Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
Subject Headings: Letters Minutes (Records) Philadelphia & Reading Railroad Co. Philadelphia and Lancaster Turnpike (Pa.) Posters Railroads Rates and tolls Reading & Columbia Railroad Company Street-railroads Trolley cars Search Terms: Adamstown Bittersville, Lower Windsor Twp., York County Blueprints
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Object ID
MG0217
Date Range
1809-1843
• www.LancasterHistory.org Search Terms: Advertising Applications Board of Directors Bonds Bridges Broadsides Business records By-laws Checks Columbia Columbia Bridge Company Construction Contracts Correspondence Farmers Bank of Lancaster Financial records Finding aids Gatekeepers Invoices Letters Loans Manuscript groups
  1 document  
Collection
Columbia Bridge Company Collection
Title
Columbia Bridge Company Collection
Description
The Columbia Bridge Company Collection is a valuable source of information concerning construction of bridges in the early 1800s. Documents concern the building of the first two bridges across the Susquehanna River in 1814 and 1832. Items in the collection include minutes, form for stock certificate, invoices, legal papers, proposals, receipts, stockholders, promissory notes, by-laws, settlement of stage tolls with Samuel Slaymaker 1813, salary receipts, circulars and announcements, bridge tolls, orders for payment, correspondence, and a stock certificate from 1842
Admin/Biographical History
First Bridge
Construction of the first Columbia-Wrightsville Bridge was begun in 1812 and completed December 5, 1814, by J. Wolcott, H. Slaymaker, S. Slaymaker at a total cost of $231,771, which was underwritten by the newly formed Columbia Bank and Bridge Company. The bridge was 5,690 feet (1,730 m) long and 30 feet (9.1 m) wide and had 54 piers and twin carriageways. Constructed of wood and stone, the covered bridge also included a wooden roof, a whitewashed interior and openings in its wooden sides to view the river and surrounding areas. It was considered the longest covered bridge in the world at the time. The bridge accommodated east-west traffic across the Susquehanna River for 14 years before being destroyed by ice, high water and severe weather on February 5, 1832.
Second bridge
Construction of the second Columbia-Wrightsville Bridge, also covered, started mid-1832 and was completed in 1834 (opening on July 8, 1834) by James Moore and John Evans at a cost of $157,300. It was 5,620 feet (1,710 m) long and 28 feet (8.5 m) wide and also enjoyed the distinction of being the world's longest covered bridge. The wood and stone structure had 27 piers, a carriageway, walkway, and two towpaths to guide canal traffic across the river. Much of the mostly oak timber used in its construction was salvaged from the previous bridge. Its roof was covered with shingles, its sides with weatherboard, and its interior was whitewashed. The structure was modified in 1840 by the Canal Company at a cost of $40,000 concurrent with the construction of the Wrightsville Dam. Towpaths of different levels and with sidewalls were added to prevent horses from falling into river, as happened several times when the river flooded. The roof of the lower path formed the floor of upper path. In this way, canal boats were towed across the river from the Pennsylvania Canal on the Columbia side to the Susquehanna and Tidewater Canal at Wrightsville. Sometime after 1846, a double-track railway was added, linking the Philadelphia and Columbia Railroad to the Northern Central Railway. Due to fear of fire caused by locomotives, rail cars were pulled across the bridge by teams of mules or horses.
Information from "Columbia-Wrightsville Bridge," https://en.wikipedia.org/wiki/Columbia%E2%80%93Wrightsville_Bridge. Accessed 3 February 2020.
System of Arrangement
The papers of the First Columbia Bridge built in 1814 are filed in folders #1 to 157. The papers of the Second Columbia Bridge built in 1832 are filed in folders #158 to 181.
Date Range
1809-1843
Year Range From
1809
Year Range To
1843
Date of Accumulation
1809-1843
Creator
Goodell, Robert Hilliard, 1899-1992.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 05
People
Albright, William
Chew, Benjamin
Coleman, Robert
Dickson, William
Gilpin, Joshua
Gilpin, Thomas
Grimler, Benjamin
Haldeman, C.
Hamilton, William
Harbaugh, Leonard
Hoff, John
Hopkins, James
Hubley, John
Hubley, Joseph
Lloyd, Evan
Mifflin, Joseph
Poulson, Zachariah
Reynolds, John
Rittenhouse, Joseph
Shaffner, Casper
Slaymaker, Henry
Slaymaker, Samuel
Varle, Charles
Wilson, Edward
Wilson, Thomas A.
