Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1843 F002
Date Range
1843
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1843
Year
1843
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Halladay, John
Ehler, John
Subcategory
Documentary Artifact
Search Terms
Charge: fornication and bastardy
Sheriffs
Petitions
Habeas corpus
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1843 F002
Box Number
003
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Additional Notes
Charged with fornication and bastardy.
Petitioner: Halladay, John.
Filed against: Ehler, John. Occupation: sheriff.
Petition.
Habeas corpus, includes decision.
2 items, 2 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
377.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1843 F003
Date Range
1843
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1843
Year
1843
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Northammer, William
Ehler, John
Subcategory
Documentary Artifact
Search Terms
Charge: aiding and assisting an escape
Sheriffs
Jailors
Petitions
Warrants
Commitment papers
Habeas corpus
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1843 F003
Box Number
003
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Additional Notes
Charged with aiding and assisting an escape.
Petitioner: Northammer, William.
Filed against: Ehler, John. Occupation: sheriff and jailor.
Petition, includes warrant of commitment.
Commitment paper.
Habeas corpus, includes answer and decision.
3 items, 2 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
378.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1843 F020
Date Range
1843
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1843
Year
1843
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Aaron, Joseph
Aron, Joseph
Ehler, John
Subcategory
Documentary Artifact
Search Terms
Charge: assault and battery
Sheriffs
Jailors
Petitions
Warrants
Commitment papers
Habeas corpus
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1843 F020
Box Number
003
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Additional Notes
Charged with assault and battery.
Or Aron, Joseph.
Petitioner: Aaron, Joseph.
Filed against: Ehler, John. Occupation: sheriff and jailor.
Petition, includes warrant of commitment.
Habeas corpus, includes answer and decision.
2 items, 2 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
395.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1843 F027
Date Range
1843
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1843
Year
1843
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Carey, Daniel
Ehler, John
Subcategory
Documentary Artifact
Search Terms
Charge: assault and battery
Sheriffs
Jailors
Petitions
Commitment papers
Habeas corpus
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1843 F027
Box Number
003
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Additional Notes
Charged with assault and battery.
Petitioner: Carey, Daniel.
Filed against: Ehler, John. Occupation: Sheriff and jailor.
Petition.
Commitment paper.
Habeas corpus, includes answer and decision.
3 items, 2 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
402.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1843 F031
Date Range
1843
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1843
Year
1843
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Marsh, Perry
Ehler, John
Subcategory
Documentary Artifact
Search Terms
Charge: assault and battery with intent to kill
Sheriffs
Jailors
Petitions
Warrants
Commitment papers
Habeas corpus
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1843 F031
Box Number
003
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Additional Notes
Charged with assault and battery with intent to kill.
Petitioner: Marsh, Perry.
Filed against: Ehler, John. Occcupation: Sheriff and jailor.
Petition, includes warrant of commitment.
Commitment paper.
Habeas corpus, includes answer and decision.
3 items, 2 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
406.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #032
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
Antiz, Rebecca
Barge, John
Brubaker, Samuel
Chamberlin, Joanna
Christ, John
Christ, Magdalena
Collins, Jacob
Collins, Samuel
Cooper, Joseph
Dellinger, Barbara
Donald, Elizabeth
Duck, Adam
Duck, Lidia
Dunlap, Samuel
Fitzpatrick, Fanny
Fitzpatrick, Samuel
French, Belinda
Frey, John
Garrison, Abigal
Garrison, Philor
Grabill, Henry
Green, John
Griffin, William
Hardiman, Christy
Hardiman, Hetty
Herr, Matilda
Hertzler, Elizabeth
Holsinger, Abraham
Holsinger, Archibald
Kaley, Scepter
Kauffman, Elisa
Kauffman, John
Killheffer, Joseph
Kinard, Elisa
Kinard, Jacob
Kise, Daniel
Kise, Jacob
Knisely, Abraham
Knisely, Sarah
Lawrence, Isaiah
Lutz, George
Lutz, John
Markley, Eliza
Markley, George
McAllister, Jacob
McAllister, Mary
McCullough, James
McCullough, John
McKittrick, Daniel
McKittrick, Thomas
McMichael, Susan
McMichael, William
Noles, Mary
Olds, Elizabeth
Olds, Ezra
Otstot, John
Oxer, Hannah
Oxer, Susan
Prycon, James
Prycon, Susan
Reffs, Robert
Shertzer, John
Shultz, Isaac
Shultz, Samuel
Smith, Christian
Smith, Henrietta
Smith, Mary
Smith, Mathias
Snyder, Joseph
Snyder, Samuel
Stauffer, Adam
Stauffer, Mary
Stevenson, Adam
Stevenson, William
Stigleman, Mary
Stoner, Jacob
Ulrich, Elizabeth
White, John
Williams, Mary Ann
Wills, James
Wilson, Claradia
Wilson, David
Wilson, Robert
Yerletz, Fanny
Yerletz, Matty
Young, Mary
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Poor children
Commissioners' Orders for Payment
Place
Manor Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #032
Box Number
005
Notes
Entered into Q & A 1994/06/07.
