Skip header and navigation

Revise Search

24 records – page 1 of 3.

Collection
Estate Inventories
Object ID
Inv 1860 F012 B
Date Range
1860
Collection
Estate Inventories
Date Range
1860
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Brandt, David
Subcategory
Need to Classify
Place
Mount Joy Twp.
Object Name
Estate Inventory
Object ID
Inv 1860 F012 B
Box Number
012
Additional Notes
Occupation: farmer. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1863 F015 B
Collection
Estate Inventories
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Brandt, David C.
Subcategory
Need to Classify
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1863 F015 B
Box Number
012
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 1821 #012_pt1
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
Allen, John
Anderson, Robert
Andrews, Joseph
Ankrim, James
Axer, Jacob
Bachman, John
Ballance, John
Barker, John
Beam, Martin
Becker, Ludwick
Bentz, Peter
Bier, Peter
Bitner, Jacob
Bower, Jacob
Bowman, Jacob
Boyle, Philip
Brackbill, Benjamin Jr.
Brady, David
Brandt, David
Brenner, Henry
Briggs, John
Brooks, George
Brown, John
Brown, William
Brungard, George
Brunner, Casper
Buckwalter, Joseph
Bushong, Jacob
Chamberlin, Joshua
Chambers, Joseph
Clark, John
Cope, David
Correll, Abraham
Crawford, James
Demper, Adam.
Detrick, George
Dibbel, John
Diffenbach, Abraham
Doersh, John
Dorward, Jacob
Dorward, Martin
Eckman, Daniel Jr.
Ehler, John
Eichelberger, George Sr.
Eichholtz, Leonard
Engel, John
Erisman, Daniel
Erisman, Jacob
Etter, Jacob
Evans, David
Evans, James
Fahnestock, Peter
Filius, Peter
Fitzgerald, Thomas
Foesig, John
Foltz, Martin
Ford, George
Fordney, Jacob
Fordney, Melchior
Fraily, Jacob
Franciscas, George
Gable, Henry
Geering, William
Getz, John
Geyger, John
Gibbs, Abraham
Grebill, Christian
Griffith, Thomas
Gumpf, Jacob
Gumpf, Mathias
Haag, Bernhardt
Habecker, John
Hambright, George
Harman, Daniel
Hartley, George
Hawkins, Hugh
Heinitsh, August
Heinitsh, Frederick
Heller, Joseph
Herr, John
Hitzelberger, George
Hoffman, George
Hook, Anthony
Hook, David
Huber, Peter Jr.
Hubley, Frederick D.
Hubley, Isaac
Hummel, David
Ihling, Christopher
Ihling, WIlliam
Jackson, Joel
Kann, Henry
Kaufman, David
Keiss, George
Kendig, Miles
Keneagy, Henry
Kinckle, Aaron
Kindig, Christian
King, James
Klein, Frederick
Kline, Charles
Kline, Peter
Kling, Christopher
Koenigmacher, Benjamin
Kraft, Simon
Lahm, Godfried
Landis, Benjamin
Landis, John
Leibey, Jacob
Lightner, Nathaniel
Lindenmuth, Jacob
Long, Benjamin
Long, Christian
Long, Jacob Sr.
Longenecker, Christian
Mann, John
Martin, Samuel
Maxwell, Hugh
Mayer, George
McClean, James
McCulllough, Thomas
McDonough, Peter
McKinney, Samuel
McKnight, William
McSparran, James
Mendenhall, Isaac
Messersmith, George
Metzger, Michael
Meyer, Jacob
Meyers, John
Michael, John
Miller, Christian
Miller, Martin
Mishey, Jacob
Morrison, Samuel Jr.
Musselman, John
Musser, George
Owen, Benjamin
Peck, Nicholas
Peters, John
Pfautz, Samuel
Rathfon, Michael
Reigart, Henry M.
Remly, Henry
Richardson, Robert
Riddle, John
Riegel, Martin
Russel, William
Scott, William
Shaum, Melchior
Sheffer, Adam
Shenck, Michael
Shenk, Jacob
Shroy, Samuel
Singer, Martin
Snyder, Peter
Stamm, Frederick
Steman, Jacob
Treppert, John
Trissler, George
Warren, Archibald D.
Weiss, Christian
Weiss, George
White, John
Worrel, Benjamin
Wright, Robert B.
Yorty, Joseph
Zoerfel, Adam
Zoke, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #012_pt1
Box Number
001
Notes
Not entered into Q&A.
Additional Notes
Traverse jury, January Session 1821.
Kendig, Miles.
Geyger, John.
Mishey, Jacob.
Hummel, David.
Keneagy, Henry.
Peters, John.
Singer, Martin.
Shroy, Samuel.
Bowman, Jacob.
Kinckle, Aaron.
Cope, David.
Snyder, Peter.
Leibey, Jacob.
Demper, Adam.
Riegel, Martin.
Worrel, Benjamin.
Beam, Martin.
Filius, Peter.
Haag, Bernharfd.
Landis, Benjamin.
Allen, John.
Meyers, John.
Stamm, Frederick.
Landis, John.
Chamberlin, Joshua.
Messersmith, George.
Keiss, George.
Habecker, John.
Harman, Daniel.
Ford, George.
Sheffer, Adam.
Kindig, Christian.
Weiss, George.
Martin, Samuel.
Grand jurors, January Session 1821.
McSparran, James
Kline, Peter.
Shenck, Michael.
Brandt, David.
Getz, John.
Hubley, Isaac.
Hambright, George.
Riddle, John.
Ballance, John.
Musser, George.
Musselman, John.
Erisman, Jacob.
Clark, John.
Hawkins, Hugh.
Rathfon, Michael.
McKnight, William.
Brenner, Henry.
Kling, Christopher.
Jurors, Court of Common Pleas, January Session 1821.
White, John.
Yorty, Joseph.
Scott, William.
Kaufman, David.
Steman, Jacob.
Hoffman, George.
Brown, John.
Grebill, Christian.
Barker, John.
Wright, Robert B.
Bushong, Jacob.
Eichholtz, Leonard.
Longenecker, Christian.
Long, Benjamin.
Meyer, Jacob.
Huber, Peter Jr.
Andrews, Joseph.
Reigart, Henry M.
Zoke, John.
Correll, Abraham.
Hook, Anthony.
Russel, William.
Geering, William.
Kraft, Simon.
Buckwalter, Joseph.
Briggs, John.
Weiss, Christian.