Witmer, A.
Wright, William
Wolcott, John
Subjects
Bridges
Business records
Columbia (Pa.)
Letters
Minutes (Records)
Stockholders
Stocks
Susquehanna River
Search Terms
Advertising
Applications
Board of Directors
Bonds
Bridges
Broadsides
Business records
By-laws
Checks
Columbia
Columbia Bridge Company
Construction
Contracts
Correspondence
Farmers Bank of Lancaster
Financial records
Finding aids
Gatekeepers
Invoices
Letters
Loans
Manuscript groups
Minutes
Murray Draper and Company
Promissory notes
Receipts
Reports
Salaries
Stockholders
Stocks
Susquehanna River
Taxes
Tollhouses
Tolls
Extent
5 boxes, 190 folders, 3 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0217
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. The original items in Folder 69 may not be used due to their fragile condition. All other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection may be photographed. Images have been provided for research purposes only. Please contact Research@LancasterHistory.org with questions or for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
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.
Other Numbers
MG-217
Classification
MG0217
Description Level
Fonds
Custodial History
Added to database 13 January 2022.
Documents
Less detail
Collection
Ralph S. Landis’ Collection of Historic Papers
Title
Ralph S. Landis’ Collection of Historic Papers
Object ID
MG0761
Date Range
1793-1906
  2 images  
Collection
Ralph S. Landis’ Collection of Historic Papers
Title
Ralph S. Landis’ Collection of Historic Papers
Description
Historic documents, 1793-1906
Letters:
Buchanan regarding a lawsuit, 1817
Stevens regarding a financial matter, 1865
M. Quay to Col. Franklin regarding the promotion of Capt. McGovern, 122 PA Vols, Lancaster County, 1862
Edwin S. Stuart, soliciting Lancaster County's vote for governor, 1906
Vendue conditions for Christian Woldy, 1830
Arbitration, 1842
Unrecorded deed, Garber to Bomberger in Brownstown, 1864
Letters of administration for John Steman of Manor Twp., 1793
Payroll for roadwork off of Rte 999 in Manor Twp., 1817
Wertz items from Manor Twp.:
Arbitration notice, 1842
Subpoena, 1822
Summons for selling butter contrary to Columbia ordinance, 1832
County tax receipts, 1828
Receipts
Date Range
1793-1906
Year Range From
1793
Year Range To
1906
Date of Accumulation
1793-1906
Creator
Landis, Ralph Shelley, 1891-1987
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Buchanan, James
Steman, John
Stevens, Thaddeus
Stuart, Edwin S.
Woldy, Christian
Subjects
Letters
Search Terms
Columbia
Correspondence
Deeds
Finding aids
Legal documents
Letters
Manor Twp.
Manuscript groups
Payroll
Receipts
Route 999
Stevens and Smith Center
Subpoenas
Object Name
Archive
Language
English
Object ID
MG0761
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Letter from Thaddeus Stevens (MG0761_TStevens_01)
Letter from Thaddeus Stevens (MG0761_TStevens_02)
Notes
Preferred citation: Title or description of item, date (day, month, year), Collection Title (MG#), LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
This collection has not been cataloged. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit. Please use digital images and transcriptions when available.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Accession Number
2016.MG0761
Other Numbers
MG-761
Classification
MG0761
Description Level
Item
Custodial History
Not cataloged, July 2023.
Images
Less detail
Collection
Temperance Collection
Title
Temperance Collection
Object ID
MG0154
Date Range
1815-1959
(Publications) Temperance Woman’s Christian Temperance Union Search Terms: Associations, institutions, etc. Bart Society Business records Chestnut Level, Drumore Twp. Christiana Churches Coatesville, Chester County Columbia Conventions Dauphin County Historical Society Eastland Female Temperance Society Finding
  1 document  
Collection
Temperance Collection
Title
Temperance Collection
Description
The Temperance Collection includes convention programs of the Lancaster County Woman's Christian Temperance Union (W.C.T.U.); a history of the group from 1884-1959; Pennsylvania State W.C.T.U. function programs; and a minute book from the Bart Chapter. Included are handwritten notes on some of the conventions, pro-temperance booklets and newspapers (Moral Reformer and American Reformer), and miscellaneous addresses and articles. Of special interest is a booklet "Operation Interview" in which 36 prominent Lancastrians comment on the question, "Is social drinking necessary for success?", and a newspaper article reminiscing on the temperance movement in Columbia, Pennsylvania.
