Skip header and navigation

Revise Search

100 records – page 1 of 10.

Collection
General Collection
Title
Photograph- Pine Grove covered bridge across the Octoraro Creek, between Little Britain Township, Lancaster County, and Lower Oxford Township, Chester County. Location of pumping station which supplies Chester.
Object ID
1-09-03-47
Date Range
September 1956
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Pine Grove covered bridge across the Octoraro Creek, between Little Britain Township, Lancaster County, and Lower Oxford Township, Chester County. Location of pumping station which supplies Chester.
Description
Pine Grove Covered Bridge across the Octoraro Creek, between Little Britain Township, Lancaster County, and Lower Oxford Township, Chester County. Location of pumping station which supplies Chester.
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
September 1956
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Chester County, Pennsylvania
Covered bridges
Creeks
Little Britain Twp.
Octoraro Water Company
Pine Grove Covered Bridge
Pumping stations
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
1-09-03-47
Images
Less detail
Collection
General Collection
Title
Photograph- Pine Grove covered bridge over the Octoraro Creek between Little Britain Township, Lancaster County and Lower Oxford Township, Chester County.
Object ID
1-09-03-48
Date Range
August 4, 1958
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Pine Grove covered bridge over the Octoraro Creek between Little Britain Township, Lancaster County and Lower Oxford Township, Chester County.
Description
Pine Grove Covered Bridge over the Octoraro Creek between Little Britain Township, Lancaster County and Lower Oxford Township, Chester County.
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
August 4, 1958
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Octoraro Creek
Little Britain Twp.
Pine Grove Covered Bridge
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
1-09-03-48
Images
Less detail
Collection
General Collection
Title
Photograph- King's Bridge over the West Branch of the Octoraro Creek, between Little Britain and Colerain townships.
Object ID
1-09-03-52
Date Range
August 4, 1958
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- King's Bridge over the West Branch of the Octoraro Creek, between Little Britain and Colerain townships.
Description
King's Bridge over the West Branch of the Octoraro Creek, between Little Britain and Colerain townships.
Provenance
Lancaster County covered bridge photos taken by M. E. Schroll and Kathryn L. Sauder taken between 1956 and 1958.
Date Range
August 4, 1958
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
King's Bridge
Octoraro Creek
Little Britain Twp.
Covered bridges
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Condition
Good
Object ID
1-09-03-52
Images
Less detail
Collection
General Collection
Object ID
1-09-05-67
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Pine Grove Covered Bridge, located in Little Britain Township on Octoraro Creek. Double span, 204 feet, built in 1884.
Provenance
digital image only - original owned by Milton Haldeman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Creeks
Little Britain Twp.
Lower Oxford Twp., Chester County, Pennsylvania
Octoraro Creek, East Branch
Pine Grove Covered Bridge
Place
Little Britain Twp.
Object Name
Print, Photographic
Condition
Good
Object ID
1-09-05-67
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F122
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Reath, Eliza
Reath, Benjamin F.
McComsey, Elizabeth Reath
Reath, Isaac F.
Reath, John
Badders, Mary
Bleacher, Sarah
Swift, Harvey
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F122
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Reath, Benjamin F.; McComsey, Elizabeth Reath; Reath, Isaac F.; Reath, John; Badders, Mary; Bleacher, Sarah.
Administrator: Swift, Harvey.
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 1871 F064
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Reynolds, Israel
Reynolds, Hannah
Reynolds, Vincent
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F064
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Reynolds, Hannah.
Administrator: Reynolds, Vincent.
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 1872 F063
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Retzer, Daniel
Taylor, Eliza Jane
Retzer, James J.
Fairlamb, Samuel E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F063
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Taylor, Eliza Jane; Retzer, James J.
Administrator: Fairlamb, Samuel 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 1873 F083
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Wilson, Albert
Wilson, Jane
Wilson, Isaac
Wilson, William H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F083
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wilson, Jane.
Administrators: Wilson, Isaac; Wilson, William 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 1876 F030
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Hambleton, Mary
Pickering, Jonathan
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F030
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Pickering, Jonathan.
Administrator: None.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1876 F065
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Pennock, Enos
Pennock, Priscilla B.
Pennock, George C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F065
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Pennock, Priscilla B.
Administrator: Pennock, George C.
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

100 records – page 1 of 10.