Skip header and navigation

Revise Search

14 records – page 1 of 2.

Collection
Estate Inventories
Object ID
Inv 1820 F001 E
Collection
Estate Inventories
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Eby, John
Subcategory
Need to Classify
Place
Manheim, Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1820 F001 E
Box Number
030
Additional Notes
Includes widow's allotment. Occupation: wheelwright. 2 items, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1822 F003 E
Collection
Estate Inventories
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Eby, John
Subcategory
Need to Classify
Place
Warwick Twp.
Object Name
Estate Inventory
Object ID
Inv 1822 F003 E
Box Number
030
Additional Notes
Includes widow's allotment. 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 1829 #650
Date Range
1829
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
1829
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0010
People
Augustine, David
Augustine, John
Barringer, Elizabeth
Bitts, Christian
Bitts, John
Bitts, Polly
Bletcher, Elizabeth
Bready, Adam
Bready, John
Bready, Miller
Bready, Sophia
Brubaker, Benjamin
Carter, Hannah
Cary, Daniel
Cary, William
Cole, Hetty
Cole, Mary
Cole, Rudolph
Crummel, Ann
Crummel, David
Crummel, Jonas
Deablor, Ann
Eastburn, Sally
Eby, John
Fox, Peggy
Gass, Daniel
Gass, Henry
Gass, Maryann
Heiney, Catherine
Hess, Adam
Hess, Jacob
Humes, Antony
Keister, Elizabeth
Kemrer, Elizabeth
Kemrer, Joseph
Kepperling, Abraham
Kindig, John
Kindig, Polly
Kindig, Sally
Kurtz, Catherine
Kurtz, Jacob
Lechy, John
Marks, Catherine
Marks, Sofia
May, Barbara
May, Benjamin
McCully, John
McMillan, Nanzy
McMillan, Susanna
Mehaffy, John
Miller, Barbara
Miller, Henry
Miller, Jacob
Morrison, Joseph
Morrison, Margrade
Morrison, Sera
Musselman, Elizabeth
Rathvan, George
Ressel, John
Ressel, Susanna
Rinehard, Antony
Rinehard, John
Rinehard, Margred
Rinehard, Susanna
Rogers, James
Rogers, Serah
Saurbeer, Amas
Saurbeer, Ester
Saurbeer, Jonas
Saurbeer, Lea
Shanck, Barbara
Sickman, John
Smith, Harriet
Stetler, Martha
Thomas, Fanny
Warfel, Nancy
Warfel, William
Wesly, Johnson
Wilson, Mary
Wright, Ann
Wright, Hannah
Wright, Mary
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Conestoga Twp.
Poor children
Students
Place
Conestoga Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #650
Box Number
010
Notes
Entered into Q&A 1994/01/27.
Additional Notes
Poor children.
Augustine, David. Age 12. Birth Date: March 7, 1817.
Augustine, John. Age 11 .Birth Date: September 4, 1818.
Barringer, Elizabeth. Age 12 . Birth Date: May 17, 1817.
Bready, Miller. Age 6.
Bready, Adam. Age 8.
Bready, John. Age 12 . Birth Date: January 2, 1817.
Bready, Sophia. Age 7 . Birth Date: September 8, 1820.
Bitts, Christian.
Bitts, John. Age 10.
Bitts, Polly. Age 8.
Bitts, Chrishan.
Brubaker, Benjamin. Age 10. Birth Date: May 12,1819.
Bledcher, Elizabeth. Age 11. Birth Date: December 7,1818.
Carter, Hannah. Age 6.
Crummel, Ann. Age 11. Birth date: April, 25, 1818.
Crummel, David. Age 8. Birth Date: July 1, 1821.
Crummel, Jonas. Age 8. Birth Date: October 15,1821.
Cary, William. Birth Date: September 19,1819.
Cary, Daniel. Age 11. Birth Date: January 14,1818.
Cole, Hetty. Age 10.
Cole, Mary. Age 6.
Cole, Rudolph. Age 8.
Deablor, Ann. Age 10. Birth Date: September 9,1819.
Eby, John. Age 10.
Eastburn, Sally. Age 9.
Fox, Peggy. Age 9.
Gass, Daniel. Age 7. Birth date: November 16,1822.
Gass, Henry. Age 10. Birth date: December 16,1819.
Gass, Maryann. Age 8. Birth date: March 19,1821
Hess, Adam. Age 7. Birth date: August, 1822.
Hess, Jacob. Age 6.
Humes, Antony. Age 9. Birth date: December 12, 1820.
Heiney, Catherine. Age 8.
Kepperling, Abraham. Birth date: September, 1819.
Kemrer, Elizabeth. Age 8.
Kemrer, Joseph. Age 7.
Kurtz, Catherine. Age 10. Birth date: October 10,1819.
Kurtz, Jacob. Age 7. Birth date: March 6,1822.
Keister, Elizabeth. Age 9. Birth Date: June 4,1820.
Kindig, John. Birth date: Febuary 8,1817.
Kindig, Polly. Age 8. Birth date: July 17,1821.
Kindig, Sally. Age 10. Birth date: March 14,1819.
Lechy, John. Age 6.
Mehaffy, John. Birth date: Febuary 21,1817.
Morrison, Joseph. Age 11. Birth date: April 30,1818.
Morrison, Margrade. Birth date: November 24,1823.
Morrison, Sera. Age 7. Birth date: February 14,1822.
