Skip header and navigation

Revise Search

14 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1904 F003 G
Date Range
1904
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
1904
Date of Accumulation
1849-1913
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Gable, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1904 F003 G
Box Number
006
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #009B
Date Range
1822
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.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Bailey, Robert
Banks, George
Bannen, Harman
Banten, David
Bard, George
Barley, Jacob
Barnhart, Samuel
Barton, John
Bauman, Abraham
Bazham, George
Bird, John
Blair, William
Braun, Andrew
Brubaker, Abraham
Caine, Jeremy
Can, John D.
Carl, Henry
Cowan, Samuel
Dauene, Thomas
Daugherty, Barnard
Davins, John
Ectul, Sebastian
Eibaugh, Peter
Eshelman, John
Feisten, Rudolph
Fenton, David
Fitler, John
Frielren, William
Gable, Jacob
Gable, Martin
Gable, Peter
Gaugh, Frederick
Gilman, John
Good, George
Griffith, David
Harble, Luduach
Haujenlugen, Samuel
Hellen, Samuel
Henderson, James
Henderson, Thomas
Hondig, Christian
Horn, Jonathan
Horner, Joseph
Hoven, David
Hugh, Jackson
Hugle, Laughlin
Hunal, John
Hurnal, Rudy
Jackson, John
James, Daniel
Kanady, John
Keison, James
Kern, James
Kipler, James
Lerue, Abraham
Line, Gable
Marich, William
Maxwell, David
McCaslin, William
McCatistin, William
McCeiver, William
McFaddin, John
McFaddin, Robert
McKillips, John
Mim, John
Moss, Charles
Parmer, David
Penny, Samuel
Pluch, Michael
Pollin, John
Reidenbaugh, Samuel
Rodgers, James
Rudey, Samuel
Sallday, Frederick
Sawer, Henry
Seldonridge, David
Shaffer, Matthew
Shappen, Jacob
Sharp, Peter
Snider, Jacob
Spaill, Mr.
Spendle, Michael
Spindler, Michael
Spotts, Henry
Stambaugh, William
Starky, Charles
States, John
Stauer, Samuel
Stolfusse, Christian
Tragmen, James
Watson, Henry
Weblehauer, John
Zankmaster, Frederick
Zeller, David
Zeller, John
Zimmerman, John
Zook, Daniel
Zug, Christian
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Leacock Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #009B
Box Number
002
Notes
Entered into Q&A Mar 27, 2001.
Additional Notes
Tax exoneration.
Zug, Christian. Tax collector.
Bailey, Robert. Not Found.
Banks, George. Not in the township.
Bannen, Harman. Can't be found.
Banten, David. Gone away.
Bard, George. Ran away.
Barley, Jacob. Not Found.
Barnhart, Samuel. Can't be found.
Barton, John. Can't be found.
Bauman, Abraham. Dead.
Bazham, George. Mistake.
Bird, John. In Ohio.
Blair, William. Can't be found.
Braun, Andrew. Insolvent.
Brubaker, Abraham. Can't be found.
Caine, Jeremy. Poor and lazy.
Can, John D. Mistake.
Carl, Henry. Gone away.
Cowan, Samuel. Mistake.
Dauene, Thomas. Gone away.
Daugherty, Barnard. Can't be found.
Davins, John. Poor.
Ectul, Sebastian. Away.
Eibaugh, Peter. Out of the township.
Eshelman, John. Poor.
Feisten, Rudolph. Insolvent.
Fenton, David. Insolvent.
Fitler, John. Away.
Frielren, William. Can't be found.
Gable, Jacob. Away.
Gable, Martin. Can't be found.
Gable, Peter. Insolvent.
Gaugh, Frederick. Insolvent.
Gilman, John. [No reason given.]
Good, George. Away.
Griffith, David. Can't be found.
Harble, Luduach. Poor.
Haujenlugen, Samuel.Can't be found.
Hellen, Samuel. Can't be found.
Henderson, James. Can't be found.
Henderson, Thomas. Away.
Hondig, Christian. Can't be found.
Horner, Joseph. Can't be found.
Hoven, David. Mistake.
Horn, Jonathan. Poor.
Hugh, Jackson. Away.
Hugle, Laughlin. Can't be found.
Hunal, John. Insolvent.
Hurnal, Rudy. Dead.
Jackson, John. Can't be found.
James, Daniel. Married after assesment.
Keison, James. Away.
Kanady, John. Poor and lazy.
Kipler, James. Away.
Kern, James. In the sod.
Lerue, Abraham. Away.
Line, Gable. Away.
Marich, William. Away.
Maxwell, David. [No reason given.]
