Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #596
Date Range
1830
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
1830
Date of Accumulation
1810-1901
Year
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Allexander, Elizabeth
Allexander, William
Bell, Francis
Bright, Mary
Bright, W.
Brown, Harit
Davis, H.
Davis, Mira
Davis, Nathaniel
Delbum, M.
Delbum, William
Dellum, C.
Dellum, Hanah
Dellum, James
Dickinson, J.
Dickinson, Joseph
Dickinson, Mary
Gooden, William
Green, Cassa
Green, Sarah
Green, W.
Green, Walter
Harris, J.
Harris, Stephen
Harris, Susan
Henderson, J.
Henderson, Rebecca
Henderson, Sarah
Jackson, Elizabeth
Jenkins, Emanuel
King, David
Loney, James
Miller, E.
Miller, Elizabeth
Miller, Margret
Randall, Ann
Randall, B.
Randall, John
Smith, Daniel
Snively, Mary
Tailor, Amelia
Tailor, Isaac
Thomas, Hetty
Thomas, Susan
Tolson, Elmira
Tolson, William
Williams, James
Wilson, Elizabeth
Wilson, James
Wilson, Rebecca
Wilson, Mrs.
Search Terms
Columbia
West Hempfield Twp.
Poor children
Persons of color
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #596
Box Number
011
Notes
Entered into Q&A 1995/08/03.
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS.
African American.
Columbia and West Hempfield.
Allexander, _____. Parent of Allexander, Elizabeth, age 9; Allexander, William, age 10.
Bell, Francis. Fatherless. Age 7.
Bright, W. Parent of Bright, Mary, age 8.
Brown, Harit. Fatherless. Age 6.
Davis, H. Parent of Davis, Nathaniel, age 7; Davis, Mira, age 5.
Dellum, C. Parent of Dellum, Hanah, age 7.
Delbum, M. Parent of Dellum, James, age 9; Delbum, William, age 10.
Dickinson, J. Parent of Dickinson, Joseph, age 6; Dickinson, Mary, age 7.
Gooden, William. Fatherless. Age 10.
Green, Cassa. Fatherless. Age 7.
Green, W. Parent of Green, Sarah, age 9; Green, Walter, age 7.
Harris, J. Parent of Harris, Stephen, age 6; Harris, Susan, age 8.
Henderson, J.Parent of Henderson, Rebecca, age 6; Henderson, Sarah, age 8.
Jackson, [Hic Jac], Parent of Jackson, Elizabeth, age 11.
Jenkins, Emanuel. Fatherless. Age 9.
King, David. Fatherless. Age 9.
Loney, James. Fatherless. Age 8.
Miller, E. Parent of Miller, Elizabeth, age 7; Miller, Margret, age 5.
Randall, B. Parent of Randall, Ann, age 6; Randall, John, age 8.
Smith, Daniel. Fatherless. Age 10.
Snively, Mary. Child of a "grass widow". Age 7.
Tailor, Amelia. Fatherless. Age 5.
Tailor, Isaac. Fatherless. Age 7.
Thomas, Hetty. Fatherless. Age 8.
Thomas, Susan. Fatherless. Age 6.
Tolson, Elmira. Fatherless. Age 6.
Tolson, William. Fatherless. Age 8.
Williams, James. Fatherless. Age 7.
Wilson, _____ Mrs. Widow. Mother of Wilson, Elizabeth, age 8; Wilson, Rebecca, age 6.
Wilson, James. Fatherless. Age 7.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #494
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 0008
People
Barlow, Henry
Barlow, James
Booth, Mary
Carn, David
Canacher, Nancy
Finfrock, Benjamin
Finfrock, Henry
Messersmith, John
Miller, Bersheba
Miller, Elizabeth
Miller, Mary
Nedeny, Joseph
Nedeny, Margaret
Nedeny, William
Wilton, Richard
Subcategory
Documentary Artifact
Search Terms
Donegal Twp.
Mount Joy Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Donegal Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #494
Box Number
008
Notes
Entered into Q & A 1994/06/03.
Additional Notes
Poor children.
Donegal Twp. unless noted.
Barlow Henry.
Barlow James.
Booth, Mary.
Carn, David.
Canacher, Nancy. Mount Joy Twp.
Finfrock, Benjamin.
Finfrock, Henry.
