Skip header and navigation

Revise Search

10 records – page 1 of 1.

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
Bridge Records
Title
Petition for a bridge; Order and report of viewers
Object ID
Bridge F0455 I009
Date Range
1840/08
Collection
Bridge Records
Title
Petition for a bridge; Order and report of viewers
Date Range
1840/08
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Herr, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Benjamin B. Herr's Mill
Bridges
Creeks
Lampeter Twp.
Mills
Orders
Pequea Creek
Petitions
Reports
Soudersburg, Lampeter Twp.
Strasburg
Strasburg Twp.
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0455 I009
Box Number
007
Additional Notes
Court term: August 1840.
Location: On public highway from Strasburg to Soudersburg, Lampeter Twp., near Benjamin B. Herr's Mill.
Document types: Petition for a bridge.
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
Bridge Records
Object ID
Bridge F0455 I010
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
Creeks
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Orders
Pequea Creek
Petitions
Reports
Roads
Strasburg
Strasburg Twp.
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0455 I010
Box Number
007
Additional Notes
Court term: November 1840.
Location: On public highway from the Philadelphia and Lancaster Turnpike to Strasburg.
Document types: Petition for a bridge.
Order and report of viewers.
5 items, 5 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 F0330 I003
Date Range
1841/10
Collection
Bridge Records
Title
Bridge Records
Date Range
1841/10
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
East Lampeter Twp.
Inspections
Lancaster and Philadelphia Turnpike
Orders
Pequea Creek
Petitions
Reports
Roads
Strasburg
Strasburg Twp.
Turnpikes
Place
East Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0330 I003
Box Number
005
Additional Notes
[East] Lampeter Twp. and Strasburg Twp.
Court term: October 1841.
Location: On the public highway from the Lancaster and Philadelphia Turnpike to Strasburg, near Hartman's.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
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
Petition for a bridge
Object ID
Bridge F0330 I004
Date Range
1842/08
Collection
Bridge Records
Title
Petition for a bridge
Date Range
1842/08
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Herr, Benjamin B.
Subcategory
Documentary Artifact
Search Terms
Benjamin B. Herr's Mill
Bridges
Creeks
East Lampeter Twp.
Mills
Pequea Creek
Petitions
Strasburg Twp.
Place
East Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0330 I004
Box Number
005
Additional Notes
[East Lampeter Twp. and Strasburg Twp.]
Court term: August 1842.
Location: Near Benjamin B. Herr's Mill.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0330 I005
Date Range
1847/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1847/08
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
East Lampeter Twp.
Herr's Mill
Inspections
Mills
Orders
Pequea Creek
Petitions
Reports
Strasburg Twp.
Place
East Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0330 I005
Box Number
005
Additional Notes
Court term: August 1847.
Location: Near Herr's Mill.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
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 F029
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
Goss, Simon B.
Goss, Fanny
Barge, Witmer J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F029
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Goss, Fanny.
Administrator: Barge, Witmer 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 1882 F028
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
Eshleman, Abraham
Eshleman, Mary L.
Mowrer, Amos S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F028
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Mary L.
Administrator: Mowrer, Amos 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 1883 F020
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
Eshelman, Henry
Eshelman, Emma L.
Barr, Cyrus G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F020
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshelman, Emma L.
Administrator: Barr, Cyrus G.
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 F020
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
Eckman, Benjamin F.
Eckman, Isabella
Eckman, John F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F020
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eckman, Isabella.
Administrator: Eckman, John F.
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.