Skip header and navigation

Revise Search

14 records – page 1 of 2.

Collection
Estate Inventories
Object ID
Inv 1890 F020 G
Collection
Estate Inventories
Year
1890
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0045
People
Groff, Jacob H.
Subcategory
Need to Classify
Place
Upper Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1890 F020 G
Box Number
045
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #298
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Ackerman, George
Albright, George
Arms, John
Asher, John
Atkinson, Matthew
Bachman, John
Bailey, Alexander
Bard, George
Basler, Christian
Bear, Henry
Beatty, William
Becker, Christian Jr.
Becker, John
Beetz, George
Binkley, Felix
Black, Thomas
Bockenstose, George
Bomberger, George
Bomberger, John
Brackbill, Benjamin Jr.
Bricker, John
Brubacker, Abraham
Bruner, Caspar
Buckwalter, Abraham
Buckwalter, David
Buyers, Daniel
Carpenter, Gabriel
Cassel, Henry
Christ, John
Connelly, John
Cope, David
Cox, Thomas
Culbert, John
Culp, David
Dickson, William
Diffenbach, Abraham
Diffenderfer, John
Dissinger, John
Doebler, George
Dorwart, Jonas
Dorwent, Adam
Eberlee, Henry
Eby, Peter
Erb, John
Erisman, John
Eshbach, John
Eshleman, Benjamin
Feather, John
Ferree, Richard
Flick, William
Foesig, Philip
Foesig, William
Foltz, Martin
Fordney, Jacob
Fordney, Melchor
Forrer, Martin
Franciscus, George
Frey, Jacob Jr.
Freymeyer, Henry
Fultz, Jonathan
Furnace, Gardner
Furry, John
Geyger, John
Gibb, Henry
Gill, Benjamin
Gish, Jacob
Goening, William
Gorty, Peter
Goshen, Richard
Graff, Simon
Greider, Jacob
Grimbler, Benjamin
Grimler, Benjamin
Groff, Jacob
Groff, John
Grove, Isaac
Hambright, John
Hambright, Michael
Harnly, Abraham
Hartley, George
Hartman, Jacob
Haverstick, Michael
Hawman, Peter
Heberman, Jacob
Heckrote, Henry
Heiney, Isaac
Heinitsh, Frederick
Heiss, John P.
Hemon, Moses
Henderson, Barton
Hensch, Thomas
Hensel, Jacob
Hensel, William
Herr, David Jr.
Hershey, Jacob
Hershey, Joseph
Hill, John
Hinkle, Aaron
Hitzelberger, George
Hoffman, Valantine
Holl, John
Hollinger, John
Holtzinger, Jacob
Hood, Thomas
Huber, George
Hubley, Joseph
Hummel, David
Ihling, Christopher
Ihling, John
Ihling, William
Jenkins, Elijah
Jenkins, Robert
Kapp, Jacob
Keffer, Henry
Kiess, George
King, Robert
Kinsey, Abel
Kirk, WIlliam
Klein, Frederick
Klein, Henry
Kline, Charles
Koenigmacher, Abraham
Kurtz, Samuel
Landis, Benjamin
Landis, John
Leaman, John
Leib, Christian
Lightner, Joel
Lightner, WIlliam
Longenecker, David
Lynch, Thomas
Martin, George Jr.
Martin, Joseph
Maxwell, Hugh
Maxwell, Robert
McCallister, Archibald
McHaffy, James
McLanagan, Samuel
McQuigg, Francis
Messersmith, George
Messersmith, John
Michaels, John Sr.
Miller, David
Miller, Jacob
Miller, John
Miller, Joseph
Miller, Samuel
Milnor, Isaac
Montgomery, David
Morrison, Daniel
Morrison, George
Musselman, Christian Jr.
