Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1851 F032
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hamaker, Christian
Hamaker, Elizabeth
Engle, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F032
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hamaker, Elizabeth
Administrator: Engle, David.
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 1852 F025
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Goss, John
Goss, Elizabeth
Goss, Joseph
Goss, John L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F025
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Goss, Elizabeth.
Administrators: Goss, Joseph; Gish, John L.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1853 F014
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Edler, Frederick Gotlieb
Edler, Christiann
Gish, John L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F014
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Edler, Christiann.
Administrator: Gish, John L.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1855 F005
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Brandt, John Sr.
Brandt, Catherine
Brandt, John Jr.
Brandt, Joseph H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F005
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brandt, Catharine.
Administrators: Brandt, John Jr.; Brandt, Joseph 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 1856 F026
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Horst, Jacob Sr.
Horst, John
Horst, Henry
Horst, Christian
Horst, Joseph
Hoffert, Mary
Horst, Barbara
Engle, Christian
Engle, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F026
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Horst, John; Horst, Henry; Horst, Christian; Horst, Joseph; Hoffert, Mary; Horst, Barbara.
Administrators: Engle, Christian; Engle, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1856 F038
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Longenecker, Christian
Longenecker, Freny
Longenecker, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F038
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Longenecker, Freny.
Administrator: Longenecker, John.
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 1859 F007
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Bossler, Samuel
Bossler, Fanny
Bossler, Jacob
Bossler, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F007
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bossler, Fanny.
Administrators: Bossler, Jacob; Bossler, Christian.
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 1829 #654
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 0010
People
Abt, John
Barnet, John
Bartol, Elizabeth
Bartol, Margaret
Bernhard, Anthony
Blattenberger, Sophia
Boon, John
Campbell, David
Capp, Ann
Clepper, John
Darlin, Eleanore
Davis, George
Davis, James
Deisinger, John
Densel, Peter
Densel, Susan
Dick, Henrietta
Dougherty, Eliza
Dougherty, Susanna
Dunn, Hannah
Etter, Jacob
Etter, Mary
Fertig, Sarah Lovina
Galbraith, Mary
Graves, Margaret
Groff, Benjamin
Hacket, Catharine
Hagenberger, George
Hart, Salem
Hartley, Susanna
Hess, Michael
Hoffman, Elizabeth
Hoffman, Matthias
Holtzapple, Ann Elizabeth
Holtzapple, Mary Jane
Hornefius, Catharine
Hornefius, William
Inley, Elizabeth
Inley, Susan
Kelly, John
Kelly, Sally
Killwell, Catharine
Killwell, Mary Ann
Klugh, Barbara
Klugh, Henry
Kuster, Elizabeth
Kuster, Henry
Kuster, Mary Ann
Kuster, Michael
Lockhart, Jacob
McClelland, Catharine
McClelland, Joseph
Miller, Abraham
Miller, George
Miller, Henry
Miller, John
Miller, Lewis
Miller, Nancy
Miller, William
Mitchell, Joseph
Murphy, Catharine
Norris, Alexander
Oliver, Mary Ann
Oliver, William
Parker, Eliza
Rudly, Magdalena
Rudly, William
Schwilckey, Catharine Barbara
Sharer, Catharine
Sharer, George
Sheffer, Anthony
Sheffer, John
Sheffer, William
Sohn, Francis
Sohn, Urias
Spengler, Barbara
Steinruck, Bartram
Sweigart, Elizabeth
Sweigart, Henry
Swords, Barbara
Swords, Mary
Williams, Mary Ann
Williams, Sarah
Subcategory
Documentary Artifact
Search Terms
Bainbridge, Conoy Twp.
Centreville, Conoy Twp.
Elizabethtown
Falmouth, Conoy Twp.
Newville, West Donegal Twp.
West Donegal Twp.
Poor children
Commissioners' Orders for Payment
Place
West Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #654
Box Number
010
Notes
Entered into Q&A 1994/02/10.
Additional Notes
Poor children.
West Donegal Twp.
Abt, John. Age 11.
Bernhard, Anthony. Age 5.
Campbell, David. Age 10.
Densel, Peter. Age 5.
Densel, Susan. Age 8.
Dick, Henrietta. Age 11.
Etter, Jacob. Age 7.
Etter, Mary. Age 9.
Galbraith, Mary. Age 6.
Groff, Benjamin. Age 8.
Hacket, Catharine. Age 7.
Hart, Salem. Age 7.
Hess, Michael. Age 10.
Hoffman, Elizabeth. Age 10.
Hoffman, Matthias. Age 7.
Inley, Elizabeth. Age 8.
Inley, Susan. Age 10.
Kelly, John . Age 6.
