Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Report of recommended bridges to be replaced
Object ID
Bridge F0905 I011
Date Range
1921
Collection
Bridge Records
Title
Report of recommended bridges to be replaced
Description
Document type: Report of recommended bridges to be replaced.
1. Pequea No. 4
[Leacock Twp. and Paradise Twp.]
Location: Over Pequea Creek at Shertz's Mill, near Harristown, Paradise Twp.
2. Conestoga No. 4
[East Earl Twp.]
Location: Over Conestoga Creek at Martin's Mill.
3. Mill Creek No. 2
[East Lampeter Twp.]
Location: Over Mill Creek at east end of Smoketown, East Lampeter Twp., on old Philadelphia Road.
4. Bridge over East Branch of Octoraro Creek
Sadsbury Twp. and Chester County
Location: At Steeleville, Sadsbury Twp.
5. Big Chickies No. 7.5
[Rapho Twp. and West Hempfield Twp.]
Location: Over Chickies Creek at Moore's old Electric LIght Plant, on road between Salunga, West Hempfield Twp. and Newtown, Rapho Twp.
6. Big Chickies No. 8
Location: Over Chickies Creek.
7. Bridge over [Conestoga Creek]
[Conestoga Twp. and Manor Twp.]
Location: At Rock Hill, Conestoga Twp.
8. Engleside Bridge
[Lancaster Twp. and West Lampeter Twp.]
Location: At Engleside, Lancaster Twp., over Conestoga Creek.
9. Mill Creek No. 6, also known as Eshleman's Mill Bridge
[West Lampeter Twp.]
Location: Over Mill Creek.
10. Conestoga No. 14
[Manheim Twp. and Upper Leacock Twp.]
Location: Over Conestoga Creek.
11. Pequea No. 18
[Martic Twp. and Pequea Twp.]
Location: Over Pequea Creek at Burnt Mill, Pequea Twp., near Marticville, Martic Twp.
12. Bridge [over Conestoga Creek]
[Lancaster Twp. and Pequea Twp.]
Location: At Wabank, Lancaster Twp.
13. Old Factory Bridge
[Lancaster City and West Lampeter Twp.]
Location: Over [Conestoga Creek] near Rocky Springs Park.
14. Cocalico No. 3
[Ephrata Twp.]
Location: Over Cocalico Creek, near Ephrata.
15. White Rock Bridge
[Colerain Twp. and Little Britain Twp.]
Location: Over West Branch of Octoraro Creek at White Rock, Little Britain Twp.
16. Spruce Grove Bridge
Location: Over West Branch of Octoraro Creek at Spruce Grove, Little Britain Twp.
17. Bridge No. 1
[Manheim Twp.]
Location : Over Little Conestoga Creek near Long's Park.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1921
Year
1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Burnt Mill, Pequea Twp.
Chester County, Pennsylvania
Chickies Creek
Chiques Creek
Cocalico Creek
Colerain Twp.
Conestoga Creek
Conestoga Twp.
Creeks
East Earl Twp.
East Lampeter Twp.
Electric Companies
Engleside Bridge
Engleside, Lancaster Twp.
Ephrata
Ephrata Twp.
Eshleman's Mill
Eshleman's Mill Bridge
Factories
Harristown, Paradise Twp.
Lancaster
Lancaster Twp.
Leacock Twp.
Little Britain Twp.
Little Conestoga Creek
Long's Park
Manheim Twp.
Manor Twp.
Martic Twp.
Marticville, Martic Twp.
Martin's Mill
Mill Creek
Moore's Electric LIght Plant
Newtown, Rapho Twp.
Octoraro Creek, East Branch
Octoraro Creek, West Branch
Old Factory Bridge
Old Philadelphia Road
Paradise Twp.
Parks
Pequea Creek
Pequea Twp.
Rapho Twp.
Reports
Roads
Rock Hill, Conestoga Twp.
Rocky Springs
Sadsbury Twp.
Salunga, West Hempfield Twp.
