Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F017
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Evans, John
Evans, Matilda A.
Zook, Abraham
Clarkson, I. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F017
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Matilda A.
Administrators: Zook, Abraham; Clarkson, I. S.
2 items, 2 pieces
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 1892 F042
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Evans, Ann
Evans, John
Evans, David M.
Reese, Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F042
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also Evans, John.
Renouncers: Evans, David M.; Reese, Jane.
Administrators: Lancaster Trust Company.
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 1892 F044
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Evans, Ann
Evans, John
Israel, Hannah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Wiconisco, Dauphin County
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F044
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also: Evans, Ann. Place: Wiconisco, Dauphin County.
Renouncer: Israel, Hannah
Administrators: Lancaster Trust Company.
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 1894 F039
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 0016
People
Evans, John
Evans, Sarah
Evans, Clifton
Stehman, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F039
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Sarah.
Administrators: Evans, Clifton; Stehman, Mary.
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 1844 F036
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Shreiner, Rachel
Shreiner, John
Shreiner, Jacob Y.
Holl, Henry
Shreiner, George Y.
Evans, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1844 F036
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shreiner, John; Shreiner, Jacob Y.; Holl, Henry; Shreiner, George Y.
Administrator: Evans, 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
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1847 F013
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Evans, Thomas
Evans, Margaret
Evans, Rudy
Evans, John
Landis, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F013
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Margaret.
Administrators: Evans, Rudy; Evans, John, Landis, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #068
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 0008
People
Beiterman, Mary
Beiterman, William
Brightman, Henry
Brooks, Andrew
Brooks, George W.
Bucher, Fanny
Cromwell, Leah
Dyer, George
Dyer, Nathan
Etter, James
Etter, Rufus
Evans, Evan
Evans, John
Fittera, Elizabeth
Fittera, Stephen
Guiles, William
Heidler, Cyrus
Heidler, Nancy
Jameson, Henry
Johnston, William
Kelley, Charles
Kidder, Curtis
Leeder, Frederick
Leeder, Maryann
Leeder, Simon
Lisle, Catherine
Longenecker, James
Malony, David
Martin, Lewis
Martin, William
McGregor, Dennis
McGregor, George
Michael, Ann
Miner, P. F.
Nace, Rebeca
Plat, Mary
Quest, Emily
Rice, Hester
Rice, William
Rollin, Henry
Roth, Edward
Road, Edward
Roth, Jacob
Road, Jacob
Schwalega, Henry
Schwalega, John
Shaffer, Daniel
Shaffer, Marian
Shill, Annasensa
Shill, Mary Ann
Skitters, Curtis
Spangler, Benjamin
Spangler, George
Swords, James
Swords, Simon
Swords, Thomas
Wilson, James
Wilson, Thomas
Wittick, John
Youst, Adam
Subcategory
Documentary Artifact
Search Terms
Hempfield Twp.
Marietta
Poor children
Teachers
Commissioners' Orders for Payment
Place
Marietta
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #068
Box Number
008
Notes
Entered into Q & A 1994/03/15.
Additional Notes
Poor children.
Marietta, Donegal Twp. unless noted.
Beiterman, Mary.
Beiterman, William.
Brightman, Henry.
Brooks, Andrew. Hempfield Twp.
Brooks, George W. Hempfield Twp.
Bucher, Fanny.
Cromwell, Leah. Hempfield Twp.
Dyer, George. Hempfield Twp.
Dyer, Nathan. Hempfield Twp.
Etter, James.
Etter, Rufus.
Evans, Evan.
Evans, John.
Fittera, Elizabeth. Hempfield Twp.
Fittera, Stephen. Hempfield Twp.
Guiles, William. Hempfield Twp.
Heidler, Cyrus.
Heidler, Nancy.
Jameson, Henry. Hempfield Twp.
Johnston, William. Hempfield Twp.
Kelley, Charles. Hempfield Twp.
Kidder, Curtis.
Leeder, Frederick.
Leeder, Maryann.
Leeder, Simon.
Lisle, Catherine.
Longenecker, James. Hempfield Twp.
Malony, David. Hempfield Twp.
Martin, Lewis. Hempfield Twp.
Martin, William. Hempfield Twp.
