Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0125 I010
Date Range
1870/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1870/11
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
Subcategory
Documentary Artifact
Search Terms
Bridges
Columbia
Conestoga Creek
Conestoga Twp.
Creeks
Inspections
Manor Twp.
Martic Forge, Martic Twp.
Orders
Petitions
Reports
Safe Harbor, Conestoga Twp.
Place
Conestoga Twp. and Manor Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0125 I010
Box Number
002
Additional Notes
Court term: November 1870.
Location: On road from Martic Forge, Martic Twp., to Columbia, at Safe Harbor, Conestoga 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
335.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0125 I011
Date Range
1874/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1874/11
Year
1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Conestoga Twp.
Creeks
Manor Twp.
Martic Forge, Martic Twp.
Orders
Petitions
Reports
Safe Harbor, Conestoga Twp.
Place
Conestoga Twp. and Manor Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0125 I011
Box Number
002
Additional Notes
Court term: November 1874.
Location: Near public road from Martic Forge, Martic Twp., to Safe Harbor, Conestoga Twp.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
6.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0125 I012
Date Range
1875/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1875/01
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Conestoga Twp.
Creeks
Manor Twp.
Martic Forge, Martic Twp.
Orders
Petitions
Reports
Safe Harbor, Conestoga Twp.
Place
Conestoga Twp. and Manor Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0125 I012
Box Number
002
Additional Notes
Court term: January 1875.
Location: Near public road from Martic Forge, Martic Twp., to Safe Harbor, Conestoga Twp.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
7.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0130 I001
Date Range
1878/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1878/04
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
Subcategory
Documentary Artifact
Search Terms
Bridges
Columbia
Conestoga Creek
Conestoga Twp.
Creeks
Manor Twp.
Orders
Petitions
Rawlinsville, Martic Twp.
Reports
Safe Harbor, Conestoga Twp.
Place
Conestoga Twp. and Manor Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0130 I001
Box Number
002
Additional Notes
Court term: April 1878.
Location: Near the end of the road from Safe Harbor, Conestoga Twp., to Rawlinsville, Martic Twp., and to Columbia.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
15.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1780 F012 QS
Date Range
1780/02
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
1780/02
Year
1780
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Greybill, Peter
Graybill, Peter
Stoneking, Adam
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: tippling house
Manor Twp.
Constables
Hempfield Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1780 F012 QS
Additional Notes
Or Graybill, Peter.
Process sur indictment, charged with keeping a tippling house in Manor Twp.
Adam Stoneking Deputized as Constable in Hempfield 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #052
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Beaver, Frederick
Beaver, George
Brooks, Caty
Brooks, James
Brooks, Matthias
Brooks, Susan
Brown, Becky
Brown, Frederick
Clinton, Jacob
Clinton, Joseph
Ditweiler, Elias
Ditweiler, Jacob
Duck, Solomon
Findley, Uriah
Hersey, Benjamin
Hummil, Caty
Hummil, Elizabeth
Lewis, Joseph
McCartney, Joseph
Miller, Eve
Miller, Nancy
Miller, Polly
Poor, Eliza
Poor, Mary
Strawbridge, George
Taylor, Hannah
Watt, Wesley
Watt, William
Wolf, Charles
Wolf, Mary
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #052
Box Number
009
Notes
Entered into Q&A 1993/03/04.
Additional Notes
Poor children.
Location is unknown unless noted.
Beaver, Frederick.
Beaver, George.
Brooks, Caty.
Brooks, James.
Brooks, Matthias.
Brooks, Susan.
Brown, Becky.
Brown, Frederick.
Clinton, Jacob.
Clinton, Joseph.
Ditweiler, Elias.
Ditweiler, Jacob.
Duck, Solomon.
Findley, Uriah.
Hersey, Benjamin. Teacher.
Hummil, Caty.
Hummil, Elizabeth.
Lewis, Joseph.
McCartney, Joseph.
Miller, Eve.
Miller, Nancy.
Miller, Polly.
Poor, Eliza.
Poor, Mary.
Strawbridge, George. Manor Twp.
Taylor, Hannah.
Watt, Wesley.
Watt, William.
Wolf, Charles.
Wolf, Mary.
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
Renunciations
Title
Renunciations
Object ID
Ren 1880 F033
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
Harnish, Nancy
Harnish, Jacob
Harnish, Michael G.
Harnish, Abraham W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F033
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Harnish, Jacob; Harnish, Michael G.
Administrator: Harnish, Abraham 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 1880 F038
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
Hoppel, Hartman
Hopple, Hartman
Vondeft, Elizabeth
Mosser,Catherine
Diegel, Elizabeth
Longenderfer, Anna
Longenecker, Anna
Meck, Mary
Meck, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F038
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Hopple, Hartman.
Renouncer: Vonderft, Elizabeth; Meck, Mary; Mosser, Catharine: Longenderfer, Anna or Longenecker, Anna; Diegel, Elizabeth [name taken from will].
Administrator: Meck, 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 1880 F052
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
Mann, Barnherd
Mann, Anna
Mann, Henry W.
Mann, Simon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F052
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Mann, Anna.
Administrators: Mann, Henry; Mann, Simon.
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 1880 F064
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
Sauder, Henry
Sauder, Anna
Herr, Henry F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F064
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sauder, Anna.
Administrator: Herr, Henry F.
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.