Skip header and navigation

Revise Search

16 records – page 1 of 2.

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
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
Renunciations
Title
Renunciations
Object ID
Ren 1886 F011
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Breneman, Henry
Breneman, Maggie
Lessley, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brecknock Twp.
Place
Brecknock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F011
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Maggie.
Administrator: Lessley, Henry.
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 1887 F007
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
Breneman, Henry M.
Reist, Jennie E.
Young, C. Blanche
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabethtown
Place
Elizabethtown
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F007
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Reist, Jennie E.; Young, C. Blanche.
Administrators: None.
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 F025
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
Hersh, Amos
Hersh, Rebecca
Breneman, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F025
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hersh, Rebecca.
Administrator: Breneman, Henry.
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 F010
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
Breneman, Henry
Breneman, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F010
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Elizabeth.
Administrator: none
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 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
Renunciations
Title
Renunciations
Object ID
Ren 1847 F006
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Breneman, Henry
Breneman, Ann
Breneman, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F006
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Breneman, Ann.
Administrators: Breneman, Henry; Breneman, 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 1870 F046
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Mellinger, Edward
Mellinger, M.
Breneman, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F046
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mellinger, M.
Administrator: Breneman, Henry.
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 1871 F010
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Breneman, Benjamin
Breneman, Nancy
Breneman, Henry P.
Breneman, Isaac P.
Martin, Christian M.
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 1871 F010
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Nancy.
Administrators: Breneman, Henry P.; Breneman, Isaac P.; Martin, Christian 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

16 records – page 1 of 2.