Skip header and navigation

Revise Search

345 records – page 1 of 18.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1894 F136
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Sharkey, Charles D.
Sharkey, Flora B.
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 1894 F136
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sharkey, Flora B.
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 1894 F174
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Wright, Ann E.
Wright, Samuel
Richards, Margaret E.
Wright, Susan
Wright, Mary E.
Wright, John L.
Wright, William
Wright, James M.
Mifflin, Annie E.
Mifflin, James E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F174
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wright, Samuel; Richards, Margaret E.; Wright, Susan; Wright, Mary E.; Wright, John L.; Wright, William; Wright, James M.; Mifflin, Annie W.
Administrator: Mifflin, James E.
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 1824 #121
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 0004
People
Culp, John
Culp, Maryann
Hughes, Harriet
Hughes, James
Hughes, John
Hughes, Theophilous
Lloyd, Thomas
Moore, Catharine
Richardson, Henry
Richardson, William
Taylor, Mary
Taylor, William
Trainor, Bernard
Willis, Charles
Willis, John
Subcategory
Documentary Artifact
Search Terms
Columbia
Donegal Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Columbia
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #121
Box Number
004
Notes
Entered into Q & A 1994/05/20.
Additional Notes
Poor children.
[All are from Columbia unless noted.]
Culp, John.
Culp, Maryann.
Trainor, Bernard.
Hughes, James. Father of Hughes, John.
Hughes, Harriet.
Hughes, Theophilous. Father of Hughes, John.
Lloyd, Thomas. Teacher.
Moore, Catharine.
Richardson, Henry.
Richardson, William.
Taylor, Mary.
Taylor, William.
Willis, Charles.
Willis, John. Donegal Twp.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #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 0004
People
Bernard, John
Bogle, George
Bogle, Margaret
Bogle, Mary
Bogle, Mary Ann
Brown, Daniel
Brown, James
Burkman, Margaret
Currie, Catharine
Currie, Edwin
Currie, Sarah
Dickey, William
Graham, Susan
Hippey, John
Hoon, Nathaniel
Hunter, James
Keam, Kitty
Minich, Daniel
Minich, John
Minich, William
ODonnel, James
ODonnel, John
Pearson, James
Pearson, Mary
Richards, John
Richards, Mary
Subcategory
Documentary Artifact
Search Terms
Columbia
Poor children
Teachers
Commissioners' Orders for Payment
Place
Columbia
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #122
Box Number
004
Notes
Entered into Q & A 1994/05/20.
Additional Notes
Poor children.
Bernard, John.
Bogle, George.
Bogle, Mary Ann.
Bogle, Margaret.
Brown, Daniel.
Brown, James.
Burkman, Margaret.
Dickey, William.
Keam, Kitty.
Hoon, Nathaniel.
Hunter, James. Teacher.
Minich, Daniel.
Minich, John.
Minich, William.
ODonnel, James.
ODonnel, John.
Pearson, James.
Richards, Mary.
Richards, John.
Hippey, John.
Graham, Susan.
Currie, Edwin.
Currie, Sarah.
Currie, Catharine.
Pearson, Mary.
Bogle, Mary.
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
Renunciations
Title
Renunciations
Object ID
Ren 1895 F044
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Gontner, Benjamin
Heinz, Catharine
Dodge, Susan
Gontner, John
Gontner, Samuel
Allison, George M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F044
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Heinz, Catharine; Dodge, Susan; Gontner, John; Gontner, Samuel.
Administrator: Allison, George 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 1895 F067
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Kerner, Anna Barbara
Kerner, John
Marks, Fredericka
Sample, Kate
Kerner, Joe B.
Sample, Jacob B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F067
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kerner, John; Marks, Fredericka; Sample, Kate; Kerner, Joe B.
