Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1867 F011 ML
Date Range
1867/04
Collection
Mechanics' Liens
Title
Mechanics' Liens
Admin/Biographical History
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; and description of materials and work done on property.
Date Range
1867/04
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Deercop, Henry
Martin, Francis J.
Groff, Samuel F.
Subcategory
Documentary Artifact
Search Terms
Contractors
Liens
Mechanics' Liens
Mills
Mount Joy Twp.
Sugar cane mills
Place
Mount Joy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1867 F011 ML
Box Number
009
Additional Notes
Groff, Samuel F. Co-owner. Second defendant.
Sugar cane mill.
Martin, Francis J. Contractor.
1 item, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1867 F012 ML
Date Range
1867/04
Collection
Mechanics' Liens
Title
Mechanics' Liens
Admin/Biographical History
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; and description of materials and work done on property.
Date Range
1867/04
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Deercop, Henry
Groff, Samuel F.
Subcategory
Documentary Artifact
Search Terms
Contractors
Harberger, McCully & Co.
Liens
Mechanics' Liens
Mills
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1867 F012 ML
Box Number
009
Additional Notes
Groff, Samuel F. Co-owner. Second defendant.
Mill.
Harberger, McCully & Co. Contractor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1867 F016 ML
Date Range
1867/04
Collection
Mechanics' Liens
Title
Mechanics' Liens
Admin/Biographical History
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; and description of materials and work done on property.
Date Range
1867/04
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Contractors
Deercop & Groff
Etter, Siple, and Carmany
Liens
Mechanics' Liens
Mills
Mount Joy Twp.
Sawmills
Steam sorghum and saw mills
Steam sorghum mills
Place
Mount Joy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1867 F016 ML
Box Number
009
Additional Notes
Steam sorghum and saw mill.
Etter, Siple, & Carmany. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
MAY 1868 F032 ML
Date Range
1868/05
Collection
Mechanics' Liens
Title
Mechanics' Liens
Date Range
1868/05
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 01
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Chiques United Methodist Church
Churches
Contractors
Hiestand and Summy
Liens
Mechanics' liens
Mount Joy
Place
Mount Joy
Object Name
Claim
Language
English
Condition
Fair
Object ID
MAY 1868 F032 ML
Box Number
010
Additional Notes
Methodist Episcopal Church of Mount Joy.
Church.
Hiestand & Summy. Contractor.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JUN 1868 F037 ML
Date Range
1868/06
Collection
Mechanics' Liens
Title
Mechanics' Liens
Date Range
1868/06
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
Subcategory
Documentary Artifact
Search Terms
Chiques United Methodist Church
Churches
Contractors
Liens
Mechanics' liens
Mount Joy
S. and B. Hiestand
Place
Mount Joy
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUN 1868 F037 ML
Box Number
010
Additional Notes
Methodist Episcopal Church of Mount Joy.
Church.
S. & B. Hiestand. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
FEB 1869 F010 ML
Date Range
1869/02
Collection
Mechanics' Liens
Title
Mechanics' Liens
Date Range
1869/02
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Harnish, Samuel
Subcategory
Documentary Artifact
Search Terms
Contractors
Dwellings
Houses
Liens
Mechanics' liens
Mount Nebo Methodist Church
Mount Nebo, Martic Twp.
Place
Martic Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
FEB 1869 F010 ML
Box Number
010
Additional Notes
Trustees of Mount Nebo Circuit of Methodist Episcopal Church.
Dwelling.
Harnish, Samuel. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1869 F035 ML
Date Range
1869/04
Collection
Mechanics' Liens
Title
Mechanics' Liens
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.
System of Arrangement
Arranged chronologically by date filed.
Date Range
1869/04
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Barton, William
Subcategory
Documentary Artifact
Search Terms
Dwellings
Contractors
Methodist Episcopal Congregation of Mount Nebo
Mount Nebo, Martic Twp.
Mechanics' Liens
Place
Mount Nebo, Martic Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1869 F035 ML
Box Number
010
Additional Notes
Dwelling.
Barton, William. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1860 F006
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Brandt, David
Brandt, Elizabeth
Stehman, Henry
Stehman, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F006
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brandt, Elizabeth.
Administrator: Stehman, Henry; Stehman, Benjamin.
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 1860 F007
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Brandt, John
Brandt, Molly
Groff, Samuel M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F007
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brandt, Molly.
Administrator: Groff, Samuel 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1860 F013
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Davis, Catharine
Davis, John
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Springville, Mount Joy Twp.
Place
Springville, Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F013
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, John.
Administrator: Zeller, John H.
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.