Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0175 I002
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
Subcategory
Documentary Artifact
Search Terms
Creeks
Conoy Creek
Conoy Twp.
Maytown, East Donegal Twp.
Bainbridge, Conoy Twp.
Petitions
Orders
Reports
Bridges
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0175 I002
Box Number
003
Additional Notes
Court term: August 1843.
Location: On public highway from Maytown, East Donegal Twp., to Bainbridge, Conoy Twp.
Document types: Petition for appointment of viewers.
Order and report of viewers.
3 items, 3 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 F0840 I001
Date Range
1913
Collection
Bridge Records
Title
Bridge Records
Date Range
1913
Year
1913
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Conoy Creek
Conoy Twp.
Creeks
Gishe's Mill
Mills
Reports
Stackstown, Conoy Twp.
Place
Conoy Twp.
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0840 I001
Box Number
013
Additional Notes
Document type: Condition of bridge reports.
[Conoy Twp.]
1. Bridge No. 1
Location: Near Gishe's Mill.
2. Bridge No. 2
Location: Near Stackstown, Conoy Twp.
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 F07 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
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I03
Box Number
018
Additional Notes
Letter of support.
Signers of petition: Michael Fishel, George Fishel, Levi [Rolen], George Cline, Christian Neff, Henry [Sauk], [Adin Dibelen], A. [Hanharly], Jacob Strickler, William [Meleter], Thomas Darber.
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 F07 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
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I04
Box Number
018
Additional Notes
Letter of support.
Signers of petition: Henry C. Ober, Henry Dindemen, Joseph Robinson, Daniel M. Engle, Abraham Lehman, Christian S. Erb, Peter Uptegrave, Samuel Selbert, Thomas Fisher, Frederick Zorgas, Christian Engle, Henry Horst, Christian Horst, David Dintamar, [signature in German], James Murphey, William Retherford, Abraham Bower, John Dinteman, John Wilhelm, John Smuch, James Fritzsimmons, Jacob Lichenberger, Reuban Hummel, John S. Horst, Michael Ober Jr., Daniel Parthemor.
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 F07 I05
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
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I05
Box Number
018
Additional Notes
Letter of support.
Signers of petition: J. T. Bare, J. Bare, Charles Gambertin, John Thompson, Adam Smith, Benjamin Longsdorff, E. M. Hicks, Peter Hoffstet.
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 F07 I06
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
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I06
Box Number
018
Additional Notes
Letter of support.
Signers of petition: Daniel Lehman, Jacob A. Miller, Joseph Horst, Samuel Sehner, Daniel Myers, Hugh Dougherty, Robert Connor, Philip Hess, Lewis Hobach Jr., Samuel Nunermaker, Frederick Hummel, John Dimeler, Jacob Ebersole, John [Voorhey], Hugh McGovern, David Brubaker, John Houck, Abraham Collins, Christian Myers Jr., Christian Shank, Michael Hess, Levi Brubaker, Jacob Ackerman, Girard Rhoads, Samue Horst, Isaacs [Kindch], Peter Forst, Cornelius Fishel, Elijah Stickel, Michael Breneman, Martin [Cabach].
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 F07 I07
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
Filbert, John
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I07
Box Number
018
Additional Notes
Letter of support.
Signers of petition: Peter Emerick, James W. Newell, Daniel Brubaker, Jacob Eshleman, David Pritz, Joseph Eshleman, Bigam Shoaff, Michael Martin, John Kauffman, Cristian [unknown], David [Cobak], John Drace, Jacob Ebersole, Jacob [unknown], Barney Barnes, Philip Ebersole, Jacob Ebersole, Henry Ebersole, Christian Ebersole, John Stoner, Simon Ackerman, Jacob Brubaker, John Albert, Jacob Brickart.
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 F07 I10
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
Lehman, Daniel
Subcategory
Documentary Artifact
Search Terms
Conoy Twp.
Place
Conoy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F07 I10
Box Number
018
Additional Notes
Located at Cornhauser's Ferry.
April term.
Signers of petition: Abraham Collins, John Emerick, Christian Neff, Jacob A. Miller, John Newman, Peter Emerick, G. Filbert, Joseph Horst, John Hawk, Emanuel Nagle, John Kote, [Isaac R, Helms].
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
Renunciations
Title
Renunciations
Object ID
Ren 1900 F020
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Dupler, Aaron
Dupler, Margaret
Dupler, John C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F020
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dupler, Margaret.
Administrator: Dupler, John C.
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 1900 F069
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Metzler, John
Metzler, Harvey
Brinser, Ephraim
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F069
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Metzler, Harvey.
Administrator: Brinser, Ephraim.
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.