Date Range
1815-1959
Year Range From
1815
Year Range To
1959
Date of Accumulation
1815-1959
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Aikin, Francis
Alexander, Eleanor B.
Brosius, Letitia
Brubaker, George
Eckman, Benjamin F.
Geist, Jacob Miller Willis
Harlan, E. W.
Heiges, George Leonard
Jackson, Josephine
Richardson, Benjamin W.
Rineer, A. Hunter
Rosalind, Countess of Carlisle
Seberry, Cora E.
Thomas, A. Elizabeth
Willard, Frances Elizabeth
Subjects
Associations, institutions, etc.
Minutes (Records)
Pennsylvania Woman's Christian Temperance Union
Programs (Publications)
Temperance
Woman's Christian Temperance Union
Search Terms
Associations, institutions, etc.
Bart Society
Business records
Chestnut Level, Drumore Twp.
Christiana
Churches
Coatesville, Chester County, Pennsylvania
Columbia
Conventions
Dauphin County Historical Society
Eastland Female Temperance Society
Finding aids
Friends Academy
Harrisburg, Pennsylvania
Lancaster
Lancaster County Woman's Christian Temperance Union
Lititz
Locust Valley, Long Island, New York
Manheim
Manuscript groups
Minutes
National Woman's Christian Temperance Union
Pageants
Pennsylvania Senior Loyal Temperance Union
Pennsylvania Woman's Christian Temperance Union
Philadelphia, Pennsylvania
Poetry
Programs
Reports
Songs
Strasburg
Temperance
Washington, Washington County, Pennsylvania
Williamsport, Lycoming County, Pennsylvania
Woman's Christian Temperance Union
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0154
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Temperance Collection (MG0154), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-154
Classification
MG0154
Description Level
Fonds
Custodial History
The collection was cataloged and the finding aid was prepared in 1998-1999. Added to database 29 September 2021.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #495B
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 0005
People
Dunn, Eliza
Dunn, Robert
Dunn, William
Marsh, Ann Rebecca
Marsh, Henry
Mateer, Jacob
Mateer, John
McAvey, Charles
McAvey, Michael
McAvey, Patrick
Wallace, George
Wallace, Samuel
Waltz, Catharine
Waltz, Samuel
Subcategory
Documentary Artifact
Search Terms
Mount Joy Twp.
Richland, Mount Joy Twp.
Mount Joy
Poor children
Commissioners' Orders for Payment
Place
Mount Joy Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #495B
Box Number
005
Notes
Never entered into Q & A.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
See also Tax List: #495, 495b.
Mount Joy and Richland, Mount Joy Twp.
Dunn, William, age between 6 and 12.
Dunn, Robert, , age between 6 and 12.
Dunn, Eliza, , age between 6 and 12.
Mateer, John. Deceased. Father of Mateer, Jacob, age between 7 and 8.
Marsh, Henry. Deceased. Father of Marsh, Ann Rebecca, age between 9 and 10.
Mcavey, Patrick. Deceased. Father of MaAvey, Michael, age between 8 and 9; McAvey, Charles, age between 6ans 7.
Wallace, George; Wallace, Samuel. Age between 8 and 12.
Waltz, Samuel. Age between 6 and 7.
Waltz, Catharine, age between 8 and 9.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #374
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 0005
People
Clinton, Joseph
Clinton, Robert
Culp, John
Culp, Mary
Hughes, Harriot
Hughes, James
Hughes, John
Hughes, Josiah
Hughes, Theophilus
Lloyd, Thomas
Moon, Catharine
Richardson, Henry
Richardson, William
Shidle, George
Shidle, Hannah
Shidle, Susanna
Taylor, Mary
Taylor, William
Trainor, Bernard
Willis, John
Willis, Mary
Subcategory
Documentary Artifact
Search Terms
Columbia
Donegal Twp.
Mount Joy
Poor children
Teachers
Commissioners' Orders for Payment
Place
Columbia
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #374
Box Number
005
Notes
Entered into Q & A 1993/09/28.
Additional Notes
Poor children.
Clinton, Joseph. From Donegal.
Clinton, Robert. From Donegal.
Culp, John.
Culp, Mary.
Hughes, James. Father of Hughes, John; Hughes, Josiah.
Hughes, Theophilus. Father of Hughes, John; Hughes, Harriot.
