Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0365 I004
Date Range
1908
Collection
Bridge Records
Title
Bridge Records
Date Range
1908
Year
1908
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Akron, Pennsylvania
Bridges
Cocalico Creek
Creeks
Ephrata Twp.
Ephrata, Pennsylvania
Metz's Mill
Mills
Specifications
Place
Ephrata Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0365 I004
Box Number
006
Additional Notes
Location: On road from Ephrata to Akron, at Metz's Mill.
Document type: Specifications for repairing bridge.
2 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
Renunciations
Title
Renunciations
Object ID
Ren 1890 F006
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Bingaman, Thomas
Bingaman, Sophia
Bingaman, James
Urich, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata, Ephrata Twp.
Place
Ephrata, Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F006
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bingaman, Sophia.
Administrators: Bingaman, James; Urich, George.
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 1890 F050
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Jensen, Christian
Schulze, Eleonore
Schulze, Anna
Kinports, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata, Ephrata Twp.
Place
Ephrata, Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F050
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Schulze, Eleonore; Schulze, Anna;
Administrator: Kinports, Martin.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0365 I005
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1917
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Ephrata Twp.
Creeks
Cocalico Creek
Akron, Pennsylvania
Orders
Reports
Inspections
Bridges
Place
Ephrata Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0365 I005
Box Number
006
Additional Notes
Location: Over Cocalico Creek, on road from Akron.
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
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Object ID
1894 F004 MA
Date Range
1894
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Description
Marriage applications completed by the bride and groom contain the names, ages, places of birth, current residences, occupation of groom, if either party had been married before and the results of that union, signatures of applicants, if African-American, and degree of kinship, if any. Parental consent forms, filed with marriage applications, were completed by parent or guardian of under-age applicants and contain the name of parent or guardian, place of current residence, residence of child or ward, and signature of parent or guardian. Arranged chronologically by year and then by license number within that year. Box 2 has additional files for 1895 that were not able to be included in Box 1. Files may contain both an application and consent form or forms, an application, or a consent form or forms.
System of Arrangement
Arranged chronologically and then by application number.
Date Range
1894
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Enck, William B.
Ruth, Ella V.
Ruth, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Marriage applications and consent forms
Akron, Ephrata Twp.
Place
Akron, Ephrata Twp.
Object Name
Record, Marriage
Language
English
Condition
Good
Object ID
1894 F004 MA
Box Number
001
Additional Notes
Groom: Enck, William B.
Bride: Ruth, Ella V. Akron, Ephrata Twp.
Parents of bride: Ruth, Samuel R.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
9908.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1871 F043
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Keller, Jacob
Keller, Elizabeth
Keller, George
Shirk, Levi
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Ephrata Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F043
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Now Ephrata Twp.
Renouncer: Keller, Elizabeth.
Administrators: Keller, George; Shirk, Levi.
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 1899 F003
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Althouse, John
Smith, Sue
Mellinger, Amanda
Althouse, Lemon R.
Smith, John D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Akron, Pennsylvania
Place
Akron
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F003
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Sue; Mellinger, Amanda; Althouse, Lemon R.
Administrator: Smith, John D.
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 1903 F095
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Wolf, Susanna
Wolf, S. N.
Wolf, A. N.
Wolf, Henry N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Akron, Pennsylvania
Place
Akron
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F095
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wolf, S. N.; Wolf, A. N.
Administrators: Wolf, Henry 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 1894 F108
Date Range
1894
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
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
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 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares 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 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.