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 1829 #654
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 0010
People
Abt, John
Barnet, John
Bartol, Elizabeth
Bartol, Margaret
Bernhard, Anthony
Blattenberger, Sophia
Boon, John
Campbell, David
Capp, Ann
Clepper, John
Darlin, Eleanore
Davis, George
Davis, James
Deisinger, John
Densel, Peter
Densel, Susan
Dick, Henrietta
Dougherty, Eliza
Dougherty, Susanna
Dunn, Hannah
Etter, Jacob
Etter, Mary
Fertig, Sarah Lovina
Galbraith, Mary
Graves, Margaret
Groff, Benjamin
Hacket, Catharine
Hagenberger, George
Hart, Salem
Hartley, Susanna
Hess, Michael
Hoffman, Elizabeth
Hoffman, Matthias
Holtzapple, Ann Elizabeth
Holtzapple, Mary Jane
Hornefius, Catharine
Hornefius, William
Inley, Elizabeth
Inley, Susan
Kelly, John
Kelly, Sally
Killwell, Catharine
Killwell, Mary Ann
Klugh, Barbara
Klugh, Henry
Kuster, Elizabeth
Kuster, Henry
Kuster, Mary Ann
Kuster, Michael
Lockhart, Jacob
McClelland, Catharine
McClelland, Joseph
Miller, Abraham
Miller, George
Miller, Henry
Miller, John
Miller, Lewis
Miller, Nancy
Miller, William
Mitchell, Joseph
Murphy, Catharine
Norris, Alexander
Oliver, Mary Ann
Oliver, William
Parker, Eliza
Rudly, Magdalena
Rudly, William
Schwilckey, Catharine Barbara
Sharer, Catharine
Sharer, George
Sheffer, Anthony
Sheffer, John
Sheffer, William
Sohn, Francis
Sohn, Urias
Spengler, Barbara
Steinruck, Bartram
Sweigart, Elizabeth
Sweigart, Henry
Swords, Barbara
Swords, Mary
Williams, Mary Ann
Williams, Sarah
Subcategory
Documentary Artifact
Search Terms
Bainbridge, Conoy Twp.
Centreville, Conoy Twp.
Elizabethtown
Falmouth, Conoy Twp.
Newville, West Donegal Twp.
West Donegal Twp.
Poor children
Commissioners' Orders for Payment
Place
West Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #654
Box Number
010
Notes
Entered into Q&A 1994/02/10.
Additional Notes
Poor children.
West Donegal Twp.
Abt, John. Age 11.
Bernhard, Anthony. Age 5.
Campbell, David. Age 10.
Densel, Peter. Age 5.
Densel, Susan. Age 8.
Dick, Henrietta. Age 11.
Etter, Jacob. Age 7.
Etter, Mary. Age 9.
Galbraith, Mary. Age 6.
Groff, Benjamin. Age 8.
Hacket, Catharine. Age 7.
Hart, Salem. Age 7.
Hess, Michael. Age 10.
Hoffman, Elizabeth. Age 10.
Hoffman, Matthias. Age 7.
Inley, Elizabeth. Age 8.
Inley, Susan. Age 10.
Kelly, John . Age 6.
Kelly, Sally. Age 7.
Killwell, Catharine. Age 9.
Killwell, Mary Ann. Age 11.
Klugh. Barbara. Age 7.
Klugh, Henry. Age 11.
Miller, George. Age 6.
Miller, Henry. Age 10.
Miller, William. Age 6.
Miller, John. Age 11.
Miller, Nancy. Age 8.
Norris, Alexander. Age 9.
Rudly, Magdalena. Age 5.
Rudly, William. Age 11.
Schwilckey, Catharine Barbara. Age 8.
Sheffer, William. Age 8.
Sweigart, Elizabeth. Age 7.
Sweigart, Henry. Age 11.
Williams, Mary Ann. Age 9.
Williams, Sarah. Age 6.
Bainbridge and Centerville.
Clepper, John. Age 7.
Capp, Ann. Age 9.
Davis, George. Age 8.
Dunn, Hannah. Age 9.
Dougherty, Eliza. Age 10.
