Skip header and navigation

Revise Search

124 records – page 1 of 13.

Collection
Historical Markers Album
Object ID
A-39-01-67
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Boulder and bronze tablet at the site of Naticoke Indian Village (1721 - 1748) at Indiantown in Clay Township. Monument erected in 1932.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Clay Twp.
Historical markers
Indiantown, Clay Twp.
Indigenous peoples
Monuments
Nanticoke Indian Village
Native Americans
Tablets
Place
Clay Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-67
Images
Less detail
Collection
Historical Markers Album
Object ID
A-39-01-68
Date Range
1986
  1 image  
Object Name
Print, Photographic
Collection
Historical Markers Album
Description
Boulder and bronze tablet at the site of Naticoke Indian Village (1721 - 1748) at Indiantown in Clay Township. Monument erected in 1932.
Provenance
Album of historical markers erected by the Lancaster County Historical Society, compiled by George L. Heiges in 1986.
Date Range
1986
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Clay Twp.
Historical markers
Indiantown, Clay Twp.
Indigenous peoples
Monuments
Nanticoke Indian Village
Native Americans
Tablets
Place
Clay Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-39-01-68
Images
Less detail
Collection
Bridge Records
Title
Petition for appointment of viewers for bridge over Middle Creek
Object ID
Bridge F0035 I001
Date Range
1893/04
Collection
Bridge Records
Title
Petition for appointment of viewers for bridge over Middle Creek
Date Range
1893/04
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Eberly, Isaac S.
Subcategory
Documentary Artifact
Search Terms
Bridges
Clay Twp.
Creeks
Gristmills
Isaac S. Eberly's Mill
Middle Creek
Mills
Newtown, Clay Twp.
Petitions
Place
Clay Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0035 I001
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
001
Additional Notes
Court term: April 1893.
Location: On public road from Clay Twp., to Newtown, Clay Twp., at Isaac S. Eberly's Grist Mill.
Document type: Petition for appointment of viewers.
1 item, 1 piece
Access Conditions / Restrictions
Please request photocopy or PDF at research@LancasterHistory.org.
Copyright
Please contact research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Case Number
62.000
Classification
RG 02-00 0324
Bridge F0035 I001
Description Level
Item
Less detail
Collection
Bridge Records
Title
Notification of report of viewers and order and report of viewers for bridge over Middle Creek
Object ID
Bridge F0035 I002
Date Range
1893/04
Collection
Bridge Records
Title
Notification of report of viewers and order and report of viewers for bridge over Middle Creek
Date Range
1893/04
Creation Date
April 1893
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Eberly, Isaac S.
Subcategory
Documentary Artifact
Search Terms
Bridges
Clay Twp.
Creeks
Gristmills
Isaac S. Eberly's Mill
Middle Creek
Mills
Newtown, Clay Twp.
Notifications
Orders
Reports
Place
Clay Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0035 I002
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
001
Additional Notes
Court term: April 1893.
Location: On road from Clay Twp., to Newtown, Clay Twp., at Isaac S. Eberly's Grist Mill.
Document types: Notification of report of viewers.
Order and report of viewers.
5 items, 5 pieces
Access Conditions / Restrictions
Please request photocopy or PDF at research@LancasterHistory.org.
Copyright
Please contact research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge plans
Object ID
Bridge F0035 I003
Date Range
1894
Collection
Bridge Records
Title
Bridge plans
Description
Location: On road from Clay Twp., to Newtown, Clay Twp., at Isaac S. Eberly's Mill.
Document type: Bridge plans
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1894
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Eberly, Isaac S.
Subcategory
Documentary Artifact
Search Terms
Bridges
Clay Twp.
Creeks
Isaac S. Eberly's Mill
Middle Creek
Mills
Newtown, Clay Twp.
Plans
Place
Clay Twp.
Extent
1 item, 2 pieces
Object Name
Plan
Language
English
Condition
Fair
Object ID
Bridge F0035 I003
Box Number
001
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
Petition for appointment of inspectors; order for inspection and inspection report
Object ID
Bridge F0035 I004
Date Range
1894
Collection
Bridge Records
Title
Petition for appointment of inspectors; order for inspection and inspection report
Description
Court term: November 1894.
Location: On road from Clay Twp. to Newtown, Clay Twp. at Isaac S. Eberly's Mill.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1894
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Eberly, Isaac S.
Subcategory
Documentary Artifact
Search Terms
Bridges
Clay Twp.
Creeks
Inspections
Isaac S. Eberly's Mill
Middle Creek
Mills
Newtown, Clay Twp.
Orders
Petitions
Reports
Place
Clay Twp.
Extent
2 items, 2 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0035 I004
Box Number
001
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 1895 F131
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
Wolf, Samuel S.
Wolf, Lydia
Wolf, Evan S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F131
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wolf, Lydia.
Administrator: Wolf, Evan S.
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 1897 F079
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Myers, Lizzie E.
Myers, G. G.
Gibble, Aaron R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F079
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, G. G.
Administrator: Gibble, Aaron R.
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 1898 F010
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Bollinger, Benjamin
Bollinger, Elizabeth
Bollinger, Abram
Bollinger, Michael
Bollinger, Benjamin H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F010
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bollinger, Elizabeth.
Administrator: Bollinger, Abram; Bollinger, Michael; Bollinger, Benjamin 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 1898 F025
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Eberly, Samuel B.
Eberly, Sarah
Eberly, Solomon
Eberly, Samuel H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F025
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eberly, Sarah.
Administrators: Eberly, Solomon; Eberly, Samuel 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

124 records – page 1 of 13.