Additional Notes
Poor children.
Taken from Lancaster county tax list.
Antiz, Rebecca. Age 8.
Barge, John. Age 8.
Brubaker, Samuel. Age 7.
Chamberlin, Joanna. Age 6.
Christ, John. Age 8.
Christ, Magdalena. Age 10.
Collins, Jacob. Age 8.
Collins, Samuel. Age 9.
Cooper, Joseph. Age 10.
Dellinger, Barbara. Age 9.
Donald, Elizabeth. Age 9.
Duck, Adam. Age 7.
Duck, Lidia. Age 9.
Dunlap, Samuel. Age 10.
Fitzpatrick, Fanny. Age 9.
Fitzpatrick, Samuel. Age 11.
French, Belinda. Age 6.
Frey, John. Age 10.
Garrison, Abigal. Age 8.
Garrison, Philor. Age 11.
Grabill, Henry. Age 9.
Green, John. Age 9.
Griffin, William. Age 8.
Hardiman, Christy. Age 6.
Hardiman, Hetty. Age 9.
Herr, Matilda. Age 7.
Hertzler, Elizabeth. Age 7.
Holsinger, Abraham. Age 6.
Holsinger, Archibald. Age 9.
Kaley, Scepter. Age 6.
Kauffman, Elisa. Age 8.
Kauffman, John. Age 6.
Killheffer, Joseph. Age 11.
Kinard, Elisa. Age 8.
Kinard, Jacob. Age 10.
Kise, Daniel. Age 6.
Kise, Jacob. Age 9.
Knisely, Abraham. Age 7.
Knisely, Sarah. Age 9.
Lawrence, Isaiah. Age 7.
Lutz, George. Age 8.
Lutz, John. Age 10.
Markley, Eliza. Age 7.
Markley, George. Age 10.
McAllister, Jacob. Age 8.
McAllister, Mary. Age 7.
McCullough, James. Age 9.
McCullough, John. Age 7.
McKittrick, Daniel. Age 8.
McKittrick, Thomas. Age 6.
McMichael, Susan. Age 9.
McMichael, William. Age 6.
Noles, Mary. Age 9.
Olds, Elizabeth. Age 11.
Olds, Ezra. Age 8.
Otstot, John. Age 10.
Oxer, Hannah. Age 9.
Oxer, Susan. Age 11.
Prycon, James. Age 8.
Prycon, Susan. Age 6.
Reffs, Robert. Age 6.
Shertzer, John. Age 8.
Shultz, Isaac. Age 9.
Shultz, Samuel. Age 7.
Smith, Christian. Age 8.
Smith, Henrietta. Age 9.
Smith, Mary. Age 6.
Smith, Mathias. Age 9.
Snyder, Joseph. Age 8.
Snyder, Samuel. Age 9.
Stauffer, Adam. Age 9.
Stauffer, Mary. Age 11.
Stevenson, Adam. Age 9.
Stevenson, William. Age 6.
Stigleman, Mary. Age 7.
Stoner, Jacob. Age 6.
Ulrich, Elizabeth. Age 7.
White, John. Age 8.
Williams, Mary Ann. Age 10.
Wills, James. Age 8.
Wilson, Claradia. Age 7.
Wilson, David. Age 8.
Wilson, Robert. Age 9.
Yerletz, Fanny. Age 8.
Yerletz, Matty. Age 6.
Young, Mary. Age 7.
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 1833 F017
Date Range
1833
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
1833
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1833
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Kauffman, John
Kauffman, Ann
Kauffman, Henry
Steman, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1833 F017
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Ann.
