Skip header and navigation

Revise Search

103 records – page 1 of 11.

Collection
Indictments
Title
Indictments
Object ID
APR 1817 F042
Date Range
1817/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/04
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Burke, Hugh
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Little Britain Twp.
Indictments
Place
Little Britain Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1817 F042
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
41.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1817 F043
Date Range
1817/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/04
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Steele, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Little Britain Twp.
Indictments
Place
Little Britain Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1817 F043
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
42.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1817 F058
Date Range
1817/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/04
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Campbell, Martha
Subcategory
Documentary Artifact
Search Terms
Charge: tippling house
Little Britain Twp.
Indictments
Place
Little Britain Twp.
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1817 F058
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
57.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-45
Date Range
April 6, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
White Rock Forge covered bridge over the Octoraro Creek. Built in 1847, rebuilt in 1884.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 6, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Creeks
Forges
Octoraro Creek, West Branch
White Rock Forge
White Rock Covered Bridge
White Rock Forge Covered Bridge
White Rock, Little Britain Twp.
Place
Little Britain Twp.
Object Name
Print, Photographic
Object ID
A-65-01-45
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-46
Date Range
April 6, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
White Rock Forge covered bridge over the Octoraro Creek. Built in 1847, rebuilt in 1884.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 6, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Creeks
Forges
Octoraro Creek, West Branch
White Rock Covered Bridge
White Rock Forge Covered Bridge
White Rock, Little Britain Twp.
Place
Little Britain Twp.
Object Name
Print, Photographic
Object ID
A-65-01-46
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-47
Date Range
April 6, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
White Rock Forge covered bridge over the Octoraro Creek. Built in 1847, rebuilt in 1884.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 6, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Creeks
Forges
Octoraro Creek, West Branch
White Rock Covered Bridge
White Rock Forge Covered Bridge
White Rock, Little Britain Twp.
Place
Little Britain Twp.
Object Name
Print, Photographic
Object ID
A-65-01-47
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-48
Date Range
April 6, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
White Rock Forge covered bridge over the Octoraro Creek. Built in 1847, rebuilt in 1884.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 6, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Creeks
Forges
Octoraro Creek, West Branch
White Rock Covered Bridge
White Rock Forge Covered Bridge
White Rock, Little Britain Twp.
Place
Little Britain Twp.
Object Name
Print, Photographic
Object ID
A-65-01-48
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F122
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Reath, Eliza
Reath, Benjamin F.
McComsey, Elizabeth Reath
Reath, Isaac F.
Reath, John
Badders, Mary
Bleacher, Sarah
Swift, Harvey
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F122
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Reath, Benjamin F.; McComsey, Elizabeth Reath; Reath, Isaac F.; Reath, John; Badders, Mary; Bleacher, Sarah.
Administrator: Swift, Harvey.
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 1901 F135
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
Wilson, Sylvester
Wilson, Sarah E.
Wilson, William H.
Wilson, George M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F135
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wilson, Sarah E.
Administrators: Wilson, William H.; Wilson, George M.
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 1902 F012
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Brabson, Jacob
Brabson, Enos P.
Brabson, Elmer E.
Paxson, James M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F012
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brabson, Enos P.; Brabson, Elmer E.
Administrator: Paxson, James M.
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

103 records – page 1 of 11.