Administrator: Sample, Jacob 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
Renunciations
Title
Renunciations
Object ID
Ren 1895 F096
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Schill, Bernard
Thomas, Maggie
Schill, Adam
Thomas, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F096
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Thomas, Maggie; Schill, Bernard; Schill, Adam.
Administrator: Thomas, George.
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 1895 F107
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Snyder, George H.
Snyder, Susan
Snyder, James
Snyder, Joseph
Snyder, Charles
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F107
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Snyder, Susan; Snyder, James; Snyder, Joseph; Snyder, Charles.
Administrator: none
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
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Object ID
1897 F393 MA
Date Range
1897
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Date Range
1897
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Corrigan, John H.
Corrigan, Lillie
Wilson, Frank C.
Wilson, Joseph S.
Subcategory
Documentary Artifact
Search Terms
Columbia
Marriage applications and consent forms
Wrightsville, York County, Pennsylvania
Place
Wrightsville, York County, Pennsylvania
Object Name
Record, Marriage
Language
English
Condition
Good
Object ID
1897 F393 MA
Box Number
005
Additional Notes
Groom: Wilson, Frank C.
Bride: Corrigan, Lillie. Columbia.
Parents of groom: Wilson, Joseph S.
Parents of bride: Corrigan, John H.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
13441.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Object ID
1898 F253 MA
Date Range
1898
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Date Range
1898
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0007
People
Floyd, Clarence A.
Ruby, Maud K.
Ruby, Harry K.
Subcategory
Documentary Artifact
Search Terms
Columbia
Delta, York County, Pennsylvania
Marriage applications and consent forms
Place
Delta, York County, Pennsylvania
Object Name
Record, Marriage
Language
English
Condition
Good
Object ID
1898 F253 MA
Box Number
007
Additional Notes
Groom: Floyd, Clarence A.
Bride: Ruby, Maud K. Columbia.
Parents of bride: Ruby, Harry K.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
14725.000
Classification
RG 04-00 0401
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #595
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
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Albright, Caroline
Albright, John
Albright, Mrs.
Allen, Mary
Allen, Nat
Arms, Henry
Arms, Jacob
Arms, John
Arms, Samuel
Aston, Henry
Aston, Jacob
Aston, Mary
Beaver, Frederick
Beaver, George
Beaver, John
Bennet, Abraham
Bennet, James
Bennet, John
Bennet, Joseph
Bogle, George
Bothoff, Elizabeth
Bothoff, Henry
Bothoff, John
Boyers, James
Boyers, Jesse
Boyers, Mary
Brooks, Catyann
Brooks, James
Brooks, Mrs.
Brown, Elizabeth
Brown, Hosea
Brown, John
Brown, John G.
Brown, Rebecca
Brown, Westly
Carchaman, Mary
Clark, Oliver
Clark, Philip
Clinton, Jacob
Clinton, John
Clinton, Joseph
Clouse, Emaly
Clouse, Mary
Cohick, Daniel
Cohick, Susan
Cohick, Mrs.
Cole, Charles
Conklin, John
Conklin, Joseph
Correl, George
Creamer, Christian
Creamer, Henry
Creamer, Jacob
Curry, Loransa
Curry, Martin
Curry, Rebecca
Doudrick, Isaac W.
Duck, Fanny
Duck, George
Duck, Solomon
Eberline, George
Engle, Hiram
Engle, Mary
Engle, Moses
Fight, Emanuel
Fight, John
Fight, Lewis
Fight, Mrs.
Findley, Uriah
Findley, Mrs.
Gallager, Daniel
Gallager, Francis
Gallager, Henry
Gallager, Mary
Giger, Catharine
Giger, George
Greff, Henry
Hander, Elizabeth
Hander, Magdaline
Hander, Mrs.
Hass, Christian
Hass, Jacob
Hass, Mrs.
Hatch, Sarah
Houtch, Margaret
Houtch, William
Howard, Angeline
Hughs, James
Hughs, James H.
