Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0880 I002
Date Range
1915
Collection
Bridge Records
Title
Bridge Records
Date Range
1915
Year
1915
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Brecknock Twp.
Bridges
Creeks
Earl Twp.
East Earl Twp.
Ephrata Twp.
Muddy Creek
Reports
Terre Hill, East Earl Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0880 I002
Box Number
013
Additional Notes
Document type: Condition of bridge reports.
1. Bridge No. 1
[Brecknock Twp. and East Earl Twp.]
Location: At Terre Hill, East Earl Twp.
2. Bridge No. 4
[Earl Twp. and Ephrata Twp.]
2 items, 2 pieces
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 F0280 I004
Date Range
1916/07
Collection
Bridge Records
Title
Petition for appointment of inspectors; order for inspection and inspection report
Description
Court term: July 1916.
Location: Over Conestoga Creek, on public road from Terre Hill, East Earl Twp., to the Clay and Hinkletown Turnpike, at Eli Martin's Mill.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
Date Range
1916/07
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Martin, Eli
Subcategory
Documentary Artifact
Search Terms
Bridges
Clay and Hinkletown Turnpike
Conestoga Creek
Creeks
East Earl Twp.
Eli Martin's Mill
Inspections
Mills
Orders
Petitions
Reports
Roads
Terre Hill, East Earl Twp.
Turnpikes
Place
East Earl Twp.
Extent
2 items, 2 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0280 I004
Box Number
004
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
General Collection
Title
Photograph- Sandy road at crest of Terre Hill. Hand painted photograph.
Object ID
1-01-05-44
Date Range
July 12, 1914
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Sandy road at crest of Terre Hill. Hand painted photograph.
Description
Sandy road at crest of Terre Hill. Hand painted photograph.
Date Range
July 12, 1914
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Roads
Terre Hill, East Earl Twp.
Place
Terre Hill
Object Name
Print, Photographic
Print Size
5 x 4 inches
Object ID
1-01-05-44
Images
Less detail
Collection
Transportation Collection
Title
Conestoga Traction Company chart
Object ID
MG0123_Framed02
Date Range
ca. 1899
Collection
Transportation Collection
Title
Conestoga Traction Company chart
Description
Conestoga Traction Company chart. A white-line printed chart showing the street railway companies that merged to become the Pennsylvania Traction Company in 1893 and then the Conestoga Traction Company in 1899. Framed.
Date Range
ca. 1899
Creation Date
ca. 1913
Creator
Conestoga Traction Company
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 11
Storage Cabinet
Section 03
Storage Shelf
Top Shelf
Subjects
Street-railroads
Search Terms
Brandywine Street Railway Company
Charts
Christiana and Coatesville Street Railway Company
Coatesville and Western Street Railway Company
Coatesville Rapid Transit Company
Coatesville Traction Company
Columbia and Donegal Railway Company
Columbia and Ironville Street Passenger Railway Company
Conestoga Traction Company
East End Passenger Railway Company
Elizabethtown and Florin Street Railway Company
Ephrata and Adamstown Railway Company
Lancaster and Columbia Railway Company
Lancaster and Eastern Street Railway Company
Lancaster and Lititz Electric Railway Company
Lancaster and Millersville Railroad Company
Lancaster and New Holland Railway Company
Lancaster and Quarryville Street Railway Company
Lancaster and Rocky Springs Railway Company
Lancaster and Terre Hill Street Railway Company
Lancaster City Street Railway Company
Lancaster Traction Company
Lancaster, Mechanicsburg and New Holland Railway Company
Lancaster, Petersburg and Manheim Railway Company
Lancaster, Willow Street, Lampeter and Strasburg Railway Company
New Holland, Blue Ball and Terre Hill Street Railway Company
Parkesburg and Coatesville Street Railway Company
Pennsylvania Traction Company
Rohrerstown, Landisville and Mount Joy Street Railway Company
Street railroads
Trolleys
West Chester Street Railway Company
West End Street Railway Company
Extent
1 item, 1 page to scan
Object Name
Chart
Language
English
Condition
Poor
Condition Date
2024-01-29
Condition Notes
Faded and brittle. Tears along the right side and top, left of center.
Object ID
MG0123_Framed02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Letters patent for the consolidation of Conestoga Traction Company (MG0123_F028)
Transportation Collection (MG0123) https://collections.lancasterhistory.org/en/permalink/ebadea02-7f2c-4998-b1d2-392759509150
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original document may be used by appointment--please contact Research@LancasterHistory.org prior to visit.
Copyright
This itemmay be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2023.055
Other Numbers
MG-123
Other Number
MG-123, Framed 2
Classification
MG0123
Description Level
Item
Less detail
Collection
Bridge Records
Title
Condition of bridge reports
Object ID
Bridge F0825 I007
Date Range
1916
Collection
Bridge Records
Title
Condition of bridge reports
Description
Document type: Condition of bridge reports
1. Bridge No. 13
Talmage Bridge
[West Earl Twp.]
2. Bridge No. 14
Bushong's Mill Bridge
[Manheim Twp. and Upper Leacock Twp.]
3. Bridge No. 15
Pinetown Bridge
4. Bridge No. 16
Hunsecker's [Mill] Bridge
5. Bridge No. 18.5
Witmer's Bridge
[East Lampeter Twp. and Lancaster Twp.]
6. Bridge No. 19
Factory Bridge
[Lancaster City and West Lampeter Twp.]
7. Bridge No. 21
[Lancaster Twp. and Pequea Twp.]
8. Bridge No. 23
Slackwater Bridge
[Conestoga Twp. and Manor Twp.]
9. Bridge No. 24
Rock Hill Bridge
10. Bridge No. 25
Safe Harbor Bridge
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Bushong's Mill
Bushong's Mill Bridge
Conestoga Creek
Conestoga Twp.
Creeks
East Lampeter Twp.
Factory Bridge
Hunsecker's Mill
Hunsecker's Covered Bridge
Lancaster
Lancaster Twp.
Manheim Twp.
Manor Twp.
Pequea Twp.
Pinetown Bridge
Reports
Rock Hill Bridge
Safe Harbor Bridge
Slackwater Bridge
Talmage Bridge
Upper Leacock Twp.
West Earl Twp.
West Lampeter Twp.
Witmer's Bridge
Extent
10 items,10 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0825 I007
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
Renunciations
Title
Renunciations
Object ID
Ren 1892 F122
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Sensenich, Catharine
Sensenich, Jacob H.
Weaver, Elizabeth H.
Weaver, Isaac
Weaver, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F122
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sensenich, Jacob H.; Weaver, Elizabeth H.; Weaver, Isaac.
Administrator: Weaver, Joseph.
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 F005
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
Bear, Isaac L.
Bear, Anne
Hertz, D. Rhine
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F005
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bear, Anne.
Administrator: Hertz, D. Rhine.
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 F136
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
Usner, Margaret
McElhenny, Mary
Diem, Caroline
Usner, Henry
Usner, Uriah
Decker, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F136
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McElhenny, Mary; Diem, Caroline; Usner, Henry; Usner, Uriah.
Administrator: Decker, Henry.
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 1899 F077
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Lewis, Henry
Lewis, Susanna
Lewis, W. J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F077
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lewis, Susanna.
Administrators: Lewis, W. J.
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 1900 F127
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Zimmerman, Peter M.
Martin, Isaac
Horst, Isaac W.
Martin, Clement W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F127
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Isaac.
Administrators: Horst, Isaac W.; Martin, Clement W.
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.