Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0480 I001
Date Range
1857
Collection
Bridge Records
Title
Bridge Records
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Snavely, Benjamin
Subcategory
Documentary Artifact
Search Terms
Creeks
Conestoga Creek
Lancaster Twp.
Pequea Twp.
Benjamin Snavely's Mill
Mills
Notices
Bridges
Place
Lancaster Twp. and Pequea Twp.
Object Name
Notice, Legal
Language
English
Condition
Fair
Object ID
Bridge F0480 I001
Box Number
007
Additional Notes
[Lancaster Twp. and Pequea Twp.]
Location: At Benjamin Snavely's Mill.
Document type: Notice of receipt of payment for services as 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 F0705 I002
Date Range
1882/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1882/11
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Moore, Michael H.
Subcategory
Documentary Artifact
Search Terms
Bridges
Chickies Creek
Chiques Creek
Creeks
Michael H. Moore's Mill
Mills
Notifications
Rapho Twp.
West Hempfield Twp.
Place
Rapho Twp. and West Hempfield Twp.
Object Name
Notice, Legal
Language
English
Condition
Fair
Object ID
Bridge F0705 I002
Box Number
011
Additional Notes
Court term: November 1882.
Location: Near Michael H. Moore's Mill.
Document type: Notification that a bridge re-reviewer is not an impartial party.
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 F0025 I011
Date Range
1913
Collection
Bridge Records
Title
Bridge Records
Date Range
1913
Year
1913
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Beartown Road
Bridges
Caernarvon Twp.
Conestoga Creek
Creeks
Honey Brook Road
Mill Road
Public notices
Roads
Place
Caernarvon Twp.
Object Name
Notice, Legal
Language
English
Condition
Fair
Object ID
Bridge F0025 I011
Box Number
001
Additional Notes
[Caernarvon Twp.]
Location: On the Honey Brook Road, between the Beartown Road and the Mill Road.
Document type: Public notice 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
Report of recommended bridges to be replaced
Object ID
Bridge F0905 I011
Date Range
1921
Collection
Bridge Records
Title
Report of recommended bridges to be replaced
Description
Document type: Report of recommended bridges to be replaced.
1. Pequea No. 4
[Leacock Twp. and Paradise Twp.]
Location: Over Pequea Creek at Shertz's Mill, near Harristown, Paradise Twp.
2. Conestoga No. 4
[East Earl Twp.]
Location: Over Conestoga Creek at Martin's Mill.
3. Mill Creek No. 2
[East Lampeter Twp.]
Location: Over Mill Creek at east end of Smoketown, East Lampeter Twp., on old Philadelphia Road.
4. Bridge over East Branch of Octoraro Creek
Sadsbury Twp. and Chester County
Location: At Steeleville, Sadsbury Twp.
5. Big Chickies No. 7.5
[Rapho Twp. and West Hempfield Twp.]
Location: Over Chickies Creek at Moore's old Electric LIght Plant, on road between Salunga, West Hempfield Twp. and Newtown, Rapho Twp.
6. Big Chickies No. 8
Location: Over Chickies Creek.
7. Bridge over [Conestoga Creek]
[Conestoga Twp. and Manor Twp.]
Location: At Rock Hill, Conestoga Twp.
8. Engleside Bridge
[Lancaster Twp. and West Lampeter Twp.]
Location: At Engleside, Lancaster Twp., over Conestoga Creek.
9. Mill Creek No. 6, also known as Eshleman's Mill Bridge
[West Lampeter Twp.]
Location: Over Mill Creek.
10. Conestoga No. 14
[Manheim Twp. and Upper Leacock Twp.]
Location: Over Conestoga Creek.
11. Pequea No. 18
[Martic Twp. and Pequea Twp.]
Location: Over Pequea Creek at Burnt Mill, Pequea Twp., near Marticville, Martic Twp.
12. Bridge [over Conestoga Creek]
[Lancaster Twp. and Pequea Twp.]
Location: At Wabank, Lancaster Twp.
13. Old Factory Bridge
[Lancaster City and West Lampeter Twp.]
Location: Over [Conestoga Creek] near Rocky Springs Park.
14. Cocalico No. 3
[Ephrata Twp.]
Location: Over Cocalico Creek, near Ephrata.
