Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1847 F008 R
Collection
Estate Inventories
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0102
People
Roberts, John
Subcategory
Need to Classify
Place
Marietta
Object Name
Estate Inventory
Object ID
Inv 1847 F008 R
Box Number
102
Additional Notes
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 1823 #003A
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
Ableton, F.
Ash, P.
Bailey, Francis
Barckly, R.
Barr, Marg
Beaty, David
Bermite, David
Bermite, Stephen
Bermite, Thomas
Black, John
Boyd, Abraham
Brabson, John
Brabson, Thomas
Brabson, William
Brown, G.
Brown, William
Burk, William
Burkale, John
Carr, James
Carr, John
Carr, Mrs.
Carr, Norman
Carter, John
Chambers, John
Clark, James
Clark, Thomas
Clark, Wiley
Cless, Thomas
Crawford, N.
Curlet, James
Cyle, John
Daily, John
Devenshire, Jesse
Devonshire, B.
Devonshire, B. Jr.
Dornick, John
Drake, William
Dunlap, Hugh
Dunn, John
Eaby, Elexander
Ebets, Jake
Ermony, Michael
Evans, Robert
Ewing, James
Ewing, Phoebe
Eyers, John
Ferguson, Andrew
Ford, Robert
Gordon, Jesse
Gray, Jake
Greenfield, Jane
Gregg, Thomas
Haines, Mrs.
Hamilton, James
Harnes, William
Hawkins, John
Hile, William
Hogg, George
Huton, Benjamin
Hutton, Joseph
James, Adam
James, WIlliam
Jemeson, John
Jemeson, Joseph
Jemeson, Mrs.
Jenkins, Elisha
Jenkins, King
Johnson, George
Keys, Benjamin
Keys, James
Kile, Joseph
King, Jeremiah
King, WIlliam
Kirk, Abraham
Kirk, Benjamin
Lee, John
Lewis, William
Lovit, William
Martz, I.
Maycomer, Phis.
McCann, David
McCracken, James
McCracken, William
McCrackin, John
McCullen, Isaac
McCullon, James
McFee, John
McVey, John
McVey, V.
McVoy, Hiram
McVoy, Joseph
Menaugh, Mrs.
Menaugh, Robert
Milbery, William
Miller, Issek
Miller, John
Morrison, Joseph
Morse, Samuel
Muckelwrath, Elexander
Newlin, John
Nichols, Robert
Nollan, Wolf
Noriss, Levi
Nyce, William
Oldfield, WIlliam
Passmore, Andrew
Patton, R.
Patton, William
Pele, John
Peters, Abram
Petit, George
Price, Joseph
Renolds, Ely
Renolds, Lewis
Renolds, Nathan
Renols, McNeehel
Reuburn, Alexander
Rey, Robert
Reyburn, William
Reynolds, Ely
Richarddon, Joseph
Roberts, John
Roberts, John Jr.
Robson, J.
Rodney, Sesor
Rolph, John
Sadler, John
Sedwick, John
Shafer, John
Shover, Frederick
Snodgrass, William
Stephen, Niles
Stew, Stephen
Steward, Alexander
Sutton, Thomas
Welsh, David
West, John
West, William
Whiteside, John
Whiteside, Mrs.
Wilson, John
Wipper, Benjamin
Withers, Joseph
Wricks, Edward
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Little Britain Twp.
Persons of color
Tax exonerations
Taxes
Place
Little Britain Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #003A
Box Number
003
Notes
Entered into Q&A Apr 19, 2001.
Additional Notes
Tax exonerations.
Price, Joseph. Tax collector.
Ableton, F.
Bailey, Francis.
Nollan, Wolf.
Bermite, David.
Bermite, Stephen.
Bermite, Thomas.
Ash, P.
Burk, _____.
Burk, William.
Hues, _____.
Barr, Marg.
Burkale, John.
Boyd, Abraham.
Beaty, David.
Brabson, Thomas.
Crawford, N.
Carr, Norman.
Carr, John.
Curlet, James.
Carter, John.
Clark, Thomas.
Clark, Wiley.
Cless, Thomas.
Chambers, John.
Dornick, John.
Drake, William.
Devonshire, B.
Devonshire, B. Jr.
Dunlap, Hugh.
Dunn, John.
Daily, John.
Devenshire, Jesse.
