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
Renunciations
Title
Renunciations
Object ID
Ren 1895 F130
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Witmer, Jacob
Witmer, Cyrus
Witmer, Ellen
Witmer, Minnie E.
Fridy, Sam Matt
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F130
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, Cyrus; Witmer, Ellen; Witmer, Minnie E.
Administrator: Fridy, Sam Matt.
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 1896 F047
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hershey, J. Hoffman
Hershey, Barbara
Hershey, Simon A.
Hershey, Amos B.
Mayer, Frances M.
Herr, Rebecca A.
Garber, Emma S.
Herr, Mary E.
Frey, Martha J.
Mayer, H. M.
Herr, Hebron M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F047
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, Barbara; Hershey, Simon A.; Hershey, Amos B.; Mayer, Frances M.; Herr, Rebecca A.; Garber, Emma S.; Herr, Mary E.; Frey, Martha J.
Administrators: Mayer, H. M.; Herr, Hebron M.
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 1896 F080
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Pennypacker, Mary Ann
Pennypacker, F. Y.
Pennypacker, Elvina
Pennypacker, James
Martin, Elizabeth
Pennypacker, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mountville, West Hempfield Twp.
Place
Mountville, West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F080
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Pennypacker, F. Y.; Pennypacker, Elvina; Pennypacker, James; Martin, Elizabeth.
Administrator: Pennypacker, 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 1897 F025
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Fralich, Christian C.
Fralich, Elizabeth
Kauffman, Abraham B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F025
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fralich, Elizabeth.
Administrator: Kauffman, Abraham B.
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 1897 F052
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hubley, Ephraim C.
Hubley, Fanny C.
Habecker, Christian H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F052
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hubley, Fanny C.
Administrator: Habecker, Christian 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 1898 F075
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 0018
People
Lenhard, Abraham
Lenhard, Anna
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F075
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lenhard, Anna.
Administrator: none
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 F081
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 0018
People
Lockard, Elizabeth
Scott, Catharine
Albright, Sallie
Lockard, Peter M.
McElroy, Mary E.
Gramm, Susan
Lockard, Charles
Albright, S. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F081
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Scott, Catharine; Albright, Sallie; Lockard, Peter M.; McElroy, Mary E.; Gramm, Susan; Lockard, Charles.
Administrator: Albright, S. K.
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 1851 F073
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Snyder, Henry
Reese, Sampson M.
Reese, Caroline
Snyder, Christian
Wilson, Sarah
Greider, Jacob M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F073
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Reese, Sampson M.; Reese, Caroline; Snyder, Christian; Wilson, Sarah; one unknown signature.
Administrator: Greider, Jacob M.
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 1852 F062
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Stibgen, John
Stibgen, Peter
Stillinger, Joseph
Stillinger, Ann
Grider, Jacob M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F062
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stibgen, Peter; Stillinger, Joseph; Stillinger, Ann.
Administrator: Grider, Jacob M.
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.