15. White Rock Bridge
[Colerain Twp. and Little Britain Twp.]
Location: Over West Branch of Octoraro Creek at White Rock, Little Britain Twp.
16. Spruce Grove Bridge
Location: Over West Branch of Octoraro Creek at Spruce Grove, Little Britain Twp.
17. Bridge No. 1
[Manheim Twp.]
Location : Over Little Conestoga Creek near Long's Park.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1921
Year
1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Burnt Mill, Pequea Twp.
Chester County, Pennsylvania
Chickies Creek
Chiques Creek
Cocalico Creek
Colerain Twp.
Conestoga Creek
Conestoga Twp.
Creeks
East Earl Twp.
East Lampeter Twp.
Electric Companies
Engleside Bridge
Engleside, Lancaster Twp.
Ephrata
Ephrata Twp.
Eshleman's Mill
Eshleman's Mill Bridge
Factories
Harristown, Paradise Twp.
Lancaster
Lancaster Twp.
Leacock Twp.
Little Britain Twp.
Little Conestoga Creek
Long's Park
Manheim Twp.
Manor Twp.
Martic Twp.
Marticville, Martic Twp.
Martin's Mill
Mill Creek
Moore's Electric LIght Plant
Newtown, Rapho Twp.
Octoraro Creek, East Branch
Octoraro Creek, West Branch
Old Factory Bridge
Old Philadelphia Road
Paradise Twp.
Parks
Pequea Creek
Pequea Twp.
Rapho Twp.
Reports
Roads
Rock Hill, Conestoga Twp.
Rocky Springs
Sadsbury Twp.
Salunga, West Hempfield Twp.
Shertz's Mill
Smoketown, East Lampeter Twp.
Spruce Grove Bridge
Spruce Grove, Little Britain Twp.
Steeleville, Sadsbury Twp.
Upper Leacock Twp.
Wabank, Lancaster Twp.
West Hempfield Twp.
West Lampeter Twp.
White Rock Covered Bridge
White Rock Forge Covered Bridge
White Rock, Little Britain Twp.
Extent
1 item, 3 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0905 I011
Box Number
013
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1853 F046
Date Range
1853/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1853/04
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
People
Slater, Samuel
Subcategory
Documentary Artifact
Search Terms
Charge: misdemeanor
Constables
Indictments
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1853 F046
Additional Notes
Misdemeanor.
(constable).
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
26.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone B
Object ID
Bridge F0905 I006
Date Range
1920
Collection
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone B
Description
Document type: Specifications for repairs to bridges in Repair Zone B.
1. Little Conestoga No. 2
[Lancaster Twp. and Manor Twp.]
Location: Over Little Conestoga Creek at Stone Roads Mill.
2. Little Conestoga No. 5, now marked No. 4
[Manor Twp.]
Location: Over Little Conestoga Creek.
3. Little Conestoga No. 6, also known as Owl Hill Bridge
4. Little Conestoga No. 7
Location: Over Conestoga Creek.
5. Conestoga No. 24
[Conestoga Twp. and Manor Twp.]
Location: Over Conestoga Creek at Rock Hill, Conestoga Twp.
6. Conestoga No. 25
Location: Over Conestoga Creek at Safe Harbor, Conestoga Twp.
7. Conestoga No. 21
[Lancaster Twp. and Pequea Twp.]
Location: Over Conestoga Creek at Second Lock, Lancaster Twp.
8. Mill Creek No. 2
[East Lampeter Twp.]
Location: Over Mill Creek at east end of Smoketown, East Lampeter Twp.
9. Mill Creek No. 1
[Leacock Twp. and Upper Leacock Twp.]
Location: Over Mill Creek at Mascot, Upper Leacock Twp.
10. Pequea No. 1
[Salisbury Twp.]
Location: Over Pequea Creek.
11. Pequea No. 4
[Leacock Twp. and Salisbury Twp.]
Location: Over Pequea Creek at Sheetz's Mill near Buyerstown, Salisbury Twp.
12. Pequea No. 10
[West Lampeter Twp. and Strasburg Twp.]
13. Pequea No. 11
[Strasburg Twp. and West Lampeter Twp.]
Location: Over Pequea Creek at Wagonmaker's Shop.
