Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Report of recommended bridges to be replaced
Object ID
Bridge F0905 I011
Date Range
1921
Collection
Bridge Records
Title
Report of recommended bridges to be replaced
Description
Document type: Report of recommended bridges to be replaced.
1. Pequea No. 4
[Leacock Twp. and Paradise Twp.]
Location: Over Pequea Creek at Shertz's Mill, near Harristown, Paradise Twp.
2. Conestoga No. 4
[East Earl Twp.]
Location: Over Conestoga Creek at Martin's Mill.
3. Mill Creek No. 2
[East Lampeter Twp.]
Location: Over Mill Creek at east end of Smoketown, East Lampeter Twp., on old Philadelphia Road.
4. Bridge over East Branch of Octoraro Creek
Sadsbury Twp. and Chester County
Location: At Steeleville, Sadsbury Twp.
5. Big Chickies No. 7.5
[Rapho Twp. and West Hempfield Twp.]
Location: Over Chickies Creek at Moore's old Electric LIght Plant, on road between Salunga, West Hempfield Twp. and Newtown, Rapho Twp.
6. Big Chickies No. 8
Location: Over Chickies Creek.
7. Bridge over [Conestoga Creek]
[Conestoga Twp. and Manor Twp.]
Location: At Rock Hill, Conestoga Twp.
8. Engleside Bridge
[Lancaster Twp. and West Lampeter Twp.]
Location: At Engleside, Lancaster Twp., over Conestoga Creek.
9. Mill Creek No. 6, also known as Eshleman's Mill Bridge
[West Lampeter Twp.]
Location: Over Mill Creek.
10. Conestoga No. 14
[Manheim Twp. and Upper Leacock Twp.]
Location: Over Conestoga Creek.
11. Pequea No. 18
[Martic Twp. and Pequea Twp.]
Location: Over Pequea Creek at Burnt Mill, Pequea Twp., near Marticville, Martic Twp.
12. Bridge [over Conestoga Creek]
[Lancaster Twp. and Pequea Twp.]
Location: At Wabank, Lancaster Twp.
13. Old Factory Bridge
[Lancaster City and West Lampeter Twp.]
Location: Over [Conestoga Creek] near Rocky Springs Park.
14. Cocalico No. 3
[Ephrata Twp.]
Location: Over Cocalico Creek, near Ephrata.
15. White Rock Bridge
[Colerain Twp. and Little Britain Twp.]
Location: Over West Branch of Octoraro Creek at White Rock, Little Britain Twp.
16. Spruce Grove Bridge
Location: Over West Branch of Octoraro Creek at Spruce Grove, Little Britain Twp.
17. Bridge No. 1
[Manheim Twp.]
Location : Over Little Conestoga Creek near Long's Park.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1921
Year
1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Burnt Mill, Pequea Twp.
Chester County, Pennsylvania
Chickies Creek
Chiques Creek
Cocalico Creek
Colerain Twp.
Conestoga Creek
Conestoga Twp.
Creeks
East Earl Twp.
East Lampeter Twp.
Electric Companies
Engleside Bridge
Engleside, Lancaster Twp.
Ephrata
Ephrata Twp.
Eshleman's Mill
Eshleman's Mill Bridge
Factories
Harristown, Paradise Twp.
Lancaster
Lancaster Twp.
Leacock Twp.
Little Britain Twp.
Little Conestoga Creek
Long's Park
Manheim Twp.
Manor Twp.
Martic Twp.
Marticville, Martic Twp.
Martin's Mill
Mill Creek
Moore's Electric LIght Plant
Newtown, Rapho Twp.
Octoraro Creek, East Branch
Octoraro Creek, West Branch
Old Factory Bridge
Old Philadelphia Road
Paradise Twp.
Parks
Pequea Creek
Pequea Twp.
Rapho Twp.
Reports
Roads
Rock Hill, Conestoga Twp.
Rocky Springs
Sadsbury Twp.
Salunga, West Hempfield Twp.
Shertz's Mill
Smoketown, East Lampeter Twp.
Spruce Grove Bridge
Spruce Grove, Little Britain Twp.
Steeleville, Sadsbury Twp.
Upper Leacock Twp.
Wabank, Lancaster Twp.
West Hempfield Twp.
West Lampeter Twp.
