Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1747 F001 O
Collection
Estate Inventories
Year
1747
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0095
People
O'Bryan, Elizabeth
O'Brian, Elizabeth
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1747 F001 O
Box Number
095
Additional Notes
Or O'Brian, Elizabeth.
Also administrators' bond.
2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1749 F001 O
Collection
Estate Inventories
Year
1749
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0095
People
O'Bryan, Elizabeth
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1749 F001 O
Box Number
095
Additional Notes
Only administrators' account.
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 1824 #518
Date Range
1824
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
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Dullenban, Christian
Dullenban, Salome
Grafft, Elizabeth
Heasy, John
Heasy, William
Hess, Henry
Hess, Mary
Hess, William
Hoehly, Jacob
Hoehly, Lewis
Holl, John
Holl, Polly
Holl, Susanna
Hollinger, Thomas
McDonel, Andrew
McDonel, John
McDonel, Peter
Miller, Margaret
Miller, Sally
O'Bryan, Amanda
O'Bryan, Bryan
O'Bryan, Caroline
O'Bryan, Elizabeth
O'Bryan, Marry
O'Bryan, William
Plat, John
Plat, Levi
Plat, Peter
Sealer, George
Sealer, Jacob
Sealer, Philip
Shiffer, William
Subcategory
Documentary Artifact
Search Terms
Elizabeth Twp.
Poor children
Commissioners' Orders for Payment
Place
Elizabeth Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #518
Box Number
005
Notes
Entered into Q & A 1994/03/08.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Dullenban, Christian. Father of Dullenban, Salme, age8; Dullenban, Christian, age 6.
Hollinger, Thomas. Father of Shiffer, William, age 7; Grafft, Elizabeth, age 8.
Heasy, William. Father of Heasy, John, age 9; Heasy William, age 7.
Hess, Henry. Father of Hess, Mary, age 6; Hess, William, age 10.
Hoehly, Lewis. Father of Hoehly, Jacob, age 8.
Holl, John. Father of Holl, Polly, age 11; Holl, Susanna, age 9.
McDonel, John. Father of McDonel, Andrew, age 10; McDonel, Peter, age 8.
Miller, Margaret. Mother of Miller, Sally, age 8.
O'Bryan, Elizabeth. Mother of O'Bryan, Amanda, age 11.
O'Bryan, Marry. Mother of O'Bryan, Bryan, age 11; O'Bryan, Caroline, age 8; O'Bryan, William, age 5.
Plat, Peter. Father of Plat, John, age 10; Plat, Levi, age 7.
Sealer, Philip. Father of Sealer, George, age 8; Sealer, Jacob, 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
Renunciations
Title
Renunciations
Object ID
Ren 1881 F076
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Sloat, Maria
Sloat, Wesley G.
Bryan, Elizabeth G.
Hackman, Andrew B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1881 F076
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sloat, Wesley G.; Bryan, Elizabeth G.
Administrator: Hackman, Andrew B.
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 1878 F047
Date Range
1878
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
1878
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
O'Bryan, Bernard
O'Bryan, Elizabeth
Grove, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1878 F047
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: O'Bryan, Elizabeth.
Administrator: Grove, Amos.
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 1861 F009
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Bryan, Thomas S.
Bryan, Elizabeth
Miller, Jacob A.
Bryan, Edward S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F009
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bryan, Elizabeth.
Administrators: Miller, Jacob A.; Bryan, Edward S.
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

6 records – page 1 of 1.