Shertz's Mill
Smoketown, East Lampeter Twp.
Spruce Grove Bridge
Spruce Grove, Little Britain Twp.
Steeleville, Sadsbury Twp.
Upper Leacock Twp.
Wabank, Lancaster Twp.
West Hempfield Twp.
West Lampeter Twp.
White Rock Covered Bridge
White Rock Forge Covered Bridge
White Rock, Little Britain Twp.
Extent
1 item, 3 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0905 I011
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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1778 F007 QS
Date Range
1778
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1778
Year
1778
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Bethel Twp.
Brecknock Twp.
Colerain Twp.
Conestoga Twp.
Derry Twp.
Distillers
Enslaved persons
Hanover Twp., Lancaster County
Heidelberg Twp., Lancaster County
Hempfield Twp.
Lampeter Twp.
Lancaster
Lancaster Twp.
Lebanon Twp., Lancaster County
Little Britain Twp.
Martic Twp.
Paxton Twp., Lancaster County
Quarter Sessions
Sadsbury Twp.
Salisbury Twp.
Strasburg Twp.
Taverns
Upper Paxton Twp., Lancaster County
Warwick Twp.
Object Name
List
Language
English
Condition
Fair
Object ID
MAY 1778 F007 QS
Additional Notes
List of tavernkeepers, distillers, and slaves by townships:
Lebanon Twp., Derry Twp., Salsbury Twp., Martic Twp., Hanover Twp., Lancaster Borough, Conestoga Twp., Warwick Twp., Little Britain Twp., Strasburg Twp., Bart Twp., Lancaster Twp., Hempfield Twp., Lampeter Twp., Colerain Twp., Bethel Twp., Brecknock Twp., Sadsbury Twp., Heidelberg Twp., Paxton Twp., Upper Paxton Twp.
21 items, 21 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1810 F004 QS
Date Range
1810/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1810/08
Year
1810
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constable's return
Constables
Taverns
Tavern keepers
Manor Twp.
Donegal Twp.
Strasburg Twp.
Lancaster
Hempfield Twp.
Lancaster Twp.
Lampeter Twp.
Conestoga Twp.
Colerain Twp.
Caernarvon Twp.
Brecknock Twp.
Leacock Twp.
Little Britain Twp.
Sadsbury Twp.
Cocalico Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1810 F004 QS
Additional Notes
Constables' returns, taverns.
15 items, 15 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1795 F009 QS
Date Range
1795/02
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1795/02
Year
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kendrick, John
Craver, Philip
Verns, Valentine
Swartz, John
White, William
Craig, David
Galbaugh, John
Frey, Peter
Finkel, John
Bush, John
Hart, John
Shire, Ann
Scott, Alexander
Daisert, Joseph
Funk, John
Bower, Samuel
Wilson, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Liquor License
Returns
Conestoga Twp.
Cocalico Twp.
Drumore Twp.
Donegal Twp.
Earl Twp.
Lampeter Twp.
Leacock Twp.
Mount Joy Twp.
Rapho Twp.
Strasburg Twp.
Sadsbury Twp.
Constables
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1795 F009 QS
Additional Notes
Treasurer's return, list of persons recommended to keep public houses.
Names: John Kendrick, Philip Craver, Valentine Verns, John Swartz, William White, David Craig, John Gallbaugh, Peter Frey, John Finckel, John Bush, John Hart, Ann Shire, Alexander Scott, Joseph Daisert, John Funk, Samuel Bower, William Wilson.
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
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Income tax list of Lancaster County residents
Object ID
MG0184_S02_F014
Date Range
1865
  1 document  
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Income tax list of Lancaster County residents
Description
Income tax list of Lancaster County residents that was published in one of the Lancaster newspapers. The list shows the income of each resident after deductions.
Date Range
1865
Creation Date
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Storage Container
Series 02, Box 0001
Subjects
Taxation--Lists
Search Terms
Adamstown
Bart Twp.
