Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Wheatland
Object ID
W.89.85
Date Range
1848
Collection
Wheatland
Description
Deed to Wheatland on parchment. Indenture for purchase of Wheatland by James Buchanan from William Meredith and Catherine Meredith. Dated December 2, 1848 with seal of William Meredith and of Catherine Meredith. Not signed by James Buchanan. Some fold marks and stain
Provenance
Unknown history of ownership.
Date Range
1848
People
Buchanan, James
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Object Name
Deed
Height (in)
30
Width (in)
26.875
Object ID
W.89.85
Notes
Conservation proposal by Lancaster Galleries (Fine Art, Custom Framing, Restoration) June and July 2001. Quote to suface clean, mount, glaze to prevent fading, and seal.
Accession Number
W.89.85
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F015
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
Campbell, William Anthony
Campbell, Carrie
Moore, Robert W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F015
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Campbell, Carrie.
Administrator: Moore, Robert 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1888 F001
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Baker, Catharine
Baker, Charles H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F001
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baker, Charles H.
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 1903 F002
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bechtold, M. Belle
Bechtold, H. A.
Partridge, Harriet V.
Fry, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F002
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bechtold, H. A.; Partridge, Harriet V.
Administrators: Fry, John 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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1873 F001 S
Date Range
1873
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1873
Date of Accumulation
1849-1913
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Sener, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1873 F001 S
Box Number
013
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1903 F003 B
Date Range
1903
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1903
Date of Accumulation
1849-1913
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Bechtold, M. Belle
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Philadelphia, Pennsylvania
Collateral statement
Place
Philadelphia, Pennsylvania
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1903 F003 B
Box Number
002
Additional Notes
Only: collateral statement
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0455 I010
Date Range
1840/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1840/11
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Orders
Pequea Creek
Petitions
Reports
Roads
Strasburg
Strasburg Twp.
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0455 I010
Box Number
007
Additional Notes
Court term: November 1840.
Location: On public highway from the Philadelphia and Lancaster Turnpike to Strasburg.
Document types: Petition for a bridge.
Order and report of viewers.
5 items, 5 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
Bridge Records
Object ID
Bridge F0455 I011
Date Range
1840/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1840/11
Year
1840
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Certificates
Creeks
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Roads
Strasburg
Strasburg Twp.
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Certificate
Language
English
Condition
Fair
Object ID
Bridge F0455 I011
Box Number
007
Additional Notes
Court term: November 1840.
Location: On public highway from the Philadelphia and Lancaster Turnpike to Strasburg.
Document type: Certificate of record concerning a bridge.
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 F0455 I012
Date Range
1841
Collection
Bridge Records
Title
Bridge Records
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Proposals
Roads
Strasburg
Strasburg Twp.
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Proposal
Language
English
Condition
Fair
Object ID
Bridge F0455 I012
Box Number
007
Additional Notes
[Lampeter Twp. and Strasburg Twp.]
Location: On public highway from the Philadelphia and Lancaster Turnpike to Strasburg.
Document type: Proposals for bridge construction.
6 items, 6 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
Proposals for bridge construction
Object ID
Bridge F0455 I013
Date Range
1841
Collection
Bridge Records
Title
Proposals for bridge construction
Description
[Lampeter Twp. and Strasburg Twp.]
Location: On public highway from the Philadelphia Turnpike to Strasburg.
Document type: Proposals for bridge construction
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Lampeter Twp.
Pequea Creek
Philadelphia Turnpike
Proposals
Roads
Strasburg
Strasburg Twp.
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Extent
6 items, 6 pieces
Object Name
Proposal
Language
English
Condition
Fair
Object ID
Bridge F0455 I013
Box Number
007
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 F0495 I006
Date Range
1844/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1844/08
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Eckert, George Louis
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
George Eckert's Mill
Leacock Twp.
Mills
New Holland, Earl Twp.
Orders
Osceola Mill
Paradise Twp.
Pequea Creek
Petitions
Philadelphia and Columbia Railroad
Railroads
Reports
Place
Leacock Twp. and Paradise Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0495 I006
Box Number
007
Additional Notes
Court term: August 1844.
Location: On public highway from the Philadelphia and Columbia Railroad to New Holland, Earl Twp., at George Louis Eckert's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
4 items, 4 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 1895 F105
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Snavely, Benjamin F.
Snavely, Alice
Buckwalter, Emma
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F105
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Snavely, Alice; Buckwalter, Emma.
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 1893 F091
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
Marron, Charles
Marron, Elizabeth
Marron, Charles H.
Gouffe, Sarah M.