Lloyd, Thomas. Teacher.
Moon, Catharine.
Richardson, Henry.
Richardson, William.
Shidle, George.
Shidle, Hannah.
Shidle, Susanna.
Taylor, Mary.
Taylor, William.
Trainor, Bernard.
Willis, John. From Mount Joy. Father of Willis, john; Willis, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #653
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 0010
People
Algire, Catharine
Anderson, James
Barlow, Henry
Barlow, James
Barlow, William
Beitleman, Mary
Beitleman, William
Bentel, Mary
Billet, Susanna
Boyles, Lewis
Brightman, Catharine
Brightman, Henry
Brooks, Henry
Brooks, Washington
Bucher, David
Bucher, Fanny
Buller, Mary
Caldwell, Leah
Caldwell, Thomas
Carne, Barbara
Carne, David
Charles, Benjamin
Charles, Juliana
Clark, Deborah
Clark, Nancy
Clayton, Priscilla
Cochran, Jacob
Cooper, Catharine
Cromwell, Leah
Cross, Andrew
Cross, Mary
Davis, Hannah
Davis, William
Denison, Adam
Denison, Elizabeth
Dickey, Martin
Dickey, Susanna
Doebler, John
Dougherty, Henry
Dougherty, John
Dougherty, Mary
Doyle, Henry
Draper, Elizabeth
Ealye, Matthias
Ervin, Elizabeth
Evans, Evan
Evans, John
Finfrock, Christian
Fittera, Elizabeth
Fittera, Stephen
Fritz, Adam
Fritz, Leah
Fryberger, Rebecca
Galligher, Ervin
Garst, George W.
Gelbaugh, Fanny
Gorner, Elizabeth
Gorner, John
Hallowel, Washington
Hamler, Sarah
Hartman, Christian
Hartman, Joseph
Heidler, Cyrus
Heidler, Nancy
Henry, John
Henry, William
Hinkle, Margaret
Hollinger, Elizabeth
Hollinger, Monroe G.
Hubley, Adam
Hubley, Mary
Hubley, Nancy
Jacobs, Elizabeth
Jacobs, John
Jameson, Henry
Jameson, William
Johnston, Harriet
Johnston, Rebecca
Johnston, William
Keeders, Curtis
Keffer, Elizabeth
Kelly, Charles
Kelly, Mary
Kerns, Elizabeth
Kuster, Elizabeth
Kuster, Michael
Lawrence, Samuel
Leader, Mary Ann
Leader, Simon
Lentz, Sarah
Lisle, Catharine
Livermore, Jackson
Livermore, Jason
Livermore, Sumner
Long, Perry
Longnecker, Charlotte
Longnecker, James
Lunsig, Betsey
Lunsig, Catharine
Lynch, Mary
Magill, John
Markley, Elizabeth
Martin, Elizabeth
Martin, Lewis John
Martin, William
McCarran, James
McCarran, William
McClellan, Mary Jane
McCloskey, Martin
McCloskey, William
McCony, Martin
McKean, Jacob
McKean, Mary
McMichael, David
McNeal, Hannah
McNeal, Susanna
McVey, Margaret
McVey, Nancy
Melony, Martin
Melony, Nelson
Meredith, Elizabeth
Meredith, Mary
Mooney, Eliza
Moore, Elizabeth
Moore, Jane
Moore, Robert
Myers, John
Myers, Samuel
Nace, Rebecca
Nace, Sarah
Neblow, Elizabeth
Over, Ann
Pence, Jacob
Pence, Samuel
Platt, Elizabeth
Plum, Rebecca
Probst, John
Probst, Mary
Ralston, Fanny
Rapp, Philip
Reese, Adam
Reese, Mary Ann
Reiff, Ann
Reiff, Mary
Rice, William
Road, Emanuel
Road, Jacob
Roberts, Mary Ann
Rollin, Fanny
Rollin, Henry
Roop, Henry
Sands, Mary
Sands, Rachel
Saylor, Peter
Schwalge, Henry
Schwalge, John
Seals, Levina
Shaeffer, Adeline
Shaeffer, Daniel
Shaeffer, Elizabeth
Shaeffer, Mary
Shaffner, Jeremiah
Shaffner, William
Shank, Henry
Shireman, Jacob
Shireman, Samuel
Shroll, Daniel
Shroll, Henry
Simpson, Mary Ann
Spangler, George
Stape, Catharine
Stape, Elizabeth
Stape, Joseph
Strome, Elizabeth
Strome, Hetty
Throne, Samuel
Updegraff, Louisa
Uplinger, John
Williams, John
Willis, Eliza
Willis, William
Wilson, D. William
Wilson, Thomas
Wittig, Adam
Woods, Elizabeth
Woods, Jacob
Yost, Adam
Young, Samuel
Subcategory
Documentary Artifact
Search Terms
Marietta
Maytown, East Donegal Twp.
