequea Creek
Conestoga Twp.
West Lampeter Twp.
Lancaster
Conestoga Center, Conestoga Twp.
Michael Kreider's Saw and Clover Mills
Mills
Sawmills
Clover mills
Petitions
Orders
Reports
Bridges
Place
Conestoga Twp. and West Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0170 I001
Box Number
003
Additional Notes
Court term: November 1845.
Location: On public highway from Lancaster to Conestoga Center, Conestoga Twp., near Michael Kreider's Saw and Clover Mills.
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 F0745 I001
Date Range
1842/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1842/11
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Herr, Henry
Subcategory
Documentary Artifact
Search Terms
Bridges
Columbia
Creeks
Henry Herr's Mill
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 I001
Box Number
011
Additional Notes
Court term: November 1842.
Location: Near Henry Herr's Mill on public highway from Columbia to Strasburg.
Document type: 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 F0745 I002
Date Range
1843/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1843/04
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Herr, Henry
Subcategory
Documentary Artifact
Search Terms
Creeks
Pequea Creek
Strasburg Twp.
West Lampeter Twp.
Henry Herr's Mill
Mills
Columbia
Strasburg
Orders
Reports
Bridges
Place
Strasburg Twp. and West Lampeter Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0745 I002
Box Number
011
Additional Notes
Court term: April 1843.
Location: Near Henry Herr's Mill on public highway from Columbia to Strasburg.
Document type: Order and 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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0745 I003
Date Range
1843/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1843/08
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Herr, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Benjamin B. Herr's Mill
Bridges
Creeks
Mills
Pequea Creek
Petitions
Strasburg Twp.
West Lampeter Twp.
Place
Strasburg Twp. and West Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0745 I003
Box Number
011
Additional Notes
Court term: August 1843.
Location: Near Benjamin B. Herr's Mill.
Document type: Petition for action on 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 1899 F101
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rockafield, Catharine
Rockafield, A.
Coyle, John A.
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 1899 F101
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rockafield, A.
Administrator: Coyle, John A.
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 1900 F049
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Howry, Christian K.
Howry, Susan
Howry, Edward
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 1900 F049
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Howry, Susan.
Administrators: Howry, Edward.
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 1900 F090
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rohrer, Christian
Rohrer, Benjamin C.
Rohrer, Henry H.
Rohrer, Jacob W.
Rohrer, Levi B.
Rohrer, Christian S.
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 1900 F090
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rohrer, Benjamin C.; Rohrer, Henry H.; Rohrer, Jacob W.; Rohrer, Levi B.
Administrator: Rohrer, Christian 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 1900 F091
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rohrer, Hetty
Rohrer, Benjamin C.
Rohrer, Henry F.
Rohrer, Jacob W.
Rohrer, Levi B.
Rohrer, Christian S.
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 1900 F091
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rohrer, Benjamin C.; Rohrer, Henry F.; Rohrer, Jacob W.; Rohrer, Levi B.
Administrator: Rohrer, Christian 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 1901 F014
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Buckwalter, Elizabeth
Weaver, Mary B.
Buckwalter, B. M.
Bachman, Ellis
Musser, Catharine
Bushong, Ada L.
Bushong, Isaac N.
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 1901 F014
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Mary B.; Buckwalter, B. M.; Bachman, Ellis; Musser, Catharine; Bushong, Ada L.
Administrator: Bushong, Isaac 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

10 records – page 1 of 1.