McGregor, Dennis. Hempfield Twp.
McGregor, George. Hempfield Twp.
Michael, Ann.
Miner, P. F. Teacher.
Nace, Rebeca.
Plat, Mary. Hempfield Twp.
Quest, Emily. Hempfield Twp.
Rice, Hester.
Rice, William.
Rollin, Henry.
Roth, Edward. Alias Road, Edward.
Roth, Jacob. Alias Road, Jacob.
Schwalega, Henry.
Schwalega, John.
Shaffer, Daniel. Hempfield Twp.
Shaffer, Marian. Hempfield Twp.
Shill, Annasensa. Hempfield Twp.
Shill, Mary Ann. Hempfield Twp.
Skitters, Curtis. Hempfield Twp.
Spangler, Benjamin.
Spangler, George.
Swords, James.
Swords, Simon.
Swords, Thomas.
Wilson, James. Hempfield Twp.
Wilson, Thomas. Hempfield Twp.
Wittick, John. Hempfield Twp.
Youst, Adam.
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 1828 #228
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 0008
People
Beitteman, Mary
Beitteman, William
Boldenstott, Henry
Boldenstott, William
Brightman, Henry
Brooks, George W.
Brooks, Henry
Bucher, Fanny
Cromwell, Leah
Dyer, George
Dyer, Nathan
Etter, James
Etter, Rufus
Evans, Evan
Evans, John
Fettera, Elizabeth
Fettera, Stephen
Guiles, William
Heidler, Cyrus
Heidler, Nancy
Hinkle, Margaret
Johnston, William
Kelley, Charles
Leader, Frederick
Leader, Mary Ann
Leader, Simon
Malony, Martin
Martin, Lewis
Martin, William
Michael, Ann
Minor, P. F.
Nace, Rebecca
Plat, Mary
Quest Emily
Rice, Hester
Rice, William
Road, Edward
Road, Jacob
Rollin, Fanny
Rollin, Henry
Schwalage, Henry
Schwalage, John
Shank, Henry
Shank, Robert
Shill, Anne[nusa]
Shill, Priscilla
Skitters, Kurtis
Spangler, Benjamin
Spangler, George
Swords, James
Swords, Simon
Wilson, James
Wilson, Thomas
Wittich, Adam
Subcategory
Documentary Artifact
Search Terms
Marietta
Poor children
Teachers
Commissioners' Orders for Payment
Place
Marietta
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #228
Box Number
008
Notes
Entered into Q & A 1994/04/14.
Additional Notes
Poor children.
Beitteman, Mary.
Beitteman, William.
Boldenstott, Henry.
Boldenstott, William.
Brightman, Henry.
Brooks, George W.
Brooks, Henry.
Bucher, Fanny.
Cromwell, Leah.
Dyer, George.
Dyer, Nathan.
Etter, James.
Etter, Rufus.
Evans, Evan.
Evans, John.
Fettera, Elizabeth.
Fettera, Stephen.
Guiles, William.
Heidler, Cyrus.
Heidler, Nancy.
Hinkle, Margaret.
Johnston, William.
Kelley, Charles.
Leader, Frederick.
Leader, Mary Ann.
Leader, Simon.
Malony, Martin.
Martin, Lewis.
Martin, William.
Michael, Ann.
Minor, P. F. Teacher.
Nace, Rebecca.
Plat, Mary.
Quest Emily.
Rice, Hester.
Rice, William.
Road, Edward.
Road, Jacob.
Rollin, Fanny.
Rollin, Henry.
Schwalage, Henry.
Schwalage, John.
Shank, Henry.
Shank, Robert.
Shill, Anne[nusa].
Shill, Priscilla.
Skitters, Kurtis.
Spangler, Benjamin.
Spangler, George.
Swords, James.
Swords, Simon.
Wilson, James.
Wilson, Thomas.
Wittich, Adam.
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 1828 #372
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 0008
People
Beitleman, Mary
Beitleman, William
Boldenstot, Henry
Boldenstot , William
Brightman, Catherine
Brooks, Henry
Bucher, Fanny
Evans, Evan
Evans, John
Fettera, Stephen
Fittera, Elizabeth
Heidler, Cyrus
Hinkl, Margaret
Johnston, William
Kelley, Charles
Leader, Frederick
Leader, Simon
Maloney, Martin
Martin, Lewis
Martin, William
Michael, Anna
Minor, P. F.
