Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1852 F004 B
Date Range
1852
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
1852
Date of Accumulation
1849-1913
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Breneman, Henry
Brenneman, Henry
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Donegal Twp.
Place
East Donegal Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1852 F004 B
Box Number
001
Additional Notes
Or Brenneman, Henry.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F08 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Tyson, Cornelius
Yerkes, Jacob B.
Breneman, Henry
Subcategory
Documentary Artifact
Search Terms
Columbia
Place
Columbia
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F08 I04
Box Number
028
Additional Notes
Known as the Pine Creek Inn.
Located in the South Ward.
Signers of petition: John Cooper, W. Righter, A. Bruner Jr., Joseph Pusey, George Bogle, John B. Bachman, James Vaughen, Jacob B. Yerkes, H. Breneman, Joseph Tyson, Jacob F. Wisler, Henry S. Hershey.
Bond: Jacob B. Yerkes, Henry Breneman.
Receipt to keep a tavern.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #365
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 0009
People
Breneman, Henry
Stehman, Tobias
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Bridges
Little Conestoga Creek
Commissioners' Orders for Payment
Place
Manor Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #365
Box Number
009
Notes
Entered into Q&A 1993/05/20.
Additional Notes
Bridges.
Payment for the building of a bridge across the [Little] Conestoga at Stehman Mill.
Breneman, Henry.
Stehman, Tobias.
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 1821 #291
Date Range
1821
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 Range
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Ackerman, George
Arms, John
Bassinger, Charles
Bauman, Emanuel
Bier, Peter
Blandford, Joseph
Boyers, Daniel
Brackbill, Henry
Breneman, Henry
Brenner, Henry
Brenner, Jacob
Brubaker, Michael
Carpenter, Henry
Cassel, Abraham
Cassel, Henry
Charles, Abraham
Clemson, James
Coble, David
Cordes, Charles
Danner, Samuel
Downer, John
Eckert, William
Erisman, Jacob Jr.
Erle, Isaac
Eshleman, Jacob
Fesig, Philip
Fordney, Jacob
Fordney, Melchior
Forney, Abraham
Forry, John
Freymeyer, Henry
Gamber, William
Getz, John
Gisch, Jacob
Gochenaur, Abraham
Good, John
Gowen, Daniel
Graff, David
Griffith, Thomas
Groff, Andrew
Grosh, Jacob
Grove, David
Guy, John
Harnley, Abraham
Haverstick, Michael
Hiestand, Jacob
Hollinger, Jacob
Hoover, George
Housten, Samuel
Houston, Robert W.
Houston, Robert
Kehler, Joshua
Kendig, John
Kessel, George
Killian, Philip
Kurtz, Ludwig
Landis, Henry
Lauber, George
Lichty, Henry
Lightner, Joel
Lightner, John
Lightner, William
Lindemuth, Peter
Lloyd, George
Lockart, Charles
Long, Jacob Sr.
Manderbach, Martin
Martin, David
Martin, Joseph
Mason, George
McCrabb, David
McGlaughlin, John
McKinney, George
Meixell, Martin
Metzger, Michael
Miller, Jacob
Miller, Samuel
Milner, Isaac
Morrison, Alexander
Mumma, Jacob
Musser, Jacob
Myer, John
Neel, Joh
Neff, Christian
Nestlerode, John
Newswanger, Jacob
Olstatt, Adam
Olstott, Adam
Patterson, Samuel
Roeser, Michael
Russel, John
Samuel, Davis
Slough, Jacob
Snevely, Henry
Snyder, Casper
Snyder, Philip
Stambaugh, Samuel C.
Steele, William W.
Steman, John
Steman, Tobias
Thomas, Adam
Tschudy, Mathias
Upperman, John
Wade, Joseph
Wallace, Joseph S.
Weaver, Joseph
Webb, Jonathan
Weidman, Peter
Weidman, Samuel
Weller, Jacob
Wentz, Joseph
Wissler, Rudolph
Wood, John
Wright, James Sr.
Yorly, Peter
Yost, John
Zublin, Abraham
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #291
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Jurors pay.
