Skip header and navigation

Revise Search

10 records – page 1 of 1.

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

Two notable mining industries of Lancaster County

https://collections.lancasterhistory.org/en/permalink/lhdo4050
Author
Willig, H. Luther.
Date of Publication
1924
at the Gap mine, together with the obsolete pumps and machinery rendered further operations unprofitable and the final closing down of the mine, the entire Prop erty being disposed of by Mr. Wharton to his competitors. CHROME MINES The chrome mines of Little Britain and Fulton Townships enjoy with
  1 document  
Responsibility
by H. Luther Willig.
Author
Willig, H. Luther.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1924
Physical Description
73-76 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 28, no. 5
Notes
The last third of this article is entitled "(Comments by W. Frank Gorrecht) on the preceding paper".
Subjects
Gap Copper Mine (Bart Township, Pa.)
Tyson Mining Company (Little Britain Township, Pa.)
Gap Mining Company.
Wood Mine (Little Britain Township, Pa.)
Nickel industry - Pennsylvania - Lancaster County.
Brucite - Pennsylvania - Lancaster County.
Chromium industry - Pennsylvania - Lancaster County.
Chromium ores - Pennsylvania - Lancaster County.
Copper mines and mining - Pennsylvania - Lancaster County.
Nickel mines and mining - Pennsylvania - Lancaster County.
Gap Nickel Mines (Bart Township, Pa.)
Contained In
Journal of the Lancaster County Historical Society. Volume 28, number 5 (1924), p. 73-78Lancaster History Library - Journal974.9 L245 v.28
Documents

vol28no5pp73_78.pdf

Read PDF Download PDF
Less detail

Little Britain Presbyterian Church

https://collections.lancasterhistory.org/en/permalink/lhdo368
Author
Stubbs, Charles H.
Date of Publication
1978
Little Britain Presbyterian Church by Dr. Charles H. Stubbs The migration of the Scotch-Irish into these parts was coeval with that of the English Friends. They embraced the Presbyterian faith, and in those days not being sufficiently numerous to form a congregation, received oc- casional visits
  1 document  
Responsibility
by Dr. Charles H. Stubbs.
Author
Stubbs, Charles H.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1978
Physical Description
[165]-168 p. : ill. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 82, no. 3
Subjects
Little Britain Presbyterian Church (Fulton Twp., Pa.)
Presbyterian Church - Pennsylvania - Lancaster County.
Contained In
Journal of the Lancaster County Historical Society. Volume 82, number 3 (1978), p. 165-168Lancaster History Library - Journal974.9 L245 v.82
Documents

edit_vol82no3pp165_170.pdf

Read PDF Download PDF
Less detail
Collection
Lewis Wood Collection
Title
Lewis Wood Collection
Object ID
MG0311
Date Range
1870-1915
  1 document  
Collection
Lewis Wood Collection
Title
Lewis Wood Collection
Description
The Lewis Wood Collection contains items that were mailed or otherwise delivered to Lewis Wood at Kirks Mills in Little Britain Twp. The items include invitations to dances and picnics; programs and resolutions for the Pleasant Grove Lodge, International Order of Good Templars; and an advertising card for jeweler Edward J. Zahm.
Date Range
1870-1915
Year Range From
1870
Year Range To
1915
Date of Accumulation
1870-1882
Creator
Wood, Lewis, 1854-1918
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Barnard, J. T.
Brown, Sadie
Carter, Kate
Fite, Alice
Kellough, Jennie
Moore, Jacob
Patton, Robert
Rheas, Philip
Whitman, William
Wood, Lewis
Wood, Mary
Zahm, Edward J.
Wood, Ida Phoebe
Wood, Robert K.
Coates, Howard Bennett
Lamborn, C. Linneus
Subjects
Advertising cards
Ephemera
Invitation cards
Search Terms
Advertising cards
Brown's Orchestra
East Land School House
Ephemera
Finding aids
International Order of Good Templars
Invitations
Keffer's Orchestra
Kirks Mills, Little Britain Twp.
Manuscript groups
Millers' Orchestra
Pleasant Grove Lodge
Taylor's Orchestra
Trade cards
Extent
4 folders, .15 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0311
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Lewis Wood Collection (MG0311), 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-311
Other Number
MG-311
Classification
MG0311
Description Level
Fonds
Custodial History
Added to database 5 October 2021.
Documents
Less detail

