Skip header and navigation

Revise Search

14 records – page 1 of 2.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder no date #032
Date Range
No date
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
No date
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0068
People
Buchter, Elias
Buchter, Jesse
Buchter, Leah
Diener, Jesse
Diener, Susanna
Miller, Ann
Miller, George
Miller, Henry
Miller, John
Ruth, Henry
Ruth, Samuel
Weidman, William
Subcategory
Documentary Artifact
Search Terms
Elizabeth Twp.
Poor children
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 no date #032
Box Number
068
Notes
Never entered into Q&A.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Buchter, Jesse. Father of Buchter, Elias, age 10; Buchter, Leah, age 8.
Diener, Jesse. Father of Diener, Susanna, age 9.
Miller, George. Father of Miller, John, age 9; Miller, Ann, age 8; Miller, Henry, age 6.
Ruth, Samuel. Father of Ruth, Henry, age 10.
Weidman, William. Asessor. Signed document.
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 1839 F007
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brenner, Philip
Brenner, Susanna
Myer, Susanna
Myer, Henry
Myer, Barbara
Bailor, Polly
Brenner, Polly
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F007
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myer, Susanna (formerly Brenner, Susanna); Myer, Henry; Myer, Barbara; Bailor, Polly (formerly Brenner, Polly).
Administrator: Miller, 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 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1814 F005 R
Date Range
1814
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1814
Year
1814
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0310
People
Rohrer, Martin
Rohrer, John
Forrey, Jacob
Subcategory
Documentary Artifact
Place
None
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1814 F005 R
Box Number
310
Additional Notes
Rohrer, John; Forrey, 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 1848 F046
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
Kurtz, Jacob
Umble, John Sr.
Schock, John
Landis, John
Shenk, Ulrich
Rudy, Henry
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F046
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Umble, John Sr.; Schock, John; Landis, John; Shenk, Ulrich.
Administrators: Ruby, Henry; Miller, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #020
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 Container
Box 0003
People
Bauman, Samuel
Bechtold, David
Beyner, Barney
Boyle, Hugh
Bricker, John
Buchter, Jacob Sr.
Coleman, James
Davis, John
Dick, James
Diemer, Simon
Dodendorf, Theodore
Dussing, John
Fletcher, John
Galbraith, William
Gantz, Peter
Gingrich, Jacob
Goodman, George
Hainy, Jacob
Kean, Andrew
Kearson, Richard
Keasey, William
Martin, George
May, David
McCafferty, Patrick
McClune, Abraham
McKinny, Thomas
Miller, John
Nixson, John
Pfautz, Christian
Snyder, John.
Stehman, Jacob
Steward, John
Steward, Robert
Strohl, John
Tannenberg, William
White, Edward
Wolf, 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 #020
Box Number
003
Notes
Entered into Q&A May 10, 2001.
Additional Notes
Tax exonerations for 1821.
Bauman, Samuel. Not found.
Bricker, John. Tax collector.
Coleman, James. Furnace over rated. Refused.
Gantz, Peter. Not found.
Martin, George. Not found.
May, David. Not found.
Pfautz, Christian. Not found.
Stehman, Jacob. Not found.
Inmates:
Bechtold, David. Poor.
Boyle, Hugh. Not found.
Buchter, Jacob Sr. Poor.
Dick, James. Not found.
Diemer, Simon. Dead.
Dodendorf , Theodore. Not found.
Fletcher, John. Not found.
Galbraith, William. Not found.
Gingrich, Jacob. Not found.
Hainy, Jacob. Not found.
Kean, Andrew. Poor.
Kearson, Richard. Not found.
Keasey, William. Not found.
McCafferty, Patrick. Not found.
McClune, Abraham. Not found.
Nixson, John. Not found.
Steward, Robert. Not found.
Strohl, John. Not found.
Tannenberg, William. Not found.
White, Edward. Not found.
Wolf, Jacob. Not found.
Freeman:
Beyner, Barney. Not found.
Davis, John. Not found.
Dussing, John. Not found.
Goodman, George. Not found.
McKinny, Thomas. Not found.
Miller, John. Not found.
Snyder, John. Poor.
Steward, John. Not found.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1818 F004 M
Date Range
1818
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0246
People
Miller, John
Hoffman, Nicholas
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1818 F004 M
Box Number
246
Additional Notes
Hoffman, Nicholas. Executor.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1833 F013 M
Date Range
1833
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1833
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0251
People
Miller, Adam
Miller, John
Subcategory
Documentary Artifact
Place
None
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1833 F013 M
Box Number
251
Additional Notes
Miller, John. Administrator.
1 items, 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
Renunciations
Title
Renunciations
Object ID
Ren 1851 F082
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
Zuck, Adam D.
Zuck, Hannah
Hoover, Benjamin
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F082
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zuck, Hannah.
Administrators: Hoover, Benjamin; Miller, 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 1852 F049
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
Miller, Elizabeth
Miller, John
Miller, David
Marple, Beth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F049
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, John; Miller, David.
Administrator: Marple, Beth.
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

14 records – page 1 of 2.