Skip header and navigation

Revise Search

335 records – page 2 of 34.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1904 F120
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Spotten, Charles
Spotten, F. W.
Spotten, Jennie
Spotten, Annie M.
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F120
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Spotten, F. W.; Spotten, Jennie; Spotten, Annie M.
Administrator: Bruner, Alfred C.
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 1905 F007
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Booth, Mary C.
Booth, Jennie Mary
Booth, John C.
Frey, Samuel F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F007
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Booth, Jennie Mary; Booth, John C.
Administrator: Frey, Samuel F.
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 1905 F083
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Miles, John
Miles, Evan
Miles, Harry H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F083
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miles, Evan; Miles, Harry H.
Administrator: Columbia Trust Co.
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 1905 F084
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Miles, Thomas
Miles, Harry H.
Miles, Evan
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F084
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miles, Harry H.; Miles, Evan.
Administrator: Columbia Trust Co.
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 1906 F072
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
McGrady, James
Gundel, George
Detwiler, Horace
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F072
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gundel, George.
Administrator: Detwiler, Horace.
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 1906 F085
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
Rich, Mary A.
Rich, Clifford T.
Haeffner, Susan A.
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 1906 F085
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rich, Clifford T.; Haeffner, Susan A.
Administrator: 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
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #049
Date Range
1825
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
1825
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Albright, George
Albright, John
Albright, Sarah
Albright, Susan
Beaman, John
Beaver, George
Beaver, John
Beaver, Martin
Bennet, Abram
Bennet, Christian
Bennet, Isaac
Bennet, James
Bennet, Rachael
Bogle, George
Bogle, Mary Ann
Bogle, Mrs.
Brown, Frederick
Brown, John
Brown, Levi
Clark, John
Clinton, Joseph
Clouse, George
Clouse, Teo
Colp, John
Colp, Mary
Conner, James
Conner, Prudence
Correll, Abraham
Correll, George
Correll, Jacob
Currie, Edwin
Currie, Martin
Currie, Sarah
Currie,Catharin
De Normandy, Anthony
De Normandy, Elizabeth
De Normandy, John
De Normandy, Thomas
Detwiler, Christian
Detwiler, Jacob
Detwiler, Nancy
Dickey, Mrs.
Dickey, William
Fite, Eli
Fite, Emanuel
Fite, Lewis
Fite, Susan
Graham, Charles
Graham, Susan
Gressinger, Nancy
Gressinger, Stephen
Gressinger, Susan
Hassen, Margaret
Hassen, Maria
Hassen, Samuel
Hassen, Sarah
Hatch, Mary Ann
Hatch, Mrs.
Hippe, John
Hippe, Mrs.
Hoon, Nathaniel
Hoon, Mrs.
Hughes, Harriet
Hughes, Isaiah
Hughes, James
Hughes, John
Hughes, Theophilus
Kahm, Elizabeth
Kahm, Catharine
Kahm, Mrs.
Lewis, Joseph
Maxton, George
Maxton, John
McClean, Maria
McGlauchlin, Daniel
McGlauchlin, Mathias
McGlauchlin, Mrs.
McLean James
McLean, Christianna
McLean, Elizabeth
Mellinger, Charles
Mellinger, Jacob
Mellinger, Lea
Mellinger, Sarah
Mellinger, Susan
Menoough, Daniel
Menough, John
Menough, Mrs.
Moon, Catharine
Moon, Jasper C.
Morrow, Jemima
Morrow, Mrs.
O'Donnald, Catharine
O'Donnald, James
O'Donnald, John
Pearson, Mary
Pearson, Mrs.
Pearson, William
Poor, Mary Ann
Poor, Samuel
Reabman, Christianna
Reabman, Frederick
Reabman, George
Reabman, Godleib
Reabman, John
Reabman, Louisa
Richards, John
Richards, Mary
Richards, Mrs.
Richeson, Henry
Richeson, William
Shidell, George
Shidell, Hannah
Shidell, Susan
Shidell, William
Tarbert, David
Taylor, Charles
Taylor, Mary
Taylor, Sarah
Taylor, William
Trainer, Barnard
Trainer, Margaret
Trainer, Patrick
Trainer, Rosanna
Trainer, Mrs.
Wade, Polly
Welsh, Henry
Welsh, Maria
Welsh, Mary
Welsh, Susanna
Welsh, William
Willis, Eliza
Willis, John
Willis, Mary
Wolf, Henry
Wolf, Mrs.
Wolf, Mary
Subcategory
Documentary Artifact
Search Terms
Columbia
Commissioners' Orders for Payment
Poor children
Students
Place
Columbia
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #049
Box Number
005
Notes
Entered into Q & A 1994/06/28.
Additional Notes
Poor children.
Returned by the school men.
Albright, George. Father of Albright, John, age 8; Albright, Sarah, age 7.