Mount Joy
Mount Joy Twp.
Richland, East Donegal Twp.
Springville, East Donegal Twp.
Poor children
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 #653
Box Number
010
Notes
Entered into Q&A 1994/02/03.
Additional Notes
Poor children.
Marietta.
Algire, Catharine. Age 8.
Bucher, David. Age 6.
Bucher, Fanny. Age 7.
Beitleman, Mary. Age 7.
Beitleman, William. Age 10.
Brightman, Catharine. Age 7.
Brightman, Henry. Age 10.
Brooks, Henry. Age 9.
Brooks, Washington. Age 10.
Charles, Benjamin. Age 8.
Charles, Juliana. Age 11.
Cromwell, Leah. Age 10.
Cooper, Catharine. Age 11.
Clayton, Priscilla. Age 9.
Cross, Andrew. Age 9.
Cross, Mary. Age 10.
Doyle, Henry. Age 8.
Draper, Elizabeth. Age 10.
Davis, Hannah. Age 11.
Davis, William. Age 5.
Doebler, John. Age 8.
Evans, Evan. Age 11.
Evans, John. Age 10,
Fryberger, Rebecca. Age 9.
Fittera, Elizabeth. Age 10.
Fittera, Stephen. Age 11.
Galligher, Ervin. Age 9.
Garst, George W. Age 7.
Hamler, Sarah. Age 8.
Hubley, Adam. Age 7.
Hubley, Nancy. Age 9.
Johnston, William. Age 10.
Jameson, William. Age 7.
Jameson, Henry. Age 10.
Hubley, Mary. Age 6.
Heidler, Cyrus. Age 9.
Heidler, Nancy. Age 11.
Hinkle, Margaret. Age 8.
Henry, John. Age 5.
Henry, William. Age 8.
Kelly, Charles. Age 10.
Kelly, Mary. Age 10.
Keeders, Curtis. Age 9.
Kerns, Elizabeth.
Longnecker, Charlotte. Age 7.
Longnecker, James. Age 11.
Leader, Mary Ann. Age 11.
Leader, Simon. Age 9.
Lisle, Catharine. Age 8.
Lawrence, Samuel. Age 5.
Lentz, Sarah. Age 11.
McKean, Jacob. Age 7.
McKean, Mary, Age 9.
Melony, Martin. Age 11.
Melony, Nelson. Age 5.
Martin, Elizabeth. Age 6.
Martin, Lewis John. Age 8.
Martin, William. Age 7.
McCloskey, Martin. Age 8.
McCloskey, William. Age 5.
McClellan, Mary Jane. Age 7.
Myers, Samuel. Age 5.
Myers, John. Age 7.
McNeal, Hannah. Age 11.
McNeal, Susanna. Age 6.
Markley, Elizabeth. Age 8.
Neblow, Elizabeth.Age 6.
Nace, Rebecca. Age 11.
Nace, Sarah. Age 9.
Over, Ann. Age 6.
Plum, Rebecca. Age 7.
Platt, Elizabeth. Age 9.
Rice, William. Age 11.
Rollin, Fanny. Age 11.
Rollin, Henry. Age 9.
Roop, Henry. Age 7.
Rapp, Philip. Age 6.
Sands, Mary. Age 5.
Sands, Rachel. Age 10.
Shank, Henry. Age 11.
Spangler, George. Age 9.
Seals, Levina. Age 7.
Strome, Elizabeth. Age 10.
Strome, Hetty. Age 7.
Saylor, Peter. Age 9.
Schwalge, Henry. Age 10.
Schwalge, John. Age 11.
Shaeffer, Daniel. Age 9.
Shaeffer, Mary. Age 11.
Wittig, Adam. Age 8.
Wilson, D. William. Age 7.
Wilson, Thomas. Age 8.
Williams, John. Age 6.
Yost, Adam. Age 10.
Richland and Mount Joy.
Clark, Deborah. Age 11.
Clark, Nancy. Age 10.
