Skip header and navigation

Revise Search

8877 records – page 1 of 888.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #129
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Creamer, Henry
Creamer, Jacob
Haas, Adam
Haas, Christian
Moore, William
Mussleman, Christian
Price, John
Smith, Henry
Stevenson, Henry
Yakey, Lovena
Subcategory
Documentary Artifact
Search Terms
West Hempfield Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #129
Box Number
009
Notes
Entered into Q&A 1993/03/25.
Additional Notes
Poor children.
Creamer, Henry.
Creamer, Jacob.
Haas, Adam.
Haas, Christian.
Moore, William.
Mussleman, Christian. Teacher.
Price, John.
Smith, Henry.
Stevenson, Henry.
Yakey, Lovena.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1809 F016 QS
Date Range
1809/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Backman, Jacob
Bachman, Jacob
Correll, Magdalena
Carpenter, Christian
Swarr, John
Greider, Martin
Dietrich, Henry
Kindig, Francis
Herr, Christian
Ross, George
Bachman, John
Correll, Christian
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication
Summons
Constables
Bills
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1809 F016 QS
Additional Notes
Recognizance, charged with fornication with Magdalena Correll.
Summons of Christian Carpenter, John Swarr, Martin Greider, Henry Dietrich, Francis Kindig, Christian Herr, George Ross.
Constable Bill.
Constable Fees.
Additional names; John Bachman, Christian Correll.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
17.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1809 F025 QS
Date Range
1809/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Smith, John
Lloyd, Israel
Montgomery, Moses
Strickler, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1809 F025 QS
Additional Notes
Recognizance, charged with assault and battery on Israel Lloyd.
Additional names: Moses Montgomery, Jacob Strickler.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
28.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1809 F030 QS
Date Range
1809/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lloyd, Israel
Smith, John
Montgomery, Moses
Brenneman, Christian
Green, Evan
Green, Evans
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1809 F030 QS
Additional Notes
Recognizance, charged with assault and battery on John Smith.
Additional names: Moses Montgomery, Christian Brenneman, Evans Green.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
33.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #013
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Armstrong, John
Baird, John
Bassel, John
Bassinger, Michael
Bennard, Harman
Brook, Mark
Christy, Samuel
Conrad, Henry
Cooper, George
Cramer, Joseph
Dickenson, James
Diffenbaugh, Andrew
Evans, Abraham
Geiger, John
Goodly, Abraham
Grimes, John
Hollis, Robert
Hoss, John
Jackfish, James
Knox, Robert
Lack, John
Laird, Joseph
Landis, John
Laxson, Leonard
Leaman, Samuel
Mathews, Phillip
McCrady, Samuel
McGedigan, Thomas
McWilliams, Hugh
Miller, Henry
Reede, Patrick
Reese, Jacob
Rexson, WIlliam
Rice, George
Roberts, Davis
Rodgers, Frederick
Shambegher, Michael
Shiver, John
Smith, John
Stively, George
Thompson, WIlliam
Toueland, William
Walker, John
Walker, Samuel
Walls, John
Watt, John
Wenditz, Daniel
Willaims, James
Withers, Jacob
Witmer, Martin
Work, Alexander
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Strasburg Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #013
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Tax exonerations.
Geiger, John. Tax collector.
Armstrong, John. Not found.
Bassel, John. Not found.
Bassinger, Michael. Not found.
Brook, Mark. Poor.
Baird, John. Bart.
Bennard, Harman. Not found.
Conrad, Henry. Not found.
Cramer, Joseph. Martick.
Christy, Samuel. Poor.
Cooper, George. Gone.
Diffenbaugh, Andrew. Dead.
Dickenson, James. Gone.
Evans, Abraham. Poor.
Goodly, Abraham. Insolvent.
Grimes, John. In Ohio.
Hollis, Robert. Dead.
Hoss, John. Insolvent.
Jackfish, James. Gone.
Knox, Robert. Gone.
Leaman, Samuel. Paid.
Laird, Joseph. Gone.
Landis, John. Not found.
Lack, John. Lampeter.
McGedigan, Thomas. Gone.
McWilliams, Hugh. Gone.
Miller, Henry. Bart.
Mathews, Phillip. Philadelphia.
McCrady, Samuel. Gone.
Rexson, WIlliam. Dead.
Reese, Jacob. Poor.
Rodgers, Frederick. Gone.
Roberts, Davis. Dead.
Reede, Patrick. Poor.
Rice, George. Dead.
Shiver, John. Gone.
Shambegher, Michael. Gone.
Smith, John. Insolvent.
Laxson, Leonard. Gone.
Stively, George. Gone.
Thompson, WIlliam. Gone.
Toueland, William. Dead.
Witmer, Martin. Sold by assessor.
Withers, Jacob. Dead.
Watt, John. Absconded. L. cutter.
Walker, John. Gone.
Walker, Samuel. Gone.
Work, Alexander, Poor.
Willaims, James. Gone.
Wenditz, Daniel. Poor.
Walls, John. Absconded.
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
Renunciations
Title
Renunciations
Object ID
Ren 1848 F001
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Alsbach, John
Alsbach, Elizabeth
Johnson, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy, Mount Joy Twp.
Place
Mount Joy, Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F001
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Alsbach, Elizabeth.
Administrator: Johnson, William.
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 1848 F002
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Armstrong, Elisha
Armstrong, Susanna
Thomas, Caleb
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F002
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Armstrong, Susanna.
Administrator: Thomas, Caleb.
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 1848 F003
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bitner, Jacob
Bitner, Christiana
Bitner, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F003
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitner, Christiana.
Administrator: Bitner, 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
Renunciations
Title
Renunciations
Object ID
Ren 1848 F004
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bower, John
Bower, Barbara
Bower, 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 1848 F004
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bower, Barbara.
Administrator: Bower, 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 1848 F005
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brenner, Christopher
Brenner, Ann E.
Rine, Christian
Reed, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F005
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brenner, Ann E.
Administrators: Rine, Christian; Reed, 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

8877 records – page 1 of 888.