Skip header and navigation

Revise Search

63 records – page 1 of 7.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #120
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 0004
People
Fass, Anna
Fass, Susan
Feather, John
Geyer, Elizabeth
Geyer, Mary
Geyer, Sarah
Miller, Eliza
Miller, Mary
Miller, Willam
Mumma, Juli Ann
Shey, Michael
Smith, Eliza
Smith, John
Subcategory
Documentary Artifact
Search Terms
Warwick Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Warwick 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 #120
Box Number
004
Notes
Entered into Q & A Sep 3, 1996.
Additional Notes
Poor children.
Fass, Anna.
Fass, Susan.
Feather, John. Teacher.
Geyer, Elizabeth.
Geyer, Mary.
Geyer, Sarah.
Miller, Eliza.
Miller, Mary.
Miller, Willam.
Mumma, Juli Ann.
Shey, Michael.
Smith, Eliza.
Smith, John.
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 1895 F030
Date Range
1895
  1 document  
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
Ferrier, Mary
Ferrier, John
Humphreyville, Christianna
Hamilton, Elizabeth
Miller, Mary
Dodge, Elizabeth
Ferrier, Susan
Simpson, William
Boyle, Grace
Gunnion, John
Hamilton, Alfred
Simpson, Samuel
Carpenter, Laura
Humphreyville, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F030
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ferrier, John; Humphreyville, Christianna; Hamilton, Elizabeth; Miller, Mary; Dodge, Elizabeth; Ferrier, Susan; Simpson, William; Boyle, Grace; Gunnion, John; Hamilton, Alfred; Simpson, Samuel; Carpenter, Laura.
Administrator: Humphreyville, 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
Documents
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1870 F020 M
Date Range
1870
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1870
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0268
People
Miller, Mary
Gyger, Davis
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1870 F020 M
Box Number
268
Additional Notes
Gyger, Davis. Trustee.
2 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1871 F022 M
Date Range
1871
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1871
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0269
People
Miller, Abraham
Miller, Mary
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1871 F022 M
Box Number
269
Additional Notes
Miller, Mary. Administrator.
2 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1871 F027 M
Date Range
1871
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1871
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0269
People
Miller, Mary
Ranck, John
Miller, Granville
Miller, Walton
Miller, Henry A.
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1871 F027 M
Box Number
269
Additional Notes
Ranck, John. Guardian of Granville Miller, Walton Miller, and Henry A. Miller.
2 items, 4 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 1873 F031 M
Date Range
1873
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1873
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0270
People
Miller, Mary
Campbell, Jeremiah
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1873 F031 M
Box Number
270
Additional Notes
Campbell, Jeremiah. Administrator.
2 items, 3 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 1875 F030 M
Date Range
1875
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1875
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0271
People
Miller, Mary
Miller, David
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1875 F030 M
Box Number
271
Additional Notes
Miller, David. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1875_F030_M.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1877 F027 M
Date Range
1877
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1877
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0272
People
Miller, Jonas
Miller, Mary
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1877 F027 M
Box Number
272
Additional Notes
Miller, Mary. Administrator.
2 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #481
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
Antrican, Andrew
Antrican, Samuel
Barnet, Caroline
Bear, Abram
Bear, Jacob
Bear, Nathaniel
Bear, Mrs.
Bergheiser, John
Bonler, John
Carwell, Ann
Carwell, James
Carwell, John
Caskey, Ann
Caskey, James
Divers, Daniel
Divers, John
Dougherty, Robert
Fusman, Benley
Fusman, Daniel
