Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1865 F002
Date Range
1865
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
1865
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1865
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Bard, Michael
Bard, Martha
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1865 F002
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bard, Martha.
Administrator: None.
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 1869 F004
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Bard, Michael
Hoffman, A. S.
Groff, E. G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F004
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Motion of: Hoffman, A. S.; Groff, E. 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 1869 F003
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Bard, Michael
Bard, Dora B.
Bard, Jefferson S.
Drybread, Susanna N.
Bard, W. M.
Brubaker, Annie E.
Brubaker, Roland H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F003
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bard, Dora B.; Bard, Jefferson S.; Drybread, Susanna N.; Bard, W. M.; Brubaker, Annie E.
Administrator: Brubaker, Roland H.
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 1863 F10 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Hershey, Benjamin
Bard, Michael
Rhoads, Amos
Subcategory
Documentary Artifact
Search Terms
Liquor License
Earl Twp.
Place
Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F10 I03
Box Number
030
Additional Notes
Bond: Michael Bard, Amos Rhoads.
Receipt to keep a tavern.
Approved.
April term.
2 items, 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F50 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Eby, Henry
Bard, Michael
Oberholser, Christian
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Earl Twp.
Place
West Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F50 I02
Box Number
030
Additional Notes
Known as the Centre Square Hotel.
Bond: Michael Bard, Christian Oberholser.
Signers of petition: Nathaniel Sheaffer, Henry Kafroth, John H. Hunchberger, John Bucher, George Carpenter, Abraham D. Grabill, Benjamin Hunshberger, Martin W. Kurtz, James v. Connell, Eckert Myers, John B. Connell, A. B. Hoar
Receipt to keep a tavern.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F12 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 0032
People
Hershey, Benjamin
Bard, Michael
Rhoads, Amos
Subcategory
Documentary Artifact
Search Terms
Liquor License
Earl Twp.
Place
Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F12 I03
Box Number
032
Additional Notes
Bond: Bard, Michael; Rhoads, Amos.
18 Signatures in support of petition.
Receipt to keep tavern.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #365
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
Breneman, Henry
Stehman, Tobias
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Bridges
Little Conestoga Creek
Commissioners' Orders for Payment
Place
Manor Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #365
Box Number
009
Notes
Entered into Q&A 1993/05/20.
Additional Notes
Bridges.
Payment for the building of a bridge across the [Little] Conestoga at Stehman Mill.
Breneman, Henry.
Stehman, Tobias.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1861 F08 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Hershey, Benjamin
Bard, Michael
Diller, Lewis
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Place
Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1861 F08 I02
Box Number
027
Additional Notes
Bond: Michael Bard, Lewis Diller.
Receipt to keep a tavern.
2 items, 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F12 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Hershey, Benjamin
Bard, Michael
Rhoads, Amos
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Place
Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F12 I03
Box Number
028
Additional Notes
Known as the New Holland House.
Signers of petition: Michael Bard, H. R. Brubaker, Henry Shirk, William M. Smith, Solomon Diffenderfer, James Dorrow, William Rannels, Levi Hull, Amos Rhoads, G. W. Smith, J. R. Johns, C. Brimmers, Elias Glauser, Samuel Ringwalt, William W. Custer.
Bond: Michael Bard, Amos Rhoads.
Receipt to keep a tavern.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1852 F004 B
Date Range
1852
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
1852
Date of Accumulation
1849-1913
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Breneman, Henry
Brenneman, Henry
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Donegal Twp.
Place
East Donegal Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1852 F004 B
Box Number
001
Additional Notes
Or Brenneman, Henry.
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

10 records – page 1 of 1.