Skip header and navigation

Revise Search

424 records – page 1 of 43.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #511
Date Range
1824
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
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Barnhart, Baky
Koch, Elizabeth
Copp, John
Copp, Abnor
Eanley, John
Eanley, Susanna
Fisher, Elizabeth
Fisher, Matilda
Green, George
Killwell, Joseph
Killwell, Caty
Killwell, Mareyan
Krick, Frank
Frick, George
Krick, John
Krick, Mary
Martin, Peter
Martin, Lusian
Maxson, Robert
Maxson, Elizabeth
Maxson, Mary
McGlaughlin, Mrs.
McGlaughlin, George
Rots, Jonothon
Rots, Peter
Stinemetz, Mrs.
Stinemetz, Fanny
Stinemetz, Lea
Young, Cas
Young, Elizabeth
Young, Joseph
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Donegal Twp.
Poor children
Students
Place
Donegal Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #511
Box Number
005
Notes
Entered into Q & A Jul 3, 2002.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
See also Tax List: #510.
Barnhart, Baky . Father of Koch, Elizabeth, age 9.
Copp, John. Father of Copp, Abnor, age 10.
Eanley, John. Father of Eanley, Susanna, age 6.
Fisher, Elizabeth. Mother of Fisher, Matilda, age 8.
Green, George. Father of Green, George. Age 9.
Killwell, Joseph. Father of Killwell, Caty, age 9; Killwell, Mareyan, age 6.
Krick, Frank. Father of Frick, George, age 6; Krick, John, age 8; Krick, Mary, age 9.
Martin, Peter, Father of Martin, Lusian, age 7.
Maxson, Robert. Father of Maxson, Elizabeth, age 9; Maxson, Mary, age 6.
McGlaughlin, Widow. Mother of McGlaughlin, George, age 9.
Rots, Jonothon. Father of Rots, Peter, age 8.
Stinemetz, Widow. Mother of Stinemetz, Fanny, age 10; Stinemetz, Lea, age 8.
Young, Cas. Father of Young, Elizabeth, age 6; Young, Joseph, age 9.
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 1824 #512
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 0005
People
Albright, Frederick
Albright, Joseph
Albright, Peter
Alspoch, Barbara
Alspoch, Henry
Anderson, John
Andrew, Isaac
Andrew, Jacob
Benit, George
Bernheart, Isaac
Bernheart, John
Boon, John
Boyle, Lewis
Bullerod, George
Coble, Elizabeth
Collins, Catherine
Cross, Cornelius
Cross, Margaret
Crow, Jane
Deck, Catherine
Deck, Henrietta
Denezon, Sarah
Denezon, William
Densinger, Catherine
Densinger, Elizabeth
Densinger, Jacob
Devin, Caleb
Dougherty, James
Dougherty, Michael
Drebenstot, Frances
Drebenstot, Jacob
Dunlap, John
Dunlap, Rebecca
Hallowell, Elizabeth
Hallowell, Isaac
Hartley, Barbara
Hartley, John
Hillwell, Anna
Keith, Eliza
Kelly, Edward
Kelly, Rosanah
Kelly, Sevena
Kouch, Elizabeth
Kouch, George
Leader, Jacob
Leader, Mary
Madis, Margaret
Marlin, Margaret
McManema, Dennis
McVey, William
Meredith, Mary
Norris, Lydia
Norris, Thomas
Pence, Catharine
Pence, Jacob
Roads, Peter
Rolston, David
Rolston, Elizabeth
Sands, Elizabeth
Sands, John
Sands, Rachel
Sands, Rebecca
Sands, William
Sechrist, Frederick
Shaffner, Augustus
Shaffner, Henry
Shaffner, Jeremiah
Shaver, George
Shaver, John
Shaver, Michael
Simpson, Elizabeth
Simpson, Mary Jane
Smith, Jacob
Smith, Mathias
Spoon, Catherine
Spoon, Jacob
Stape, Daniel
Stape, George
Swords, William
Subcategory
Documentary Artifact
Search Terms
Donegal Twp.
Poor children
Commissioners' Orders for Payment
Place
Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #512
Box Number
005
Notes
Entered into Q & A 1994/02/22.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Albright, Frederick. Age 8.
Albright, Joseph. Age 8.
Albright, Peter. Age 5.
Alspoch, Barbara. Age 8.
Alspoch, Henry. Age 10.
Anderson, John. Age 9.
Andrew, Isaac. Age 7.
Andrew, Jacob. Age 10.
Benit, George. Age 8.
Bernheart, Isaac. Age 7.
Bernheart, John. Age 6.
Boon, John. Age 8.
Boyle, Lewis. Age 6.
Bullerod, George. Age 10.
Coble, Elizabeth. Age 7.
Collins, Catherine. Age 6.
Cross, Cornelius. Age 7.
Cross, Margaret. Age 9.
Crow, Jane. Age 7.
Deck, Catherine. Age 7.
Deck, Henrietta. Age 5.
Denezon, Sarah. Age 9.
Denezon, William. Age 10.
Densinger, Catherine. Age 10.
Densinger, Elizabeth. Age 8.
Densinger, Jacob. Age 6.
Devin, Caleb. Age 7.
Dougherty, James. Age 8.
