Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
MAY 1857 F055 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 01
Storage Container
Box 0007
People
Sheaffer, Catharine
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
MAY 1857 F055 ML
Box Number
007
Additional Notes
Building.
Dyer, 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
DEC 1857 F106 ML
Date Range
1857/12
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Date Range
1857/12
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Canaday, John
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
DEC 1857 F106 ML
Box Number
008
Additional Notes
Building.
Greider, Benjamin M.; Gerber, Andrew. Contractors.
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
JAN 1853 F001 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kapp, Martin
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1853 F001 ML
Box Number
005
Additional Notes
Kemener, Peter. Co-owner. Second defendant.
Lynch, John. 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
JUN 1854 F033 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Herr, Randolf
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUN 1854 F033 ML
Box Number
006
Additional Notes
Building.
J. & C. Engle. 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
JUN 1854 F034 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Herr, Randolf
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
JUN 1854 F034 ML
Box Number
006
Additional Notes
Building.
Meckley, Benjamin. 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
Renunciations
Title
Renunciations
Object ID
Ren 1854 F060
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Musselman, Abraham
Musselman, Mary
Musselman, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F060
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Musselman, Mary.
Administrator: Musselman, 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 1854 F062
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Oberholtzer, Samuel
Oberholtzer, Fanny
Oberholtzer, Jacob
Oberholtzer, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F062
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Oberholtzer, Fanny.
Administrators: Oberholtzer, Jacob; Oberholtzer, Peter.
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 1856 F053
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Sharer, Abraham
Breneman, Abraham
Sharer, Fanny
Sharer, Jacob
Springer, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F053
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Labeled Breneman, Abraham on cover.
Renouncer: Sharer, Fanny.
Administrators: Sharer, Jacob; Springer, 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 1856 F065
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Wohlgamuth, Mary
Wolgemuth, Christian
Brenneman, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F065
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wolgamuth, Christian.
Administrator: Brenneman, Benjamin.
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 1857 F042
Date Range
1857
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
1857
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1857
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Sherrer, Elizabeth
Sherer, Elizabeth
Good, Jacob
Good, Nancy
Shelly, Abram
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1857 F042
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Sherer, Elizabeth.
Renouncers: Good, Jacob; Good, Nancy.
Administrator: Shelly, Abram.
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.