Skip header and navigation

Revise Search

149 records – page 1 of 15.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1890 F043
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
Hess, John B.
Hess, Anna B.
Hess, John H.
Hess, Peter B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lititz
Place
Lititz
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F043
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Anna B.
Administrators: Hess, John H.; Hess, Peter 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 F069
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
Hess, Simon G.
Hess, John
Hess, John B.
Hess, Susan
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 1893 F069
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, John.
Administrators: Hess, John B.; Hess, Susan.
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
General Collection
Object ID
2-02-02-67
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
John and Henry Hess of Landisville.
Creator
Saylor, B. Frank
Storage Location
LancasterHistory, Lancaster, PA
People
Hess, John
Hess, Henry
Subcategory
Documentary Artifact
Search Terms
Children
Landisville, East Hempfield Twp.
Portraits
Object Name
Print, Photographic
Print Size
5.25 x 7 inches
Condition
Good
Object ID
2-02-02-67
Images
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1802 F008 H
Date Range
1802
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1802
Year
1802
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0142
People
Hess, John
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1802 F008 H
Box Number
142
Additional Notes
Shenck, Christian; Hess, David. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #058
Date Range
1821
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
1821
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Adams, Thomas F. G.
Bair, Joel
Baker, Jacob
Baker, William
Barten, James
Beichtell, Isaac
Benner, Harmer
Benner, John
Bitour, Abraham
Black, Thomas
Black, William
Bletcher, Joseph
Boxbury, William
Boyd, Nicholas
Brabson, Jesse
Burk, Hugh
Burke, Thomas
Carter, Nathaniel
Cheeny, John
Clemson, Amos
Coleson, George
Conrad, John
Crowley, John
Danner, Adam
Delilah
Derr, Jacob
Diller, Elizabeth
Duff, William
Dysart, Andrew
Egle, Daniel
Ellis, Isaac
Ewing, James
Eworthy, Joseph
Fenstermacher, Philip
Fritz, Susanna
Fulton, William
Gallacher, Ann
Garber, John
Gelbaugh, Hannah
Gelbaugh, Jacob
Getter, Samuel
Getz, Hannah
Glaise, Peter
Green, Nelly
Gross, Andrew
Grove, Adam
Grove, Christian
Guinn, Joseph
Hains, Isaac
Hamilton, William
Hamm, Peter
Hannah
Harpham, Jeremiah G.
Hart, Daniel
Hawkins, Nathaniel
Heisinger, John Jr.
Heldebiddle, Jacob
Hemor, Moses
Henderson, Thomas
Heringer, John
Hersh, Leonard
Hersh, Martin
Hert, William B.
Hess, John
Hitselberger, George
Hollbrook, Warum
Holsinger, Conrad
Huston, John P.
Irwin, Samuel
Johnson, Thomas
Johnston, Jeremiah
Johnston, Thomas
Jones, Richard
Kean, James
Kinard, Samuel
Kline, Jacob
Kniessley, John
Knight, William Jr.
Latchem, Nathaniel
Lavensweiger, Christian
Lefever, Benjamin
Leman, James
Letitia
Lewis, George
Light, John
Lightner, Nathaniel F.
Lytle, Joseph
Mann, William
Markley, John
McCarby, James
McGranaham, John
McManus, Christopher
Meyers, Frederick
Miller, John
Morton, James
Murray, Daniel
Newcomb, James W.
Newfer, Banjamin
Newswanger, Joseph
Oldfield, David
Padan, Sarah
Parker, Phebe
Plasterer, Molly
Rodney, Cesar
Rosenbaum, Rudolph
Roth, John
Rowland, John
Shaeffer, George
Shenk, Abraham
Shippen, Sampson
Shuman, Michael
Smith, John
Smith, Joseph
Snyder, Henry
Stackhouse, John C.