Kunkel, Sybilla E..
Brackbill, H. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F091
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Marron, Elizabeth; Marron, Charles H.; Gouffe, Sarah M.; Kunkel, Sybilla E.
Administrator: Brackbill, H. P.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #555
Date Range
1827
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1827
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Anderson, John
Boyer, Samuel
Brooks, John
Brown, John
Cain, William
Cross, Andrew
Farmer, John B.
Gensell, Gideon
Goodman, John
Green, Abner
Hamilton, William
Hercules, Peter
Kennedy, Patrick
Kirk, William
Mauch, Christian
McCauley, George
McDonald, Hugh
Miller, William
Moore, James
Morgan, Isaac
Moyer, Jacob
Myers, John
Nicholas, Frederick
Powell, James
Pratt, John
Ream, Abraham
Ressler, George
Sample, Peter
Smith, Selah
Stewart, John
Tarbell, Samuel W.
Walker, James
Walker, John
Watson, Robert
Webb, William
Williams, Charles
Wilson, John
Zeerfas, Samuel
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Philadelphia, Pennsylvania
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #555
Box Number
008
Notes
Entered into Q & A Jun 26, 2001.
Additional Notes
Prison.
Payment to Philadelphia Prison for the cost of maintaining prisoners more than what they earned by their labor.
Anderson, John.
Boyer, Samuel.
Brooks, John.
Brown, John.
Cain, William.
Cross, Andrew.
Farmer, John B.
Gensell, Gideon.
Goodman, John.
Green, Abner.
Hamilton, William.
Hercules, Peter.
Kennedy, Patrick.
Kirk, William.
Mauch, Christian.
McCauley, George.
McDonald, Hugh.
Miller, William.
Moore, James.
Morgan, Isaac.
Moyer, Jacob.
Myers, John.
Nicholas, Frederick.
Powell, James.
Pratt, John.
Ream, Abraham.
Ressler, George.
Sample, Peter.
Smith, Selah.
Stewart, John.
Tarbell, Samuel W.
Walker, James.
Walker, John.
Watson, Robert.
Webb, William. Old and feeble. Unfit for employment.
Williams, Charles.
Wilson, John.
Zeerfas, Samuel.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1900 F007 G
Date Range
1900
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1900
Date of Accumulation
1849-1913
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Grubb, Caleb H.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1900 F007 G
Box Number
005
Additional Notes
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1887 F001 M
Date Range
1887
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1887
Date of Accumulation
1849-1913
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Maher, P.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1887 F001 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F007 M
Date Range
1893
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1893
Date of Accumulation
1849-1913
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myer, N. P. B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Philadelphia, Pennsylvania
Property tax receipts
Place
Philadelphia, Pennsylvania
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F007 M
Box Number
010
Additional Notes
Also property tax receipt, 1893.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0060 I012
Date Range
1848
Collection
Bridge Records
Title
Bridge Records
Date Range
1848
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bridges
Chester County, Pennsylvania
Colerain Twp.
Creeks
Fords
Hodgson's Ford
McCall's Ferry, Martic Twp.
Octoraro Creek, East Branch
Orders
Petitions
Philadelphia, Pennsylvania
Reports
Place
Colerain Twp. and Chester County
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0060 I012
Box Number
001
Additional Notes
Bridge over [East Branch] of Octoraro Creek
Location: On road leading from Philadelphia to McCall's Ferry, Martic Twp., at Hodgson's Fording.
Document types: Petition for appoinment of viewers.
Order and report of viewers.
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
Bridge Records
Object ID
Bridge F0330 I001
Date Range
1841
Collection
Bridge Records
Title
Bridge Records
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
East Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Proposals
Roads
Strasburg
Strasburg Twp.
Turnpikes
Place
East Lampeter Twp. and Strasburg Twp.
Object Name
Proposal
Language
English
Condition
Fair
Object ID
Bridge F0330 I001
Box Number
005
Additional Notes
[East Lampeter Twp. and Strasburg Twp.]
Location: On main road from Strasburg to the Lancaster and Philadelphia Pike Road.
Document type: Proposal for bridge construction.
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 F0330 I002
Date Range
1841
Collection
Bridge Records
Title
Bridge Records
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
East Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Roads
Specifications
Strasburg
Strasburg Twp.
Turnpikes
Place
East Lampeter Twp. and Strasburg Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0330 I002
Box Number
005
Additional Notes
Location: On the road from the Lancaster and Philadelphia Turnpike to Strasburg, near Hartman's.
Document type: Specifications and contract for bridge construction.
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

20 records – page 1 of 1.