Hughs, Josiah
Hummel, Catharine
Hummel, Elizabeth
Hummel, Mrs.
Hutten, Enos
Hutten, Lydiann
Hutten, Mrs.
Isenberger, Abraham
Isenberger, Christian
Isenberger, Henry
Kame, Catharine
Kame, Mrs.
Keller, Amos
Keller, Ira
Keller, Leonard
Keller, Michael
Lewis, Joseph
Lewis, Sarah
Liebhart, Elizabeth
Liebhart, Martha
Liebhart, Mrs.
Lightiser, Jacob
Lightiser, John
Lightiser, Wayne
Lively, Catharine
Lockard, Charles
Lockard, Elizabeth
Lockard, Hannah
Lockard, Samuel
Lockard, William
Lockard, Mrs.
Long, Elizabeth
Mason, Ann
Mason, Isaac
Mason, William
Maxten, Ann
Maxten, George
Maxten, Samuel
Maxten, Mrs.
Mays, Elizabeth
Mays, Margaret
Mays, Peter
Mays, Samuel
McCarty, Joseph
McCuray, Susan
McFadden, Hetty
Mellinger, Ann
Mellinger, Jacob
Mellinger, Joseph
Mellinger, Nancy
Mellinger, Susan
Metzgar, Andrew
Metzgar, Catharine
Metzgar, Frederick
Metzgar, Jacob V.
Metzger, Abraham
Miller, Ann
Miller, Philip
Miller, Polly
Minnich, Daniel
Minnich, Sarah
Minnich, Susan
Moon, Ann
Moon, Catty
Moon, Samuel
Moon, Mrs.
Nickatson, Matilda
Onetto, Henry
Onetto, Joseph
Onetto, William
Pearson, Mary Jane
Pearson, William
Pearson, Mrs.
Poor, Elizabeth
Poor, Samuel
Road, Fanny
Robison, Barbary
Robison, Mrs.
Shneader, Frederick
Sickel, Decomma
Sickel, Edwin
Sickel, Lewis
Sickel, Mrs.
Smith, Henry
Smith, Mrs.
Snyder, Henry
Springer, Henry
Springer, Jacob
Stittinger, Nancy
Stittinger, Mrs.
Strawbridge, George
Strawbridge, Mrs.
Taylor, Charles
Taylor, Hannah
Torbet, David
Torbet, John
Treaner, Ann
Treaner, Patrick
Treaner, Rosanna
Wade, Elizabeth
Walsh, David
Walsh, Henry
Watto, Wesley
Way, George
Way, John
Way, Mrs.
Welsh, Mary
Welsh, Thomas
Welsh, Mrs.
Wiley, Rebecca
Wiley, Susan
Wiley, Mrs.
Witty, Walter
Wolf, Charles
Wolf, Henry
Wolf, Nat
Wolf, Mrs.
Wright, Ann Eliza
Search Terms
Columbia
West Hempfield Twp.
Poor children
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #595
Box Number
011
Notes
Entered into Q&A 1995/08/03.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS.
Columbia and West Hempfield Township.
Albright, _____ Mrs. Widow. Mother of Albright, Caroline, age 8; Albright, John, age 11.
Allen, Mary. Orphan. Age 5.
Allen, Nat. Orphan. Age 6.
Arms, Jacob. Father of Arms, Henry, age 6; Arms, John, age 11; Arms, Samuel, age 9.
Aston, Jacob. Father of Aston, Henry, age 9; Aston, Mary, age 11.
Beaver, John. Father of Beaver, Frederick, age 8; Beaver, George, age 11.
Bennet, Abraham. Father of Bennet, James, age 10; Bennet, John, age 8.
Bennet, Joseph. Orphan. Age 6.
Bogle, George. Orphan. Age 11.
Bothoff, Henry. Father of Bothoff, Elizabith, age 9; Bothoff, John, age 11.
Boyers, Jesse. Father of Boyers, James, age 8; Boyers, Mary, age 10.