Still, Aaron
Sumy, Jacob
Sutton, James
Tangart, John
Thompson, Elizabeth
Thompson, James
Thompson, Nathan
Urban, Lewis
Urban, Philip
Vance, David
Vandike, Jacob
Waggoner, Christian
Wann, Abraham
Ware, Andrew
Warfel, John
Weiss, George
Welsh, William
West, John
White, Rebecca
Wide, George
Williams, Benjamin
Williams, Hannah
Williams, Sarah
Yound, Samuel
Subcategory
Documentary Artifact
Search Terms
Apprentices
Commissioners' Orders for Payment
Fees
Lancaster
Persons of color
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #058
Box Number
001
Notes
Not entered into Q&A.
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Bill For court fees.
Light, John. Clerk of the Courts of Quarter Sessions and Oyer and Terminer.
August Session 1818.
Yound, Samuel.
Roth, John.
Smith, John.
Hart, Daniel.
Baker, Jacob.
November Term 1818.
Waggoner, Christian.
Conrad, John.
Rowland, John.
McGranaham, John.
Bair, Joel.
Glaise, Peter.
Egle, Daniel.
Shaeffer, George.
Heringer, John.
Kniessley, John.
Guinn, Joseph.
Sumy, Jacob.
Thompson, Nathan.
Mann, William.
Hersh, Leonard.
Newswanger, Joseph.
Boxbury, William. Apprentice to Black, William.
Rodney, Cesar.
Vance, David.
Holsinger, Conrad.
Fenstermacher, Philip.
Heldebiddle, Jacob.
Kinard, Samuel.
West, John.
McCarby, James.
January Session 1819.
Coleson, George. African-American.
Johnston, Thomas. African-American.
Warfel, John.
Coleson, George.
Shenk, Abraham.
Fulton, William.
Burk, Hugh.
Black, Thomas.
Heisinger, John Jr.
Thompson, Elizabeth.
Burke, Thomas.
Lavensweiger, Christian.
Wann, Abraham.
Lytle, Joseph.
Padan, Sarah.
Hitselberger, George.
April Session 1819.
Kean, James.
Johnston, Jeremiah.
Stackhouse, John C. Mother of child: Gallacher, Ann.
Smith, Joseph.
Shuman, Michael.
Garber, John.
Benner, Harmer.
Hamilton, William.
Fritz, Susanna.
August Session 1819.
Derr, Jacob.
Knight, William Jr.
Meyers, Frederick.
Vandike, Jacob.
Lightner, Nathaniel F.
Newfer, Benjamin.
Boyd, Nicholas.
Hawkins, Nathaniel.
Newcomb, James W.
Oldfield, David.
Williams, Benjamin.
Williams, Hannah.
Williams, Sarah.
Parker, Phebe.
Getter, Samuel.
Hollbrook, Warum.
Latchem, Nathaniel.
Johnson, Thomas.
Vance, David. Commonwealth v. Isaac Vance. First name should be David.
Tangart, John.
Snyder, Henry.
Carter, Nathaniel.
Danner, Adam.
Plasterer, Molly.
Jones, Richard.
Benner, John.
Urban, Philip.
Leman, James.
Hersh, Martin.
Sutton, James.
Bitour, Abraham.
Beichtell, Isaac.
Henderson, Thomas.
Hamm, Peter.
Barten, James.
Green, Nelly.
Baker, William.
Ware, Andrew.
Miller, John.
Gross, Andrew.
Newfer, Banjamin.
Grove, Adam.
Letitia. African-American.
Hannah. African-American.
Delilah. African-American.
Child (name not recorded). African-American.
Harpham, Jeremiah G.
Duff, William.
Lewis, George.
April Session 1820.
Ellis, Isaac.
Lefever, Benjamin.
Still, Aaron.
November Session 1819.
Adams, Thomas F. G.
Thompson, James. Mother of child White, Rebecca.
Welsh, William.
Rosenbaum, Rudolph.
Brabson, Jesse.
