Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0455 I011
Date Range
1840/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1840/11
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Creeks
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Roads
Strasburg
Strasburg Twp.
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Certificate
Language
English
Condition
Fair
Object ID
Bridge F0455 I011
Box Number
007
Additional Notes
Court term: November 1840.
Location: On public highway from the Philadelphia and Lancaster Turnpike to Strasburg.
Document type: Certificate of record concerning a bridge.
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 F0785 I007
Date Range
1841/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1841/01
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Coleman's Iron Works Forge
Conestoga Creek
Creeks
Forges
Kafroth's Mill
Lititz, Warwick Twp.
Mills
West Earl Twp.
Wilmington, Delaware
Place
West Earl Twp.
Object Name
Certificate
Language
English
Condition
Fair
Object ID
Bridge F0785 I007
Box Number
012
Additional Notes
Court term: August 1841.
Location: On public road from Coleman's Iron Works and Lititz, Warwick Twp., to Wilmington, Delaware, at Kafroth's Mill.
Document type: Certificate of record for erection of bridge.
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
General Collection
Object ID
2002.050.1
Date Range
1877-1882
Collection
General Collection
Description
Lithograph? 2-part marriage certificate in black ink with gold border elements. 2 printed colored flowers are visible through 2 oval cutouts. Certificate announces the marriage of Alice Fisher and John B. Herr.
Date Range
1877-1882
Year Range From
1877
Year Range To
1882
Made By
Crider and Bros.
Storage Location
LCHS / Willson Memorial Building
Storage Room
Museum West
Storage Wall
CC N
Storage Cabinet
Unit 08
Storage Shelf
Shelf 2
People
Fisher, Alice
Herr, John B.
Subcategory
Documentary Artifact
Object Name
Certificate, Marriage
Material
Paper, Wood
Height (in)
21.75
Width (in)
16.75
Depth (in)
0.895
Condition
Excellent
Object ID
2002.050.1
Place of Origin
York, York County, Pennsylvania
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2002.050.1
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1790 F025 QS
Date Range
1790/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1790/08
Year
1790
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Henry, Richard
Dering, Henry
Jordan, John
Hamilton, Charles
Neaff, Christian
Moore, John
Edwards, Thomas
Davies, David
Steel, Archibald
Blair, Andrew
McFall, Henry
Pierce, Morke
McConnell, Patrick
Shwenck, John
Robertson, Dunken
Benedick, Philip
Stamer, Anthony
Miller, Jacob
Gensmer, John
Davis, Isaac
Gamble, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Certificates
Petitions
German
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1790 F025 QS
Additional Notes
Certificate, no liquor has been sold at petitioner's house.
List of signatures, some in German.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1848 F002 R
Date Range
1848
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1848
Year
1848
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0008
People
Reitzel, Philip
Subcategory
Documentary Artifact
Search Terms
Vouchers
Loan certificates
Place
none
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1848 F002 R
Box Number
008
Additional Notes
Additional document: loan certificate.
Date range: 1848-1850.
23 items, 23 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0060 I010
Date Range
1841/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1841/01
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Chester County, Pennsylvania
Colerain Twp.
Creeks
Fords
Lancaster
Octoraro Creek, East Branch
Oxford, Chester County, Pennsylvania
Whiteside's Ford
Place
Colerain Twp. and Chester County
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Bridge F0060 I010
Box Number
001
Additional Notes
Bridge over [East Branch] of Octoraro Creek
Court term: January 1841.
Location: On public road from Lancaster to Oxford, Chester County, at Whitesides Fording.
Document type: Certificate and record for a bridge.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1799 F015 QS
Date Range
1799/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1799/05
Year
1799
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hastings, Henry
Hestins, Henry
Bletcher, Jacob
Bletcher, Elizabeth
Welch, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Martic Twp.
Agreements
Charge: adultery
Certificates
Weddings
Constables
Place
Martic Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1799 F015 QS
Additional Notes
Agreement between Jacob Bletcher and his wife Elizabeth Bletcher, formerly Elizabeth Welch.
Defendant charged with adultery.
Justice fees.
Wedding date varified.
Constable fees.
5 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F108
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
Mellinger, Jacob
Mellinger, Lillie D.
Fetter, Phares S.
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 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, Lillie D.
Administrator: Fetter, Phares 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

10 records – page 1 of 1.