Dougherty, Susanna. Age 10.
Davis, George, Age 11.
Davis, James. Age 11.
Deisinger, John. Age 5.
Hagenberger, George. Age 6.
Hartley, Susanna. Age 8.
Holtzapple, Ann Elizabeth. Age 10.
Holtzapple, Mary Jane, Age 10.
Kuster, Elizabeth. Age 11.
Kuster, Michael. Age 9.
Kuster, Mary Ann. Age 8.
Kuster, Henry. Age 7.
Lockhart, Jacob. Age 11.
Mitchell, Joseph. Age 10.
Miller, John. Age 11.
Miller, Lewis. Age 9.
Miller, Abraham. Age 7.
Murphy, Catharine. Age 8.
Oliver, Mary Ann. Age 9.
Oliver, William. Age 7.
Steinruck, Bartram. Age 6.
Sohn, Urias. Age 8.
Sohn, Francis. Age 6.
Swords, Mary. Age 11.
Swords, Barbara. Age 5.
Sharer, Catharine. Age 10.
Sharer, George. Age 11.
Elizabethtown.
Bartol, Elizabeth. Age 8.
Bartol, Margaret. Age 10.
Darlin, Eleanore. Age 11.
Hornefius, Catharine. Age 8.
Hornefius, William. Age 10.
Newville (also called Youtztown), West Donegal Twp.
Barnet, John. Age 11.
Blattenberger, Sophia. Age 8.
Fertig, Sarah Lovina. Age 6.
Graves, Margaret. Age 6.
Parker, Eliza. Age 5.
Sheffer, Anthony. Age 9.
Sheffer, John. Age 7.
Sheffer, William. Age 5.
Spengler, Barbara. Age 11.
Falmouth.
Boon, John. Age 9.
McClelland, Catharine. Age 7.
McClelland, Joseph. Age 10.
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 1901 F088
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Miller, Lydia
Miller, Christ
Miller, Henry
Weidman, Aaron Z.
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 1901 F088
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Christ; Miller, Henry.
Administrator: Weidman, Aaron Z.
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 1862 F045
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Emma E.
Miller, Henry
Miller, Samuel
Hershey, Christian
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 1862 F045
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Henry; Miller, Samuel.
Administrator: Hershey, 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 1844 F036
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Shreiner, Rachel
Shreiner, John
Shreiner, Jacob Y.
Holl, Henry
Shreiner, George Y.
Evans, 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 1844 F036
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shreiner, John; Shreiner, Jacob Y.; Holl, Henry; Shreiner, George Y.
Administrator: Evans, 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 1847 F013
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Evans, Thomas
Evans, Margaret
Evans, Rudy
Evans, John
Landis, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F013
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Margaret.
Administrators: Evans, Rudy; Evans, John, Landis, Benjamin.
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 1828 #068
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 0008
People
Beiterman, Mary
Beiterman, William
Brightman, Henry
Brooks, Andrew
Brooks, George W.
Bucher, Fanny
Cromwell, Leah
Dyer, George
Dyer, Nathan
Etter, James
Etter, Rufus
Evans, Evan
Evans, John
Fittera, Elizabeth
Fittera, Stephen
Guiles, William
Heidler, Cyrus
Heidler, Nancy
Jameson, Henry
Johnston, William
Kelley, Charles
Kidder, Curtis
Leeder, Frederick
Leeder, Maryann
Leeder, Simon
Lisle, Catherine
Longenecker, James
Malony, David
Martin, Lewis
Martin, William
McGregor, Dennis
McGregor, George
Michael, Ann
Miner, P. F.
Nace, Rebeca
Plat, Mary
Quest, Emily
Rice, Hester
Rice, William
Rollin, Henry
Roth, Edward
Road, Edward
Roth, Jacob
Road, Jacob
Schwalega, Henry
Schwalega, John
Shaffer, Daniel
Shaffer, Marian
Shill, Annasensa
Shill, Mary Ann
Skitters, Curtis
Spangler, Benjamin
Spangler, George
Swords, James
Swords, Simon
Swords, Thomas
Wilson, James
Wilson, Thomas
Wittick, John
Youst, Adam
Subcategory
Documentary Artifact
Search Terms
Hempfield Twp.