14. Pequea No. 12
Location: Over Pequea Creek at Lime Valley, West Lampeter twp.
15. Pequea No. 15
[Pequea Twp. and Providence Twp.]
Location: Over Pequea Creek near Herrville Hotel.
16. West Branch of Octoraro No. 2
[Colerain Twp.]
Location: Over West Branch of Octoraro Creek at Clonmell, Colerain Twp., near Pumping Station.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1920
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Buyerstown, Salisbury Twp.
Clonmell, Colerain Twp.
Colerain Twp.
Conestoga Bridge
Conestoga Creek
Conestoga Twp.
Covered bridges
Creeks
East Lampeter Twp.
Herrville Hotel
Hotels
Lancaster Twp.
Leacock Twp.
Lime Valley, West Lampeter Twp.
Little Conestoga Bridge
Little Conestoga Creek
Manor Twp.
Mascot, Upper Leacock Twp.
Mills
Mill Creek
Mill Creek Bridge
Octoraro Creek, West Branch
Octoraro Water Company
Octoraro West Branch #1 Covered Bridge
Owl Hill Bridge
Pequea Bridge
Pequea Creek
Pequea Twp.
Providence Twp.
Pumping stations
Rock Hill, Conestoga Twp.
Safe Harbor, Conestoga Twp.
Salisbury Twp.
Second Lock, Lancaster Twp.
Sheetz's Mill
Shops
Smoketown, East Lampeter Twp.
Specifications
Stoneroad's Mill
Strasburg Twp.
Upper Leacock Twp.
Wagonmaker's Shop
West Lampeter Twp.
Extent
1 item, 6 pieces
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0905 I006
Box Number
013
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 F0460 I005
Date Range
1920
Collection
Bridge Records
Title
Bridge Records
Date Range
1920
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Almshouses
Bridges
Conestoga Creek
Creeks
Lancaster
Lancaster County Almshouse
Specifications
West Lampeter Twp.
Place
Lancaster and West Lampeter Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0460 I005
Box Number
007
Additional Notes
Lancaster City and [West Lampeter Twp.]
Location: Rear of Lancaster County Alms House.
Document type: Specifications for bridge repair.
1 item, 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 F0480 I003
Date Range
1857/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1857/04
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Snavely, B.
Subcategory
Documentary Artifact
Search Terms
B. Snavely's Mill
Bridges
Conestoga Center, Conestoga Twp.
Conestoga Creek
Creeks
Lancaster
Lancaster Twp.
Mills
Orders
Pequea Twp.
Reports
Safe Harbor, Conestoga Twp.
Stumptown, Leacock Twp.
Place
Lancaster Twp. and Pequea Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0480 I003
Box Number
007
Additional Notes
Court term: April 1857.
Location: On public highway from Lancaster to Stumptown, Leacock Twp., Conestoga Center, Conestoga Twp., and Safe Harbor, Conestoga Twp., at Lock No. 2 at B. Snavely's Mill.
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 F0480 I004
Date Range
1857
Collection
Bridge Records
Title
Bridge Records
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Center, Conestoga Twp.
Conestoga Creek
Creeks
Inspections
Lancaster
Lancaster Twp.
Mills
Orders
Pequea Twp.
Reports
Snavely's Mill
Place
Lancaster Twp. and Pequea Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0480 I004
Box Number
007
Additional Notes
Court term: August 1857.
Location: On public highway from Lancaster City to Conestoga Center, Conestoga Twp., at Snavely's Mill.
Document type: Order for inspection and inspection report.
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 F0805 I012
Date Range
1923/03
Collection
Bridge Records
Title
Bridge Records
Date Range
1923/03
Year
1923
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Inspections
Lancaster
Lancaster and Philadelphia Turnpike
Mill Creek
Old Philadelphia Road
Orders
Reports
Roads
West Lampeter Twp.
Place
West Lampeter Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0805 I012
Box Number
013
Additional Notes
Court term: March 1923.
Location: On the Old Philadelphia Road from Philadelphia to Lancaster.
Document type: Order for inspection and inspection report.
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
Condition of bridge reports
Object ID
Bridge F0825 I003
Date Range
1913
Collection
Bridge Records
Title
Condition of bridge reports
Description
Document type: Condition of bridge reports
1. Bridge No. 18
[East Lampeter Twp. and Manheim Twp.]