Maxwell, David. Worthless.
McCaslin, William. Drunk and lazy.
McCatistin, William. Away.
McCeiver, William. Away.
McFaddin, John. Mistake.
McFaddin, Robert. Drunk, poor and lazy.
McKillips, John. Insolvent.
Mim, John. Away.
Moss, Charles. Away.
Parmer, David. Poor.
Penny, Samuel. Away.
Pluch, Michael. Poor.
Pollin, John. Away.
Reidenbaugh, Samuel. Poor.
Rodgers, James. Away.
Rudey, Samuel. Worthless.
Sallday, Frederick. Poor.
Sawer, Henry. Poor.
Seldonridge, David. Married after assesment.
Shaffer, Matthew. Mistake.
Shappen, Jacob. Away.
Sharp, Peter. Lunatic.
Snider, Jacob. Poor.
Spaill. Away.
Spendle, Michael. Mistake.
Spindler, Michael. Poor.
Spotts, Henry. Insolvent.
Stambaugh, William. Away.
Starky, Charles. Away.
States, John. Poor.
Stauer, Samuel. Insolvent.
Stolfusse, Christian, Mistake.
Tragmen, James. Dead.
Watson, Henry. Away.
Weblehauer, John. Away.
Zankmaster, Frederick. Married after assesment.
Zeller, David. Away.
Zeller, John. Away.
Zimmerman, John. Dead.
Zook, Daniel. Married after assesment.
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 1823 #187
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Evans, Nathan
Evans, Matilda
Feister, Mary
Feister, Maria
Feister, Margaret
Gault, Elizabeth
Gault, Hannah
Gault, Mary
Gault, Thomas
Quaintance, John
Quaintance, William
Quaintance, Jesse
Toland, Peter
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #187
Box Number
003
Notes
Date entered into Q&A was not recorded.
Additional Notes
Poor children.
Evans, Nathan. Father of Evans, Matilda.
Feister, Mary. Mother of Feister, Maria; Feister, Margaret .
Gault, Elizabeth. Mother of Gault, Hannah.
Gault, Mary. Mother of Gault, Thomas.
Quaintance, John. Father of Quaintance, John; Quaintance, William; Quaintance, Jesse.
Toland, Peter. Teacher.
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 1822 #119
Date Range
1822
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.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Aaron, Joseph
Aaron, Sally
Barten, William
Bear, John
Berry, John
Black, John
Black, William
Bosier, Samuel
Breden, John
Breneman, Henry
Brown, William
Bullman, James
Burkheiser, Mary
Bushman, Abraham
Butler, Harriet
Butler, Mary
Charles, James
Cochren, Isaac
Cowhick, John
Deitrick, John
Dellam, Charles
Dellam, Joseph
Derick, Mary
Deven, John
Erron, George
Gable, Jacob
Getz, Philip
Glass, William
Griffen, Stephen
Harris, Isaac
Heisten, John
Hickman, Sally
Hitzelberger, George
Johnson, Ben
Johnson, Thomas
Kauffman, Isaac
Kean, James
Keller, Daniel
Kreiner, John
Ladley, Peter
Leck, Margaret
Lewis, John
Lewis, William
Long, Samuel
Lynch, Biddy
Lynch, Elinor
Lynch, William
Maroney, Peter
Marten, Jacob
McAlargen, John
McCarty, David
McConnel, William
McGrann, Patrick
McKinsey, Thomas
McKnight, John
McLane, Alexander
McManamey, John
Mentere, Mathias
Meyer, John
Miller, Frances
Molson, Ephraim
Morcan, George
Nelson, Pompey
Noble, Thomas B.
Philips, Henry
Prutzman, John
Richard
Richardson, Henry
Richardson, John B.
Roth, John
Sensenick, Joshua
Sensenig, Jesse
Sharp, William
Smuller, John
Snotgrass, James
Stineman, J.
Sweeney, Isaac
Tarbell, Samuel
Thompson, William
Tolen, John
Trepere, Charles
Tuneson, Frances
Whitson, Henry
Wiggans, Robert
Willes, John
Williams, Charles
Williams, Stephen
Williamson, Stephen
Wilson, Isaac
Withers, George
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Commissioners' Orders for Payment
Fees
Incarcerated persons
Lancaster
Persons of color
Prisons
Women
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #119
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
002
Notes
Never entered into Q&A.
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Prisons.
Jail fees for the following prisoners. 1 January 1822 to 2 April 1822.
Tarbell, Samuel.
McGrann, Patrick.
Kean, James.
Richardson, John B. Person of color.
Kauffman, Isaac.
Cochren, Isaac.
Snotgrass, James.
McCarty, David.