Brecknock Twp.
Caernarvon Twp.
Clay Twp.
Colerain Twp.
Columbia
Conestoga Twp.
Conoy Twp.
Drumore Twp.
Earl Twp.
East Cocalico Twp.
East Donegal Twp.
East Earl Twp.
East Hempfield Twp.
East Lampeter Twp.
Eden Twp.
Elizabeth Twp.
Elizabethtown
Ephrata Twp.
Fulton Twp.
Lancaster
Lancaster Twp.
Leacock Twp.
Little Britain Twp.
Manheim
Manheim Twp.
Manor Twp.
Marietta
Martic Twp.
Mount Joy
Mount Joy Twp.
Paradise Twp.
Penn Twp.
Pequea Twp.
Providence Twp.
Rapho Twp.
Sadsbury Twp.
Salisbury Twp.
Strasburg
Strasburg Twp.
Taxation
Taxes
Upper Leacock Twp.
Warwick Twp.
Washington Boro
West Cocalico Twp.
West Donegal Twp.
West Earl Twp.
West Hempfield Twp.
West Lampeter Twp.
Extent
1 item, 9 pages scanned
Object Name
List
Language
English
Object ID
MG0184_S02_F014
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George Steinman Papers, Series 1 (MG0184_S01) https://collections.lancasterhistory.org/en/permalink/786b3ffc-7908-40de-9362-817467455650
George Steinman Papers, Series 2 (MG0184_S02) https://collections.lancasterhistory.org/en/permalink/6c7e11c6-f3ca-469c-891a-145832196710
Notes
Preferred Citation: Title or description of item, date (day, month, year), George Steinman Papers (MG0184), Series 2, Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org 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-184, Series 2
Other Number
MG-184, Series 2, Folder 14
Classification
MG0184
Description Level
Item
Custodial History
Added to database 10 May 2024.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # C980002119, 2021-2024.
Documents

MG0184_S02_F014.pdf

Read PDF Download PDF
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1795 F012 QS
Date Range
1795/05
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1795/05
Year
1795
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Kendrick, John
White, William
Craig, David
Frey, Peter
Finchel, John
Shire, Ann
Scott, Alexander
Bower, Samuel
Wilson, William
Krug, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Taverns
Licenses
Public Houses
Conestoga Twp.
Drumore Twp.
Donegal Twp.
Earl Twp.
Mount Joy Twp.
Strasburg Twp.
Sadsbury Twp.
Treasurers
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1795 F012 QS
Additional Notes
Treasurer's return, a list of persons recommended for licenses to keep public houses.
Conestoga Twp., John Kendrick.
Drumore Twp., William White.
Donegal Twp., David Craig.
Earl Twp., Peter Frey, John Finchel.
Mount Joy Twp., Ann Shire, Alexander Scott.
Strasburg Twp., Samuel Bower.
Sadsbury Twp., William Wilson.
Jacob Krug, Treasurer.
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
Renunciations
Title
Renunciations
Object ID
Ren 1848 F030
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
Hackman, Elizabeth
Hackman, Eave
McAllister, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F030
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hackman, Eave.
Administrator: McAllister, Jacob.
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 1849 F028
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Harsh, Jacob
Harsh, Mary
Mecartney, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F028
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harsh, Mary.
Administrator: Mecartney, John.
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 1849 F039
Date Range
1849
  1 document  
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kreider, George
Kreider, Sabina
Mecartney, John
Kreider, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F039
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Sabina.
Administrators: Mecartney, John; Kreider, Michael.
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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1893 F068
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hess, Henry
Hess, Henry G.
Gainer, Lizzie
Hess, Margaret K.
Hess, Benjamin F.
Hess, Daniel G.
Breneman, Mary
Hess, George
Hess, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F068
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Henry G.; Gainer, Lizzie; Hess, Margaret K.; Hess, Benjamin F.; Hess, Daniel G.; Breneman, Mary.
Administrators: Hess, George; Hess, Adam.
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.