Skip header and navigation

Revise Search

92 records – page 1 of 10.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1888 F049
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hull, A. Ashmer
Rohrer, Mary
Rohrer, Amos N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F049
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Mary.
Administrator: Rohrer, Amos N.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1891 F023 R
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1891
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0329
People
Rohrer, John
Herr, Elias H.
Landis, David N.
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1891 F023 R
Box Number
329
Additional Notes
Herr, Elias H.; Landis, David N. Executors.
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 1897 F026 R
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0331
People
Rohrer, Daniel
Rohrer, John
Rohrer, Jacob
Miller, Abram B.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1897 F026 R
Box Number
331
Additional Notes
Rohrer, John; Rohrer, Jacob; Miller, Abram B. 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
Mayor's Court
Title
Mayor's Court
Object ID
APR 1834 F049 MC
Date Range
1834/04
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Date Range
1834/04
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0010
People
Rohrer, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1834 F049 MC
Box Number
010
Additional Notes
Petition for tavern license
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F51 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0033
People
Miller, John H.
Rohrer, John
Mylin, John B.
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Lampeter Twp.
Place
West Lampeter Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F51 I04
Box Number
033
Additional Notes
Known as Lamb Hotel.
Bond: Rohrer, John; Mylin, John B.
12 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1906 F068
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Mann, Mary Ann
Rohrer, Mary A.
Mann, Cyrus S.
Lehman, Emily S.
Herr, Amanda A.
Mann, Christian B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F068
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rohrer, Mary A.; Mann, Cyrus S.; Lehman, Emily S.; Herr, Amanda A.
Administrator: Mann, Christian B.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1863 F48 I07
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Miller, John H.
Rohrer, John
Mylin, John B.
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Lampeter Twp.
Place
West Lampeter Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F48 I07
Box Number
031
Additional Notes
Known as Lamb Hotel.
Bond: Rohrer, John; Mylin, John B.
12 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F48 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0024
People
Miller, John H.
Rohrer, John
Mylin, Benjamin
Subcategory
Documentary Artifact
Search Terms
West Lampeter Twp.
Place
West Lampeter Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1857 F48 I03
Box Number
024
Additional Notes
Bond: John Rohrer, Benjamin Mylin.
Receipt.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #396
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
Barton, John
Bixler, Abram
Brown, Jeremiah Jr.
Dunckel, George
Dunkle, George
Ferguson, Robert
Fogel, Adam
Fogle, Adam
Gorner, Jacob
Heinitsh, Henry E.
Heinitz, Henry E.
Hibshman, Jacob
Hoffman, George
Kenneday, Maxwell
Kennedy, Maxwell
Leeder, Lewis
Lightner, John
Lueder, Ludwig
May, David
McClure, James
Myers, Jacob
Neel, John
Peelor, Jacob
Pixler, Abraham
Rohrer, John
Schranz, Samuel
Slaymaker, Jasper
Wallace, Joseph S.
Weidman, Peter
Zell, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #396
Box Number
005
Notes
Entered into Q & A May 24, 2001.
Additional Notes
Courthouse.
Payment to Return Judges of election districts for services rendered aty the election of electors of a president and vice president of the United States.
Barton, John. Leacock.
Bixler, Abram. [Signature is Pixler, Abraham.] Brecknock.
Brown, Jeremiah Jr. Little Britain.
Dunckel, George. Martic. [Signed as Dunkle, George.]
Ferguson, Robert. Colerain.
Fogel, Adam Esq. Sadsbury. [Signed as Fogle, Adam.]
Gorner, Jacob. Maytown.
Heinitz, Henry E. Petersburg. [Signed as Heinitsh, Henry E.]
Hibshman, Jacob Esq. Reamstown.
Hoffman, George Esq. Strasburg.
Kenneday, Maxwell. Salisbury. [Signed as Kennedy, Maxwell.]
Leeder, Lewis. Marietta. [German signature appears to say Lueder, Ludwig.]
Lightner, John Esq. New Holland.
May, David Esq. Manheim.
McClure, James. Bart.
Neel, John. Drumore.
Myers, Jacob. Mount Joy Schoolhouse.
Peelor, Jacob Esq. Elizabethtown.
Rohrer, John. Lampeter.
Schranz, Samuel. Lititz.
Slaymaker, Jasper Esq. City of Lancaster.
Wallace, Joseph S. Esq. Columbia.
Weidman, Peter. Erbs.
Zell, Jacob S. Churchtown.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1794 F012 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
1794
Storage Location
LancasterHistory, Lancaster, PA
People
Rohrer, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Rapho Twp.
Charge: nuisance
Place
Rapho Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1794 F012 QS
Additional Notes
Process, charged with nuisance.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

92 records – page 1 of 10.