Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
List of minor bridge repairs for township supervisors
Object ID
Bridge F0905 I003
Date Range
1919
Collection
Bridge Records
Title
List of minor bridge repairs for township supervisors
Description
Document type: List of minor bridge repairs for township supervisors.
1. Big Conestoga No. 24
[Conestoga Twp. and Manor Twp.]
Location: Over Conestoga Creek at Rock Hill, Conestoga Twp.
2. Chickies No. 6
[East Hempfield Twp. and Rapho Twp.]
Location: Over Chickies Creek at Shenk's Mill.
3. Chickies No. 3
[Penn Twp. and Rapho Twp.]
Location: Over Chickies Creek.
4. Little Chickies No. 2
[Mount Joy Twp. and Rapho Twp.]
Location: Over Little Chickies Creek.
5. Big Chickies No. 13
[East Donegal Twp. and West Hempfield Twp.]
6. Pequea No. 6
[Leacock Twp. and Paradise Twp.]
Location: Over Pequea Creek at Parkes' Nursery.
7. Pequea No. 8
Location: Over Pequea Creek.
8. Mill Creek No. 2.75
[East Lampeter Twp.]
Location: Over Mill Creek, first bridge above Yeates' School.
9. Raccoon Creek Bridge
Little Britain Twp. and [Chester County]
Location: Over Raccoon Creek near Kinseyville, Little Britain Twp.
10. Hammer Creek No. 2
[Ephrata Twp. and Warwick Twp.]
Location: Over Hammer Creek.
11. Cocalico No. 3
[Ephrata Twp.]
Location: Over Cocalico Creek at quarry south of Ephrata.
12. Conestoga No. 1
Caernarvon Twp.
Location: Over Conestoga Creek near Churchtown, Caernarvon Twp.
13. Bridge No. 23
Location: Over [Conestoga Creek] at Slackwater, Conestoga Twp.
14. Conewago No. 2
[Lancaster County and Dauphin County]
Location: Over Conewago Creek.
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
Big Chickies Bridge
Big Conestoga Bridge
Bridges
Caernarvon Twp.
Chester County, Pennsylvania
Chickies Bridge
Chickies Creek
Chiques Creek
Churchtown, Caernarvon Twp.
Cocalico Bridge
Cocalico Creek
Conestoga Bridge
Conestoga Creek
Conestoga Twp.
Conewago Bridge
Conewago Creek
Creeks
Dauphin County, Pennsylvania
East Donegal Twp.
East Hempfield Twp.
East Lampeter Twp.
Ephrata
Ephrata Twp.
Hammer Creek
Hammer Creek Bridge
Kinseyville, Little Britain Twp.
Lancaster County, Pennsylvania
Leacock Twp.
Lists
Little Britain Twp.
Little Chickies Bridge
Little Chiques Bridge
Little Chiques Creek
Little Chickies Creek
Manor Twp.
Mills
Mill Creek
Mill Creek Bridge
Mount Joy Twp.
Nurseries
Paradise Twp.
Parkes' Nursery
Penn Twp.
Pequea Bridge
Pequea Creek
Quarries
Raccoon Creek
Raccoon Creek Bridge
Rapho Twp.
Rock Hill, Conestoga Twp.
Shenk's Mill
Slackwater, Conestoga Twp.
Warwick Twp.
West Hempfield Twp.
Yeates School
Extent
1 item, 2 pieces
Object Name
List
Language
English
Condition
Fair
Object ID
Bridge F0905 I003
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
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
Jersey Parades Patterson Hotel Pennsylvania State Normal School Philadelphia, Pennsylvania Postage stamps Pottsville, Schuylkill County, Pennsylvania Receipts Republican Party San Francisco, California Schools Stamps Stevens, East Cocalico Twp. Stocks Tax returns Taxation Trusts and trustees United
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
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.
Accession Number
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Bridge Records
Title
Condition of bridge reports
Object ID
Bridge F0820 I003
Date Range
1916
Collection
Bridge Records
Title
Condition of bridge reports
Description
Document type: Condition of bridge reports
1. Bridge No. 1
East Cocalico Twp. and West Cocalico Twp.
2. Bridge No. 2
Wabash [Mill] Bridge
East Cocalico Twp.
3. Bridge No. 3
Graver's Mill Bridge
[Ephrata Twp.]
4. Bridge No. 4
Location: At Henry Keller's Mill.
5. Bridge No. 7
[Warwick Twp. and West Earl Twp.]
Location: On state road to Rothsville, Warwick Twp.
6. Bridge No. 8
Location: At Millport, Warwick Twp.
7. Bridge No. 9
8. Bridge No. 10
Location: Bucher's Mill.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Keller, Henry
Subcategory
Documentary Artifact
Search Terms
Bridges
Bucher's Mill
Cocalico Creek
Creeks
East Cocalico Twp.
Ephrata Twp.
Graver's Mill
Graver's Mill Bridge
Henry Keller's Mill
Millport, Warwick Twp.
Mills
Reports
Rothsville, Warwick Twp.
Wabash Mill
Wabash Mill Bridge
Warwick Twp.
West Cocalico Twp.
West Earl Twp.
Extent
8 items, 8 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0820 I003
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
Condition of bridge reports
Object ID
Bridge F0820 I001
Date Range
1913
Collection
Bridge Records
Title
Condition of bridge reports
Description
Document type: Condition of bridge reports
1. Bridge No. 1
[East Cocalico Twp. and West Cocalico Twp.]
2. Bridge No. 1.5
Leinbach's Mill Bridge
[East Cocalico Twp.]
3. Bridge No. 2
Wabash Mills Bridge
4. Bridge No. 2.5
[Ephrata Twp.]
