Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0495 I006
Date Range
1844/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1844/08
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Eckert, George Louis
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
George Eckert's Mill
Leacock Twp.
Mills
New Holland, Earl Twp.
Orders
Osceola Mill
Paradise Twp.
Pequea Creek
Petitions
Philadelphia and Columbia Railroad
Railroads
Reports
Place
Leacock Twp. and Paradise Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0495 I006
Box Number
007
Additional Notes
Court term: August 1844.
Location: On public highway from the Philadelphia and Columbia Railroad to New Holland, Earl Twp., at George Louis Eckert's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
4 items, 4 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 F0495 I008
Date Range
1845/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1845/11
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Eckert, George Louis
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
George Eckert's Mill
Inspections
Leacock Twp.
Mills
Orders
Osceola Mill
Paradise Twp.
Pequea Creek
Petitions
Reports
Place
Leacock Twp. and Paradise Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0495 I008
Box Number
007
Additional Notes
Court term: November 1845.
Location: Near George L. Eckert'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 1849 F015
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
Eckert, George
Groff, Samuel B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F015
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Samuel B.
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 1829 F010
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Eckert, George
Eckert, Susannah
Eckert, Jacob k.
Eckert, Henry
Eckert, George L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F010
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eckert, Susannah.
Administrators: Eckert, Jacob K.; Eckert, Henry; Eckert, George 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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0495 I007
Date Range
1845
Collection
Bridge Records
Title
Bridge Records
Date Range
1845
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Eckert, George Louis
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
George Eckert's Mill
Leacock Twp.
Mills
Paradise Twp.
Pequea Creek
Proposals
Place
Leacock Twp. and Paradise Twp.
Object Name
Proposal
Language
English
Condition
Fair
Object ID
Bridge F0495 I007
Box Number
007
Additional Notes
[Leacock Twp. and Paradise Twp.]
Location: Near G. L. Eckert's Mill.
Document type: Proposals for bridge construction.
4 items, 4 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 F0495 I002
Date Range
No daye
Collection
Bridge Records
Title
Bridge Records
Date Range
No daye
Year
none
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Eckert, George Louis
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
George Eckert's Mill
Leacock Twp.
Mills
Osceola Mill
Paradise Twp.
Pequea Creek
Specifications
Place
Leacock Twp. and Paradise Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0495 I002
Box Number
007
Additional Notes
Location: Near George L. Eckert's Mill.
Document type: 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1864 F029 S
Date Range
1864
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1864
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0368
People
Slaymaker, John
Eckert, George L.
Subcategory
Documentary Artifact
Place
None
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1864 F029 S
Box Number
368
Additional Notes
Eckert, George L. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

7 records – page 1 of 1.