Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #013B
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
Albright, Peter
Alexander, William
Algeier, Peter
Anderson, Allen
Anderson, Francis
Anderson, George
Anderson, John
Andrews, John
Bachenstose, William
Bankert, Peter
Barnet, Samuel
Barns, William
Barry, Thomas
Bastel, Henry
Bauman, B. Peter
Bennet, James
Boid, Aron
Boys, John
Brady, Patrick
Brown, Darius
Brown, George
Brown, John
Brown, Nicholas
Brown, Perry
Brown, William
Brungart, George
Burton, James
Butler, William Butler
Cerns, Robert
Chew, John
Clinton, Joseph
Coary, John
Colasky, Valentine
Colvin, William
Corr, John
Coxen, Nathaniel
Cragh, Samuel
Cress, John
Curry, William
Davis, Lewis
Dawson, Shadrack
Dehoff, Henry
Deitrich, Henry
Dennis, Robert
Dillan, Daniel
Dolly, Frederick
Dool, John
Doster, Daniel
Dougherty, Roady
Drake, George
Drake, Hiram
Ealer, Jacob
Ebers, Francis
Edgerly, Mrs.
Eichelberger, George Jr.
Entz, Davies
Ewin, D. Jackson
Farley, John
Ferdan, Ferdinand
Ferguson, John
Ferree, Philip
Ferree, William
Fesig, Jacob
Fitgerald, Edward
Foree, William
Foreman, Daniel
Foster, John
Freck, Matthias
Fulmech, Jacob
Gardner, Robert
Garrison, Daniel
Gast, Frederick
Gillaspie, John
Gillmore, David
Gilpen, Thomas
Gintner, John
Gordan, William
Gray, Charles
Gray, John
Grundacker, Michael
Haas, Christopher
Hantsh, Nathaniel Sr.
Hare, David
Hawkins, Hugh
Hays, Augustus
Heckman, Lewis
Heiser, James
Helman, Catherine
Henderson, David
Henderson, Thomas
Henry, John
Henwood, Wachel
Horn, John
Houser, George
Howard, Elizabeth
Howsey, Joseph
Huber, Michael
Hubert, Jacob
Hughes, Francis
Hutton, John
Issenberger, Martin
Johnson, Abram
Johnson, James
Kagle, Jacob
Kean, Henry
Keller, Frederick
Kendel, Jesse
Kesser, Daniel
Kline, W. George
Klinger, Isaac
Knife, Henry
Kraft, Joseph
Kurtz, Daniel
Lackey, Peter
Lantz, John
Lauber, Melchor
Lee, James
Lee, Joseph
Leman, John
Levi, Lewis
Lewis, Caleb
Long, W. Peter
Lookingbill, William
Lowery, William
Lutman, Jacob
Lyman, John
Mackey, Thomas
Martin, Jacob
Martin, William
Mason, William
Mau, Conrad
McCollough, William
McDonald, Hugh
McDonald, William
McFann, David
McGivern, Patrick
McGrann, Bernard
McKee, John
McKown, John
McKown, Samuel
Mehby, George
Mehollen, Joseph
Metzgar, John
Meyers, Ben
Micheal, John
Miller, Henry
Miller, Jacob
Miller, John
Moderwell, John
Mooney, Hugh
Moore, Smith
Moyer, Philip
Mullen, James
Mullen, Thomas
Murry, John
Murry, Joseph
Musketnus, Adam
Musser, John
Neff, Henry
Oster, Henry
Parker, John
Pastor, John
Peardy, Mamouth
Peterman, Frederick
Philip, Edward
Philips, Edward
Pile, Andrew
Pile, William
Pinkerton, Thomas
Powes, Edward
Pressman, Daniel
Queen, Daniel
Queen, Terrence
Quinn, Terrence
Reatwick, Godfried
Reese, John
Reigart, Caleb
Reinhart, Michael
Reinhart, Peter
Rigg, George
Riley, John
Road, John
Roney, William
Ruth, John
Saunders, Hugh
Schaum, George
Schucker, Mrs.
