Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone B
Object ID
Bridge F0905 I006
Date Range
1920
Collection
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone B
Description
Document type: Specifications for repairs to bridges in Repair Zone B.
1. Little Conestoga No. 2
[Lancaster Twp. and Manor Twp.]
Location: Over Little Conestoga Creek at Stone Roads Mill.
2. Little Conestoga No. 5, now marked No. 4
[Manor Twp.]
Location: Over Little Conestoga Creek.
3. Little Conestoga No. 6, also known as Owl Hill Bridge
4. Little Conestoga No. 7
Location: Over Conestoga Creek.
5. Conestoga No. 24
[Conestoga Twp. and Manor Twp.]
Location: Over Conestoga Creek at Rock Hill, Conestoga Twp.
6. Conestoga No. 25
Location: Over Conestoga Creek at Safe Harbor, Conestoga Twp.
7. Conestoga No. 21
[Lancaster Twp. and Pequea Twp.]
Location: Over Conestoga Creek at Second Lock, Lancaster Twp.
8. Mill Creek No. 2
[East Lampeter Twp.]
Location: Over Mill Creek at east end of Smoketown, East Lampeter Twp.
9. Mill Creek No. 1
[Leacock Twp. and Upper Leacock Twp.]
Location: Over Mill Creek at Mascot, Upper Leacock Twp.
10. Pequea No. 1
[Salisbury Twp.]
Location: Over Pequea Creek.
11. Pequea No. 4
[Leacock Twp. and Salisbury Twp.]
Location: Over Pequea Creek at Sheetz's Mill near Buyerstown, Salisbury Twp.
12. Pequea No. 10
[West Lampeter Twp. and Strasburg Twp.]
13. Pequea No. 11
[Strasburg Twp. and West Lampeter Twp.]
Location: Over Pequea Creek at Wagonmaker's Shop.
14. Pequea No. 12
Location: Over Pequea Creek at Lime Valley, West Lampeter twp.
15. Pequea No. 15
[Pequea Twp. and Providence Twp.]
Location: Over Pequea Creek near Herrville Hotel.
16. West Branch of Octoraro No. 2
[Colerain Twp.]
Location: Over West Branch of Octoraro Creek at Clonmell, Colerain Twp., near Pumping Station.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1920
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Buyerstown, Salisbury Twp.
Clonmell, Colerain Twp.
Colerain Twp.
Conestoga Bridge
Conestoga Creek
Conestoga Twp.
Covered bridges
Creeks
East Lampeter Twp.
Herrville Hotel
Hotels
Lancaster Twp.
Leacock Twp.
Lime Valley, West Lampeter Twp.
Little Conestoga Bridge
Little Conestoga Creek
Manor Twp.
Mascot, Upper Leacock Twp.
Mills
Mill Creek
Mill Creek Bridge
Octoraro Creek, West Branch
Octoraro Water Company
Octoraro West Branch #1 Covered Bridge
Owl Hill Bridge
Pequea Bridge
Pequea Creek
Pequea Twp.
Providence Twp.
Pumping stations
Rock Hill, Conestoga Twp.
Safe Harbor, Conestoga Twp.
Salisbury Twp.
Second Lock, Lancaster Twp.
Sheetz's Mill
Shops
Smoketown, East Lampeter Twp.
Specifications
Stoneroad's Mill
Strasburg Twp.
Upper Leacock Twp.
Wagonmaker's Shop
West Lampeter Twp.
Extent
1 item, 6 pieces
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0905 I006
Box Number
013
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
Bridge Records
Object ID
Bridge F0510 I002
Date Range
No date
Collection
Bridge Records
Title
Bridge Records
Date Range
No date
Year
none
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Creeks
Pequea Creek
Leacock Twp.
Salisbury Twp.
Newport Road
Roads
Gap, Salisbury Twp.
Intercourse, Leacock Twp.
Hess' Mill
Mills
Specifications
Bridges
Place
Leacock Twp. and Salisbury Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0510 I002
Box Number
008
Additional Notes
Location: On the Newport Road from Gap, Salisbury Twp., to Intercourse, Leacock Twp., at Hess' Mill.
Document type: Specifications for bridge repairs.
1 item, 1 piece
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
Bridge Records
Object ID
Bridge F0735 I008
Date Range
1893
Collection
Bridge Records
Title
Bridge Records
Date Range
1893
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Gap, Salisbury Twp.
Inns
Jacob Eby's Mill
Mills
Pequea Creek
Proposals
Salisbury Twp.
Specifications
Taverns
White Horse Inn
Place
Salisbury Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0735 I008
Box Number
011
Additional Notes
Location: Over Pequea Creek, on road from Gap, Salisbury Twp., to the White Horse, near Jacob Eby's Mill.
Document type: Specifications and proposal for bridge repair.
1 item, 1 piece
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
Bridge Records
Object ID
Bridge F0510 I001
Date Range
No date
Collection
Bridge Records
Title
Bridge Records
Date Range
No date
Year
none
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Hunsecker's Mill
Leacock Twp.
Mills
Newport Road
Pequea Creek
Roads
Salisbury Twp.
Specifications
Place
Leacock Twp. and Salisbury Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0510 I001
Box Number
008
Additional Notes
Location: On the Newport Road at Hunsecker's Mill.
Document type: Specifications for bridge repairs.
1 item, 3 pieces
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 1896 F009
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Boone, George S.
Boone, Annie E.
Ferguson, W. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F009
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boone, Annie E.
Administrator: Ferguson, W. H.
1 item, 1 piee
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 1896 F010
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brackbill, Benjamin O.
Brackbill, Annie
Brackbill, H. P.
Brackbill, Elias
Martin, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F010
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brackbill, Annie.
Administrators: Brackbill, H. P.; Brackbill, Elias; Martin, 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 1896 F011
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brackbill, Elizabeth
Brackbill, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F011
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brackbill, Benjamin
Administrator: none
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 1896 F023
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Eby, John N.
Eby, Ida E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F023
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Ida E.
Administrators: none
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 1896 F045
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hendry, Margaret
Hendry, George
Hendry, John
Hendry, Jane A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F045
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hendry, George; Hendry, John.
Administrator: Hendry, Jane A.
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 1896 F050
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Ingram, Alexander
Ingram, Catharine L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F050
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ingram, Catharine L.
Administrator: none
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

10 records – page 1 of 1.