Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Geist Family Papers
Title
Geist Family Papers
Object ID
MG0294
Date Range
1865-1961
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Geist Family Papers, 1865-1961 Object ID: MG0294 1 box 12 folders .5 cubic ft. Repository: LancasterHistory (Organization) Shelving Location: Archives South, Side 8 Scope and Content Note: The
  1 document  
Collection
Geist Family Papers
Title
Geist Family Papers
Description
The Geist Family Papers include correspondence, tax records, legal documents, and other items related to the Geist family. Some correspondence is personal, while other letters relate to legal proceedings concerning estates and inheritances. A number of wills and associated materials, generally related to adjudications involving family members. Numerous local tax notices and federal income tax returns largely pertain to Daniel W. and Bertha W. Geist. Other materials include notebooks and receipts from Daniel W. Geist's time at Millersville State Normal School, visiting cards, and newspaper clippings.
Date Range
1865-1961
Year Range From
1865
Year Range To
1961
Date of Accumulation
1865-1961
Creator
Geist family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Alexander, James K.
Anderson, Howard
Bachman, Julie C.
Bard, Bertha
Brown, George
Bulleit, Edward Banister
Dague, Isaac W.
Dague, Lily C. Geist
Diller, Luther R.
Eshleman, John H.
Fox, Christian, Jr.
Geist, Adam
Geist, Agnes
Geist, Bertha Wanner
Geist, Daniel W.
Geist, Ettie G.
Geist, Everett S.
Geist, Harry Kohler
Geist, Lilly Kate
Groff, John M.
Heisher, Daniel
Hobson, Jesse
Hobson, Maria
Horst, Jacob G.
Kjorlien, Alvin C.
Leaman, William
Lyte, Eliphalet Oram
Martin, Luke W.
Milledge, Stanley
Miller, Helen Mildred Diller
Miller, Leon H. B.
Miller, Ruth
Ott, Janet F.
Overly, Herman Witmer
Overly, Richard Geist
Pond, B. C.
Pool, Virginia L.
Roosevelt, Franklin Delano
Rush, Charles William
Rush, Harriet Geist
Shaub, Sadie
Shirk, H. S.
Shirk, Henry
Shirk, Lawrence
Stoner, H. K.
Weaver, C. R.
Weaver, George A.
Werner, John Thomas
Witmer, Clara
Wolf, Lemon A.
Wolfe, Helen
Subjects
Decedents' estates
Estates (Law)
Letters
Receipts (Acknowledgments)
Taxation
Search Terms
A. Geist and Son
Adams County, Pennsylvania
Albert Pick Company
Births
Bismarck, North Dakota
Blue Ball Bank
Blue Ball, East Earl Twp.
Calling cards
Clippings (Books, newspapers, etc.)
Coatesville, Chester County, Pennsylvania
Correspondence
Death
Decedents' estates
Earl Twp.
East Earl Twp.
Ephrata
Estate settlement
Farmers National Bank
Finding aids
Florida
Franklin Twp., Adams County, Pennsylvania
Funerals
Gap, Salisbury Twp.
Grand Forks Herald
Grand Forks, Grand Forks County, North Dakota
Health
Hotel Gladstone
Hunters
Inheritance
Internal Revenue Service
Jamestown, Stutsman County, North Dakota
Johnson City, Broome County, New York
K. Aslesen Company
Lancaster
Lancaster New Era
Leland-Parker Hotel
Letters
Manuscript groups
Masons
McClure House
Miami, Florida
Millersville
Millersville State Normal School
Millersville University
Minneapolis, Minnesota
Minot, Ward County, North Dakota
Mountville Farm Women's Society
New Berlin, Ephrata Twp.
New Holland
Newspaper clippings
Ocean City, Cape May County, New Jersey
Parades
Patterson Hotel
Pennsylvania State Normal School
Philadelphia, Pennsylvania
Postage stamps
Pottsville, Schuylkill County, Pennsylvania
Receipts
Republican Party
San Francisco, California
Schools
Stamps
Stevens, East Cocalico Twp.
