Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1862 F062
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Smith, William B.
Smith, Esther
Heyberger, John M.
Smith, Jackson
Smith, Joseph
Smith Abraham
Smith, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F062
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Esther.
Administrator: Heyberger, John M.
Additional signers (but not renouncers): Smith, Jackson; Smith, Joseph; Smith, Abraham; Smith, 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 1862 F072
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Whitson, Mercer
Whitson, Matilda M.
Whitson, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F072
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Whitson, Matilda M.
Administrator: Whitson, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1867 F010
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Flynn, Charles
Flynn, Eliza
Flynn, William E.
Flynn, Sallie A.
Fogle, John G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F010
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second Decedent: Flynn, Eliza.
Renouncers: Flynn, William E.; Flynn, Sallie A.
Administrator: Fogle, John G.
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 1868 F034
Date Range
1868
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
1868
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
McKee, Ellen
Cooper, Warrick M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1868 F034
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Citation to Warrick M. Cooper.
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
Heritage of Bart Township Collection
Title
Heritage of Bart Township Collection
Object ID
MG0897
Date Range
1849, 1857, 1940
Walton, Asa Walton, Ida M. Wood, E. J. Subject Headings: Bart (Pa. : Township) Search Terms: Manuscript groups Finding aids Bart Twp. Bart Preparative Meeting Bart Historical Society Temperance Related Materials at LancasterHistory: Bart Self-Culture Society Collection (MG0271) Processing History
  1 document  
Collection
Heritage of Bart Township Collection
Title
Heritage of Bart Township Collection
Description
This collection contains items relating to the history and heritage of Bart Township, Lancaster County.
Date Range
1849, 1857, 1940
Year Range From
1849
Year Range To
1940
Date of Accumulation
1849-1940
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bushong, Henry R.
Bushong, Lydia R.
Gilbert, Rodney
Jackson, Ralph G.
Jackson, T. Baker
Martin, Emma W.
Martin, Paul I.
Maule, Norman C.
Walton, Asa
Walton, Ida M.
Subjects
Bart (Pa. : Township)
Search Terms
Bart Historical Society
Bart Preparative Meeting
Bart Twp.
Finding aids
Manuscript groups
Invitations
Articles of agreement
Extent
3 folders, 3 items
Object Name
Archive
Language
English
Object ID
MG0897
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Bart Self-Culture Society Collection (MG0271)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Heritage of Bart Township Collection (MG0897), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
Unknown.MG0897
Other Numbers
MG-897
Classification
MG0897
Description Level
Fonds
Custodial History
Provenance is noted at the item level.
Documents
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F02 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Fieles, Martin M.
Pickel, George H.
Martin, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
Bart Twp.
Georgetown, Bart Twp.
Place
Georgetown, Bart Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F02 I03
Box Number
031
Additional Notes
Known as George Town Inn.
Bond: Pickel, George H.; Martin, John.
13 signatures in support of petition.
Receipt to keep tavern.
Approved.
April term
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Bridge Records
Title
Petition for appointment of viewers; Order and report of viewers
Object ID
Bridge F0005 I003
Date Range
1867/04
Collection
Bridge Records
Title
Petition for appointment of viewers; Order and report of viewers
Description
[West Branch] of Octoraro Creek.
Court term: April 1867.
Location: On public road from the Valley Road to Bartville, Bart Twp., near Boon and Harley's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
Date Range
1867/04
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Bartville, Bart Twp.
Boon and Harley's Mill
Bridges
Creeks
Mills
Octoraro Creek, West Branch
Orders
Petitions
Reports
Roads
Valley Road
Place
Bart Twp.
Extent
3 items, 3 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0005 I003
Box Number
001
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
212.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F02 I01
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0035
People
Baughman, Henry P.
Search Terms
Liquor License
Bart Twp.
Georgetown, Bart Twp.
Place
Bart Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F02 I01
Box Number
035
Additional Notes
Known as the Georgetown Hotel.
