Skip header and navigation

Revise Search

12 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1891 F003 S
Date Range
1891
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Stauffer, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Columbia
Newspaper clippings
Place
Columbia
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F003 S
Box Number
014
Additional Notes
Also photocopy of newspaper announcement of real estate sale.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder no date #039
Date Range
No date
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. 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.
Date Range
No date
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0068
People
Bubach, Isabella
Bubach, Mrs.
Burkhart, Jeremiah
Conrad, Daniel
Dun, James
Dun, Nancy
Feight, John F.
Feigt, Frederica
Feigt, Frederick
Fuhrman, Daniel
Fuhrman, Mary
Fuhrman, Peter
Geib, Catherine
Geib, Mrs.
Geiger, Frederick
Geiger, Jacob
Geiger, Regina
Hamilton, Mrs.
Hinkle, Elizabeth
Holzwart, Barbara
Holzwart, Harietta
Kissinger, John
Kissinger, Nancy
Kissinger, Philip
Klime, Jacob
Klime, John
Kline, Jacob
Kline, John
Lehr, Emanuel
Lehr, Lucy
Lehr, Mrs.
Leid, Andrew
Miller, James
Miller, Maryann
Miller, Samuel
Sensenich, George
Stauffer, Jacob
Stauffer, John
Stickel, John
Stickel, Peter
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Poor children
Commissioners' Orders for Payment
Place
Manheim Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder no date #039
Box Number
068
Notes
Never entered into Q&A.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Bubach, _____ Mrs. Widow. Mother of Bubach, Isabella, age 7 years 6 months.
Hamilton, _____ Mrs. Widow. Grandmother of Conrad, Daniel, age 10.
Dun, James. Father of Dun, Nancy, age 8.
Feight, John F. Father of Feigt, Frederick, age 10; Feigt, Frederica, age 7 years 6 months.
Fuhrman, Daniel. Father of Fuhrman, Peter, age 11; Fuhrman, Mary, age 8 years 6 months.
Geiger, Frederick. Father of Geiger, Jacob, age 9 years, 6 months; Geiger, Regina, age 7 years 9 months.
Geib, _____ Mrs. Widow. Mother of Geib, Catherine, age 10.
Sensenich, George. Stepfather of Hinkle, Elizabeth, age 11.
Holzwart, Barbara. Mother of Holzwart, Harietta, age 10.
Kissinger, Philip. Father of Kissinger, Nancy, age 11; Kissinger, John, age 8.
Kline [or Klime], Jacob. Father of Kline [or Klime], John, age 9.
Burkhart, Jeremiah. Grandfather of Leid, Andrew, age 8.
Lehr, _____ Mrs. Widow. Mother of Lehr, Emanuel, age 8; Lehr, Lucy, age 5 years 6 months.
Miller, James. Father of Miller, Samuel, age 8; Miller, Maryann, age 6.
Stauffer, Jacob. Father of Stauffer, John, age 6 years 8 months.
Stickel, John, Father of Stickel, John, age 10; Stickel, Peter, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #603
Date Range
1830
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. 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.
Date Range
1830
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0011
People
Brenneman, Adam
Brenneman, John
Brenner, Catharine
Browand, Christian
Browand, Ephraim
Bruenner, Catharine
Bubach, Elizabeth
Bubach, Mrs.
Buch, Gabriel
Buch, Isaac
Buch, Peter
Conrad, Elizabeth
Fidler, Henry
Fidler, John
Filder, Salinda
Fryberger, Emanuel
Fryberger, Henry
Fryberger, Jacob
Geib, Catherine
Geib, Mrs.
Hack, Adam
Hack, Enoch
Hains, Sarah
Holtzwart, Barbara
Holtzwart, Harietta
Kissinger, Ann
Kissinger, George
Kissinger, Philip
Lehr, J.
Lorentz, Jacob
Lorentz, John
Lorenz, Henry
Mies, David
Mies, George
Mies, Ann
Miller, James
Miller, Theodore
Miller, William
Seibel, Benjamin
Seibel, Henry
Stauffer, Jacob
Stauffer, Maria
Stauffer, Sophia
Stickel, John
Sweigart, G. Washington
Sweigert, Felix
White, Elizabeth
Search Terms
Manheim Twp.
Poor children
Commissioners' Orders for Payment
Place
Manheim Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #603
Box Number
011
Notes
Entered into Q&A 1995/09/14.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS
Brenneman, Adam. Father of Brenneman, John, age 11.
Browand, Christian. Father of Browand, Ephraim, age 11.
Bubach, _____ Mrs. Widow. Mother of Bubach, Elizabeth, age 9.
Buch, Peter. Father of Buch, Isaac, age 8; Buch, Gabriel, age 10.
