Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1841 F034
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Myers, John
Myers, Barbara
Metzger, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F034
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Barbara.
Administrators: Myers, John; Metzger, John
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 1893 F054
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Groff, Leah
Plank, Annie A.
Raezer, Kate
Groff, Florence
Groff, J. M.
Myers, Mattie
Evans, Susanna
Schnupp, Mary A.
Myers, John
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 1893 F054
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Plank, Annie A.; Raezer, Kate; Groff, Florence; Groff, J. M.; Myers, Mattie; Evans, Susanna; Schnupp, Mary A.
Administrator: Myers, John.
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 1860 F037
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Myers, John
Myers, Catharine
Zug, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F037
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrator: Zug, Samuel R.
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 1889 F070
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Myers, John
Myers, Harry B.
Myers, Sue B.
Myers, Lizzie B.
Myers, Fanny B.
Brubaker, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F070
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Harry B.; Myers, Sue B.; Myers, Lizzie B; Myers, Fanny B.
Administrator: Brubaker, A.
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 1827 F044
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Myers, John
Myers, Fanny
Myers, David
Herr, Abraham
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 1827 F044
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Fanny.
Administrators: Myers, David; Herr, Abraham.
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 1883 F064
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
Myers, John
Myers, Catharine
Summers, Peter
Seldomridge, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F064
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrators: Summers, Peter; Seldomridge, John.
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 1860 F050
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Sentzel, John
Sensil, John
Sensil, Henry
Myers, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Sensil, John.
Renouncer: Sensil, Henry.
Administrator: Myers, John.
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 1892 F108
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Myers, John
Myers, Barbey
Myers, Delilah
Long, Rosanna
McCardle, Annie E.
Bradly, Letitia
Myers, Albert
Myers, Benjamin F.
Myers, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F108
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Barbey; Myers, Deliah; Long, Rosanna; McCardle, Annie E.; Bradly, Letitia; Myers, Albert; Myers, Benjamin F.
Administrator: Myers, Henry.
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 1845 F015
Date Range
1845
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
1845
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1845
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gerber, Mary
Longenecker, Benjamin
Myers, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1845 F015
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Longenecker, Benjamin.
Administrator: Myers, John.
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 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

10 records – page 1 of 1.