Skip header and navigation

Revise Search

110 records – page 1 of 11.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F116
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stone, Mary A.
Stone, Wilson A.
Stone, Eva M.
Ibaugh, Belle H.
Ibaugh, S. E.
McGlaughlin, Anna M.
McGlaughlin, Armer
McNiss, William J.
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 1898 F116
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stone, Wilson A.; Stone, Eva M.; Ibaugh, Belle H.; Ibaugh, S. E.; McGlaughlin, Anna M.; McGlaughlin, Armer.
Administrator: McNiss, William J.
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 1899 F002
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Aiken, R. Barkley
Aitken, R. Barkley
Reid, Alice M. K.
Reid, Neper O.
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 1899 F002
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Aitken, R. Barkley.
Renouncer: Reid, Alice M. K.
Administrator: Reid, Neper O.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F002 A
Date Range
1892
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
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Ault, M.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Bart Twp.
Place
Bart Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F002 A
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 1899 F001 A
Date Range
1899
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
1899
Date of Accumulation
1849-1913
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Aiken, R. Barkley
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Bart Twp.
Place
Bart Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1899 F001 A
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 1874 F007 B
Date Range
1874
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
1874
Date of Accumulation
1849-1913
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Buyers, Andrew
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Bart Twp.
Place
Bart Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F007 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 1881 F001 B
Date Range
1881
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
1881
Date of Accumulation
1849-1913
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Bailey, Maria H.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Bart Twp.
Place
Bart Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 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 1891 F006 B
Date Range
1891
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
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brown, J. S.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Bart Twp.
Collateral statement
Place
Bart Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F006 B
Box Number
001
Additional Notes
Also: collateral statement
2 items, 2 pieces
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 1899 F110
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Snead, George M.
Snead, Jennie
Hocking, John
Doble, Charles A.
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 1899 F110
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snead, Jennie.
Administrators: Hocking, John; Doble, Charles A.
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 F088
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
McClure, David
McClure, Mary A.
McClure, Susie A.
McClure, Robert S.
McClure, William
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 1904 F088
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McClure, Mary A.; McClure, Susie A.
Administrators: McClure, Robert S.; McClure, William.
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 #043
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 Container
Box 0005
People
Arms, Cathrina
Arms, Jacob
Arms, John
Arms, Sally
Armstrong, Harman
Armstrong, Samuel
Armstrong, Sarah
Band, Francis
Band, John
Brannon, Arthur
Brannon, Eliza
Brannon, James
Brooke, Agness
Brooke, Daniel
Brooke, Henry
Brooke, Mark
Bushong, Jonathan
Bushong, Leah
Bushong, Levi
Bushong, Magdalena
Celly, Sally
Connely, Jess
Connely, Nelly
Connely, Susanna
Connely, William
Cumbel, Edward
Cumbel, Martha
Cumbel, Nancy
Doughty, Henry
Drum, James
Drum, John
Drum, Robert
Gall, Frederick
Garst, Eliza
Garst, Henry
Garst, Martha
Glass, Noah