Stocks
Tax returns
Taxation
Trusts and trustees
United Commercial Travelers of America
Vienna Bakery Company
Visiting cards
Washington, DC
West Cocalico School District
Wheeling, West Virginia
Wills
YMCA
Young Men's Christian Association
Extent
1 box, 12 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0294
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Accession Number
2002.Hawbaker
Other Numbers
MG-294
Classification
MG0294
Description Level
Fonds
Custodial History
Added to database 19 January 2022.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #517
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 0005
People
Almond, Jacob
Almond, William
Archabald, Elizabeth
Archabald, Leamon
Archabald, Thomas
Bankis, Peter
Bankis, Andrew
Bankis, Michael
Bausman, Henry
Bausman, Jacob
Bausman, John
Baxter, Levy
Baxter, Louisa
Beaty, Caroline
Beaty, Miles
Beaty, Silas
Cameron, Emanuel
Campbell, Polly
Carpenter, Gabriel
Carson, Sophia
Davis, George
Davis, Lydia
Diffenderfer, Margaret
Dissinger, Elizabeth
Duck, Elizabeth
Duff, Rebecca
Edwards, Susan
Epenheimer, Catharine
Epenheimer, George
Epenheimer, Samuel
Eynson, George
Eynson, William
Fair, George
Fair, Isaac
Ferle, Thomas
Fremd, George
Fremd, Jacob
Funt, John
Funt, John Michael
Gibbons, Catharine
Hains, Catharine
Hains, Custis
Hains, Martha
Hart, Elizabeth
Hildebrand, Adam
Hildebrand, Sarah
Hoffman, Michael
Hoffman, Philip
Houck, Andrew
Houck, Hannah
Hyman, Barbara
Hyman, Susan
Irvin, Isaac
Jones, Margaret
Jones, Rebecca
Jones, William
Kirkwood, Harriot
Kirlin, George
Kurtz, Christian
Kurtz, William
Leamon, Archibald
Leamon, Elizabeth
Leamon, Thomas
Marshal, Hannah
Marshal, William
McClenchy, Catharine
McClenchy, James
McClure, Margaret
McCollum, Fanny
McElroy, Daniel
McElroy, Rebecca
McElroy, William
McHarry, Ann
McHarry, Samuel
McHarry, William
McMullen, Mary
McMullen, Peter
Mills, John
Oliver, John
Philips, John
Proudfoot, Elizabeth
Proudfoot, Levy
Ranck, Isaac
Ranck, Michael
Ranck, William
Reiter, Maryann
Reiter, Michael
Rittenhouse, Polly
Ritter, Frederick
Ritter, George
Ritter, Lewis
Sandoe, Mary
Saul, Hannah
Saul, Jacob
Shaw, Isabela
Shaw, William
Sheaffer, Ann
Sheaffer, Jacob
Sheaffer, Leah
Sigle, John
Sigle, Philip
Sloan, John
Sloan, Samuel
Sloan, William
Souder, Daniel
Souder, Ezra
Souder, John
Stahl, William
Stephy, Casper
Stephy, Catharine
Stephy, John
Stephy, Mary
Thompson, Maryann
Townsly, Maryann
Townsly, Robert
Wade, Jane
Wade, Robert
Wade, William
Wallace, Lilian
Wallace, Sarahallen
Wardman, Catharine
Wardman, Louisa
Washington, Amelie
Washington, George
Washington, Joseph
Wilson, Elizabeth
Young, William
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #517
Box Number
005
Notes
Entered into Q & A 1994/03/01.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
See also #517A.
Almond, William. Father of Almond, Jacob, age 9; Almond William, age 7.
Archabald, Thomas. Father of Archabald, Elizabeth, age 10; Archabald, Leamon, age 11.
Bankis, Andrew. Father of Bankis, Michael, age 8; Bankis, Peter, age 9.
Bausman, John. Father of Bausman, Henry, age 6; Bausman, Jacob, age 9.
Baxter, Levy. Age 6.
Baxter, Luisa. Age 9.
Beaty, Miles. Father of Beaty, Caroline, age 10; Beaty, Silas, age 10.
Cameron, Emanuel. Orphan. Age 10.
