Skip header and navigation

Revise Search

30 records – page 1 of 2.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #017A
Date Range
1825
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1825
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Bair, Abraham
Bair, Jacob
Bair, Nathaniel
Bair, Mrs. Jacob
Bankes, Andrew
Bankes, Michael
Bankes, Peter
Bender, John
Caskey, Anna
Caskey, Elizabeth
Caskey, James
Clendenin, John
Clendenin, Samuel
Clendenin, William
Corwell, Anna
Corwell, James
Corwell, John
Divers, Daniel
Divers, John
Divers, Margret
Entricker, Andrew
Entricker, Samuel
Grimes, Elizabeth
Grimes, Harrison
Groff, Elizabeth
Hamilton, James
Hamilton, Maryan
Hamilton, William
Hartman, Levy
Hazlet, Esther
Hazlet, William
Heidler, Christian
Heisor, Elizabeth
Heisor, Joseph
Heisor, William
Hoar, Jonathan
Hoar, Joseph
Hoar, Uriah
Huber, Frederick
Jacobs, Daniel
Jacobs, Eden
Landis, Benjamin
Landis, Emanuel
Landis, Maria
Landis, Mrs. Benjamin
Lane, William
McCanna, Bernard
McCanna, Jane
McCanna, John
McKillips, Daniel
McKillips, John
McKillips, Sarah
Meixal, Daniel
Meixal, Elizabeth
Meixal, John
Miller, George
Miller, Mary
Moore, Eliza
Moore, James
Myers, Susanne
Parmer, Emanuel
Parmer, Isaac
Parmer, John
Parmer, Mary
Parmer, Solomon
Poolman, Frederick
Poolman, John
Poolman, Mary
Poshard, Elizabeth
Reider, Abraham
Reider, Jeremiah
Reider, Matilda
Robeson, John
Senger, Mrs.
Skiles, Elizabeth
Skiles, George
Skiles, John
Snyder, Jacob
Spindler, Barbara
Spindler, Elizabeth
Spindler, Michael
Strom, Catharine
Strom, Christian
Strom, Erhart
Todd, Mary
Wite, David
Wite, Robert
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Leacock Twp.
Poor children
Students
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #017A
Box Number
005
Notes
Entered into Q & A 1994/05/03.
Additional Notes
Poor children.
Taken from Lancaster county tax list.
Caskey, James. Father of Caskey, Anna, age 10; Caskey, Elizabeth, age 8.
Corwell, James. Father of Corwell, Anna, age 8; Corwell, John, age 9.
Hazlet, William. Father of Hazlet, Esther, age 9; Hazlet, William, age 7.
Landis, Widow of Landis, Benjamin. Mother of Landis, Maria, age 8; Landis, Emanuel, age 6.
Bair, Widow of Bair, Jacob. Mother of Bair, Abraham, age 8; Bair, Nathaniel, age 10.
Spindler, Michael. Father of Spindler, Barbara, age 8; Spindler, Elizabeth, age 10.
Bender, John. Groff, Elizabeth, age 10. Orphan.
Clendenin, John. Father of Clendenin, William, age 7; Clendenin, Samuel. age 6.
Hoar, Jonathan. Father of Hoar, Joseph, age 8; Hoar, Uriah, age 10.
Poolman, Frederick. Father of Poolman, John, age 10; Poolman, Mary, age 11.
McCanna, John. Father of McCanna, Jane, age 10; McCanna, Bernard, age 7.
Grimes, Elizabeth. Mother of Grimes, Harrison, age 8.
Wite, David. Father of Wite, Robert, age 11.
Poshard, Elizabeth. Mother of Todd, Mary, age 8.
Parmer, Solomon. Father of Parmer, Mary, age 10; POarmer, Isaac, age 8.
Parmer, Emanuel. Father of Parmer, John, age 8; Parmer, Mary, age 9.
Hamilton, William. Father of Hamilton, James, age 11; Hamilton, Maryan, age 8.
McKillips, John. Father of McKillips, Daniel, age 8; McKillips, Sarah, age 10.
Skiles, John. Father of Skiles, Elizabeth, age 7; Skiles, George, age 9.
