Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
MAY 1843 F058 ML
Date Range
1843
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Date Range
1843
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 01
Storage Container
Box 0002
People
Huber, Jacob
Subcategory
Documentary Artifact
Place
Lancaster Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
MAY 1843 F058 ML
Box Number
002
Additional Notes
Warehouse.
Kreider, Howett, & Diller. 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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0110 I005
Date Range
1841
Collection
Bridge Records
Title
Bridge Records
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Huber, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Conestoga Twp.
Contracts
Creeks
Jacob Huber's Mill
Lancaster Twp.
Mills
Specifications
Place
Conestoga Twp. and Lancaster Twp.
Object Name
Contract
Language
English
Condition
Fair
Object ID
Bridge F0110 I005
Box Number
002
Additional Notes
[Conestoga Twp. and Lancaster Twp.]
Location: Near Jacob Huber's Mill.
Document type: Contract and specifications for bridge construction.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1842 F15 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Huber, Jacob
Subcategory
Documentary Artifact
Place
Lancaster Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F15 I02
Box Number
015
Additional Notes
Petition granted.
April term.
Signers of Petition: Jacob Bausman, John Becker, Samuel Hershey, Joseph [Kopperschmid], Benjamin N. Stanton, David Caldwell, Jacob Eisenberger, Jacob Peters, John Baker, Nicholas C. Baker, Abraham Bower, C. Brenner.
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 1840 F09 I03
Date Range
1840
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1840
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Huber, Jacob
Subcategory
Documentary Artifact
Place
Lancaster Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1840 F09 I03
Box Number
014
Additional Notes
Petition granted.
April term.
Signers of Petition: John Haverstick, David Caldwell, John Benedick, John Wisler, Jacob Zeller, Henry Snavely, Joseph [Kupperschmner], [signature in German], Jacob Peters, John Baker, Nicholas Baker, John Breneman, John Becker.
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 1841 F17 I03
Date Range
1841
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Huber, Jacob
Subcategory
Documentary Artifact
Place
Lancaster Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F17 I03
Box Number
014
Additional Notes
Petition granted.
April term.
Signers of Petition: Jacob Eisenberger, David Caldwell, Joseph [Ruppersehmia], John Breneman, Jacob Peters, [signature in German], Jacob Bausman, [signature in German], Samuel Hershey, John Berker, [Christian Lintner], John Eschbach.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0110 I006
Date Range
1841
Collection
Bridge Records
Title
Bridge Records
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Huber, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Conestoga Twp.
Creeks
Jacob Huber's Mill
Lancaster Twp.
Mills
Petitions
Place
Conestoga Twp. and Lancaster Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0110 I006
Box Number
002
Additional Notes
Court term: January 1841.
Location: [Near Jacob Huber's Mill].
Document type: Petition to re-erect or rebuild bridge.
2 items, 2 pieces
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 F0110 I007
Date Range
1841/10
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
Date Range
1841/10
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Huber, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Conestoga Twp.
Creeks
Inspections
Jacob Huber's Mill
Lancaster Twp.
Mills
Orders
Petitions
Reports
Place
Conestoga Twp. and Lancaster Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0110 I007
Box Number
002
Additional Notes
Court term: October 1841.
Location: Near Jacob Huber's Mill.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
2 items, 2 pieces
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 1834 F024
Date Range
1834
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
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Huber, Jacob
Huber, Mary
Strohm, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F024
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Huber, Mary.
Administrator: Strohm, 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 1846 F038
Date Range
1846
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
1846
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1846
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Peifer, Joseph
Peifer, Elizabeth
Huber, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1846 F038
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Peifer, Elizabeth.
Administrator: Huber, 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 1858 F025
Date Range
1858
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
1858
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1858
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Huber, Jacob
Hoover, Jacob
Hoover, Catharine
Huber, Catharine
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1858 F025
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Hoover, Jacob.
Renouncer: Hoover, Catharine; Or: Huber, Catharine.
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.