Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1875 F011 B
Collection
Estate Inventories
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Beam, David
Subcategory
Need to Classify
Place
Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1875 F011 B
Box Number
014
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #611
Date Range
1830
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
1830
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Beam, David
Beam, John
Beam, Leah
Beam, Michael
Beam, Samuel
Becher, Elias
Bice, Abraham
Bice, David
Boyers, Benjamin
Boyers, George
Boyers, Levi
Boyers, Sarah
Brookens, Casel
Brookens, Charles
Brookens, Mary Ann
Carefood, Mary
Carefood, William
Fox, Barbara
Fox, Samuel
Himbarger, Catharine
Himbarger, Mrs.
Lambert, Stephen
McCaslin, Hannah
McCaslin, Magdalan
Robb, Catharine
Robb, George
Russel, Joseph
Russel, Sarah
Russel, William
Schultz, Bobser
Schultz, Samuel
Schultz, Solomon
Silknitter, Ann
Silknitter, Jacob
Silknitter, John
Slater, Jacob
Slater, Lucinda
Slater, Mary
Stephenson, Robert
Stephenson, Thomas
Stephenson, William
Tetterline, Luis
Tetterline, Mary
Tetterline, William
Tolan, John
Tolan, Mary
Tolan, Rebecca
Zorn, George
Search Terms
Brecknock Twp.
Poor children
Commissioners' Orders for Payment
Place
Brecknock Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #611
Box Number
011
Notes
Entered into Q&A Feb 20, 1996.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS
Beam, John. Father of Beam, Samuel, age 10; Beam, David age 11; Beam, Leah, age 8; Beam, Michael, age 7.
Bice, Abraham. Father of Bice, David. Age 10.
Boyers, Benjamin. Father of Boyers, George, age 10; Boyers, Sarah,age 8; Boyers, Levi, age 6.
Brookens, Charles. Father of Brookens, Mary Ann, age 11; Brookens, Casel, age 9.
Carefood, William. Father of Carefood, Mary, age 7; Carefood, William, age 6. Also residing with William Carefood: Robb, Catharine, age 11; Robb, George, age 9.
Tetterline, Luis. Father of Tetterline, William, age 9; Tetterline, Mary, age 7. Also residing with Luis Tetterline: Lambert, Stephen, age 11; McCaslin, Magdalan, age 11; McCaslin, Hannah, age 8.
Fox, Samuel. Father of Fox, Barbara, age 9; Fox, Samuel, age 11.
Himbarger, _____ Mrs. Widow. Mother of Himbarger, Catharine, age 8.
Russel, Joseph. Father of Russel, Sarah, age 9; Russel, William, age 6.
Schultz, Samuel. Father of Schultz, Bobser, age 11; Schultz, Solomon, age 9.
Silknitter, Jaocb. Father of Silknitter, Ann, age 11; Silknitter, Jacob, age 7; Silknitter, John, age 9.
Slater, Jacob. Father of Slater, Lucinda, age 11; Slater, Mary, age 8.
Stephenson, Thomas. Father of Stephenson, Thomas, age 7; Stephenson, William, age 8.
Stephenson, Robert. Father of Stephenson, Robert, age 10; Stephenson, William, age 8.
Tolan, John. Father of Tolan, Mary, age 9; Tolan, Rebecca, age 7.
Zorn, George, age 9. Residing with Becher, Elias.
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 1887 F089
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Elizabeth
Beam, Mary Ann
Brubaker, Catharine H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Bair, Ada F.
Beam, David F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F089
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Beam, Mary Ann; Brubaker, Catharine H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Bair, Ada F.
Administrator: Beam, David F.
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 1898 F129
Date Range
1898
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Wiest, Mary A.
Rudy, Amos T.
Beam, John A.
Miller, Anna C.
Shellenberger, Mrs. H. H.
Beam, Callie
Henderson, Alfred
Henderson, Florence
Eagle, Lucy C.
Mentzer, Victoria L.
Henderson, Sue
Beam, David M.
Beam, Samuel R.
Shellenberger, H. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
New Holland
Place
New Holland
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F129
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rudy, Amos T.; Beam, John A.; Miller, Anna C.; Shellenberger, Mrs. H. H.; Beam, Callie; Henderson, Alfred; Henderson, Florence; Eagle, Lucy C.; Mentzer, Victoria L.; Henderson, Sue; Beam, David M.; Beam, Samuel R.
Administrator: Shellenberger, H. 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1876 F030 M
Date Range
1876
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0272
People
Miller, John
Beam, David F.
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1876 F030 M
Box Number
272
Additional Notes
Beam, David F. 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1877 F017 B
Date Range
1877
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1877
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0032
People
Beam, David
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1877 F017 B
Box Number
032
Additional Notes
Beam, Caroline. Administrator.
2 items, 6 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 1887 F030 M
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1887
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0278
People
Miller, Elizabeth
Beam, David F.
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1887 F030 M
Box Number
278
Additional Notes
Beam, David F. 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

7 records – page 1 of 1.