Skip header and navigation

Revise Search

180 records – page 1 of 9.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1826 #469
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 0006
People
Aikins, Eliza Ann
Cameron, Emanuel
Coleman, John M.
Davis, Rebecca
Diffenderfer, Margaret
Diffenderfer, Sarah
Grubb Elizabeth
Grubb, Henrietta
McElroy, George W.
McElroy, William J.
McGlensey, Catharine
McGlensey, William
Mills, John
Osmond, Margaret
Osmond, Maria
Phelps, John
Quinn, Rachel
Sandoe, Mary
Shaw, Levi
Slatt, Eliza
Soul, Hannah
Weyhenmyer, Christiana
Weyhenmyer, Joseph
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1826 #469
Box Number
006
Notes
Entered into Q & A 1994/08/02.
Additional Notes
Poor children.
Aikins, Eliza Ann. Too old.
Cameron, Emanuel.
Coleman, John M. Teacher.
Davis, Rebecca.
Diffenderfer, Margaret.
Diffenderfer, Sarah.
Grubb Elizabeth.
Grubb, Henrietta.
McElroy, George W.
McElroy, William J.
McGlensey, Catharine.
McGlensey, William.
Mills, John.
Osmond, Margaret.
Osmond, Maria.
Phelps, John.
Quinn, Rachel.
Sandoe, Mary.
Shaw, Levi.
Slatt, Eliza.
Soul, Hannah.
Weyhenmyer, Christiana.
Weyhenmyer, Joseph.
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 1855 F004
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Bicher, Isaac
Bicher, Maria
Bicher, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F004
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bicher, Maria.
Administrator: Bicher, 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 1855 F009
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Buch, Daniel
Buch, Magdalena
Sheaffer, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F009
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Buch, Magdalena.
Administrator: Sheaffer, Benjamin.
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 1855 F042
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Mull, Jacob
Mull, Catharine
Hoffman, C. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F042
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mull, Catharine.
Administrator: Hoffman, C. S.
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 1856 F039
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Martin, Henry
Martin, Nancy
Martin, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F039
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Nancy.
Administrator: Martin, David.
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 1856 F040
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Martin, Moses
Martin, Mary
Burkholder, John
Martin, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F040
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Mary.
Administrators: Burkholder, John; Martin, 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
Renunciations
Title
Renunciations
Object ID
Ren 1856 F052
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Sensenig, John
Sensenig, Mary
Buckwalter, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F052
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sensenig, Mary.
Administrator: Buckwalter, Benjamin.
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 1862 F060
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Showalter, Jesse
Showalter, Elizabeth
Showalter, Christian
Weiler, Levi
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F060
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Showalter, Elizabeth.
Administrators: Showalter, Christian; Weiler, Levi.
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 1863 F041
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Sensenig, Christian
Sensenig, Susanna
Sensenig, Levi
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F041
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sensenig, Susanna.
Administrator: Sensenig, Levi.
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 1865 F002
Date Range
1865
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
1865
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1865
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Bard, Michael
Bard, Martha
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1865 F002
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bard, Martha.
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 1869 F004
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
Bard, Michael
Hoffman, A. S.
Groff, E. G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F004
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Motion of: Hoffman, A. S.; Groff, E. G.
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 F007
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
Burckhart, Christian
Burkhart, Christian
Burckhart, Nancy
Burckhart, John
Sauder, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F007
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Buckhart, Christian.
Renouncer: Burckhart, Nancy.
Administrators: Burckhart, John; Sauder, Martin.
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 F036
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
Neiman, Solomon
Neiman, Christianna E.
Sprecher, William
Specher, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F036
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Neiman, Christianna E.
Administrators: Sprecher, William; Sprecher, Benjamin.
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 1870 F027
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Fredeck, Andrew
Rege, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F027
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rege, Adam.
Administrators: 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 1870 F031
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Grim, Henry
Diffenderfer, Catharine
Grim, Margaret
Grim, Elizabeth
Diffenderfer, Margaret
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F031
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Diffenderfer, Catharine; Grim, Margaret; Grim, Elizabeth.
Administrator: Diffenderfer, Margaret.