Dougherty, Michael. Age 8.
Drebenstot, Frances. Age 10.
Drebenstot, Jacob. Age 8.
Dunlap, John. Age 7.
Dunlap, Rebecca. Age 10.
Hallowell, Elizabeth. Age 6.
Hallowell, Isaac. Age 10.
Hartley, Barbara. Age 10.
Hartley, John. Age 11.
Hillwell, Anna. Age 8.
Keith, Eliza. Age 10.
Kelly, Edward. Age 11.
Kelly, Rosanah. Age 9.
Kelly, Sevena. Age 8.
Kouch, Elizabeth. Age 7.
Kouch, George. Age 8.
Leader, Mary. Mother of Leader, Jacob. Age 11.
Madis, Margaret. Age 9.
Marlin, Margaret. Age 9.
McManema, Dennis. Age 10.
McVey, William. Age 9.
Meredith, Mary. Age 7.
Norris, Lydia. Age 8.
Norris, Thomas. Age 6.
Pence, Catharine. Age 11.
Pence, Jacob. Age 8.
Roads, Peter. Age 7.
Rolston, David. Age 9.
Rolston, Elizabeth. Age 11.
Sands, Elizabeth. Age 7.
Sands, John. Age 9.
Sands, Rachel (or Rebecca). Age 5.
Sands, William. Age 10.
Sechrist, Frederick. Age 8.
Shaffner, Augustus. Age 10.
Shaffner, Henry. Age 8.
Shaffner, Jeremiah. Age 5.
Shaver, George. Age 7.
Shaver, John. Age 9.
Shaver, Michael. Age 8.
Simpson, Elizabeth. Age 11.
Simpson, Mary Jane. Age 8.
Smith, Jacob. Age 11.
Smith, Mathias. Age 9.
Spoon, Catherine. Age 7.
Spoon, Jacob. Age 9.
Stape, Daniel. Age 10.
Stape, George. Age 9.
Swords, William. Age 9.
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 1822 #057
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
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Andrews, Jacob
Andrews, Joseph
Capp, Elizabeth
Capp, Jacob
Capp, Matilda
Mackey, James
Subcategory
Documentary Artifact
Search Terms
Donegal Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #057
Box Number
002
Notes
Entered into Q&A 1993/01/22.
Additional Notes
Poor children
Andrews, Jacob.
Andrews, Joseph.
Capp, Elizabeth.
Capp, Jacob.
Capp, Matilda.
Mackey, James. Teacher.
1 item, 1 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 1822 F007
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Brenneman, Henry
Brenneman, Elizabeth
Brenneman, John
Zook, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F007
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brenneman, Elizabeth.
Administrators: Brenneman, John; Zook, 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 1822 F016
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Groff, Adam
Groff, Nancy
Guth, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F016
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Groff, Nancy.
Administrator: Guth, Christian.
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 1822 F033
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Meyer, John
Mayer, John
Meyer, Ann
Mayer, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F033
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Mayer, John.
Renouncer: Meyer, Ann.
Administrators: Mayer, Henry; Mayer, 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 1822 F035
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
McKean, Elizabeth
Smith, Salome
Hentzel, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F035
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Salome.
Administrator: Hentzel, George.
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 1822 F044
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Nissley, Christian Jr.
Nissley, Fianny
Kraybill, Peter
Snyder, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F044
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nissley, Fianny.
Administrators: Kraybill, Peter; Snyder, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F045
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Oberlin, Jacob
Oberlin, Andrew
Oberlin, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F045
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Oberlin, Andrew.
Administrator: Oberlin, Samuel.
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 1822 F054
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Shaeffer, John
Shaeffer, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F054
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shaeffer, Barbara.
Administrator: Shaeffer, 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

424 records – page 1 of 43.