Ervin, Elizabeth. Age 8.
Hartman, Christian, Age 9.
Hartman, Joseph. Age 7.
Keffer, Elizabeth. Age 9.
Livermore, Jackson. Age 5.
Livermore, Jason. Age 7.
Livermore, Sumner. Age 9.
McMichael, David. Age 6.
Magill,John. Age 6.
McVey, Margaret. Age 9.
McVey, Nancy. Age 6.
McCarran, James. Age 11.
McCarran, William. Age 9.
Probst, John. Age 8.
Probst, Mary. Age 11.
Reese, Adam. Age 7.
Reese, Mary Ann. Age 5.
Roberts, Mary Ann. Age 6.
Simpson, Mary Ann. Age 7.
Throne, Samuel. Age 8.
Woods, Elizabeth. Age 10.
Woods, Jacob. Age 8.
Willis, Eliza. Age 10.
Willis, William. Age 8.
Young, Samuel. Age 11.
[Mount Joy] Twp.
Anderson, James. Age 10.
Billet, Susanna. Age 11.
Bentel, Mary. Age 7.
Dickey, Martin. Age 9.
Dickey, Susanna. Age 10.
Fritz, Adam. Age 8.
Fritz, Leah. Age 10.
Dougherty, Henry. Age 11.
Long, Perry. Age 8.
Meredith, Elizabeth. Age 9.
Meredith, Mary. Age 11.
Shroll, Daniel. Age 9.
Shroll, Henry. Age 10.
Springville.
Barlow, Henry. Age 9..
Barlow, James. Age 10.
Barlow, William. Age 6.
Carne, Barbara. Age 7.
Carne, David. Age 10.
Finfrock, Christian. Age 9.
Lunsig, Betsey. Age 8.
Lunsig, Catharine. Age 6.
Mooney, Eliza. Age 9.
Dougherty, Henry.
Dougherty, John. Age 7.
Dougherty, Mary. Age 9.
Maytown.
Boyles, Lewis. Age 10.
Buller, Mary. Age 10.
Caldwell, Leah. Age 10.
Caldwell, Thomas. Age 8.
Cochran, Jacob. Age 11.
Denison, Adam. Age 10.
Denison, Elizabeth. Age 8.
Ealye, Matthias. Age 9.
Gelbaugh, Fanny. Age 6.
Gorner, Elizabeth. Age 6.
Gorner, John. Age 10.
Hallowel, Washington. Age 6.
Hollinger, Elizabeth. Age 11.
Hollinger, Monroe G. Age 9.
Jacobs, Elizabeth. Age 9.
Jacobs, John. Age 6.
Johnston, Harriet. Age 8.
Johnston, Rebecca. Age 10.
Kuster, Elizabeth. Age 11.
Kuster, Michael. Age 10.
Lynch, Mary. Age 8.
McCony, Martin. Age 11.
Moore, Elizabeth. Age 9.
Moore, Jane. Age 11.
Moore, Robert. Age 6.
Pence, Jacob. Age 11.
Pence, Samuel. Age 10.
Ralston, Fanny. Age 9.
Reiff, Ann. Age 8.
Reiff, Mary. Age 6.
Road, Emanuel. Age 9.
Road, Jacob. Age 5.
Shaeffer, Adeline. Age 5.
Shaeffer, Elizabeth. Age 8.
Shaffner, Jeremiah. Age 9.
Shaffner, William. Age 7.
Shireman, Jacob. Age 9.
Shireman, Samuel. Age 7.
Stape, Catharine. Age 7.
Stape, Elizabeth. Age 9.
Stape, Joseph. Age 11.
Updegraff, Louisa. Age 6.
Uplinger, John. Age 10.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1830 F024 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1830
Storage Location
LancasterHistory, Lancaster, PA
People
Patterson, Allen S.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: arson
Schools
Mount Joy, Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1830 F024 QS
Additional Notes
Arson of public school house in Mount Joy, Mount Joy Twp.
3 items, 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
Renunciations
Title
Renunciations
Object ID
Ren 1848 F001
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Alsbach, John
Alsbach, Elizabeth
Johnson, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F001
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Alsbach, Elizabeth.
Administrator: Johnson, William.
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 1850 F006
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Boggs, Thomas Marshall
Boggs, Amelia Jane
Patterson, Samuel S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F006
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boggs, Amelia Jane.
Administrator: Patterson, 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

10 records – page 1 of 1.