Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
General Collection
Title
Photograph- Covered bridge at Sickman's Mill on the Pequea Creek. Built in 1859, 110 feet long.
Object ID
1-01-04-66
Date Range
August 1924
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Covered bridge at Sickman's Mill on the Pequea Creek. Built in 1859, 110 feet long.
Description
Covered bridge at Sickman's Mill on the Pequea Creek. Built in 1859, 110 feet long.
Date Range
August 1924
Creator
Howry, Mary
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Sickman's Mill
Pequea Creek
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
4.5 x 2.75 inches
Object ID
1-01-04-66
Images
Less detail
Collection
Cunningham Family Album
Object ID
A-69-01-34
Date Range
c. 1920
  1 image  
Object Name
Print, Photographic
Collection
Cunningham Family Album
Description
Mollie, Charles, unidentified, Florence (far right), Dorothy in front. In front of Sam's home, Safe Harbor, Pa.
Date Range
c. 1920
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Safe Harbor, Conestoga Twp.
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-69-01-34
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Farmhouse built around the Postlehwaite inn.
Object ID
D-08-01-16
Date Range
1928/05/07
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Farmhouse built around the Postlehwaite inn.
Description
The first Lancaster County Court was held at John Postlethwaite's Inn on August 5, 1729. This farmhouse on Long Lane in Conestoga Township incorporates within its structure the original Postlethwaite Inn. The house has been in the possession of the Fehl family for several generations. 1 extra print
Date Range
1928/05/07
Year Range From
1928
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Classification
Dwellings
Government & Politics
Place
Conestoga Twp.
Object Name
Print, Photographic
Film Size
7 x 11 inches
Print Size
7 x 11 inches
Object ID
D-08-01-16
Negative Number
yes
Other Number
682-781
Images
Less detail
Collection
General Collection
Object ID
1-20-04-28
Date Range
c. 1920
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Two people by a railing along railroad tracks with the Susquehanna River in the background. Written on back: "Ice on river, Safe Harbor, About 1920".
Provenance
From MG-31 E. Oscar Sneath Collection
Date Range
c. 1920
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Susquehanna River
Railroads
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
2.75 x 3.75 inches
Object ID
1-20-04-28
Images
Less detail
Collection
General Collection
Object ID
1-20-04-77
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge #25 over the Conestoga River near Safe Harbor
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Bridges
Conestoga River
Safe Harbor, Conestoga Twp.
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-77
Images
Less detail
Collection
General Collection
Object ID
1-20-05-92
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge over Pequea Creek at the Susquehanna River. Identified as bridge #22, but is probably bridge #32.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Bridges
Pequea Creek
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-05-92
Images
Less detail
Collection
General Collection
Object ID
1-20-05-93
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge over Pequea Creek at the Susquehanna River. Identified as bridge #22 over the Pequea Creek.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Bridges
Pequea Creek
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-05-93
Images
Less detail
Collection
General Collection
Object ID
1-20-05-94
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Colemanville Covered Bridge over Pequea Creek. Identified as bridge #21 over Pequea Creek.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Bridges
Pequea Creek
Covered bridges
Colemanville, Conestoga Twp.
Colemanville Covered Bridge
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-05-94
Images
Less detail
Collection
General Collection
Object ID
1-20-05-95
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge over Pequea Creek near River Road and Marticville Road. Identified as bridge #20 over Pequea Creek.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Bridges
Pequea Creek
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-05-95
Images
Less detail
Collection
General Collection
Object ID
1-20-05-96
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge over Pequea Creek near River Road and Marticville Road. Identified as bridge #20 over Pequea Creek.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Bridges
Pequea Creek
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-05-96
Images
Less detail
Collection
General Collection
Object ID
1-20-05-97
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge over Pequea Creek near River Road and Marticville Road. Identified as bridge #20 over Pequea Creek.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Bridges
Pequea Creek
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-05-97
Images
Less detail
Collection
General Collection
Object ID
1-20-05-98
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Sickman's Mill Covered Bridge, also called Horse Hollow Covered Bridge, on Pequea Creek. Identified as bridge #19 1/2.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Pequea Creek
Horse Hollow, Conestoga Twp.
Sickman's Mill Bridge
Horse Hollow Bridge
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-05-98
Images
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1809 F013 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
1809
Storage Location
LancasterHistory, Lancaster, PA
People
Leonhart, Frederick
Leonhard, Friederich
Kindig, Daniel
Fehl, Jacob
Stoner, Jacob
Miller, Ulrich
Glenn, Anthony
Gall, Henry
Ziegler, Lewis
Bare, John
Kindig, Martin
Bader, John
Warfel, Abraham
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: arson
Examinations
Depositions
Schoolmasters
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F013 QS
Additional Notes
Case #4, Oyer and Terminer.
Occupation: schoolmaster.
Commitment, charged with arson.
Examination of defendant.
Depositions of Daniel Kindig, Jacob Fehl, Jacob Stoner, Ulrich Miller, Anthony Glenn, Henry Gall, Lewis Ziegler.
Rule to take deposition.
Recognizance
Additional names: John Bare, Martin Kindig, Jacob Fehl, John Bader, Abraham Warfel.
7 items, 7 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F030
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Hackman, Elizabeth
Hackman, Eave
McAllister, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F030
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hackman, Eave.
Administrator: McAllister, Jacob.
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 1849 F028
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Harsh, Jacob
Harsh, Mary
Mecartney, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F028
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harsh, Mary.
Administrator: Mecartney, 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
Renunciations
Title
Renunciations
Object ID
Ren 1849 F039
Date Range
1849
  1 document  
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kreider, George
Kreider, Sabina
Mecartney, John
Kreider, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F039
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Sabina.
Administrators: Mecartney, John; Kreider, Michael.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1893 F068
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hess, Henry
Hess, Henry G.
Gainer, Lizzie
Hess, Margaret K.
Hess, Benjamin F.
Hess, Daniel G.
Breneman, Mary
Hess, George
Hess, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F068
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Henry G.; Gainer, Lizzie; Hess, Margaret K.; Hess, Benjamin F.; Hess, Daniel G.; Breneman, Mary.
Administrators: Hess, George; Hess, Adam.
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 1893 F103
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Musser, Christian
Musser, Martin
Kurtz, Henry H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F103
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Musser, Martin.
Administrator: Kurtz, Henry 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 1894 F073
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
Hoak, Franklin
Hoak, Jacob
Hoak, Maris
Hoak, Alfert
Hoak, Elam
Hoak, Jacob G.
Hiller, P. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F073
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hoak, Jacob; Hoak, Maris; Hoak, Alfert; Hoak, Elam; Hoak, Jacob G.
Administrator: Hiller, P. C.
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 1826 F030
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Good, John
Good, Catharine
Good, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F030
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Good, Catharine.
Administrators: Good, Jacob; Good, 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

20 records – page 1 of 1.