Skip header and navigation

Revise Search

10 records – page 1 of 1.

An examination of the Connecticut claim to lands in Pennsylvania : with an appendix, containing extracts and copies taken from original papers

https://collections.lancasterhistory.org/en/permalink/lhdo21352
Author
Smith, William,
Date of Publication
1774.
Call Number
Book 468 1774
Author
Smith, William,
Place of Publication
Philadelphia
Publisher
Printed by Joseph Crukshank, in Market Street,
Date of Publication
1774.
Physical Description
94, 32 pages, [1] folded leaf of plates : map (folded, color) ; 20 cm.
Series
Pamphlets ; v. 4, no. 5
Notes
Jasper Yeates's Colonial Law Library.
Yeates's signagture at top of title page.
Book number 468 as assigned by Yeates.
Sabin,
Evans,
Subjects
Susquehanna Claim, 1753-1808.
Boundaries.
Politics and government.
Pennsylvania - Boundaries.
Connecticut - Boundaries.
Pennsylvania - Politics and government - To 1775.
Connecticut - Politics and government - To 1775.
Connecticut.
Pennsylvania.
Full vellum (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 468 1774
Less detail
Collection
Lancaster County Historical Government Records
Title
Municipal Liens
Object ID
RG 01-00 0205
Date Range
1876-1901
  1 document  
Collection
Lancaster County Historical Government Records
Title
Municipal Liens
Description
Documents filed with the Court of Common Pleas by municipalities in Lancaster County placing liens on real estate. The overwhelming majority were filed by the City of Lancaster. The next greatest number were filed by the Borough of Columbia. Other liens were filed by the boroughs of Adamstown, Ephrata, New Holland, Quarryville, Strasburg, and Washington. The liens show docket book and page numbers, the name of property owner, and then describe the location and size of the property along with buildings and improvements, the amount of money in question, and the cause for the assessment. These documents were recorded in Municipal Lien Docket Books 2 through 5, and are arranged in the order they appear therein. This leads to an oddity in filing order, in that the last 45 liens in Book 4 fall out of chronological sequence, overlapping and extending slightly beyond the dates of the liens in Book 5. Handwritten, plus a very few typewritten.
Date Range
1876-1901
Year Range From
1876
Year Range To
1901
Date of Accumulation
1876-1901
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
African Americans--History
Liens
Real property
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Adamstown
Columbia
Court of Common Pleas
Ephrata
Lancaster
Liens
Municipal liens
New Holland
Persons of color
Quarryville
Real estate
Strasburg
Washington Boro
Extent
6 boxes
Object Name
Claim
Language
English
Object ID
RG 01-00 0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Information for each lien has been recorded in an Excel Spreadsheet which is available in the Research Center and the attached PDF.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0205
Description Level
Series
Custodial History
Added to database 09 December 2023.
Documents
Less detail
Collection
General Collection
Object ID
2-02-02-33
Date Range
1870
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
South Duke Street looking north from Vine Street showing Trinity Lutheran Church at right and the dome of the Lancaster County Courthouse at left.
Date Range
1870
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
South Duke Street
Religion
Churches
Place
Lancaster
Object Name
Print, Photographic
Print Size
7 x 7.75 inches
Condition
Good
Object ID
2-02-02-33
Images
Less detail
Collection
General Collection
Object ID
2-02-02-42
Date Range
c. 1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Covered bridge from Wrightsville to Columbia over the Susquehanna River.
Date Range
c. 1875
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Susquehanna River
Place
Columbia
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-02-02-42
Images
Less detail
Collection
General Collection
Object ID
1-14-01-52
Date Range
c. 1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Amanda Mylin Lefever (b. 1854 - d. 1936), wife of Adam K. Lefever. Carte de visite.
Provenance
Gift of Jacob Dagen.
Date Range
c. 1875
Creator
Cummings, Thomas
Storage Location
LancasterHistory, Lancaster, PA
People
Lefever, Amanda Mylin
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
2 x 4 inches
Object ID
1-14-01-52
Images
Less detail
Collection
General Collection
Object ID
1-14-01-53
Date Range
c. 1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Amanda Mylin Lefever and Martha Mylin Eshbach. Carte de visite.
Provenance
Gift of Jacob Dagen.
Date Range
c. 1875
Creator
Saurman, James S.
Storage Location
LancasterHistory, Lancaster, PA
People
Lefever, Amanda Mylin
Eshbach, Martha Mylin
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
2 x 4 inches
Object ID
1-14-01-53
Images
Less detail
Collection
General Collection
Object ID
1-14-02-34
Date Range
January 13, 1870
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
D. N. Eshelman. Carte de visite.
Date Range
January 13, 1870
Storage Location
LancasterHistory, Lancaster, PA
People
Eshelman, D. N.
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
2 x 4 inches
Object ID
1-14-02-34
Images
Less detail
Collection
General Collection
Object ID
2-07-07-05
Date Range
1876
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
North Queen Street, east side. Shows Daily Examiner and John Baer's Sons and Gast's Shoes and Boots.
Date Range
1876
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Queen Street
Gast Boots and Shoes
John Baer's Sons
Daily Examiner
Place
Lancaster
Object Name
Print, Photographic
Film Size
5 x 4 inches
Print Size
10 x 8 inches
Object ID
2-07-07-05
Negative Number
yes
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F106
Date Range
1894
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
Masterson, Thomas
Baker, Mary Ann
Masterson, Barbara
Becker, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F106
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Baker, Mary Ann; Masterson, Barbara
Administrator: Becker, Henry B.
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 1894 F107
Date Range
1894
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
McGrann, Jane
McGrann, Sarah C.
Coyle, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McGrann, Sarah C.
Administrator: Coyle, John A.
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

10 records – page 1 of 1.