Ebets, Jake.
Ewing, Phoebe.
Eyers, John.
Ewing, James.
Ermony, Michael.
Evans, Robert.
"F.T.W"
Gregg, Thomas.
Gordon, Jesse.
Gray, Jake.
Greenfield, Jane.
Carr, Widow.
Hamilton, James.
Hogg, George.
Huton, Benjamin.
Harnes, William.
Haies, Widow.
Hawkins, John.
Hile, William.
Hutton, Joseph.
Jenkins, King. African American.
James, WIlliam.
Jemeson, Widow.
Jemeson, John.
Johnson, George.
Jenkins, Elisha.
Jemeson, Joseph.
Kirk, Abraham.
Kirk, Benjamin.
Barckly, R.
Keys, Benjamin.
Keys, James.
King, WIlliam.
Kile, Joseph.
King, Jeremiah.
Lewis, William.
Lee, John.
Lovit, William.
McCracken, William.
McCracken, James.
McFee, John.
Milbery, William.
Miller, John.
Morrison, Joseph.
McVey, John.
Morse, Samuel.
Muckelwrath, Elexander.
McCann, David.
McVoy, Hiram.
McVoy, Joseph.
McCrackin, John.
Miller, Issek.
Menaugh, Widow.
Newlin, John.
Noriss, Levi.
Nyce, William.
Oldfield, WIlliam.
Petit, George. African American.
Peters, Abram.
Patton, R.
Patton, William.
Passmore, Andrew.
Pele, John.
Rolph, John.
Roberts, John.
Roberts, John Jr.
Renolds, Lewis.
Reyburn, William.
Reuburn, Alexander.
Rodney, Sesor.
Renols, McNeehel.
Robson,J.
Reynolds, Ely store.
Stephen, Niles.
Steward, Alexander.
Sadler, John.
Shover, Frederick.
Shafer, John.
Sedwick, John.
Stew, Stephen.
Wricks, Edward.
Welsh, David.
Whiteside, Widow.
Wilson, John.
Wipper, Benjamin.
West, William.
Withers, Joseph.
Brabson, John
Brabson, William.
Brown, William.
Black, John.
Brown, G.
Cyle, John.
Clark, James.
Carr, James.
Eaby, Elexander.
E___, Amos.
Sutton, Thomas.
Ford, Robert.
Ferguson, Andrew.
Georg__, Thomas.
Martz, I.
James, Adam.
McVey, V.
Menaugh, Robert.
Maycomer, Phis.
McCullon, James.
McCullen, Isaac.
Nichols, Robert.
Renolds, Ely.
Renolds, Nathan.
Richarddon, Joseph.
Rey, Robert.
Snodgrass, William.
Whiteside, John.
West, John.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1818 F18 I05
Date Range
1818
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Roberts, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1818 F18 I05
Box Number
005
Additional Notes
Located on the corner of the turnpike and Walnut Street.
Petition granted.
Signers of Petition: Jacob Rohrer, Martin Kindig, John Schwalge, George Deyer, Jacob Grosh.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Petitions to Make Sheriffs Deeds
Title
Petitions to Make Sheriff's Deeds
Object ID
Sheriff 1824 F004
Date Range
1824
Collection
Petitions to Make Sheriffs Deeds
Title
Petitions to Make Sheriff's Deeds
Description
Petitions from landowners to the Court of Common Pleas requesting an order to the sheriff to issue deeds for property purchased at the previous sheriff's land sales. Petitions show names of petitioner, former owner, and former sheriff; signature of petitioner; a brief description of the property; location; purchase price; and date. Arranged chronologically by year, then alphabetically by purchaser's name. Most are handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by purchaser's name.
Date Range
1824
Date of Accumulation
1783, 1800, 1823-1827, 1895, 1902
Year
1824
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Beckel, George
Roberts, John
Subcategory
Documentary Artifact
Place
Marietta
Extent
.5 cubic feet
Object Name
Petition
Language
English
Condition
Fair
Object ID
Sheriff 1824 F004
Additional Notes
Roberts, John. Deceased.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. Photocopy will be made for patron use.
Classification
RG 01-00 [1840]
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F046
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Oberlin, Jacob
Oberlin, Samuel
Child, William
Roberts, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F046
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Oberlin, Samuel.
Administrators: Child, William; Roberts, 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