Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1788 F002 E
Collection
Estate Inventories
Year
1788
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Eshelman, Henry
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Documents
Object ID
Inv 1788 F002 E
Box Number
029
Additional Notes
Only vendue list as inventory.
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1868 F036
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
People
Eshelman, Henry
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1868 F036
Additional Notes
Assault and battery.
Assault with intent to commit rape.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
33.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
FEB 1781 F002
Date Range
1781/02
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1781/02
Year
1781
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Eshelman, Henry
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
FEB 1781 F002
Additional Notes
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
List of tax exonerations
Object ID
CommOrder 1823 #014A
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
List of tax exonerations
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. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Albright, Christian
Bleam, Jacob
Boys, Abraham
Bradey, John
Bradly, John
Cafry, Thomas
Coats, Jacob
Cox, John
Eaches, Sylvester
Engel, Peter
Eshelman, Henry
Evans, David
Evans, Philip
Fleming, James
Garrison, John
Gohein, Sam
Good, John
Hart, Daniel
Henderson, Amos
Hinton, William
Mengel, Peter
Miller, George
Miller, Peter
Northamer, Adam
Pieler, David
Piersol, Daniel
Ronk, John
Shade, Christian
Shoeman, William
Silknitter, Michael
Weimert, William
Wort, Henry
Subcategory
Documentary Artifact
Search Terms
Caernarvon Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Caernarvon Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #014A
Box Number
003
Notes
Entered into Q&A May 1, 2001.
Additional Notes
Tax exonerations.
Albright, Christian. Insolvent.
Silknitter, Michael. Tax collector.
Boys, Abraham. [No reason was recorded.]
Cafry, Thomas. [No reason was recorded.]
Coats, Jacob. Insolvent.
Cox, John. [No reason was recorded.]
Engel, Peter. [No reason was recorded.]
Evans, Philip. Insolvent.
Fleming, James. [No reason was recorded.]
Gohein, Sam. [No reason was recorded.]
Good, John. Lived in Berks County. Deceased in 1822. Tenant on property insolvent.
Hart, Daniel. [No reason was recorded.]
Henderson, Amos. [No reason was recorded.]
Hinton, William. [No reason was recorded.]
Miller, Peter. [No reason was recorded.]
Northamer, Adam. [No reason was recorded.]
Pieler, David. [No reason was recorded.]
Piersol, Daniel. Run off.
Ronk, John. Moved out of county. Refused paying on account paying tax in Chester County.
Sargeson, _____. Insolvent.
Shade, Christian. Insolvent.
Shoeman, William. Moved off before tax was collecting.
Weimert, William. Insolvent.
Wort, Henry. [No reason was recorded.]
Zell, _____. Insolvent.
Freemen:
Bleam, Jacob. Refused paying betweeen the age 21 & 22. x
Bradly, John [or Bradey, John.]. Moved away before tax was collecting.
Evans, David. Paid in Earl Twp.
Eshelman, Henry. Insolvent.
Eaches, Sylvester. Insolvent.
Garrison, John. Run off.
Miller, George. Never could find him.
Mengel, Peter. Moved to Berks County before tax was collecting.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #477
Date Range
1824
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Date Range
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Barge, Juliana
Barge, Samuel
Benedict, Jacob
Brubaker, Emanuel
Brubaker, M.
Brubaker, Samuel
Chamberlain, Calvin
Chamberlain, Epley
Chamberlain, Sarah Ann
Cheyney, Charles
Cheyney, Mrs.
Collins, Jacob
Collins, James
Collins, John
Collins, Samuel
Cooper, Joseph
Cooper, Mrs.
Cornelius, Adam
Cornelius, Conrad
Cornelius, Phoebe
Cornelius, Polly
Dellinger, Barbara
Dellinger, Elizabeth
Dellinger, John
Dillix, Margaret
Dillix, Mary
Dunlap, Hannah
Dunlap, Samuel
Elizabeth McDonald
Erwin, Joseph
Erwin, Mariann
Eshelman, Adam
Eshelman, Henry
Eshelman, Mary
Eshelman, Nancy
Garison, Phyler
Garrison, Abigal
Garrison, John
Graybill, Henry
Griffin, William
Griffin, Mrs.
Habecker, Christian Jr.
Hall, Catharine
Hall, Emanuel
Hall, Henry
Hall, John
Hardyman, Kitty
Herr, Lydia
Herr, Tilly
Hersh, Christianna
Hersh, Leonard
Hersh, Nancy
Hertzler, Christian
Hertzler, H.
Holtzhaus, Peter
Holtzhaus, Mrs.
Kauffman, Emanuel
Kauffman, Jacob
Kauffman, Mrs.
Keiss, Daniel
Keiss, Henry
Keiss, Jacob
Kilheffer, Fronica
Kilheffer, Philip
Killian, Eliza
Killian, Maria
Killian, Mrs.
