Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Mechanics' Liens
Title
Mechanics' lien filed against St. Paul's Methodist Episcopal Church
Object ID
APR 1857 F046 ML
Date Range
1857/04
Collection
Mechanics' Liens
Title
Mechanics' lien filed against St. Paul's Methodist Episcopal Church
Admin/Biographical History
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property.
Date Range
1857/04
Creation Date
April 1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Pinkerton, William
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Churches
Contractors
Lancaster
Liens
McGlinn and Hershey
Mechanics' liens
St. Paul's United Methodist Church
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1857 F046 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
007
Additional Notes
St. Paul's Methodist Episcopal Church
McGlinn and Hersey. Contractors, additional defendants.
Church.
Pinkerton, William; Slaymaker, Henry. Contractors.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1878 F031 S
Date Range
1878
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0378
People
Slaymaker, Harriet S.
Slaymaker, Henry
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1878 F031 S
Box Number
378
Additional Notes
Slaymaker, Henry. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1820 F002
Date Range
1820
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
1820
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1820
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
White, Samuel
White, Catharine
White, William
Slaymaker, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1820 F002
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: White, Catharine; White, William.
Administrator: Slaymaker, Henry.
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