Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Barton Mill Photograph Collection
Object ID
BM-06-162
Date Range
c. 1969
  1 image  
Object Name
Negative
Collection
Barton Mill Photograph Collection
Description
Adamstown Mill and Distillery on Liest Creek, built c. 1860 by Henry G. Mohn.
Provenance
Photographs from MG-15 Harold R. Barton Collection
Date Range
c. 1969
Creator
Barton, R. Harold
Storage Location
LancasterHistory, Lancaster, PA
People
Mohn, Henry G.
Search Terms
Adamstown Mill
Adamstown Mill and Distillery
Distilleries
Place
Adamstown
Object Name
Negative
Film Size
2.5 x 3.5 inches
Condition
Not Rated
Object ID
BM-06-162
Images
Less detail
Collection
Barton Mill Photograph Collection
Object ID
BM-06-008
Date Range
c. 1969
  1 image  
Object Name
Print, Photographic
Collection
Barton Mill Photograph Collection
Description
Adamstown Mill and Distillery on Liest Creek, built c. 1860 by Henry G. Mohn.
Provenance
Photographs from MG-15 Harold R. Barton Collection
Date Range
c. 1969
Creator
Barton, R. Harold
Storage Location
LancasterHistory, Lancaster, PA
People
Mohn, Henry G.
Search Terms
Adamstown Mill
Adamstown Mill and Distillery
Distilleries
Place
Adamstown
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Condition
Not Rated
Object ID
BM-06-008
Images
Less detail
Collection
Barton Mill Photograph Collection
Object ID
BM-06-009
Date Range
c. 1969
  1 image  
Object Name
Negative
Collection
Barton Mill Photograph Collection
Description
Adamstown Mill and Distillery on Liest Creek, built c. 1860 by Henry G. Mohn.
Provenance
Photographs from MG-15 Harold R. Barton Collection
Date Range
c. 1969
Creator
Barton, R. Harold
Storage Location
LancasterHistory, Lancaster, PA
People
Mohn, Henry G.
Search Terms
Adamstown Mill
Adamstown Mill and Distillery
Distilleries
Place
Adamstown
Object Name
Negative
Film Size
2.5 x 3.5 inches
Condition
Not Rated
Object ID
BM-06-009
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F089
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Regar, Jacob
Regar, Eliza
Regar, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Adamstown
Place
Adamstown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F089
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Regar, Eliza.
Administrator: Regar, Samuel R.
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
Postcard Collection
Object ID
912-001
Date Range
no date
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Heffey's Store, Adamstown, Pa.
Date Range
no date
Storage Location
LancasterHistory, Lancaster, PA
People
Stork, J. Newton
Bucher, Irma
Heffley, S. K.
Recipient
J. Newton Stork, Adamstown, Lanc. Co., Pa.
Sender
Irma Bucher
Subject
Postcards
Classification
912-001
Search Terms
General stores
Business
Adamstown
Place
Adamstown
Object Name
Postcard
Print Size
3.5 x 5 inches
Publisher
S. K. Heffley, Adamstown
Condition
Good
Object ID
912-001
Additional Notes
"J. Newton Stork From your cousin Irma Bucher Adamstown, Nov. 7th 1906"
Postmarked 1 November 1906, Adamstown
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1875 F078
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Oberholtzer, Daniel W.
Oberholzer, Daniel W.
Oberholzer, Anna
Subcategory
Documentary Artifact
Search Terms
Renunciation
Adamstown
Place
Adamstown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F078
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Oberholzer, Daniel W.
Renouncer: Oberholzer, Anna.
Administrator: None
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 1879 F038
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Krick, William M.
Krick, Mary
Redcay, William R. Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Adamstown
Place
Adamstown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1879 F038
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Krick, Mary.
Administrator: Redcay, William R. Jr.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1870 F063 QS
Date Range
1870/04
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
1870/04
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Maurer, Jacob
Clark, John R.
Bucher, Reuben
Miller, Samuel
Musser, John
Stauffer, Henry
Mohn, Cyrus G.
Henry, Levi
Snader, Levi C.
Search Terms
Quarter Sessions
Constable's return
Constables
Adamstown
Place
Adamstown
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1870 F063 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
72.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F055 I009
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1902
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hart, Peter
Klein, William H.
Miller, Cyrus S.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Adamstown
Place
Adamstown
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F055 I009
Box Number
002
Additional Notes
Additional names: Cyrus S. Miller and Peter Hart.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F065 I010
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1905
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Billingfelt, Elmer E.
Leed, Lennon
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Adamstown
Place
Adamstown
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F065 I010
Box Number
002
Additional Notes
Additional name: Elmer E. Billingfelt.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail

10 records – page 1 of 1.