Kimmons, James
Kimmons, William
Kinard, Eliza
Kinard, Jacob
Kinard, Levina
Knissley, Abraham
Knissley, Andrew
Knissley, John
Knissley, Sarah
Knissley, Mrs.
Lawyer, George
Lemon, Ben
Lemon, E.
Luran, Michael
Lutz, George
Lutz, John
Manning, Benjamin
Manning, David
Manning, Frederick
Manning, George
Markley, George
Markley, John
Markley, Molly
McAllister, Jacob
McAllister, John
McAllister, Susan
McDonald, Samuel
McDonnel, John
McKittrick, Daniel
McKittrick, Edward
McKittrick, Peter
McMichael, Robert
McMichael, Susan
McMichael, William
Mendinghall, Isaac
Mendinghall, Leah
Mendinghall, Sally Ann
Miller, Mariann
Noles, Mary
Noles, Mrs.
Ottstadt, Elizabeth Mary
Ottstadt, John
Ottstadt, Michael
Ottstadt, Sophia
Ottstadt, Susan
Raynard, Avery
Raynard, Eve
Raynard, Mrs.
Rice, Peggy
Rice, Mrs.
Sailor, David
Sailor, Elizabeth
Sailor, Jacob
Schultz, Charles
Schultz, Isaac
Smith, Christian
Snyder, Samuel
Snyder, Mrs.
Stauffer, Adam
Stauffer, Henry
Stauffer, Mary
Strawbridge, Charles
Strawbridge, Thomas
Stump, Benjamin
Stump, Eliza
Thomas, James
Ulrick, Elizabeth
Underhill, Jacob
Underhill, Lydia
Underhill, Peter
Underhill, Samuel
White, Jacob
White, John
White, Nicholas
White, William
Williams, Jesse
Williams, Mary
Wills, James
Wills, Simon
Wilson, Catharine
Wilson, Charles
Wissler, Henry
Yarlitz, Catharine
Yarlitz, Elizabeth
Yarlitz, Fanny
Yarlitz, Peter
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Poor children
Persons of color
Commissioners' Orders for Payment
Place
Manor Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #477
Box Number
005
Notes
Entered into Q & A 1993/11/16.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists. See also Tax Lists: #477a-d .
Christian Habecker Jr. Assessor.
Barge, Juliana. Age 8.
Barge, Samuel. Age 6.
Benedict, Jacob. Father of Benedict, Jacob, age 9.
Brubaker, M. Father of Brubaker, Emanuel, age 10; Brubaker, Samuel, age 8.
Chamberlain, Epley. Father of Calvin Chamberlain, age 8; Sarah Ann Chamberlain, age 11.
Cheyney, Widow. Mother of Charles Cheyney, age 7.
Collins, Samuel. Father of John Collins, age 9; Samuel Collins, age 8; James Collins, age 5; Jacob Collins, age 7.
Cooper, Widow. Mother of Joseph Cooper, age 9.
Cornelius, Conrad. Father of Phoebe Cornelius, age 10; Polly Cornelius, age 9; Adam Cornelius, age 7.
Dellinger, John. Father of Barbara Dellinger, age 7.
Dellinger, Elizabeth. Mother of John McDonnel, Age 9. Parent: Elizabeth Dellinger, stepmother of Dillix, Mary. Mother of Margaret Dillix, age 9.
Dunlap, Hannah. Mother of Samuel Dunlap, age 8.
Erwin, Joseph. African American. Father of Mariann Erwin, age 8.
Eshelman, Henry. Parent of Adam Eshelman, age 9; Nancy (or Mary) Eshelman, age 7.
Garrison, John. Father of Phyler Garison, age 9; Abigal Garrison, age 8.
Graybill, Henry. Father of Henry Graybill, age 9.
Griffin, Widow. Mother of William Griffin, age 7.
Hall, Henry. Father of John Hall,age 10; Henry Hall, age 8; Emanuel Hall, age 7; Catharine Hall, age 6.
Hardyman, Kitty. [African American?] Age 8.
Herr, Tilly. [Mother of?] Lydia Herr, age 6.
Hersh, Leonard. Father of Christianna Hersh, age 8; Nancy Hersh, age 6.
Hertzler, H. Father of Christian Hertzler, age 11.
Holtzhaus, Widow. Mother of Peter Holtzhaus, age 6.
Kauffman, Jacob. Orphan. Age 11.
Kauffman, Widow. Mother of Emanuel Kauffman, age 11.
Keiss, Henry. Or Daniel Keiss. Age 8.
Keiss, Jacob. Age 10.
Kilheffer, Philip. Father of Fronica Kilheffer, age 8.
Killian, Widow. Mother of Eliza Killian, age 9; Maria Killian, age 7.
