Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1805 F001 Z
Collection
Estate Inventories
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0137
People
Zercher, Henry
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Documents
Object ID
Inv 1805 F001 Z
Box Number
137
Additional Notes
Also: Administrators' bond and renunciation.
Bond and renunciation transferred on 12 March 2019 from RG 03-00 0109.
3 items, 6 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1806 F004 S
Collection
Estate Inventories
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0111
People
Shenck, Michael
Shank, Michael
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Documents
Object ID
Inv 1806 F004 S
Box Number
111
Additional Notes
Or Shank, Michael.
1 item, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Object ID
Inv 1728 F001 O
Date Range
1728
Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Description
Inventories of estates show name of decedent and township, date filed, itemized list of possessions and assets, appraised valuation, and signatures and affidavit of appraisers and administrators. Administrators' Accounts and Administrators' Bonds are also filed with this collection prior to 1776. Other estate related papers sometimes included before 1776 were: Orphans' Court papers, Renunciations, and Vendue Lists. Inventories were sometimes filed with the wills and may be at the courthouse. Appraisers often included widow's allotments in the inventories. Any additional information such as occupation, cause of death, or the listing of enslaved persons or indentured servants are noted in the database.
Prior to 1752, documents between the months of January and March were subject to double dating, as a result of the conflict between the Julian and Gregorian calendars. Therefore, documents filed between 1 January and 25 March have two years listed; one from the old Julian calendar and one from the new Gregorian calendar.
System of Arrangement
Arranged alphabetically and then chronologically within each letter.
Date Range
1728
Date of Accumulation
1728-1913
Year
1728
Creator
Pennsylvania. Orphans' Court (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0095
People
O'Neall, Owin
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Place
Conestoga Twp.
Extent
138 boxes
Object Name
Estate Inventory
Language
English
Object ID
Inv 1728 F001 O
Box Number
095
Associated Material
The Lancaster County Archives has probate records after 1913.
Related Item Notes
Administrators' Accounts
Collateral Appraisements
Estate Vouchers
Miscellaneous Orphans' Court Papers
Renunciations
Vendue Lists
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1809 F03 I01
Date Range
1809
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1809
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Hoffman, George
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1809 F03 I01
Box Number
002
Additional Notes
Located on road leading from Strasburg to Safe Harbor.
Formerly occupied by Jacob Menart.
Petition allowed
Signers of petition: Moses Hemor, Ziba Webb, John Stauffer, John Debby, Jacob Wittmer, John Wiker, William Ferree, William Kirkpatrick.
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 1809 F03 I02
Date Range
1809
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1809
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Snevely, Christian
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1809 F03 I02
Box Number
002
Additional Notes
Lately occupied by Tobias Kendig.
Petition allowed
Signers of Petition: Benjamin Herr, Henry Snavely, John Landis, Henry Dietrich Jr., Martin Brenemin, Jospeh Herr, George Greider.
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 1809 F03 I03
Date Range
1809
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1809
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Webb, Ziba
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1809 F03 I03
Box Number
002
Additional Notes
Located at the mouth of the Conestoga, on the Forge Road.
Signers of petition: none.
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
General Collection
Title
Photograph- Covered bridge at Sickman's Mill on the Pequea Creek. Built in 1859, 110 feet long.
Object ID
1-01-04-66
Date Range
August 1924
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Covered bridge at Sickman's Mill on the Pequea Creek. Built in 1859, 110 feet long.
Description
Covered bridge at Sickman's Mill on the Pequea Creek. Built in 1859, 110 feet long.
Date Range
August 1924
Creator
Howry, Mary
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Sickman's Mill
Pequea Creek
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
4.5 x 2.75 inches
Object ID
1-01-04-66
Images
Less detail
Collection
Cunningham Family Album
Object ID
A-69-01-34
Date Range
c. 1920
  1 image  
Object Name
Print, Photographic
Collection
Cunningham Family Album
Description
Mollie, Charles, unidentified, Florence (far right), Dorothy in front. In front of Sam's home, Safe Harbor, Pa.
Date Range
c. 1920
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Safe Harbor, Conestoga Twp.
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-69-01-34
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Farmhouse built around the Postlehwaite inn.
Object ID
D-08-01-16
Date Range
1928/05/07
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Farmhouse built around the Postlehwaite inn.
Description
The first Lancaster County Court was held at John Postlethwaite's Inn on August 5, 1729. This farmhouse on Long Lane in Conestoga Township incorporates within its structure the original Postlethwaite Inn. The house has been in the possession of the Fehl family for several generations. 1 extra print
Date Range
1928/05/07
Year Range From
1928
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Classification
Dwellings
Government & Politics
Place
Conestoga Twp.
Object Name
Print, Photographic
Film Size
7 x 11 inches
Print Size
7 x 11 inches
Object ID
D-08-01-16
Negative Number
yes
Other Number
682-781
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1828 F060
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Smeltz, Jacob
Smeltz, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F060
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smeltz, Mary.
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.