Little Britain Township 1754-1846 [Tax Records]

https://collections.lancasterhistory.org/en/permalink/lhdo20773
Author
Lancaster County Tax Collection Bureau
Date of Publication
1977
Call Number
Drawer 6, sec. 3: #19
  31 documents  
Alternate Title
Little Britain twp. tax lists
Little Britain taxes
Author
Lancaster County Tax Collection Bureau
Place of Publication
Harrisburg, PA
Publisher
Pennsylvania Historical and Museum Commission
Date of Publication
1977
Physical Description
Microfilm.
Series
Lancaster County Pa. Tax Records, 1748-1855.
Notes
"The tax records for this township which are here reproduced cover the following years: 1754, 1756-59, 1763, 1769-77, 1779-83, 1785-89, 1791-93, 1797-1803, 1805-25, 1827, 1831, 1835, 1837-46, Undated. The later records (dating from 1827 and after) appear to have sustained water damage. On this microfilm, a circle in the upper left-hand corner of a frame indicates the beginning of a new document."
Subjects
Taxation - Pennsylvania - Lancaster County
Little Britain (Lancaster County, Pa. : Township) - Genealogy.
Location
Lancaster History Library - Microfilm
Call Number
Drawer 6, sec. 3: #19
Documents

Little_Britian_taxes-1754_.pdf

Read PDF Download PDF

Little_Britian_taxes-1756_.pdf

Read PDF Download PDF

Little_Britian_taxes-1757_.pdf

Read PDF Download PDF

Little_Britian_taxes-1758_.pdf

Read PDF Download PDF

Little_Britian_taxes-1759_.pdf

Read PDF Download PDF

Little_Britian_taxes-1763_.pdf

Read PDF Download PDF

Little_Britian_taxes-1769_.pdf

Read PDF Download PDF

Little_Britian_taxes-1770_.pdf

Read PDF Download PDF

Little_Britian_taxes-1771_.pdf

Read PDF Download PDF

Little_Britian_taxes-1772_.pdf

Read PDF Download PDF

Little_Britian_taxes-1773_.pdf

Read PDF Download PDF

Little_Britian_taxes-1774_.pdf

Read PDF Download PDF

Little_Britian_taxes-1775_.pdf

Read PDF Download PDF

Little_Britian_taxes-1776_.pdf

Read PDF Download PDF

Little_Britian_taxes-1777_.pdf

Read PDF Download PDF

Little_Britian_taxes-1779_.pdf

Read PDF Download PDF

Little_Britian_taxes-1780_.pdf

Read PDF Download PDF

Little_Britian_taxes-1781_.pdf

Read PDF Download PDF

Little_Britian_taxes-1782_.pdf

Read PDF Download PDF

Little_Britian_taxes-1783_.pdf

Read PDF Download PDF

Little_Britian_taxes-1785_.pdf

Read PDF Download PDF

Little_Britian_taxes-1786_.pdf

Read PDF Download PDF

Little_Britian_taxes-1787_.pdf

Read PDF Download PDF

Little_Britian_taxes-1788_.pdf

Read PDF Download PDF

Little_Britian_taxes-1789_.pdf

Read PDF Download PDF

Little_Britian_taxes-1791_.pdf

Read PDF Download PDF

Little_Britian_taxes-1792_.pdf

Read PDF Download PDF

Little_Britian_taxes-1793_.pdf

Read PDF Download PDF

Little_Britian_taxes-1797-1798_.pdf

Read PDF Download PDF

Little_Britian_taxes-1799_.pdf

Read PDF Download PDF

Little_Britian_taxes-1800_.pdf

Read PDF Download PDF
Less detail

The early settlement and history of Little Britain Township, including Fulton Township

https://collections.lancasterhistory.org/en/permalink/lhdo942
Author
Magee, Daniel F.
Date of Publication
1913
The Early Settlement and History of Little Britain Township, Including Fulton Township The first survey and grant of lands in Lancaster county was in this town- ship, Little Britain, which included in its early settlement the territory now called Fulton township, and consti- tutes the extreme
  1 document  
Responsibility
by D. F. Magee, Esq.
Author
Magee, Daniel F.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1913
Physical Description
138-151 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 17, no. 5
Subjects
Lewis, John C., - d. 1892.
Little Britain (Lancaster County, Pa. : Township)
Fulton (Lancaster County, Pa. : Township)
Lancaster County (Pa.) - History - 17th century.
Contained In
Journal of the Lancaster County Historical Society. Volume 17, number 5 (1913), p. 138-151Lancaster History Library - Journal974.9 L245 v.17
Documents

vol17no5pp138_151_362579.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F144
Date Range
1894
  1 document  
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Smith, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1877 F017
Date Range
1877
  1 document  
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Davis, John H.
Davis, Mary A.
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F017
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, Mary A.
Administrator: Miller, David.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F003
Date Range
1842
  1 document  
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Bretz, Anna Maria
Kinsy, Catharine
Bretz, William
Strickler, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F003
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kinsy, Catharine; Bretz, William; Strickler, Barbara.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F039
Date Range
1849
  1 document  
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kreider, George
Kreider, Sabina
Mecartney, John
Kreider, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F039
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Sabina.
Administrators: Mecartney, John; Kreider, Michael.
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
Documents
Less detail

10 records – page 1 of 1.