Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1853 F020
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Gipbel, John
Gipbel, Nancy
Oberholtzer, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F020
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gipbel, Nancy.
Administrator: Oberholtzer, Samuel.
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 1854 F062
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Oberholtzer, Samuel
Oberholtzer, Fanny
Oberholtzer, Jacob
Oberholtzer, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F062
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Oberholtzer, Fanny.
Administrators: Oberholtzer, Jacob; Oberholtzer, Peter.
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 1823 #010
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
Bailey, Uriah
Baker, Isaac
Bauman, John
Border, George
Davelein, Frederick
Dougherty, Hugh
Geib, Daniel
Geisel, Frederick
Gilmore, David
Gross, Samuel
Hartman, John
Heisey, Jacob
Hemor, John
Hentzelman, Peter
Herr, John
Hoffman, John
Kapp, Valentine
Kline, Henry
Kraig, Francis
Lebkuechler, Philip
Martin, Joseph
Melony, James
Miller, John
Oberholtzer, Samuel
Sausser, John
Shick, Lawrence
Shiff, Jacob
Shultz, George
Simpson, Joseph
Smith, Charles
Smith, David
Speck, Mrs.
Waid, Andrew
Welker, John
Subcategory
Documentary Artifact
Search Terms
Mount Joy Twp.
Tax collectors
Commissioners' Orders for Payment
Place
Mount Joy 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 #010
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Tax exonerations.
Oberholtzer, Samuel. Tax collector.
Geib, Daniel. Not found.
Herr, John. Not found.
Hentzelman, Peter. Not found.
Kline, Henry. Not found.
Kapp, Valentine. Not found.
Kraig, Francis. Not found.
Shick. Lawrence. Not found.
Smith, David. Not found.
Miller, John. Not found.
Welker, John. Not found.
Hemor, John. Not found.
Smith, Charles. Not found.
Davelein, Frederick. Not found.
Lebkuechler, Philip. Not found.
Hartman, John. Not found.
Simpson, Joseph. Not found.
Speck, Widow. Poor.
Bauman, John. Poor. [Or not found.]
Baker, Isaac. Poor. [Or not found.]
Border, George. Poor. [Or not found.]
Bailey, Uriah. Poor. [Or not found.]
Dougherty, Hugh. Poor. [Or not found.]
Gross, Samuel. In Donegal.
Gilmore, David. Not found.
Geisel, Frederick. Not found.
Hoffman, John. Not found.
Heisey, Jacob. Not found.
Martin, Joseph. Not found.
Melony, James. Not found.
Sausser, John. Not found.
Shiff, Jacob. Not found.
Shultz, George. Not found.
Waid, Andrew. Taxed for real estate.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1824 F002 O
Date Range
1824
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1824
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0295
People
Oberholtzer, Samuel
Shrantz, John
Oberholtzer, Christian
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1824 F002 O
Box Number
295
Additional Notes
Shrantz, John; Oberholtzer, Christian. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1832 F001 O
Date Range
1832
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0295
People
Oberholtzer, Samuel
Shrentz, John
Oberholtzer, Christian
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1832 F001 O
Box Number
295
Additional Notes
Shrentz, John; Oberholtzer, Christian. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1852 F002 O
Date Range
1852
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1852
Year
1852
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0296
People
Oberholtzer, Samuel
Oberholtzer, Christina
Oberholtzer, Christian
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1852 F002 O
Box Number
296
Additional Notes
Oberholtzer, Christina. Second Decedent.
Oberholtzer, Christian. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1855 F003 O
Date Range
1855
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1855
Year
1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0296
People
Oberholtzer, Samuel
Oberholtzer, Jacob
Oberholtzer, Peter
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1855 F003 O
Box Number
296
Additional Notes
Oberholtzer, Jacob; Oberholtzer, Peter. Administrators.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1826 F014 M
Date Range
1826
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1826
Year
1826
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0248
People
Meckley, Melchior
Oberholtzer, Samuel
Meckley, John
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1826 F014 M
Box Number
248
Additional Notes
Oberholtzer, Samuel; Meckley, John. Administrators.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1848 F031 S
Date Range
1848
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1848
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0358
People
Stohler, Frederick
Rauch, Christian W.
Oberholtzer, Samuel
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1848 F031 S
Box Number
358
Additional Notes
Rauch, Christian W.; Oberholtzer, Samuel. Executors.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1821 F006 W
Date Range
1821
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1821
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0408
People
Witmer, Michael
Oberholtzer, Samuel
Stauffer, John
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1821 F006 W
Box Number
408
Additional Notes
Oberholtzer, Samuel; Stauffer, John. Administrators.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

10 records – page 1 of 1.