Musser, George
Musser, Matthias
Neff, John
Overholtzer, Abraham
Owen, Benjamin
Pall, Frederick
Patterson, Thomas
Paxton, Joseph
Peck, Nicholas
Pfautz, Samuel
Price, William
Prove, Christian
Pusey, Samuel
Rathfon, Jacob
Raub, Jonas
Rauck, WIlliam
Ream, Curtis
Redsecker, George
Rein, Christian
Reist, Peter
Rentzel, Jacob
Richardson, Robert
Rogers, Samuel
Rohrer, David
Royer, Ephraim
Rupp, John
Rush, Henry
Sheaffer, John
Shenk, Michael
Shindle, John
Shindle, Peter
Shreiner, Daniel
Silknitter, John
Silknitter, Michael
Slough, Jacob
Snevely, Christian
Sommer, Leonard
Stauffer, John
Stehman, John
Stein, David
Steman, Christian
Thorne, John
Trisler, Emanuel
Urban, Lewis
Wade, Joseph
Way, Michael
Weaver, Samuel
Webster, Joshua
Weis, Christian
Wenger, Abraham
Wenger, David
Wenger, Samuel
Wentz, Joseph
Withers, George
Wolf, John
Zell, John
Ziegler, George
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #298
Box Number
003
Notes
Partially entered into Q&A Aug 26, 2003.
Additional Notes
Courthouse.
Payments to jurors
Traverse jurors. Mayors Court, November Sessions1822.
Cox, Thomas.
Bockenstose, George.
Atkinson, Matthew.
Gibb, Henry.
Ihling, Christopher.
Kiess, George.
Messersmith, John.
Rentzel, Jacob.
Klein, Frederick.
Heinitsh, Frederick.
Fultz, Jonathan.
Shindle, Peter.
Fordney, Jacob.
Longenecker, David.
Hensch, Thomas.
Slough, Jacob.
Huber, George.
Musser, Matthias.
Dorwent, Adam.
Bachman, John.
Messersmith, George.
Gill, Benjamin.
Erisman, John.
Culbert, John.
Lynch, Thomas.
Frey, Jacob Jr.
Hensel, William.
Shindle, John.
Albright, George.
Rein, Christian.
Hambright, John.
Grand jurors. Mayors Court, November Sessions1822.
Grimbler, Benjamin.
Sommer, Leonard.
Hartley, George.
Franciscus, George.
Trisler, Emanuel.
Asher, John.
Rogers, Samuel.
Bomberger, George.
Rathfon, Jacob.
Wolf, John.
McLanagan, Samuel.
Ihling, William.
Ihling, John.
Bruner, Caspar.
Eberlee, Henry.
Kline, Charles.
Dorwart, Jonas.
Traverse jurors. November Sessions1822.
Price, William.
Hartman, Jacob.
Milnor, Isaac.
Snevely, Christian.
Pfautz, Samuel.
Stauffer, John.
Hubley, Joseph.
Jenkins, Elijah.
Weis, Christian.
Culp, David.
Leaman, John.
Holtzinger, Jacob.
Hummel, David.
Lightner, Joel Esq.
Montgomery, David.
Prove, Christian.
Hensel, Jacob.
Grove, Isaac.
Leib, Christian.
Hawman, Peter.
Pall, Frederick.
Rohrer, David.
Groff, John. (Jacob's son.)
Raub, Jonas.
Freymeyer, Henry.
Flick, William.
Bomberger, John.
Stein, David.
Black, Thomas.
Eshleman, Benjamin.
Keffer, Henry.
Eby, Peter.
Miller, John.
Wenger, Samuel.
King, Robert Esq.
Kinsey, Abel.
Reist, Peter.
Wenger, Abraham.
Grand jurors. November Sessions1822.
Patterson, Thomas.
Martin, Joseph.
Wenger, David.
Steman, Christian.
Herr, David Jr.
Christ, John.
Landis, John (Benjamin's son).
Bard, George.
Neff, John.
Withers, George.
Holl, John.
Klein, Henry.
Richardson, Robert.
Kurtz, Samuel.
Miller, Jacob.
McCallister, Archibald.
Talesman Juror. April Sessions 1821.
Miller, David.
Juror. Court of Common Pleas. November 1822.
Wade, Joseph.
Jurors. Court of Common Pleas. November 1822.
Urban, Lewis.
Maxwell, Hugh.
Morrison, Daniel Esq.
Eshbach, John.
Greider, Jacob.
Foesig, Philip.
Foesig, William.
Musselman, Christian Jr.
Doebler, George.
Ream, Curtis.
Beetz, George.
Buckwalter, Abraham.
Kirk, WIlliam.
Royer, Ephraim.
Feather, John.
Buyers, Daniel.
Miller, Joseph.
Hitzelberger, George.
Silknitter, Michael.
Harnly, Abraham.
Becker, Chriatian Jr.
Gorty, Peter.