Brooks, _____ Mrs. Widow. Mother of Brooks, Catyann, age 8; Brooks, James, age 10.
Brown, Hose. Father of Brown, Elizabeth, age 9; Brown, Westly, age 6.
Brown, John. Father of Brown, John G., age 10; Brown, Rebecca, age 8.
Carchaman, Mary. Orphan. Age 6.
Clark, Philip. Father of Clark, Oliver, age 6.
Clinton, Joseph. Father of Clinton, Jacob, age 7; Clinton, John, age 5.
Clouse, Emaly. Fatherless. Age 9.
Clouse, Mary. Fatherless. Age 7.
Cohick, _____ Mrs. Widow. Mother of Cohick, Daniel, age 6; Cohick, Susan, age 11.
Cole, Charles. Father of Cole, Charles, age 5.
Conklin, Joseph. Father of Conklin, John, age 8.
Correl, George. Orphan. Age 10.
Creamer, Christian. Father of Creamer, Henry, age 11; Creamer, Jacob, age 9.
Curry, Martin. Father of Curry, Loransa, age 6; Curry, Rebecca, age 8.
Doudrick, Isaac W. Orphan. Age 6.
Duck, George. Father of Duck, Fanny, age 6; Duck, Solomon, age 10.
Eberline, George. Orphan. Age 8.
Engle, Moses. Father of Engle, Hiram, age 9; Engle, Mary, age 10.
Fight, _____ Mrs. Widow. Mother of Fight, Emanuel, age 9; Fight, John, age 6; Fight, Lewis. age 11.
Findley, _____ Mrs. Widow. Mother of Findley, Uriah, age 9.
Gallager, Daniel.Father of Gallager, Francis, age 5; Gallager, Henry, age 8; Gallager, Mary, age 9.
Giger, George. Father of Giger, Catharine, age 6.
Greff, Henry. Orphan. Age 6.
Hander, _____ Mrs. Widow. Mother of Hander, Elizabeth, age 10; Hander, Magdaline, age 7.
Hass, _____ Mrs. Widow. Mother of Hass, Christian, age 9; Hass, Jacob, age 7.
Hatch, Sarah. Orphan. Age 7.
Houtch, William. Father of Houtch, Margaret, age 7; Houtch, William, age 5.
Howard, Angeline. Orphan. Age 8.
Hughs, James. Father of Hughs, James H., age 9. Hughs, Josiah, age 11.
Hummel, _____ Mrs. Widow. Mother of Hummel, Catharine, age 9; Hummel, Elizabeth, age 7.
Hutten, _____ Mrs. Widow. Mother of Hutten, Enos, age 8; Hutten, Lydiann, age 6.
Isenberger, Abraham. Father of Isenberger, Christian, age 11; Isenberger, Henry, age 8.
Kame, _____ Mrs. Widow. Mother of Kame, Catharine, age 11.
Keller, Michael. Father of Keller, Amos, age 7; Keller, Ira, age 10; Keller, Leonard, age 6.
Lewis, Joseph. Father of Lewis, Sarah, age 6.
Liebhart, _____ Mrs. Widow. Mother of Liebhart, Elizabeth, age 10; Liebhart, Martha, age 8.
Lightiser, Jacob. Father of Lightiser, John, age 8; Lightiser, Wayne, age 10.
Lively, Catharine. Mother of Lockard, Elizabeth, age 9; Lockard, William, age 6.
Lockard, _____ Mrs. Widow. Mother of Lockard, Charles, age 8; Lockard, Samuel, age 10; Lockard, Hannah, age 7.
Long, Elizabeth. Orphan. Age 5.
Mason, Isaac. Father of Mason, Ann, age 11; Mason, William, age 7.
Maxten, _____ Mrs. Widow. Mother of Maxten, Ann, age 9; Maxten, George, age 11; Maxten, Samuel, age 7.