Talismen. District Court.
Blandford, Joseph.
Brenner, Henry.
Upperman, John.
Graff, David. Signed his name as David Grove.
Zublin, Abraham.
Neel, John.
Boyers, Daniel.
Cassel, Henry.
Wright, James Sr.
Breneman, Henry.
Cordes, Charles.
Snevely, Henry.
Lightner, John.
Milner, Isaac.
Good, John.
Haverstick, Michael.
Kendig, John.
Wentz, Joseph.
Lindemuth, Peter.
Eshleman, Jacob.
Lockart, Charles.
Gowen, Daniel.
Metzger, Michael.
Kessel, George.
Steman, Tobias.
Arms, John.
Mason, George.
Wood, John.
Fordney, Melchior.
Slough, Jacob.
Harnley, Abraham.
Nestlerode, John.
Lichty, Henry.
Brubaker, Michael.
Houston, Robert.
Grosh, Jacob.
Bassinger, Charles.
Martin, David.
Lightner, William.
Cassel, Abraham.
Houston, Robert W.
Olstott, Adam.
Getz, John.
Yost, John.
Steele, William W.
Housten, Samuel.
Russel, John.
Griffith, Thomas.
Morrison, Alexander.
Snyder, Philip.
McKinney, George.
Neff, Christian.
Eckert, William.
Clemson, James Esq.
Weidman, Peter.
Newswanger, Jacob.
Hollinger, Jacob.
Steman, John.
Lloyd, George.
Coble, David.
Downer, John.
Mumma, Jacob.
Yorly, Peter.
Danner, Samuel.
Kurtz, Ludwig.
Hoover, George. Shoemaker.
Hoover, George. Tailor.
Ackerman, George.
Meixell, Martin.
McCrabb, David.
Long, Jacob Sr.
Musser, Jacob.
Fordney, Jacob.
Miller, Jacob.
Manderbach, Martin.
Webb, Jonathan.
Gamber, William.
Carpenter, Henry.
Miller, Samuel.
Gochenaur, Abraham.
Weaver, Joseph.
Freymeyer, Henry.
Bauman, Emanuel.
Lightner, Joel.
Weidman, Samuel.
Kehler, Joshua.
Wissler, Rudolph.
Wade, Joseph.
Thomas, Adam.
Stambaugh, Samuel C.
Martin, Joseph.
Roeser, Michael.
Brenner, Jacob.
Brackbill, Henry.
Myer, John.
Guy, John.
Bier, Peter.
Snyder, Casper.
Forry, John.
Forney, Abraham.
McGlaughlin, John.
Tschudy, Mathias.
Landis, Henry.
Gisch, Jacob.
Patterson, Samuel.
Killian, Philip.
Fesig, Philip.
Hiestand, Jacob.
Wallace, Joseph S.
Weller, Jacob.
Erisman, Jacob Jr.
Charles, Abraham.
Lauber, George.
Groff, Andrew.
Erle, Isaac.
Samuel, Davis.
Olstatt, Adam.
30 items, 30 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 1860 F008
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Breneman, Henry
Breneman, Ann
Boyers, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Hempfield Twp.
Place
Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F008
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Ann.
Administrator: Boyers, Joseph.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1866 F034 B
Date Range
1866
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1866
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0026
People
Breneman, Henry
Subcategory
Documentary Artifact
Place
Conoy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1866 F034 B
Box Number
026
Additional Notes
Ebersole, Martin; Ebersole, Christian; Ebersole, Michael. Administrators.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1864 F029 B
Date Range
1864
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1864
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0025
People
Breneman, Henry
Subcategory
Documentary Artifact
Place
Conoy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1864 F029 B
Box Number
025
Additional Notes
Martin, Michael; Ebersole, Christian. Executors.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1864 F030 B
Date Range
1864
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1864
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0025
People
Breneman, Henry
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1864 F030 B
Box Number
025
Additional Notes
Breneman, Henry S.; Musser, Henry Administrator.
2 items, 8 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

8 records – page 1 of 1.