Conrad, Elizabeth. Age 9.
Fidler, John. Father of Fidler, Henry, age 7; Filder, Salinda, age 10.
Fryberger, Jacob. Father of Fryberger, Emanuel, age 6; Fryberger, Henry, age 9.
Geib, _____ Mrs. Widow. Mother of Geib, Catherine, age 7.
Hack, Adam. Father of Hack, Adam, age 8;Hack, Enoch, age 10.
Hains, Sarah. Age 10.
Holtzwart, Barbara. Mother of Holtzwart, Harietta, age 7; Brenner, Catharine, age 11.
Kissinger, Philip. Father of Kissinger, Ann, age 8; Kissinger, George, age 10.Lehr, J. With whom Bruenner, Catharine, age 11, is (or was) staying.
Lorentz, John. Father of Lorenz, Henry, age 8; Lorentz, Jacob, age 10.
Mies, George. Father of Mies. Ann, age 6; Mies, David, age 8.
Miller, James. Father of Miller, Theodore, age 10; Miller, William, age 7.
Seibel, Henry. Father of Seibel, Benjamin, age 7.
Stauffer, Jacob. Father of Stauffer, Maria, age 10; Stauffer, Sophia, age 7.
Stickel, John. Father of Stickel, John, age 6.
Sweigart, Felix. Father of Sweigart, G. Washington, age 7;
Sweigert, Felix, age 8.
White, Elizabeth. Age 10.
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 F047
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
Hiestand, Benjamin G.
Hiestand, H. G.
Hiestand, Christian
Stauffer, Jacob M.
Hiestand, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F047
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hiestand, H. G.; Hiestand, Christian.
Administrators: Stauffer, Jacob M.; Hiestand, Jacob.
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 1901 F052
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Helman, Rebecca
Helman, Harrison
Helman, Henry
Grosh, Mary
Helman, Amelia
Helman, Sybilla
Stauffer, Jacob H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F052
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Helman, Harrison; Helman, Henry; Grosh, Mary; Helman, Amelia; Helman, Sybilla.
Administrator: Stauffer, 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 1901 F115
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Stauffer, Maria
Stauffer, Jacob
Stauffer, Franklin
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 1901 F115
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stauffer, Jacob.
Administrator: Stauffer, Franklin.
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 1895 F013
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brownsberger, Polly
Brownsberger, Phares
Brownsberger, Kate
Stauffer, Harriet
Cooper, Sue
Stauffer, Jacob E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F013
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brownsberger, Phares; Brownsberger, Kate; Stauffer, Harriet; Cooper, Sue.
Administrator: Stauffer, Jacob E.
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 1891 F088
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
Stauffer, Henry
Stauffer, Abraham E.
Stauffer, Jacob E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1891 F088
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stauffer, Abraham E.; Stauffer, Jacob E.
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 1859 F029
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Groff, John Sr.
Groff, Mary
Groff, Samuel
Stauffer, Jacob
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 1859 F029
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Mary.
Administrators: Groff, Samuel; Stauffer, Jacob.
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 1894 F096
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Kurtz, Philip
Stauffer, Jacob
Kurtz, Bernard L.
Emrey, Lydia A.
Sensenich, Emma E.
Wenger, Hattie K.
Hurst, Hallie
Overholser, J. K.
Galt, Anna
Birty, Catharine
Kurtz, Winfield
Kurtz, Howard
Klein, Lydia A.
Miller, Elizabeth
Niedhauk, Amanda
Stauffer, Newton
Stauffer, A. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F096
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stauffer, Jacob; Kurtz, Bernard L.; Emery, Lydia A.; Sensenich, Emma E.; Wenger, Hattie K.; Hurst, Hallie; Overholser, J. K.; Galt, Anna; Birty, Catharine; Kurtz, Winfield; Kurtz, Howard; Klein, Lydia A.; Miller, Elizabeth; [Niedhauk], Amanda; Stauffer, Newton; Stauffer, A. P.
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

12 records – page 1 of 2.