Skip header and navigation

Revise Search

37 records – page 1 of 4.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1897 F069
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
McCombs, Rebecca
Bailey, Sarah
Fisher, Sue
Armstrong, Amanda
Martin, Mary
Armstrong, Hugh
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F069
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bailey, Sarah; Fisher, Sue; Armstrong, Amanda; Martin, Mary.
Administrator: Armstrong, Hugh.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1853 F26 I06
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1853
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Smith, Mary
Subcategory
Documentary Artifact
Search Terms
Martic Twp.
Place
Martic Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1853 F26 I06
Box Number
020
Additional Notes
Sign of the Spread Eagle.
April term.
Signers of petition: John Nagle, P. H. Gochnauer, George Martin, Benjamin F. Rowe, Siles Winter, Benjamin Huber, Joseph Hatcher, Samuel Broome, Thomas Redman, Henry Parmer, John Miller, Hiram Stoutzenberger, William McMullian, Martin Huber Sr.
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
Renunciations
Title
Renunciations
Object ID
Ren 1880 F044
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Kreider, Amos
Kreider, Elizabeth A.
Armstrong, Hugh
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F044
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Elizabeth A.
Administrator: Armstrong, Hugh.
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 1885 F072
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Moss, Susan
Graham, Francina
Armstrong, Hugh
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F072
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Graham, Francina.
Administrator: Armstrong, Hugh.
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 1888 F051
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Kaho, Thomas C.
Kaho, Mary Rebecca
Armstrong, Hugh
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F051
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kaho, Mary Rebecca.
Administrator: Armstrong, Hugh.
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 1889 F005
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Armstrong, John
Armstrong, Fanny
Armstrong, Hugh
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F005
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Armstrong, Fanny.
Administrator: Armstrong, Hugh.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1886 F040 M
Date Range
1886
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0278
People
Moss, Susan
Armstrong, Hugh
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1886 F040 M
Box Number
278
Additional Notes
Armstrong, Hugh. 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
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1832 F20 I06
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Smith, Mary
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F20 I06
Box Number
009
Additional Notes
Located on road leading from Lancaster to Port Deposit.
Petition granted.
April term.
Signers of Petition: Christopher Winter, Joseph Leman Jr., Martin Huber, Jacob Eshleman, Martin Snavely, Samuel Herr, John Hart, John C. Owens, Daniel F. Seitz, Christian Brenneman, John Miller, David Strohm, Abraham Cochnauer.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1880 F002 W
Date Range
1880
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1880
Year
1880
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0427
People
Walton, Amos Sr.
Armstrong, Hugh
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1880 F002 W
Box Number
427
Additional Notes
Armstrong, Hugh. Administrator.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1818 #028
Date Range
1818
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
1818
Date of Accumulation
1810-1901
Year
1818
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Beck, George
Beck, John
Beck, Michael
Beck, Washington
Brinbarger Joseph
Brinbarger, Frederick
Brinbarger, George
Brinbarger, Jacob
Burns, Francis
Burns, Mary
Hambright, Mrs.
Hambright, Samuel
Hambright, William
Johnston, Ann
Johnston, Sarah
Markley, Adam
Markley, Elizabeth
Markley, Jacob
Markley, Nancy
McFaul, Andrew
McFaul, Hugh
Morris, John
Nelson, Margaret
Nelson, Mary
Nelson, Stephen
Skeen, Catharine
Skeen, Elizabeth
Skeen, Joseph
Smith, Mary
Subcategory
Documentary Artifact
Search Terms
Martic Twp.
Poor children
Commissioners' Orders for Payment
Place
Martic Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1818 #028
Box Number
001
Notes
Entered into Q&A 1994/08/24.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS
Beck, George. Father of John Beck,age 10; Michael Beck, age 9; Washington Beck, age 8.
Brinbarger, Frederick. Father of Jacob Brinbarger age 10;, Joseph Brinbarger, age; George Brinbarger, age 8.
Burns, Francis. Father of Mary Burns, age 11.
Hambright, Widow. Mother of Samuel Hambright, age 10; William Hambright, age 8.
Johnston, Sarah. Mother of Ann Johnston.
Markley, Adam. Father of Jacob Markley, age 10; Elizabeth Markley, age 8; Nancy Markley, age 5.
McFaul, Hugh. Father of Hugh McFaul, age 8; Andrew McFaul.
Morris, John. Father of John Morris, age 9.
Nelson, Stephen. Father of Margaret Nelson, age10; Mary Nelson, age 7.
Skeen, Catharine. Mother of Joseph Skeen, age 7; Elizabeth Skeen, age 9.
Smith, Mary, age 10. Residing with Widow Hambright.
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

37 records – page 1 of 4.