Campbell, Polly. Mother of Saul, Hannah, age 7.
Davis, George. Father of Davis, Lydia, age 8.
Diffenderfer, Margaret. Age 9.
Dissinger, Elizabeth. Mother of Carpenter, Gabriel, age 9.
Duck, Elizabeth. Mother of Oliver, John, age 9.
Edwards, Susan. Age 8.
Epenheimer, Samuel. Father of Epenheimer, Catharine, age 9; Epenheimer, George, age 7.
Eynson, George. Age 9.
Eynson, William. Age 7.
Fair, George. Father of Fair, Isaac, age 8.
Fremd, George. Father of Fremd, Jacob, age 7.
Funt, John Michael. Father of Funt, John, age 9.
Hains, Custis. Father of Hains, Catharine, age 10; Hains, Martha, age 9.
Hart, Elizabeth. Age 11.
Hildebrand, Adam. Father of Hildebrand, Sarah, age 9
Hoffman, Philip. Father of Hoffman, Michael, age 10.
Houck, Andrew. Age 8.
Houck, Hannah. Age 10.
Hyman, Barbara. Orphan. Age 9.
Hyman, Susan. Age 6.ID Surname First Name Order# Irvin, Isaac. Orphan. Age 11.
Jones, Margaret. Age 9.
Jones, Rebecca. Age 7.
Jones, William. Age 10/11.
Kirkwood, Harriot. Orphan. Age 6.
Kirlin, George. Orphan. Age 9.
Kurtz, Christian. Father of Kurtz, William, age 8.
Leamon, Thomas. Father of Leamon, Archibald, age 11; Leamon, Elizabeth, age 10.
Marshal, Hannah. Age 6.
Marshal, William. Age 10.
McClenchy, James. Father of McClenchy, Catharine, age 7.
McClure, Margaret. Mother of Ferle, Thomas, age 10.
McCollum, Fanny. Orphan. Age 10.
McElroy, Daniel. Father of McElroy, Rebecca,
age 10; McElroy, William, age 9.
McHarry, Ann. Moither of McHarry, Samuel, age 10; McHarry, William, age 9.
McMullen, Peter. Father of McMullen, Mary, age 9; McMullen, Peter, age 7.
Philips, John.
Proudfoot, Elizabeth. Age 8.
Proudfoot, Levy. Age 7.
Ranck, Michael. Father of Ranck, Isaac, age 11; Ranck, William, age 8.
Reiter, Michael. Father of Reiter, Maryann, age 6.
Rittenhouse, Polly. Mother of Mills, John, age 9.
Ritter, Frederick. Father of Ritter, George, age 11; Ritter, Lewis, age 10.
Sandoe, Mary. Mother of Sandoe, Mary, age 10.
Saul, Jacob. Father of Saul, Jacob, age 8.
Shaw, Isabela. Age 10.
Shaw, William. Age 7.
Sheaffer, Jacob. Father of Sheaffer, Ann, age 8; Sheaffer, Leah, age 10.
Sigle, John. Father of Sigle, Philip, age 8.
Sloan, William. Father of Sloan, John, age 8; Sloan, Samuel, age 9.
Souder, John. Father of Souder, Daniel, age 10; Souder, Ezra, age 7.
Stahl, William. Age 11.
Stephy, Casper. Father of Stephy, Catharine, age 10; Stephy, John, age 9; Stephy, Mary, age 7.
Gibbons, Catharine. Mother of Thompson, Maryann, age 7.
Townsly, Robert. Father of Townsly, Maryann, age 10; Townsly, Robert, age 8.
Wade, Jane. Mother of Wade, Jane, age 9; Wade, Robert, age 7; Wade, William, age 11.
Wallace, Lilian. Age 8.
Wallace, Sarahallen, age 7.
Wardman, Catharine. Mother of Wardman, Louisa, age 10.
Washington, George. Father of Washington, Amelie, age 6; Washington, Joseph, age 8.
Wilson, Elizabeth. Mother of Carson, Sophia, age 10.
