Skip header and navigation

Revise Search

77 records – page 1 of 8.

Collection
General Collection
Title
Photograph- Jacob and Anna Brubaker.
Object ID
1-03-01-70
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Jacob and Anna Brubaker.
Description
Jacob and Anna Brubaker.
Creator
Lease, Ammon M.
Storage Location
LancasterHistory, Lancaster, PA
People
Brubaker, Anna
Brubaker, Jacob
Subcategory
Documentary Artifact
Search Terms
Children
Cabinet cards
Object Name
Print, Photographic
Print Size
4.25 x 6.5 inches
Object ID
1-03-01-70
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1858 F007
Date Range
1858
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
1858
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1858
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Brubaker, David B.
Brubaker, Mary
Bachman, John
Brubaker, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1858 F007
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Mary.
Administrators: Bachman, John; Brubaker, Jacob.
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 1865 F006
Date Range
1865
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
1865
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1865
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Brubaker, Jacob
Brubaker, Louisa
Royer, Adam R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1865 F006
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Brubaker, Louisa.
Administrator: Royer, Adam 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
Renunciations
Title
Renunciations
Object ID
Ren 1868 F008
Date Range
1868
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
1868
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Brubaker, Jacob
Brubaker, Susanna
Brubaker, Andrew
Huver, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1868 F008
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Susanna.
Administrators: Brubaker, Andrew; Huver, Michael L.
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 1862 F16 I12
Date Range
1862
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Davis, John
Brubaker, Jacob
Subcategory
Documentary Artifact
Search Terms
Bonds
East Hempfield Twp.
Petitions
Receipts
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1862 F16 I12
Box Number
028
Additional Notes
Also: [ ] Davis.
Petition to sell liquor by the quart.
Bond: John Davis, Jacob Brubaker.
Receipt to sell liquor by the quart.
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
Indictments
Title
Indictments
Object ID
JAN 1868 F035
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
People
Brubaker, Jacob
Geisse, Catharine
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1868 F035
Additional Notes
Fornication and bastardy.
Mother of Child: Geisse, Catharine.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
35.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1868 F040
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
People
Brubaker, Jacob
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1868 F040
Additional Notes
Rape.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
40.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #122
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 0009
People
Ballmer, Samuel
Bartruff, John
Baughman, George I.
Book, Samuel
Brubaker, Jacob
Buckwalter, John
Chamberlain, Joshua
Crow, Peter L.
Dunlap, Andrew
Hagy, Samuel
Hartman, Joseph
Hoake, Henry
Hoefger, Abraham
Houk, Henry
King, Robert
Krow, Peter L.
Lausch, John
McConnell, Abraham
Miller, Jacob
Murray, John
Schenck, Ephraim
Siekel, Charles
Skiles, Henry
Stauffer, John
Wien, George
Williams, David
Wood, Jesse
Zercher, Jacob
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #122
Box Number
009
Notes
Entered into Q&A Jul 24, 2001.
Additional Notes
Courthouse.
Payments to township tax assessors.
Baughman, George I. Bart Twp.
Lausch, John. Brecknock Twp.
Williams, David. Caernarvon Twp.
Hagy, Samuel. Cocalico Twp.
McConnell, Abraham. Colerain Twp.
Book, Samuel. East Donegal Twp.
Schenck, Ephraim. West Donegal Twp.
King, Robert. Drumore Twp.
Wood, Jesse. Little Britain Twp.
Brubaker, Jacob. Elizabeth Twp.
Hoefger, Abraham. East Hempfield Twp.
Siekel, Charles. West Hempfield Twp.
Hartman, Joseph. Lampeter Twp.
Wien, George. City of Lancaster.
Miller, Jacob. Lancaster Twp.
Ballmer, Samuel. Mount Joy Twp.
Bartruff, John. Rapho Twp.
Chamberlain, Joshua. Sadsbury Twp.
Skiles, Henry. Salisbury Twp.
Houk, Henry. Strasburg Twp. Also spelled Hoake, Henry.
Murray, John. Warwick Twp.
Dunlap, Andrew. Leacock Twp.
Buckwalter, John. Earl Twp.
Zercher, Jacob. Manheim Twp.
Stauffer, John. Manor Twp.
Krow, Peter L. Martic Twp. Also spelled Crow, Peter L.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1839 F018 B
Date Range
1839
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1839
Year
1839
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Brubaker, Jacob
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1839 F018 B
Box Number
014
Additional Notes
Schman, John. Administrator.
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 1871 F036 B
Date Range
1871
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1871
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0029
People
Brubaker, Jacob
Subcategory
Documentary Artifact
Place
East Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1871 F036 B
Box Number
029
Additional Notes
Royer, A. R.; Brubaker, Isaac. Guardians.
2 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

77 records – page 1 of 8.