Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
General Collection
Object ID
2-19-01-10
Date Range
circa 1960
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Various County officials lined up to shake hands with a man and woman. Ben Weaver, Commissioner, Brenda Swingler, Clerk of Quarter Sessions, Paul Paes, Register of Wills are the only identifiable officials.
Date Range
circa 1960
Storage Location
LancasterHistory, Lancaster, PA
People
Weaver, Ben
Swingler, Brenda
Paes, Paul
Subcategory
Documentary Artifact
Search Terms
Register of Wills (Lancaster County)
Commissioners
Clerk of Quarter Sessions
Quarter Sessions
Wills
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Good
Object ID
2-19-01-10
Images
Less detail
Collection
Estate Inventories
Title
Estate inventory of Robert Spear
Object ID
Inv 1800 F010 S
Date Range
1800
  1 document  
Collection
Estate Inventories
Title
Estate inventory of Robert Spear
Date Range
1800
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0111
People
Fanny
Juliana
Prince
Spear, Robert
Subcategory
Documentary Artifact
Subjects
African Americans--History
Probate records
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Boys
Children
Enslaved persons
Estate inventories
Girls
Persons of color
Probate records
Place
None
Extent
1 item, 6 pages to scan
Object Name
Estate Inventory
Object ID
Inv 1800 F010 S
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
111
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Enslaved children listed, one boy and two girls.
1 item, 2 pieces
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment-contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG-03-00-0133
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

INV_1800_F010_S.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1808 F008 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Peck, John
Weaver, Adam
McIlhenny, Alexander
Duncan, James
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Persons of color
Gettysburg, Adams County, Pennsylvania
Recognizance
Charge: theft
Examinations
Letters
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1808 F008 QS
Additional Notes
African-American.
Late of Gettysburg, Adams County.
Recognizance, charged with theft by Alexander McIlhenny.
Examination of Alexander McIlhenny.
Letter from James Duncan.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
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
Henry Kauffman Photograph Collection
Object ID
HK-06-04-55
Date Range
July 1963
  1 image  
Object Name
Print, Photographic
Collection
Henry Kauffman Photograph Collection
Description
Fireplace at Ephrata Cloister
Provenance
Photographs from the estate of Henry Kauffman.
Date Range
July 1963
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Fireplaces
Ephrata Cloister
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
HK-06-04-55
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1903 F002
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bechtold, M. Belle
Bechtold, H. A.
Partridge, Harriet V.
Fry, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F002
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bechtold, H. A.; Partridge, Harriet V.
Administrators: Fry, 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 1895 F105
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Snavely, Benjamin F.
Snavely, Alice
Buckwalter, Emma
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F105
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Snavely, Alice; Buckwalter, Emma.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F015
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Campbell, William Anthony
Campbell, Carrie
Moore, Robert W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F015
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Campbell, Carrie.
Administrator: Moore, Robert W.
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 1888 F001
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Baker, Catharine
Baker, Charles H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F001
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baker, Charles H.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1893 F091
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Marron, Charles
Marron, Elizabeth
Marron, Charles H.
Gouffe, Sarah M.
Kunkel, Sybilla E..
Brackbill, H. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F091
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Marron, Elizabeth; Marron, Charles H.; Gouffe, Sarah M.; Kunkel, Sybilla E.
Administrator: Brackbill, H. P.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0450 I006
Date Range
1807/04
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.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1807/04
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Petitions
Roads
Strasburg Twp.
Strasburg
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0450 I006
Box Number
007
Additional Notes
Court term: April 1807.
Location: On public road from the Philadelphia and Lancaster Turnpike to Strasburg, Strasburg Twp.
Document type: Petition for appointment of viewers.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0450 I007
Date Range
1807/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1807/08
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Orders
Pequea Creek
Reports
Roads
Strasburg Twp.
Strasburg
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0450 I007
Box Number
007
Additional Notes
Court term: August 1807.
Location: On public road from the Philadelphia and Lancaster Turnpike to Strasburg, Strasburg Twp.
Document type: Order and report of viewers.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0450 I008
Date Range
1808/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1808/01
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Herr, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Dams
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Petitions
Roads
Strasburg Twp.
Strasburg
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0450 I008
Box Number
007
Additional Notes
Bridge over [Pequea Creek]
Court term: January 1808.
