Skip header and navigation

Revise Search

2981 records – page 1 of 299.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1850 F001 U
Date Range
1850
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1850
Date of Accumulation
1849-1913
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Urban, Lewis
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Washington Boro
Place
Washington Boro
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1850 F001 U
Box Number
015
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1851 F43 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Herr, Martin
Gochenaur, Joseph
Subcategory
Documentary Artifact
Search Terms
West Lampeter Twp.
Place
West Lampeter Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F43 I04
Box Number
020
Additional Notes
Formerly kept by Joseph Gochenaur.
April term.
Signers of petition: Christian Herr, Elias Herr, Jacob Spring, Henry Ferrer, Jacob Keesy, Isaac Houser, John Kreider Jr., John H. Miller, John Krider, A. S. Mylin, Henry Gall, Isaac Pickel, [signature in German], John Herr.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1851 F43 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Herr, Martin
Gochenaur, Joseph
Subcategory
Documentary Artifact
Search Terms
West Lampeter Twp.
Place
West Lampeter Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1851 F43 I05
Box Number
020
Additional Notes
Formerly kept by Joseph Gochenaur.
Petition to transfer licence.
April term.
Signers of petition: John P. Long, Jacob Weidler, Isaac B. Miller, Jacob Diffenbaugh, Jacob Spring, Jacob Keesy, Amos Stauffer, Frederick [Dare], Christian Herr, Frank McCullick, Isaac Pickel, James McCurdy, John Williamson, Abraham Herr.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1826 #485
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Boot, Frederick
Boot, John
Boot, Mary
Caldwell, Hannah
Clarke, Deborah
Clarke, Rachael
Erhart, Jacob
Erhart, Martha
Frenifruck, Benjamin
Frenifruck, Emanuel
Frenifruck, Henry
Herr, Henry
Herr, Levi
Herr, Martin
Keffer, Elizabeth
McCarren, James
McCarren, William
McDowell, Robert
Meeteer, Elizabeth
Meeteer, Jacob
Nedry, James
Nedry, Margaret
Reamon, James
Zello, Thomas
Simpson, Elizabeth
Simpson, Mary
Snyder, Henry
Willas, Charles
Young, Samuel
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Mount Joy
Poor children
Teachers
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1826 #485
Box Number
006
Notes
Entered into Q & A 1994/08/04.
Additional Notes
Poor children.
Document is marked Rapho and Mount Joy. But it is not clear which children are from which place.
Boot, Frederick.
Boot, John.
Boot, Mary.
Caldwell, Hannah.
Clarke, Deborah.
Clarke, Rachael.
Erhart, Jacob.
Erhart, Martha.
Frenifruck, Benjamin.
Frenifruck, Emanuel.
Frenifruck, Henry.
Herr, Henry.
Herr, Levi.
Herr, Martin.
Keffer, Elizabeth.
McCarren, James.
McCarren, William.
McDowell, Robert. Teacher.
Meeteer, Elizabeth.
Meeteer, Jacob.
Nedry, James.
Nedry, Margaret.
Reamon, James.
Zello, Thomas.
Simpson, Elizabeth.
Simpson, Mary.
Snyder, Henry.
Willas, Charles.
Young, Samuel.
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 1826 #631
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Boot, Caroline
Boot, John
Boot, Mary
Caldwell, Hannah
Clark, Deborah
Clark, Rachael
Fenefruck, Benjamin
Fenefruck, Emanuel
Fenefruck, Henry
Herr, Henry
Herr, Levi
Herr, Martin
Keffer, Elizabeth
McCarren, James
McCarren, William
McDowell, Robert
Meteer, Elizabeth
Meteer, Jacob
Nedry, James
Nedry, Margaret
Neisly, Abraham
Neisly, Sarah
Probes, John
Probes, Mary
Reamon, James
Simpson, Elizabeth
Simpson, Mary
Young, Samuel
Zeller, Thomas
Subcategory
Documentary Artifact
Search Terms
Donegal Twp.
Mount Joy Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1826 #631
Box Number
007
Notes
Entered into Q & A 1994/08/24.
Additional Notes
Poor children.
Donegal Twp. unless noted.
Boot, Caroline.
Boot, John.
Boot, Mary.
Caldwell, Hannah.
Clark, Deborah. Mount Joy Twp.
Clark, Rachael. Mount Joy Twp.
Fenefruck, Benjamin.
Fenefruck, Emanuel.
Fenefruck, Henry.
Herr, Henry.
Herr, Levi.
Herr, Martin.
Keffer, Elizabeth.
McCarren, James.
McCarren, William.
McDowell, Robert. Teacher.
Meteer, Elizabeth. Mount Joy Twp.
Meteer, Jacob. Mount Joy Twp.
Nedry, James.
Nedry, Margaret.
Neisly, Abraham.
Neisly, Sarah.
Probes, John.
Probes, Mary.
Reamon, James. Mount Joy Twp.
Simpson, Elizabeth.
Simpson, Mary.
Young, Samuel. Mount Joy Twp.
Zeller, Thomas.
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
Renunciations
Title
Renunciations
Object ID
Ren 1851 F001
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Balmer, John
Balmer, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F001
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Balmer, Elizabeth.
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 1851 F002
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Bergdolt, Daniel
Fulton, Catherine
Barr, Feronica
Erb, Barbara
Fulton, Daniel
Barr, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F002
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Fulton, Catherine; Barr, Feronica; Erb, Barbara.
Administrators: Fulton, Daniel; Barr, Jacob.
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 1851 F003
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Bowman, John
Bruman, Anna
Bowman, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F003
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bauman, Anna.
Administrator: Bowman, Benjamin.
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 1851 F004
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Boyd, James
Cooper, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F004
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cooper, John.
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 1851 F005
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Breneman, Henry
Breneman, Mary
Schlott, Urias
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F005
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Mary.
Administrator: Schlott, Urias.
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

2981 records – page 1 of 299.