Heidler, Christian. Robeson, John, age 11. Orphan.
Heisor, Joseph. Father of Heisor, Elizabeth, age 10; Heisor, William, age 8.
Strom, Erhart. Father of Strom, Christian, age 8; Strom, Catharine, age 6.
Meixal, John. Father of Meinal, Elizabeth, age 8; Meixal, Daniel, age 6.
Miller, George. Father of Miller, Mary, age 8.
Bankes, Andrew. Father of Bankes, Michael, age 9; Bankes, Peter, age 10.
Divers, John. Father of Divers, Daniel, age 7; Divers, Margret, age 6.
Reider, Abraham. Father of Reider, Jeremiah, age 9; Reider, Matilda, age 7.
Snyder, Jacob. Huber, Frederick, age 11. Orphan.
Lane, William. Myers, Susanne, age 5. Orphan.
Senger, Widow. Mother of Hartman, Levy, age 5.
Entricker, Samuel. Father of Entricker, Samuel, age 9; Entricker, Andrew, age 11.
Jacobs, Daniel. Father of Jacobs, Eden, age 11.
Moore, James. Father of Moore, Eliza, age 8.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #021
Date Range
1822
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1822
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Andrew, John
Assler, Samuel
Aueles, Daniel
Ayeres, Jonathan
Bailey, Abner
Bayles, Edward
Boster, Robert
Brown, Andrew
Brown, Caldwell
Buffington, John
Burns, Robert
Caffroth, William
Carr, Hugh
Carr, John
Caspit, John
Clawner, Mathias
Clawner, Michael
Cullian, John
Cumpton, Thomas
Dalby, Abraham
Dalby, Samuel
Dauer, Hugh
Daughtery, Edward
Dickenson, John
Divine, James
Drain, Charles
Dunlap, John
Evetts, Daniel
Feaster, Henry
Flemmings, William
Frealand, George
Gable, Henry Sr.
Gault, George
Gault, James Sr.
Gault, F. Mitchel
Hallowell, James
Hardy, John
Heiser, Joseph
Herrington, Cornelious
Houghton, William
Hunter, Abraham
Kachart, George J.
Leman, Samuel
Lemmens, Archibald
Lloyd, Humphrey
Lloyd, William
Martz, Frederick
McClung, James
McElvaine, James
McKelvey, William
McMinn, Hugh
Miller, Abraham
Murphy, Jacob
Orr, William
Reed, Patrick
Root, Peter
Royer, Abraham
Rushwine, Isaac
Simcock, William
Skiles, Peter
Slack, John
Smith, John
Smoker, John
Stiddam, Thomas
Stunkart, Mathias
Sweitzer, Nicholas
Townsley, Joseph
Wallace, James
Wiker, John
William, Andrew
Wilson, James
Wilson, Nathaniel
Withers, Isaac
Wortz, John
Wunderley, Henry
Wunderley, Joseph
Zell, Peter
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #021
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration
Andrew, John Jr. To the west.
Assler, Samuel. Moved.
Aueles, Daniel. Moved.
Ayeres, Jonathan. Moved.
Bailey, Abner. Moved to Maryland.
Bayles, Edward. Deficient.
Boster, Robert. Deficient.
Brown, Andrew. Moved to Maryland.
Brown, Caldwell. Moved to Maryland.
Buffington, John. Moved.
Burns, Robert. Removed.
Caffroth, William. Deficient.
Carr, Hugh. Deficient.
Carr, John. Not found.
Caspit, John. Removed.
Clawner, Mathias. Deficient.
Clawner, Michael. Not found.
Cullian, John. Deficient.
Cumpton, Thomas. Moved to Maryland.
Dalby, Abraham. Moved.
Dalby, Samuel. Moved.
Dauer, Hugh. Moved.
Daughtery, Edward. Moved.
Dickenson, John. Moved.
Divine, James. Moved.
Drain, Charles. Moved.
Dunlap, John. Not found.
Evetts, Daniel. Moved.
Feaster, Henry. Moved.
Flemmings, William. Moved.
Frealand, George. Deficient.
Gable, Henry Sr. Deficient.
Gault, George. Deficient.