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 1826 #668
Date Range
1826
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
1826
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0007
People
Ammens, James
Ammens, William
Ammens, Mrs.
Bachman, Alice
Baxter, David
Baxter, Levi D.
Bealler, Catharine
Bealler, Lydia
Bealler, Mrs.
Beck, Cyrus
Beck, Emanuel
Beck, Jacob
Bowman, Jacob
Bowman, Susanah
Bowman, Mrs.
Brubacker, Catharine
Brubacker, Elizabeth
Brubacker, Philip
Cafferty, Charlotte
Cafferty, John
Cafferty, William
Cammeron, Emanuel
Campble, Charles
Campble, Polly
Campble, Rebeca
Campble, Susana
Carpenter, Benjamin
Carpenter, Elizabeth
Carpenter, Gabriel
Carpenter, Henry
Chambers, Sarah
Cox, Charles
Davidson, Catharine
Davidson, Fanny
Davidson, Isaac
Davis, George
Davis, Rebeca
Diffenderfer, Margaret
Dissinger, Elizabeth
Duck, Elizabeth
Duck, Emanuel
Duck, Philip
Duck, Polly
Eagens, Eliza
Fair, Catharine
Fair, George
Fair, Isaac
Ferril, John
Fetter, Catharine
Fetter, Mrs.
Foltz, George
Foltz, John
Frazer, Margaret
Frazer, Peter
Frazer, Susan
Fremd, George
Fremd, Jacob
Gehr, Catharine
Gehr, Showers George
Gibbons, Catharine
Grismore, Esther
Grismore, Rechel
Grubb, Elizabeth
Grubb, George
Grubb, Henrietta
Hart, Conrad
Hart, John
Hart, Peter
Hart, Polly
Heiser, Mary
Hertz, Conrad
Hertz, Peter
Hildebrand, Adam
Hildebrand, Mary
Hildebrand, Sarah
Houck, Andrew
Houck, Hannah
Hummel, Jesse
Hummel, John
Hummel, Susannah
Jones, James
Jones, Margaret
Jones, Rebecca
Koch, Catharine
Koch, George
Kurtz, Christian
Kurtz, William
Maffet, John
Maffet, Thomas
Marshel, William
McCollum, Mary
McGlinchy, Catharine
McGlinchy, James
McGlinchy, William
McIlroy, Daniel
McIlroy, Elizabeth
McIlroy, George W.
McIlroy, James
McIlroy, William Jackson
McMullen, Margaret
McMullen, Peter
Mecallacher, Jane
Miller, Samuel
Mills, John
Mull, Eve
Mull, Samuel
Myer, Catharine
Myer, Michael
Oliver, John
Osman, Leonard
Osman, Mary
Peters, Samuel
Peters, John
Peters, Michael
Platt, Elizabeth
Platt, Mary
Proudfoot, Elizabeth
Proutfoot, Levy
Proutfoot, Robert
Quin, Rachel
Ranck, Michael
Ranck, Valentine
Ranck, William
Reifsneider, Andrew
Reifsneider, William
Rice, John
Rice, Mary
Rittenhouse, Polly
Road, Rechel
Romberger, Ferus
Romberger, John
Ruder, Abraham
Ruder, Amos
Ruder, Matilla
Sandoe, Mary
Saul, Hannah
Shaw, Levy
Sheaffer, Ann
Sheaffer, Jacob
Sheaffer, John
Sheaffer, Joseph
Sheaffer, Leah
Sheaffer, Maryann
Sheaffer, Nathaniel F.
Stealy, Elizabeth
Stephy, Casper
Stephy, John
Stephy, Mary
Sweigart, Dorothy
Sweigert, Christen
Thompson, Maryann
Tounsly, Robert
Tuff, Rebeca
Wade, Adam
Wade, John
Wade, Robert
Wade, Sarah
Wade, Mrs.
Wallace, Lily Ann
Wallace, Margaret
Weaver, Christian
Weyenmyer, Joseph
Weyenmyer, William
Wommert, Jacob
Wommert, John
Young, William
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Earl Twp.
