Skip header and navigation

Revise Search

8772 records – page 1 of 878.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #386
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
Bassly, WIlliam
Cross, Andrew
Chamberlain, William
Erhart, Henry
Farmer, John B.
Findlay, John R.
Gensell, Gideon
Goodman, John
Kennedy, Patrick
Kirk, WIlliam
Myers, John
McDonald, Hugh
Miller, William
Morgan, Isaac
Mauch, Christian
Moore, James
Walker, James
Watson, Robert
Walker, John
Johnson, Samuel L.
Bacon, Joshua
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #386
Box Number
009
Notes
Never entered into Q&A.
Additional Notes
Prison.
Payment for support of prisoners at the Philadelphia Prison beyond what they earned by their labor.
Anderson, John
Bassly, WIlliam.
Cross, Andrew.
Chamberlain, William.
Erhart, Henry.
Farmer, John B.
Findlay, John R.
Gensell, Gideon.
Goodman, John.
Kennedy, Patrick.
Kirk, WIlliam.
Myers, John.
McDonald, Hugh.
Miller, William.
Morgan, Isaac.
Mauch, Christian.
Moore, James.
Walker, James.
Watson, Robert.
Walker, John.
Johnson, Samuel L.
Bacon, Joshua.
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
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F03 I03
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Affidavits
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F03 I03
Box Number
001
Additional Notes
Affidavits.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F03 I04
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1900
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Civil War
Petitions
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F03 I04
Box Number
001
Additional Notes
Petition.
195th Regiment, Company H, Pennsylvania Volunteers.
Civil War.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F05 I04
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1901
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Civil War
Petitions
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F05 I04
Box Number
001
Additional Notes
Petition.
195th Regiment, Company H, Pennsylvania Volunteers.
Civil War.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Object ID
Veterans F07 I02
Collection
Veterans' Peddlers Licenses
Title
Veterans' Peddlers Licenses
Description
Record of applications for peddlers' licenses showing date of application, name of applicant, type of license, and dates granted and lifted. Many applications for soldiers' licenses; these are peddlers' licenses issued to honorably discharged veterans. Handwritten.
System of Arrangement
Organized by year, then alphabetically by surname.
Year
1902
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Veterans' Peddlers License
Civil War
Petitions
Object Name
Documents
Language
English
Condition
Good
Object ID
Veterans F07 I02
Box Number
001
Additional Notes
Petition.
195th Regiment, Company H, Pennsylvania Volunteers.
Civil War.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0601
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F121
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Swarr, Martin P.
Swarr, Maria K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F121
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Swarr, Maria K.
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 1895 F123
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Vandersaal, Levina
Vandersaal, Abraham S.
Vandersaal, Samuel W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F123
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Vandersaal, Abraham S.
Administrator: Vandersaal, Samuel W.
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 1895 F124
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Weaver, Isaiah
Weaver, Sarah
Weaver, Barton
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F124
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Sarah; Weaver, Barton.
Administrator: Graybill, D. W.
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 1895 F125
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Weinhold, David
Weinhold, Maria
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F125
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weinhold, Maria.
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 1895 F126
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Whiteside, Algernon B.
Whiteside, Sarah J.
Thompson, Ella L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F126
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Whiteside, Sarah J.; Thompson, Ella L.
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

8772 records – page 1 of 878.