Duff, Rebecca. Mother of Young, William, age 8.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #517A
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 0005
People
Ammons, Henry
Ammons, Jacob
Ammons, William
Bankis, Andrew
Bankis, Michael
Bankis, Peter
Bausman, Henry
Bausman, Jacob
Bausman, John
Baxter, David
Baxter, Levy
Baxter, Louisa
Beaty, Caroline
Beaty, Miles
Beaty, Silas
Cameron, Emanuel
Campble, Polly
Campble, Susan
Carpenter, Gabriel
Carson, Sophia
Davis, George
Davis, Lidia
Diffenderfer, Magaret
Dissinger, Elizabeth
Duck, Elizabeth
Duff, Rebecca
Edwards, Susan
Epenheimer, Catharine
Epenheimer, George
Epenheimer, Samuel
Eynson, David
Eynson, George
Eynson, William
Fair, George
Fair, Isaac
Feree, Nathaniel
Ferle, Thomas
Fremd, George
Fremd, Jacob
Funt, John
Funt, John Michael
Gibons, Catharine
Hains, Catharine
Hains, Custis
Hains, Martha
Hart, Abraham
Hart, Elizabeth
Hildebrand, Adam
Hildebrand, Sarah
Hoffman, Michael
Hoffman, Philip
Houck, Andrew
Houck, Hannah
Hyman, Barbara
Hyman, Susan
Irvin, Isaac
Irvin, Mary
Jones, James
Jones, Margaret
Jones, Rebecca
Jones, William
Kirkwood, Harriot
Kirkwood, Margaret
Kirlin, George
Kirlin, Mary
Kurtz, Christian
Kurtz, William
Leamon, Archibald
Leamon, Elizabeth
Leamon, John
Leamon, Robert
Leamon, Thomas
Marshal, Hannah
Marshal, William
McClenchy, Catharine
McClenchy, James
McClure, Margaret
McCollum, Mary
McCoullum, Fanny
McMullen, Margaret
McMullen, Peter
Mecelroy, Frederick
Mecelroy, Rebecca
Mecelroy, WIlliam J.
Meclroy, Elizabeth
Meclroy, James
Meharry, Ann
Meharry, Samuel
Meharry, William
Mills, John
Oliver, John
Philips, John
Proudfoot, Elizabeth
Proudfoot, Levy
Proudfoot, Robert
Quinn, Rachel
Ranck, Isaac
Ranck, Michael
Ranck, William
Reiter, Maryann
Reiter, Michael
Rittenhouse, Polly
Ritter, Frederick
Ritter, George
Ritter, Lewis
Romberger, Ferus
Romberger, John
Russel, Mary
Sandoe, Mary
Saul, Hannah
Sawer, Cyrus
Sawer, Jacob
Shaw, Isabela
Shaw, John
Shaw, William
Sheaffer, Ann
Sheaffer, Jacob
Sheaffer, Jacob Sr.
Sheaffer, Leah
Sigle, John
Sigle, Philip
Sloan, John
Sloan, Samuel
Sloan, William
Souder, Daniel
Souder, Ezra
Souder, John
Stahl, John
Stahl, William
Stephy, Casper
Stephy, Catharine
Stephy, John
Stephy, Mary
Sweigart, Christian
Sweigart, Sarah
Thompson, Maryann
Townsly, Maryann
Townsly, Robert
Wade, Adam
Wade, Jane
Wade, Mary
Wade, Robert
Wade, William
Wallace, Lilian
Wallace, Maragret
Wallace, Sarahallen
Wardman, Catharine
Wardman, Louisa
Washington, Amelie
Washington, George
Washington, Joseph
Wilson, Elizabeth
Young, William
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #517A
Box Number
005
Notes
Entered into Q & A 1994/03/01.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
See also #517.
Bausman, John. Father of Bausman, Henry, age 6; Bausman, Jacob, age 9.
Washington, George. Father of Washington, Amelie, age 6; Washington, Joseph, age 8.
Fair, George. Father of Fair, Isaac, age 8.
Campble, Polly. Mother of Saul, Hannah, age 7.
Campble, Susan. Mother of Quinn, Rachel, age 7.
Hains, Custis. Father of Hains, Catharine, age 10 1/2; Hains, Martha, age 9.
