Skip header and navigation

Revise Search

673 records – page 1 of 34.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1897 F043
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
Held, Christian
Held, Hannah
Good, Tobias M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F043
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Held, Hannah.
Administrator: Good, Tobias 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 1897 F056
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
Jones, James W. H.
Jones, Francis A.
Philips, T. J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F056
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jones, Francis A.
Administrator: Philips, T. J.
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 F068
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
May, Susan
Smith, Caroline
Berntheiser, Fanny
May, Anna
May, Henry R.
Rogers, Charlotte
Smith, Cyrus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F068
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Caroline; Berntheiser, Fanny; May, Anna; May, Henry R.; Rogers, Charlotte.
Administrator: Smith, Cyrus.
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 F096
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
Shenk, Henry
Schenck, Abraham
Shenk, Isaac
Young, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F096
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Schenck, Abraham.
Administrators: Shenk, Isaac; Young, Abraham.
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 F097
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
Shenk, Henry
Shenk, Benjamin
Shenk, Abraham
Dietrick, Barbara
Shenk, Barbara
Shenk, Isaac
Young, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F097
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shenk, Benjamin; Shenk, Abraham; Dietrick, Barbara (formerly Shenk, Barbara).
Administrators: Shenk, Isaac; Young, Abraham.
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 F114
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
Wenger, Eli
Futer, Emma
Wenger, Mary
Good, Tobias M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F114
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Futer, Emma; Wenger, Mary.
Administrator: Good, Tobias 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 1897 F115
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
Wenger, Eli
Wenger, Maria
Good, Tobias M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F115
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wenger, Maria.
Administrator: Good, Tobias 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 1898 F035
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
Garber, William
Garber, Mary
Garver, William
Garver, Mary
Garber, Susan
Garber, Anna
Baxter, Annie N.
Ebersole, Katie
Ebersole, C. R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F035
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second Decedent: Garber, Mary.
Or Garver, William; Garver, Mary.
Renouncers: Garber, Susan; Garber, Anna; Baxter, Annie N.; Ebersole, Katie.
Administrator: Ebersole, C. R.
2 items, 2 pieces
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 F046
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
Herr, Christian H.
Herr, Mary
Herr, C. Willis
Bare, F. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F046
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Mary.
Administrators: Herr, C. Willis; Bare, F. 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 F049
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
Hershey, Catharine
Hershey, Ephraim H.
Kauffman, Esther
Kauffman, Reuben M.
Byerly, Annie E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F049
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, Ephraim H.; Kauffman, Esther.
Administrators: Kauffman, Reuben M.; Byerly, Annie E.
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 F063
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
Kiehl, John
Kiehl, Louis
Kiehl, Elizabeth
Daum, Lizzie
Kiehl, Sarah
Kiehl, Peter
Kiehl, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F063
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kiehl, Louis; Kiehl, Elizabeth (signature in German); Daum, Lizzie; Kiehl, Sarah; Kiehl, Peter.
Administrator: Kiehl, 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 1898 F070
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
Kurtz, Mary
Kurtz, Elias
Kurtz, D. Sylvester
Kurtz, David S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F070
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kurtz, Elias.
Administrator: Kurtz, D. Sylvester; Kurtz, David S.
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 F071
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
Landis, Levi L.
Landis, Elam B.
Landis, Mary
Martin, Amanda
Landis, Emma
Landis, Anna Mary
Landis, Lydia B.
Martin, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F071
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Landis, Elam B.; Landis, Mary; Martin, Amanda; Landis, Emma; Landis, Anna Mary; Landis, Lydia B.
Administrator: Martin, Samuel.
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 F078
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
Lindeman, Henry
Wittmer, Mary S.
Lindeman, Fanny
Lindeman, John S.
Lindeman, Jacob N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F078
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wittmer, Mary S.; Lindeman, Fanny; Lindeman, John S.
Administrator: Lindeman, Jacob N.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0865 I001
