Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1871 F046
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Kinzey, Hiram
Kinzey, Catharine
Kinsey, James R.
Kinsey, Ellis
Kinsey, Rachel
Kinsey, Margaretta H.
Hamer, Solomon
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 1871 F046
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kinzey, Catharine; Kinsey, James R.; Kinsey, Ellis, Kinsey, Rachel, Kinsey, Margaretta H.
Administrator: Hamer, Solomon.
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 1872 F004
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Bierley, Henry
Bierly, Henry
Bierley, Margaret Ann
Draucker, John E.
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 1872 F004
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Bierly, Henry.
Renouncer: Bierley, Margaret Ann.
Administrator: Draucker, John E.
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 1875 F035
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Graham, John
Graham, Mariah
Graham, Christopher
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 1875 F035
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Graham, Mariah.
Administrator: Graham, Christopher.
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 1876 F091
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Wiggins, Caleb
Wiggins, R. W.
Mitchell, Mary
Whitson, George
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 1876 F091
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wiggins, R. W.; Mitchell, Mary.
Administrator: Whitson, George.
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 1877 F036
Date Range
1877
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Keen, Joshua
Keen, Jeremiah
Keen, Henry
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 1877 F036
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keen, Jeremiah.
Administrator: Keen, 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 1879 F033
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Jenkins, William
Jenkins, Rebecca
McClure, Robert S.
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 1879 F033
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jenkins, Rebecca.
Administrator: McClure, Robert 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
Heritage of Bart Township Collection
Title
Heritage of Bart Township Collection
Object ID
MG0897
Date Range
1849, 1857, 1940
Walton, Asa Walton, Ida M. Wood, E. J. Subject Headings: Bart (Pa. : Township) Search Terms: Manuscript groups Finding aids Bart Twp. Bart Preparative Meeting Bart Historical Society Temperance Related Materials at LancasterHistory: Bart Self-Culture Society Collection (MG0271) Processing History
  1 document  
Collection
Heritage of Bart Township Collection
Title
Heritage of Bart Township Collection
Description
This collection contains items relating to the history and heritage of Bart Township, Lancaster County.
Date Range
1849, 1857, 1940
Year Range From
1849
Year Range To
1940
Date of Accumulation
1849-1940
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bushong, Henry R.
Bushong, Lydia R.
Gilbert, Rodney
Jackson, Ralph G.
Jackson, T. Baker
Martin, Emma W.
Martin, Paul I.
Maule, Norman C.
Walton, Asa
Walton, Ida M.
Subjects
Bart (Pa. : Township)
Search Terms
Bart Historical Society
Bart Preparative Meeting
Bart Twp.
Finding aids
Manuscript groups
Invitations
Articles of agreement
Extent
3 folders, 3 items
Object Name
Archive
Language
English
Object ID
MG0897
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Bart Self-Culture Society Collection (MG0271)
Notes
Preferred Citation: Title or description of item, date (day, month, year), Heritage of Bart Township Collection (MG0897), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
Unknown.MG0897
Other Numbers
MG-897
Classification
MG0897
Description Level
Fonds
Custodial History
Provenance is noted at the item level.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #476A
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
Barber, John Jr.
Barbon, Jacob
Boatswain, John
Brenner, Adam
Deams, Samuel
Hess, David
Lutz, George
Lutz, Henry
Meister, Conrad Jr.
Williams, Samuel
Subcategory
Documentary Artifact
Search Terms
Bounties
Bart Twp.
Conestoga Twp.
Drumore Twp.
Lancaster Twp.
Manor Twp.
Martic Twp.
Warwick Twp.
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #476A
Box Number
005
Notes
Never entered into Q & A.
Additional Notes
Bounties.
Lutz, George. Lutz, Henry. For the head of one old red fox. Lancaster Twp.
Barber, John Jr. For the heads of three young red foxes and one old red fox. Drumore Twp.
Deams, Samuel. For the heads of three young foxes. Bart Twp.
Brenner, Adam. For the heads of two old foxes. Manor Twp.
Hess, David. For the head of one old red fox. David Hess lives in Conestoga Twp. Fox was killed in Martic Twp.
Williams, Samuel. For the scalps of two young red foxes. Martic Twp.
Barbon, Jacob. For the scalp of one old red fox. Drumore Twp.
Boatswain, John. For the scalps of three young red foxes. Drumore Twp.
Meister, Conrad Jr. For the heads of two old red foxes. Warwick Twp.
1 items. 9 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 1871 F043
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Keller, Jacob
Keller, Elizabeth
Keller, George
Shirk, Levi
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Ephrata Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F043
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Now Ephrata Twp.
Renouncer: Keller, Elizabeth.
Administrators: Keller, George; Shirk, Levi.
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 1827 #556
Date Range
1827
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
1827
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Fagan, Mariah
Fagan, Samuel
Fulmer, David
Fulmer, Eliza
Griffith, William
Malumpsy, Jackson
Rese, Rebecca
Stacy, Benjamin
Stophs, Jona
Stophs, Joseph
Subcategory
Documentary Artifact
Search Terms
Donegal Twp.
Bart Twp.
Martic Twp.
Strasburg Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Drumore Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #556
Box Number
008
Notes
Entered into Q & A 1994/07/07.
Additional Notes
Poor children.
Drumore Twp. unless noted.
Fagan, Mariah.
Fagan, Samuel.
Fulmer, David.
Fulmer, Eliza.
Griffith, William. Teacher.
Malumpsy, Jackson.
Rese, Rebecca. Strasburg Twp.
Stacy, Benjamin. Bart Twp.
Stophs, Jona. Martic Twp.
Stophs, Joseph. Martic Twp.
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.