Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0905 I008
Date Range
1921
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.
Date Range
1921
Year
1921
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Cocalico Bridge
Colerain Twp.
Culverts
East Cocalico Twp.
Lancaster County, Pennsylvania
Lists
Octoraro Bridge
Pequea Bridge
Pequea Twp.
Providence Twp.
Schoeneck Culvert
Upper Oxford Twp., Chester County
Warwick Twp.
West Cocalico Twp.
West Earl Twp.
Object Name
List
Language
English
Condition
Fair
Object ID
Bridge F0905 I008
Box Number
013
Additional Notes
Document type: List of bids for bridge construction.
1. Octoraro No. 2.5
[Colerain Twp. and Upper Oxford Twp., Chester County]
2. Cocalico No. 1
[East Cocalico Twp. and West Cocalico Twp.]
3. Pequea No. 15
[Pequea Twp. and Providence Twp.]
4. Schoeneck [Culvert]
[Lancaster County]
5. Cocalico No. 7
[Warwick Twp. and West Earl Twp.]
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Bridge F0905 I008
Description Level
Item
Less detail
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Object ID
MG0720
Date Range
1798-1939
  1 document  
Collection
Helen Buckwalter Woerner Family Papers
Title
Helen Buckwalter Woerner Family Papers
Description
This collection contains the family papers of Helen Buckwalter Woerner from 1798-1939 including deeds, farm inventories, public sale posters, estate papers, and contracts. Some items of interest are the deeds, public sale documents, and a Campbell's Soup Company contract for tomato growing. A map shows the site master plan for the Lancaster Airport that was built on this family's farmland.
Date Range
1798-1939
Year Range From
1798
Year Range To
1939
Date of Accumulation
1798-1939
Creator
Woerner family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Bassler, Maria
Bernhard, Henry
Bernhardy, Henry
Breitigan, Daniel Mumma
Bomgardener, Elias
Burkholder, Ann
Buckwalter, Barbara
Buckwalter Daniel W.
Buckwalter, David Joseph
Buckwalter, Elam
Buckwalter, Harry Sahm
Burkholder, Henry
Buckwalter, Henry W.
Buckwalter, Hiram
Buckwalter, Ivan
Buckwalter, Joseph
Burkholder, Martha
Buckwalter, Stella
Burkholder, Rebecca
Burkholder, Veronica
Cross, Peter
Drutt, George
Dunlap, W. M.
Dutt, Anne
Dutt, George
Eberle, Ann
Eberly, H. S.
Fory, Zeno
Frank, Christian
Fulmer, Phillip
Hackman, Andrew
Harnish, M. M.
Hartman, Frank
Heidman, Elizabeth
Heilmand, John
Herr, Isaac
Herr, Walter
Hollersten, Peter
Homsher, Fred
Huber, Abraham
Kreider, Abraham
Kreiter, Christian
Landis, Levi
Myers, N. S.
Myers, Samuel
Masterson, Maria
Masterson, Thomas
Newcomer, Jacob
Nolly, Loretta Jane
Peifer, Amos
Ritter, Benjamin
Ruth, John
Sahm, Aaron
Sahm, David C.
Sahm, Eliza Gross
Sahm, George
Sahm, Henry Gross
Sahm, Lizzie M. Longenecker
Sahm, Levi
Sahm, Menno L.
Shriner, Daniel
Snyder, H. B.
Spacht, Ralph M.
Stauffer, Christian
Weidman, David
Witmer, David M.
Subjects
Airports
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
Inventories
Loans
Maps
Probate records
Receipts (Acknowledgments)
Runways (Aeronautics)
Stocks
Taxation
Wills
Search Terms
Administrators' accounts
Agreements
Airports
American Union Telephone Company
Auctions
Broadsides
Campbell Soup Company
Contracts
Deeds
East Petersburg, East Hempfield Twp.
Estate inventories
Executors' accounts
Farm Debt Adjustment Committee
Farmers Market Company
Federal Land Bank of Baltimore
Financial records
Guardianship accounts
Inventories
Kissel Hill Telephone Company
Lancaster Abattoir Company
Lancaster Trust Company
Leaf Tobacco Company
Livestock
Loans
Manheim Fairview Cemetery
Manheim Twp.
Maps
Mount Joy Mutual Fire Insurance Company
Neffsville, Manheim Twp.
Penn Twp.
Phoenix Water Power Company
Probate records
Reading Transit and Light Company
Receipts
Runways
Stocks
Taxation
Taxes
Warwick Twp.
West Lampeter Twp.
Wills
Extent
2 boxes, 46 folders, 1 rolled map, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0720
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Helen Buckwalter Woerner Family Papers (MG0720), Folder #, LancasterHistory, Lancaster, Pennsylvania.
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-720
Other Number
MG-720
Classification
MG0720
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EH, Fall 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1782 F010 QS
Date Range
1782/08
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
1782/08
Year
1782
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Shaffer, Cathrina
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Earl Twp.
Warwick Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1782 F010 QS
Additional Notes
Letter to the Overseers of the Poor of Earl Twp. from the Overseers of the Poor of Warwick Twp. for removal of Cathrina Shaffer.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1783 F003 QS
Date Range
1783/02
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
1783/02
Year
1783
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Shaffer, Catharine
Rudel, Jost
Wertsberger, Mary
Geyer, Jacob
Geyer, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Earl Twp.
Warwick Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1783 F003 QS
Additional Notes
List of expenses regarding the defendant, a pauper, from the Overseers of the Poor of Earl Twp. to the Overseers of the Poor of Warwick Twp.
Additional names: Jost Rudel, Mary Wertsberger, Jacob Geyer, George Geyer.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1783 F001 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
1783
Storage Location
LancasterHistory, Lancaster, PA
People
Shaffer, Catherina
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Overseers of the Poor
Earl Twp.
Warwick Twp.
Order for removal
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1783 F001 QS
Additional Notes
Order of removal of defendant from Earl Twp. to Warwick Twp. by the Overseers of the Poor of Earl Twp.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F001 I003
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1809
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 4
People
Kurtz, Peter
Landis, Henry
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Warwick Twp.
Hempfield Twp.
Place
Warwick Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F001 I003
Box Number
001
Additional Notes
Additional names: Henry Landis of Hempfield Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F119
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Weidler, Samuel
Weidler, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F119
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer : Weidler, Mary.
Administrator: No Administrator.
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 1903 F026
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Gable, Jacob S.
Gable, Sarah
Gable, Frank H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F026
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gable, Sarah.
Administrator: Gable, Frank H.
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 1821 F053
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Zook, Joseph
Zuge, Joseph
Zook, Barbara
Zuge, Barbara
Zook, Andrew
Zuge, Andrew
Singer, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F053
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Zuge, Joseph.
Renouncer: Zuge, Barbara; or Zook, Barbara.
Administrators: Zuge, Andrew; or Zook, Andrew; Singer, David.
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 1822 F021
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Hollinger, Daniel
Hollinger, Barbara
Hollinger, Jacob
Singer, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F021
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hollinger, Barbara.
Administrators: Hollinger, Jacob; Singer, David.
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.