Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
DEC 1855 F100 ML
Date Range
1855/12
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Date Range
1855/12
Year
1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Keller, Rebecca
Subcategory
Documentary Artifact
Place
Millerstown, Manor Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
DEC 1855 F100 ML
Box Number
007
Additional Notes
Keller, Christian. Co-owner.
Dwelling.
Martin, Barton B. Contractor.
2 items, 2 pieces
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
FEB 1856 F026 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Keller, Rebecca
Subcategory
Documentary Artifact
Place
Millerstown, Manor Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
FEB 1856 F026 ML
Box Number
007
Additional Notes
Keller, Christian. Co-owner.
Dwelling.
Fry, Peter W. 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #011
Date Range
1824
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners.
Date Range
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Albright, Francis
Anderson, Elisha
Anderson, Hetty
Baracliff, John
Barakliff, John
Bartle, Barbara
Beckel, Paul
Bissecomer, Elizabeth
Bomberger, John
Brown, John
Chapman, Barbara
Cole, Christian
Coulden, Jane
Cowhick, John
Cross, Samuel
Deihl, Conrad
Dellet, Adam
Dougherty, Charles
Eck, William
Elvis, Samuel
Evans, James
Evans, Rebecca
Evans, Robert
Fahnestock, Samuel
Finney, John
Foust, Jacob
Frame, Miller
Franciscus, Jacob
Freeman, Clarkson
Gilmore, Ann
Haag, Bernhardt
Harman, Daniel
Harrison, John
Hawkins, Maria
Heitzelberger, Margaret
Herbst, Charles
Hilman, Jacob
Hinkle, Jonathan
Hinkle, Matilda
Howard, Frederick
Howard, Mary
Huffnagle, Margaret
Jones, Kitty
Keffer, Henry
Keller, Rebecca
Kendig, Rebecca
Kennedy, Patrick
Kuhn, Augustus, I.
Lackey, Catharine
Lamb, James
Landis, John
Le Britain, Ames
Lengel, John H.
Lynch, WIlliam
Mayer, George
Mayer, George L.
Mayer, WIlliam F.
McCandles, James
McCoy, Louisa
McDonald, Ann
McDonald, David
McDonnald, Ann
McDonnald, Hugh
McDonnel, Hugh
Miller, David
Morrison, John
Mullen, Nancy
Myers, John
Norbeck, William
Ohara, Charles
Quinn, Michael
Reed, Mrs.
Reed, Patrick
Rogers, James
Shertz. Catharine
Slaymaker, Jasper
Smith, James
Smith, William
Soyer, William
Stewart, John
Strickland, Margaret
Sweitzer, Conrad
Walker, James
Walter, Christiana
Wilson, John
Zaum, Mathias
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Fees
Lancaster
Mayor's Court
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #011
Box Number
004
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Fees due to the proscecuting attorney of Mayor's Court. Various sessions 1822--1823.
Slaymaker, Jasper.
[Note: all the following are "Commonwealth vs"]
Smith, William.
Harrison, John.
Albright, Francis.
Anderson, Elisha.
Quinn, Michael.
McDonnald, Ann.
Stewart, John.
McDOnald, Ann.
Lengel, John H.
Miller, David.
Beckel, Paul.
Deihl, Conrad.
Wilson, John.
Dellet, Adam.
Shertz. Catharine.
Lengel, Johb H.
McCoy, Louisa.
Franciscus, Jacob.
Cross, Samuel.
McCandles, James.
Coulden, Jane.
Kuhn, Augustus, I.
Fahnestock, Samuel.
Myers, John.
Zaum, Mathias.
Mayer, WIlliam F.
Harman, Daniel.
Herbst, Charles.
Mayer, George.
Landis, John.
Howard, Frederick.
Ober and Kline.
Keffer, Henry.
Brown, John.
Mayer, George L.
Huffnagle & Hubley.
Kirkpatrick & McLenegan.
Le Britain, Ames.
Ohara, Charles.
Evans, Robert.
Evans, James.
Smith, James.
Bomberger, John.
Finney, John.
Frame, Miller.
McDonald, David.
[Ions], Robert.
Norbeck, William.
Barakliff, John.
Soyer, William.
Freeman, Clarkson Dr.
Morrison, John.
Hawkins, Maria.
Lamb, James.
Haag, Bernhard.
Lackey, Catharine.
McDonnald, Hugh.
McDonnel, Hugh.
Cole, Christian.
Walker, James.
Sweitzer, Conrad.
Cowhick, John.
Hilman, Jacob.
Strickland, Margaret.
Evans, Rebecca.
Howard, Mary.
Gilmore, Ann.
McDonald, Ann.
Heitzelberger, Margaret.
Bissecomer, Elizabeth.
Hinkle, Jonathan.
Walter, Christiana.
Dougherty, Charles.
Bartle, Barbara.
Chapman, Barbara.
Hinkle, Matilda.
Keller, Rebecca.
Eck, William.
Elvis, Samuel.
Reed, Patrick and wife.
Baracliff, John.
Rogers, James.
Kendig, Rebecca.
Anderson, Hetty.
Mullen, Nancy.
Huffnagle, Margaret.
Kennedy, Patrick.
Foust, Jacob.
Jones, Kitty.
Lynch, WIlliam.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1903 F059
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
Keller, Jacob B.
Keller, Rebecca
Seltzeer, Emma K.
Bear, Alice S.
Seltzer, William K.
Bear, Benjamin F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F059
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Keller, Rebecca; Seltzer, Emma K.; Bear, Alice S.
Administrators: Seltzer, William K.; Bear, Benjamin F.
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 1871 F042
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Immel, Elizabeth
Nestle, Mary
Keller, Rebecca
Immel, Levi B.
Immel, Henry
Immel, Jacob
Lehr, Emanuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F042
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Nestle, Mary; Keller, Rebecca; Immel, Levi B.; Immel, Henry; Immel, Jacob.
Administrator: Lehr, Emanuel.
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
Mayor's Court
Title
Mayor's Court
Object ID
AUG 1823 F014 MC
Date Range
1823/08
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Date Range
1823/08
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Keller, Rebecca
Hinkle, Matilda
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1823 F014 MC
Box Number
003
Additional Notes
Keller, Rebecca.
Assault and battery.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
2.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail

6 records – page 1 of 1.