Kelly, Sally. Age 7.
Killwell, Catharine. Age 9.
Killwell, Mary Ann. Age 11.
Klugh. Barbara. Age 7.
Klugh, Henry. Age 11.
Miller, George. Age 6.
Miller, Henry. Age 10.
Miller, William. Age 6.
Miller, John. Age 11.
Miller, Nancy. Age 8.
Norris, Alexander. Age 9.
Rudly, Magdalena. Age 5.
Rudly, William. Age 11.
Schwilckey, Catharine Barbara. Age 8.
Sheffer, William. Age 8.
Sweigart, Elizabeth. Age 7.
Sweigart, Henry. Age 11.
Williams, Mary Ann. Age 9.
Williams, Sarah. Age 6.
Bainbridge and Centerville.
Clepper, John. Age 7.
Capp, Ann. Age 9.
Davis, George. Age 8.
Dunn, Hannah. Age 9.
Dougherty, Eliza. Age 10.
Dougherty, Susanna. Age 10.
Davis, George, Age 11.
Davis, James. Age 11.
Deisinger, John. Age 5.
Hagenberger, George. Age 6.
Hartley, Susanna. Age 8.
Holtzapple, Ann Elizabeth. Age 10.
Holtzapple, Mary Jane, Age 10.
Kuster, Elizabeth. Age 11.
Kuster, Michael. Age 9.
Kuster, Mary Ann. Age 8.
Kuster, Henry. Age 7.
Lockhart, Jacob. Age 11.
Mitchell, Joseph. Age 10.
Miller, John. Age 11.
Miller, Lewis. Age 9.
Miller, Abraham. Age 7.
Murphy, Catharine. Age 8.
Oliver, Mary Ann. Age 9.
Oliver, William. Age 7.
Steinruck, Bartram. Age 6.
Sohn, Urias. Age 8.
Sohn, Francis. Age 6.
Swords, Mary. Age 11.
Swords, Barbara. Age 5.
Sharer, Catharine. Age 10.
Sharer, George. Age 11.
Elizabethtown.
Bartol, Elizabeth. Age 8.
Bartol, Margaret. Age 10.
Darlin, Eleanore. Age 11.
Hornefius, Catharine. Age 8.
Hornefius, William. Age 10.
Newville (also called Youtztown), West Donegal Twp.
Barnet, John. Age 11.
Blattenberger, Sophia. Age 8.
Fertig, Sarah Lovina. Age 6.
Graves, Margaret. Age 6.
Parker, Eliza. Age 5.
Sheffer, Anthony. Age 9.
Sheffer, John. Age 7.
Sheffer, William. Age 5.
Spengler, Barbara. Age 11.
Falmouth.
Boon, John. Age 9.
McClelland, Catharine. Age 7.
McClelland, Joseph. Age 10.
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
Jacob Ream Collection
Title
Jacob Ream Collection
Object ID
MG0164
Date Range
1744-1848
Real estate Receipts Releases Taxes West Donegal Twp. West Hanover Twp., Dauphin County Wills Processing History: Processed and finding aid prepared in 1998. This collection has been documented, preserved and managed according to professional museum and archives standards. The finding aid was updated
  1 document  
Collection
Jacob Ream Collection
Title
Jacob Ream Collection
Description
The Jacob Ream collection contains original documents pertaining to business conducted by Jacob Ream and his family of Donegal Township. Includes bonds, receipts, land agreement, mortgage, and fire insurance policy. The surname has various spellings, including Riem, Rihm, and Reeme.
Date Range
1744-1848
Year Range From
1744
Year Range To
1848
Date of Accumulation
1744-1848
Creator
Ream family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Baller, Samuel
Balmer, Jacob
Balmer, Samuel
Barthemer, John
Beck, Conrad,
Berringer, Elizabeth
Blaser, Peter
Boll, Jacob
Brightbill, John
Carpenter, Samuel
Coble, David
Colt, James
Cunningham, James
Difenbaugh, Isaac
Eckenrode, Henry
Eckenroth, John
Elliott, Robert U.
Fletcher, John
Greene, Daniel
Hart, Barbara
Huber, Jacob
Hughes, Samuel
Jenkins, David
Lauger, Philip
Myers, Henry
Musselman, Christian
Negely, Leonard
Nicholas, Michael
Parthemer, John
Parthimer, Esther
Patimore, John
Ream, Abraham
Ream, Christina
Ream, Daniel
Ream, Elizabeth
Ream, Isaac
Ream, Jacob
Ream, Samuel
Reem, Jamy
Reeme, Jacob
Riem, Jacob
Rihm, Daniel
Rihm, Jacob
Rihm, Samuel
Sheaffer, Philip
Smith, Samuel
Snyder, John
Stauffer, John
Stump, J.
