Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1901 F280 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
1901
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Wagner, Harry
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1901 F280 QS
Additional Notes
Constable's Return.
Neglect of duty.
Et al.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
294.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1831 #435
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Levy, Levi
Robinson, John
Pentlan, Joseph
Search Terms
Lancaster
Conestoga Twp.
African Americans
Persons of color
Coroners' Inquests
Commissioners' Orders for Payment
Place
Conestoga Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #435
Box Number
011
Notes
Never entered into Q&A.
Additional Notes
Coroners' Inquests.
Levy, Levi. Deceased. Conestoga Twp. Accidental drowning.
Robinson, John. Deceased. Conestoga Twp. Accidental drowning.
Pentlan, Joseph. Deceased. Conestoga Twp. Accidental drowning.
Unnamed male child. Deceased. African American. Accidentally exposing it to the weather in bad health. City of Lancaster.
4 items. 4 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Postcard Collection
Object ID
930-003
Date Range
1907
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Church of God, Washington Boro, Pa., wrecked by Acetylene Gas Plant explosion, 7:55 p.m., March 19, 1907.
Date Range
1907
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Written Communication T&E
Search Terms
Acetylene Gas Plant
Acetylene plants
Church of God
Disasters
Explosions
Washington Boro
Place
Conestoga Twp.
Object Name
Postcard
Print Size
3.5 x 5 inches
Publisher
Wertz, Printer
Object ID
930-003
Images
Less detail
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Object ID
1900 F230 MA
Date Range
1900
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
System of Arrangement
Arranged chronologically and then by application number.
Date Range
1900
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0012
People
Breneman, John C.
Subcategory
Documentary Artifact
Place
none
Object Name
Record, Marriage
Language
English
Condition
Good
Object ID
1900 F230 MA
Box Number
012
Additional Notes
Groom: Breneman, John C.
Bride: Trego, Cora E. Lancaster City.
Parents of bride: Trego, Susan.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
16818.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Object ID
1900 F422 MA
Date Range
1900
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
System of Arrangement
Arranged chronologically and then by application number.
Date Range
1900
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0012
People
Simmons, Ira W.
Subcategory
Documentary Artifact
Place
none
Object Name
Record, Marriage
Language
English
Condition
Good
Object ID
1900 F422 MA
Box Number
012
Additional Notes
Groom: Simmons, Ira W.
Bride: Frankhauser, Caroline. Philadelphia.
Parents of bride: Frankhauser, D. C.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
17176.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
John D. Denney, Jr. Photograph Collection
Object ID
JD-03-01-07
Date Range
April 18, 1903
  1 image  
Object Name
Print, Photographic
Collection
John D. Denney, Jr. Photograph Collection
Description
Pennsylvania Railroad bridge during construction at Safe Harbor. Charles A. Sims and Company, contractors. South side of the Conestoga River looking north.
Date Range
April 18, 1903
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Object ID
JD-03-01-07
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F075
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoffman, Jacob
Hoffman, John
Rohrer, Amos N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F075
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, John.
Administrator: Rohrer, Amos 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 1892 F076
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Holl, Barbara C.
Holl, Lillian E.
Long, Florence C.
Holl, Ellen L.
Greybill, Effie J.
Holl, H. Carpenter
Long, J. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F076
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Holl, Lillian E.; Long, Florence C.; Holl, Ellen L.; Greybill, Effie J.; Holl, H. Carpenter.
Administrator: Long, J. H.
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 1892 F079
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoover, George J.
Lightner, M. Juliette
Eshleman, Esther E.
Frew, William C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F079
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncer: Lightner, M. Juliette; Eshleman, Esther, E.
Administrator: Frew, William 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 1892 F084
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Huber, John
Hilgert, Mrs.
Hilgert, John
Herr, Elizabeth A.
Shenk, Emma
Herr, John H.
Mylin, Adaline H.
Landis, Charles
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F084
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hilgert, John Mrs.; Hilgert, John; Herr, Elizabeth A.; Shenk, Emma; Herr, John H.; Mylin, Adaline H.
Administrator: Landis, Charles.
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.