Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F006
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Boude, Thomas
Boude, Amelia A.
Wright, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F006
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Boude, Amelia A.
Administrator: Wright, James.
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 #074
Date Range
1822
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 Range
1822
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Beaver, Ann
Beaver, Mary
Brown, Daniel
Brown, Fanny
Burkman, Margaret
Clouse, Eliza
Connor, James
Horn, Nathaniel
Hunter, James
Minich, Daniel
Minich, John
Minich, William
Moor, William
Moore, Elizabeth
Pierson, James
Taylor, John
Trainer, Bernard
Subcategory
Documentary Artifact
Search Terms
Columbia
Poor children
Teachers
Commissioners' Orders for Payment
Place
Columbia
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #074
Box Number
002
Notes
Entered into Q&A 1993/02/09.
Additional Notes
Poor children.
Beaver, Ann.
Beaver, Mary.
Brown, Daniel.
Brown, Fanny.
Burkman, Margaret.
Clouse, Eliza.
Connor, James.
Horn, Nathaniel.
Hunter, James. Teacher.
Minich, Daniel.
Minich, John.
Minich, William.
Moor, William.
Moore, Elizabeth.
Pierson, James.
Taylor, John.
Trainer, Bernard.
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
Renunciations
Title
Renunciations
Object ID
Ren 1825 F012
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Eberlein, Frederick
Eberlein, Mary
Eberlein, Samuel
Way, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F012
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eberlein, Mary; Eberlein, Samuel.
Administrator: Way, Michael.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1822 F005 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
People
Roach, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Columbia
Charge: gambling house
Charge: tippling house
Place
Columbia
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1822 F005 QS
Additional Notes
Keeping a gambling house and tippling house.
3 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F051
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hanlon, Patrick
Hanlon, James
Hanlon, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F051
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hanlon, James; Hanlon, John; Hanlon, Michael.
Administrator: Hanlon, James.
1 item, 2 pieces
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 1901 F056
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Hershey, William
Hershey, H.
Shertzer, Sallie E.
Wood, Kate N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F056
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, H.; Shertzer, Sallie E.
Administrator: Wood, Kate N.
1item, 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 1901 F081
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
McChesney, Sarah A.
Mellinger, [ ]
Kreuson, Mrs.
Shuman, Michael S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F081
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mellinger, ( ); Kreuson, Mrs.
Administrator: Shuman, Michael S.
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 1901 F087
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Miller, Barbara
Witmer, Catharine
Tripple, Fanny
Witmer, Jacob R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F087
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, Catharine; Tripple, Fanny.
Administrator: Witmer, Jacob 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #484
Date Range
1824
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Bishop, Susanna
Culp, John
Culp, Mary Ann
Curee, Mrs.
Barnan, John
Curree, Martin
Curree, Edwin
Curree, Sarah
Curree, Catharine
Bixler, David
Boyle, Mrs.
Boyle, Margaret
Boyle, Mary Ann
Boyle, George
Climens, Elizabeth
Brown, Daniel
Brown, James
Brown, Fanny
Cowlick, Catharina
Evans, Mrs.
Deekey, William
Graham, Susan
Hass, Adam
Hass, Joseph
Hass, Michael
Hews, James
Hews, John
Hews, Joshua
Hews, Shoophy
Hews, Harriet
Hippy, John
Horn, Mrs.
Horn, Nathe
Hughes, James
Hughes, John
Hughes, Joshua
Kevin, Mrs.
Kevin, Katey
Miller, Mrs.
Miller, Elizabeth
Minich, Mrs.
Minich, John
Minich, Daniel
Moor, Catharina
Moore, Agnest
Moore, Jane
Moore, John
Moore, Mary
Moore, William
O'Donnel, John
Pearson, Mrs.
Pearson, Mary
Peters, Barbara
Price, John
Richards, Mrs.
Richards, Mary
Richards, John
Richartson, Henry
Richartson, William
Seich, Joseph
Sherick, Joseph
Shidle, William
Shidle, Hannah
Shidle, George
Shidle, Susanna
Slaughter, Catherine
Slaughter, Elisabeth
Slaughter, John
Slaughter, Mary
Stephenson, Henry
Stillinger, John
Stillinger, Samuel
Taylor, Charles
Taylor, William
Taylor, May
Trainer, Bernard
Wakefield, Samuel
Weidle, Daniel
Weidle, Sally
Weidle, Samuel
Willis, John
Willis, Mary
Willis, Charles
Wise, George
Wolf, Mrs.
Wolf, Charles
Wolf, Henry
Wolf, Mary
Subcategory
Documentary Artifact
Search Terms
Columbia
West Hempfield Twp.
Poor children
Commissioners' Orders for Payment
Place
Columbia
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #484
Box Number
005
Notes
Entered into Q & A 1993/12/28.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Columbia or West Hempfield Twp., as noted.