Fusman, Rebecca
Garman, John
Garman, Maria
Grimes, Anna
Grimes, Harrison
Grove, Daniel
Grove, Elizabeth
Grove, George
Grove, Sarah
Hamilton, James
Hamilton, Maria
Hamilton, William
Haslet, Esther
Haslet, Elizabeth
Haslet, William
Heiser, Mathilda
Heiser, William
Heiser, Elizabeth
Heiser, Joseph
Hueber, Frederick
Hueber, Oberholtzer
Hummel, Eli
Hummel, Joseph
Jackson, Elizabeth
Jackson, G. W.
Jacobs, Daniel
Jacobs, Eden
Killian, Henry
Killian, John
Killian, Samuel
Kurtz, Felix
Lithgow, James
Lithgow, Samuel
Long, Jonathan
Long, Joseph
Long, Susanna
Mayer, John
Mayer, Michael
McKillips, Daniel
McKillips, John
McKillips, Sarah
McKimm, Bernard
McKimm, Jane
McKimm, John
Meixel, Daniel
Meixel, Elizabeth
Meixel, John
Meyers, Ober
Meyers, Susanna
Miller, George
Miller, Mary
Parmer, Eliza
Parmer, Harriet
Parmer, Mary
Parmer, Solomon
Poolman, Frederick
Poolman, John
Reider, Abram
Reider, Jeremiah
Reider, Matilda
Robinson, John
Senger, Levy
Skiles, George
Skiles, John
Spindler, Barbara
Spindler, Eliza
Spindler, Michael
Strohm, Catharine
Strohm, Christian
Strohm, Gerhard
Todd, Mary
Wallace, Margaret
Wallace, Uriah
Wallace, William
White, David
White, Robert
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Commissioners' Orders for Payment
Place
Leacock 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 #481
Box Number
005
Notes
Entered into Q & A 1993/12/14.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Antrican, Samuel. Father of Antrican, Andrew, age 10; Antrican, Samuel, age 8.
Barnet, Caroline. Orphan. Age 10.
Bear, _____ Mrs. Widow of Bear, Jacob. Mother of Bear, Nathaniel, age 9; Bear, Abram, age 7.
Bergheiser, John. Father of Bergheiser, John, age 10.
Carwell, James. Father of Carwell, John, age 8; Carwell, Ann, age 7.
Caskey, James. Father of Caskey, Ann, age 9.
Divers, John. Father of Divers, John, age 11; Divers, Daniel, age 6.
Dougherty, Robert. Orphan. Age 10.
Fusman, Daaniel. Father of Fusman, Rebecca, age 7; Fusman, Benley, age 11.
Garman, John. Father of Garman, Maria, age 8.
Grimes, Anna. Orphan.
Grimes, Harrison. Orphan.
Bonler, John. Grandfather of Grove, Elizabeth, age 9.
Grove, George. Father of Grove, Sarah, age 8. Grove, Daniel, age 7.
Hamilton, William. Father of Hamilton, James, age 9; Hamilton, Maria, age 7.
Heiser, Joseph. Father of Heiser, Elizabeth, age 9, Heiser, Mathilda, age 9; Heiser, William, age 7.
Haslet William. Father of Haslet, Elizabeth, age 8; Haslet, Esther, age 8; Haslet, William, age 7.
Hueber, Oberholtzer. Father of Hueber, Frederick, age 11.
Hummel, Joseph. Father of Hummel, Eli, age 7.
Jackson, G.W. Parent of Jackson, Elizabeth, age 8.
Jacobs, Daniel. Father of Jacobs, Eden, age 9.
Killian, amuel. Father of Killian, John, age 8; Killian, Henry, age 7.
Kurtz, Felix. Orphan. Age 8.
Lithgow, James. Father of Lithgow, Samuel, age 11.
Long, Jonathan. Father of Long, Susanna, age 9; Long, Joseph, age 7.
Mayer, Michael. Father of Mayer, Michael, age 8; Mayer, John, age 7.
McKillips, John. Father of McKillips, Daniel, age 7; McKillips, Sarah, age 9.
McKimm, John. Father of McKimm, Jane, age 9; McKimm, Bernard, age 8.
Meixel, John. Father of Meixel, Daniel, age 5; Meixel, Elizabeth, age 7.
Meyers, Ober. Father of Meyers, Susanna, age 6.
Miller, George. Father of Miller, Mary, age 7.
Parmer, Solomon. Father of Parmer, Eliza, age 11; Parmer, Harriet, age 11; Parmer, Mary, age 9.
Poolman, Frederick. Father of Poolman, John, age 9; Poolman, Frederick, age 7.
Reider Abram. Father of Reider, Jeremiah, age 8; Reider, Matilda, age 6.
Robinson, John. Orphan. Age 10.
Senger, Levy. Orphan. Age 6.
Skiles, John. Father of Skiles, George, age 8.
Spindler, Michael. Father of Spindler, Eliza, age 9; Spindler, Barbara, age 7.
Strohm, Gerhard. Father of Strohm, Christian, age 7; Strohm, Catharine, age 8.
Todd, Mary. Orphan. Age 7.
Wallace, William. Father of Wallace, Margaret, age 11; Wallace, William, age 9; Wallace, Uriah, age 7.
White, David. Father of White, Robert, 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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F078
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Martin, John
Miller, Mary
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F078
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
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

63 records – page 1 of 7.