Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1828 F006 C
Collection
Estate Inventories
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Cox, William
Subcategory
Need to Classify
Place
Martic Twp.
Object Name
Estate Inventory
Object ID
Inv 1828 F006 C
Box Number
021
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 1823 #015
Date Range
1823
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
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Ayers, Jacob
Ayers, Jacob. Jr.
Babbot, A.
Balden, Thomas
Boyles, Edward
Brickly, Jordan
Carr, Hugh
Carr, John
Christ, Martin
Clark, Benjamin
Clark, Samuel
Cooper, Joseph
Cox, William
Donnald, John
Dunlap, John
Duran, Charles
Edward, John
Feester, Jacob
Frey, John
Freyfogler, John
Funk, John Jr.
Gable, Henry
Galleger, William
Gathner, William
Gault, James
Gault, T. Michael
Greenly, Jacob J.
Herrington, Morris
Holles, James
Houston, William
Howe, David
Hughes, James
Hughes, John
Iler, John
Irwin, John
Johns, John
Johnson, David
Johnson, James
Jones, Thomas
Kelen, Daugherty
Landis, William
Layman, Adam
Lithgow, Joseph
Llewellin, William
Loveland, William
Lynch, Joseph
Maboy, Daniel
Magraw, Thomas
Magren, Thomas
Martin, Sebastian
McCeloy, William
McClethin, David
McClung, Thomas
McDonnald, Robert
McElvany, James
McMin, Robert
Minnay, Henry
Mulbery, William
Mulholland, William
Murnay, Henry
Murphy, Jacob
Murray, Jehu
Nonemacher, Frederick
Orchard, William
Orlady, Henry
Owens, William
Passmore, Enoch
Quantam, John
Quantans, John
Ramsay, Isaac
Ramsay, William
Remmuhs, Peter
Richarson, Henry
Rudolph, Abraham
Sayles, Gideon
Schertzer, Nicholas
Scott, Alexander
Selers, Margaret
Seley, Elisha
Sellers, John
Sheffer, Martin
Smoker, John
Steele, William
Taylor, James
Thomas, Anthony
Wart, John
Wartman, Jacob
Wilson, James
Yocom, Nicholas
Yocom, Peter
Zele, Peter
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Salisbury Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #015
Box Number
003
Notes
Entered into Q&A May 3, 2001.
Additional Notes
Tax exonerations.
[Note: the handwriting on this document is difficult to decipher and often ambiguous. Transcription errors are probably unavoidable.]
Passmore, Enoch. Tax collector.
Inmates:
Ayers, Jacob. Poor.
Balden, Thomas. Gone.
Brickly, Jordan. Not found.
Carr, Hugh. Not found.
Cooper, Joseph. Poor.
[Cosrothe], William. Not found.
Dunlap, John. Not found.
Duran, Charles. Gone.
Feester, Jacob. Dead.
Frey, John. Moved.
Gable, Henry. Dead.
Galleger, William. Poor.
Gault, James. Poor.
Holles, James. Insane.
Howe, David. Not found.
Hughes, John. Poor.
Iler, John. Poor.
Irwin, John. Gone.
Johnson, David. Gone.
Johnson, James. Dead.
Layman, Adam. Not found.
Lithgow, Joseph. Moved.
Loveland, William. Gone.
Llewellin, William. Gone.
Lynch, Joseph. Poor.
Maboy, Daniel. Gone.
Magraw, Thomas. Gone.
Magren, Thomas. Gone.
Martin, Sebastian. Poor.
McClethin, David. Gone.
[McElhatten], D. Poor.
McMin, Robert. Poor.
Mulbery, William. Gone.
Mulholland, William. Poor.
Minnay, Henry [or Murnay, Henry]. Poor.
Orlady, Henry. Gone.
Owens, William. Gone.
Quantam [or Quantans], John. Poor.
Ramsay, William. Gone.
Remmuhs, Peter. Poor.
Schertzer, Nicholas. Gone.
Seley, Elisha. Gone.
