Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Mechanics' Liens
Title
Mechanics' Lien filed by Jacob Hackman and Christian Smith
Object ID
APR 1846 F008 ML
Date Range
1846/04
  1 document  
Collection
Mechanics' Liens
Title
Mechanics' Lien filed by Jacob Hackman and Christian Smith
Date Range
1846/04
Creation Date
April 1846
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Doebler, George
Hackman, Jacob
Kurtz, Jacob H.
Rauch, R. F.
Richardson, Simon
Smith, Christian
Subcategory
Documentary Artifact
Subjects
Mechanics' liens
Search Terms
Bethel Meeting House
Churches
Conestoga Twp.
Contractors
Mechanics' liens
Persons of color
Place
Conestoga Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1846 F008 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
003
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Bethel Meeting House.
Hackman, Jacob; Smith, Christian. Contractors.
Congregation is African American.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptons when available. Original documents may be used by appointment - contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been p rovided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no publication fee.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0202
APR 1846 F008 ML
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

APR_1846_F008_ML.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F039
Date Range
1849
  1 document  
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kreider, George
Kreider, Sabina
Mecartney, John
Kreider, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F039
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Sabina.
Administrators: Mecartney, John; Kreider, Michael.
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
Documents
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1817 F051
Date Range
1817/04
  1 document  
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/04
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Shertz, Christian
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Strasburg Twp.
Indictments
Place
Strasburg Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1817 F051
Additional Notes
Tippling house.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
50.000
Classification
RG 02-00 0933
Description Level
Item
Documents
Less detail
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
Object ID
Tav 1853 F09 I08
Date Range
1853
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
System of Arrangement
Arranged by municipalities by year.
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Moore, Hugh
Subcategory
Documentary Artifact
Search Terms
Drumore Center, Drumore Twp.
Place
Drumore Center, Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1853 F09 I08
Box Number
020
Additional Notes
Located on the Lancaster and Port Deposit road
April term.
Signers of petition: William P. Pusey, Fleming McSparran, Clarkson Jefferis, Miller Hutton, George Brown, Francis B. Groff, James D. Malone, Mark Showalter, Joseph Smith, William R. Ralston, James McCrabb, William W. Steele, Mordecai Hammond, Clemingham Atchison.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1853_F09_I08.pdf

Read PDF Download PDF
Less detail
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
Object ID
Tav 1853 F09 I09
Date Range
1853
  1 document  
Collection
Liquor License Papers
Title
Tavern petition of Hugh Moore
System of Arrangement
Arranged by municipalities by year.
Date Range
1853
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Moore, Hugh
Subcategory
Documentary Artifact
Search Terms
Drumore Center, Drumore Twp.
Place
Drumore Center, Drumore Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1853 F09 I09
Box Number
020
Additional Notes
Letter of support.
April term.
Signers of petition: Samuel Trimble, Robert W. Moor, Miller Hutton, G. J. Hildebrand, [ ] Zell, Francis McCrabb, Francis B. Groff, [Patteric] Smyth, Thomas R. Johnson, [Amos] Groff, Michael Shea, Samuel Newport, John C. Stone, Ephraim Potts, George Bellamey, Newton Egan, James W. Malone, William Morrison, Thomas McMorrison, Dennis Malone, T. W. Waters, Cheyney H. Pusey, Oliver Caldwell, R. M. Caldwell, Robert W. Moore, Jonathan McMichael, Emanuel D. Waters, James Barnes Jr., Thomas M. Gryder, John B. Hess, John Kennedy, J. S. Jordan, Jeremiah Herr, Jackson Towson, John Findley, Thomas Arnold, Edward J. Hewes, Allen S. Steele, Henry Harner, John W. Fisher, William A. Towson, Enos Evans, James Barnett, William Barr, John Tennant, N. N. Heneil, Edward F. Heneil, J. H. Bryan, Samuel Fisher, Henry M. Ewing, [Elihu] H. Wells, Benjamin H. Witmer, Henry McCann, A. B. Stone, Samuel Broome, Samuel L. Fisher, John Trimbel, Robert W. Moore, Edward McCaa, John Rogers, Anthony Deaver, Cuningham Atikson, Henry Rogers, Lewis Hilton, R. L. Wharton, William T. Wilson, Samuel Cuming, Benjamin Burgess, Christopher M. Hess, George Aument Jr., John Lutz, Daniel D. Hess, Jonathan M. Bushong, James Lowry, James Shank, Benjamin Musser, Westly Philips, William J. Steel, David Stefel, A. Bear, Andrew Lee, Vincent Burkins, Robert M. Cohick, Charles T. Todd, M. Watson, Eli Moore, John Burgin, A. J. Ferguson, Benjamin Brooks, [unknown signature], Jacob Hauk, Daniel R. Hilton, Vincent Reynolds, Thomas Moderwell, Thomas Cully, J. McMichael, William Wescott, Elias Hess, Lewis Jefferis, Mortica Hamond, Isaac Moris, Benjamin F. Sides, S. J. Hamilton, James Duncan, Peter Smyth, Jacob L. Kirk, Archibald Brown, William P. Pusey, H. D. Hildebrand, William Miller, Benjamin Finley, Richard Ward, G. S. Savery, Lewis Todd, Benjamin Brogan, William K. Brown, Hezekiah Freeston, [unknown signature], Samuel C. Marshall, John McKinley, John Steward, Thomas McKinley, John Gallighar, John M. Bishop, Samuel Seipel, Edward Buckman, William Bear, [Wayne Mohr], [unknown signature], Allen Kline, William C. Buckman, John Brown, James W. Allen, John Hoover, Peter Caldwell, James McKinley, Felix W. Sweigert, [Jeremiah] Kirk, S. McConkey, H. J. McIntire, Harrison Hammond, [Elwad H. Done], Clark Philips, john Harveston, James Trimble, Samuel McMichal, Michel Philips, John Hiltibrand, John McColgen, B. R. Watson, Jacob Bear, M. Pharoah, Jacob Hecklar, Thomas Pusey, William Moore, John Harrar, Nathan Watson, George Wishower.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Documents

TAV_1853_F09_I09.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1816 F014 QS
Date Range
1816/04
  1 document  
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
1816/04
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kilhaeffer, Christian
Kilhaeffer, Mary
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Depositions
Manor Twp.
Place
Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1816 F014 QS
Additional Notes
Recognizance, assault and battery on Mary Kilhaeffer.
Deposition of Mary Kilhaeffer.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

APR_1816_F014_QS.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators' account for Mary Hartz
Object ID
AdAcct 1826 F003 H
Date Range
1826
  1 document  
Collection
Administrators Accounts
Title
Administrators' account for Mary Hartz
Date Range
1826
Year
1826
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0146
People
Hartz, Mary
Lindemuth, Jacob
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Administrators' accounts
Probate records
Rapho Twp.
Women
Place
Rapho Twp.
Extent
1 item, 4 pages scanned
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1826 F003 H
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
146
Additional Notes
Lindemuth, Jacob. Executor.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of the Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1826_F003_H.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F083
Date Range
1854
  1 document  
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Walter, Jacob
Walter, Catharine
Walter, John
Forrer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F083
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Walter, Catharine; Walter, John; Walter, Jacob.
Administrator: Forrer, Christian.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1869 F017
Date Range
1869
  1 document  
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Harnish, Christian
Harnish, Barbara
Harnish, Jacob K.
Mehaffy, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F017
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harnish, Barbara.
Administrators: Harnish, Jacob K.; Mehaffy, Andrew.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F144
Date Range
1894
  1 document  
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Smith, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, John M.
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
Documents
Less detail

10 records – page 1 of 1.