Miller, Christian.
Fahnestock, Peter.
McKinney, Samuel.
Grand jurors, Mayor's Court, January Session 1821.
Brungard, George.
Long, Jacob Sr.
Boyle, Philip.
Ehler, John.
Foltz, Martin.
Kann, Henry.
Gibbs, Abraham.
Axer, Jacob.
Franciscas, George.
Dorward, Martin.
Treppert, John.
Hook, David.
Etter, Jacob.
Bier, Peter.
Klein, Frederick.
Lahm, Godfried
Shaum, Melchior.
Metzger, Michael.
Traverse jurors, Mayors Court, January session 1821
Engel, John.
Trissler, George.
Ihling, Christopher.
Erisman, Daniel.
Bachman, John.
Hartley, George.
Bitner, Jacob.
Chambers, Joseph.
Gable, Henry.
Gumpf, Mathias.
Maxwell, Hugh.
Brown, William.
Crawford, James.
Eichelberger, George Sr.
Fordney, Melchior.
Bower, Jacob.
Fordney, Jacob.
Gumpf, Jacob.
Brunner, Casper.
Heinitsh, Frederick.
McDonough, Peter.
Remly, Henry.
Miller, Martin.
Brady, David.
Hubley, Frederick D.
Foesig, John.
Warren, Archibald D.
Brooks, George.
Detrick, George.
Brunner, Casper.
Fitzgerald, Thomas.
Evans, James.
Dorward, Jacob.
Doersh, John.
Kline, Charles.
Heinitsh, August.
Mayer, George.
Lightner, Nathaniel.
Jurors at an adjourned Court of Common Pleas holden the fourth Monday in February 1821.
McClean, James.
Brackbill, Benjamin Jr.
Eckman, Daniel Jr.
Michael, John.
Mendenhall, Isaac.
Evans, David.
Koenigmacher, Benjamin.
Owen, Benjamin Esq.
King, James.
Ankrim, James.
Griffith, Thomas.
Herr, John Esq.
Jackson, Joel.
Peck, Nicholas.
McCulllough, Thomas.
Dibbel, John.
Becker, Ludwick.
Mann, John.
Talesman at an adjourned Court of Common Pleas, commenced the fourth Monday in February 1821.
Ihling, WIlliam.
Juror at the Court of Common Pleas, commenced the fourth Monday in February 1821.
Morrison, Samuel Jr.
Juror at an adjourned Court of Common Pleas, commenced the fourth Monday in February 1821.
Anderson, Robert.
Zoerfel, Adam.
Heller, Joseph Esq.
Bentz, Peter.
Long, Christian.
Lindenmuth, Jacob.
Shenk, Jacob.
Richardson, Robert.
Diffenbach, Abraham.
Pfautz, Samuel,
Fraily, Jacob.
Hitzelberger, George.
11 items, 11 pieces make up one order
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 F006
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
Brandt, David
Brandt, Elizabeth
Stehman, Henry
Stehman, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F006
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brandt, Elizabeth.
Administrator: Stehman, Henry; Stehman, Benjamin.
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 F017
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 0016
People
Breneman, George
Brandt, Mary
Breneman, Henry P.
Breneman, Aaron P.
Breneman, Catharine
Haambright, Fanny
Brandt, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F017
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brandt, Mary; Breneman, Henry P.; Breneman, Aaron P.; Breneman, Catharine; Haambright, Fanny.
Administrator: Brandt, 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 1888 F032
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Graybill, John
Graybill, Elizabeth
Brandt, David R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F032
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Graybill, Elizabeth.
Administrator: Brandt, David 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1862 F057 QS
Date Range
1862/11
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1862/11
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Winter, William
Barnhart, Joseph
Heistand, Jacob
Krouse, Lewis
Bishop, Rufus
Brandt, David
Green, D.
Search Terms
Quarter Sessions
Constable's return
Constables
Mount Joy Twp.
Charge: nuisance
Place
Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1862 F057 QS
Additional Notes
Constable's return.
Nuisance.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
61.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1873 F024 B
Date Range
1873
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1873
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0030
People
Brandt, David C.
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1873 F024 B
Box Number
030
Additional Notes
Missemer, Jacob. Guardian of Harriet Brandt.
2 items, 7 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 1813 F012 B
Date Range
1813
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1813
Year
1813
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Brandt, Samuel
Brandt, David
Brandt, John
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1813 F012 B
Box Number
008
Additional Notes
Brandt, David; Brandt, John. Administrators.
1 item, 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 1882 F027 B
Date Range
1882
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1882
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Brandt, David
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1882 F027 B
Box Number
036
Additional Notes
Stehman, Benjamin. Guardian of David Brandt.
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

24 records – page 1 of 3.