Gault, James Sr. Moved.
Gault, [F. Mitchel]. Deficient.
Hardy, John. Moved.
Herrington, Cornelious. Moved.
Heiser, Joseph. Moved.
Hallowell, James. Moved.
Houghton, William. Not of age.
Hunter, Abraham. Moved.
Kachart, George J. Moved.
Lemmens, Archibald. Deficient.
Leman, Samuel. Moved.
Lloyd, Humphrey. Moved.
Lloyd, William. Moved.
Martz, Frederick. Moved.
McClung, James. Deficient.
McElvaine, James. Not found.
McKelvey, William. Deficient.
McMinn, Hugh. Moved.
Miller, Abraham. Moved.
Murphy, Jacob. Not found.
Orr, William. Not found.
Reed, Patrick. Moved.
Root, Peter. Moved.
Royer, Abraham. Not found.
Rushwine, Isaac. Moved.
Simcock, William. Not found.
Skiles, Peter. Deficient.
Smith, John. Moved.
Smoker, John. Strasburg.
Slack, John. Moved.
Stiddam, Thomas. Deficient.
Stunkart, Mathias. Deficient.
Sweitzer, Nicholas. Deficient.
Townsley, Joseph. Deficient.
Wallace, James. Not found.
Wiker, John. Moved.
William, Andrew. Deficient.
Wilson, James. Deficient.
Wilson, Nathaniel. Not found.
Withers, Isaac. Moved.
Wortz, John. Not found.
Wunderley, Henry. Moved.
Wunderley, Joseph. Moved.
Zell, Peter. Deficient.
1 item, 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #478
Date Range
1824
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1824
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Baumgardner, Eliza
Baumgardner, Samuel
Beel, Adam
Beel, James
Beel, John
Beel, William
Behm, Adam
Behm, John
Bell, Adam
Bell, James
Bell, John
Bell, William
Boyer, Barbara
Boyer, David
Boyer, Rebecca
Boyer, Susanna
Boyer, Mrs.
Chapman, Samuel
Cowhack, Daniel
Cowhack, John
Cowhack, Nancy
Cowhawk, Daniel
Cowhawk, John
Cowhawk, Nancy
Demmy, Christian
Demmy, Lewis
Dickson, Thomas
Eavans, John
Eavans, Matthew
Evans, John
Evans, Matthew
Faber, Catharine
Faber, Philip
Favy, Catharine
Favy, Philip
Freeze, John
Freze, John
Gallacher, John
Gallacher, Martha
Gallacher, Mrs.
Gallagher, Matthew
Hollinger, Elizabeth
Hollinger, Mrs.
Horn, Peter
Horn, William
Horncomb, Henry
Horncomb, Polly
Keyser, George
Keyser, Mrs.
Lewis, Catharine
Lewis, John
Mayers, Catharine
Mayers, Fanny
Mayers, Jacob
Meyer, Frederick
Meyer, Henry
Meyer, John
Meyers, Catharine
Meyers, Fanny
Meyers, Jacob
Moore, Adam
Moore, John
Moore, Susan
Moore, Thomas
Morgan, Barbara
Morgan, Catharine
Morgan, Christian
Morgan, George
Morgan, Mrs.
Murphy, Elisabeth
Murphy, Samuel
Oberfield, Cecilia
Oberfield, Mrs.
Pfeffer, Elizabeth
Pfeffer, Mrs.
Roan, Bridget
Roan, John
Roan, Joseph
Roan, Mary
Roland, Elizabeth
Roland, Jacob
Roland, John
Rollan, Elizabeth
Rollan, Jacob
Rollan, John
Rollin, Elizabeth
Rollin, Jacob
Rollin, John
Sarber, Henry
Sarber, Mrs.
Schapman, Samuel
Shaffer, George
Shaffer, Magdelen
Shaffer, Sally
Shaffner, Gabriel
Shaffner, Henry
Shaffner, Mrs.
Sheffer, George
Sheffer, Magdelen
Sheffer, Sally
Snyder, Henry
Stauffer, Samuel
Stauffer, Mrs.
Teddvile, Mary
Teddviler, Mrs.
Tedweiler, Mary
Tedweiler, Mrs.