Subjects
Deeds
Receipts (Acknowledgments)
Search Terms
Agreements
Bonds
Chambersburg, Franklin County, Pennsylvania
Cocalico Twp.
Deeds
Donegal Twp.
Finding aids
Green Twp., Franklin County, Pennsylvania
Harford County, Maryland
Insurance policies
Letterkenny Twp., Franklin County, Pennsylvania
Letters
Lower Paxton Twp., Dauphin County, Pennsylvania
Manuscript groups
Mortgages
Mount Joy Twp.
Presbyterian Church
Real estate
Receipts
Releases
Taxes
West Donegal Twp.
West Hanover Twp., Dauphin County, Pennsylvania
Wills
Extent
1 box, 12 folders, .25 cubic ft
Object Name
Archive
Language
English
Object ID
MG0164
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Jacob Ream Collection (MG0164), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-164
Classification
MG0164
Description Level
Fonds
Custodial History
Processed and finding aid prepared in 1998. Added to database 7 September 2021.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #055
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 0005
People
Barr, Henry
Barr, James
Boot, Caroline
Brinneman, Henry
Brinneman, Levi
Capp, Mary
Clark, Deborah
Clark, Mariah
Clark, Nancy
Clark, Rachel
Cochran, Jacob
Davis, Hannah
Davis, James
Davis, Nancy
Dysinger, Elizabeth
Hart, Adam
Holdsappl, Ann E.
Hugh, Catherine
Karn, David
Kern, Helan
Kreach, Amah
Kreach, George
Kreach, John
Kreach, Polly
Lockard, Catherine
Lockard, Jacob
Maintzer, Sarah
Mason, William
Maxwell, Mary
McBride, David
McGrager, Denis
McLaughlin, John
McLaughlin, Thomas
Miller, John
Miller, Sarah
Munteer, Elizabeth
Munteer, Jacob
Munteer, John
Munteer, Mary
Rineheart, Anthony
Sands, Hannah
Sharer, Catherine
Sharer, George
Shimp, Elizabeth
Shimp, Henry
Smith, Fredarick
Spangler, David
Spangler, Peter
Ward, Edward
Ward, Samuel
Watts, John
Subcategory
Documentary Artifact
Search Terms
Donegal Twp.
Newville, West Donegal Twp.
Poor children
Commissioners' Orders for Payment
Bainbridge, Donegal Twp.
Place
Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #055
Box Number
005
Notes
Never entered into Q & A.
Additional Notes
Poor children.
Donegal Twp.
Newville, West Donegal Twp. and vicinity
Kreach, Polly. Age 10.
Kreach, John. Age 9.
Kreach, George. Age 8.
Kreach, Amah. Age 6.
Spangler, Peter, Age 10.
Spangler, David. Age 8.
Lockard, Catherine. Age 9.
Lockard, Jacob. Age 8.
Barr, James. Age 9.
Barr, Henry. Age 7.
Maxwell, Mary. Age 6.
Bainbridge and vicinity.
Capp, Mary. Age 8.
Smith, Fredarick. Age 8.
Hart, Adam. Age 7.
Mason, William. Age 13.
McBride, David. Age 8.
Miller, Sarah. Age 12.
Miller, John. Age 8.
Sharer, George. Age 8.
Sharer, Catherine. Age 7.
Shimp, Elizabeth. Age 11.
Shimp, Henry. Age 9.
Rineheart, Anthony. Age 8.
Holdsappl, Ann E. Age 6.
Hugh, Catherine. Age 10.
Ward, Samuel. Age 8.
Ward, Edward. Age 11.
Davis, Nancy. Age 12.
Davis, James. Age 6.
Davis, Hannah. Age 10.
Dysinger, Elezabeth. Age 12.
Donegal Township
Karn, David. Age 7.
Maintzer, Sarah. Age 8.
Kern, Helan. Age 11.
Watts, John. Age 11.
Brinneman, Henry. Age 7.
Brinneman, Levi. Age 12.
Sands, Hannah. Age 12.
McLaughlin, John. Age 10.
McLaughlin, Thomas. Age 7.
Cochran, Jacob. Age 10.
McGrager, Denis. Age 7.
Boot, Caroline. Age 6.
Those underneath struck off:
Munteer, John. Age 12.
Munteer, Mary. Age 10.
Munteer, Jacob. Age 9.
Munteer, Elizabeth. Age 7.
Clark, Mariah. Age 12.
Clark, Rachel. Age 10.
Clark, Deborah. Age 8.
Clark, Nancy. Age 6.
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

10 records – page 1 of 1.