Skip header and navigation

Revise Search

136 records – page 1 of 14.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1875 F009 B
Date Range
1875
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
1875
Date of Accumulation
1849-1913
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brown, Isaac
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Little Britain Twp.
Place
Little Britain Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1875 F009 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 1880 F002 B
Date Range
1880
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
1880
Date of Accumulation
1849-1913
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Black, William Sr.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Little Britain Twp.
Place
Little Britain Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1880 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F010
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Brown, Elizabeth
Brown, E. A.
Brown, Charles W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F010
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brown, E. A.
Administrator: Brown, Charles 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
Renunciations
Title
Renunciations
Object ID
Ren 1900 F122
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Zell, Elizabeth
Zell, John W.
Zell, Joseph S.
Zell, Edwin M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F122
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Zell, John W.; Zell, Joseph S.
Administrator: Zell, Edwin M.
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 1901 F020
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Conrad, Samuel
Conrad, Ellen
Conrad, John W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F020
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Conrad, Ellen.
Administrator: Conrad, John 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
Renunciations
Title
Renunciations
Object ID
Ren 1901 F026
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Ewing, S. Emory
Ewing, Adeline S.
Guissinger, Carrie E.
Rodgers, Mary J.
Ewing, Mary J.
Ewing, Chester A.
Powden, A. H.
Swift, L. R.
Swift, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F026
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers:: Ewing, Adeline S.; Guissinger, Carrie E.; Rodgers, Mary J. (formerly Ewing, Mary J.); Ewing, Chester A.; Powden, A. H.
Administrators: Swift, L. R.; Swift, Joseph.
2 items, 2 pieces
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 1828 #595
Date Range
1828
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Date Range
1828
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0009
People
Allen, Henry
Allen, Isaac
Allison, Eliza Ann
Allison, Julian
Allison, Peter
Bird, Hannah
Bird, Jacob
Brabson, Caleb
Brabson, Hannah
Brabson, Thomas
Brown, Ann
Brown, Rachel
Brown, Samuel
Brown, Thomas
Bunton, Eliza Jane
Bunton, John
Bunton, Mary
Cooper, K. Josiah
Cooper, Alexander
Cooper, James
Cooper, Lewis
Cooper, Milly
Cornby, Elenor
Cornby, Maryann
Cornby, Peter
Creswell, George
Creswell, S. William
Crookshank, John
Crookshank, Rebeckah
Crookshank, William
Dever, Eleanor
Dever, Samuel
Doughlass, David
Doughlass, Robert
Doughlass, Sarah
Doughlass, Thomas
Seatton, Joseph
Eipes, John
Eipes, Josiah
Fodders, Jesse
Fodders, Mildollans
Fodders, Paris
Gray, Elizabeth
Gray, Hannah
Gray, Sophia Jane
Haines, Manuel
Haines, Mary
Haines, Susan
Harris, Benjamin
Harris, Conrad
Harris, Elizabeth
Hollihan, Eliza
Hollihan, Harriet
Hollihan, Mary
Humes, Eliza
Humes, James
Humes, Samuel
Johnson, Cesar
Johnson, Juliann
Johnson, Metilda
Long, Abner
Long, Adison
Long, Mary
McEntire, Daniel
McEntire, Martha
McEntire, Robert
Megill, Ann
Megill, Hannah
Megill, Samuel
Midcalf, Abraham
Midcalf, David
Midcalf, James
Milborn, James
Milborn, John
Moses, Leah
Moses, Rachel
Moses, Solomon
Oldham, Harriet
Oldham, James
Peck, George
Peck, Nancy
Reath, Archibald
Reath, John
Reath, William
Robison, John
Robison, Joseph
Robison, Michael
Rogers, H. Elisha
Rogers, Levi
Stephens, Joshua
Stevens, A. Ausborn
Towson, James
Towson, Ephraim
Towson, Isaac
Watson, Abraham
Watson, Harreat
Watson, William
Subcategory
Documentary Artifact
Search Terms
Little Britain Twp.
Poor children
Commissioners' Orders for Payment
Place
Little Britain Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #595