McMillan, Nanzy. Age 10. Birth date: March 17,1819.
McMillan, Susanna. Age 10. Birth date: February 4,1817.
May, Barbara. Age 10. Birth date: December 1819.
May, Benjamin. Age 11. Birth date: July 1818.
Miller, Barbara. Age 11. Birth date: December 12,1818.
Miller, Henry. Birth date: March 10,1823.
Miller, Jacob. Age 9. Birth date: November 22,1820.
Musselman, Elizabeth. Age 9. Birth date: April 18,1820.
Marks, Catherine. Age 7.
Marks, Sofia. Age 11.
McCully, John. Age 10.
Rinehard, Antony. Age 7.
Rinehard, John. Birth date: September 15,1821.
Rinehard, John. Age 7.
Rinehard, Margred. Birth date: October 31, 1817.
Rinehard, Susanna. Age 9. Birth date: January 26,1820.
Rathvan, George, Age 10.
Ressel, John. Age 8. Birth date: March 19, 1821.
Ressel, Susanna. Age 10.
Rogers, James. Age 8.
Rogers, Serah. Age 10.
Sickman, John. Age 11. Birth date: December 28, 1818.
Saurbeer, Amas. Age 11. Birth date: August 28, 1817.
Saurbeer, Ester. Birth date: July 1822.
Saurbeer, Jonas. Age 11. Birth date: November, 1817.
Saurbeer, Lea. Age 9. Birth date: February 1820.
Stetler, Martha. Age 11. Birth date: March 11, 1818.
Smith, Harriet. Age 11. Birth date: April 20, 1817.
Shanck, Barbara. Age 6.
Thomas, Fanny. Age 9.
Wesly, Johnson. Age 11. Birth date: October 31, 1817.
Wright, Ann. Age 10. Birth date: September 25, 1819.
Wright, Hannah. Age 7. Birth date: January 10, 1822.
Wright, Mary. Birth date: March 9, 1817.
Warfel, Nancy. Age 9. Birth date: November,1820.
Warfel, William. Age 6. Birth date: January,1823.
Wilson, Mary. Age 7. Birth date: August 2,1822.
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 1873 F016
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Eby, Henry S.
Eby, Henry
Eby, Peter
Eby, John
Eby, Joseph
Eby, Jonas
Eby, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F016
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eby, Henry; Eby, Peter; Eby, John; Eby, Joseph; Eby, Jonas.
Administrator: Eby, Jacob.
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 1896 F023
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Eby, John N.
Eby, Ida E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F023
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Ida E.
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 1892 F035
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Eby, John M.
Eby, Fannie
Obetz, Henry H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F035
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Fannie
Administrator: Obetz, Henry 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
Renunciations
Title
Renunciations
Object ID
Ren 1880 F020
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Eby, Henry Sr.
Eby, John
Helt, Harriet
Eby, Eliza
Numbus, J. W.
Ensminger, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim
Place
Manheim
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F020
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eby, John; Helt, Harriet; Eby, Eliza; Numbus, J. W.
Administrator: Ensminger, John 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1881 F014
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
Eby, Reuben N.
Eby, Louisa
Eby, John N.
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 1881 F014
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Louisa.
Administrator: Eby, John N.
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 1881 F015
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
Eby, Sem
Eby, Anna
Eby, Jacob F.
Eby, John H.
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 1881 F015
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Anna.
Administrators: Eby, Jacob F.; Eby, John 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
Renunciations
Title
Renunciations
Object ID
Ren 1845 F012
Date Range
1845
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
1845
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1845
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Eby, Peter
Eby, Catharine
Zug, John
Eby, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1845 F012
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Catharine.
Administrators: Zug, John; Eby, 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

14 records – page 1 of 2.