Skip header and navigation

Revise Search

783 records – page 1 of 79.

Caernarvon 1754-1845/Elizabeth 1780 [Tax records]

https://collections.lancasterhistory.org/en/permalink/lhdo20751
Author
Lancaster County Tax Collection Bureau
Date of Publication
1877
Call Number
Drawer 6, sec. 2: #3
  29 documents  
Alternate Title
Caernarvon twp. tax lists
Caernarvon Township taxes
Author
Lancaster County Tax Collection Bureau
Place of Publication
Harrisburg, Pa
Publisher
Pennsylvania Historical and Museum Commission
Date of Publication
1877
Physical Description
Microfilm. 693 frames. Labeled as "Pos. 3"
Series
Lancaster County Pa. Tax Records, 1748-1855.
Notes
"The tax records for this township [Caernarvon] which are here reporduced cover the following years: 1754, 1756-1759, 1769-1770, 1772-1773, 1775, 1777-1783, 1785-1793, 1797-1798, 1800-1803, 1805-1816, 1818-1822, 1824-1828, 1830-1832, 1834, 1836, 1839-1841, 1845."
There is one entry for "Elizabeth Township" in the 1780 PDF file. The entry for Elizabeth Township can be found starting on the 22nd page of the 1780 PDF file.
Subjects
Taxation - Pennsylvania - Lancaster County
Elizabeth (Lancaster County, Pa. : Township) - Genealogy.
Caernarvon (Lancaster County, Pa. : Township) - Genealogy.
Location
Lancaster History Library - Microfilm
Call Number
Drawer 6, sec. 2: #3
Documents

Caernarvon_Twp_taxes-1754_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1756_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1757_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1758_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1759_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1769_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1770_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1772_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1773_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1775_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1777_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1778_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1779_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1780_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1781_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1782_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1783_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1785_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1786_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1787_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1788_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1789_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1790_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1791_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1792_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1793_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1797_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1797-1798_.pdf

Read PDF Download PDF

Caernarvon_Twp_taxes-1800_.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F041
Date Range
1822
  1 document  
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Mingel, Francis
Mingel, Esther
Hull, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F041
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mingel, Esther.
Administrator: Hull, 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
Documents
Less detail
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Object ID
MG0116
Date Range
1805-1984
  1 document  
Collection
Edward Hand Reunion and Genealogy Collection
Title
Edward Hand Reunion and Genealogy Collection
Description
Collection consists largely of information on the descendants of Edward Hand and on the Hand Family Reunion. Contains correspondence, genealogical materials, family charts, photographs, and commemorative booklet 1912, on Lancaster County in the Revolutionary War. Also, three documents concerning the settling of the Hand estate.
Date Range
1805-1984
Year Range From
1805
Year Range To
1984
Date of Accumulation
1805-1984
Creator
Hand family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Hand, Edward
Lear, Robert H.
Brien, Edward
Brien, Dorothy Hand
Hand, Jasper
Subjects
Genealogy
Family records
Letters
Search Terms
Genealogy
Family records
Family reunions
Rock Ford
Correspondence
Letters
Manuscript groups
Finding aids
Extent
1 box, 27 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0116
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Edward Hand Reunion and Genealogy Collection (MG-116), Folder #, LancasterHistory, Lancaster, Pa.
Other Numbers
MG-116
Classification
MG0116
Description Level
Fonds
Custodial History
Added to database 1 May 2019.
Documents
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1875 F030 M
Date Range
1875
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1875
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0271
People
Miller, Mary
Miller, David
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1875 F030 M
Box Number
271
Additional Notes
Miller, David. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1875_F030_M.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F049
Date Range
1902
  1 document  
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Harmon, George W.
Harman, George
Harmon, LIzzie
Harman, George W. Jr.
Harman, David H.
Harman, Frederick
Harman, Annie
Ruch, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F049
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Harmon, Lizzie.
Renouncers: Harman, George W. Jr.; Harman, David H.; Harman, Frederick; Harman, Annie.
Administrator: Ruch, 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F144
Date Range
1894
  1 document  
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
Smith, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, John 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F030
Date Range
1895
  1 document  
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Ferrier, Mary
Ferrier, John
Humphreyville, Christianna
Hamilton, Elizabeth
Miller, Mary
Dodge, Elizabeth
Ferrier, Susan
Simpson, William
Boyle, Grace
Gunnion, John
Hamilton, Alfred
Simpson, Samuel
Carpenter, Laura
Humphreyville, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F030
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ferrier, John; Humphreyville, Christianna; Hamilton, Elizabeth; Miller, Mary; Dodge, Elizabeth; Ferrier, Susan; Simpson, William; Boyle, Grace; Gunnion, John; Hamilton, Alfred; Simpson, Samuel; Carpenter, Laura.
Administrator: Humphreyville, John.
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
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1844 F052 QS
Date Range
1844/08
  1 document  
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
1844/08
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Buch, Elias
Hornberger, Mary
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1844 F052 QS
Additional Notes
Fornication and bastardy with Mary Hornberger.
3 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Documents

AUG_1844_F052_QS.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1849 F021 K
  1 document  
Collection
Estate Inventories
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0068
People
Kreider, George Sr.
Subcategory
Need to Classify
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1849 F021 K
Box Number
068
Additional Notes
Also widow's allotment.
2 items, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1849_F021_K.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1877 F004 O
Date Range
1877
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1877
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0297
People
Omohundro, Silas
Eshelman, B. F.
Subcategory
Documentary Artifact
Place
Virginia
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1877 F004 O
Box Number
297
Additional Notes
Eshelman, B. F. 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
Documents

AdAcct_1877_F004_O.pdf

Read PDF Download PDF
Less detail

783 records – page 1 of 79.