Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0245 I003
Date Range
1849/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1849/11
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
East Cocalico Twp.
Ephrata Twp.
Fry's Mill
Inspections
Mills
Muddy Creek
New Holland, Earl Twp.
Orders
Petitions
Reamstown, East Cocalico Twp.
Reports
Place
East Cocalico Twp. and Ephrata Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0245 I003
Box Number
004
Additional Notes
Court term: November 1849.
Location: On public highway from Reamstown, East Cocalico Twp., to New Holland, Earl Twp., at Fry's Mill.
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.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F10 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Heitler, Israel
Subcategory
Documentary Artifact
Search Terms
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F10 I02
Box Number
018
Additional Notes
April term.
Signers of petition: Curtis Ream, George Lorah Jr., Jacob Echternach, R. Ream, George Lorah, John Frecht, George Musser, David Blensinger, Nicholas Diehl, Elias [Rhoads], Daniel Wise, Jacob Slott, David Steinmetz.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F10 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Ream, Andrew
Subcategory
Documentary Artifact
Search Terms
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F10 I03
Box Number
018
Additional Notes
Used as the mail stage and election house.
April term.
Signers of petition: R. Ream, Jeremiah M. Sallada, Abraham Myers, Elias H. Rhoads, David Blensinger, Christian Echternach, Jacob Echternach, Samuel Bucher, Henry Lesher, David Roth, William Musser, Charles B. Reber.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F10 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Reber, Isaac
Reddig, Jacob
Carpenter, Aaron
Subcategory
Documentary Artifact
Search Terms
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F10 I04
Box Number
018
Additional Notes
Petitioner from Myerstown, Lebanon County.
Owned by Jacob Reddig.
Occupied by Aaron Carpenter.
April term.
Signers of petition: Jonas Frederick, Abraham Myers, Cyrus Ream, John S. Royer, Wiliam S. Breneiser, John [Raezer], Jeremiah M. Sallada, R. Ream, David Blensinger, Samuel G. Killian, Elias Weitzel, Elias Waitknecht, William Musser, [J. S. Heitler].
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #540
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
Bradagum, George
Bradagum, Paul
Daum, Lucy
Daum, Marks
Costner, Elizabeth
Hinkle, Emanuel
Hinkle, Jacob
Hinkle, Sally
Howlet, James
Kindig, Lucy
Kindig, Rebecca
Ludwig, Samuel
Ludwig, William
Slut, John
Switsgable, Elizabeth
Switsgable, Samuel
Switsgable, Frederick
Subcategory
Documentary Artifact
Search Terms
Reamstown, East Cocalico Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Reamstown, East Cocalico Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #540
Box Number
008
Notes
Entered into Q & A 1994/06/10.
Additional Notes
Poor children.
Bradagum, George.
Bradagum, Paul.
Daum, Lucy.
Daum, Marks.
Costner, Elizabeth.
Hinkle, Emanuel.
Hinkle, Jacob.
Hinkle, Sally.
Howlet, James. Teacher.
Kindig, Lucy.
Kindig, Rebecca.
Ludwig, Samuel.
Ludwig, William.
Slut, John.
Switsgable, Elizabeth.
Switsgable, Samuel.
Switsgable, Frederick.
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
General Collection
Title
Photograph- Bridge between Ephrata and Reamstown looking from Route 222
Object ID
1-05-03-48
Date Range
April 1948
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Bridge between Ephrata and Reamstown looking from Route 222
Description
Bridge between Ephrata and Reamstown looking from Route 222
Date Range
April 1948
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Reamstown, East Cocalico Twp.
Place
East Cocalico Twp.
Object Name
Print, Photographic
Object ID
1-05-03-48
Images
Less detail
Collection
General Collection
Title
Photograph- A pony at Bryson's stable between Ephrata and Reamstown
Object ID
1-05-03-69
Date Range
June 1948
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- A pony at Bryson's stable between Ephrata and Reamstown
Description
A pony at Bryson's stable between Ephrata and Reamstown
Date Range
June 1948
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Horses
Stables
Farms
Reamstown, East Cocalico Twp.
Place
East Cocalico Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-05-03-69
Images
Less detail
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Object ID
MG0416
Date Range
1916-1958
contains documents related to Mary Kilhefner, a resident of East Cocalico Township. The majority of these documents are financial in nature. A passbook records transactions in an early savings account. A decade of school tax receipts track tax rates in East Cocalico Township. As a stockholder in Lancaster
  1 document  
Collection
Mary Kilhefner Papers
Title
Mary Kilhefner Papers
Description
This collection contains documents related to Mary Kilhefner, a resident of East Cocalico Township. The majority of these documents are financial in nature. A passbook records transactions in an early savings account. A decade of school tax receipts track tax rates in East Cocalico Township. As a stockholder in Lancaster Iron Works, Kilhefner received numerous items of correspondence regarding that company's operations, including its Depression-era bankruptcy and 1948 name change to Posey Iron Works. Other stock-related materials include an alleged case of fraud by an agent of National Capital Company and National Capital Memorial Park, Inc. Other materials include Ms. Kilhefner's will and invoices for coal, medical care, and Kilhefner's funeral.
Date Range
1916-1958
Year Range From
1916
Year Range To
1958
Date of Accumulation
1916-1958
Creator
Kilhefner, Mary, 1869-1957
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Adams, Harvey
Brubaker, A. R.
Burrows, C. H.
Gausch, J. W.
Heisey, Amos
Heisey, Richard B.
Kilhefner, John C.
Kilhefner, Mary Garman
Kissinger, Mabel
Leid, Henry H.
Lynch, Anna M. Martin
Lynch, Ross Barton
Martin, Joseph Weaver
Martin, Levi B.
Mitchell, L. A.
Musser, M. E.
Neidhart, Paul Wolfgang
Oberholtzer, Harry B.
Oberholtzer, Richard E.
Schlock, Adam G.
Smith, W. J. B.
Sweet, William H.
Wolf, S.
Subjects
Letters
Receipts (Acknowledgments)
Stockholders
Stocks
Search Terms
Annual reports
Bonds
Checks
Correspondence
DeWalt, Inc.
East Cocalico Twp.
Ephrata Hospital
Ephrata National Bank
Ernst and Ernst
Finding aids
Fire insurance
George Birkins Company
H. Good and Son
Hahnstown United Zion Church
Investments
Invoices
Keystone Mill
Lancaster Iron Works
Letters
Lutheran and Reformed Church Cemetery
Manuscript groups
National Capital Company
National Capital Memorial Park, Inc.
Nazarene Church
Pamphlets
Philadelphia National Bank
Posey Iron Works
Probate records
Real estate
Reamstown Fire Company Ambulance Service
Receipts
Reynolds and Company
Stockholders
Stocks
Taxes
Wills
Extent
1 box, 3 folders
Object Name
Archive
Language
English
Object ID
MG0416
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
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection 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.
Accession Number
2007.MG0416
Other Numbers
MG-416
Classification
MG0416
Description Level
Fonds
Custodial History
Added to database 22 February 2022.
Documents
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1891 F001 S
Date Range
1891
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
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Schlott, Anna
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F001 S
Box Number
014
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 1892 F001 R
Date Range
1892
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
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Ream, Tobias
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F001 R
Box Number
012
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

10 records – page 1 of 1.