Messersmith, John. Mount Joy Twp.
Miller, Bersheba. Mount Joy Twp.
Miller, Elizabeth. Mount Joy Twp.
Miller, Mary. Mount Joy Twp.
Nedeny, Joseph.
Nedeny, Margaret.
Nedeny, William.
Wilton, Richard. Teacher.
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 1854 F057
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Elizabeth
Rissler, John
Miller, Rachel
Gross, J. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F057
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rissler, John; Miller, Rachel.
Administrator: Gross, J. 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 F043
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
Miller, Jacob
Miller, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F043
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder no date #006
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
Bowers, B. Franklin
Bowers, Christian
Bowers, M. George
Bowers, S. Jean
Brooks, Deborah
Brooks, Mark
Draucker, Hiram
Draucker, Sarah
Draucker, Susan
Hosse, Adam
Hosse, George
Hosse, Linda
Kurtz, George
Kurtz, Jacob
Kurtz, John
Mc Coy, Ruth
McClure, Elizabeth
McClure, M. Ann
McClure, Sarah
McCuncey, Rebecca
McPherson, Joseph
Miller, Elizabeth
Mills, Elizabeth
Mills, Nathaniel
Mills, William
Penegar, Cathrine
Penegar, Sarah
Rees, John Sr.
Rees, Leonard
Seal, Samuel
Simmers, John
Simmers, Joseph
Stacy, Benjamin
Stacy, David
Stacy, Mary Ann
Walker, Benjamin
Walker, John
Subcategory
Documentary Artifact
Search Terms
Bart Twp.
Poor children
Commissioners' Orders for Payment
Place
Bart 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 #006
Box Number
068
Notes
Entered into Q&A Sep 6, 1996.
Additional Notes
Poor children.
Names taken from Lancater County tax lists.
Bowers, Christian. Father of Bowers, M. George,age 10; Bowers, S. Jean, age 7; Bowers, B. Franklin, age 5.
Brooks, Mark. Father of Brooks, Deborah, age 9; Brooks, Mark, age 6.
Draucker, Susan. Mother of Draucker, Sarah, age 8; Draucker, Hiram, age 6.
Hosse, Adam. Age 10.
Hosse, George. Age 6.
Hosse, Linda. Age 8.
Kurtz, George. Father of Kurtz, Jacob, age 9; Kurtz, John , age 5.
Mc Coy, Ruth. Age 9.
McClure, Elizabeth. Mother of McClure, M. Ann, age 11; McClure, Sarah, age 5.
McCuncey, Rebecca. Age 10.
McPherson, Joseph. Age 10.
Miller, Elizabeth. Age 9.
Mills, Elizabeth. Mother of Mills, Nathaniel, age 11; Mills, William, age 9.
Penegar, Sarah. Mother of Penegar, Cathrine, age 11.
Rees, John Sr. Father of Rees, Leonard Rees, age 11.
Seal, Samuel. Age 8.
Simmers, Joseph. Father of Simmers, Joseph, age 9; Simmers, John, age 10.
Stacy, Benjamin. Father of Stacy, David, age 11; Stacy, Mary Ann, age 8.
Walker, John. Father of Walker, Benjamin, age 10; Walker, John, age 8.
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
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1855 F002 M
Date Range
1855
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1855
Year
1855
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0006
People
Miller, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Vouchers
East Hempfield Twp.
Place
East Hempfield Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1855 F002 M
Box Number
006
Additional Notes
Additional document: scrap paper.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1886 F002 M
Date Range
1886
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
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Miller, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Warwick Twp.
Place
Warwick Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F002 M
Box Number
010
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
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1911 F008 M
Date Range
1911
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
1911
Date of Accumulation
1849-1913
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Miller, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Manor Twp.
Collateral statement
Place
Manor Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F008 M
Box Number
011
Additional Notes
Also collateral statement.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1886 F076
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Abraham
Miller, Elizabeth
Miller, Benjamin K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F076
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Miller, Benjamin K.
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 1887 F089
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Elizabeth
Beam, Mary Ann
Brubaker, Catharine H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Bair, Ada F.
Beam, David F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F089
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Beam, Mary Ann; Brubaker, Catharine H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Bair, Ada F.
Administrator: Beam, David F.
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

10 records – page 1 of 1.