Wade, Polly. Mother of Albright, Susan, age 6.
Currie, Sarah. Mother of Beaman, John, age 11.
Beaver, John. Father of Beaver, George, age 6; Beaver, Martin, age 10.
Bennet, Abram. Father of Bennet, Christian, age 9; Bennet, James, age 7.
Bennet, Isaac. Father of Bennet, Rachael, age 10.
Bogle, Widow. Mother of Bogle, George, age 8; Bogle, Mary Ann, age 12.
Brown, John. Father of Brown, Frederick, age 8; Brown, John, age 6; Brown, Levi, age 12.
Clark, John. Age 8.
Clinton, Joseph. Father of Clinton, Joseph, age 10.
Clouse, Teo. Father of Clouse, George, age 7.
Colp, John. Father of Colp, John, age 9; Colp, Mary, age 11.
Conner, Prudence. Mother of Conner, James, age 11.
Correll, Abraham. Father of Correll, George, age 6; Correll, Jacob, age 9.
Currie, Martin. Father of Currie, Catharin, age 8 ; Currie, Edwin, age 12.
De Normandy, John. Father of De Normandy, Anthony, age 10; De Normandy, Elizabeth, age 7; De Normandy, Thomas, age 12.
Detwiler, Christian. Father of Detwiler, Jacob, age 7; Detwiler, Nancy, age 9.
Dickey, Widow. Mother of Dickey, William, age 9.
Fite, Emanuel. Father of Fite, Eli, age 11; Fite, Lewis, age 7; Fite, Susan, age 12.
Graham, Charles. Father of Graham, Susan, age 11.
Gressinger, Stephen. Father of Gressinger, Nancy, age 7; Gressinger, Susan, age 9.
Hassen, Samuel. Father of Hassen, Margaret, age 8; Hassen, Maria, age 10; Hassen, Samuel, age 11; Hassen, Sarah, age 7.
Hatch, Widow. Mother of Hatch, Mary Ann, age 7.
Hippe, Widow. Mother of Hippe, John, age 11.
Hoon, Widow. Mother of Hoon, Nathaniel, age 12.
Hughes, Theophilus. Father of Hughes, Harriet, age 12.
Hughes, James. Father of Hughes, Isaiah, age 7; Hughes, John, age 10.
Kahm, Widow. Mother of Kahm, Catharine, age 8; Kahm, Elizabeth, age 11.
Lewis, Joseph. Father of Lewis, Joseph, age 9.
Maxton, John. Father of Maxton, George.
McGlauchlin, Widow. Mother of McGlauchlin, Daniel; McGlauchlin, Mathias.
McLean James. Father of McLean, Christianna, age 11; McLean, Elizabeth, age 8; McClean, Maria, age 8.
Mellinger, Jacob. Father of Mellinger, Charles, age 13; Mellinger, Lea, age 11; Mellinger, Sarah, age 9; Mellinger, Susan, age 6.
Menough, Widow. Mother of Menoough, Daniel, age 11; Menough, John, age 10.
Moon, Jasper C. Father of Moon, Catharine, age 7.
Morrow, Widow. Mother of Morrow, Jemima, age 8.
O'Donnald, John. Father of O'Donnald, Catharine, age 8; O'Donnald, James, age 11.
Pearson, Widow. Mother of Pearson, Mary, age 7; Pearson, William, age 6.
Poor, Samuel. Father of Poor, Mary Ann, age 8.
Reabman, George. Father of Reabman, Christianna, age 6; Reabman, Frederick, age 8; Reabman, George, age 12; Reabman, Godleib, age 9; Reabman, John, age 10; Reabman, Louisa, age 7.
Richards, Widow. Mother of Richards, John, age 6; Richards, Mary, age 8.
Richeson, Henry. Father of Richeson, Henry, age 7; Richeson, William, age 9.
Shidell, William. Father of Shidell, George, age 7; Shidell, Hannah, age 9; Shidell, Susan, age 11.
Tarbert, David. Father of Tarbert, David.
Taylor, Charles. Father of Taylor, Mary, age 11; Taylor, Sarah, age 7; Taylor, William, age 9.
Trainer, Widow. Mother of Trainer, Barnard, age 11.
Trainer, Patrick. Father of Trainer, Margaret, age 10; Trainer, Rosanna, age 6.
Welsh, Henry. Father of Welsh, Henry, age 9; Welsh, Maria, age 7; Welsh, Susanna, age 10.
Welsh, William. Father of Welsh, Mary, age 7.
Willis, John. Father of Willis, Eliza, age 6; Willis, John, age 9; Willis, Mary, age 7.
Wolf, Widow. Mother of Wolf, Henry, age 7; 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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1850 F001 B
Date Range
1850
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1850
Date of Accumulation
1849-1913
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Barber, Rhoda
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Columbia
Place
Columbia
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1850 F001 B
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1852 F001 B
Date Range
1852
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1852
Date of Accumulation
1849-1913
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Bethel, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Columbia
Place
Columbia
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1852 F001 B
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1852 F002 B
Date Range
1852
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1852
Date of Accumulation
1849-1913
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Bethel, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Columbia
Place
Columbia
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1852 F002 B
Box Number
001
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail

335 records – page 2 of 34.