Location: On public road from the Philadelphia and Lancaster Turnpike to Strasburg, Strasburg Twp., at John Herr's Dam.
Document type: Petition for a bridge.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0450 I009
Date Range
1809/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Herr, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Dams
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Petitions
Roads
Strasburg Twp.
Strasburg
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0450 I009
Box Number
007
Additional Notes
Court term: August 1809.
Location: On public road from the Philadelphia and Lancaster Turnpike to Strasburg, Strasburg Twp., at John Herr's Dam.
Document type: Petition for a bridge.
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
General Collection
Object ID
2-03-08-09
Date Range
c. 1960
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Left to right: Lloyd Blinco, Herbert Krone, unidentified, and John B. Sollenberger at the Hershey Estates Party for Krone. Krone was Lancaster New Era newspaper police reporter.
Date Range
c. 1960
Storage Location
LancasterHistory, Lancaster, PA
People
Krone, Herbert
Sollenberger, John B.
Blinco, Lloyd
Subcategory
Documentary Artifact
Search Terms
Hershey Estates
Parties
New Era
Newspapers
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-03-08-09
Images
Less detail
Collection
General Collection
Object ID
2-22-02-02
Date Range
April 27, 1968
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
"Loyalty Day" Draft Protest at Newspaper Office, 8 West King. Appears to be a Sit-In on sidewalk.
Marched from Buchanan Park to Draft Board Office on South Duke Street.
Provenance
From the Collection of the Heritage Center Museum
Date Range
April 27, 1968
Creator
Thompson, Robert Hugh Sr.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lancaster Newspapers
Protests
Loyalty Day
West King Street
Vietnam War
Object Name
Print, Photographic
Condition
Good
Object ID
2-22-02-02
Negative Number
1 1/2" x 1"
Images
Less detail
Collection
General Collection
Object ID
2-22-02-03
Date Range
April 27, 1968
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
"Loyalty Day" Draft Protest at Newspaper Office, 8 West King. Appears to be a Sit-In on sidewalk.
Marched from Buchanan Park to Draft Board Office on South Duke Street.
Provenance
From the Collection of the Heritage Center Museum
Date Range
April 27, 1968
Creator
Thompson, Robert Hugh Sr.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lancaster Newspapers
Protests
Loyalty Day
West King Street
Vietnam War
Object Name
Print, Photographic
Condition
Good
Object ID
2-22-02-03
Negative Number
1 1/2" x 1"
Images
Less detail
Collection
General Collection
Object ID
2-22-02-04
Date Range
April 27, 1968
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
"Loyalty Day" Draft Protest at Newspaper Office, 8 West King. Appears to be a Sit-In on sidewalk.
Marched from Buchanan Park to Draft Board Office on South Duke Street.
Provenance
From the Collection of the Heritage Center Museum
Date Range
April 27, 1968
Creator
Thompson, Robert Hugh Sr.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lancaster Newspapers
Protests
Loyalty Day
West King Street
Vietnam War
Object Name
Print, Photographic
Condition
Good
Object ID
2-22-02-04
Negative Number
1 1/2" x 1"
Images
Less detail
Collection
General Collection
Object ID
2-22-02-05
Date Range
April 27, 1968
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
"Loyalty Day" Draft Protest at Newspaper Office, 8 West King. Appears to be a Sit-In on sidewalk.
Provenance
From the Collection of the Heritage Center Museum
Date Range
April 27, 1968
Creator
Thompson, Robert Hugh Sr.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lancaster Newspapers
Protests
Loyalty Day
West King Street
Vietnam War
Object Name
Print, Photographic
Condition
Good
Object ID
2-22-02-05
Negative Number
1 1/2" x 1"
Images
Less detail
Collection
General Collection
Object ID
2-22-02-06
Date Range
April 27, 1968
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
"Loyalty Day" Draft Protest at Newspaper Office, 8 West King. Appears to be a sit-in on the sidewalk. Marched from Buchanan Park to Draft Board Office on South Duke Street.
Provenance
From the Collection of the Heritage Center Museum
Date Range
April 27, 1968
Creator
Thompson, Robert Hugh Sr.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lancaster Newspapers
Protests
Loyalty Day
West King Street
Vietnam War
Place
Lancaster
Object Name
Print, Photographic
Condition
Good
Object ID
2-22-02-06
Negative Number
1 1/2" x 1"
Images
Less detail

20 records – page 1 of 1.