Scott, John
Scott, Thomas
Seers, William
Sehaum, Abram
Sehner, Godleib
Sharby, F. Joseph
Sharra, John
Shee, Michael
Shetz, John
Shnuder, Henry
Simpson, John
Slater, Jacob
Smith, John
Smith, Martin
Smith, Michael
Smith, W. George
Snow, Daniel
Steen, James
Steffy, Francis
Stein, Thomas
Stern, Thomas
Stern, WIlliam
Stouenberger, Daniel
Stute, John
Sweitzer, George
Taylor, James
Thompson, John
Tolland, William
Tomany, John Jr.
Truet, Tilhman
Vescat, Joseph
Waters, Simon
Watkin, Thomas
Watts, D. I.
Weiss, Christian
Wheeler, Francis
White, Joseph
Williams, Thomas
Wilson, James
Winour, Henry
Worster, George
Young, Adam
Youngman, Joseph
Zool, Jacob
Subcategory
Documentary Artifact
Search Terms
Lancaster
Tax exonerations
Commissioners' Orders for Payment
Place
Lancaster
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #013B
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Tax exonerations.
Brungart, George. Tax collector.
Algeier, Peter.
Anderson, Francis.
Anderson, John.
Andrews, John.
Brown, Darius.
Bachenstose, William.
Brown, William.
Brown, John.
Boys, John.
Bennet, James.
Brown, Perry.
Brady, Patrick.
Butler, William Butler.
Brown, George.
Brown, Nicholas.
Barns, William.
Burton, James.
Barry, Thomas.
Cragh, Samuel.
Cress, John.
Cerns, Robert.
Colasky, Valentine.
Cole.
Dawson, Shadrack.
Deitrich, Henry.
Dool, John.
Dennis, Robert.
Davis, Lewis.
Dougherty, Roady.
Dolly, Frederick.
Doster, Daniel Dr.
Dehoff, Henry.
Entz, Davies.
Eichelberger, George Jr.
Ebers, Francis.
Edgerly, WIdow.
Foster, John.
Foreman, Daniel.
Ferguson, John.
Ferree, Philip.
Freck, Matthias.
Fulmech, Jacob.
Gordan, William.
Grahy, john.
Gilpen, Thomas.
Gray, Charles.
Garrison, Daniel.
Gast, Frederick.
Gardner, Robert.
Gillmore, David.
Hare, David.
Huber, Michael.
Hantsh, Nathaniel Sr.
Heckman, Lewis.
Hawkins, Hugh.
Haas, Christopher.
Helman, Catherine.
Heiser, James.
Henwood, Wachel.
Henderson, David.
Henry, John.
Howsey, Joseph.
Hays, Augustus.
Houser, George.
Howard, Elizabeth. Widow.
Hughes, Francis.
Johnson, James.
Johnson, Abram.
Issenberger, Martin.
Kean, Henry.
Keller, Frederick.
Kraft, Joseph.
Klinger, Isaac.
Lewis, Caleb.
Lowery, William.
Lackey, Peter.
Lauber, Melchor.
Lyman, John.
Lee, James.
Lee, Joseph.
Mason, William.
Martin, William.
Mehollen, Joseph.
Martin, Jacob.
McGivern, Patrick.
Musketnus, Adam.
McDonald, Hugh.
Micheal, John.
Miller, Jacob.
Murry, John.
Mehby, George.
McDonald, William.
Mullen, James.
Mau, Conrad.
Murry, Joseph.
Mooney, Hugh.
Kagle, Jacob.
Oster, Henry. Wid.
Powes, Edward.
Pastor, John.
Parker, John.
Philip, Edward.
Pressman, Daniel.
Quinn, Terrence.
Queen, Daniel.
Ruth, John.
Reinhart, Peter.
Reinhart, Michael.