Mays, Peter. Father of Mays, Elizabeth, age 7; Mays, Margaret. age 8.
Mays, Samuel. Orphan. Age 6.
McCarty, Joseph. Orphan. Age 8.
McCuray, Susan. Orphan. Age 10.
McFadden, Hetty. Orphan. Age 11.
Mellinger, Jacob. Father of Mellinger, Ann, age 8; Mellinger, Susan, age 11.
Mellinger, Nancy. Mother of Mellinger, Joseph, age 5.
Metzgar, Andrew. Father of Metzger, Abraham, age 9; Metzgar, Catharine, age 8; Metzgar, Frederick, age 6; Metzgar, Jacob V., age 5.
Miller, Philip. Father of Miller, Ann, age 8; Miller, Polly, age 10.
Minnich, Daniel. Father of Minnich, Sarah, age 5; Minnich, Susan, age 10.
Moon, _____ Mrs. Widow. Mother of Moon, Ann, age 9; Moon, Catty, age 11; Moon, Samuel, age 7.
Nickatson, Matilda. Orphan. Age 8.
Onetto, Joseph. Father of Onetto, Henry, age 6; Onetto, William, age 5.
Pearson, _____ Mrs. Widow. Mother of Pearson, Mary Jane, age 9; Pearson, William, age 11.
Poor, Samuel. Father of Poor, Elizabeth, age 10.
Road, Fanny. Orphan. Age 9.
Robison, _____ Mrs. Widow. Mother of Robison, Barbary, age 11.
Shneader, Frederick. Orphan. Age 8.
Sickel, _____ Mrs. Widow. Mother of Sickel, Decomma, age 7; Sickel, Edwin, age 8; Sickel, Lewis, age 10.
Smith, _____ Mrs. Widow. Mother of Smith, Henry, age 9.
Snyder, Henry. Father of Snyder, Henry, age 9.
Springer, Jacob. Father of Springer, Henry, age 9; Springer, Jacob, age 6.
Stittinger, _____ Mrs. Widow. Mother of Stittinger, Nancy, age 9.
Strawbridge, _____ Mrs. Widow. Mother of Strawbridge, George, age 7.
Taylor, Charles. Father of Taylor, Hannah, age 8.
Torbet, David. Father of Torbet, David, age 11; Torbet, John, age 9.
Treaner, Patrick. Father of Treaner, Ann, age 9; Treaner, Rosanna, age 11.
Wade, Elizabeth. Orphan. Age 7.
Walsh, Henry. Father of Walsh, David, age 6.
Watto, Wesley. Orphan. Age 8.
Way, _____ Mrs. Widow. Mother of Way, George, age 9; Way, John, age 11.
Welsh, _____ Mrs. Widow. Mother of Welsh, Mary, age 8; Welsh, Thomas, age 6.
Wiley, _____ Mrs. Widow. Mother of Wiley, Rebecca , age 7; Wiley, Susan, age 11.
Witty, Walter. Orphan. Age 8.
Wolf, _____ Mrs. Widow. Mother of Wolf, Charles, age 9; Wolf, Henry, age 11; Wolf, Nat, age 6.
Wright, Ann Eliza. Orphan. Age 7.
1 item. 4 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 1894 F143
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Smith, Samuel
Smith, Dolly Ann
Smith, Sarah
Loney, Laura
Brooks, Morris C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F143
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Dolly Ann; Smith, Sarah; Loney, Laura.
Administrator: Brooks, Morris 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 1894 F160
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Watson, John
Lockwood, Sarah Louisa
Sneath, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F160
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lockwood, Sarah Louisa.
Administrator: Sneath, 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 1901 F051
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
Hanlon, Patrick
Hanlon, James
Hanlon, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F051
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hanlon, James; Hanlon, John; Hanlon, Michael.
Administrator: Hanlon, James.
1 item, 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
Renunciations
Title
Renunciations
Object ID
Ren 1901 F056
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
Hershey, William
Hershey, H.
