Skip header and navigation

Revise Search

13 records – page 1 of 2.

Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
FEB 1852 F013 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Ruth, Samuel
Subcategory
Documentary Artifact
Place
Elizabeth Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
FEB 1852 F013 ML
Box Number
005
Additional Notes
Barn.
Wolf, Elias; Enck, Levi; Enck, John. 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
Indictments
Title
Indictments
Object ID
AUG 1886 F061
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ruth, Samuel G.
Weidman, Mary E.
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Object ID
AUG 1886 F061
Additional Notes
Adultery and bastardy.
Mother of child: Weidman, Mary E.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
56.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder no date #032
Date Range
No date
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
No date
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0068
People
Buchter, Elias
Buchter, Jesse
Buchter, Leah
Diener, Jesse
Diener, Susanna
Miller, Ann
Miller, George
Miller, Henry
Miller, John
Ruth, Henry
Ruth, Samuel
Weidman, William
Subcategory
Documentary Artifact
Search Terms
Elizabeth Twp.
Poor children
Commissioners' Orders for Payment
Place
Elizabeth Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder no date #032
Box Number
068
Notes
Never entered into Q&A.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Buchter, Jesse. Father of Buchter, Elias, age 10; Buchter, Leah, age 8.
Diener, Jesse. Father of Diener, Susanna, age 9.
Miller, George. Father of Miller, John, age 9; Miller, Ann, age 8; Miller, Henry, age 6.
Ruth, Samuel. Father of Ruth, Henry, age 10.
Weidman, William. Asessor. Signed document.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #358
Date Range
1821
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Ruth, Samuel
Subcategory
Documentary Artifact
Search Terms
Bounties
Commissioners' Orders for Payment
Place
Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #358
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Fox bounty.
Ruth, Samuel.
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 1828 F064
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Velker, George Sr.
Velker, Mary
Ruth, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Farmers
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F064
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Velker, Mary.
Administrator: Ruth, Samuel.
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 1885 F091
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Shirk, Isaac W.
Shirk, Sarah
Ruth, Samuel F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F091
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shirk, Sarah.
Administrator: Ruth, Samuel 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 1885 F092
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Shirk, Isaac W.
Ruth, Lizzie K.
Hildabrand, Kate K.
Burkholder, Lydia K.
Ruth, Samuel F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F092
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ruth, Lizzie K.; Hildabrand, Kate K.; Burkholder, Lydia K.
Administrator: Ruth, Samuel 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 F065
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
Ruth, Samuel
Ruth, Sarah
Ruth, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F065
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ruth, Sarah.
Administrator: Ruth, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1886 F108 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
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Ruth, Samuel
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1886 F108 QS
Additional Notes
Adultery and bastardy
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
105.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Object ID
1894 F004 MA
Date Range
1894
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Description
Marriage applications completed by the bride and groom contain the names, ages, places of birth, current residences, occupation of groom, if either party had been married before and the results of that union, signatures of applicants, if African-American, and degree of kinship, if any. Parental consent forms, filed with marriage applications, were completed by parent or guardian of under-age applicants and contain the name of parent or guardian, place of current residence, residence of child or ward, and signature of parent or guardian. Arranged chronologically by year and then by license number within that year. Box 2 has additional files for 1895 that were not able to be included in Box 1. Files may contain both an application and consent form or forms, an application, or a consent form or forms.
System of Arrangement
Arranged chronologically and then by application number.
Date Range
1894
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Enck, William B.
Ruth, Ella V.
Ruth, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Marriage applications and consent forms
Akron, Ephrata Twp.
Place
Akron, Ephrata Twp.
Object Name
Record, Marriage
Language
English
Condition
Good
Object ID
1894 F004 MA
Box Number
001
Additional Notes
Groom: Enck, William B.
Bride: Ruth, Ella V. Akron, Ephrata Twp.
Parents of bride: Ruth, Samuel R.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
9908.000
Classification
RG 04-00 0401
Description Level
Item
Less detail

13 records – page 1 of 2.