Thatcher, Amos
Thatcher, Martha
Thatcher, Matthew
Thatcher, William
Watts, John
Watts, Mrs.
Weaver, Charles
Weaver, Frederick
Weaver, Lewis
Weaver, Martin
Wright, David
Wright, Mary
Wright, Robert
Young, Lydia
Young, Samuel
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Poor children
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #478
Box Number
005
Notes
Entered into Q & A 1993/11/23.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Baumgardner, Samuel. Father of Baumgardner, Eliza, age 10.
Behm, Adam. Father of Behm, John, age 7.
Bell, John. (Or Beel.) Father of Bell, James, age 9; Bell, Adam, age 7; Bell, William, age 5.
Boyer, Widow. Mother of Boyer, David, age 11, Boyer, Susanna, age 9; Boyer, Barbara (or Boyer, Rebecca) age 7.
Chapman, Samuel. Father of Chapman, Samuel, age 10.
Cowhawk, John. (Or Cowhack.)Father of Cowhawk, Daniel, age 11; Cowhawk, Nancy, age 6.
Demmy, Christian, age 11; Demmy, Lewis, age 9.
Dickson, Thomas. Father of Dickson, Thomas, age 8.
Evans, John. (Or Eavens.)Father of Evans, Matthew, age 7.
Faber, Philip. (Or Favy.)Father of Faber, Catharine, age 7.
Freeze, John. (Or Freze.) Father of Freeze, John, age 9.
Gallacher, Widow. Mother of Gallacher, Martha, age 10; Gallacher, John, age 6. Also mentioned: Gallagher, Matthew.
Hollinger, Widow. Mother of Hollinger, Elizabeth, age 11.
Horn, Peter. Father of Horn, William, age 10; Horn, Peter, age 8.
Horncomb, Henry. Father of Horncomb, Polly, age 11.
Keyser, Widow. Mother of Keyser, George, age 7.
Lewis, John. Father of Lewis, Catharine, age 8.
Mayers, Jacob. (Or Meyers.) Father of Mayers, Catharine, age 11; Mayers, Fanny, age 9.
Meyer, Frederick. Father of Meyer, Henry, age 9; Meyer, John, age 7.
Moore, Adam. Father of Moore, Thomas, age 10.
Moore, Thomas. Father of Moore, John, age 10; Moore, Susan, age 8; Moore. Thomas, age 6.
Morgan, Widow. Mother of Morgan, George, age 11; Morgan, Barbara, age 8; Morgan, Christian, age 7; Morgan, Catharine, age 7.
Murphy, Samuel. Father of Murphy, Elisabeth, age 9.
Oberfield, Widow. Mother of Oberfield, Cecilia, age 10.
Pfeffer, Widow. Mother of Pfeffer, Elizabeth, age 7.
Roan, John. Father of Roan, Bridget, age 8; Roan, Joseph, age 6; Roan, Mary, age 6 (twins).
Rollin, John. (Or Rollan, or Roland.) Father of Rollin, Jacob, age 11; Rollin, Elizabeth, age 10.
Sarber, Widow. Mother of Sarber, Henry, age 10.
Schapman, Samuel. Father of Schapman, Samuel, age 10.
Shaffner, Widow. Mother of Shaffner, Henry, age 11; Shaffner, Gabriel, age 7.
Sheffer, George. (Or Shaffer.) Father of Sheffer, Sally, age 11; Sheffer, Magdelen, age 7.
Snyder, Henry. Father of Snyder, Henry, age 7.
Stauffer, Widow. Mother of Stauffer, Samuel, age 10.
Tedweiler, Widow. (Or Teddviler.) Mother of Tedweiler, Mary, age 11.
Thatcher, Amos. (Or Tatcher.) Father of Thatcher, Martha, age 8; Thatcher, William, age 6. Also mentioned Thatcher, Matthew.
Watts, Widow. Mother of Watts, John, age 10.
Weaver, Frederick. Father of Weaver, Charles, age 10; Weaver, Lewis, age 8; Weaver, Martin, age 7.
Wright, Robert. (Or Right.) Father of Wright, Mary, age 10; Wright, Robert, age 8; Wright, David, age 6.
