Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Lancaster County Historical Government Records
Title
Municipal Liens
Object ID
RG 01-00 0205
Date Range
1876-1901
Owner Notes Municipality Street Year filed Docket No. and Page Document No. Box Bruner, Casper Lancaster North Prince Street 1876 2, 1 1 1 Amwake, Jacob B. Lancaster North Prince Street 1876 2, 1 1 1 Boyle, G. S. Lancaster West King Street 1876 2 2 1 Blaul, Jacob Lancaster East Lemon Street 1876 2
  1 document  
Collection
Lancaster County Historical Government Records
Title
Municipal Liens
Description
Documents filed with the Court of Common Pleas by municipalities in Lancaster County placing liens on real estate. The overwhelming majority were filed by the City of Lancaster. The next greatest number were filed by the Borough of Columbia. Other liens were filed by the boroughs of Adamstown, Ephrata, New Holland, Quarryville, Strasburg, and Washington. The liens show docket book and page numbers, the name of property owner, and then describe the location and size of the property along with buildings and improvements, the amount of money in question, and the cause for the assessment. These documents were recorded in Municipal Lien Docket Books 2 through 5, and are arranged in the order they appear therein. This leads to an oddity in filing order, in that the last 45 liens in Book 4 fall out of chronological sequence, overlapping and extending slightly beyond the dates of the liens in Book 5. Handwritten, plus a very few typewritten.
Date Range
1876-1901
Year Range From
1876
Year Range To
1901
Date of Accumulation
1876-1901
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
African Americans--History
Liens
Real property
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Adamstown
Columbia
Court of Common Pleas
Ephrata
Lancaster
Liens
Municipal liens
New Holland
Persons of color
Quarryville
Real estate
Strasburg
Washington Boro
Extent
6 boxes
Object Name
Claim
Language
English
Object ID
RG 01-00 0205
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Information for each lien has been recorded in an Excel Spreadsheet which is available in the Research Center and the attached PDF.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0205
Description Level
Series
Custodial History
Added to database 09 December 2023.
Documents
Less detail
Collection
Lancaster County Historical Government Records
Title
Index to Sheriff's Deeds (Lancaster City)
Object ID
RG 01-00 1847-005
Date Range
1825-1900
Collection
Lancaster County Historical Government Records
Title
Index to Sheriff's Deeds (Lancaster City)
Description
One hardbound volume of what appears to be an index to sheriff's deeds. Lists names of grantor and grantee, book number and page number, location and description of property, date of entry, and name of previous owner. The Partition Docket records the division of land between the listed parties, gives the date, book number and page number, describes some properties and the value, and records the action taken. The Ejectment Docket records give the date and judgments for one case.
Contents of Vol. 1:
Book 1 (Apr 1825-Aug 1846)
Book 2 (Dec 1846-Nov 1859)
Book 3 (Apr 1859-Nov 1872)
Book 4 (Jan 1873-Apr 1880)
Book 5 (Aug 1880-Jan 1887)
Book 6 (Apr 1887-Aug 1892)
Book 7 (Dec 1892-Apr 1893)
Partition Docket 1 (6 Jan, Apr 1887-Aug 1892)
Partition Docket 2 (Aug 1864-Apr 1883)
Ejectment Docket (Apr 1877-May 1880)
Book 8 (Aug 1893-Sep 1896)
Book 9 (Jun 1896-Sep 1899)
Book 10 (Nov 1899-Jan 1900)
Date Range
1825-1900
Creation Date
1825-1900
Year Range From
1825
Year Range To
1900
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Pennsylvania. Court of Common Pleas (Lancaster County)
Real property
Search Terms
Court calendars
Court of Common Pleas
Dockets
Indexes
Lancaster
Property records
Real estate
Extent
1 volume
Object Name
Index
Language
English
Object ID
RG 01-00 1847-005
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 1847
Description Level
Item
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Judgment Papers
Object ID
RG 01-00 1730
Date Range
1899-1986
Collection
Lancaster County Historical Government Records
Title
Judgment Papers
Description
Papers filed in judgment proceedings, where the court made the final decision after a lawsuit, showing court term, case number, names of parties and attorneys, nature of claims, amount involved, and date filed.