Burkheiser, Mary.
Keller, Daniel.
Aaron, Joseph. Person of color.
Aaron, Sally. Person of color.
Smuller, John.
Willes, John.
Molson, Ephraim. Person of color.
Getz, Philip. Person of color.
Lewis, William. Person of color.
Nelson, Pompey. Person of color.
Deven, John.
Miller, Frances.
Berry, John.
Griffen, Stephen.
Deitrick, John.
Sharp, William.
McManamey, John.
Bear, John.
Brown, William.
Williams, Charles.
McAlargen, John.
Long, Samuel.
Lewis, John.
Derick, Mary.
Trepere, Chearles.
Black, William.
Butler, Mary. Person of color.
Butler, Harriet.
Prutzman, John.
Sweeney, Isaac.
Lynch, Biddy.
Wiggans, Robert.
Heisten, John.
Ladley, Peter.
Whitson, Henry.
Morcan, George.
Thompson, William.
Richardson, Henry.
Dellam, Joseph. Person of color.
Dellam, Charles. Person of color.
Glass, William.
Lynch, Elonor.
Lynch, William.
Sensenig, Jesse.
Tuneson, Frances. Person of color.
Meyer, John.
Leck, Margaret.
McKinsey, Thomas.
Bosier, Samuel. Person of color.
Erron, George. Person of color.
Sensenick, Joshua.
Cowhick, John.
Noble, Thomas B.
Philips, Henry.
Charles, James.
McKnight, John.
Barten, William.
Mentere, Mathias.
Maroney, Peter.
Roth, John.
Breden, John.
Gable, Jacob.
Vagrants:
Williams, Stephen.
Williamson, Stephen.
Bullman, James. Person of color.
Black, John.
Wilson, Isaac. Person of color.
Sensenig, Jesse.
Johnson, Thomas.
McLane, Alexander.
McConnel, William.
Tolen, John.
Hickman, Sally.
An unnamed stranger.
Harris, Isaac. Person of color.
Richard. [No last name recorded.]
Sheaffer, _____. Jackson, John.
Suppliers:
Breneman, Henry.
Kreiner, John.
Stineman, J.
Johnson, Ben.
Hitzelberger, George.
Withersd, George.
Marten, Jacob.
Bushman, Abraham.
Breneman, Henry.
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 1823 #004A
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Bailey, Jacob
Bailey, Robert
Baker, Isaac
Baker, Samuel
Baxter, David
Bennett, William
Bernhard, Samuel
Best, John
Betts, James
Birds, John
Black, John
Boyd, Matthew
Brown, Andrew
Brown, Samuel
Brubaker, Abraham Jr.
Carl, Peter
Church, John
Corl, Henry
Coxe, D. John
Dougherty, Bernhard
Ebach, Peter
Echert, Bastian
Eckner, Peter
Eren, John
Fenton , David
Frazer, Charles
Frester, Rudolph
Fricher, Wiliam
Gabel, Peter
Gable, Jacob
Good, George
Griffith, David Sr.
Harding, Christian
Hason, Samuel
Heiney, Andrew
Henderson, James
Henderson, Thomas
Henry, Andrew
Henry, John
Horn, George
Hugh, Laughlin
Humel, Rudy
Jackson, Hugh
Jackson, John
Karr, James
Kauffman, John
Kayser, James
Kayser, John
Kelper, James
Kenneday, John
Kling, Joel
Leman, Daniel
Light, David
Light, John
Lytle, James
Martin, William
Mayer, Isaac
McCaslin, William
McCeaver, William
McEntire, Robert
McFaddin, Robert
Mim, John
Moss, Charles
Owen, John
Perry, Samuel
Porter, Thomas
Ramberger, John
Rogers, David
Rutter, John
Weidler, Samuel
Scott, James
Sharp, Peter
Sheaffer, Nathaniel
Solladay, Frederick
Spindler, Michael
Spindler, Peter
Stackney, Charles
Stauffer, Jacob
Steel, John
Stoltzfus, Christian
Thompson, James
Trainer, James
Tripple, Jacob
Vebblehauer, John
Weaver, Charles
Weidel, Henry
Zeller, David
Zeller, John
Zimmerman, John
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Taxes
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #004A
Box Number
003
Notes
Entered into Q&A Apr 19, 2001.
Additional Notes
Tax exonerations.
Samuel Weidley, tax collector.
Bailey, Jacob. Gone.
Bailey, Robert. Gone.
Baker, Isaac. Gone.
Baker, Samuel. Gone.
Baxter, David. Gone.
Bennett, William. Gone.
Bernhard, Samuel. Gone.
Best, John. Gone.
Betts, James. Gone.
