Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1886 F004 M
Date Range
1886
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F004 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F007 M
Date Range
1892
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Eden Twp.
Place
Eden Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F007 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1888 F001 M
Date Range
1888
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1888
Date of Accumulation
1849-1913
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1888 F001 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #653
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 0010
People
Algire, Catharine
Anderson, James
Barlow, Henry
Barlow, James
Barlow, William
Beitleman, Mary
Beitleman, William
Bentel, Mary
Billet, Susanna
Boyles, Lewis
Brightman, Catharine
Brightman, Henry
Brooks, Henry
Brooks, Washington
Bucher, David
Bucher, Fanny
Buller, Mary
Caldwell, Leah
Caldwell, Thomas
Carne, Barbara
Carne, David
Charles, Benjamin
Charles, Juliana
Clark, Deborah
Clark, Nancy
Clayton, Priscilla
Cochran, Jacob
Cooper, Catharine
Cromwell, Leah
Cross, Andrew
Cross, Mary
Davis, Hannah
Davis, William
Denison, Adam
Denison, Elizabeth
Dickey, Martin
Dickey, Susanna
Doebler, John
Dougherty, Henry
Dougherty, John
Dougherty, Mary
Doyle, Henry
Draper, Elizabeth
Ealye, Matthias
Ervin, Elizabeth
Evans, Evan
Evans, John
Finfrock, Christian
Fittera, Elizabeth
Fittera, Stephen
Fritz, Adam
Fritz, Leah
Fryberger, Rebecca
Galligher, Ervin
Garst, George W.
Gelbaugh, Fanny
Gorner, Elizabeth
Gorner, John
Hallowel, Washington
Hamler, Sarah
Hartman, Christian
Hartman, Joseph
Heidler, Cyrus
Heidler, Nancy
Henry, John
Henry, William
Hinkle, Margaret
Hollinger, Elizabeth
Hollinger, Monroe G.
Hubley, Adam
Hubley, Mary
Hubley, Nancy
Jacobs, Elizabeth
Jacobs, John
Jameson, Henry
Jameson, William
Johnston, Harriet
Johnston, Rebecca
Johnston, William
Keeders, Curtis
Keffer, Elizabeth
Kelly, Charles
Kelly, Mary
Kerns, Elizabeth
Kuster, Elizabeth
Kuster, Michael
Lawrence, Samuel
Leader, Mary Ann
Leader, Simon
Lentz, Sarah
Lisle, Catharine
Livermore, Jackson
Livermore, Jason
Livermore, Sumner
Long, Perry
Longnecker, Charlotte
Longnecker, James
Lunsig, Betsey
Lunsig, Catharine
Lynch, Mary
Magill, John
Markley, Elizabeth
Martin, Elizabeth
Martin, Lewis John
Martin, William
McCarran, James
McCarran, William
McClellan, Mary Jane
McCloskey, Martin
McCloskey, William
McCony, Martin
McKean, Jacob
McKean, Mary
McMichael, David
McNeal, Hannah
McNeal, Susanna
McVey, Margaret
McVey, Nancy
Melony, Martin
Melony, Nelson
Meredith, Elizabeth
Meredith, Mary
Mooney, Eliza
Moore, Elizabeth
Moore, Jane
Moore, Robert
Myers, John
Myers, Samuel
Nace, Rebecca
Nace, Sarah
Neblow, Elizabeth
Over, Ann
Pence, Jacob
Pence, Samuel
Platt, Elizabeth
Plum, Rebecca
Probst, John
Probst, Mary
Ralston, Fanny
Rapp, Philip
Reese, Adam
Reese, Mary Ann
Reiff, Ann
Reiff, Mary
Rice, William
Road, Emanuel
Road, Jacob
Roberts, Mary Ann
Rollin, Fanny
Rollin, Henry
Roop, Henry
Sands, Mary
Sands, Rachel
Saylor, Peter
Schwalge, Henry
Schwalge, John
Seals, Levina
Shaeffer, Adeline
Shaeffer, Daniel
Shaeffer, Elizabeth
Shaeffer, Mary
Shaffner, Jeremiah
Shaffner, William
Shank, Henry
Shireman, Jacob
Shireman, Samuel
Shroll, Daniel
Shroll, Henry
Simpson, Mary Ann
Spangler, George
Stape, Catharine
Stape, Elizabeth
Stape, Joseph
Strome, Elizabeth
Strome, Hetty
Throne, Samuel
Updegraff, Louisa
Uplinger, John
Williams, John
Willis, Eliza
Willis, William
Wilson, D. William
Wilson, Thomas
Wittig, Adam
Woods, Elizabeth
Woods, Jacob
Yost, Adam
Young, Samuel
Subcategory
Documentary Artifact
Search Terms
Marietta
Maytown, East Donegal Twp.