Kimmons, James. Father of William Kimmons, age 11.
Kinard, Jacob. Father of Levina Kinard, age 11; Jacob Kinard, age10; Eliza Kinard, age 8.
Knissley, Widow. Widow of John. Mother of Andrew Knissley, age 9; Sarah Knissley, age 7; Abraham Knissley, age 5.
Lemon, E. Parent of Ben Lemon, age 5.
Lutz, George. Father of John Lutz, age 9; George Lutz, age 7. Stepfather of George Lawyer, age 8.
Manning, George. Father of David Manning, age 10; Frederick Manning, age 8; Benjamin Manning, age 6.
Markley, George. Age 9.
Markley, John. Age 10.
Markley, Molly. Age 7.
McAllister, Jacob. Age 8.
McAllister, John. Age 10.
McAllister, Susan. Age 9.
McDonald, Samuel. Father of Elizabeth McDonald, age 8.
McKittrick, Daniel. Age 6.
McKittrick, Edward. Age 9.
McKittrick, Peter. Age 7.
McMichael, Robert. Age 9.
McMichael, Susan. Age 7.
McMichael, William. Age 7.
Mendinghall, Isaac. Father of Sally Ann Mendinghall, age11; Leah Mendinghall, age 10; Isaac Mendinghall, age 8.
Miller, Mariann. Age 8.
Noles, Widow. Mother of Mary Noles, age 9.
Ottstadt, Michael. Ottstadt, Susan. Parents of Elizabeth Mary Ottstadt, age 9; John Ottstadt, age 7; Sophia Ottstadt, age 5.
Raynard, Widow. Mother of Avery Raynard; Eve Raynard.
Rice, Widow. Mother of Peggy Rice, age 10.
Sailor, Elizabeth. Age 8.
Sailor, Jacob. Or Sailor, David. Age 10.
Schultz, Charles. Age 10.
Schultz, Isaac. Age 8.
Smith, Christian. Father of Christian Smith, age 7.
Snyder, Widow. Mother of Samuel Snyder, age 9 & 10.
Stauffer, Henry. Father of Henry Stauffer, age 12; Mary Stauffer, age 9; Adam Stauffer, age 7.
Strawbridge, Thomas. Father of Charles Strawbridge, age 9.
Stump, Benjamin. Father of Eliza Stump, age 7.
Thomas, James. Age 9.
Ulrick, Elizabeth. Age 7.
Underhill, Peter. Father of Samuel Underhill, age 12; Jacob Underhill, age 9; Lydia Underhill, age 7.
White, William. Parent of Jacob White, age 10 & 11; Nicholas White, age 9 & 10; John White, age 6.
Williams, Jesse. Father of Mary Williams, age 7.
Wills, James. Age 8.
Wills, Simon. Age 10.
Wilson, Catharine. African American. Age 7. Wilson, Charles. Father of Charles Wilson, age 9.
Wissler, Henry.
Yarlitz, Peter. Father of Elizabeth Yarlitz, age 11; Fanny Yarlitz, age 8; Catharine Yarlitz, age 8.
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 1883 F020
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Eshelman, Henry
Eshelman, Emma L.
Barr, Cyrus G.
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 1883 F020
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshelman, Emma L.
Administrator: Barr, Cyrus G.
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 1890 F027
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Garman, Jacob S.
Garman, Elizabeth
Eshelman, Henry L.
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 1890 F027
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Garman, Elizabeth.
Administrator: Eshelman, Henry 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 1894 F036
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
Eshelman, Adaline
Brandt, Lizzie S.
Sharer, Barbara S.
Horst, Mary S.
Eshelman, Amos S.
Eshelman, Henry S.
Eshelman, Hiram S.
Eshelman, Isaac S.
Eshelman, Abraham S.
Eshelman, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F036
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brandt, Lizzie S.; Sharer, Barbara S.; Horst, Mary S.; Eshelman, Amos S.; Eshelman, Henry S.; Eshelman, Hiram S.; Eshelman, Isaac S.
Administrators: Eshelman, Abraham S.; Eshelman, Jacob 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
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1812 F015 QS
Date Range
1812/04
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
1812/04
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Eshelman, Henry
Wilfong, Hannah
Grafft, Isaac
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Conestoga Twp.
Charge: fornication and bastardy
Depositions
Place
Conestoga Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1812 F015 QS
Additional Notes
Recognizance, fornication and bastardy with Hannah Wilfong.
Deposition of Hannah Wilfong.
Additional name: Isaac Grafft.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1898 F003 G
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1898
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0138
People
Garman, Jacob S.
Eshelman, Henry L.
Subcategory
Documentary Artifact
Place
Mount Joy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1898 F003 G
Box Number
138
Additional Notes
Eshelman, Henry L. Administrator.
3 items, 5 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.