Poor children
Students
Place
Earl Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1826 #668
Box Number
007
Notes
Entered into Q & A Mar 5, 1996.
Additional Notes
Poor children.
Ammens, _____ Mrs. Widow. Mother of Ammens, James, age 7; Ammens, William, age 9.
Bachman, Alice. Mother of Eagens, Eliza, age 7.
Baxter, David. Father of Baxter, Levi D., age 9.
Bealler, _____ Mrs. Widow. Mother of Bealler, Catharine, age 9; Bealler, Lydia, age 13.
Beck, Jacob. Father of Beck, Cyrus, age 8; Beck, Emanuel, age 7.
Bowman, _____ Mrs. Widow. Mother of Bowman, Jacob, age 11; Bowman, Susanah, age 7.
Brubacker, Elizabeth. Widow. Mother of Brubacker, Catharine, age 8; Brubacker, Philip, age 9.
Cafferty, William. Father of Cafferty, Charlotte, age 10; Cafferty, John, age 7.
Hildebrand, Mary. Mother of Cammeron, Emanuel, age 10.
Campble, Rebeca. Mother of Campble, Charles, age 9. Saul, Hannah. Mother of Campble, Polly, age 9.
Carpenter, Henry. Father of Carpenter, Benjamin, age 12; Carpenter, Elizabeth, age 8.
Dissinger, Elizabeth. Mother of Carpenter, Gabriel, age 11.
Heiser, Mary. Mother of Chambers, Sarah, age 8.
Cox, Charles. Stepfather of Weaver, Christian, age 7; Ranck, Valentine, age 11.
Davidson, Catharine. Mother of Davidson, Fanny, age 10; Davidson, Isaac, age 10.
Davis, George. Father of Davis, Rebeca, age 8.
Diffenderfer, Margaret. Mother of Diffenderfer, Margaret, age 11.
Duck, Elizabeth. Mother of Oliver, John, age 11.
Duck, Philip. Father of Duck, Emanuel, age 13; Duck, Polly, age 9.
Fair, George. Father of Fair, Catharine, age 13; Fair, Isaac, age 9.
Mecallacher, Jame. Mother of Ferril, John, age 9.
Fetter, _____ Mrs. Widow. Mother of Fetter, Catharine, age 9.
Foltz, John. Father of Foltz, George, age 11.
Frazer, Peter. Father of Frazer, Margaret, age 8; Frazer, Susan, age 6.
Fremd, George. Father of Fremd, Jacob, age 9.
Gehr, Catharine. Widow. Mother of Gehr, Showers George, age 9.
Gibbons, Catharine. Mother of Thompson, Maryann, age 9.
Grismore, Rechel. Widow. Mother of Grismore, Esther, age 6.
Grubb, George. Father of Grubb, Elizabeth, age 9; Grubb, Henrietta, age 8.
Hart, Conrad. Father of Hertz, Peter, age 12.
Hertz, Conrad. Father of Hertz, Peter, age12.
Hart, Conrad. Father of Hart, Peter, age 12.
Hart, John. Father of Hart, John, age 13; Hart, Polly, age 7.
Hildebrand, Adam. Father of Hildebrand, Sarah, age 10.
Houck, Andrew. Father of Houck, Andrew, age 10; Houck, Hannah, age 13.
Hummel, John. Father of Hummel, Jesse, age 10; Hummel, Susannah, age 11.
Jones, James. Father of Jones, Margaret, age 11; Jones, Rebecca, age 8.
Koch, George. Father of Koch, Catharine, age 9.
Kurtz, Christian. Father of Kurtz, William, age 11.
Maffet, John. Father of Maffet, John, age 12; Maffet, Thomas, age 10.
Marshel, William. Father of Marshel, William, age 13.
McCollum, Mary. Mother of Platt, Elizabeth, age 10.
McGlinchy, James. Father of McGlinchy, Catharine, age 9; McGlinchy, William, age 12.
McIlroy, Daniel. Father of McIlroy, George W., age 7; McIlroy, William Jackson, age 10.
McIlroy, James. Father of McIlroy, Elizabeth, age 7.
McMullen, Peter. Father of McMullen, Margaret, age 11; McMullen, Peter, age 9.
