Skip header and navigation

Revise Search

231 records – page 1 of 24.

Collection
Leon Landis Album 6
Object ID
A-06-01-10
  1 image  
Object Name
Print, Photographic
Collection
Leon Landis Album 6
Description
Newspaper photograph of the old Mount Joy post office.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Post offices
Mount Joy Post Office
Mount Joy
Place
Mount Joy
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
A-06-01-10
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F111
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Wagner, Mary Sophia
Fisher, Mary Rebecca
Wagner, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F111
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fisher, Mary Rebecca.
Administrator: Wagner, 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F123
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Ziegler, Harriet P.
Ziegler, J. L.
Ziegler, James P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F123
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ziegler, J. L.
Administrator: Ziegler, James P.
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
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1840 F001 R
Date Range
1840
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1840
Year
1840
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Rodgers, Hannah
Subcategory
Documentary Artifact
Search Terms
Vendues
Mount Joy
Place
Mount Joy
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1840 F001 R
Box Number
003
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F097
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Schroyer, Elizabeth
Schroyer, George W.
Cover, Mary E.
McDonald, Lucy
Stine, Annie E.
Schroyer, Daisy
Coover, Albert C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F097
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Schroyer, George W.; Cover, Mary E.; McDonald, Lucy; Stine, Annie E.; Schroyer, Daisy.
Administrator: Coover, Albert C.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1851 F28 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Myers, Andrew
Laird, James
McNeely, David
Subcategory
Documentary Artifact
Search Terms
Mount Joy
Place
Mount Joy
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F28 I01
Box Number
020
Additional Notes
Formerly of East Donegal Twp.
Formerly kept by James Laird, lately by David McNeely.
April term.
Signers of petition: James Laird, William McNell, David McNeely, Jehu W. Breneman, James Mooney, George W. Porter, John Fenstermacher, Abraham Dyer, Levi Ricksecker, James Barlow, Abraham Strickler, Jacob Hahnlen, Christian Musselman, Christian Leib, George Myers, Benjamin Remich.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1851 F28 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Dysart, Robert
Subcategory
Documentary Artifact
Search Terms
Mount Joy
Place
Mount Joy
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F28 I02
Box Number
020
Additional Notes
Formerly of East Donegal Twp.
Sign of Napoleon Crossing the Alps.
April term.
Signers of petition: H. Shaffner, James Barlow, James Mooney, John Leib, Philip Royer, Stephen Grisinger, Jacob Earhart, Jacob Hahnlen, John Nauman, Samuel S. Grosh, Thomas McFarland, George W. Porter, David McNeely, Henry Zell, Joseph Good, Isaac Shertzer, Benjamin Flory, Jacob Musselman, Jacob Musselman Jr., John B. Shelly, Levi Ricksecker.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1851 F28 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Shaffner, Henry
Subcategory
Documentary Artifact
Search Terms
Mount Joy
Place
Mount Joy
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F28 I03
Box Number
020
Additional Notes
April term.
Signers of petition: Jacob Missemer, Simon Meredith, Thomas McFarland, Joseph S. Porter, Abraham Dyer, Abraham Shelly, Samuel S. Grosh, J. B. Shelly, James Barlow, Isaac Shertzer, Jacob R. Long, George W. Porter, James Moore, Levi Ricksecker, Jacob Nissley, Joseph Hougentobler, John Fenstermacher.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1851 F28 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Royer, Philip
Subcategory
Documentary Artifact
Search Terms
Mount Joy
Place
Mount Joy
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F28 I04
Box Number
020
Additional Notes
Formerly of East Donegal Twp.
April term.
Signers of petition: Abraham Strickler, John Nauman, Loren Artmann, Jacob Earhart, John Leib, Benjamin Stehman, Christian Leib, Valentine Greiner, John Hackman, Henry S. Shirk, John H. Greiner, Jacob H. Greiner, Stephen Grisinger, Daniel Maurer Sr., John Patterson, David Leib, Isaac Shertzer.
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
Mechanics' Liens
Title
Mechanics' lien for Gabriel Bear
Object ID
APR 1858 F047 ML
Date Range
1858/04
  1 document  
Collection
Mechanics' Liens
Title
Mechanics' lien for Gabriel Bear
Description
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property; volume and page number of recording in Mechanics' Liens Docket; and date filed.
Date Range
1858/04
Creation Date
April 1858
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Bear, Gabriel
Reist, Henry B.
Subcategory
Documentary Artifact
Search Terms
Contractors
Flour mills
Gristmills
Mechanics' liens
Mills
Mount Joy
Place
Mount Joy
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1858 F047 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
008
Additional Notes
Grist mill and flour mill.
Reist, Henry B. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Please use digital images when available.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Classification
RG 01-00 0202
APR 1858 F047 ML
Description Level
Item
Documents

APR_1858_F047_ML.pdf

Read PDF Download PDF
Less detail

231 records – page 1 of 24.