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.
Year
1913
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Creeks
Little Conestoga Creek
East Hempfield Twp.
Lancaster Twp.
Manor Twp.
Reports
Bridges
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0865 I001
Box Number
013
Additional Notes
Document type: Condition of bridge reports.
1. Bridge No. 1
[East Hempfield Twp. and Lancaster Twp.]
2. Bridge No. 2
[Lancaster Twp. and Manor Twp.]
3. Bridge No. 3
4. Bridge No. 5
[Manor Twp.]
5. Bridge No. 7
6. Bridge No. 8
6 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 F0865 I002
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.
Year
1914
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Creeks
Little Conestoga Creek
Manor Twp.
Reports
Bridges
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0865 I002
Box Number
013
Additional Notes
Document type: Condition of bridge reports.
1. Bridge No. 4 or 5
[Manor Twp.]
2. Bridge No. 6
3. Bridge No. 7
3 items, 3 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
Condition of bridge reports
Object ID
Bridge F0865 I003
Date Range
1916
Collection
Bridge Records
Title
Condition of bridge reports
Description
Document type: Condition of bridge reports.
1. Bridge No. 1
[East Hempfield Twp. and Lancaster Twp.]
2. Bridge No. 2
[Lancaster Twp. and Manor Twp.]
Location: At Stone Roads Mill.
3. Bridge No. 4
[Manor Twp.]
4. Bridge No. 5
5. Bridge No. 6
Owl Hill Bridge
6. Bridge No. 7
7. Bridge No. 8
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1916
Year
1916
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
East Hempfield Twp.
Lancaster Twp.
Little Conestoga Creek
Manor Twp.
Mills
Owl Hill Bridge
Reports
Stoneroad's Mill
Extent
7 items, 7 pieces
Object Name
Report
Language
English
Condition
Fair
Object ID
Bridge F0865 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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0885 I001
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.
Year
1913
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Creeks
Pequea Creek
Salisbury Twp.
Leacock Twp.
Paradise Twp.
Strasburg Twp.
West Lampeter Twp.
Reports
Bridges
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0885 I001
Box Number
013
Additional Notes
Document type: Condition of bridge reports.
1. Bridge No. 1
[Salisbury Twp.]
2. Bridge No. 2
[Leacock Twp. and Paradise Twp.]
3. Bridge No. 3
4. Bridge No. 13
[Strasburg Twp. and West Lampeter Twp.]
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
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
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone B
Object ID
Bridge F0905 I006
Date Range
1920
Collection
Bridge Records
Title
Specifications for repairs to bridges in Repair Zone B
Description
Document type: Specifications for repairs to bridges in Repair Zone B.
1. Little Conestoga No. 2
[Lancaster Twp. and Manor Twp.]
Location: Over Little Conestoga Creek at Stone Roads Mill.
2. Little Conestoga No. 5, now marked No. 4
[Manor Twp.]
Location: Over Little Conestoga Creek.
3. Little Conestoga No. 6, also known as Owl Hill Bridge
4. Little Conestoga No. 7
Location: Over Conestoga Creek.
5. Conestoga No. 24
[Conestoga Twp. and Manor Twp.]
Location: Over Conestoga Creek at Rock Hill, Conestoga Twp.
6. Conestoga No. 25
Location: Over Conestoga Creek at Safe Harbor, Conestoga Twp.
7. Conestoga No. 21
[Lancaster Twp. and Pequea Twp.]
Location: Over Conestoga Creek at Second Lock, Lancaster Twp.
8. Mill Creek No. 2
[East Lampeter Twp.]
Location: Over Mill Creek at east end of Smoketown, East Lampeter Twp.
9. Mill Creek No. 1
[Leacock Twp. and Upper Leacock Twp.]
Location: Over Mill Creek at Mascot, Upper Leacock Twp.
10. Pequea No. 1
[Salisbury Twp.]
Location: Over Pequea Creek.
11. Pequea No. 4
[Leacock Twp. and Salisbury Twp.]
Location: Over Pequea Creek at Sheetz's Mill near Buyerstown, Salisbury Twp.
12. Pequea No. 10
[West Lampeter Twp. and Strasburg Twp.]
13. Pequea No. 11
[Strasburg Twp. and West Lampeter Twp.]
Location: Over Pequea Creek at Wagonmaker's Shop.
14. Pequea No. 12
Location: Over Pequea Creek at Lime Valley, West Lampeter twp.
15. Pequea No. 15
[Pequea Twp. and Providence Twp.]
Location: Over Pequea Creek near Herrville Hotel.
16. West Branch of Octoraro No. 2
[Colerain Twp.]
Location: Over West Branch of Octoraro Creek at Clonmell, Colerain Twp., near Pumping Station.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1920
Year
1920
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
Subcategory
Documentary Artifact
Search Terms
Bridges
Buyerstown, Salisbury Twp.
Clonmell, Colerain Twp.
Colerain Twp.
Conestoga Bridge
Conestoga Creek
Conestoga Twp.
Covered bridges
Creeks
East Lampeter Twp.
Herrville Hotel
Hotels
Lancaster Twp.
Leacock Twp.
Lime Valley, West Lampeter Twp.
Little Conestoga Bridge
Little Conestoga Creek
Manor Twp.
Mascot, Upper Leacock Twp.
Mills
Mill Creek
Mill Creek Bridge
Octoraro Creek, West Branch
Octoraro Water Company
Octoraro West Branch #1 Covered Bridge
Owl Hill Bridge
Pequea Bridge
Pequea Creek
Pequea Twp.
Providence Twp.
Pumping stations
Rock Hill, Conestoga Twp.
Safe Harbor, Conestoga Twp.
Salisbury Twp.
Second Lock, Lancaster Twp.
Sheetz's Mill
Shops
Smoketown, East Lampeter Twp.
Specifications
Stoneroad's Mill
Strasburg Twp.
Upper Leacock Twp.
Wagonmaker's Shop
West Lampeter Twp.
Extent
1 item, 6 pieces
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0905 I006
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

673 records – page 1 of 34.