Mecallacher, Jane. Mother of Ferril, John, age 9.
Miller, Samuel. Father of Miller, Samuel, age 10.
Rittenhouse, Polly. Mother of Mills, John, age 11.
Mull, Eve. Mother of Mull, Samuel, age, 9.
Myer, Michael. Father of Myer, Catharine, age 11; Myer, Michael, age 9.
Osman, Leonard. Father of Osman, Mary, age 7.
Peters, Michael. Father of Peters, John, age 9; Peters Samuel, age 10.
McCollum, Mary. Mother of Platt, Mary, age 10.
Proutfoot, Robert. Father of Proudfoot, Elizabeth, age 10; Proutfoot, Levy, age 8.
Campble, Susana. Mother of Quin, Rachel, age 8.
Ranck, Michael. Father of Ranck, William, age 10.
Road, Rechel. Mother of Shaw, Levy, age 7.
Reifsneider, Andrew. Father of Reifsneider, William, age 9.
Rice, John. Father of Rice, Mary, age 8.
Romberger, John. Father oif Romberger, Ferus, age 11.
Ruder, Abraham. Father of Ruder, Matilla, age 8; Ruder, Amos, age 7.
Sandoe, Mary. Mother of Sandoe, Mary, age 12.
Sheaffer, Joseph. Father of Sheaffer, Ann, age 11.
Sheaffer, Jacob. Father of Sheaffer, Nathanel F., age 9; Sheaffer, Maryann, age 8.
Sheaffer, Jacob. Father of Sheaffer, Leah, age 12.
Stealy, Elizabeth. Mother of Sheaffer, John, age 10.
Stephy, Casper. Father of Stephy, John, age 13; Stephy, Mary, age 10.
Sweigert, Christen. Parent of Sweigart, Dorothy, age 11.
Tounsly, Robert. Father of Tounsly, Robert, age 9.
Tuff, Rebeca. Mother of Young, William, age 9.
Wade, _____ Mrs. Widow. Mother of Wade, Adam, age 9.
Wade, John. Father of Wade, Robert, age 10; Wade, Sarah, age 7.
Wallace, Margaret. Mother of Wallace, Lily Ann, age 13.
Weyenmyer, William. Father of Weyenmyer, Joseph, age 6.
Wommert, John. Father of Wommert, Jacob, age 8; Wommert, John, age 11.
1 item. 7 pieces.
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 1827 #017
Date Range
1827
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
1827
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Cameron, Emanuel
Coleman, John M.
Cook, Catharine
Davis, Harriet
Davis, Rebecca
Diffenderfer, Margaret
Diffenderfer, Sarah
McElroy, George W.
McElroy, William J.
McGlensey, Catharine
McGrundy, Jackson
Mills, John
Osman, Margaret
Osman, Maria
Quinn, Rachel
Shaw, Levi
Soul, Hannah
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #017
Box Number
007
Notes
Entered into Q & A 1992/12/22.
Additional Notes
Poor children.
Cameron, Emanuel.
Coleman, John M. Teacher.
Cook, Catharine.
Davis, Harriet.
Davis, Rebecca.
Diffenderfer, Margaret.
Diffenderfer, Sarah.
McElroy, George W.
McElroy, William J.
McGlensey, Catharine.
McGrundy, Jackson.
Mills, John.
Osman, Margaret.
Osman, Maria.
Quinn, Rachel.
Shaw, Levi.
Soul, Hannah.
1 item. 1piece.
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 1851 F043
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Irvin, William
Irvin, Elizabeth
Irvin, Isaac
Landis, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F043
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Irvin, Elizabeth; Irvin, Isaac.
Administrators: Landis, Benjamin.
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 1852 F057
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Roland, John F.
Roland, Margaret
Roland, Henry A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F057
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Roland, Margaret.
Administrator: Roland, Henry A.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1889 F001 F
Date Range
1889
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
1889
Date of Accumulation
1849-1913
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Fichthorn, Cyrus
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Earl Twp.
Place
Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1889 F001 F
Box Number
005
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail

180 records – page 1 of 9.