Shertzer, Sallie E.
Wood, Kate N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F056
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, H.; Shertzer, Sallie E.
Administrator: Wood, Kate N.
1item, 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 F081
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
McChesney, Sarah A.
Mellinger, [ ]
Kreuson, Mrs.
Shuman, Michael S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F081
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mellinger, ( ); Kreuson, Mrs.
Administrator: Shuman, Michael S.
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 F087
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
Miller, Barbara
Witmer, Catharine
Tripple, Fanny
Witmer, Jacob R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F087
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, Catharine; Tripple, Fanny.
Administrator: Witmer, Jacob 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #484
Date Range
1824
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
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Bishop, Susanna
Culp, John
Culp, Mary Ann
Curee, Mrs.
Barnan, John
Curree, Martin
Curree, Edwin
Curree, Sarah
Curree, Catharine
Bixler, David
Boyle, Mrs.
Boyle, Margaret
Boyle, Mary Ann
Boyle, George
Climens, Elizabeth
Brown, Daniel
Brown, James
Brown, Fanny
Cowlick, Catharina
Evans, Mrs.
Deekey, William
Graham, Susan
Hass, Adam
Hass, Joseph
Hass, Michael
Hews, James
Hews, John
Hews, Joshua
Hews, Shoophy
Hews, Harriet
Hippy, John
Horn, Mrs.
Horn, Nathe
Hughes, James
Hughes, John
Hughes, Joshua
Kevin, Mrs.
Kevin, Katey
Miller, Mrs.
Miller, Elizabeth
Minich, Mrs.
Minich, John
Minich, Daniel
Moor, Catharina
Moore, Agnest
Moore, Jane
Moore, John
Moore, Mary
Moore, William
O'Donnel, John
Pearson, Mrs.
Pearson, Mary
Peters, Barbara
Price, John
Richards, Mrs.
Richards, Mary
Richards, John
Richartson, Henry
Richartson, William
Seich, Joseph
Sherick, Joseph
Shidle, William
Shidle, Hannah
Shidle, George
Shidle, Susanna
Slaughter, Catherine
Slaughter, Elisabeth
Slaughter, John
Slaughter, Mary
Stephenson, Henry
Stillinger, John
Stillinger, Samuel
Taylor, Charles
Taylor, William
Taylor, May
Trainer, Bernard
Wakefield, Samuel
Weidle, Daniel
Weidle, Sally
Weidle, Samuel
Willis, John
Willis, Mary
Willis, Charles
Wise, George
Wolf, Mrs.
Wolf, Charles
Wolf, Henry
Wolf, Mary
Subcategory
Documentary Artifact
Search Terms
Columbia
West Hempfield Twp.
Poor children
Commissioners' Orders for Payment
Place
Columbia
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #484
Box Number
005
Notes
Entered into Q & A 1993/12/28.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Columbia or West Hempfield Twp., as noted.
Bishop, Susanna. West Hempfield Twp. Age 6.
Culp, John. Columbia. Father of Culp, John, age 7; Culp, Mary Ann, age 10.
Curee, Widow. Mother of Barnan, John, age 9 to 10. Columbia.
Curree, Martin. Columbia. Father of Curree, Edwin, 11; Curree, Sarah, age 8; Curree, Catharine, agge 6.
Bishop, Susanna. Age 6. West Hempfield Township.
Bixler, David. Age 8 to 9. West Hempfield Township.
Boyle, Widow. Columbia. Mother of Boyle, Margaret, age 11; Boyle, Mary Ann, age 8 to 9; Boyle, George, age 6 to 7.
Climens, Elizabeth. Columbia. Mother of Brown, Daniel, age 9 to 10; Brown, James, age to 8; Brown, Fanny, age 11.
Cowlick, Catharina. West Hempfield Twp. Age 7. Culp, John. Columbia. Father of Culp, John; Culp, Mary Ann.
