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 1826 #482
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 0006
People
Mathiot, John
Buchanan, John
Peeler, Jacob
Ranck, Peter
Hibsman, John
Hoffman, George
Smith, John
Henderson, William
Hibsman, Jacob
Callwell, Timothy
Zell, Jacob L.
Wentz, Joseph
Patterson, Robert
Jackson, Samuel
Ask, Pheneas
Pennell, Benjamin
John, Stephen A.
Fogle, Adam
Johns, John
Steiner, Jacob
Meyers, Jacob
Eggert, Christian
Rohrer, John
Mehaffy, Hugh
Subcategory
Documentary Artifact
Search Terms
Courthouses
Elections
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 1826 #482
Box Number
006
Notes
Never entered into Q & A.
Additional Notes
Courthouse.
Payment to return judges for expenses of the General Election of the county, Tuesday, October 10, 1826.
List of return judges:
Mathiot, John Esq. Lancaster city.
Buchanan, John Esq. Drumore Twp.
Peeler, Jacob Esq. Elizabethtown.
Ranck, Peter New Holland.
Hibsman, John. Erbs (Winters).
Hoffman, George Esq. Strasburg.
Smith, John. Manheim Town.
Henderson, William Esq. Salisbury.
Hibsman, Jacob Esq. Reamstown.
Callwell, Timothy. Maytown.
Zell, Jacob L. Esq. Churchtown.
Wentz, Joseph Esq. Martic.
Patterson, Robert. Bart.
Jackson, Samuel. Colerain.
Ask, Pheneas. Little Britain.
Pennell, Benjamin Esq. Lititz.
John, Stephen A. Marietta.
Lloyd, Thomas. Columbia.
Fogle, Adam. Sadsbury.
Johns, John. Leacock.
Steiner, Jacob. Brecknock.
Meyers, Jacob. Mount Joy Schoolhouse.
Eggert, Christian Esq. Petersburg.
Rohrer, John Esq. Lampeter.
Mehaffy, Hugh. Conestoga.
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 1826 #519
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 0007
People
Allison, Miller
Benner, Evannah
Benner, Joseph
Cramer, Henry
McMurry, Hyrem
McMurry, John
Poul, Ann
Poul, Elizabeth
Poul, Frederick
Rice, Rebeccah
Rice, Sarah Ann
Rohrer, David H.
Slater, Lucinda
Smith, John
Snyder, Hetty
Snyder, Rebeccah
Sollars, Abraham
Sollars, Sarah
Witmer, Ann
Subcategory
Documentary Artifact
Search Terms
Strasburg
Poor children
Teachers
Commissioners' Orders for Payment
Place
Strasburg
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1826 #519
Box Number
007
Notes
Entered into Q & A 1994/08/05.
Additional Notes
Poor children.
School: Strasburg Union School.
Allison, Miller.
Benner, Evannah.
Benner, Joseph.
Cramer, Henry.
McMurry, Hyrem.
McMurry, John.
Poul, Ann.
Poul, Elizabeth.
Poul, Frederick.
Rice, Rebeccah.
Rice, Sarah Ann.
Rohrer, David H. Teacher.
Slater, Lucinda.
Smith, John.
Snyder, Hetty.
Snyder, Rebeccah.
Sollars, Abraham.
Sollars, Sarah.
Witmer, Ann.
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 1826 #586
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 0007
People
Wright, Ebenezer
Garman, Daniel
Collins, Zebediah
Watson, Gabriel
Billings, John
McBarron, Michael
Wolf, Susan
Stetter, John
Smith, John
Frantz, Jacob
Wiedel, John
Wenger, John
Sherman, John
Temple, J. B.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
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 1826 #586
Box Number
007
Notes
Entered into Q & A Jun 5, 2001.
Additional Notes
Courthouse.
Payment for attorney's fees
Wright, Ebenezer Esq.
in the following cases (all are Commonwealth v. ...)
Garman, Daniel.
Collins, Zebediah
Watson, Gabriel.
Billings, John.
McBarron, Michael.
Wolf, Susan.
Stetter, John.
Smith, John.
Frantz, Jacob.
Wiedel, John. Convicted.
Wenger, John.
Sherman, John. Horse stealing.
Temple, J. B.
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 1823 #287
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
Smith, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #287
Box Number
003
Notes
Entered into Q&A May 17, 2001.
Additional Notes
Courthouse.
Prison.
Payment for hardware and repairs.
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 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
Renunciations
Title
Renunciations
Object ID
Ren 1862 F013
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
Diffenbaugh, Catharine
Diffenbaugh, Abraham
Grubb, Henry
Grubb, Eliza
Grubb, Isaac
Grubb, Jacob
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F013
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Diffenbaugh, Abraham; Grubb, Henry; Grubb, Eliza; Grubb, Isaac; Grubb, Jacob.
Administrator: Smith, 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 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
Renunciations
Title
Renunciations
Object ID
Ren 1865 F007
Date Range
1865
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
1865
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1865
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Brubaker, Magdalena
Brubaker, Jacob G.
Brubaker, Daniel
Brubaker, Joel
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1865 F007
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Jacob G.; Brubaker, Daniel; Brubaker, Joel.
Administrator: Smith, 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 1870 F025
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Fraelich, George
Fraelich, Lydia
Smith, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F025
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fraelich, Lydia.
Administrator: Smith, 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

10 records – page 1 of 1.