Mount Joy
Mount Joy Twp.
Richland, East Donegal Twp.
Springville, East Donegal Twp.
Poor children
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #653
Box Number
010
Notes
Entered into Q&A 1994/02/03.
Additional Notes
Poor children.
Marietta.
Algire, Catharine. Age 8.
Bucher, David. Age 6.
Bucher, Fanny. Age 7.
Beitleman, Mary. Age 7.
Beitleman, William. Age 10.
Brightman, Catharine. Age 7.
Brightman, Henry. Age 10.
Brooks, Henry. Age 9.
Brooks, Washington. Age 10.
Charles, Benjamin. Age 8.
Charles, Juliana. Age 11.
Cromwell, Leah. Age 10.
Cooper, Catharine. Age 11.
Clayton, Priscilla. Age 9.
Cross, Andrew. Age 9.
Cross, Mary. Age 10.
Doyle, Henry. Age 8.
Draper, Elizabeth. Age 10.
Davis, Hannah. Age 11.
Davis, William. Age 5.
Doebler, John. Age 8.
Evans, Evan. Age 11.
Evans, John. Age 10,
Fryberger, Rebecca. Age 9.
Fittera, Elizabeth. Age 10.
Fittera, Stephen. Age 11.
Galligher, Ervin. Age 9.
Garst, George W. Age 7.
Hamler, Sarah. Age 8.
Hubley, Adam. Age 7.
Hubley, Nancy. Age 9.
Johnston, William. Age 10.
Jameson, William. Age 7.
Jameson, Henry. Age 10.
Hubley, Mary. Age 6.
Heidler, Cyrus. Age 9.
Heidler, Nancy. Age 11.
Hinkle, Margaret. Age 8.
Henry, John. Age 5.
Henry, William. Age 8.
Kelly, Charles. Age 10.
Kelly, Mary. Age 10.
Keeders, Curtis. Age 9.
Kerns, Elizabeth.
Longnecker, Charlotte. Age 7.
Longnecker, James. Age 11.
Leader, Mary Ann. Age 11.
Leader, Simon. Age 9.
Lisle, Catharine. Age 8.
Lawrence, Samuel. Age 5.
Lentz, Sarah. Age 11.
McKean, Jacob. Age 7.
McKean, Mary, Age 9.
Melony, Martin. Age 11.
Melony, Nelson. Age 5.
Martin, Elizabeth. Age 6.
Martin, Lewis John. Age 8.
Martin, William. Age 7.
McCloskey, Martin. Age 8.
McCloskey, William. Age 5.
McClellan, Mary Jane. Age 7.
Myers, Samuel. Age 5.
Myers, John. Age 7.
McNeal, Hannah. Age 11.
McNeal, Susanna. Age 6.
Markley, Elizabeth. Age 8.
Neblow, Elizabeth.Age 6.
Nace, Rebecca. Age 11.
Nace, Sarah. Age 9.
Over, Ann. Age 6.
Plum, Rebecca. Age 7.
Platt, Elizabeth. Age 9.
Rice, William. Age 11.
Rollin, Fanny. Age 11.
Rollin, Henry. Age 9.
Roop, Henry. Age 7.
Rapp, Philip. Age 6.
Sands, Mary. Age 5.
Sands, Rachel. Age 10.
