Skip header and navigation

Revise Search

147 records – page 1 of 15.

Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F026 I001
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
1893
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Elser, Edwin
Getz, George
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Elizabeth Twp.
Brickerville, Elizabeth Twp.
Place
Elizabeth Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F026 I001
Box Number
001
Additional Notes
Additional name: Edwin Elser of Brickerville.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F19 I02
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Engel, Samuel
Search Terms
Liquor License
Elizabeth Twp.
Brickerville, Elizabeth Twp.
Place
Brickerville, Elizabeth Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F19 I02
Box Number
036
Additional Notes
15 signatures in support of petition.
April term.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0340 I003
Date Range
1878/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1878/11
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brubaker, Edwin B.
Subcategory
Documentary Artifact
Search Terms
Brickerville, Elizabeth Twp.
Bridges
Creeks
Edwin B. Brubaker's Mill
Elizabeth Twp.
Hammer Creek
Mills
Orders
Petitions
Reports
Place
Elizabeth Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0340 I003
Box Number
005
Additional Notes
Court term: November 1878.
Location: On public road from Edwin B. Brubaker's Mill to Brickerville, Elizabeth Twp.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
18.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
General Collection
Object ID
5-04-01-15
Date Range
1954
  1 image  
Object Name
Transparency, Slide
Collection
General Collection
Description
Emmanuel Lutheran Church, Brickerville
Date Range
1954
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Emmanuel Lutheran Church
Brickerville, Elizabeth Twp.
Place
Elizabeth Twp.
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
5-04-01-15
Images
Less detail
Collection
General Collection
Object ID
5-04-01-16
Date Range
1954
  1 image  
Object Name
Transparency, Slide
Collection
General Collection
Description
Doorway of Zion Reformed Church, Brickerville. Also called Reiher's Reformed Church.
Date Range
1954
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Doors
Zion Reformed Church
Reiher's Reformed Church
Brickerville, Elizabeth Twp.
Place
Elizabeth Twp.
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
5-04-01-16
Images
Less detail
Collection
General Collection
Object ID
5-04-01-17
Date Range
1954
  1 image  
Object Name
Transparency, Slide
Collection
General Collection
Description
Zion Reformed Church, Brickerville. Also called Reiher's Reformed Church.
Date Range
1954
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Zion Reformed Church
Reiher's Reformed Church
Brickerville, Elizabeth Twp.
Place
Elizabeth Twp.
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
5-04-01-17
Images
Less detail
Collection
General Collection
Object ID
5-04-01-18
Date Range
1954
  1 image  
Object Name
Transparency, Slide
Collection
General Collection
Description
Lime kiln at Brickerville
Date Range
1954
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Lime kilns
Brickerville, Elizabeth Twp.
Place
Elizabeth Twp.
Object Name
Transparency, Slide
Film Size
35 mm
Object ID
5-04-01-18
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F075
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
Lehn, Joseph
Graybill, Catharine
Graybill, Joseph L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F075
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Graybill, Catharine.
Administrator: Graybill, Joseph L.
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 F122
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
Weidman, Peter
Weidman, Lydia
Weidman, Albert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F122
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weidman, Lydia.
Administrator: Weidman, Albert.
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 1905 F013
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Brubaker, Jacob
Brubaker, Jacob M.
Brubaker, Fannie
Stauffer, Leah M.
Brubaker, Reuben H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F013
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Jacob M.; Brubaker, Fannie.
Administrator: Stauffer, Leah M.; Brubaker, Reuben 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

147 records – page 1 of 15.