Marietta
Poor children
Teachers
Commissioners' Orders for Payment
Place
Marietta
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #068
Box Number
008
Notes
Entered into Q & A 1994/03/15.
Additional Notes
Poor children.
Marietta, Donegal Twp. unless noted.
Beiterman, Mary.
Beiterman, William.
Brightman, Henry.
Brooks, Andrew. Hempfield Twp.
Brooks, George W. Hempfield Twp.
Bucher, Fanny.
Cromwell, Leah. Hempfield Twp.
Dyer, George. Hempfield Twp.
Dyer, Nathan. Hempfield Twp.
Etter, James.
Etter, Rufus.
Evans, Evan.
Evans, John.
Fittera, Elizabeth. Hempfield Twp.
Fittera, Stephen. Hempfield Twp.
Guiles, William. Hempfield Twp.
Heidler, Cyrus.
Heidler, Nancy.
Jameson, Henry. Hempfield Twp.
Johnston, William. Hempfield Twp.
Kelley, Charles. Hempfield Twp.
Kidder, Curtis.
Leeder, Frederick.
Leeder, Maryann.
Leeder, Simon.
Lisle, Catherine.
Longenecker, James. Hempfield Twp.
Malony, David. Hempfield Twp.
Martin, Lewis. Hempfield Twp.
Martin, William. Hempfield Twp.
McGregor, Dennis. Hempfield Twp.
McGregor, George. Hempfield Twp.
Michael, Ann.
Miner, P. F. Teacher.
Nace, Rebeca.
Plat, Mary. Hempfield Twp.
Quest, Emily. Hempfield Twp.
Rice, Hester.
Rice, William.
Rollin, Henry.
Roth, Edward. Alias Road, Edward.
Roth, Jacob. Alias Road, Jacob.
Schwalega, Henry.
Schwalega, John.
Shaffer, Daniel. Hempfield Twp.
Shaffer, Marian. Hempfield Twp.
Shill, Annasensa. Hempfield Twp.
Shill, Mary Ann. Hempfield Twp.
Skitters, Curtis. Hempfield Twp.
Spangler, Benjamin.
Spangler, George.
Swords, James.
Swords, Simon.
Swords, Thomas.
Wilson, James. Hempfield Twp.
Wilson, Thomas. Hempfield Twp.
Wittick, John. Hempfield Twp.
Youst, Adam.
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 1828 #426
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
Bates, Eliza
Camp, Stephen P.
Keener, Sarah
Moyer, Anny
Miller, Barbara
Miller, Henry
Oliver, Anny
Subcategory
Documentary Artifact
Search Terms
West Donegal Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
West Donegal Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #426
Box Number
009
Notes
Entered into Q & A 1994/05/19.
Additional Notes
Poor children.
Bates, Eliza.
Camp, Stephen P. Teacher.
Keener, Sarah.
Moyer, Anny.
Miller, Barbara.
Miller, Henry.
Oliver, Anny.
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 1828 #226
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 0008
People
Charles, John F.
Clepper, John
Dougherty, James
Dougherty, Susan
Hartley, Leo
Miller, Henry
Murphy, Catharine
Subcategory
Documentary Artifact
Search Terms
West Donegal Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
West Donegal Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #226
Box Number
008
Notes
Entered into Q & A 1994/04/14.
Additional Notes
Poor children.
Charles, John F. Teacher.
Clepper, John.
Dougherty, James.
Dougherty, Susan.
Hartley, Leo. 1827.
Hartley Leo. 1828.
Miller, Henry.
Murphy, Catharine.
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 1848 F017
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
Evans, John
Evans, Matilda A.
Zook, Abraham
Clarkson, I. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F017
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Matilda A.
Administrators: Zook, Abraham; Clarkson, I. S.
2 items, 2 pieces
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 1850 F068
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Miller, William
Miller, Mary
Miller, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F068
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Saddler.
Renouncer: Miller, Mary.
Administrator: Miller, 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

10 records – page 1 of 1.