Skip header and navigation

Revise Search

10 records – page 1 of 1.

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
General Collection
Object ID
1-19-01-36
Date Range
c. 1930
  1 image  
Object Name
Negative
Collection
General Collection
Description
Colemanville Covered bridge over the Pequea Creek.
Provenance
Transferred from the Bob Swartz Collection at the Lower Merion Historical Society, May 6, 2014.
Date Range
c. 1930
Creator
Kurtz, Howard G. Sr.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Pequea Creek
Colemanville Covered Bridge
Colemanville, Conestoga Twp.
Place
Conestoga Twp.
Object Name
Negative
Film Size
3 x 4.75 inches
Object ID
1-19-01-36
Images
Less detail
Collection
Ed Schopf Safe Harbor Collection
Object ID
ES-01-06-27
Date Range
November 23, 1931
  1 image  
Object Name
Print, Photographic
Collection
Ed Schopf Safe Harbor Collection
Description
Safe Harbor Water Power Corporation Album #3. Plugging leak in headworks. Note man in diving suit.
Provenance
Gift of Amer and Emma Kendig
Date Range
November 23, 1931
Creator
Schopf, Edward
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Susquehanna River
Safe Harbor, Conestoga Twp.
Hydroelectric
Dams
Power plants
Divers
Diving
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
5 x 8 inches
Object ID
ES-01-06-27
Notes
Ed Schopf was plant photographer for the Safe Harbor Water Power Corporation from 1930 to 1954.
Other Number
S-1409
Images
Less detail
Collection
General Collection
Title
Photograph- Road leading to Safe Harbor power plant taken from railroad bridge.
Object ID
1-07-02-96
Date Range
March 19, 1936
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Road leading to Safe Harbor power plant taken from railroad bridge.
Description
Road leading to Safe Harbor power plant taken from railroad bridge.
Date Range
March 19, 1936
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Susquehanna River
Floods
Roads
Safe Harbor, Conestoga Twp.
Railroads
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-07-02-96
Images
Less detail
Collection
General Collection
Title
Photograph- Bridge over mouth of Conestoga Creek, leading to Safe Harbor power plant.
Object ID
1-07-02-97
Date Range
March 19, 1936
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Bridge over mouth of Conestoga Creek, leading to Safe Harbor power plant.
Description
Bridge over mouth of Conestoga Creek, leading to Safe Harbor power plant.
Date Range
March 19, 1936
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Roads
Safe Harbor, Conestoga Twp.
Susquehanna River
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-07-02-97
Images
Less detail
Collection
General Collection
Title
Photograph- Susquehanna River flood, March 13, 1936. Safe Harbor Dam floodgates, four million gallons per second recorded.
Object ID
1-03-01-51
Date Range
1936
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Susquehanna River flood, March 13, 1936. Safe Harbor Dam floodgates, four million gallons per second recorded.
Description
Susquehanna River flood, March 13, 1936. Safe Harbor Dam floodgates, four million gallons per second recorded.
Date Range
1936
Creator
Kegel, Jim
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Floods
Dams
Susquehanna River
Safe Harbor, Conestoga Twp.
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
7 x 5 inches
Object ID
1-03-01-51
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F030
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Hackman, Elizabeth
Hackman, Eave
McAllister, Jacob
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 1848 F030
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hackman, Eave.
Administrator: McAllister, 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 1849 F028
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Harsh, Jacob
Harsh, Mary
Mecartney, John
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 1849 F028
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harsh, Mary.
Administrator: Mecartney, 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 1849 F039
Date Range
1849
  1 document  
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kreider, George
Kreider, Sabina
Mecartney, John
Kreider, Michael
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 1849 F039
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Sabina.
Administrators: Mecartney, John; Kreider, Michael.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F012
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Bortzfield, Adam
Bortzfield, M. M.
Bortzfield, Amos S.
Bortzfield, Adam F.
Bortzfield, Ezra L.
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 1899 F012
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bortzfield, M. M.; Bortzfield, Amos S.
Administrators: Bortzfield, Adam F.; Bortzfield, Ezra 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.