Young, Samuel. Father of Young, Lydia (or Liddy), age 8; Young, Samuel, age 7.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0360 I003
Date Range
1889
Collection
Bridge Records
Title
Bridge Records
Date Range
1889
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Hibshman, George
Subcategory
Documentary Artifact
Search Terms
Bridges
Cocalico Creek
Creeks
Ephrata Twp.
Specifications
Place
Ephrata Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0360 I003
Box Number
005
Additional Notes
Location: At George Hibshman's.
Document type: Specifications for masonry of iron bridge.
1 item, 1 piece
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
Specifications for bridge construction
Object ID
Bridge F0380 I002
Date Range
1886
Collection
Bridge Records
Title
Specifications for bridge construction
Description
[Fulton Twp.]
Location: Over Conowingo Creek.
Document type: Specifications for bridge construction
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Bridges
Conowingo Creek
Creeks
Fulton Twp.
Specifications
Woods' Mill Bridge
Place
Fulton Twp.
Extent
1 item, 1 piece
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0380 I002
Box Number
006
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 F0380 I003
Date Range
1886
Collection
Bridge Records
Title
Bridge Records
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Bridges
Conowingo Creek
Creeks
Fulton Twp.
Mills
Pleasant Grove, Fulton Twp.
Rock Springs, Maryland
Specifications
Woods' Mill
Place
Fulton Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0380 I003
Box Number
006
Additional Notes
Location: On public road from Pleasant Grove, Fulton Twp., to Rock Springs, Maryland, near Woods' Mill.
Document type: Specifications for bridge construction.
1 item, 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
Bridge Records
Object ID
Bridge F0380 I004
Date Range
1886
Collection
Bridge Records
Title
Bridge Records
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Bridges
Conowingo Creek
Creeks
Fulton Twp.
Mills
Specifications
Woods' Mill
Place
Fulton Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0380 I004
Box Number
006
Additional Notes
Location: Near Woods' Mill.
Document type: Specifications for masonry work on bridge.
1 item, 2 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
Bridge Records
Object ID
Bridge F0460 I005
Date Range
1920
Collection
Bridge Records
Title
Bridge Records
Date Range
1920
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Almshouses
Bridges
Conestoga Creek
Creeks
Lancaster
Lancaster County Almshouse
Specifications
West Lampeter Twp.
Place
Lancaster and West Lampeter Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0460 I005
Box Number
007
Additional Notes
Lancaster City and [West Lampeter Twp.]
Location: Rear of Lancaster County Alms House.
Document type: Specifications for bridge repair.
1 item, 2 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
Bridge Records
Object ID
Bridge F0485 I007
Date Range
1887
Collection
Bridge Records
Title
Bridge Records
Date Range
1887
Year
1887
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Graeff's Landing
Lancaster Twp.
Landings
Specifications
West Lampeter Twp.
Place
Lancaster Twp. and West Lampeter Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0485 I007
Box Number
007
Additional Notes
[Lancaster Twp. and West Lampeter Twp.]
Location: At Graeff's Landing.
Document type: Specifications for bridge repair.
1 item, 1 piece
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 F0520 I004
Date Range
1886
Collection
Bridge Records
Title
Bridge Records
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Leacock Twp.
Mill Creek
Mills
Ressler Mill
Specifications
Upper Leacock Twp.
Place
Leacock Twp. and Upper Leacock Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0520 I004
Box Number
008
Additional Notes
Location: At Ressler's Mill.
Document type: Specifications for bridge masonry.
1 item, 1 piece
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
Specifications for bridge construction
Object ID
Bridge F0525 I002
Date Range
1888
Collection
Bridge Records
Title
Specifications for bridge construction
Description
Location: Over [Raccoon Creek] at Kinseyville, Little Britain Twp.
Document type: Specifications for bridge construction.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1888
Year
1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Bridges
Coon Creek Bridge
Creeks
Kinseyville, Little Britain Twp.
Little Britain Twp.
Raccoon Creek
Raccoon Creek Bridge
Specifications
Place
Little Britain Twp.