2. Bridge No. 18.5
Witmer's Bridge
[East Lampeter Twp. and Lancaster Twp.]
3. Bridge No. 19
Old Factory Bridge
[Lancaster City and West Lampeter Twp.]
4. Bridge No. 20
[Lancaster Twp. and West Lampeter Twp.]
5. Bridge No. 21
[Lancaster Twp. and Pequea Twp.]
6. Bridge No. 22
7. Bridge No. 23
[Conestoga Twp. and Manor Twp.]
8. Bridge No. 24
9. Bridge No. 25
Safe Harbor Bridge
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1913
Year
1913
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Conestoga Twp.
Creeks
East Lampeter Twp.
Lancaster
Lancaster Twp.
Manheim Twp.
Manor Twp.
Old Factory Bridge
Pequea Twp.
Reports
Safe Harbor Bridge
West Lampeter Twp.
Witmer's Bridge
Extent
9 items, 9 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0825 I003
Box Number
013
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
Condition of bridge reports
Object ID
Bridge F0825 I007
Date Range
1916
Collection
Bridge Records
Title
Condition of bridge reports
Description
Document type: Condition of bridge reports
1. Bridge No. 13
Talmage Bridge
[West Earl Twp.]
2. Bridge No. 14
Bushong's Mill Bridge
[Manheim Twp. and Upper Leacock Twp.]
3. Bridge No. 15
Pinetown Bridge
4. Bridge No. 16
Hunsecker's [Mill] Bridge
5. Bridge No. 18.5
Witmer's Bridge
[East Lampeter Twp. and Lancaster Twp.]
6. Bridge No. 19
Factory Bridge
[Lancaster City and West Lampeter Twp.]
7. Bridge No. 21
[Lancaster Twp. and Pequea Twp.]
8. Bridge No. 23
Slackwater Bridge
[Conestoga Twp. and Manor Twp.]
9. Bridge No. 24
Rock Hill Bridge
10. Bridge No. 25
Safe Harbor Bridge
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Bushong's Mill
Bushong's Mill Bridge
Conestoga Creek
Conestoga Twp.
Creeks
East Lampeter Twp.
Factory Bridge
Hunsecker's Mill
Hunsecker's Covered Bridge
Lancaster
Lancaster Twp.
Manheim Twp.
Manor Twp.
Pequea Twp.
Pinetown Bridge
Reports
Rock Hill Bridge
Safe Harbor Bridge
Slackwater Bridge
Talmage Bridge
Upper Leacock Twp.
West Earl Twp.
West Lampeter Twp.
Witmer's Bridge
Extent
10 items,10 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0825 I007
Box Number
013
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 1895 F133
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Zahm, Annie E.
Zahm, Ernest
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F133
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zahm, Ernest.
Administrator: none
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 1895 F134
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Zeiset, Peter
Zeiset, Mary
Smith, Henry C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F134
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zeiset, Mary.
Administrator: Smith, Henry C.
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 1896 F016
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Carpenter, Alpheus
Carpenter, Martha
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F016
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Carpenter, Martha.
Administrator: none
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 1896 F027
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Erisman, Emanuel J.
Erisman, Mary
Erisman, George F. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F027
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Erisman, Mary.
Administrator: Erisman, George F. K.
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 1896 F028
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Filler, Julia A.
Filler, Walter M.
Filler, H. K.
Filler, Elmer E.
Kepple, Alice A.
Kepple, Edwin C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F028
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Filler, Walter M.; Filler, H. K.; Filler, Elmer E.; Kepple, Alice A.
Administrator: Kepple, Edwin C.
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 1896 F030
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Fraim, P. K.
Fraim, Clara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F030
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fraim, Clara.
Administrator: none
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 1896 F033
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Gertzler, Magdalena
Usner, Carolina
Betz, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F033
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Usner, Carolina.
Administrator: Betz, Jacob.
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 1896 F037
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Groff, Amos
Kreider, Mary E.
Wenger, Emma L.
Miller, Clara A.
Fritz, H. Marinda
Kreider, Anna L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F037
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kreider, Mary E.; Wenger, Emma L.; Miller, Clara A.; Fritz, H. Marinda.
Administrator: Kreider, Anna L.
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.