5. Bridge No. 3
John Graver's Mill Bridge
6. Bridge No. 3.5
7. Bridge No. 4
Rettew Mill Bridge
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1913
Year
1913
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Graver, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Cocalico Creek
Creeks
East Cocalico Twp.
Ephrata Twp.
John Graver's Mill
John Graver's Mill Bridge
Leinbach's Mill
Leinbach's Mill Bridge
Mills
Reports
Rettew Mill
Rettew Mill Bridge
Wabash Mill
Wabash Mill Bridge
West Cocalico Twp.
Extent
7 items, 7 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0820 I001
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 F0880 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
Brecknock Twp.
Bridges
Creeks
Earl Twp.
East Cocalico Twp.
East Earl Twp.
Ephrata Twp.
Muddy Creek
Reports
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0880 I001
Box Number
013
Additional Notes
Document type: Condition of bridge reports.
1. Bridge No. 1
[Brecknock Twp. and East Earl Twp.]
2. Bridge No. 2
3. Bridge No. 3
[East Cocalico Twp. and Ephrata Twp.]
4. Bridge No. 4
[Earl Twp. and Ephrata Twp.]
4 items, 4 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
Condition of bridge reports
Object ID
Bridge F0880 I003
Date Range
1916
Collection
Bridge Records
Title
Condition of bridge reports
Description
Document type: Condition of bridge reports.
1. Bridge No. 1
Good's Mill Bridge
[Brecknock Twp. and East Earl Twp.]
2. Bridge No. 2
Location: At Sensenig's Mill.
3. Bridge No. 3
Fry's Mill Bridge
[East Cocalico Twp. and Ephrata Twp.]
4. Bridge No. 4
[Earl Twp. and Ephrata Twp.]
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Brecknock Twp.
Bridges
Creeks
Earl Twp.
East Cocalico Twp.
East Earl Twp.
Ephrata Twp.
Fry's Mill
Fry's Mill Covered Bridge
Good's Mill
Good's Mill Bridge
Mills
Muddy Creek
Reports
Sensenig's Mill
Extent
4 items, 4 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0880 I003
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

Record of Tombstones in Graveyards of Muddy Creek Church : inscriptions copied during the year 1910

https://collections.lancasterhistory.org/en/permalink/lhdo1141
Date of Publication
1910
Call Number
284.1 M943r
Responsibility
by James J. Coldren and Charles M. Coldren.
Place of Publication
Typescript
Date of Publication
1910
Physical Description
60 p. : 29 cm.
Notes
Old graveyard pgs. 1-55 and New graveyard pgs. 55-60.
Rineer's "Churches and Cemeteries of Lancaster County" page 109 #1.
Subjects
Muddy Creek Evangelical Lutheran Church (East Cocalico Township)
Cemeteries - Pennsylvania - East Cocalico (Township)
Church records and registers - Pennsylvania - East Cocalico (Township)
Additional Author
Coldren, James J.
Coldren, Charles M.
Location
Lancaster History Library - Church Record
Call Number
284.1 M943r
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F005
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Frankford, Samuel B.
Wechter, Fanny M.
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F005
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wechter, Fanny M.
Administrator: Graybill, D. W.
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
Patents Collection
Title
Patents Collection
Object ID
MG0632
Date Range
1827-1927
  1 document  
Collection
Patents Collection
Title
Patents Collection
Description
This collection contains patents issued to inventors in Lancaster County. The patents have the technical information about the invention and also drawings and/or blueprints. Some of the patents are for a horse hay rake, pinions, a railroad car brake, and improvements in threshing machines, balancing mill stones, kitchen slicing utensils and a still. Two of the documents are signed by Secretary of State Henry Clay and President Andrew Jackson.
Date Range
1827-1927
Creation Date
1827-1927
Year Range From
1827
Year Range To
1927
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Becker, Henry
Bennett, T. F.
Blake, James H.
Bomberger, Elias B.
Butler, B. F.
Clay, Henry
Eberly, John A
Fenstermaker, Emanuel Lively
Fenstermaker, Gerald Burkhart
Fellenbaum, David
Gantz, David Zook
Iske, Anthony
Jackson, Andrew
Kauffman, C. L.
Keller, J. Frank
Lutz, Jacob
McLane, Louis
Musser, Peter
Price, Edward F.
Reigart, J. Franklin
Seitz, John
Sieger, P. George
Slaymaker, Amos Fleming
Spillinger, Joseph
Way, Andrew
Weitzel, Jacob
Whitehill, James
Withers, Michael
Subjects
Drawings
Inventions
Inventors
Patents
Search Terms
Blueprints
Brakes, Peerless track
Brakes, railroad car
Canon pinions
Certificates
Double rack and pinions
Drawings
East Cocalico Twp.
Finding aids
Garbage furnaces
Inventions
Inventors
Investments
Kitchen slicing utensils
Manuscript groups
Mill gudgeons
Mill stones, balancing
Nut locks
Patents
Plough-plates
Rakes, horse hay
Salisbury Twp.
Sanitary Engineering and Construction Company
Stills
Threshing machines
Watch mechanisms
Extent
1 box, 12 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0632
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
An original watercolor drawing by J. F. Reigart of Jacob Weitzel's still (Folder 10) is in the Curatorial Collection (2014.005).
Emanuel Fenstermaker's watch parts (Folder 1) are in the Curatorial Collection (1972.004.2 and 1972.004.4)
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-632
Other Number
MG-632
Classification
MG0632
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, February 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1882 F001 D
Date Range
1882
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
1882
Date of Accumulation
1849-1913
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Dietrich, Lorentz
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1882 F001 D
Box Number
003
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.