Extent
1 item, 3 pieces
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0525 I002
Box Number
008
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
Specifications and diagram for bridge construction
Object ID
Bridge F0525 I009
Date Range
1888
Collection
Bridge Records
Title
Specifications and diagram for bridge construction
Description
Location: [Over Raccoon Creek at Kinseyville, Little Britain Twp.].
Document type: Specifications and diagram for bridge construction
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1888
Year
1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Drawings
Kinseyville Bridge
Kinseyville, Little Britain Twp.
Little Britain Twp.
Raccoon Creek
Specifications
Place
Little Britain Twp.
Extent
1 item, 1 piece
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0525 I009
Box Number
008
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 F0595 I004
Date Range
1889
Collection
Bridge Records
Title
Bridge Records
Date Range
1889
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Ferries
Kelly's Run
Martic Twp.
McCall's Ferry, Martic Twp.
McCall's Ferry Road
Proposals
Roads
Specifications
Place
Martic Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0595 I004
Box Number
009
Additional Notes
Location: Near McCall's Ferry Station, on the McCall's Ferry Road.
Document types: Specifications for bridge masonry.
Proposal for bridge masonry.
3 items, 6 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
Bridge Records
Object ID
Bridge F0595 I005
Date Range
1889
Collection
Bridge Records
Title
Bridge Records
Date Range
1889
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Bridges
Contracts
Creeks
Kelly's Run
Martic Twp.
McCall's Ferry, Martic Twp.
Plans
Proposals
Specifications
Place
Martic Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0595 I005
Box Number
009
Additional Notes
Location: Near McCall's Ferry, Martic Twp.
Document types: Specifications for bridge construction.
Proposal for bridge construction.
Bridge plan.
Contract for bridge construction.
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
Bridge Records
Object ID
Bridge F0750 I004
Date Range
1889
Collection
Bridge Records
Title
Bridge Records
Date Range
1889
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Lantz's Wheelright Shop
Lime Valley, West Lampeter Twp.
Pequea Creek
Proposals
Shops
Specifications
Strasburg Twp.
West Lampeter Twp.
Wheelwrights
Place
Strasburg Twp. and West Lampeter Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0750 I004
Box Number
011
Additional Notes
Strasburg Twp. and [West] Lampeter Twp.
Location: Near Lantz's Wheelright Shop in Lime Valley, West Lampeter Twp.
Document type: Specifications and proposal for bridge repairs.
1 item, 1 piece
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 F0780 I003
Date Range
1920
Collection
Bridge Records
Title
Bridge Records
Date Range
1920
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
Subcategory
Documentary Artifact
Search Terms
Bidding instructions
Bridges
Conewago Creek
Creeks
Elizabethtown, Pennsylvania
Harrisburg, Pennsylvania
Londonderry Twp., Dauphin County, Pennsylvania
Philadelphia, Pennsylvania
Specifications
West Donegal Twp.
Place
West Donegal Twp., Lancaster County and Londonderry Twp., Dauphin County
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0780 I003
Box Number
012
Additional Notes
West Donegal Twp. and [Londonderry Twp.], Dauphin County
Location: Near Elizabethtown, on state highway from Harrisburg to Philadelphia.
Document types: Bidding instructions.
Specifications for bridge construction.
1 item, 11 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
Specifications and proposal for bridge repairs
Object ID
Bridge F0790 I008
Date Range
1886
Collection
Bridge Records
Title
Specifications and proposal for bridge repairs
Description
Location: Over Conestoga Creek on public road from Farmersville, West Earl Twp., [at Rupp's Mill].
Document type: Specifications and proposal for bridge repairs
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Farmersville, West Earl Twp.
Mills
Proposals
Rupp's Bridge
Rupp's Mill
Specifications
West Earl Twp.
Place
West Earl Twp.
Extent
1 item, 1 piece
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0790 I008
Box Number
012
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #596
Date Range
1830
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1830
Date of Accumulation
1810-1901
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Allexander, Elizabeth
Allexander, William
Bell, Francis
Bright, Mary
Bright, W.
Brown, Harit
Davis, H.
Davis, Mira
Davis, Nathaniel
Delbum, M.
Delbum, William
Dellum, C.
Dellum, Hanah
Dellum, James
Dickinson, J.
