Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Bridge Records
Title
Indemnity bond for bridge
Object ID
Bridge F0220 I007
Date Range
1896
Collection
Bridge Records
Title
Indemnity bond for bridge
Description
Location: Over Conestoga Creek near Hinkletown, Earl Twp.
Document type: Indemnity bond for bridge
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1896
Year
1896
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
Subcategory
Documentary Artifact
Search Terms
Bonds
Bridges
Conestoga Creek
Creeks
Earl Twp.
Ephrata Twp.
Hinkletown Bridge
Hinkletown, Earl Twp.
Place
Earl Twp. and Ephrata Twp.
Extent
2 items, 2 pieces
Object Name
Bond, Legal
Language
English
Condition
Fair
Object ID
Bridge F0220 I007
Box Number
003
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 F0765 I006
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
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
Subcategory
Documentary Artifact
Search Terms
Creeks
Cocalico Creek
West Cocalico Twp.
Schoeneck, West Cocalico Twp.
Reinholds Station, West Cocalico Twp.
Bonds
Contracts
Bridges
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0765 I006
Box Number
012
Additional Notes
Location: On public highway from Schoeneck, West Cocalico Twp., to Reinhold's Station, West Cocalico Twp.
Document type: Bridge bond and contract.
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
Dodge Family Papers
Title
Mortgage in the Amount of $10,000 Between The Safety Buggy Company of Lancaster, Pa and John W. Hiemenz
Object ID
MG0836_F022_In01
Date Range
December 4, 1894
Collection
Dodge Family Papers
Title
Mortgage in the Amount of $10,000 Between The Safety Buggy Company of Lancaster, Pa and John W. Hiemenz
Description
Mortgage in the amount of $10,000 between The Safety Buggy Company of Lancaster, Pa. and John W. Hiemenz. Dated December 4, 1894. Collateral offered is the land, premises, and buildings of The Safety Buggy Company originally deeded to the Safety Buggy Company, September 13, 1894.
Witnessed by M. L. Herr, President and H. L. Mellinger, Secretary
Mortgage transferred to The Peoples Trust Savings and Deposit Company of Lancaster, December 17, 1894.
Bond and Warrant satisfied May 1, 1896.
G.W. Dodge & Son was founded in Berlin, New York in 1871 and relocated to Lancaster, Pennsylvania in 1876. In 1885, G.W. Dodge's eldest son, Byron G. Dodge, became president of the company. The company eventually merged with the Lancaster Cork Works and the American Cork Company and by 1895 was known as the Lancaster Cork Company. The company combined with several other cork companies in 1895 (including Armstrong) and became the site of the Closure Plant for the Armstrong Cork Company.
Date Range
December 4, 1894
Creator
Clifford Dodge
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
Storage Container
Box 0002
People
Hiemenz, John W.
Herr, M. L.
Mellinger, H. L.
Search Terms
Bonds
Mortgages
Peoples Trust Savings and Deposit Company
Safety Buggy Company
Object Name
Mortgage
Object ID
MG0836_F022_In01
Copyright
Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1829 F016 QS
Date Range
1829/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1829/04
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Fondersmith, Benjamin
Kauffman, Abraham
Williams, Isaac
Floh, George
Shartzer, Samuel
Green, Henry
Bitner, Abraham
Shartzer, David
Walk, Henry
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1829 F016 QS
Additional Notes
List of recognizance.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1820 F005 QS
Date Range
1820/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1820/08
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Boin, Lydia
Carter, Edward
Brown, Hosea
Jones, John
Horam, Eve
Horam, John
Jones, Catharine
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: threatening a person
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1820 F005 QS
Additional Notes
Recognizance list of several cases.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1821 F013 QS
Date Range
1821/01
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1821/01
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Graybill, Jacob
Hamilton, William
Kain, James
McGrann, Patrick
Subcategory
Documentary Artifact
Search Terms
Charge: accessory to a felony
Mittimus
Motions
Quarter Sessions
Recognizance
Warrants
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1821 F013 QS
Additional Notes
Also: Patrick McGrann.
Recognizance, accessory in concealing William Hamiliton, on oath of Jacob Graybill.
Mittimus.
Motion for a new trial.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1822 F020 QS
Date Range
1822/04
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1822/04
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Dickinson, Isaac Jr.
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Bill of costs
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1822 F020 QS
Additional Notes
Recognizance.
Bill of costs.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1823 F011 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
People
Simpson, Mary
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1823 F011 QS
Additional Notes
Recognizance.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1821 F001 B
Date Range
1821
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1821
Year
1821
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Brenner, Gerhard
Subcategory
Documentary Artifact
Search Terms
Vouchers
Bonds
Place
none
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1821 F001 B
Box Number
001
Additional Notes
Additional document: Bond.
Date range: 1821-1830.
56 items, 58 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1826 F001 B
Date Range
1826
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1826
Year
1826
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Breneman, Michael
Brenneman, Michael
Subcategory
Documentary Artifact
Search Terms
Vouchers
Bonds
Protests
Place
none
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1826 F001 B
Box Number
001
Additional Notes
Or Brenneman, Michael.
Additional documents: Bond, protest.
Date range: 1826-1831.
9 items, 9 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail

10 records – page 1 of 1.