Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1881 F052
Date Range
1881
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1881
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Longhead, Sarah J.
Cooper. W. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Probate records
Place
None
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F052
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Longhead, [ ].
Administrator: Cooper, W. M.
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 1822 #002B
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
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Richardson, Robert
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Tax exonerations
Tax collectors
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #002B
Box Number
002
Notes
Entered into Q&A Mar 14, 2001.
Additional Notes
Tax Exoneration. Pay for collecting taxes.
Richardson, Robert.
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 1823 #023
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Albertus, Aldolphus
Bear, John
Bennet, Gerard
Bladen, P.
Boyd, James
Branan, Thomas
Brannon, Robert
Brunner, Mrs.
Clark, Lewis
Daughtery, Mary
Deal, Daniel
Diven, William
Doebler, Henry
Dong, Samuel
Doug, Samuel
Doyle, Jacob
Duffield, Samuel
Farger, Samuel
Feifer, John
Fries, John
Geesy, John
Groom, Thomas
Hagman, Michael
Hamaker, Clark
Haughy, Dominick
Herr, Christian
Hertzler, Henry
Heston, Robert
Holl, Samuel
Howard, George
Huber, John
Hubley, John
Hutton, Joseph
Kell, John
Kidder, Curtis
Kiles, John
McNeel, Samuel
Meldrum, James
Miller, Jacob
Morgan, John
Neff, David
Reich, Christian
Roberts, Elizabeth
Robinson, Peter
Seckel, Jacob
Shine, Jacob
Smith, Leander
Smith, Samuel
Smith, Ubiju
Steck, John
Stephenson, John
Ulmer, Frederick
Waid, Samuel
Weaver, George
Willis, Henry
Willis, Thomas
Wilson, Samuel
Wisler, Michael
Wolf, Henry
Woods, Samuel
Yager, Samuel
Yost, Adam
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #023
Box Number
003
Notes
Entered into Q&A May 10, 2001.
Additional Notes
Tax exonerations. 1820.
["Names of persons," in the tax collector's words, "from whom the County tax ... is impracticable to recover."]
Hamaker, Clark. Tax collector.
Bladen, P. Poor.
Brunner, Widow. Poor.
Daughtery, Mary. Poor.
Farger, Samuel. Not found.
Herr, Christian. Not found.
Huber, John. Not found.
Hubley, John. Not allowed.
Heston, Robert. Militia exempt.
Hutton, Joseph. Not found.
Kidder, Curtis. Gone.
McNeel, Samuel Estate. Sheriff paid.
Miller, Jacob. Not found.
Reich, Christian. Taxed twice.
Roberts, Elizabeth. Poor.
Robinson, Peter. Poor.
Smith, Ubiju. Unimproved.
Ulmer, Frederick. Poor.
Wilson, Samuel. Poor.
Wisler, Michael. Sheriff.
Inmates:
Boyd, James. Poor.
Clark, Lewis. Not in township.
Diven, William. Poor.
Doebler, Henry. Gone.
Doyle, Jacob. Gone.
Fries, John. Died.
Groom, Thomas. Not found.
Hagman, Michael. Not found.
Haughy, Dominick. Poor.
Hertzler, Henry. Poor.
Holl, Samuel. Not found.
Howard, George. Paid in Maryland.
Kell, John. Poor.
Kiles, John. Not found.
Neff, David. Not found.
Seckel, Jacob. Gone.
Shine, Jacob. Not found.
Smith, Samuel. Not found.
Steck, John. Gone.
Weaver, George. Gone.
Woods, Samuel. Gone.
Yager, Samuel. Not found.
Yost, Adam. Poor.
Freemen:
Albertus, Aldolphus. Absconded.
Bear, John. Absconded.
Bennet, Gerard. Poor.
Branan, Thomas. Not found.
Brannon, Robert. Gone.
Deal, Daniel. Not found.
Dong [or Doug], Samuel. Gone.
Duffield, Samuel. Moved.
Feifer, John. Not found.
Geesy, John. Not found.
Meldrum, James. Gone.
Morgan, John. Out of the township.
Smith, Leander. Dead.
Stephenson, John. Not found.
Waid, Samuel. Poor.
Willis, Henry. Poor.
Willis, Thomas. Poor.
Wolf, Henry. Poor.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F010 H
Date Range
1893
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
1893
Date of Accumulation
1849-1913
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hoover, Lydia
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral tax calculation
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F010 H
Box Number
007
Additional Notes
Only: collateral tax calculation.
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 1911 F013 S
Date Range
1911
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
1911
Date of Accumulation
1849-1913
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Steinman, Susan S.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral inheritance tax
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F013 S
Box Number
015
Additional Notes
Only: collateral inheritance tax summation.
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 1823 #010A
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Smith, Christian
Christian, Sally May
Eisenberger, Benjamin
Killian, Eliza
Wise, George
Young, Joseph
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Tax collectors
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #010A
Box Number
003
Notes
Entered into Q&A 1995/09/05.
Additional Notes
Poor children.
Smith, Christian. Teacher.
Christian, Sally May.
Eisenberger, Benjamin.
Killian, Eliza.
Wise, George.
Young, Joseph.
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 1822 #002A
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
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Caston, John
Grimes, Mary
Grisy, John
Hargen, Samuel
Hess, Abraham
Hess, Christian
Kander, Jacob
Keder, Curtis
Kibe, John
Knisly, George
McEnely, John
Meldrum, James
Miller, Jacob
Morgan, John
Richardson, Robert
Rigel, John
Steel, William
Tanger, Andrew
Yurry, Emanuel
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #002A
Box Number
002
Notes
Entered into Q&A Mar 14, 2001.
Additional Notes
Tax Exoneration.
Caston, John. Not found.
Grimes, Mary. Not found.
Grisy, John. Not found.
Hargen, Samuel. Not found.
Hess, Abraham. Not found.
Hess, Christian. Not found.
Kander, Jacob. Error: charged twice.
Keder, Curtis. Not found.
Kibe, John. Not found.
Knisly, George. Not found.
McEnely, John. Not found.
Meldrum, James. Not found.
Miller, Jacob. Not found.
Morgan, John. Not found.
Richardson, Robert . Tax collector.
Rigel, John. Error: married man.
Steel, William. Not found.
Tanger, Andrew. Not found.
Yurry, Emanuel. Not found.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1874 F002 F
Date Range
1874
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
1874
Date of Accumulation
1849-1913
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Frantz, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral inheritance tax
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F002 F
Box Number
004
Additional Notes
Only: memorandum for reduction of inheritance tax charged to administrator.
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

8 records – page 1 of 1.