Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1835 F001 C
Date Range
1835
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1835
Year
1835
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Carpenter, Joel
Subcategory
Documentary Artifact
Search Terms
Vendues
Cocalico Twp.
Place
Cocalico Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1835 F001 C
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1831 F001 M
Date Range
1831
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1831
Year
1831
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Montelius, Marcus
Montelius, Christina
Subcategory
Documentary Artifact
Search Terms
Vendues
Cocalico Twp.
Place
Cocalico Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1831 F001 M
Box Number
003
Additional Notes
Montelius, Christina.
Vendue list submitted as Inventory.
1 item, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1826 F004
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Bauman, William
Bauman, Elizabeth
Bauman, David
Hatter, Richard R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cocalico Twp.
Place
Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F004
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bauman, Elizabeth
Administrators: Bauman, David; Hatter, Richard 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
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1832 F001 O
Date Range
1832
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1832
Year
1832
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0007
People
Ochs, Jacob Sr.
Subcategory
Documentary Artifact
Search Terms
Vouchers
Cocalico Twp.
Bonds
Place
Cocalico Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1832 F001 O
Box Number
007
Additional Notes
Additional documents: bond.
Date range: 1832-1835.
46 items, 46 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1833 F001 O
Date Range
1833
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1833
Year
1833
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0007
People
Orie, John
Subcategory
Documentary Artifact
Search Terms
Vouchers
Cocalico Twp.
Place
Cocalico Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1833 F001 O
Box Number
007
Additional Notes
Date range: 1833-1839.
6 items, 7 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1832 F001 S
Date Range
1832
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1832
Year
1832
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0009
People
Sherb, Adam
Subcategory
Documentary Artifact
Search Terms
Vouchers
Cocalico Twp.
Letters
Place
Cocalico Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1832 F001 S
Box Number
009
Additional Notes
Additional documents: scrap paper, part of two letters.
Date range: 1832-1843.
15 items, 15 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1821 F002
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Bauman, David
Bauman, Sally
Hagy, Jacob
Senseman, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cocalico Twp.
Place
Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F002
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bauman, Sally
Administrators: Bauman, David; Hagy, Jacob; Senseman, 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
Less detail

7 records – page 1 of 1.