Shank, Henry. Age 11.
Spangler, George. Age 9.
Seals, Levina. Age 7.
Strome, Elizabeth. Age 10.
Strome, Hetty. Age 7.
Saylor, Peter. Age 9.
Schwalge, Henry. Age 10.
Schwalge, John. Age 11.
Shaeffer, Daniel. Age 9.
Shaeffer, Mary. Age 11.
Wittig, Adam. Age 8.
Wilson, D. William. Age 7.
Wilson, Thomas. Age 8.
Williams, John. Age 6.
Yost, Adam. Age 10.
Richland and Mount Joy.
Clark, Deborah. Age 11.
Clark, Nancy. Age 10.
Ervin, Elizabeth. Age 8.
Hartman, Christian, Age 9.
Hartman, Joseph. Age 7.
Keffer, Elizabeth. Age 9.
Livermore, Jackson. Age 5.
Livermore, Jason. Age 7.
Livermore, Sumner. Age 9.
McMichael, David. Age 6.
Magill,John. Age 6.
McVey, Margaret. Age 9.
McVey, Nancy. Age 6.
McCarran, James. Age 11.
McCarran, William. Age 9.
Probst, John. Age 8.
Probst, Mary. Age 11.
Reese, Adam. Age 7.
Reese, Mary Ann. Age 5.
Roberts, Mary Ann. Age 6.
Simpson, Mary Ann. Age 7.
Throne, Samuel. Age 8.
Woods, Elizabeth. Age 10.
Woods, Jacob. Age 8.
Willis, Eliza. Age 10.
Willis, William. Age 8.
Young, Samuel. Age 11.
[Mount Joy] Twp.
Anderson, James. Age 10.
Billet, Susanna. Age 11.
Bentel, Mary. Age 7.
Dickey, Martin. Age 9.
Dickey, Susanna. Age 10.
Fritz, Adam. Age 8.
Fritz, Leah. Age 10.
Dougherty, Henry. Age 11.
Long, Perry. Age 8.
Meredith, Elizabeth. Age 9.
Meredith, Mary. Age 11.
Shroll, Daniel. Age 9.
Shroll, Henry. Age 10.
Springville.
Barlow, Henry. Age 9..
Barlow, James. Age 10.
Barlow, William. Age 6.
Carne, Barbara. Age 7.
Carne, David. Age 10.
Finfrock, Christian. Age 9.
Lunsig, Betsey. Age 8.
Lunsig, Catharine. Age 6.
Mooney, Eliza. Age 9.
Dougherty, Henry.
Dougherty, John. Age 7.
Dougherty, Mary. Age 9.
Maytown.
Boyles, Lewis. Age 10.
Buller, Mary. Age 10.
Caldwell, Leah. Age 10.
Caldwell, Thomas. Age 8.
Cochran, Jacob. Age 11.
Denison, Adam. Age 10.
Denison, Elizabeth. Age 8.
Ealye, Matthias. Age 9.
Gelbaugh, Fanny. Age 6.
Gorner, Elizabeth. Age 6.
Gorner, John. Age 10.
Hallowel, Washington. Age 6.
Hollinger, Elizabeth. Age 11.
Hollinger, Monroe G. Age 9.
Jacobs, Elizabeth. Age 9.
Jacobs, John. Age 6.
Johnston, Harriet. Age 8.
Johnston, Rebecca. Age 10.
Kuster, Elizabeth. Age 11.
Kuster, Michael. Age 10.
Lynch, Mary. Age 8.
McCony, Martin. Age 11.
Moore, Elizabeth. Age 9.
Moore, Jane. Age 11.
Moore, Robert. Age 6.
Pence, Jacob. Age 11.
Pence, Samuel. Age 10.
Ralston, Fanny. Age 9.
Reiff, Ann. Age 8.
Reiff, Mary. Age 6.
Road, Emanuel. Age 9.
Road, Jacob. Age 5.
Shaeffer, Adeline. Age 5.
Shaeffer, Elizabeth. Age 8.
Shaffner, Jeremiah. Age 9.