Dickinson, Joseph
Dickinson, Mary
Gooden, William
Green, Cassa
Green, Sarah
Green, W.
Green, Walter
Harris, J.
Harris, Stephen
Harris, Susan
Henderson, J.
Henderson, Rebecca
Henderson, Sarah
Jackson, Elizabeth
Jenkins, Emanuel
King, David
Loney, James
Miller, E.
Miller, Elizabeth
Miller, Margret
Randall, Ann
Randall, B.
Randall, John
Smith, Daniel
Snively, Mary
Tailor, Amelia
Tailor, Isaac
Thomas, Hetty
Thomas, Susan
Tolson, Elmira
Tolson, William
Williams, James
Wilson, Elizabeth
Wilson, James
Wilson, Rebecca
Wilson, Mrs.
Search Terms
Columbia
West Hempfield Twp.
Poor children
Persons of color
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #596
Box Number
011
Notes
Entered into Q&A 1995/08/03.
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS.
African American.
Columbia and West Hempfield.
Allexander, _____. Parent of Allexander, Elizabeth, age 9; Allexander, William, age 10.
Bell, Francis. Fatherless. Age 7.
Bright, W. Parent of Bright, Mary, age 8.
Brown, Harit. Fatherless. Age 6.
Davis, H. Parent of Davis, Nathaniel, age 7; Davis, Mira, age 5.
Dellum, C. Parent of Dellum, Hanah, age 7.
Delbum, M. Parent of Dellum, James, age 9; Delbum, William, age 10.
Dickinson, J. Parent of Dickinson, Joseph, age 6; Dickinson, Mary, age 7.
Gooden, William. Fatherless. Age 10.
Green, Cassa. Fatherless. Age 7.
Green, W. Parent of Green, Sarah, age 9; Green, Walter, age 7.
Harris, J. Parent of Harris, Stephen, age 6; Harris, Susan, age 8.
Henderson, J.Parent of Henderson, Rebecca, age 6; Henderson, Sarah, age 8.
Jackson, [Hic Jac], Parent of Jackson, Elizabeth, age 11.
Jenkins, Emanuel. Fatherless. Age 9.
King, David. Fatherless. Age 9.
Loney, James. Fatherless. Age 8.
Miller, E. Parent of Miller, Elizabeth, age 7; Miller, Margret, age 5.
Randall, B. Parent of Randall, Ann, age 6; Randall, John, age 8.
Smith, Daniel. Fatherless. Age 10.
Snively, Mary. Child of a "grass widow". Age 7.
Tailor, Amelia. Fatherless. Age 5.
Tailor, Isaac. Fatherless. Age 7.
Thomas, Hetty. Fatherless. Age 8.
Thomas, Susan. Fatherless. Age 6.
Tolson, Elmira. Fatherless. Age 6.
Tolson, William. Fatherless. Age 8.
Williams, James. Fatherless. Age 7.
Wilson, _____ Mrs. Widow. Mother of Wilson, Elizabeth, age 8; Wilson, Rebecca, age 6.
Wilson, James. Fatherless. Age 7.
1 item. 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0150 I006
Date Range
1887
Collection
Bridge Records
Title
Bridge Records
Date Range
1887
Year
1887
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Twp.
Creeks
Harnish's Mill
Martic Twp.
Mills
Pequea Creek
Rivers
Sawmills
Specifications
Susquehanna River
Place
Conestoga Twp. and Martic Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0150 I006
Box Number
003
Additional Notes
Conestoga Twp. and [Martic Twp.]
Location: Near confluence of creek and the Susquehanna River, near Harnish's.
Document type: Specifications for rebuilding bridge.
1 item, 1 piece
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 F0235 I008
Date Range
1886
Collection
Bridge Records
Title
Bridge Records
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
Subcategory
Documentary Artifact
Search Terms
Bridges
Cocalico Creek
Creeks
East Cocalico Twp.
Leinbach's Mill
Mills
Specifications
Place
East Cocalico Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0235 I008
Box Number
004
Additional Notes
Location: At Leinbach's Mill.
Document type: Specifications for bridge construction.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail

30 records – page 1 of 2.