Skip header and navigation

Revise Search

56 records – page 1 of 6.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F108
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
Myers, John
Myers, Barbey
Myers, Delilah
Long, Rosanna
McCardle, Annie E.
Bradly, Letitia
Myers, Albert
Myers, Benjamin F.
Myers, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F108
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Barbey; Myers, Deliah; Long, Rosanna; McCardle, Annie E.; Bradly, Letitia; Myers, Albert; Myers, Benjamin F.
Administrator: Myers, Henry.
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 1860 F037
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Myers, John
Myers, Catharine
Zug, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F037
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrator: Zug, Samuel R.
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 1860 F050
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Sentzel, John
Sensil, John
Sensil, Henry
Myers, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Sensil, John.
Renouncer: Sensil, Henry.
Administrator: Myers, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #446
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
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Doebler, John
Evans, John
Galligher, Ervin
Heidler, Cyrus
Johnson, William
Keeder, Curtis
Leader, Frederick
Markley, Elizabeth
Markley, Joseph
Martin, William
McClelland, Mary Jane
McElroy, William
Myers, Ann Eliza
Myers, John
Myers, Samuel
Platt, Elizabeth
Rogers, James
Shank, David
Shank, Robert
Spangler, George
Spangler, Peter
Strome, Elizabeth
Strome, Hetty
Swalge, Henry
Taylor, Elizabeth
Taylor, George
Weaver, Emanuel
Weaver, Ephraim
Search Terms
Poor children
Marietta
Teachers
Commissioners' Orders for Payment
Place
Marietta
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #446
Box Number
011
Notes
Entered into Q&A 1995/05/16.
Additional Notes
Poor children.
Doebler, John.
Evans, John.
Galligher, Ervin.
Heidler, Cyrus.
Johnson, William.
Keeder, Curtis.
Leader, Frederick.
Markley, Elizabeth.
Markley, Joseph.
Martin, William.
McClelland, Mary Jane.
McElroy, William. Teacher.
Myers, Ann Eliza.
Myers, John.
Myers, Samuel.
Platt, Elizabeth.
Rogers, James.
Shank, David.
Shank, Robert.
Spangler, George.
Spangler, Peter.
Strome, Elizabeth.
Strome, Hetty.
Swalge, Henry.
Taylor, Elizabeth.
Taylor, George.
Weaver, Emanuel.
Weaver, Ephraim.
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 1830 #575
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
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Beitleman, Mary
Beitleman, William
Doebler, John
Evans, John
Galligher, Irvin
Johnson, William
Leader, Frederick
Lisle, Catharine
Markley, Elizabeth
Markley, Joseph
Martin, John L.
Martin, William
McClellan, Mary Jane
McElroy, William
Michael, Anna
Myers, Eliza Ann
Myers, John
Myers, Samuel
Platt, Elizabeth
Reeders, Curtis
Shank, David
Shank, Robert
Spangler, George
Spangler, Peter
Swalge, Henry
Weaver, Emanuel
Weaver, Ephraim
Search Terms
Marietta
Poor children
Teachers
Commissioners' Orders for Payment
Place
Marietta
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #575
Box Number
011
Notes
Entered into Q&A 1995/06/20.
Additional Notes
Poor children.
Beitleman, Mary.
Beitleman, William.
Doebler, John.
Evans, John.
Galligher, Irvin.
Johnson, William.
Leader, Frederick.
Lisle, Catharine.
Markley, Elizabeth.
Markley, Joseph.
Martin, John L.
Martin, William.
McClellan, Mary Jane.
McElroy, William. Teacher.
Michael, Anna.
Myers, Eliza Ann.
Myers, John.
Myers, Samuel.
Platt, Elizabeth.
Reeders, Curtis.
Shank, David.
Shank, Robert.
Spangler, George.
Spangler, Peter.
Swalge, Henry.
Weaver, Emanuel.
Weaver, Ephraim.
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
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F03 I03
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Affidavits
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F03 I03
Box Number
001
Additional Notes
Affidavits.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F03 I04
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Civil War
Petitions
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F03 I04
Box Number
001
Additional Notes
Petition.
195th Regiment, Company H, Pennsylvania Volunteers.
Civil War.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F05 I04
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1901
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Civil War
Petitions
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F05 I04
Box Number
001
Additional Notes
Petition.
195th Regiment, Company H, Pennsylvania Volunteers.
Civil War.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F07 I02
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1902
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Civil War
Petitions
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F07 I02
Box Number
001
Additional Notes
Petition.
195th Regiment, Company H, Pennsylvania Volunteers.
Civil War.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1889 F070
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
Myers, John
Myers, Harry B.
Myers, Sue B.
Myers, Lizzie B.
Myers, Fanny B.
Brubaker, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F070
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Harry B.; Myers, Sue B.; Myers, Lizzie B; Myers, Fanny B.
Administrator: Brubaker, A.
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

56 records – page 1 of 6.