White Rock Covered Bridge
White Rock Forge Covered Bridge
White Rock, Little Britain Twp.
Extent
1 item, 3 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0905 I011
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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1778 F007 QS
Date Range
1778
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1778
Year
1778
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Bethel Twp.
Brecknock Twp.
Colerain Twp.
Conestoga Twp.
Derry Twp.
Distillers
Enslaved persons
Hanover Twp., Lancaster County
Heidelberg Twp., Lancaster County
Hempfield Twp.
Lampeter Twp.
Lancaster
Lancaster Twp.
Lebanon Twp., Lancaster County
Little Britain Twp.
Martic Twp.
Paxton Twp., Lancaster County
Quarter Sessions
Sadsbury Twp.
Salisbury Twp.
Strasburg Twp.
Taverns
Upper Paxton Twp., Lancaster County
Warwick Twp.
Object Name
List
Language
English
Condition
Fair
Object ID
MAY 1778 F007 QS
Additional Notes
List of tavernkeepers, distillers, and slaves by townships:
Lebanon Twp., Derry Twp., Salsbury Twp., Martic Twp., Hanover Twp., Lancaster Borough, Conestoga Twp., Warwick Twp., Little Britain Twp., Strasburg Twp., Bart Twp., Lancaster Twp., Hempfield Twp., Lampeter Twp., Colerain Twp., Bethel Twp., Brecknock Twp., Sadsbury Twp., Heidelberg Twp., Paxton Twp., Upper Paxton Twp.
21 items, 21 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Papers of the Warfel Family of Conestoga Township
Title
Papers of the Warfel Family of Conestoga Township
Object ID
MG0982
Date Range
ca. 1751 - 1869
Collection
Papers of the Warfel Family of Conestoga Township
Title
Papers of the Warfel Family of Conestoga Township
Description
Deeds, patents, letters, family papers of the Warfel, Bachman, Hess, Herr, Haverstick families of Conestoga Twp. and Manor Twp., c. 1751 to 1860s:
11 deeds, deed polls, patents, property records - ten are for property in Conestoga Twp., most at Slackwater; one is for land in Manor Twp.
Land drafts
Property records
Probate records: Estate inventory for Abraham Warfel, 1851; Administrators' account for Abraham Warfel, 1853
Personal papers of Jacob Warfel, 1833-1852
Abraham Warfel correspondence (Ohio and Iowa), 1846-1862
Martin B. Warfel correspondence (Indiana), 1856-1864
Lewis A. and Rachel Warfel Geiger correspondence (Pennsylvania and Texas), 1850s, 1862, 1869
J. Warfel correspondence (Illinois), 1860
Aaron Goode Bachman correspondence (Kansas), 1862
Benjamin R. Bachman correspondence (Tennessee), 1866
Hiram W. Bachman correspondence (Texas), 1865
John Bachman correspondence (Conestoga), 1842
David Bair correspondence (Ohio), 1840
J. C. Geiger correspondence (Texas), 1858
Samuel Hess correspondence (Salunga), 1869
John and Margaret Good, birthdates of their children, 1818-1842
Agreement for Conestoga Schoolhouse, 1828
Advertising for Thomas W. Evans & Co., Philadelphia, no date
Store account for Miss E. C. [Hess] from Fondersmith & [Son], Lancaster, 1851
Some Warfel and Haverstick genealogy, mostly copied from published sources with annotations
"Speech of Hon. Thaddeus Stevens, of Pennsylvania, of the National Finance," 20 January 1863
Date Range
ca. 1751 - 1869
Year Range From
1751
Year Range To
1869
Date of Accumulation
ca. 1751-1869
Creator
Warfel family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Bachman, Aaron Goode
Bachman, Benjamin
Bachman, Benjamin R.
Bachman, Hiram W.
Bachman, John
Bachman, Susan A. Barton
Bair, David
Breneman, Adam
Buchanan, James
Charles, Henry
Charles, Jacob
Dayton, William Lewis
Dunkle, George
Fillmore, Millard
Fremont, John Charles
Geiger, John C.
Geiger, Lewis A.
Geiger, Rachel H. Warfel
Good, Adam
Good, Catharine
Good, Christian
Good, Elizabeth
Good, Fanny
Good, Jacob B.
