Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
NOV 1843 F083 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Kindig, John
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
NOV 1843 F083 ML
Box Number
002
Additional Notes
Dwelling.
Brehm, Philip. Contractor.
1 item, 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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
AUG 1867 F023 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Landis, Michael B.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
AUG 1867 F023 ML
Box Number
009
Additional Notes
Buildings.
Etter, Siple, & Carmany. Contractor.
1 item, 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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
MAR 1852 F022 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Hall, Henry
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
MAR 1852 F022 ML
Box Number
005
Additional Notes
Dwelling and stable.
Cooper, John. Contractor.
1 item, 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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JAN 1856 F001 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Keller, Jacob D.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1856 F001 ML
Box Number
007
Additional Notes
Dwelling.
Benedict, Henry F. Contractor.
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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JAN 1856 F013 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Stoner, Elias
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1856 F013 ML
Box Number
007
Additional Notes
Dwelling.
Helman, Peter. Contractor.
1 item, 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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
MAR 1857 F019 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Haas, Michael
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
MAR 1857 F019 ML
Box Number
007
Additional Notes
Building.
S. & B. Hiestand. 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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
FEB 1862 F009 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Koons, Charles
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
FEB 1862 F009 ML
Box Number
008
Additional Notes
Myers, Samuel. Contractor, second defendant.
Dwelling.
Cassel, Abraham N. Contractor.
1 item, 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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
FEB 1863 F008 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Berger, Joseph
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
FEB 1863 F008 ML
Box Number
008
Additional Notes
Myers, Samuel. Contractor, second defendant.
Building.
Cassel, Abraham N. Contractor.
1 item, 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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
OCT 1840 F010 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Hershey, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
OCT 1840 F010 ML
Box Number
001
Additional Notes
Dwelling and distillery.
Kline, John. Contractor.
1 item, 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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JAN 1841 F001 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Hershey, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1841 F001 ML
Box Number
001
Additional Notes
Still house.
Brehm, Philip. Contractor.
1 item, 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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1843 F039 ML
Date Range
1843/04
Collection
Mechanics' Liens
Title
Mechanics' Liens
Description
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; volume and page number of recording in Mechanics' Liens Docket; and date filed.
System of Arrangement
Arranged chronologically by date filed.
Date Range
1843/04
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Brickhart, John
Strickler, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1843 F039 ML
Box Number
002
Additional Notes
Dwelling.
Strickler, Jacob. Contractor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1840 F012
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Fenstermacher, Jacob
Fenstermacher, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F012
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fenstermacher, Mary.
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 1840 F029
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Kurtz, Daniel
Kurtz, Fanny
Frank, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F029
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kurtz, Fanny.
Administrator: Frank, John.
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 1841 F042
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Snyder, John
Snyder, Nancy
Heistand, Christian
Acker, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F042
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Nancy.
Administrators: Heistand, Christian; Acker, Jacob.
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 1902 F051
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hershey, Benjamin W.
Hershey, Emma S.
Hershey, Dora D.
Miller, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F051
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, Emma S.; Hershey, Dora D.
Administrator: Miller, 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F088
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Musselman, Henry M.
Musselman, Susan
Musselman, Christian D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F088
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Musselman, Susan.
Administrator: Musselman, Christian 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 1902 F124
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Wissler, Abraham
Wissler, Elizabeth G.
Wissler, Henry
Wissler, R. W.
Wissler, Phares W.
Butzer, Annie W.
Wissler, Kathryn W.
Gamber, Susanna W.
Wissler, Abraham W.
Brubaker, Mary A.
Kauffman, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F124
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wissler, Elizabeth G.; Wissler, Henry; Wissler, R. W.; Wissler, Phares W.; Butzer, Annie W.; Wissler, Kathryn W.; Gamber, Susanna W.; Wissler, Abraham W.; Brubaker, Mary A.
Administrator: Kauffman, Daniel.
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 1901 F065
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Kauffman, Tobias M.
Kauffman, Mary A.
Kauffman, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F065
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Mary A.
Administrators: Kauffman, Jacob 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 1901 F073
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Kurtz, Elizabeth
Kurtz., Harvey
Adair, Emma M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F073
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kurtz, Harvey.
Administrator: Adair, Emma 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1881 F017
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Erb, John
Erb, Harmany
West, Sidney
West, Christoper
Ginder, Philip
Sheirick, Emanuel H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F017
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Erb, Harmany; West, Sidney; West, Christopher.
Administrator: Ginder, Philip; Sheirick, Emanuel H.
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

20 records – page 1 of 1.