Nace, Rebecca
Plat, Mary
Quest, Amelia
Rice, Hester
Rice, William
Rollin, Fanny
Rollin, Henry
Schwalage, John
Schwalge, Henry
Spangler, George
Wilson, Thomas
Subcategory
Documentary Artifact
Search Terms
Marietta
Poor children
Teachers
Commissioners' Orders for Payment
Place
Marietta
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #372
Box Number
008
Notes
Entered into Q & A 1994/05/05.
Additional Notes
Poor children.
Beitleman, Mary.
Beitleman, William.
Boldenstot, Henry.
Boldenstot , William.
Brightman, Catherine.
Brooks, Henry.
Bucher, Fanny.
Evans, Evan.
Evans, John.
Fettera, Stephen.
Fittera, Elizabeth.
Heidler, Cyrus.
Hinkl, Margaret.
Johnston, William.
Kelley, Charles.
Leader, Frederick.
Leader, Simon.
Maloney, Martin.
Martin, Lewis.
Martin, William.
Michael, Anna.
Minor, P. F. Teacher.
Nace, Rebecca.
Plat, Mary.
Quest, Amelia.
Rice, Hester.
Rice, William.
Rollin, Fanny.
Rollin, Henry.
Schwalage, John.
Schwalge, Henry.
Spangler, George.
Wilson, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #478
Date Range
1824
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 Range
1824
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Baumgardner, Eliza
Baumgardner, Samuel
Beel, Adam
Beel, James
Beel, John
Beel, William
Behm, Adam
Behm, John
Bell, Adam
Bell, James
Bell, John
Bell, William
Boyer, Barbara
Boyer, David
Boyer, Rebecca
Boyer, Susanna
Boyer, Mrs.
Chapman, Samuel
Cowhack, Daniel
Cowhack, John
Cowhack, Nancy
Cowhawk, Daniel
Cowhawk, John
Cowhawk, Nancy
Demmy, Christian
Demmy, Lewis
Dickson, Thomas
Eavans, John
Eavans, Matthew
Evans, John
Evans, Matthew
Faber, Catharine
Faber, Philip
Favy, Catharine
Favy, Philip
Freeze, John
Freze, John
Gallacher, John
Gallacher, Martha
Gallacher, Mrs.
Gallagher, Matthew
Hollinger, Elizabeth
Hollinger, Mrs.
Horn, Peter
Horn, William
Horncomb, Henry
Horncomb, Polly
Keyser, George
Keyser, Mrs.
Lewis, Catharine
Lewis, John
Mayers, Catharine
Mayers, Fanny
Mayers, Jacob
Meyer, Frederick
Meyer, Henry
Meyer, John
Meyers, Catharine
Meyers, Fanny
Meyers, Jacob
Moore, Adam
Moore, John
Moore, Susan
Moore, Thomas
Morgan, Barbara
Morgan, Catharine
Morgan, Christian
Morgan, George
Morgan, Mrs.
Murphy, Elisabeth
Murphy, Samuel
Oberfield, Cecilia
Oberfield, Mrs.
Pfeffer, Elizabeth
Pfeffer, Mrs.
Roan, Bridget
Roan, John
Roan, Joseph
Roan, Mary
Roland, Elizabeth
Roland, Jacob
Roland, John
Rollan, Elizabeth
Rollan, Jacob
Rollan, John
Rollin, Elizabeth
Rollin, Jacob
Rollin, John
Sarber, Henry
Sarber, Mrs.
Schapman, Samuel
Shaffer, George
Shaffer, Magdelen
Shaffer, Sally
Shaffner, Gabriel
Shaffner, Henry
Shaffner, Mrs.
Sheffer, George
Sheffer, Magdelen
Sheffer, Sally
Snyder, Henry
Stauffer, Samuel
Stauffer, Mrs.
Teddvile, Mary
Teddviler, Mrs.
Tedweiler, Mary
Tedweiler, Mrs.
Thatcher, Amos
Thatcher, Martha
Thatcher, Matthew
Thatcher, William
Watts, John
Watts, Mrs.