Good, John E.
Good, Margaret
Good, Margaret Brunner
Good, Valentine
Gramer, Peter
Harnish, Martin
Haverstick, Anna B. Miller
Haverstick, Charles Arthur
Haverstick, Clara May
Haverstick, Elvina C. Warfel
Haverstick, Florence Ray
Haverstick, Harry Hoyt
Haverstick, John M.
Haverstick, Levi H.
Hess, Christian
Hess, Elizabeth
Hess, John
Hess, Joseph
Hess, Samuel
Hess, Susan Good
House, John
Kaigey, Henry
McClelland, William Bloomfield
Mennert, Frederick
Mennert, Jacob
Morgan, John
Musser, John
Puterbaugh, Elizabeth Warfel Bachman Mennert "Lizzie"
Ross, Indiana McClelland Warfel
Schoch, Jacob
Shank, Michael
Shenk, John
Stauffer, Abraham
Stevens, Thaddeus
Stoner, Christian
Sweigart, Jacob H.
Taylor, Zachary
Warfel, Abraham
Warfel, George W.
Warfel, Jacob
Warfel, John Brenneman
Warfel, Leah Good
Warfel, Martin B.
Warfel, Mary B. Good
Wissler, Jacob
Worley, Caleb
Subjects
African Americans
African Americans--History
Deeds
Family archives
Letters
Real property
Slavery
United States--History--Civil War, 1861-1865
Real property surveys
Search Terms
Accounts
Agriculture
Cedar Grove, Kaufman County, Texas
Civil War
Clermont, Marion County, Indiana
Conestoga Schoolhouse
Conestoga Twp.
Correspondence
Crops
Deeds
El Paso, El Paso County, Texas
Elections
Family archives
Finding aids
Galveston, Texas
Genealogy
Ice
Iowa
Land drafts
Letters
Manor Twp.
Manuscript groups
Martic Twp.
Memphis, Shelby County, Tennessee
Mexico
Mississippi & Tennessee Railroad
Ohio
Persons of color
Politics
Postal service employees
Presidential candidates
Presidential elections
Real estate
Real property surveys
Rocky Mountains
Safe Harbor, Conestoga Twp.
Slackwater, Conestoga Twp.
Tennessee
Texas
Thomas W. Evans and Company
Washington County, Iowa
Wayne County, Ohio
Wayne Twp., Marion County, Indiana
Weather
Zionsville, Boone County, Indiana
Extent
66 items
Object Name
Archive
Language
English
Object ID
MG0982
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
This collection was given in memory of the donor's maternal grandparents, David S. Warfel and Clara Haverstick Warfel.
Access Conditions / Restrictions
This collection has not been cataloged. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Collection items may 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
2023.053
Other Numbers
MG-982
Classification
MG0982
Description Level
Fonds
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0160 I014
Date Range
1920/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1920/04
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Twp.
Creeks
Inspections
Martic Forge, Martic Twp.
Martic Twp.
Orders
Pequea Creek
Petitions
Reports
Place
Conestoga Twp. and Martic Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0160 I014
Box Number
003
Additional Notes
Court term: April 1920.
Location: Over Pequea Creek at Martic Forge, Martic Twp.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
95.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1771 F006 QS
Date Range
1771/02
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1771/02
Year
1771
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
McCellep, Charles
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Orders
Martic Twp.
Drumore Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1771 F006 QS
Additional Notes
Copy of order of removal from Martic Twp. to Drumore Twp.
1 item, 1 piece
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 1838 F030
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Shaub, Henry
Shaub, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F030
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shaub, Mary.
Administrator: Shaub, 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 1839 F020
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Hart, George
Hart, Margaret
Hart, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F020
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hart, Margaret.
Administrator: Hart, 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 1840 F028
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Kensel, Mauris W.
Kensel, Susan
Harner, Joseph
Wentz, Jospeh
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F028
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kensel, Susan.
Administrators: Harner, Joseph; Wentz, 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 1840 F042
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Shaub, John
Shaub, Elizabeth
Shaub, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F042
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shaub, Elizabeth.
Administrator: Shaub, 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 1842 F010
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Cramer, John
Cramer, Rosanna
Hoover, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F010
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Cramer, Rosanna.
Administrator: Hoover, Daniel.
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.