Smith, W. George.
Saunders, Hugh.
Shetz, John.
Smith, Michael.
Sehner, Godleib.
Sehaum, Abram.
Schucker, Widow. Charged twice.
Slater, Jacob.
Sweitzer, George.
Shee, Michael.
Snow, Daniel.
Stein, Thomas.
Simpson, John.
Sharby, F. Joseph.
Steffy, Francis.
Smith, Martin.
Shonfelter, Rev.
Stern, WIlliam.
Stern, Thomas.
Stouenberger, Daniel.
Shnuder, Henry.
Tolland, William.
Ferdan, Ferdanand.
Taylor, James.
Truet, Tilhman.
Vescat, Joseph.
Watkin, Thomas.
Waters, Simon.
Watts, D. I.
Worster, George.
Weiss, Christian.
Wilson, James.
Youngman, Joseph.
Zool, Jacob.
Freemen:
Alexander, William.
Anderson, George.
Albright, Peter.
Anderson, Allen.
Bankert, Peter.
Barnet, Samuel.
Bauman, B. Peter.
Boid, Aron.
Baxter, _____.
Bastel, Henry.
Corr, John.
Coary, John.
Clinton, Joseph.
Curry, William.
Chew, John.
Coxen, Nathaniel.
Colvin, William.
Drake, George.
Drake, Hiram.
Dillan, Daniel.
Ealer, Jacob.
Ewin, D. Jackson.
Fesig, Jacob.
Ferree, william.
Farley, Jon.
Foree, William.
Fitgerald, Edward. [This entry was crossed out.]
Grundacker, Michael.
Gintner, John.
Gillaspie, John.
Hutton, John.
Hubert, Jacob. Of I gaeff a recipt.
Henderson, Thomas.
Horn, John.
Kesser, Daniel. Under age.
Kendel, Jesse.
Knife, Henry.
Kurtz, Daniel. Under age.
Kline, W. George.
Levi, Lewis.
Lutman, Jacob.
Lookingbill, William.
Lantz, John.
Leman, John. Under age.
Long, W. Peter.
Moyer, Philip.
McGrann, Bernard.
Moore, Smith.
McKee, John.
Moderwell, John.
Miller, Henry.
Mullen, Thomas.
Miller, John.
Meyers, Ben.
McCollough, William.
McFann, David.
Musser, John. Under age.
McKown, Samuel.
McKown, John.
Mackey, Thomas.
Metzgar, John.
Neff, Henry Dr.
Pile, Andrew.
Peardy, Mamouth.
Philips, Edward.
Pothecary & Goldermans.
Pile, William.
Peterman, Frederick.
Pinkerton, Thomas.
Queen, Terrence.
Reese, John.
Roney, William.
Rigg, George.
Riley, John.
Reatwick, Godfried.
Road, John.
Reigart, Caleb.
Smith, John.
Schaum, George.
Stute, John.
Steen, James.
Seers, William.
Sharra, John.
Scott, Thomas.
Scott, John.
Tomany, John Jr.
Thompson, John.
White, Joseph.
Williams, Thomas.
Wheeler, Francis.
Winour, Henry.
Young, Adam.
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 1822 #004
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 0002
People
Alen, Marx
Singer, Martin
Bear, Samuel
Bechtel, Isaac
Beidelman, Jacob
Bricker, George
Brubacher, Henry
Buch, Ephraim
Buch, John
Bucher, John
Carpenter, Christian Jr.
