Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0455 I002
Date Range
1821/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1821/04
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Brackbill, Christian
Subcategory
Documentary Artifact
Search Terms
Bridges
Charlestown, Maryland
Christian Brackbill's Mill
Creeks
Lampeter Twp.
Lancaster
Mills
Orders
Pequea Creek
Petitions
Reports
Safe Harbor, Conestoga Twp.
Strasburg
Strasburg Twp.
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0455 I002
Box Number
007
Additional Notes
[Lampeter Twp. and Strasburg Twp.]
Court term: April 1821.
Location: On road from Lancaster City to Charlestown, Maryland and on road from Strasburg to Safe Harbor, Conestoga Twp., near Christian Brackbill's Mill.
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.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0675 I002
Date Range
No date
Collection
Bridge Records
Title
Bridge Records
Date Range
No date
Year
none
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Beaver Creek
Bridges
Creeks
Lancaster
Providence Twp.
Quarryville
Refton, Strasburg Twp.
Specifications
Strasburg Twp.
Place
Providence Twp. and Strasburg Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0675 I002
Box Number
010
Additional Notes
Location: On road from Lancaster and Quarryville, near Refton, Strasburg Twp.
Document type: Specifications for bridge construction.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0675 I005
Date Range
1857/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1857/01
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Beaver Creek
Bridges
Creeks
Lancaster
Mills
Mylin's Mill
New Providence, Providence Twp.
Orders
Providence Twp.
Quarryville, Colerain Twp.
Reports
Strasburg
Strasburg Twp.
Place
Providence Twp. and Strasburg Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0675 I005
Box Number
010
Additional Notes
Court term: January 1857.
Location: On public highway from Quarryville, Colerain Twp., to Strasburg and Lancaster, at Mylin's Mill in New Providence, Providence Twp.
Document type: Order and report of viewers.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0680 I005
Date Range
1905
Collection
Bridge Records
Title
Bridge Records
Date Range
1905
Year
1905
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Beaver Creek
Blueprints
Bridges
Creeks
Lancaster
Providence Twp.
Quarryville
Refton, Strasburg Twp.
Strasburg Twp.
Place
Providence Twp. and Strasburg Twp.
Object Name
Blueprint
Language
English
Condition
Fair
Object ID
Bridge F0680 I005
Box Number
010
Additional Notes
Location: On road from Lancaster to Quarryville, near Refton, Strasburg Twp.
Document type: Bridge blueprints.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F058
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Mulvany, Mary
Mulvany, Sarah
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 1880 F058
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mulvany, Sarah.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F079
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Trachbar, Henry
Trachbar, Anna
Trachbar, Philip B.
Trachbar, Albert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F079
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Trachbar, Anna.
Administrators: Trachbar, Philip B.; Trachbar, Henry; Trachbar, 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 1881 F002
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
Balmer, Andrew
Balmer, Leah S.
Harman, Lotta E.
Albright, John B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F002
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Balmer, Leah S.; Harman, Lotta E.
Administrator: Albright, John 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 1881 F011
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
Dinkelberg, Theodore
Dinkelberg, Catharine
Dinkelberg, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F011
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dinkelberg, Catharine (Signature in German)
Administrator: Dinkelberg, Philip.
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 F019
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
Fischer, Ann Elizabeth
Mellinger, Henry
Baker, Daniel G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F019
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: [signature in German]; Mellinger, Henry.
Administrator: Baker, Daniel G.
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 F021
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
Frick, Lewis B.
Frick, Ann Elizabeth
Manderfild, Cecelia
Frick, Joseph
Frick, Mary
Frick, Lewis
Frick, George
Frick, Harry
Gast, Conrad
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F021
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also: Frick, Ann Elizabeth.
Renouncers: Frick, Joseph; Frick, Mary; Frick, Lewis; Frick, George; Frick, Harry; Manderfild, Cecelia.
Administrator: Gast, Conrad.
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.