Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0630 I009
Date Range
1935/06
Collection
Bridge Records
Title
Bridge Records
Date Range
1935/06
Year
1935
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Inspections
Little Chickies Creek
Little Chiques Creek
Mount Joy
Mount Joy Twp.
Newtown, Rapho Twp.
Orders
Rapho Twp.
Reports
Place
Mount Joy Twp. and Rapho Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0630 I009
Box Number
009
Additional Notes
Mount Joy Twp. and [Rapho Twp.]
Court term: June 1935.
Location: On public road from Mount Joy to Newtown, Rapho Twp.
Document type: Order for inspection and inspection report.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
352.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1772 F001 QS
Date Range
1772/02
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
1772/02
Year
1772
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Singer, Casper
Zank, Henry
Lighty, Henry
Hanley, Jane
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Lancaster
Lancaster Twp.
Drumore Twp.
Orders
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1772 F001 QS
Additional Notes
Also: Henry Zank, Henry Lighty.
Overseers of Poor of Lancaster Borough and Twp.
Order to Overseers of Poor of Donegal Twp. quashed to remove Jane Hanley.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1770 F001 QS
Date Range
1770/02
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
1770/02
Year
1770
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bickham, James
Boyd, Robert
McKillip, Charles
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Orders
Drumore Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1770 F001 QS
Additional Notes
Also: Robert Boyd.
Order to Overseers of the Poor in Drumore Twp. to receive Charles McKillip.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0240 I007
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1939
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
Subcategory
Documentary Artifact
Search Terms
East Cocalico Twp.
Creeks
Cocalico Creek
Roads
Ephrata and Reading Road
Stevens, East Cocalico Twp.
Ephrata
Orders
Reports
Inspections
Bridges
Place
East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0240 I007
Box Number
004
Additional Notes
Court term: September 1939.
Location: Over Cocalico Creek, on the public road from the Ephrata and Reading Road to Stevens, East Cocalico Twp., 2.5 miles northwest of Ephrata.
Document type: Order for inspection and inspection report.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
390.000
Classification
RG 02-00 0324
Description Level
Item
Less detail

Poor school children record Chester County, Pennsylvania, 1810-1836

https://collections.lancasterhistory.org/en/permalink/lhdo1606
Date of Publication
1992
Call Number
974.813 P823
Responsibility
compiled by Lucy Simler and Chester County Archives.
Place of Publication
West Chester, Pa
Publisher
Chester County Historical Society
Date of Publication
1992
Physical Description
iii, 239 p. 29 cm.
Subjects
Poor - Chester County.
Taxation - Chester County.
School children
Chester County - Poor.
Additional Author
Simler, Lucy.
Location
Lancaster History Library - Book
Call Number
974.813 P823
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F028
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Flowers, George
Flowers, Sarah
Stehman, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F028
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Flowers, Sarah.
Administrator: Stehman, John 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 1881 F046
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Keiser, Michael
Keiser, Susanna
Keyser, Susanna
Zug, Samuel S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F046
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keiser, Susanna, or Keyser, Susanna.
Administrator: Zug, Samuel S.
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 1881 F075
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Shower, John Sr.
Shower, Elizabeth
Shower, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F075
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shower, Elizabeth.
Administrator: Shower, Andrew.
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 1882 F037
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Gibble, Jacob G.
Gibble, Fanny
Gibble, Michael G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F037
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gibble, Fanny.
Administrator: Gibble, Michael G.
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 1882 F038
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Gibbony, Rebecca
Bender, Barbara
Thome, Joseph S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F038
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bender, Barbara.
Administrator: Thome, Joseph S.
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.