Administrators: Kauffman, Henry; Steman, 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 1823 #019
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
Albertus, Samuel
Bare, John
Billet, Peter
Binckley, Rudolph
Blesing, John
Broom, Phillip
Burek, Jacob
Coates, Thomas
Copland, Jacob
Corel, Christian
Correl, Abraham
Dachler, John
Dunlap, Richard
Eckert, John
Eliels, John
Frank, William
Funk, Henry
Gamber, William
Ginder, Joseph
Graft, John
Gray, James
Henry, Christian
Herr, Rudolph
Hersinger, John Jr.
Kauffman, John
Lights, William
Markly, John
McConnell, Adam
McGork, Davis
McKitterick, John
McMichael, John
Mellinger, Benjamin
Meyers, George
Miller, Henry
Miller, John
Morren, William
Neff, John
Shannon, William
Shickly , George
Shoemaker, Jacob Jr.
Shultz, John
Shuman, Michael
Sigrist, William
Stahl, Jacob
Steman, Christian
Strawbrige, Enoch
Swartz, Joseph
Tuttle, Henry
Whaters, Evans
Whight, Frederick
Subcategory
Documentary Artifact
Search Terms
Manor Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Manor Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #019
Box Number
003
Notes
Entered into Q&A May 8, 2001.
Additional Notes
Tax exonerations for 1821.
Mellinger, Benjamin. Tax collector.
Albertus, Samuel. Gone.
Bare, John. Not of age.
Billet, Peter. Gone.
Binckley, Rudolph. Gone.
Blesing, John. Gone.
Broom, Phillip. Gone.
Burek, Jacob. Gone.
Coates, Thomas. Gone.
Copland, Jacob. Not found.
Corel, Christian. [No reason was recorded.]
Correl, Abraham. [No reason was recorded.]
Dachler, John. [No reason was recorded.]
Dunlap, Richard. Deceased.
Eckert, John. Deceased.
Eliels, John. Not found.
Frank, William. Gone.
Funk, Henry. Deceased.
Gamber, William. Not found.
Ginder, Joseph. Gone.
Graft, John. Gone.
Gray, James. Gone.
Henry, Christian. Gone.
Herr, Rudolph. Deceased.
Hersinger, John Jr. Gone.
Kauffman, John. Gone.
Lights, William. Gone.
Markly, John. Gone.
Morren, William. Gone.
McConnell, Adam. Gone
McGork, Davis. Can't pay.
McKitterick, John. Not found.
McMichael, John. Deceased.
Meyers, George. Gone.
Miller, Henry. Can't pay.
Miller, John. Gone.
Neff, John. Gone.
Shannon, William. Gone.
Shickly , George. Deceased.
Shoemaker, Jacob Jr. Gone.
Shultz, John. Gone.
Shuman, Michael. Deceased.
Sigrist, William. Gone.
Stahl, Jacob. Gone.
Steman, Christian. Insolvent assignees.
Strawbrige, Enoch. Gone.
Swartz, Joseph. Gone.
Tuttle, Henry. Deceased.
Whaters, Evans. Gone.
Whight, Frederick. Gone.
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
Renunciations
Title
Renunciations
Object ID
Ren 1837 F029
Date Range
1837
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
1837
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1837
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Stehman, Jacob
Stehman, Nancy
Stehman, John
Kauffman, John
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 1837 F029
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stehman, Nancy.
Administrators: Stehman, John; Kauffman, 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 1823 #004A
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 Room
Archives North
Storage Container
Box 0003
People
Bailey, Jacob
Bailey, Robert
Baker, Isaac
Baker, Samuel
Baxter, David
Bennett, William
Bernhard, Samuel
Best, John
Betts, James
Birds, John
Black, John
Boyd, Matthew
Brown, Andrew
Brown, Samuel
Brubaker, Abraham Jr.
Carl, Peter
Church, John
Corl, Henry
Coxe, D. John
Dougherty, Bernhard
Ebach, Peter
Echert, Bastian
Eckner, Peter
Eren, John
Fenton , David
Frazer, Charles
Frester, Rudolph
Fricher, Wiliam
Gabel, Peter
Gable, Jacob
Good, George
Griffith, David Sr.
