Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1891 F016 R
Collection
Estate Inventories
Year
1891
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0105
People
Rupp, Abraham
Subcategory
Need to Classify
Place
West Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1891 F016 R
Box Number
105
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1859 F006 R
Date Range
1859
Collection
Estate Inventories
Date Range
1859
Year
1859
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0103
People
Rupp, Abraham
Subcategory
Need to Classify
Place
West Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1859 F006 R
Box Number
103
Additional Notes
Includes widow's allotment. 1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #081
Date Range
1821
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
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Albright, Conrad
Albright, George
Andrew, Charles
Bachman, Christian
Bender, David
Boreman, Dewalt
Boyer, Daniel
Brown, David Jr.
Brown, Jeremiah
Chamberlain, Calvin
Collins, James
Denger, John
Detweiler, Joseph
Ebey, Peter Jr.
Eckert, George
Eiler, Andrew
Ellmaker, Anthony
Eshelman, Martin
Ferguson, Samuel
Fether, John
Flanegan, Margaret
Funck, Jacob
Gall, Martin
Gantz, Frederick
Garver, Jacob
Gault, John
Gibson, William
Goulder, Abraham
Graff, John
Greider, Benjamin
Greider, John
Grubb, George
Gurtner, Peter
Habecker, Daniel
Hall, Daniel
Hall, Samuel
Hautsh, John
Haverstick, George
Herr, Joseph
Hopkins, Joseph
Hopkins, Samuel
Huss, John
Johnstone, John
Jones, Benjamin
King, Samuel
Kipp, Peter
Landis. David
Lefever, Henry
Lindemuth, Peter
Linville, William
Long, Abraham
Marshall, Ann
McCallister, Isaac
Metzger, Adam
Miller, John
Miller, Michael
Morgan, Thomas
Morrison, Samuel
Musser, George
Neff, David
Patterson, James
Pearson, John
Pinter, John
Rea, James
Royer, Ephraim
Rupp, Abraham
Sheffer, John
Sherman, William
Shober, John
Summy, Christian
Summy, David
Sweeney, James
Trout, Paul
Walter, Baltzer
Wolff, John
Wright, Charles
Zeigler, John
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Jurors
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #081
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Jurors
Miller, John.
King, Samuel.
Patterson, James.
Gantz, Frederick.
Kipp, Peter.
Linville, William.
Bachman, Christian.
Hall, Daniel.
Wright, Charles.
Hautsh, John.
Habecker, Daniel.
Brown, Jeremiah.
Summy, David.
Greider, John.
Shober, John.
Grubb, George.
Goulder, Abraham.
Gall, Martin.
Denger, John.
Garver, Jacob.
Boreman, Dewalt.
Fether, John.
Miller, Michael.
Andrew, Charles.
Eiler, Andrew.
Royer, Ephraim.
Jones, Benjamin.
Funck, Jacob.
Wolff, John.
Neff, David.
Summy, Christian.
Hopkins, Joseph.
Long, Abraham.
Bender, David.
Lefever, Henry.
Sweeney, James.
Gurtner, Peter.
Eckert, George.
Ellmaker, Anthony.
Morrison, Samuel.
Brown, David Jr.
Rea, James.
Zeigler, John.
Graff, John.
Trout, Paul.
Pinter, John.
Hopkins, Samuel.
Pearson, John.
Rupp, Abraham.
McCallister, Isaac.
Sheffer, John.
Chamberlain, Calvin.
Gibson, William.
Hall, Samuel.
Detweiler, Joseph.
Ebey, Peter Jr.
Sherman, William.
Albright, George.
Herr, Joseph.
Albright, Conrad.
Lindemuth, Peter.
Morgan, Thomas.
Greider, Benjamin.
Johnstone, John.
Metzger, Adam.
Musser, George.
Landis. David.
Eshelman, Martin.
Walter, Baltzer.
Huss, John.
Collins, James.
Ferguson, Samuel.
Boyer, Daniel.
Haverstick, George.
Gault, John.
Witness in Commonwealth v. James Ford.
Flanegan, Margaret.
Marshall, Ann.
10 items, 10 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 1891 F080
Date Range
1891
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
1891
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Rupp, Abraham
Rupp, Martin W.
Royer, Annie W.
Wolf, Lizzie W.
Rupp, L. W.
Rupp, Abraham W.
Royer, Milton R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Earl Twp.
Place
West Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1891 F080
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rupp, Martin W.; Royer, Annie W.; Wolf, Lizzie W.; Rupp, L. W.
Administrators: Rupp, Abraham W.; Royer, Milton 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 1869 F046
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Rupp, John W.
Rupp, Harriet
Rupp, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F046
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rupp, Harriet.
Administrator: Rupp, Abraham.
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 1871 F019 R
Date Range
1871
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1871
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0322
People
Rupp, John W.
Rupp, Abraham
Subcategory
Documentary Artifact
Place
West Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1871 F019 R
Box Number
322
Additional Notes
Rupp, Abraham. Administrator.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1861 F015 R
Date Range
1861
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1861
Year
1861
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0320
People
Rupp, Abraham
Grebill, Henry
Landis, Martin
Rupp, Christian
Subcategory
Documentary Artifact
Place
West Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1861 F015 R
Box Number
320
Additional Notes
Grebill, Henry; Landis, Martin; Rupp, Christian. Executors.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1892 F027 R
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0329
People
Rupp, Abraham
Rupp, A. W.
Royer, M. R.
Subcategory
Documentary Artifact
Place
West Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1892 F027 R
Box Number
329
Additional Notes
Rupp, A. W.; Royer, M. R. Administrators.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1868 F002 M
Date Range
1868
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1868
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0267
People
Marple, David
Rupp, Abraham
Marple, Mary A.
Marple, Harriet E.
Subcategory
Documentary Artifact
Place
None
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1868 F002 M
Box Number
267
Additional Notes
Rupp, Abraham. Guardian of Mary A. Marple and Harriet E. Marple.
2 items, 3 pieces.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

9 records – page 1 of 1.