Shaffner, William. Age 7.
Shireman, Jacob. Age 9.
Shireman, Samuel. Age 7.
Stape, Catharine. Age 7.
Stape, Elizabeth. Age 9.
Stape, Joseph. Age 11.
Updegraff, Louisa. Age 6.
Uplinger, John. Age 10.
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 #596
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 0009
People
Beam, Catharine
Beam, John
Beam, Leah
Beam, Michael
Beam, Samuel
Bice, Abram
Bice, David
Boyers, Benjamin
Boyers, George
Boyers, Sarah
Brookens, Cassel
Brookens, Charles
Brookens, Mary A.
Dolby, Christian
Dolby, Isaac
Hinton, Nicholas
Hinton, Rebecca
Hinton, William
King, Eliza
King, Mary A.
King, Michael
Lambert, Stephen
Lambert, William
McCaslin, Magdalena
Mee, Abram
Mee, David
Mee, Isaac
Miller, George
Miller, Jacob
Miller, Mary
Seright, John
Shuman, Daniel
Shuman, William
Siverling, Daniel
Siverling, George
Siverling, Magdalena
Siverling, Mary
Slater, Jacob
Slater, Lucinda
Slater, Mary
Smith, Henry
Tetterline, Lewis
Tetterline, Mary
Tolan, John
Tolan, Mary
Troop, Levi
Troop, Samuel
Subcategory
Documentary Artifact
Search Terms
Brecknock Twp.
Caernarvon Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Brecknock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #596
Box Number
009
Notes
Entered into Q&A 1994/07/07.
Additional Notes
Poor children.
Mine Hills School.
Brecknock Twp. unless noted.
Tetterline, Lewis. Father of Lambert, Stephen; Lambert, William; Tetterline, Mary.
Seright, John. Teacher.
Boyers, Benjamin. Father of Boyers, Georg; Boyers, Sarah.
Smith, Henry. Father of McCaslin, Magdalena.
Beam, John. Father of Beam, Catharine; Beam, Samuel; Beam, Leah; Beam, Michael.
Brookens, Charles. Father of Brookens, Mary A.; Brookens, Cassel.
Bice, Abram. Father of Bice, David.
Mee, David. Father of Mee, Abram; Mee, Isaac.
Siverling, George. Father of Siverling, Mary; Siverling, Daniel; Siverling, Magdalena.
Slater, Jacob. Father of Slater, Lucinda; Slater, Mary.
Tolan, John. Father of Tolan, Mary.
Troop, Samuel. Father of Troop, Levi. 596 Poor Children 1828 008 Brecknock Township Parent of Levi Troop 1994/07/07
Dolby, Isaac. Father of Dolby, Christian. Caernarvon Twp.
Shuman, Daniel. Father of Shuman, William. Caernarvon Twp.
Miller, Jacob. Father of Miller, George; Miller, Mary. Caernarvon Twp.
Hinton, William. Father of Hinton, Rebecca; Hinton, Nicholas. Caernarvon Twp.
King, Michael. Father of King, Eliza; King, Mary A.Caernarvon Twp.
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 #569
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 0009
People
Beam, Catharine
Beam, John
Beam, Leah
Beam, Michael
Beam, Samuel
Bice, Abram
Bice, David
Boyers, Benjamin
Boyers, George
Brookens, Casel
Brookens, Charles
Brookens, Mary Ann
Detterline, Lewis
Dolby, Christian
Dolby, Isaac
Fox, Barbara
Fox, George
Fox, Samuel
Ingleheart, Catharine
Ingleheart, John
Lambert, Samuel
McCaslin, Magdalen
Mee, Abram
Mee, David
Mee, Isaac
Miller, George
Miller, Jacob
Miller, Mary
Seright, John
Shuman, Dan
Shuman, William
Slater, Jacob
Slater, Lucinda
Slater, Maria
Smith, Henry
Tetterline, Lewis
Tetterline, Mary
Tetterline, William
Tolan, John
Tolan, Mary
Subcategory
Documentary Artifact
Search Terms
Brecknock Twp.