Box Number
009
Notes
Entered into Q&A 1994/07/07.
Additional Notes
List of poor children in Little Britain Twp. returned in 1828.
Allen, Isaac. Father of Allen, Henry, age 7.
Allison, Peter. Father of Allison, Eliza Ann, age 7; Allison, Julian, age 10.
Brabson, Caleb. Father of Brabson, Hannah, age 10; Brabson, Thomas, age 8.
Brown, Samuel. Father of Brown, Thomas, age 10; Brown, Ann, age 8.
Creswell, George. Father of Creswell, S. William, age 10.
Crookshank, William. Father of Crookshank, John, age 9; Crookshank, Rebeckah, age 8.
Cornby, Peter. Father of Cornby, Elenor, age 8; Cornby, Maryann, age 7.
Cooper, Alaxander. Father of Cooper, Milly, age 11; Cooper, James, age 9.
Cooper, Lewis. Father of Cooper, K. Josiah, age 7.
Doughlass, David. Father of Doughlass, Sarah, age 9; Doughlass, Thomas, age 5.
Doughlass, Robert. Father of Doughlass, Thomas, age 11.
Dever, Samuel. Father of Dever, Eleanor, age 11.
Eipes, John. Father of Eipes, Josiah, age 6.
Fodders, Paris. Father of Fodders, Mildollans, age 11; Fodders, Jesse, age 11.
Gray, Elizabeth. Mother of Gray, Hannah, age 8; Gray, Sophia Jane, age 7.
Harris, Benjamin. Father of Harris, Conrad, age 9; Harris, Elizabeth, age 7.
Hollihan, Mary. Mother of Hollihan, Harriet, age 10; Hollihan, Eliza, age 5.
Humes, Samuel. Father of Humes, Eliza, age 10; Humes, James, age 6.
Haines, Manuel. Father of Haines, Susan, age 11; Haines, Mary, age 9.
Johnson, Cesar. Father of Johnson, Metilda, age 7; Johnson, Juliann, age 6.
Long, Mary. Mother of Long, Abner, age 11; Long, Adison, age 7.
Megill, Samuel. Father of Megill, Ann, age 8; Megill, Hannah, age 9.
Moses, Solomon. Father of Moses, Leah, age 7; Moses, Rachel, age 7.
Midcalf, Abraham. Father of Midcalf, David, age 9; Midcalf, James,age 11.
Milborn, James. Father of Milborn, John,age 10.
McEntire, Robert. Father of McEntire, Daniel, age 7; McEntire, Martha, age 9.
Oldham, James. Father of Oldham, Harriet, age 8; Oldham, James, age 6.
Peck, Nancy. Mother of Peck, George, age 9.
Robison, John. Father of Robison, Joseph, age 10; Robison, Michael, age 7.
Reath, John. Father of Reath, Archibald, age 7; Reath, William, age 9.
Rogers, Levi. Father of Rogers, H. Elisha, age 10; Rogers, P. Samuel, age 9.
Seatton, Squire. Father of Seatton, Joseph, age 7.
Stephens, Joshua. Father of Stevens, A. Ausborn,age 9.
Towson, Isaac. Father of Towson, Ephraim, age 9; Towson, James, age 6.
Watson, Abraham. Father of Watson, Harreat, age 8; Watson, William, age 6.
Bunton, Mary. Mother of Bunton, Eliza Jane, age 8; Bunton, John, age 5.
Brown, Rachel. Mother of Brown, Rachel, age 10.
Bird, Hannah. Mother of Bird, Jacob, age 8.
1 item. 3 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 1904 F058
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
Hess, Philip A.
Hess, Elizabeth M.
Hess, Frank
Hess, Walter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F058
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Elizabeth M.
Administrators: Hess, Frank; Hess, Walter.
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 1904 F080
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
Lewis William A.
Jarrett, Laura May
Paxson, James M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F080
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jarrett, Laura May.
Administrator: Paxson, James M.
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
Renunciation for the estate of John McComsey
Object ID
Ren 1904 F089
Date Range
1904
Collection
Renunciations
Title
Renunciation for the estate of John McComsey
Admin/Biographical History
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.
Date Range
1904
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0021
People
Barrett, Emma
Grube, Annie
McComsey, Harry
McComsey, Harvey
McComsey, John
McComsey, William
McMichael, Clara
Whiteside, William C.
Subcategory
Documentary Artifact
Search Terms
Little Britain Twp.
Probate records
Renunciation
Place
Little Britain Twp.
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F089
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
021
Related Item Notes
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McComsey, Harvey; McComsey, William; Grube, Annie; McMichael, Clara; McComsey, John; Barrett, Emma; McComsey, Harry.
Administrators: Whiteside, William 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

136 records – page 1 of 14.