Duff, Rebecca. Mother of Young, William, age 8.
Wilson, Elizabeth. Mother of Carson, Sophia, age 10.
Russel, Mary. Mother of Philips, John, age 7.
Gibons, Catharine. Mother of Thompson, Maryann, age 7.
Meclroy, James. Father of Meclroy, Elizabeth, age 6.
Diffenderfer, Magaret. Deceased. Mother of Diffenderfer, Magaret, age 9. Orphan.
Baxter, David. Deceased. Father of Baxter, Luisa, aged between 9 and 10; Baxter, Levy, age 6. Orphans.
Sigle, John. Deceased. Father of Sigle, Philip, age 8. Orphan.
Eynson, David. Deceased. Father of Eynson, George, age 9; Eynson, William, age 7. Orphans.
Sheaffer, Jacob Sr. Deceased. Father of Sheaffer, Ann, age 8; Sheaffer, Leah, age 10. Orphans.
Jones, James. Deceased. Father of Jones, Margaret ,age 9;
Jones, Rebecca, age 7; Jones, William, age 10 to 11. Orphans.
Marshal, William. Deceased. Father of Marshal, Hannah, age 6; Marshal, William, age 10. Orphans.
Shaw, John. Deceased. Father of Shaw, Isabela, age 10;
Shaw, William, age 7. Orphans.
Houck, Andrew. Deceased. Father of Houck, Andrew, age between 8 and 9; Houck, Hannah, age 10 near 11. Orphans.
Fremd, George. Deceased. Father of Fremd, Jacob, age 7. Orphan.
Stahl, John. Deceased. Father of Stahl, William, age 11. Orphan.
Wallace, Maragret. Widow. Mother of Wallace, Lilian, age 8;
Wallace, Sarahallen, age 7.
Townsly, Robert. Father of Townsly, Maryann, age 10; Townsly, Robert, age 8.
Hyman, Susan. Mother of Hyman, Barbara, age 9; Hyman, Susan, age 6. Orphans.
Beaty, Miles. Father of Beaty, Caroline, age 8; Beaty, Silas, age 10.
Proudfoot, Rrobert. Father of Proudfoot, Elizabeth, age 8; Proudfoot, Levy, age 7.
Epenheimer, Samuel. Father of Epenheimer, Catharine, age 9; Epenheimer, George, age 7.
Reiter, Michael. Father of Reiter, Maryann, age 6.
An unnamed deaf and mute person. Parent of Edwards, Susan, age 8.
Sloan, William. Father of Sloan, John, age 8; Sloan, Samuel, age 9.
Sandoe, Mary. Mother of Sandoe, Mary, age 10. Orphan.
Hart, Elizabeth. Mother of Hart, Elizabeth, age 11; Hart, Abraham, age 9. Orphans.
Kurtz, Christian. Father of Kurtz, William, age 8.
Sawer, Jacob. Father of Sawer, Cyrus, age between 9 and 10; Sawer, Jacob, age 8.
Ranck, Michael. Father of Ranck, Isaac, age 11. Will be 12 the 3rd of May nextr; Ranck, William, age 8.
Hoffman, Philip. Father of Hoffman, Michael, age between 10 and 11.
Sheaffer, Jacob. Son of Nathaniel. Father of Feree, Nathaniel, age 7; [last name not specified], Maryann, age 6.
Kirlin, Mary. Mother of Kirlin, George, age 9. Orphan.
Meharry, Ann. Mother of Meharry, Samuel, between 10 and 11; Meharry, William, age 9.
Wade, Mary. Mother of Wade, Mary, age 10; Wade, Adam, age 8.
Sweigart, Christian. Father of Sweigart, Sarah, between 7 and 8.
Kirkwood, MargAret. Mother of Kirkwood, Harriot, age 6. Orphan.
Souder, John. Father of Souder, Daniel, age 10; Souder, Ezra, age 7.
Ammons, William. Father of Ammons, Jacob, age 9; Ammons, William, age 7; Ammons, Henry, age 8.
Stephy, Casper. Father of Stephy, Catharine, age 10; Stephy, John, age 9; Stephy, Mary, age 7.