System of Arrangement
Arranged by court term, then numerically by case number.
Date Range
1899-1986
Year Range From
1899
Year Range To
1986
Date of Accumulation
1899-1986
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Judgments
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Judgments
Extent
236 reels of microfilm
Object Name
Judgment
Language
English
Object ID
RG 01-00 1730
Copies
Lancaster County Archives, Lancaster, Pennsylvania
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Only available on microfilm. See microfilm finding aid.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 1730
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Lancaster County Historical Government Records
Title
Petitions to Make Sheriff's Deeds
Object ID
RG 01-00 [1840]
Date Range
1783-1902
Collection
Lancaster County Historical Government Records
Title
Petitions to Make Sheriff's Deeds
Description
Petitions from landowners to the Court of Common Pleas requesting an order to the sheriff to issue deeds for property purchased at the previous sheriff's land sales. Petitions show names of petitioner, former owner, and former sheriff; signature of petitioner; a brief description of the property; location; purchase price; and date. Most are handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by purchaser's name.
Date Range
1783-1902
Year Range From
1783
Year Range To
1902
Date of Accumulation
1783, 1800, 1823-1827, 1895, 1902
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subjects
Pennsylvania. Court of Common Pleas (Lancaster County)
Petitions
Real property
Search Terms
Court of Common Pleas
Petitions
Real estate
Sheriff's sales
Sheriffs
Extent
1 Box
Object Name
Petition
Language
English
Object ID
RG 01-00 [1840]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Petitions to Make Sheriff's Deeds may be searched in the online collection database. https://collections.lancasterhistory.org/
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 [1840]
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Naturalization Petitions
Object ID
RG 01-00 0103
Date Range
1800-1940
Collection
Lancaster County Historical Government Records
Title
Naturalization Petitions
Description
Petitions filed for admission to citizenship. Documents may contain: petition number, date, name, nationality, declaration of intention, oath of allegiance, affidavits of witnesses, date admitted in court, and official signatures. Twentieth century petitions may include notes of testimony.
System of Arrangement
Arranged numerically by petition number.
Date Range
1800-1940
Creation Date
1800-1940
Year Range From
1800
Year Range To
1940
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Microfilm Room
Subjects
Emigration and immigration
Naturalization--United States
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court of Common Pleas
Immigration
Naturalization papers
Notes of testimony
Extent
Microfilm
Object Name
Petition
Language
English
Object ID
RG 01-00 0103
Location of Originals
Lancaster County Archives, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0103
Description Level
Series
Custodial History
Added to database 09 December 2023.
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1821 F046
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, Ann Martha
Clark, Elizabeth
Mathiot, Susanna
Eberman, Margaret
Eberman, George A.
Mathiot, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F046
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Clark, Elizabeth; Mathiot, Susanna; Eberman, Margaret; Eberman, George A.
Administrator: Mathiot, John.
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 1822 F010
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Demuth, John
Demuth, Catharine
Heintzelman, John J.
Eberman, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F010
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Demuth, Catharine.
Administrators: Heintzelman, John J.; Eberman, Joseph.
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 1822 F013
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Fordney, Margaret
Fordney, William
Fordney, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F013
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fordney, William.
Administrator: Fordney, Jacob.
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 1825 F030
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Hensel, George
Hensel, Catharine
Hensel, Jacob
Benedict, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F030
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hensel, Catharine.
Administrators: Hensel, Jacob; Benedict, 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 1901 F053
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hensel, Christiann
Hensel, Peter C.
Hensel, Sarah L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F053
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hensel, Peter C.
Administrator: Hensel, Sarah L.
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.