Smoker, John. Pays in Strasburg.
Steele, William. Gone.
Taylor, James. Gone.
Wart, John. Gone.
Wartman, Jacob. Gone.
Wilson, James. Gone.
Yocom, Nicholas. Gone.
Yocom, Peter. Gone.
Zele, Peter. Poor.
Freemen
Ayers, Jacob. Jr. Gone.
Babbot , Ama__. Not taxable.
Boyles, Edward. Poor.
Carr, John. Gone.
Clark, Samuel. Gone.
Clark, Benjamin. Gone.
Cox, William. Gone.
Donnald, John. Not found.
Edward, John. Not found.
Freyfogler, John. Dead.
Funk, John Jr. Gone.
Gathner, William. Gone.
Gault, T. Michael. Gone.
Greenly, Jacob J. Underage.
Herrington, Morris. Not found.
Houston, William. Non age.
Hughes, James. Not found.
Johns, John. Gone.
Jones, Thomas. Gone.
Kelen, Daugherty. Dead.
Landis, William. Not found.
McCeloy, William. Not found.
McElvany, James. Not found.
McClung, Thomas. Not found.
McDonnald, Robert. Not found.
Murphy, Jacob. Not found.
Murray, Jehu. Gone.
Nonemacher, Frederick. Not found.
Orchard, William. Not found.
Ramsay, Isaac. Not found.
Rudolph, Abraham. Not found.
Richarson, Henry. Not found.
Scott, Alexander. Not found.
Sellers, John. Not found.
Thomas, Anthony. Non age.
Freeholders
Christ, Martin. Not found.
Selers, Margaret. Poor.
Sayles, Gideon. Insolvent.
Sheffer, Martin. Not found.
1 item 2 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 1848 F060
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Cox, William
Lane, James Buchanan
Pennell, Eliza B.
Pennell, James
Pennell, Maria B.
Pennell, William W.
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F060
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Pennell, Eliza B.; Pennell, James; Pennell, Maria B.; Cox, William.
Administrators: Quigley, George; Lane, James 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 1893 F085
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Lehman, Maria
Goheen, Kate
Cox, William
McLaughlin, Lydia
Cox, Thomas L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F085
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Goheen, Kate; Cox, William; McLaughlin, Lydia.
Administrator: Cox, Thomas L.
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 1828 F012
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Cox, William
Cox, Ann W.
Wentz, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F012
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cox, Ann W.
Administrators: Wentz, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1804 F003 QS
Date Range
1804/04
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
1804/04
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Cox, William
Fipps, Samuel
Teis, Andrew
Maxston, George
Jones, Jack
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: breaking and entering
Persons of color
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1804 F003 QS
Additional Notes
Recognizance, charged with breaking and entering the house of Samuel Fipps.
Additional names: Andrew Teis, George Maxston, Jack Jones (African-American).
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1804 F007 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Cox, William
Reilley, Margaret
Houston, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Indentures
Apprentices
Columbia
Place
Columbia
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1804 F007 QS
Additional Notes
Apprentice.
Clarification of age for indenture.
Additional names: Margaret Reilley, John Houston.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1808 F021 QS
Date Range
1808/04
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
1808/04
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Cox, William
Cox, Ann
Boude, Thomas
Martin, Henry
Maley, William
Garnes, Robert
Evans, Ann
Coxe, William
Coxe, Ann
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: surety of the peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1808 F021 QS
Additional Notes
Recognizance, surety of the peace.
Additional names: Ann Cox, Thomas Boude, Henry Martin, William Maley, Robert Garnes, Ann Evans.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1859 F051 QS
Date Range
1859/08
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
1859/08
Year
1859
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Cox, William
Search Terms
Quarter Sessions
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1859 F051 QS
Additional Notes
Assault and battery.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
52.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1829 F003 C
Date Range
1829
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1829
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0048
People
Cox, William
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1829 F003 C
Box Number
048
Additional Notes
Wentz, Joseph. Administrator.
Also: Administration certificate.
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

10 records – page 1 of 1.