Skip header and navigation

Revise Search

323 records – page 1 of 17.

Collection
General Collection
Object ID
1-20-04-57
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Covered bridge. Bridge number 6 over the Conestoga River, possibly on White Oak Road near Martindale.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Conestoga River
Martindale, Earl Twp.
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-57
Images
Less detail
Collection
General Collection
Object ID
1-20-04-58
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Covered bridge. Bridge number 7 over the Conestoga River, possibly on Gristmill Road near Martindale.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Conestoga River
Martindale, Earl Twp.
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-58
Images
Less detail
Collection
General Collection
Object ID
1-20-04-59
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Covered bridge. Bridge number 8 over the Conestoga River, possibly Kurtz's Mill Covered Bridge.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Conestoga River
Kurtz's Mill Covered Bridge
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-59
Images
Less detail
Collection
General Collection
Object ID
1-20-04-60
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Covered bridge. Bridge number 8 over the Conestoga River, possibly Kurtz's Mill Covered Bridge.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Conestoga River
Kurtz's Mill Covered Bridge
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-60
Images
Less detail
Collection
General Collection
Object ID
1-20-04-61
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge number 9 over the Conestoga River - at Hinkletown.
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Bridges
Conestoga River
Hinkletown, Earl Twp.
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-61
Images
Less detail
Collection
General Collection
Object ID
1-20-04-82
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge #2 over Muddy Creek, possibly Red Run Covered Bridge
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Muddy Creek
Red Run Covered Bridge
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-82
Images
Less detail
Collection
General Collection
Object ID
1-20-04-85
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge #1 over Mill Creek - possibly on Peters Road south of New Holland
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Bridges
Mill Creek
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-85
Images
Less detail
Collection
General Collection
Object ID
1-20-04-86
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge #1 over Mill Creek - possibly on Peters Road south of New Holland
Provenance
Photographs taken by Lancaster County during bridge repair work. Gift of Gordon Reed.
Year Range From
1920
Year Range To
1929
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Bridges
Mill Creek
Place
Earl Twp.
Object Name
Print, Photographic
Print Size
3.25 x 5.5 inches
Object ID
1-20-04-86
Images
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1807 F003 K
Date Range
1807
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1807
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0199
People
Kittera, Hannah
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1807 F003 K
Box Number
199
Additional Notes
Anderson, James. Executor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1802 F002 L
Date Range
1802
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1802
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0222
People
Light, David
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1802 F002 L
Box Number
222
Additional Notes
Light, Magdalena; Weaver, Samuel. Administrators.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1806 F003 L
Date Range
1806
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1806
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0223
People
Linder, Margaret
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1806 F003 L
Box Number
223
Additional Notes
Sheibly, Jacob. Administrator.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1806 F005 L
Date Range
1806
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1806
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0223
People
Linton, Samuel
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1806 F005 L
Box Number
223
Additional Notes
Linton, Elizabeth; Dean, Caleb. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1808 F004 L
Date Range
1808
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1808
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0223
People
Linder, John
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1808 F004 L
Box Number
223
Additional Notes
Sheibly, John. Administrator.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JUN 1800 F001 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
1800
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Christian
Rutter, Nathaniel
Showalter, Isaac
Smucker, John
Roland, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault
Earl Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUN 1800 F001 QS
Additional Notes
Recognizance, charged with assault on Nathaniel Rutter, Isaac Showalter, John Smucker.
Additional name: John Roland.
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
MAR 1801 F001 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
1801
Storage Location
LancasterHistory, Lancaster, PA
People
Showalter, John
Vogan, Jeane
Hinkle, Jonathan
McConnaghy, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Warrants
Charge: fornication and bastardy
Examinations
Earl Twp.
Place
Earl Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAR 1801 F001 QS
Additional Notes
Warrant, charged with fornication and bastardy by Jeane Vogan.
Examination of Jeane Vogan.
Recognizances.
Additional names: Jonathan Hinkle, John McConnaghy.
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
Renunciations
Title
Renunciations
Object ID
Ren 1838 F035
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Steinmetz, Adam
Steinmetz, Catharine
Reemsnyder, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F035
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: tailor.
Renouncer: Steinmetz, Catharine.
Administrator: Reemsnyder, 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 1840 F046
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Sneader, Jacob
Sneader, Catherine
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F046
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sneader, Catherine.
Administrators: 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 1841 F011
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Danner, Adam
Danner, Elizabeth
Danner, Michael
Carpenter, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F011
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also Danner, Elizabeth.
Renouncers: Danner, Adam; Danner, Michael.
Administrator: Carpenter, 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 1841 F040
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Sheafer, George
Sheafer, Catherine
Sheafer, Eckert
Eby, Isaac Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F040
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sheafer, Catherine.
Administrators: Sheafer, Eckert; Eby, Isaac Jr.
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 1842 F017
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Galt, William
Galt, Mary Ann
Galt, Alexander
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F017
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Galt, Mary Ann.
Administrator: Galt, Alexander.
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

323 records – page 1 of 17.