Skip header and navigation

Revise Search

13 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1877 F146 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
1877
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Caernarvon Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1877 F146 QS
Additional Notes
Constable Return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
141.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0025 I007
Date Range
1873/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1873/01
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Weaver, Isaac
Subcategory
Documentary Artifact
Search Terms
Bridges
Caernarvon Twp.
Churchtown, Caernarvon Twp.
Conestoga Creek
Creeks
Isaac Weaver's Mill
Mills
Orders
Petitions
Reports
Spring Grove, East Earl Twp.
Place
Caernarvon Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0025 I007
Box Number
001
Additional Notes
Court term: January 1873.
Location: On public highway from Churchtown, Caernarvon Twp., to Spring Grove, East Earl Twp., near Isaac Weaver's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
4 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
403.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0025 I008
Date Range
1878/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1878/08
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Weaver, Isaac
Subcategory
Documentary Artifact
Search Terms
Creeks
Conestoga Creek
Caernarvon Twp.
Churchtown, Caernarvon Twp.
Spring Grove, East Earl Twp.
Isaac Weaver's Mill
Mills
Petitions
Orders
Reports
Inspections
Bridges
Place
Caernarvon Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0025 I008
Box Number
001
Additional Notes
Court term: August 1878.
Location: On public highway from Churchtown, Caernarvon Twp., to Spring Grove, East Earl Twp., near Isaac Weaver's Mill.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
17.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1871 F015
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
Dehaven, Philip
Dehaven, Ann
Handwork, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F015
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dehaven, Ann.
Administrator: Handwork, 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 1871 F063
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
Reigart, Elizabeth
Haldeman, Annie
Haldeman, John
Cummins, Kate R.
Cummins, I. S. L.
Compton, George W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F063
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Haldeman, Annie; Haldeman, John; Cummins, Kate R.; Cummins, I. S. L..
Administrator: Compton, George W.
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 1874 F012
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Byler, Jacob
Byler, Bina
Mast, John P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F012
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Byler, Bina.
Administrator: Mast, John P.
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 1875 F045
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
Hertzler, Daniel
Hertzler, Barbara
Hertzler, Henry
Hertzler, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F045
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hertzler, Barbara.
Administrators: Hertzler, Henry; Hertzler, Joseph.
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 1875 F077
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
Noble, H. F.
Noble, Catharine
Noble, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F077
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Noble, Catharine.
Administrator: Noble, William
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 F079
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
Yohn, Jacob
Yohn, Margaret
Foltz, Samuel B.
Yohn, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1879 F079
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Yohn, Margaret.
Administrators: Foltz, Samuel B.; Yohn, Peter.
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
Proposal and specifications for bridge repair
Object ID
Bridge F0025 I009
Date Range
1878
Collection
Bridge Records
Title
Proposal and specifications for bridge repair
Description
Location: Over Conestoga Creek.
Document type: Proposal and specifications for bridge repair
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bridges
Caernarvon Twp.
Conestoga Creek
Creeks
Poole Forge Bridge
Proposals
Specifications
Place
Caernarvon Twp.
Extent
1 item, 1 piece
Object Name
Proposal
Language
English
Condition
Fair
Object ID
Bridge F0025 I009
Box Number
001
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
AUG 1871 F121 QS
Date Range
1871/08
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
1871/08
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Horst, Moses
Hertzler, Samuel
Foreman, Peter
Spotts, George
Ax, George
Sweigart, N. M.
Sensenich, M. H.
Kauffman, Isaac
Mast, David
Grube, Jacob
Weaver, Joseph
Search Terms
Quarter Sessions
Constable's return
Constables
Caernarvon Twp.
Place
Caernarvon Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1871 F121 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
127.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1872 F114 QS
Date Range
1872/08
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
1872/08
Year
1872
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hollinger, Moses
Shirk, William H.
Yoder, Levi B.
McCaa, James
Kurtz, John K.
Hurst, John S.
Boughter, E. J.
Kauffman, David
Thompson, William
Franks, Joseph
Edwards, Thomas
Foltz, Theodore
Jacobs, Robert J.
Jacobs, John
Arters, Robert
Spotts, George
Ax, George
Swigart, H. M.
Sensenich, Martin
Shirk, William
Compton, George W.
Shirk, Levi F.
Snader, C. C.
Search Terms
Quarter Sessions
Constable's return
Constables
Caernarvon Twp.
Place
Caernarvon Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1872 F114 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
127.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1875 F196 QS
Date Range
1875/04
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
1875/04
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ax, George
Cox, John
Sensenich, Martin
Hollinger, John
Patton, Samuel
Bechard, Thomas
Search Terms
Quarter Sessions
Caernarvon Twp.
Constables
Constable's return
Place
Caernarvon Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1875 F196 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
181.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

13 records – page 1 of 1.