Skip header and navigation

Revise Search

15 records – page 1 of 2.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1878 F005 N
Date Range
1878
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0292
People
Nelson, John
Nelson, John H.
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1878 F005 N
Box Number
292
Additional Notes
Nelson, John H. Administrator.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1876 F062
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Nelson, John
Nelson, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F062
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nelson, Elizabeth.
Administrator: Nelson, 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
Quarter Sessions
Title
List of incarcerated persons
Object ID
AUG 1802 F002 QS
Date Range
1802/08
Collection
Quarter Sessions
Title
List of incarcerated persons
Date Range
1802/08
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bomberger, Jacob
Bott, Jacob
Brown, Catharine
Doyle, David
Garman, Jacob
Jack
Lydia
McIntire, John
McPaul, James
Mehaffy, Hugh
Ned
Nelson, John
Sweep, Lewis
Tom
Vonkennan, Michael
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Incarcerated persons
Persons of color
Prisons
Quarter Sessions
Women
Object Name
List
Language
English
Condition
Fair
Object ID
AUG 1802 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
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
Calendar of prisoners.
1 item, 1 piece
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
Object ID
Inv 1749 F001 N
Collection
Estate Inventories
Year
1749
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0093
People
Nelson, John
Nillson, John
Subcategory
Documentary Artifact
Place
Fawn Twp., Lancaster County
Object Name
Estate Inventory
Object ID
Inv 1749 F001 N
Box Number
093
Additional Notes
Or Nillson, John.
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1876 F001 N
Collection
Estate Inventories
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0094
People
Nelson, John
Subcategory
Need to Classify
Place
Paradise Twp.
Object Name
Estate Inventory
Object ID
Inv 1876 F001 N
Box Number
094
Additional Notes
1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1907 F002 N
Collection
Estate Inventories
Year
1907
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0095
People
Nelson, John
Subcategory
Need to Classify
Place
Lancaster Twp.
Object Name
Estate Inventory
Object ID
Inv 1907 F002 N
Box Number
095
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1901 F003 N
Collection
Estate Inventories
Year
1901
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0095
People
Nelson, John C.
Subcategory
Need to Classify
Place
Drumore Twp.
Object Name
Estate Inventory
Object ID
Inv 1901 F003 N
Box Number
095
Additional Notes
Occupation: farmer. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1882 F041 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
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Nelson, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1882 F041 QS
Additional Notes
Robbery
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
34.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F094
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Nelson, John C.
Nelson, Isabella
Carrigan, Enos
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F094
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nelson, Isabella.
Administrator: Carrigan, Enos.
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

Down the pike : a history of the Chambersburg-Bedford Turnpike Company

https://collections.lancasterhistory.org/en/permalink/lhdo2302
Author
Nelson, John H.
Date of Publication
1989.
Call Number
388 N427
Responsibility
written by John H. Nelson.
Author
Nelson, John H.
Place of Publication
McConnellsburg, PA
Publisher
Fulton County Historical Society,
Date of Publication
1989.
Physical Description
65, 35 p. : ill., facsims. ; 22 cm.
Series
Fulton County Historical Society (Pa.) (Series) ;
Notes
Includes text of: Laws relating to the Chambersburg and Bedford Turnpike Road Company (Chambersburg, Pa. : M. Kieffer, 1860).
Bibliography: p. 63-64.
Contents
Contents: 1. A brief look at the development of turnpikes -- 2. The origination of the Chambersburg-Bedford Turnpike Company -- 3. Growth and demise of the company -- 4. End of an era -- 5. Bridges -- 6. Tollgates and tollhouses -- 7. Incidents along the pike -- Stockholders, managers and toolkeepers -- Sources -- Laws of the Chambersburg and Bedford Turnpike Road Company
Subjects
Chambersburg-Bedford Turnpike Company - History.
Toll roads - Pennsylvania.
Bedford County (Pa.) - History.
Fulton County (Pa.) - History.
Franklin County (Pa.) - History.
Additional Corporate Author
Fulton County Historical Society (Pa.)
Location
Lancaster History Library - Book
Call Number
388 N427
Less detail

15 records – page 1 of 2.