Henry, John
Henry, Thomas
Howet, Daniel
Howet, Mary
Howett, Daniel
Howett, Sarah
Humble, Christopher
Humble, Jacob
Humble, Kitty
IIsanberger, Nancy
Isanberger, Samuel
Johnston, Eve
Johnston, Samuel
King, Sarah Ann
Kissinger, David
Kissinger, George
Kissinger, Samuel
Kissinger, Susana
Mann, John
Mann, Mary
Mann, Sarah
Mann, William
McClung, Isabella
McClung, Robert
McClung, Samuel
McCoy, Catharine
McCoy, Margaret
McCoy, William
McGuehen, Catharine
McGuehen, John
McGuehen, Patrick
Oatman, George Jr.
Oatman, Jeminea
Oatman, Shandon
Paden, Elizabeth
Paden, Thomas
Parks, Elizabeth
Parks, James
Parks, Nancy
Parks, Rebecca
Penninger, Benjamin
Penninger, Elizabeth
Penninger, Henry
Penninger, Mary
Penninger, Rudolph
Penninger, William
Penninger, Mrs.
Pierce, Cyrus
Pierce, Levi
Pierce, Martha
Pierce, Sarah
Ploney, John
Ploney, Polly
Row, Francis
Row, Hiram
Row, Nancy
Row, Susana
Stewart, Barnard
Stewart, Joseph
Stewart, Richard
Story, Benjamin
Story, Eliza
Story, Warren
Usher, Joseph
Usher, William
Walker, John
Walker, Susanna
Walker, Thomas
Worrell, Leonard
Worrell, Samuel
Worrell, Stephen
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Commissioners' Orders for Payment
Poor children
Students
Place
Bart Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #043
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
005
Notes
Never entered into Q & A.
Additional Notes
Poor children.
Taken from the township tax list.
Isanberger, Samuel. Father of Isanberger, Nancy, age 11.
Arms, Jacob. Father of Arms, Cathrina, age 10; Arms, John, age 6; Arms, Sally, age 8.
Parks, James. Father of Parks, Nancy, age 11; Parks, Rebecca, age 11; Parks, Elizabeth, age 9.
McCoy, Catharine, Aage 9; McCoy, William, age 8; McCoy, Margaret, age 7.
Humble, Jacob. Father of Humble, Christopher, age 10; Humble, Kitty, age 8.
Stewart, Joseph. Father of Stewart, Barnard, age 9; Stewart, Richard, age 11.
Usher, William. Father of Usher, Joseph, age 9.
Bushong, Jonathan. Father of Bushong, Leah, age 7; Bushong, Levi, age 9, Bushong, Magdalena, age 6.
Oatman, George Jr.. Father of Oatman, Jeminea, age 11; Oatman, Shandon, age 9.
Row, Francis. Father of Row, Susana, age 11; Row, Nancy, age 9; Row, Hiram, age 7.
Penninger, Widow. Mother of Penninger, Benjamin, age 11; Penninger, Elizabeth, age 9; Penninger, Mary, age 10.
Johnston, Samuel. Father of Johnston, Eve, age 11; Johnston, Samuel, age 10.
Henry, Thomas. Father of Henry, John, age 7.
Brooke, Mark. Father of Brooke, Agness, age 11; Brooke, Henry, age 8; Brooke, Daniel, age 7.
Cumbel, Edward. Father of Cumbel, Martha, age 8; Cumbel, Nancy, age 11.
Penninger, Rudolph. Father of Penninger, Henry, age 11; Penninger, Mary, age 7; Penninger, William, age 8.
Worrell, Stephen. Father of Worrell, Leonard, age 6; Worrell, Samuel, age 7.
Mann, John. Father of Mann, William, age 11; Mann, Mary, age 10; Mann, Sarah, age 7.
Armstrong, Harman. Father of Armstrong, Samuel, age 8; Armstrong, Sarah, age 6.
Paden, Thomas. Father of Paden, Elizabeth, age 7.
Glass, Noah. Orphan. Age 6.
Connely, Jess. Father of Connely, Nelly, age 8; Connely, Susanna, age 6; Connely, William, age 6.
Howett, Daniel. Father of Howett, Sarah, age 10; Howet, Daniel, age 8; Howet, Mary, age 6.
Story, Benjamin. Father of Story, Eliza, age 10; Story, Benjamin, age 8; Story, Warren, age 6.
Walker, John. Father of Walker, Thomas, age 8; Walker, Susanna, age 6.
Drum, James. Father of Drum, Robert, age 11; Drum, John, age 9; Drum, James, age 6.
Gall, Frederick. Orphan. Age 8.
Garst, Henry. Father of Garst, Eliza, age 11 Garst, Martha, age 10.
Kissinger, David. Father of Kissinger, George, age 11;
Kissinger, Samuel, age 6; Kissinger, Susana, age 9.
Celly, Sally, age 7.
Brannon, Arthur. Father of Brannon, Eliza, age 10; Brannon, James, age 9.
McGuehen, John. Father of McGuehen, Catharine, age 9; McGuehen, Patrick, age 6.
Pierce, Levi. Father of Pierce, Cyrus, age 13; Pierce, Sarah, age 10; Pierce, Martha, age 8.
McClung, Samuel. Father of McClung, Robert, age 10; McClung, Isabella, age 8.
Band, John. Father of Band, John, age 11; Band, Francis, age 8.
Doughty, Henry. Father of King, Sarah Ann, age 10.
Ploney, John. Father of Ploney, Polly, age 7.
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

110 records – page 1 of 11.