Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1809 F001 P
Date Range
1809
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1809
Year
1809
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0007
People
Pickle, Peter
Pickle, Margret
Subcategory
Documentary Artifact
Search Terms
Vouchers
Bart Twp.
Land division
Maps
Place
Bart Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1809 F001 P
Box Number
007
Additional Notes
Vouchers also for Pickle, Margret.
Additional documents: land division paper and map.
Date range: 180[9]-1836.
51 items, 51 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1913 F001 D
Date Range
1913
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1913
Year
1913
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Deen, Maggie I.
Subcategory
Documentary Artifact
Search Terms
Vouchers
Lancaster
Place
Lancaster
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1913 F001 D
Box Number
002
Additional Notes
Information taken from Inventory.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1803 F001 M
Date Range
1803
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1803
Year
1803
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
McCollum, Charles
Subcategory
Documentary Artifact
Search Terms
Vouchers
Place
none
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1803 F001 M
Box Number
005
Additional Notes
Date range: 1803-1815.
7 items, 8 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1807 F004 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
1807
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Brecknock Twp.
Colerain Twp.
Little Britain Twp.
Sadsbury Twp.
Bart Twp.
Salisbury Twp.
Elizabeth Twp.
Warwick Twp.
Manor Twp.
Drumore Twp.
Martic Twp.
Rapho Twp.
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1807 F004 QS
Additional Notes
Return of tavernkeepers.
13 items, 13 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0880 I001
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 0013
Subcategory
Documentary Artifact
Search Terms
Brecknock Twp.
Bridges
Creeks
Earl Twp.
East Cocalico Twp.
East Earl Twp.
Ephrata Twp.
Muddy Creek
Reports
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0880 I001
Box Number
013
Additional Notes
Document type: Condition of bridge reports.
1. Bridge No. 1
[Brecknock Twp. and East Earl Twp.]
2. Bridge No. 2
3. Bridge No. 3
[East Cocalico Twp. and Ephrata Twp.]
4. Bridge No. 4
[Earl Twp. and Ephrata Twp.]
4 items, 4 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 F0880 I002
Date Range
1915
Collection
Bridge Records
Title
Bridge Records
Date Range
1915
Year
1915
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Brecknock Twp.
Bridges
Creeks
Earl Twp.
East Earl Twp.
Ephrata Twp.
Muddy Creek
Reports
Terre Hill, East Earl Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0880 I002
Box Number
013
Additional Notes
Document type: Condition of bridge reports.
1. Bridge No. 1
[Brecknock Twp. and East Earl Twp.]
Location: At Terre Hill, East Earl Twp.
2. Bridge No. 4
[Earl Twp. and Ephrata Twp.]
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
Condition of bridge reports
Object ID
Bridge F0880 I003
Date Range
1916
Collection
Bridge Records
Title
Condition of bridge reports
Description
Document type: Condition of bridge reports.
1. Bridge No. 1
Good's Mill Bridge
[Brecknock Twp. and East Earl Twp.]
2. Bridge No. 2
Location: At Sensenig's Mill.
3. Bridge No. 3
Fry's Mill Bridge
[East Cocalico Twp. and Ephrata Twp.]
4. Bridge No. 4
[Earl Twp. and Ephrata Twp.]
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
Brecknock Twp.
Bridges
Creeks
Earl Twp.
East Cocalico Twp.
East Earl Twp.
Ephrata Twp.
Fry's Mill
Fry's Mill Covered Bridge
Good's Mill
Good's Mill Bridge
Mills
Muddy Creek
Reports
Sensenig's Mill
Extent
4 items, 4 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0880 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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1809 F006 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
1809
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Returns
Constable's return
Constables
Manor Twp.
Cocalico Twp.
Brecknock Twp.
Warwick Twp.
Conestoga Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F006 QS
Additional Notes
Return of the Constables: Manor Twp., Cocalico Twp., Brecknock Twp., Warwick Twp., Conestoga Twp.
5 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Object ID
MG0721
Date Range
1762-1855
Subject Headings: Apprentices Blacksmiths Carpenters Contract labor Contracts Joiners Saddlery Tinsmiths Weavers Search Terms: Apprentices Blacksmiths Brecknock Twp. Carpenters Contract labor Cocalico Twp. Colerain Twp. Donegal Twp. Drumore Twp. Finding aids Indentures Joiners Lancaster Little Britain Twp
  1 document  
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Description
The Apprenticeship and Indenture Documents include legal contracts between apprentice, or the parent or guardians, and master; as well as one contract between an indentured servant and master. The contracts identify the parties involved, municipalities, trade to be learned, and terms of contract.
Date Range
1762-1855
Creation Date
1762-1855
Year Range From
1762
Year Range To
1855
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Boyd, Nickolas C.
Brant, John
Carver, Seneca
Convery, Patrick
Daly, James
Eshleman, Guy
Eversole, Jacob
Fenney, Catherine
Ganter, George
Hess, John
Humerich, Christian
Humphreville, Frank
Humphreville,Henry
Humphreville, Susanna
Ihling, John
Johns, Jacob
Johnston, Abraham
Lesher, John
Long, George
Messner, Christian
Moore, David
Moore, Zacharias
Parsons, Mary
Peddin, John
Porter, John
Porter, William
Quick, Philip
Reinhard, Jacob
Reinhard, Mary
Remo, Jenetta
Remo, Samuel
Remo, Susanna
Ruch, John
Ruch, Peter
Seeger, Fredrich
Steele, William W.
Stewart, Peter
Welsh, James
Subjects
Apprentices
Blacksmiths
Carpenters
Contract labor
Contracts
Joiners
Saddlery
Tinsmiths
Weavers
Search Terms
Apprentices
Blacksmiths
Brecknock Twp.
Carpenters
Contract labor
Cocalico Twp.
Colerain Twp.
Donegal Twp.
Drumore Twp.
Finding aids
Indentures
Joiners
Lancaster
Little Britain Twp.
Manuscript groups
Persons of color
Philadelphia, Pennsylvania
Providence Twp.
Saddlery
Tinsmiths
Weavers
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0721
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Apprenticeship and Indenture Documents (MG0721), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-721
Classification
MG0721
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, July 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F076
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Stover, Susannah
Stover, Samuel
Stover, Noah B.
Stover, Catharine
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brecknock Twp.
Place
Brecknock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F076
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stover, Samuel; Stover, Noah B.
Administrator: Stover, Catharine.
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.