Bishop, Susanna. West Hempfield Twp. Age 6.
Culp, John. Columbia. Father of Culp, John, age 7; Culp, Mary Ann, age 10.
Curee, Widow. Mother of Barnan, John, age 9 to 10. Columbia.
Curree, Martin. Columbia. Father of Curree, Edwin, 11; Curree, Sarah, age 8; Curree, Catharine, agge 6.
Bishop, Susanna. Age 6. West Hempfield Township.
Bixler, David. Age 8 to 9. West Hempfield Township.
Boyle, Widow. Columbia. Mother of Boyle, Margaret, age 11; Boyle, Mary Ann, age 8 to 9; Boyle, George, age 6 to 7.
Climens, Elizabeth. Columbia. Mother of Brown, Daniel, age 9 to 10; Brown, James, age to 8; Brown, Fanny, age 11.
Cowlick, Catharina. West Hempfield Twp. Age 7. Culp, John. Columbia. Father of Culp, John; Culp, Mary Ann.
Curree, Martin. Columbia. Father of Curree, Edwin; Curree, Sarah; Curree, Catharine.
Evans, _____ Mrs. Mother of Deekey, William, age 7 to 8. Columbia.
Graham, _____ Mr. Father of Graham, Susan, age 9 to 10. Columbia.
Hass, Adam. West Hempfield Twp. Age 6.
Hass, Joseph. West Hempfield Twp. Age 10.
Hass, Michael. West Hempfield Twp. Age 8.
Hews, James. Columbia. Father of Hews, John, age 8 to 9; Hews, Joshua, 5 to 6.
Hews, Shoophy. Parent of Hews, John, age 8; Hews, Harriet, age 11. Columbia.
Hippy, John. Columbia. Father of Hippy, John, age 10.
Horn, Widow. Columbia. Mother of Horn, Nathe, age 11.
Hughes, James. Columbia. Father of Hughes, John; Hughes, Joshua.
Kevin, Widow. Columbia. Mother of Kevin, Katey, age 7.
Miller, Widow. Columbia. Mother of Miller, Elizabeth, age 11.
Minich, Widow. Columbia. Mother of Minich, John, age 9; Minich, Daniel, age 11.
Moor, Catharina. Columbia. Age 5.
Moore, Agnest. West Hempfield Twp. Age 9.
Moore, Jane. West Hempfield Twp. Age 6.
Moore, John. West Hempfield Twp. Age 11.
Moore, Mary. West Hempfield Twp. Age 8.
Moore, William. West Hempfield Twp. Age 5.
O'Donnel, John. Father of O'Donnel, James , age 10. Columbia.
Pearson, Widow. Columbia. Mother of Pearson, Mary, age 5 to 6.
Peters, Barbara. West Hempfield Twp. Age 8.
Price, John. West Hempfield Twp. Age 6.
Richards, Widow. Columbia. Mother of Richards, Mary, age to 7; Richards, John, age 5.
Richartson, Henry. Columbia. Father of Richartson, William, age 8; Richartson, Henry, age 6.
Seich, Joseph. West Hempfield Twp. Age 9.
Sherick, Joseph. West Hempfield Twp. Age 9.
Shidle, William. Columbia. Father of Shidle, Hannah, age 10; Shidle, George, age 5; Shidle, Susanna, age 11.
Slaughter, Catherine. West Hempfield Twp. Age 7 to 8.
Slaughter, Elisabeth. West Hempfield Twp. Age 5 to 6.
Slaughter, John. West Hempfield Twp. Age 11.
Slaughter, Mary. West Hempfield Twp. Age 9.
Stephenson, Henry. West Hempfield Twp. Age 6 to 7.
Stillinger, John (or Samuel). West Hempfield Twp. Age 10.
Taylor, Charles. Columbia. Father of Taylor, William, age 6; Taylor, May, age 9.
Trainer, Bernard. Columbia. Age 11. Father deceased.
Wakefield, Samuel. West Hempfield Twp. Age 11.
Weidle, Daniel. West Hempfield Twp. Age 9.
Weidle, Sally. West Hempfield Twp. Age 11.
Weidle, Samuel. West Hempfield Twp. Age 7.
Willis, John. Columbia. Father of Willis, John, age 9; Willis, Mary, age 8; Willis, Charles, age 10.
Wise, George. West Hempfield Twp. Age 10.
Wolf, _____ Mrs. Columbia. Mother of Wolf, Charles, age 5; Wolf, Henry, age 6; Wolf, Mary, age 8.
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
Renunciations
Title
Renunciations
Object ID
Ren 1901 F113
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Staman, Abram Z.
Staman, Sarah
Rich, Samuel W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F113
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Staman, Sarah.
Administrators: Rich, Samuel W.
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

10 records – page 1 of 1.