Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Certificate of record to commissioners for appropriation of funds
Object ID
Bridge F0045 I007
Date Range
1836/04
Collection
Bridge Records
Title
Certificate of record to commissioners for appropriation of funds
Description
Court term: April 1836.
Location: At Hinkletown, Earl Twp., on the Downingtown, Ephrata, and Harrisburg Turnpike.
Document type: Certificate of record to commissioners for appropriation of funds for new bridge
Date Range
1836/04
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Cocalico Twp.
Conestoga Creek
Creeks
Downingtown, Ephrata, and Harrisburg Turnpike
Earl Twp.
Hinkletown, Earl Twp.
Roads
Turnpikes
Place
Cocalico Twp. and Earl Twp.
Extent
1 item, 1 piece
Object Name
Certificate
Language
English
Condition
Fair
Object ID
Bridge F0045 I007
Box Number
001
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
General Thomas Welsh Family Papers
Title
Title certificate for two burial lots, New Cemetery
Object ID
MG0828_SeriesC_F12
Date Range
1858/09/25
  1 document     2 images  
Collection
General Thomas Welsh Family Papers
Title
Title certificate for two burial lots, New Cemetery
Description
Title certificate for two burial lots, numbers 241 and 242 in New Cemetery (now Mount Bethel Cemetery), Columbia, Pennsylvania. Purchased at the time of his daughter Addie's death. Certificate number 92, made out to Lieutenant Thomas Welsh. Signed J. H. Mifflin. Note: John Houston Mifflin was one of the original managers of the cemetery and later served as president.
Admin/Biographical History
Thomas Welsh (1824-1863) was a Lancaster County native (born and raised in Columbia), who rose from hardscrabble origins to local fame, first as a Mexican War hero, and then as a brigadier general during the Civil War. He was well known and well respected as a no nonsense officer, for his leadership and gallantry in battle, for his dedication to the service of his country, and for his concern for the welfare of his men. See MG0828 for more biographical information.
Date Range
1858/09/25
Creation Date
1858/09/25
Creator
New Cemetery (Columbia, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
Storage Container
Box 0001
People
Mifflin, John Houston
Welsh, Thomas
Welsh, Addie
Subjects
Cemeteries
Columbia (Pa.)
Search Terms
Mount Bethel Cemetery
New Cemetery
Cemeteries
Extent
1 item, 2 pages to scan
Object Name
Certificate
Language
English
Condition
Poor
Condition Notes
In need of conservation. Both folds are torn completely through, so the document is in three pieces. There is a stain near the center, where the document is torn.
Parent Object ID
MG0828_SeriesC
Object ID
MG0828_SeriesC_F12
Notes
Added to PP 12/21/2020 by HST
Provenance: Passed down through the family, Blanton Charles Welsh to Emilie Benson (Welsh) Wiggin to Nancy Jane (Wiggin) Townsend. Acquired from: Chuck Townsend, Knoxville, Tennessee, 2016/05/15.
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment. Please contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes only. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Some items are photocopies from other collections--researchers must obtain permission for reproduction and publication from the owner of the original material.
Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
TW-C-58-01
Classification
MG0828
Description Level
Item
Custodial History
Cataloged by Richard C. Wiggin prior to donation.
Images
Documents
Less detail
Collection
Bridge Records
Title
Certificate of duties
Object ID
Bridge F0425 I003
Date Range
No date
Collection
Bridge Records
Title
Certificate of duties
Description
[Witmer's Bridge]
[Lampeter Twp. and Lancaster Twp.]
Location: Over [Conestoga Creek].
Document type: Certificate of duties
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
No date
Year
none
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Conestoga Creek
Creeks
Lampeter Twp.
Lancaster Twp.
Witmer's Bridge
Place
Lampeter Twp. and Lancaster Twp.
Extent
1 item, 1 piece
Object Name
Certificate
Language
English
Condition
Fair
Object ID
Bridge F0425 I003
Box Number
006
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 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
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 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F112
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
Mumma, Henry
Mumma, Maria
Mumma, William C.
Reidenbach, A. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F112
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mumma, Maria; Mumma, William C.
Administrator: Reidenbach, A. 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 F114
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
Neis, Elizabeth
Neis, George
Neis, Josiah R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F114
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Neis, George.
Administrator: Neis, Josiah R.
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 F115
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
Oberholser, Anna M.
Oberholtzer, Anna M.
Oberholser, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F115
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Oberholtzer, Anna M.
Renouncer: Oberholser, Martin.
Administrator: none
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.