Birds, John. Gone.
Black, John. Gone.
Blair, William. Gone.
Brown, Andrew. Gone.
Brown, Samuel. Gone.
Brubaker, Abraham Jr.. Gone.
Carl, Peter. Gone.
Church, John. Gone.
Corl, Henry. Gone.
Coxe, D. John. Gone.
Dougherty, Bernhard. Gone.
Ebach, Peter. Gone.
Echert, Bastian. Gone.
Eckner, Peter. Gone.
Eren, John. Gone.
Fenton , David. Gone. Cooper.
Frazer, Charles. Gone.
Frester, Rudolph. Gone.
Fricher, Wiliam. Gone.
Gabel, Peter. Gone.
Gable, Jacob. Gone.
Good, George. Gone.
Griffith, David Sr. Gone.
Harding, Christian. Gone.
Heiney, Andrew. Gone.
Henderson, James. Gone.
Henderson, Thomas. Gone.
Henry, Andrew. Gone.
Henry, John. Gone.
Hason, Samuel. Gone.
Horner, Joseph. Gone.
Horn, George. Gone.
Hugh, Laughlin. Gone.
Humel, Rudy. Died.
Jackson, Hugh. Gone.
Jackson, John. Gone.
Karr, James. Gone.
Kauffman, John. Gone.
Kayser, James. Gone.
Kayser, John. Gone.
Kelper, James. Gone.
Kenneday, John. Gone.
Kling, Joel. Gone.
Leman, Daniel. Gone.
Light, David. Gone.
Light, John. Merchant.
Lytle, James and son. Gone.
Martin, William. Gone.
Mayer, Isaac. Not of age.
McCaslin, William.
Boyd, Matthew.
McCeaver, William. Gone.
McEntire, Robert. Gone.
McFaddin, Robert. Gone.
Mim, John. Gone.
Moss, Charles. Gone.
Owen, John. Gone.
Perry, Samuel. Gone.
Porter, Thomas. Gone.
Ramberger, John. Gone.
Rogers, David. Died.
Rutter, John. Gone.
Scott, James. Gone.
Sharp, Peter. Not right.
Sheaffer, Nathaniel. Gone.
Solladay, Frederick. Gone.
Spindler, Michael. Gone.
Spindler, Peter. Gone.
Stackney, Charles. Gone.
Stauffer, Jacob.
Steel, John. Gone.
Stoltzfus, Christian.
Thompson, James. Gone.
Trainer, James . Gone.
Tripple, Jacob. Gone.
Vebblehauer, John. Gone.
Weaver, Charles. Gone.
Weidel, Henry. Gone.
Zeller, David. Gone.
Zeller, John. Gone.
Zimmerman, John. Gone.
1 item 2 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 F030
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
Gable, Jacob
Arnold, Margaret G.
Lynch, Louisa G.
Conyngham, Redmond
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F030
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Arnold, Margaret G.; Lynch, Louisa G.
Administrator: Conyngham, Redmond.
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 1842 F018
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gault, Mary
Gault, John A.
Hackett, David H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F018
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gault, John A.
Administrator: Hackett, David H.
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 F036
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
Gable, Jacob
Gable, David
Martin, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F036
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gable, David.
Administrator: Martin, 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
Renunciations
Title
Renunciations
Object ID
Ren 1899 F037
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
Gable, Jacob
Gable, David
Diem, Christiann
Weller, Lizzie
Lenard, B. Mina
Gable, Martin
Martin, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F037
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gable, David; Diem, Christiann; Weller, Lizzie; Lenard, B. Mina; Gable, Martin.
Administrator: Martin, 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
Renunciations
Title
Renunciations
Object ID
Ren 1883 F037
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Harter, John
Harter, Susan
Gable, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F037
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harter, Susan.
Administrator: Gable, 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 1838 F013
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Gault, William
Gault, Mary
Gault, John A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F013
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gault, Mary.
Administrator: Gault, John 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
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1842 F001 G
Date Range
1842
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1842
Year
1842
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Gault, Mary
Subcategory
Documentary Artifact
Search Terms
Vendues
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1842 F001 G
Box Number
002
Additional Notes
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1843 F001 G
Date Range
1843
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1843
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0118
People
Gault, Mary
Hackett, David H.
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1843 F001 G
Box Number
118
Additional Notes
Hackett, David H. 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
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1842 F001 G
Date Range
1842
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1842
Year
1842
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Gault, Mary
Subcategory
Documentary Artifact
Search Terms
Vouchers
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1842 F001 G
Box Number
003
Additional Notes
Date range: 1842-1843.
13 items, 13 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail

14 records – page 1 of 1.