Curree, Martin. Columbia. Father of Curree, Edwin; Curree, Sarah; Curree, Catharine.
Evans, _____ Mrs. Mother of Deekey, William, age 7 to 8. Columbia.
Graham, _____ Mr. Father of Graham, Susan, age 9 to 10. Columbia.
Hass, Adam. West Hempfield Twp. Age 6.
Hass, Joseph. West Hempfield Twp. Age 10.
Hass, Michael. West Hempfield Twp. Age 8.
Hews, James. Columbia. Father of Hews, John, age 8 to 9; Hews, Joshua, 5 to 6.
Hews, Shoophy. Parent of Hews, John, age 8; Hews, Harriet, age 11. Columbia.
Hippy, John. Columbia. Father of Hippy, John, age 10.
Horn, Widow. Columbia. Mother of Horn, Nathe, age 11.
Hughes, James. Columbia. Father of Hughes, John; Hughes, Joshua.
Kevin, Widow. Columbia. Mother of Kevin, Katey, age 7.
Miller, Widow. Columbia. Mother of Miller, Elizabeth, age 11.
Minich, Widow. Columbia. Mother of Minich, John, age 9; Minich, Daniel, age 11.
Moor, Catharina. Columbia. Age 5.
Moore, Agnest. West Hempfield Twp. Age 9.
Moore, Jane. West Hempfield Twp. Age 6.
Moore, John. West Hempfield Twp. Age 11.
Moore, Mary. West Hempfield Twp. Age 8.
Moore, William. West Hempfield Twp. Age 5.
O'Donnel, John. Father of O'Donnel, James , age 10. Columbia.
Pearson, Widow. Columbia. Mother of Pearson, Mary, age 5 to 6.
Peters, Barbara. West Hempfield Twp. Age 8.
Price, John. West Hempfield Twp. Age 6.
Richards, Widow. Columbia. Mother of Richards, Mary, age to 7; Richards, John, age 5.
Richartson, Henry. Columbia. Father of Richartson, William, age 8; Richartson, Henry, age 6.
Seich, Joseph. West Hempfield Twp. Age 9.
Sherick, Joseph. West Hempfield Twp. Age 9.
Shidle, William. Columbia. Father of Shidle, Hannah, age 10; Shidle, George, age 5; Shidle, Susanna, age 11.
Slaughter, Catherine. West Hempfield Twp. Age 7 to 8.
Slaughter, Elisabeth. West Hempfield Twp. Age 5 to 6.
Slaughter, John. West Hempfield Twp. Age 11.
Slaughter, Mary. West Hempfield Twp. Age 9.
Stephenson, Henry. West Hempfield Twp. Age 6 to 7.
Stillinger, John (or Samuel). West Hempfield Twp. Age 10.
Taylor, Charles. Columbia. Father of Taylor, William, age 6; Taylor, May, age 9.
Trainer, Bernard. Columbia. Age 11. Father deceased.
Wakefield, Samuel. West Hempfield Twp. Age 11.
Weidle, Daniel. West Hempfield Twp. Age 9.
Weidle, Sally. West Hempfield Twp. Age 11.
Weidle, Samuel. West Hempfield Twp. Age 7.
Willis, John. Columbia. Father of Willis, John, age 9; Willis, Mary, age 8; Willis, Charles, age 10.
Wise, George. West Hempfield Twp. Age 10.
Wolf, _____ Mrs. Columbia. Mother of Wolf, Charles, age 5; Wolf, Henry, age 6; 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
Renunciations
Title
Renunciations
Object ID
Ren 1901 F113
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
Staman, Abram Z.
Staman, Sarah
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 1901 F113
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Staman, Sarah.
Administrators: 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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F032
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Ely, John C.
Ely, Frances
Flora, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F032
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ely, Frances.
Administrator: Flora, John 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

345 records – page 1 of 18.