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
Renunciations
Title
Renunciations
Object ID
Ren 1892 F106
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
Mumma, Jacob
Mumma, Maria
Mumma, Henry
Hershey, Jacob H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F106
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mumma, Maria; Mumma, Henry.
Administrator: Hershey, Jacob 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
Renunciations
Title
Renunciations
Object ID
Ren 1854 F016
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Clair, Mary
Clair, Jacob
Clair, Henry Sr.
Grider, Jacob M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F016
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Clair, Jacob; Clair, Henry Sr.
Administrator: Grider, Jacob 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 1857 F049
Date Range
1857
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
1857
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1857
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Walter, Joseph
Walter, Mary
Musser, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1857 F049
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Walter, Mary.
Administrator: Musser, Michael.
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 1859 F004
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Bartch, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F004
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: (Signature in German).
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 1862 F036
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Kauffman, Michael
Kauffman, Nancy
Kauffman, Michael N.
Kauffman, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F036
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Nancy.
Administrators: Kauffman, Michael N.; Kauffman, Christian.
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 1863 F014
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hershey, Abraham
Smith, A. Herr
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F014
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Caveat Filed by A. Herr Smith.
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 1865 F013
Date Range
1865
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
1865
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1865
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Hogendobler, Samuel
Smith, John K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1865 F013
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: [signature in German], [signature in German].
Administrator: Smith, John K.
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 1868 F013
Date Range
1868
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
1868
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Develin, John
Develin, Susan
Greider, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mountville, West Hempfield Twp.
Place
Mountville, West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1868 F013
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: merchant.
Renouncer: Develin, Susan
Administrator: Greider, 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 1869 F024
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Kable, Michael
Kable, Margaret
Gable, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F024
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kable, Margaret (signature in German).
Administrator: Gable, 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

10 records – page 1 of 1.