Weaver, Charles
Weaver, Frederick
Weaver, Lewis
Weaver, Martin
Wright, David
Wright, Mary
Wright, Robert
Young, Lydia
Young, Samuel
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Poor children
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #478
Box Number
005
Notes
Entered into Q & A 1993/11/23.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Baumgardner, Samuel. Father of Baumgardner, Eliza, age 10.
Behm, Adam. Father of Behm, John, age 7.
Bell, John. (Or Beel.) Father of Bell, James, age 9; Bell, Adam, age 7; Bell, William, age 5.
Boyer, Widow. Mother of Boyer, David, age 11, Boyer, Susanna, age 9; Boyer, Barbara (or Boyer, Rebecca) age 7.
Chapman, Samuel. Father of Chapman, Samuel, age 10.
Cowhawk, John. (Or Cowhack.)Father of Cowhawk, Daniel, age 11; Cowhawk, Nancy, age 6.
Demmy, Christian, age 11; Demmy, Lewis, age 9.
Dickson, Thomas. Father of Dickson, Thomas, age 8.
Evans, John. (Or Eavens.)Father of Evans, Matthew, age 7.
Faber, Philip. (Or Favy.)Father of Faber, Catharine, age 7.
Freeze, John. (Or Freze.) Father of Freeze, John, age 9.
Gallacher, Widow. Mother of Gallacher, Martha, age 10; Gallacher, John, age 6. Also mentioned: Gallagher, Matthew.
Hollinger, Widow. Mother of Hollinger, Elizabeth, age 11.
Horn, Peter. Father of Horn, William, age 10; Horn, Peter, age 8.
Horncomb, Henry. Father of Horncomb, Polly, age 11.
Keyser, Widow. Mother of Keyser, George, age 7.
Lewis, John. Father of Lewis, Catharine, age 8.
Mayers, Jacob. (Or Meyers.) Father of Mayers, Catharine, age 11; Mayers, Fanny, age 9.
Meyer, Frederick. Father of Meyer, Henry, age 9; Meyer, John, age 7.
Moore, Adam. Father of Moore, Thomas, age 10.
Moore, Thomas. Father of Moore, John, age 10; Moore, Susan, age 8; Moore. Thomas, age 6.
Morgan, Widow. Mother of Morgan, George, age 11; Morgan, Barbara, age 8; Morgan, Christian, age 7; Morgan, Catharine, age 7.
Murphy, Samuel. Father of Murphy, Elisabeth, age 9.
Oberfield, Widow. Mother of Oberfield, Cecilia, age 10.
Pfeffer, Widow. Mother of Pfeffer, Elizabeth, age 7.
Roan, John. Father of Roan, Bridget, age 8; Roan, Joseph, age 6; Roan, Mary, age 6 (twins).
Rollin, John. (Or Rollan, or Roland.) Father of Rollin, Jacob, age 11; Rollin, Elizabeth, age 10.
Sarber, Widow. Mother of Sarber, Henry, age 10.
Schapman, Samuel. Father of Schapman, Samuel, age 10.
Shaffner, Widow. Mother of Shaffner, Henry, age 11; Shaffner, Gabriel, age 7.
Sheffer, George. (Or Shaffer.) Father of Sheffer, Sally, age 11; Sheffer, Magdelen, age 7.
Snyder, Henry. Father of Snyder, Henry, age 7.
Stauffer, Widow. Mother of Stauffer, Samuel, age 10.
Tedweiler, Widow. (Or Teddviler.) Mother of Tedweiler, Mary, age 11.
Thatcher, Amos. (Or Tatcher.) Father of Thatcher, Martha, age 8; Thatcher, William, age 6. Also mentioned Thatcher, Matthew.
Watts, Widow. Mother of Watts, John, age 10.
Weaver, Frederick. Father of Weaver, Charles, age 10; Weaver, Lewis, age 8; Weaver, Martin, age 7.
Wright, Robert. (Or Right.) Father of Wright, Mary, age 10; Wright, Robert, age 8; Wright, David, age 6.
Young, Samuel. Father of Young, Lydia (or Liddy), age 8; Young, Samuel, age 7.
1 item. 3 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail

10 records – page 1 of 1.