Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #012
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
Anguish, John
Bayer, John
Bechtold, David
Behm, Christian
Beidel, Eberhard
Berg, Joseph
Brocky, William
Chesnutwood, Jacob
Coleman, Robert
Davis, John
Dawson, Jacob
Deimer, Samuel
Dulenbahn,Christian
Engel, George
Feather, George
Fether, John
Gantz, Baltzer
Gantz, Peter
Hartranff, John
Herderoth, Lawrence
Kean, William
Keil, Samuel
Mantel, Christian
McKinley, Hugh
McKinley, John
McKinsay, William
Mitbey, Edward
Mittz, James
Neyman, Michael
Nicholas, Henry
Obryan, David
Olds, John
Rann, Samuel
Royer, Jacob
Shank, Jacob
Sneider, Isaac
Stambach, Samuel C.
Starling, John
Steiner, Joseph
Ward, Thomas
Weidman, Peter
White, Samuel
Zerfass, Jacob
Subcategory
Documentary Artifact
Search Terms
Elizabeth Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Elizabeth 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 #012
Box Number
003
Notes
Entered into Q&A Apr 26, 2001.
Additional Notes
Tax exonerations.
Weidman, Peter. Tax collector.
Anguish, John. Single man. Gone.
Bayer, John. Inmate. Gone.
Bechtold, David. Inmate. Gone.
Behm, Christian. Not found.
Beidel, Eberhard. Inmate. Gone.
Berg, Joseph. Inmate. Gone.
Brocky, William. Inmate. Gone.
Chesnutwood, Jacob. Inmate. Gone.
Coleman, Robert Esq. (Furnace. Over rated by assessor.
Davis, John. Single man. Gone.
Dawson, Jacob. Single man. Died.
Deimer, Samuel. Single man. Gone.
Dulenbahn,Christian. Inmate. Gone.
Engel, George. Inmate. Gone.
Feather, George. Not found.
Fether, John. Inmate. Gone.
Gantz, Baltzer. Inmate. Died.
Gantz, Peter. Inmate. Gone.
Hartranff, John. Inmate. Gone.
Herderoth, Lawrence. Single man. Gone.
Kean, William. Single man. Gone.
Keil, Samuel. Inmate. Gone.
Mantel, Christian. Inmate. Gone.
McKinley, Hugh. Single man. Gone.
McKinley, John. Single man. Gone.
McKinsay, William. Single man. Gone.
Mitbey, Edward. Inmate. Gone.
Mittz, James. Single man. Gone.
Neyman, Michael. Inmate. Gone.
Nicholas, Henry. Inmate. Gone.
Olds, John. Inmate. Gone.
Obryan, David. Inmate. Gone.
Royer, Jacob. Inmate. Gone.
Rann, Samuel. Inmate. Gone.
Shank, Jacob. Single man. Gone.
Sneider, Isaac. Single man. Gone.
Stambach, Samuel C. Sold by sherrif.
Starling, John. Inmate. Gone.
Steiner, Joseph. Inmate. Gone.
Ward, Thomas. Single man. Gone.
White, Samuel. Inmate. Gone.
Zerfass, Jacob. Inmate. Gone.
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 1899 F122
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Weidman, Peter
Weidman, Lydia
Weidman, Albert
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 1899 F122
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weidman, Lydia.
Administrator: Weidman, Albert.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #238
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 0010
People
Hess, Rebecca
Hess, Sarah
McCausland, J. H.
McKauly, Rebecca
Miller, Samuel
Mondy, Christian
Rice, Mary
Rice, Peter
Subcategory
Documentary Artifact
Search Terms
Poor children
Elizabeth Twp.
Warwick Twp.
Teachers
Commissioners' Orders for Payment
Place
Elizabeth Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #238
Box Number
010
Notes
Entered into Q&A 1994/11/08.
Additional Notes
Poor children.
Elizabeth Township / Warwick Township.
Hess, Rebecca.
Hess, Sarah.
McCausland, J. H. Teacher.
McKauly, Rebecca.
Miller, Samuel.
Mondy, Christian.
Rice, Mary.
Rice, Peter.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1826 F005 S
Date Range
1826
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1826
Year
1826
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0344
People
Slabach, Philip
Slabach, Jacob
Miller, Jacob
Subcategory
Documentary Artifact
Place
Elizabeth Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1826 F005 S
Box Number
344
Additional Notes
Slabach, Jacob; Miller, Jacob. Administrators.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1840 F051
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
Weidman, Samuel
Weidman, Christian
Weidman, David
Weidman, Henry
Weidman, Peter
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 1840 F051
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weidman, Christiana.
Administrators: Weidman, David; Weidman, Henry; Weidman, Peter.
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
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1820 F11 I01
Date Range
1820
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1820
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Erb, John
Weidman, Peter
Subcategory
Documentary Artifact
Place
Elizabeth Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1820 F11 I01
Box Number
005
Additional Notes
Known as the Red Lion
Located on the turnpike road leading from Downingtown to Harrisburg.
Formerly occupied by Peter Weidman.
Petition granted.
April term.
Signers of Petition: Samuel Eberly, Henry Gelbach, Martin Fry Jr., Henry Nissly, John Irwin, Jacob Rettig, [name in German].
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1824 F010 M
Date Range
1824
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1824
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0248
People
Miller, George
Weidman, Peter
Miller, Samuel
Subcategory
Documentary Artifact
Place
Elizabeth Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1824 F010 M
Box Number
248
Additional Notes
Weidman, Peter; Miller, Samuel. Executors.
1 item, 2 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 1829 F002 W
Date Range
1829
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1829
Year
1829
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0409
People
Weidman, Barbara
Weidman, Peter
Subcategory
Documentary Artifact
Place
Elizabeth Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1829 F002 W
Box Number
409
Additional Notes
Weidman, Peter. Administrator.
1 item, 1 piece
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.