15 signatures in support of petition.
April term.
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
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Income tax list of Lancaster County residents
Object ID
MG0184_S02_F014
Date Range
1865
  1 document  
Collection
George Steinman Papers, Series 2 Documents, Images, Ephemera
Title
Income tax list of Lancaster County residents
Description
Income tax list of Lancaster County residents that was published in one of the Lancaster newspapers. The list shows the income of each resident after deductions.
Date Range
1865
Creation Date
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
Storage Container
Series 02, Box 0001
Subjects
Taxation--Lists
Search Terms
Adamstown
Bart Twp.
Brecknock Twp.
Caernarvon Twp.
Clay Twp.
Colerain Twp.
Columbia
Conestoga Twp.
Conoy Twp.
Drumore Twp.
Earl Twp.
East Cocalico Twp.
East Donegal Twp.
East Earl Twp.
East Hempfield Twp.
East Lampeter Twp.
Eden Twp.
Elizabeth Twp.
Elizabethtown
Ephrata Twp.
Fulton Twp.
Lancaster
Lancaster Twp.
Leacock Twp.
Little Britain Twp.
Manheim
Manheim Twp.
Manor Twp.
Marietta
Martic Twp.
Mount Joy
Mount Joy Twp.
Paradise Twp.
Penn Twp.
Pequea Twp.
Providence Twp.
Rapho Twp.
Sadsbury Twp.
Salisbury Twp.
Strasburg
Strasburg Twp.
Taxation
Taxes
Upper Leacock Twp.
Warwick Twp.
Washington Boro
West Cocalico Twp.
West Donegal Twp.
West Earl Twp.
West Hempfield Twp.
West Lampeter Twp.
Extent
1 item, 9 pages scanned
Object Name
List
Language
English
Object ID
MG0184_S02_F014
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
George Steinman Papers, Series 1 (MG0184_S01) https://collections.lancasterhistory.org/en/permalink/786b3ffc-7908-40de-9362-817467455650
George Steinman Papers, Series 2 (MG0184_S02) https://collections.lancasterhistory.org/en/permalink/6c7e11c6-f3ca-469c-891a-145832196710
Notes
Preferred Citation: Title or description of item, date (day, month, year), George Steinman Papers (MG0184), Series 2, Object ID, LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-184, Series 2
Other Number
MG-184, Series 2, Folder 14
Classification
MG0184
Description Level
Item
Custodial History
Added to database 10 May 2024.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # C980002119, 2021-2024.
Documents

MG0184_S02_F014.pdf

Read PDF Download PDF
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #476A
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 0005
People
Barber, John Jr.
Barbon, Jacob
Boatswain, John
Brenner, Adam
Deams, Samuel
Hess, David
Lutz, George
Lutz, Henry
Meister, Conrad Jr.
Williams, Samuel
Subcategory
Documentary Artifact
Search Terms
Bounties
Bart Twp.
Conestoga Twp.
Drumore Twp.
Lancaster Twp.
Manor Twp.
Martic Twp.
Warwick Twp.
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #476A
Box Number
005
Notes
Never entered into Q & A.
Additional Notes
Bounties.
Lutz, George. Lutz, Henry. For the head of one old red fox. Lancaster Twp.
Barber, John Jr. For the heads of three young red foxes and one old red fox. Drumore Twp.
Deams, Samuel. For the heads of three young foxes. Bart Twp.
Brenner, Adam. For the heads of two old foxes. Manor Twp.
Hess, David. For the head of one old red fox. David Hess lives in Conestoga Twp. Fox was killed in Martic Twp.
Williams, Samuel. For the scalps of two young red foxes. Martic Twp.
Barbon, Jacob. For the scalp of one old red fox. Drumore Twp.
Boatswain, John. For the scalps of three young red foxes. Drumore Twp.
Meister, Conrad Jr. For the heads of two old red foxes. Warwick Twp.
1 items. 9 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.