Dissinger, John.
Maxwell, Robert Esq.
Brubacker, Abraham.
Kapp, Jacob.
Binkley, Felix.
Hinkle, Aaron.
Jurors. Court of Common Pleas. October 1822.
Hood, Thomas.
Ziegler, George.
Bailey, Alexander.
Way, Michael.
Thorne, John.
Connelly, John.
Stehman, John.
Goshen, Richard.
Morrison, George.
Furry, John.
Martin, George Jr.
Lightner, WIlliam.
Ferree, Richard.
Koenigmacher, Abraham.
Geyger, John.
Haverstick, Michael.
Jurors. December 1822.
Goening, William.
Rauck, WIlliam.
Webster, Joshua.
Becker, John.
Overholtzer, Abraham.
Miller, Samuel.
Hollinger, John.
Shenk, Michael.
Diffenbach, Abraham.
Michaels, John Sr.
Heckrote, Henry.
Peck, Nicholas.
Hoffman, Valantine.
Sheaffer, John.
Hambright, Michael.
Cope, David.
Buckwalter, David.
Brackbill, Benjamin Jr.
Paxton, Joseph.
Heiss, John P.
Arms, John.
Bear, Henry.
Erb, John.
Owen, Benjamin.
Forrer, Martin.
Jurors. District Court. December 1822.
Hershey, Jacob.
Diffenderfer, John.
Rupp, John.
Redsecker, George.
Foltz, Martin.
Rush, Henry Esq.
McQuigg, Francis.
Carpenter, Gabriel.
Ackerman, George.
Bricker, John.
Basler, Christian.
Dickson, William.
Hemon, Moses.
Henderson, Barton.
Cassel, Henry.
Hill, John.
Musser, George.
Gish, Jacob.
Grimler, Benjamin.
Heiney, Isaac.
Furnace, Gardner.
Graff, Simon.
Wentz, Joseph.
Shreiner, Daniel.
Hershey, Joseph.
Jenkins, Robert.
Weaver, Samuel.
Fordney, Melchor.
McHaffy, James. Talesman juror.
Juror. District Court. December 1822.
Pusey, Samuel.
Talesman jurors. December 1822.
Silknitter, John.
Zell, John Esq.
Beatty, William Esq.
Heberman, Jacob Esq.
1 item 15 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 1851 F026
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Groff, Israel W.
Groff, Mary
Groff, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F026
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Mary.
Administrator: Groff, Jacob W.
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 1851 F028
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Groff, Jacob W.
Groff, Henrietta
Groff, Levi W.
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 1851 F028
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Henrietta.
Administrator: Groff, Levi W.
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 1879 F040
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Lefever, Levi
Lefevre, Levi T.
Lefevre, Benjamin F.
Groff, Hettie A.
Groff, Jacob E.
Mellinger, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1879 F040
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lefevre, Levi T.; Lefevre, Benjamin F.; Groff, Hettie A.
Administrators: Groff, Jacob E.; Mellinger, Benjamin.
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 1872 F042
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Landis, John L.
Landis, Elizabeth
Landis, Benjamin L.
Groff, Jacob H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F042
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Elizabeth.
Administrators: Landis, Benjamin L.; Groff, Jacob 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 1886 F035
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
Groff, Jacob
Groff, Susan
Groff, Emma
Groff, Annie
Groff, Samuel
Decker, Henry
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 1886 F035
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Groff, Susan; Groff, Emma; Groff, Annie; Groff, Samuel.
Administrator: Decker, 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 1888 F111
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Witmer, Samuel R.
Witmer, Annie B.
Groff, Jacob H.
Witmer, Jacob R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F111
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Annie B.
Administrators: Groff, Jacob H.; Witmer, Jacob R.
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 1889 F031
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Groff, Jacob E.
Groff, Hettie Ann
Groff, John L.
Keneagy, C. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F031
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncer: Groff, Hettie Ann.
Administrators: Groff, John L.; Keneagy, C. K.
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 1826 F033
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Grove, Jacob
Groff, Jacob
Groff, Catherine
Grove, Catherine
Basehaar, George
Groff, Peter
Grove, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F033
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Alias: Grove, Jacob.
Renouncer: Groff, Catherine (or Grove, Catherine); Basehaar, George.
Administrator: Groff, Peter (or Grove, Peter).
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.