Harding, Christian
Hason, Samuel
Heiney, Andrew
Henderson, James
Henderson, Thomas
Henry, Andrew
Henry, John
Horn, George
Hugh, Laughlin
Humel, Rudy
Jackson, Hugh
Jackson, John
Karr, James
Kauffman, John
Kayser, James
Kayser, John
Kelper, James
Kenneday, John
Kling, Joel
Leman, Daniel
Light, David
Light, John
Lytle, James
Martin, William
Mayer, Isaac
McCaslin, William
McCeaver, William
McEntire, Robert
McFaddin, Robert
Mim, John
Moss, Charles
Owen, John
Perry, Samuel
Porter, Thomas
Ramberger, John
Rogers, David
Rutter, John
Weidler, Samuel
Scott, James
Sharp, Peter
Sheaffer, Nathaniel
Solladay, Frederick
Spindler, Michael
Spindler, Peter
Stackney, Charles
Stauffer, Jacob
Steel, John
Stoltzfus, Christian
Thompson, James
Trainer, James
Tripple, Jacob
Vebblehauer, John
Weaver, Charles
Weidel, Henry
Zeller, David
Zeller, John
Zimmerman, John
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Taxes
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 1823 #004A
Box Number
003
Notes
Entered into Q&A Apr 19, 2001.
Additional Notes
Tax exonerations.
Samuel Weidley, tax collector.
Bailey, Jacob. Gone.
Bailey, Robert. Gone.
Baker, Isaac. Gone.
Baker, Samuel. Gone.
Baxter, David. Gone.
Bennett, William. Gone.
Bernhard, Samuel. Gone.
Best, John. Gone.
Betts, James. Gone.
Birds, John. Gone.
Black, John. Gone.
Blair, William. Gone.
Brown, Andrew. Gone.
Brown, Samuel. Gone.
Brubaker, Abraham Jr.. Gone.
Carl, Peter. Gone.
Church, John. Gone.
Corl, Henry. Gone.
Coxe, D. John. Gone.
Dougherty, Bernhard. Gone.
Ebach, Peter. Gone.
Echert, Bastian. Gone.
Eckner, Peter. Gone.
Eren, John. Gone.
Fenton , David. Gone. Cooper.
Frazer, Charles. Gone.
Frester, Rudolph. Gone.
Fricher, Wiliam. Gone.
Gabel, Peter. Gone.
Gable, Jacob. Gone.
Good, George. Gone.
Griffith, David Sr. Gone.
Harding, Christian. Gone.
Heiney, Andrew. Gone.
Henderson, James. Gone.
Henderson, Thomas. Gone.
Henry, Andrew. Gone.
Henry, John. Gone.
Hason, Samuel. Gone.
Horner, Joseph. Gone.
Horn, George. Gone.
Hugh, Laughlin. Gone.
Humel, Rudy. Died.
Jackson, Hugh. Gone.
Jackson, John. Gone.
Karr, James. Gone.
Kauffman, John. Gone.
Kayser, James. Gone.
Kayser, John. Gone.
Kelper, James. Gone.
Kenneday, John. Gone.
Kling, Joel. Gone.
Leman, Daniel. Gone.
Light, David. Gone.
Light, John. Merchant.
Lytle, James and son. Gone.
Martin, William. Gone.
Mayer, Isaac. Not of age.
McCaslin, William.
Boyd, Matthew.
McCeaver, William. Gone.
McEntire, Robert. Gone.
McFaddin, Robert. Gone.
Mim, John. Gone.
Moss, Charles. Gone.
Owen, John. Gone.
Perry, Samuel. Gone.
Porter, Thomas. Gone.
Ramberger, John. Gone.
Rogers, David. Died.
Rutter, John. Gone.
Scott, James. Gone.
Sharp, Peter. Not right.
Sheaffer, Nathaniel. Gone.
Solladay, Frederick. Gone.
Spindler, Michael. Gone.
Spindler, Peter. Gone.
Stackney, Charles. Gone.
Stauffer, Jacob.
Steel, John. Gone.
Stoltzfus, Christian.
Thompson, James. Gone.
Trainer, James . Gone.
Tripple, Jacob. Gone.
Vebblehauer, John. Gone.
Weaver, Charles. Gone.
Weidel, Henry. Gone.
Zeller, David. Gone.
Zeller, John. Gone.
Zimmerman, John. Gone.
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

10 records – page 1 of 1.