Caernarvon Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Brecknock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #569
Box Number
009
Notes
Entered into Q&A 1994/06/23.
Additional Notes
Poor children.
Brecknock Twp. unless noted.
Seright, John. Teacher.
Boyers, Benjamin. Father of Boyers, George.
Beam, John. Father of Beam, Catharine; Beam, Samuel; Beam, Leah; Beam, Michael.
Bice, Abram. Father of Bice, David.
Brookens, Charles. Father of Brookens, Mary Ann; Brookens, Casel.
Fox, George. Father of Fox, Barbara; Fox, Samuel.
Detterline, Lewis. Father of Lambert, Samuel.
Mee, David. Father of Mee, Isaac; Mee, Abram.
Smith, Henry. Father of McCaslin, Magdalen.
Slater, Jacob. Father of Slater, Lucinda; Slater, Maria.
Tetterline, Lewis. Father of Tetterline, William; Tetterline, Mary.
Tolan, John. Father of Tolan, Mary.
Dolby, Isaac. Caernarvon Twp. Father of Dolby, Christian.
Ingleheart, John. Caernarvon Twp. Father of Ingleheart, Catharine.
Miller, Jacob. Caernarvon Twp. Father of Miller, George; Miller, Mary.
Shuman, Dan. Caernarvon Twp. Father of Shuman, William.
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 1829 #311
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 0009
People
Beam, John
Beam, Leah
Beam, Michael
Beam, Samuel
Bice, Abram
Bice, David
Burgess, Ann
Burgess, Jacob
Burgess, Levi
Dolby, Hannah
Dolby, Isaac
Fox, Barbara
Fox, George
Fox, Samuel
Hinton, Nicholas
Hinton, Robert
Hinton, William
King, Eliza
King, Mary Ann
King, Michael
Miller, George
Miller, Jacob
Miller, Samuel
Old, Abner
Old, Dan
Old, George
Seright, John
Siverling, Daniel
Siverling, George
Siverling, Martha
Troop, Jacob
Troop, Thomas
Subcategory
Documentary Artifact
Search Terms
Brecknock Twp.
Caernarvon Twp.
Teachers
Commissioners' Orders for Payment
Place
Caernarvon Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #311
Box Number
009
Notes
Entered into Q&A 1993/05/06.
Additional Notes
Poor children.
Caernarvon Twp. unless noted.
Hamburgh Schoolhouse.
Seright, John. Teacher.
Burgess, Jacob. Father of Burgess, Levi; Burgess, Ann.
Dolby, Isaac. Father of Dolby, Hannah.
Hinton, William. Father of Hinton, Nicholas; Hinton, Robert.
King, Michael. Father of King, Eliza; King, Mary Ann.
Miller, Jacob. Father of Miller, George; Miller, Samuel.
Old, Dan. Father of Old, George; Old, Abner.
Troop, Jacob. Father of Troop, Thomas.
Bice, Abram. Father of Bice, David. Brecknock Twp.
Beam, John. Father of Beam, Samuel; Beam, Michael; Beam, Leah. Breckock Twp.
Fox, George. Father of Fox, Samuel; Fox, Barbara. Brecknock Twp.
Siverling, George. Father of Siverling, Martha; Siverling, Daniel. Brecknock Twp.
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
Renunciations
Title
Renunciations
Object ID
Ren 1883 F028
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Glauner, Francis
Passon, Martha
Keener, Barbara
Slaymaker, A. Fleming
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F028
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Passon, Martha; Keener, Barbara.
Administrator: Slaymaker, A. Fleming.
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 1896 F013
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brubaker, Mary
Brubaker, Jacob
Denisone, Susan
Devlin, Catharine
Brubaker, Rachael
Keener, Barbara
Brubaker, Elizabeth
Brubaker, John B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F013
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Jacob; Denisone, Susan; Devlin, Catharine; Brubaker, Rachael; Keener, Barbara; Brubaker, Elizabeth.
Administrator: Brubaker, John B.
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 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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

10 records – page 1 of 1.