Skip header and navigation

Revise Search

521 records – page 1 of 53.

Collection
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone E
Object ID
Bridge F0905 I005
Date Range
1919
Collection
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone E
Description
Document type: Specifications for repairs to bridges in Repair Zone E.
1. Conowingo No. 1
Fulton Twp.
Location: Over Conowingo Creek south of Pleasant Grove, Fulton Twp., near state line.
2. West Branch of Octoraro Creek No. 6
[Colerain Twp. and Little Britain Twp.]
Location: Over West Branch of Octoraro Creek at Spruce Grove Station, Little Britain Twp.
3. King's Bridge, also known as West Branch of Octoraro No. 4
4. West Branch of Octoraro No. 3
[Colerain Twp.]
Location: Over West Branch of Octoraro Creek at Puseyville, East Drumore Twp.
5. Octoraro No. 2.5
[Colerain Twp. and East Drumore Twp.]
Location: Over [West Branch] of Octoraro Creek near Old Black Rock Furnace.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1919
Year
1919
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Colerain Twp.
Conowingo Bridge
Conowingo Creek
Creeks
East Drumore Twp.
Forges
Fulton Twp.
King's Bridge
Little Britain Twp.
Octoraro Bridge
Octoraro Creek, West Branch
Old Black Rock Furnace
Pleasant Grove, Fulton Twp.
Puseyville, East Drumore Twp.
Specifications
Spruce Grove Station, Little Britain Twp.
Extent
4 items, 20 pieces
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0905 I005
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0070 I009
Date Range
1885
Collection
Bridge Records
Title
Bridge Records
Date Range
1885
Year
1885
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bridges
Colerain Twp.
Collins, Colerain Twp.
Creeks
Drumore Twp.
Orders
Petitions
Reports
Spring Grove, Drumore Twp.
Stewart Run
Place
Colerain Twp. and Drumore Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0070 I009
Box Number
001
Additional Notes
Bridge over [Stewart Run]
Court term: November 1885.
Location: on the public road from Spring Grove, Drumore Twp., to Collins, Colerain Twp., running through the lands of Raub and Edwards in Drumore Twp.
Document types: Petition for appointment of views.
Order and report of views.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
41.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Proposal for bridge repair
Object ID
Bridge F0070 I008
Date Range
1884
Collection
Bridge Records
Title
Proposal for bridge repair
Description
Location: Over [West Branch] of Octoraro Creek at Puseyville, Drumore Twp.
Document type: Proposal for bridge repair
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1884
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bridges
Colerain Twp.
Drumore Twp.
Proposals
Puseyville Bridge
Puseyville, Drumore Twp.
Place
Colerain Twp. and Drumore Twp.
Extent
1 item, 1 piece
Object Name
Proposal
Language
English
Condition
Fair
Object ID
Bridge F0070 I008
Box Number
001
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 F0075 I001
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
1895
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Creeks
Octoraro Creek, West Branch
Colerain Twp.
East Drumore Twp.
Puseyville, East Drumore Twp.
Specifications
Bridges
Place
Colerain Twp. and East Drumore Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0075 I001
Box Number
001
Additional Notes
Bridge over [West Branch] of Octoraro Creek
Location: Puseyville, East Drumore Twp.
Document type: Specifications for bridge repair.
1 item, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1816 F002 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
1816
Storage Location
LancasterHistory, Lancaster, PA
People
Montgomery, Moses
Dean, Jonathan
Glenn, James
McCasety, John
Pedan, John
McGuigan, Ambros
Hoover, Samuel
Elser, George
Wright, James
Hamilton, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constable's return
Returns
Tavern keepers
Taverns
Hempfield Twp.
Donegal Twp.
Drumore Twp.
Earl Twp.
Elizabeth Twp.
Lampeter Twp.
Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1816 F002 QS
Additional Notes
Constable's Returns of tavernkeepers.
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 1830 #617
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
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Alexander, George
Bombarger, Esther
Bombarger, Jacob
Bombarger, Peter
Craig, Caleb
Craig, Sarah Ann
Daily, Susana
Dimsay, John
Dimsay, William
Gibbons, James
Gibbons, Susan
Gray, James
Gray, John
Harris, David
Harvey, Isaac B.
Harvey, John S.
Hickey, John
Hickey, Mary
Hickey, Susan
Johnston, John
Johnston, Lenor
King, William
Kirk, Abraham
Marckly, John
Marckly, Margaret
Marckly, Susan
Moore, B. Samuel
Moore, Martha
Moore, Rebecca Jane
Moore, Washington
Peck, Jane
Russle, James
Russle, John
Shanks, Anne
Shanks, John
Stout, Isabella
Stout, John
Webster, Washington
Search Terms
Drumore Twp.
Poor children
Commissioners' Orders for Payment
Place
Drumore Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #617
Box Number
011
Notes
Entered into Q&A Mar 5, 1996.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS
Alexander, George. Age 7.
Bombarger, Esther. Age 10.
Bombarger, Jacob. Age 8.
Bombarger, Peter. Age 5.
Craig, Caleb . Age 10.
Craig, Sarah Ann. Age 7.
Daily, Susana. Age 7.
Dimsay, John. Age 8.
Dimsay, William. Age 11.
Gibbons, James. Age 8.
Gibbons, Susan. Age 6.
Gray, James. Age 7.
Gray, John. Age 11.
Harris, David. Age 10.
Harvey, Isaac B. Age 9.
Harvey, John S. Age 11.
Hickey, John. Age 11.
Hickey, Mary. Age 10.
Hickey, Susan. Age 8.
Johnston, John. Age 6.
Johnston, Lenor. Age 8.
King, William. Age 6.
Kirk, Abraham. Age 9.
Marckly, John. Age 11.
Marckly, Margaret. Age 5.
Marckly, Susan. Age 9.
Moore, B. Samuel. Age 7.
Moore, Martha. Age 10.
Moore, Rebecca Jane. Age 11.
Moore, Washington. Age 11.
Peck, Jane. Age 11.
Russle, James. Age 9.
Russle, John. Age 7.
Shanks, Anne. Age 7.
Shanks, John. Age 5.
Stout, Isabella. Age 8.
Stout, John. Age 7.
Webster, Washington. Age 11.
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 1898 F107
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Skithway, Ann
Skithway, William I.
Skithway, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F107
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shithway, William I.
Administrator: Shithway, 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 1898 F118
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stubbs, Ellwood M.
Haines, Mercy M.
Brown, Priscilla S.
Cutler, Irwin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F118
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Haines, Mercy M.; Brown, Priscilla S.
Administrator: Cutler, Irwin.
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 1898 F119
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stubbs, Philena C.
Cutler, Benjamin
Cutler, Irwin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F119
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cutler, Benjamin.
Administrator: Cutler, Irwin.
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 1898 F121
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Terrill, Isaac T.
Terrill, Harriet P.
Terrill, Alfred P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F121
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Terrill, Harriet P.
Administrator: Terrill, Alfred P.
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

521 records – page 1 of 53.