Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1866 F011 ML
Date Range
1866/04
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
1866/04
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Kendig, I. H.
Rutherford, William
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Contractors
I. H. Kendig and Company
Liens
Mechanics' Liens
Mills
Sawmills
Place
Conoy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1866 F011 ML
Box Number
009
Additional Notes
Sawmill.
Rutherford, 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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1868 F025 ML
Date Range
1868/04
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
1868/04
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Pentz, Christiana
Pentz, Henry
Subcategory
Documentary Artifact
Search Terms
Dwellings
Miller and Musser
Contractors
Conoy Twp.
Mechanics' Liens
Place
Conoy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1868 F025 ML
Box Number
009
Additional Notes
Pentz, Henry. Co-owner. Second defendant.
Dwelling.
Miller & Musser. 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
DEC 1856 F091 ML
Date Range
1856/12
Collection
Mechanics' Liens
Title
Mechanics' Liens
Date Range
1856/12
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Donecker, Jacob
Rutz, William H.
Subcategory
Documentary Artifact
Search Terms
Boards of directors
Conoy Twp.
Contractors
Liens
Mechanics' liens
Schoolhouses
Schools
Place
Conoy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
DEC 1856 F091 ML
Box Number
007
Additional Notes
Board of School Directors of Conoy Twp.
Donecker, Jacob. Contractor, second defendant.
School house.
Rutz, William H. 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
DEC 1856 F092 ML
Date Range
1856/12
Collection
Mechanics' Liens
Title
Mechanics' Liens
Date Range
1856/12
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Donecker, Jacob
Gempshorn, John G.
Subcategory
Documentary Artifact
Search Terms
Boards of directors
Conoy Twp.
Contractors
Liens
Mechanics' liens
Schoolhouses
Schools
Place
Conoy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
DEC 1856 F092 ML
Box Number
007
Additional Notes
Board of School Directors of Conoy Twp.
Donecker, Jacob. Contractor, second defendant.
School house.
Gempshorn, John G. 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
JAN 1857 F006 ML
Date Range
1857/01
Collection
Mechanics' Liens
Title
Mechanics' Liens
Date Range
1857/01
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Donecker, Jacob
Good, Jacob
Subcategory
Documentary Artifact
Search Terms
Boards of directors
Conoy Twp.
Contractors
Liens
Mechanics' liens
Schoolhouses
Schools
Place
Conoy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1857 F006 ML
Box Number
007
Additional Notes
School Directors of Conoy Twp.
Donecker, Jacob. Contractor, second defendant.
School house.
Good, Jacob. 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
JAN 1857 F007 ML
Date Range
1857/01
Collection
Mechanics' Liens
Title
Mechanics' Liens
Date Range
1857/01
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Donecker, Jacob
Shenk, Joseph
Subcategory
Documentary Artifact
Search Terms
Boards of directors
Conoy Twp.
Contractors
Liens
Mechanics' liens
Schoolhouses
Schools
Place
Conoy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1857 F007 ML
Box Number
007
Additional Notes
School Directors of Conoy Twp.
Donecker, Jacob. Contractor, second defendant.
School house.
Shenk, Joseph. 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
Renunciations
Title
Renunciations
Object ID
Ren 1901 F058
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
Hoffman, Elizabeth R.
Nissley, Jacob K.
Engle, Abraham W.
Shenk, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F058
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nissley, Jacob K.
Administrator: Engle, Abraham W.; Shenk, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F085
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Miller, Abram L.
Miller, Mary
Miller, Martin L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F085
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Miller, Martin 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F031
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Kornhaus, Jacob
Cornhaus, Jacob
Kornhaus, John
Cornhaus, John
Brubaker, David
Kope, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F031
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Cornhaus, Jacob.
Renouncer: Kornhaus, John; or Cornhaus, John.
Administrators: Brubaker, David; Kope, 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 1900 F020
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Dupler, Aaron
Dupler, Margaret
Dupler, John C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F020
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dupler, Margaret.
Administrator: Dupler, John C.
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.