Cheeny, John.
Crowley, John.
Grove, Christian.
Murray, Daniel.
Hess, John.
Ewing, James.
Urban, Lewis.
Hains, Isaac.
Irwin, Samuel.
Gelbaugh, Jacob.
Getz, Hannah.
Markley, John.
Wide, George.
Shippen, Sampson.
Eworthy, Joseph.
Morton, James.
Dysart, Andrew.
Hert, William B.
Huston, John P.
Clemson, Amos.
Gelbaugh, Hannah.
Hemor, Moses.
Bletcher, Joseph.
Diller, Elizabeth.
McManus, Christopher.
Weiss, George.
Kline, Jacob.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder no date #019
Date Range
No date
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 Range
No date
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0068
People
Augustine, Albright
Augustine, John
Bitts, Christian
Bitts, John
Bitts, Mary
Brady, Adam
Brady, Miller
Brady, Sophia
Branton, John
Brooks, Anne
Brooks, William
Brubaker, Benjamin
Carey, William
Christ, Abraham
Cochnauer, John
Cole, Esther
Cole, Mary
Cole, Rudolph
Crumwell, Anne
Crumwell, David
Crumwell, Jonas
Doebler, Anne
Doebler, Benjamin
Elliott, Susan
Estburne, Sarah Anne
Evans, Joseph
Fisher, Rudolph
Fullerton, Anne Mary
Gochnauer, Eliza
Goss, Mary
Hart, Thomas S.
Hess, Adam
Hess, Amos
Hess, Jacob
Hess, John
Keister, Elizabeth
Kurtz, Catharine
Kurtz, Jacob
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Poor children
Commissioners' Orders for Payment
Place
Conestoga Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder no date #019
Box Number
068
Notes
Entered into Q&A Sep 13, 1996.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Augustine, Albright, age 7.
Augustine, John, age 9.
Bitts, Christian, age 8.
Bitts, John, age 11.
Bitts, Mary, age 10.
Brady, Adam, age 8.
Brady, Miller, age 10.
Brady, Sophia, age 9.
Branton, John, age 6.
Brooks, Anne, age 9.
Brooks, William, age 7.
Brubaker, Benjamin, age 11.
Carey William
Christ, Abraham, age 7.
Cochnauer, John, age 7.
Cole, Esther, age 10.
Cole, Mary, age 7.
Cole, Rudolph, age 9.
Crumwell, Anne, age 11.
Crumwell, David, age 8.
Crumwell, Jonas, age 9.
Doebler, Anne, age 11.
Doebler, Benjamin, age 7.
Elliott, Susan, age 9.
Estburne, Sarah Anne, age 11.
Evans, Joseph, age 7.
Fisher, Rudolph, age 8.
Fullerton, Anne Mary, age 5.
Gochnauer, Eliza, age 9.
Goss, Mary, age 9.
Hart, Thomas S., age 8.
Hess, Adam, age 7.
Hess, Amos, age 10.
Hess, Jacob, age 8.
Hess, John, age 7.
Keister, Elizabeth, age 10.
Kurtz, Catharine, age 11.
Kurtz, Jacob, 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 1878 F031
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
Hess, John B.
Hess, Mary Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1878 F031
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary Jane.
Administrator: 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 1879 F031
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 0011
People
Hess, Elizabeth
Hess, John R.
Hess, Samuel R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1879 F031
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, John R.
Administrator: Hess, Samuel 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1892 F036 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0185
People
Hess, John B.
Subcategory
Documentary Artifact
Place
Lititz
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1892 F036 H
Box Number
185
Additional Notes
Hess, John H.; Hess, Peter B. Administrators.
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
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1819 F025 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
1819
Storage Location
LancasterHistory, Lancaster, PA
People
Hess, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: obstructing a road
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1819 F025 QS
Additional Notes
Recognizance, obstruction of the road.
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

149 records – page 1 of 15.