McMullen, Peter. Father of McMullen, Margaret, age 9; McMullen, Peter, age 7.
Davis, George. Father of Davis, Lidia, age 8.
Romberger, John. Father of Romberger, Ferus, age 9.
Irvin, Mary. Mother of Irvin, Isaac, age 11. Orphan.
McCollum, Mary. Mother of McCoullum, Fanny, age 10. Orphan.
McClenchy, James. Father of McClenchy, Catharine, age 7.
Leamon, Thomas. Father of Leamon, Archibald, age 11; Leamon, Elizabeth, age 10; Leamon, John, age 8; Leamon, Robert, age 6.
Bankis, Andrew. Father of Bankis, Michael, age 8; Bankis, Peter, age 9.
Hildebrand, Adam. Father of Hildebrand, Sarah, age 9.
Cameron, Emanuel. Age 10. Orphan. Illigitimate.
Duck, Elizabeth. Mother of Oliver, John, age 9.
Funt, John Michael. Father of Funt, John, age 9.
Wardman, Catharine. Mother of Wardman, Louisa, age 10.
Rittenhouse, Polly. Mother of Mills, John, age 6.
McClure, Margaret. Mother of Ferle, Thomas, age 10.
Mecelroy, Frederick. Father of Mecelroy, Rebecca, age 10; Mecelroy, WIlliam J., age 9.
Ritter, Frederick. Father of Ritter, George, age 11; Ritter, Lewis, age 10.
Wade, Jane. Mother of Wade, William, age 11; Wade, Jane, age 9; Wade, Robert, age 7.
Dissinger, Elizabeth. Mother of Carpenter, Gabriel, age 9.
1 item. 4 pieces.
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 1903 F096
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Zimmerman, Jacob S.
Zimmerman, Hetty
Zimmerman, David H.
Zimmerman, Daniel H.
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 1903 F096
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zimmerman, Hetty.
Administrators: Zimmerman, David H.; Zimmerman, Daniel 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #027
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
Baxter, Levi
Baxter, Louisa
Cooke, Elisa
Cooke, William
Davis, Lydia
Davis, William
Hackey, Catherine
Hart, Elisa
Hart, Ephraim
Sando, Mary
Scott, James R.
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Earl 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 #027
Box Number
002
Notes
Entered into Q&A 1993/01/15,
Additional Notes
Poor children.
Baxter, Levi.
Baxter, Louisa.
Cooke, Elisa.
Cooke, William.
Davis, Lydia.
Davis, William.
Hackey, Catherine.
Hart, Elisa.
Hart, Ephraim.
Sando, Mary.
Scott, James R. Teacher.
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 1822 F028
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
Kilhefler, John
Kilhefler, Christian
Kilhefler, Jacob
Mull, Gerhart
Bair, George Jr.
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 1822 F028
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kilhefler, Jacob; Kilhefler, Christian; Mull, Gerhart.
Administrator: Bair, George Jr.
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 1822 F038
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
Miller, Daniel
Miller, Catharine
Ronk, Peter
Miller, 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 1822 F038
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Catharine.
Administrators: Ronk, Peter; Miller, 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 1822 #082
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
Carpenter, Ann
Carpenter, Benjamin
Carpenter, George
Henry, Edward S.
Sauder, Daniel
Sauder, John
Weidman, Lavinah
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Earl 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 #082
Box Number
002
Notes
Entered into Q&A 1993/09/23.
Additional Notes
Poor children.
Carpenter, Ann.
Carpenter, Benjamin.
Carpenter, George.
Henry, Edward S. Teacher.
Sauder, Daniel.
Sauder, John.
Weidman, Lavinah.
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 1822 F062
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
Witwer, Jonas Jr.
Witwer, Kerenhappuch
Witwer, Jonas Sr.
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 1822 F062
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witwer, Kerenhappuch
Administrator: Witwer, Jonas Sr.
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 1825 F018
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
Forney, John Jr.
Forney, Catherine
Forney, 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 1825 F018
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Forney, Catherine.
Administrator: Forney, 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

10 records – page 1 of 1.