Clemsey, William
Dresher, Jacob
Engel, George
Fass, Samuel
Forney, Peter
Geyer, George
Greenberry, Teddyeort
Greiner, George
Hemp, Jacob
Heywood, John
Hildebrand, John
Humer, Abraham
Idel, John
Keemer, John
Kehler, John
Kerchner, David
Kerchner, John
Keul, Samuel
Keyser, Adam
Kilian, Jacob
Kittel, George
Klauser, Peter
Lang, George
Mellinger, John
Mihael, Samuel
Miller, George
Miller, Jacob
Miller, John
Muma, Peter
Neih, Henry
Neuman, Michael
Paton, Samuel
Poke, John
Ressler, George
Roth, Mihael
Rudy, Daniel
Ruhl, Christian
Sauer, Noa
Saymiller, Phillip
Sheit, John
Shreiner, Margaret
Siegmund, John
Smith, David
Swar, Christian
Snyder, John
Steip, Jacob
Tervilliger, Abraham
Werner, Mathias
Wilson, WIlliam
Witmeyer, John
Yost, Fred
Yung, Fred
Subcategory
Documentary Artifact
Search Terms
Warwick Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Warwick Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #004
Box Number
002
Notes
Entered into Q&A Mar 14, 2001.
Additional Notes
Tax exoneration.
Alen, Marx. Gone.
Singer, Martin. Tax collector.
Bear, Samuel.
Bechtel, Isaac. Gone.
Beidelman, Jacob. Gone.
Bricker, George. Gone.
Brubacher, Henry. Gone.
Buch, Ephraim. Poor.
Buch, John. Paid in Manheim Township.
Bucher, John. Gone.
Carpenter, Christian Jr.
Clemsey, William. Gone.
Dresher, Jacob. Gone.
Engel, George. Gone.
Fass, Samuel. Paid to John Batruff.
Forney, Peter. Gone.
Geyer, George.Gone.
Greenberry, Teddyeort. Poor.
Greiner, George. Gone.
Hemp, Jacob. Poor. Paid.
Heywood, John. Gone.
Hildebrand, John. Gone.
Hildon, David. Poor.
Humer, Abraham. Poor.
Idel, John. Gone.
Keemer, John. Gone.
Kehler, John.
Kerchner, David. Gone.
Kerchner, John. Poor.
Keul, Samuel. Gone.
Keyser, Adam. Gone.
Kilian, Jacob. Gone.
Kittel, George. Gone.
Klauser, Peter. Gone.
Lang, George. Gone.
Mellinger, John. Gone.
Mihael, Samuel. Poor.
Miller, George. Poor.
Miller, Jacob. Poor.
Miller, John. Not be found.
Muma, Peter. Poor.
Neih, Henry. Gone.
Neuman, Michael. Poor.
Paton, Samuel. Gone.
Poke, John. Gone.
Ressler, George. Gone.
Roth, Mihael. Poor.
Rudy, Daniel. Gone.
Ruhl, Christian. Not age.
Sauer, Noa. Not be found.
Saymiller, Phillip. Poor. Paid.
Sheit, John. Gone.
Shreiner, Margaret. Siegmund, John. Gone.
Smith, David. Poor.
Swar, Christian.
Snyder, John.
Steip, Jacob. Gone.
Tervilliger, Abraham. Gone.
Werner, Mathias. Poor.
Wilson, WIlliam. Gone.
Witmeyer, John. Poor.
Yost, Fred. Poor.
Yung, Fred. Poor.
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 1875 F071
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Miller, Jacob C.
Beard, Lawrence
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F071
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrators: Miller, Jacob C.; Miller, Joseph C.
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 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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 1854 F058
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, John
Miller, Ann
Miller, Jacob H.
Miller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F058
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Ann.
Administrators: Miller, Jacob H.; Miller, 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 1847 F059
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Miller, Samuel
Miller, Barbara
Miller, Jacob
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F059
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Barbara.
Administrators: Miller, Jacob; Miller, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1840 F032
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, John
Miller, Jacob
Miller, Samuel
Landis, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F032
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Jacob; Miller, Samuel.
Administrator: Landis, 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 1842 F039
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Jacob
Adair, James
Callehan, Thomas
Miller, John
Erb, John
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 1842 F039
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Adair, James; Callehan, Thomas; Miller, John.
Administrator: Erb, 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

8 records – page 1 of 1.