Skip header and navigation

Revise Search

104 records – page 1 of 11.

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
Renunciations
Title
Renunciations
Object ID
Ren 1892 F071
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hill, Winfield S.
Hill, John T.
Brown, E. A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F071
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hill, John T.
Administrator: Brown, E. A.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #602
Date Range
1830
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1830
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0011
People
Allison, Jane
Blackburn, Mary
Blackburn, Rachel
Brown, Ann
Brown, Thomas
Bunting, Eliza Jane
Bunting, John
Carl, Joseph
Carl, Sarahann
Cooper, Amey
Cooper, James
Cornby, Elenor
Cornby, Maryann
Crookshank, Francinah
Crookshank, John
Crookshank, Rebeccha
Crookshank, Robert
Crothers, Alpheas
Crothers, Eliza Jane
Cruswell, William S.
Dever, Elizabeth
Donehey, James F.
Donehey, William J.
Drake, George B.
Drake, Rachel P.
Dugaless, Sarah
Dugaless, Thomas
Ewing, James
Fadders, Milldollar
Fadders, Sarahann
Fight, Jacob
Fight, Mary
Fuller, Harriet
Fuller, Sarahann
Furgason, Burlatta
Furgason, Maryann
Gray, Hannah
Gray, Sofiah Jane
Haines, Mary
Hogg, George
Hogg, Sarahann
Hollehen, Eliza
Hollehen, Harriet
Humes, Eliza
Humes, James
Jay, Margarett
Jay, Nathan
Kees, Elizabeth
Kees, Thomas
Long, Addison
Long, Elizabeth
McEntire, Danneal
McEntire, Martha
McGill, Ann
McGill, Hannah
McMikel, Jesse
McMikel, Robert
Meloney, William
Midcalf, David
Midcalf, James
Millburn, John
Miller, Seuson
Miller, Sollomon
Mosley, Leah
Mosley, Rebeccha
Peek, George
Reath, Archabald
Reath, William
Richardson, Garreson
Richardson, Robert
Richardson, Stephen
Rigby, Nathan
Robeson, Joseph
Robeson, Michael
Rogers, Caroline
Rugby, Nathan
Scotton, Joseph
Stephens, Osborn A.
Towson, Ephraim
Towson, James
Wright, Maryann
Wright, William
Search Terms
Little Britain Twp.
Poor children
Commissioners' Orders for Payment
Place
Little Britain Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #602
Box Number
011
Notes
Entered into Q&A 1995/09/14.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS.
Allison, Jane. Age 8.
Blackburn, Mary. Age 7.
Blackburn, Rachel. Age 10.
Brown, Ann. Age 9.
Brown, Thomas. Age 11.
Bunting, Eliza Jane. Age 8.
Bunting, John. Age 6.
Carl, Joseph. Age 6.
Carl, Sarahann. Age 8.
Cooper, Amly. Age 10.
Cooper, James. Age 10.
Cornby, Elenor. Age 10.
Cornby, Maryann. Age 8.
Crookshank, Francinah. Age 11.
Crookshank, John. Age 10.
Crookshank, Rebeccha. Age 9.
Crookshank, Robert. Age 7.
Crothers, Alpheas. Age 6.
Crothers, Eliza Jane. Age 10.
Cruswell, William S. Age 11.
Dever, Elizabeth. Age 7.
Donehey, James F. Age 6.
Donehey, William J. Age 8.
Drake, George B. Age 8.
Drake, Rachel P. Age 6.
Dugaless, Sarah. Age 10.
Dugaless, Thomas. Age 6.
Ewing, James. Age 8.
Fadders, Milldollar. Age 11.
Fadders, Sarahann. Age 8.
Fight, Jacob. Age 9.
Fight, Mary. Age 10.
Fuller, Harriet. Age 6.
Fuller, Sarahann. Age 8.
Furgason, Burlatta. Age 10.
Furgason, Maryann. Age 8.
Gray, Hannah. Age 9.
Gray, Sofiah Jane. Age 8.
Hogg, George. Age 7.
Hogg, Sarahann. Age 9.
Haines, Mary. Age 10.
Hollehen, Eliza. Age 6.
Hollehen, Harriet. Age 11.
Humes, Eliza. Age 6.
Humes, James. Age 7.
Jay, Margarett. Age 6.
Jay, Nathan. Age 10. [May also be known as Rugby, Nathan or Rigby, Nathan.]
Kees, Elizabeth. Age 11.
Kees, Thomas. Age 8.
Long, Addison. Age 8.
Long, Elizabeth. Age 8.
McEntire, Danneal. Age 8.
McEntire, Martha. Age 10.
McGill, Ann. Age 9.
McGill, Hannah. Age 10.
McMikel, Jesse. Age 9.
McMikel, Robert. Age 6.
Meloney, William. Age 8.
Midcalf, David. Age 10.
Midcalf, James. Age 10.
Millburn, John. Age 11.
Miller, Sollomon. Age 9.
Miller, Seuson. Age 8.
Mosley, Leah. Age 6.
Mosley, Rebeccha. Age 8.
Peek, George. Age 10.
Reath, Archabald. Age 9.
Reath, William. Age 10.
Richardson, Garreson. Age 8.
Richardson, Robert. Age 6.
Richardson, Stephen. Age 9.
Robeson, Joseph. Age 11.
Robeson, Michael. Age 8.
Rogers, Caroline. Age 9.
Scotton, Joseph. Age 8.
Stephens, Orbun A. Age 10.
Towson, Ephraim. Age 10.
Towson, James. Age 7.
Wright, Maryann. Age 9.
Wright, William. Age 11.
1 item. 3 pieces.
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 1856 F049
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Rhea, John
Rea, John
Rhea, Sarah Ann
Hensel, George W.
Hays, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F049
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Rea, John.
Renouncer: Rhea, Sarah Ann.
Administrators: Hensel, George W.; Hays, 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 1867 F018
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Harris, William Thompson
Harris, Nancy Ann
Ballance, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F018
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harris, Nancy Ann.
Administrator: Ballance, Joseph.
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 F048
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
Kinsey, Abel
Kinsey, Charles Clark
White, Oliver P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F048
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Caveat signed by Kinsey, Charles Clark.
Caveat signed by White, Oliver P.
2 items, 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 F040
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
Leek, John
Leek, Jane
Leek, Timothy
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F040
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Now Little Britain Twp.
Renouncer: Leek, Jane.
Administrator: Leek, Timothy.
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 1889 F011
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Brabson, John
Brabson, Esther Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F011
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brabson, Esther Jane.
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 1889 F067
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Montgomery, Robert R.
Montgomery, H. C.
Bowers, Eliza Jane
Montgomery, John C.
Montgomery, Lewis
Montgomery, Thomas
Patterson, James S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F067
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Montgomery, H. C.; Bowers, Eliza Jane; Montgomery, John C.; Montgomery, Lewis; Montgomery, Thomas.
Administrator: Patterson, James S.
5 items, 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 1890 F015
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Delaney, Johnson
Delaney, Hanna Elmira
Delaney, Anna Eliza
Kirk, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F015
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Delaney, Hanna Elmira; Delaney, Anna Eliza.
Administrator: Kirk, 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

104 records – page 1 of 11.