Skip header and navigation

Revise Search

191 records – page 1 of 20.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #609
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
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Albright, Magdelana
Arnolt, John
Arnolt, Peter
Bassford, Isaac
Blattenberger, Barbara
Blattenberger, Catharine
Blattenberger, Christian
Collum, Jacob
Collum, John
Conklin, John
Conklin, Samuel
Conklin, Susan
Cowhock, Samuel
Deffenderfer, Catherine
Deffenderfer, John
Drukenmiller, Emanuel
Drukenmiller, Susan
Dyer, Emanuel
Dyer, William
Earman, Henry
Earman, Mary
Eavans, Catherine
Eavans, John
Eichelberger, Jacob
Eichelberger, John
Eisenberger, Mary
Ervin, Elizabeth
Etter, Sally
Flower, Margaret
Flower, Mary
Fobig, Mary
Forgenson, Joseph
Frey, Catherine
Frey, Jacob
Geabel, Elizabeth
Geltmacher, Barbara
Geltmacher, Jacob
Gibble, Elizabeth
Greider, Sarah
Hagy, Jacob
Hagy, Polly
Hallowell, Christian
Halowell, Mary
Halowell, William
Heckman, Henry
Horncomb, George
Keiser, Sally
Lehmy, Hannah
Lehmy, Mary
Lewis, Levy
Louch, Charles
Louch, Jacob
Low, Thomas
Martial, Sarah
Mayer Christian C.
Mayer, Elizabeth
Mayer, Margaret
Mayer, Samuel
McCarren, Charles
Miller, Frederick
Miller, John
Moore, Elizabeth
Moore,William
Mosey, John
Mosey, Mary
Mouch, Sarah
Muskgrove, Jacob
Nauman, Christian
Nees, George
Nees, Susan
Racall, Jacob
Rosenberger, Elizabeth
Rosenberger, George
Rosenberger, Susan
Rosenberger, William
Rowan, Catherine
Rowan, Joseph
Rowan, Mary
Russel, Elizabeth
Russel, Henry
Seachrist, Abraham
Seachrist, John
Shaeffer , John
Shaeffer, Elizabeth
Shaeffer, Jacob
Shearer, Henry
Shearer, Susan
Shire, Catherine
Smith, Abraham
Smith, Susan
Snyder, Anna
Spangler, David
Spangler, Samuel
Sweany, Charles
Sweany, William
Tacher, William
Throne, Elizabeth
Throne, Rebecca
Weiland, Henry
White, Levy
White, Sarah
Wisler, Abraham
Wisler, Jacob
Witzen, John
Woods, Sarah
Wright, Christopher
Wright, David
Zentmayer, Lavinia
Zentmayer, Polly
Zinck, John
Zinck, Samuel
Search Terms
Rapho Twp.
Poor children
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #609
Box Number
011
Notes
Entered into Q&A Feb 13, 1996.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS
Albright, Fredricka. Age 7.
Albright, Magdelana. Age 9.
Arnolt, John. Age 10.
Arnolt, Peter. Age 6.
Bassford, Isaac. Age 9.
Blattenberger, Barbara. Age 10.
Blattenberger, Catherine. Age 10.
Blattenberger, Christian. Age 9.
Collum, Jacob. Age 10.
Collum, John. Age 9.
Conklin, John. Age 8.
Conklin, Samuel. Age 9.
Conklin, Susan. Age 6.
Cowhock, Samuel. Age 10.
Deffenderfer, Catherine. Age 8.
Deffenderfer, John. Age 10.
Drukenmiller, Emanuel. Age 11.
Drukenmiller, Susan. Age 8.
Dyer, Emanuel. Age 11.
Dyer, William. Age 8.
Earman, Henry. Age 9.
Earman, Mary. Age 6.
Eavans, Catherine. Age 7.
Eavans, John. Age 8.
Eichelberger, Jacob. Age 8.
Eichelberger, John. Age 10.
Eisenberger, Mary. Age 10.
Ervin, Elizabeth. Age 7.
Etter, Sally. Age 10.
Flower, Margaret. Age 8.
Flower, Mary. Age 10.
Fobig, Mary. Age 8.
Forgenson, Joseph. Age 9.
Frey, Catherine. Age 11.
Frey, Jacob. Age 7.
Geabel, Elizabeth. Age 8.
Geltmacher, Barbara. Age 10.
Geltmacher, Jacob. Age 6.
Gibble, Elizabeth. Age 11.
Greider, Sarah. Age 10.
Hagy, Jacob. Age 10.
Hagy, Polly. Age 9.
Hallowell, Christian. Age 8.
Halowell, Mary. Age 11.
Halowell, William. Age 9.
Heckman, Henry. Age 10.
Horncomb, George. Age 9.
Keiser, Sally. Age 9.
Lehmy, Hannah. Age 10.
Lehmy, Mary. Age 8.
Lewis, Levy. Age 6.
Louch, Charles. Age 10.
Louch, Jacob. Age 9.
Low, Thomas. Age 8.
Martial, Sarah. Age 9.
Mayer Christian C. Age 9.
Mayer, Elizabeth. Age 7.
Mayer, Margaret. Age 11.
Mayer, Samuel.Age 5.
McCarren, Charles. Age 10.
Miller, Frederick. Age 10.
Miller, John. Age 8.
Moore, Elizabeth. Age 6.
Moore,William. Age 8.
Mosey, John. Age 6.
Mosey, Mary. Age 8.
Mouch, Sarah. Age 9.
Muskgrove, Jacob. Age 8.
Nauman, Christian. Age 9.
Nees, George. Age 11.
Nees, Susan. Age 7.
Racall, Jacob. Age 7.
Rosenberger, Elizabeth. Age 10.
Rosenberger, George. Age 5.
Rosenberger, Susan. Age 8.
Rosenberger, William. Age 5.
Rowan, Catherine. Age 7.
Rowan, Joseph. Age 11.
Rowan, Mary. Age 11.
Russel, Elizabeth. Age 8.
Russel, Henry. Age 10.
Seachrist, Abraham. Age 9.
Seachrist, John. Age 10.
Shaeffer, Elizabeth. Age 10.
Shaeffer, Jacob. Age 10.
Shaeffer , John. Age 8.
Shearer, Henry. Age 7.
Shearer, Susan. Age [11].
Shire, Catherine. Age 7.
Smith, Abraham. Age 8.
Smith, Susan. Age 9.
Snyder, Anna. Age 6.
Spangler, David. Age 7.
Spangler, Samuel. Age 9.
Sweany, Charles. Age 10.
Sweany, William. Age 7.
Tacher, William. Age 11.
Throne, Elizabeth. Age 6.
Throne, Rebecca. Age 7.
Weiland, Henry. Age 8.
White, Levy. Age 6.
White, Sarah. Age 8.
Wisler, Abraham. Age 11.
Wisler, Jacob. Age 10.
Witzen, John. Age 8.
Woods, Sarah. Age 9.
Wright, Christopher. Age 9.
Wright, David. Age 11.
Zentmayer, Lavinia. Age 8.
Zentmayer, Polly. Age 10.
Zinck, John. Age 10.
Zinck, Samuel. Age 11.
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 F033
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
Greiner, John
Greiner, Mary
Greiner, Martin
Brubaker, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F033
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Greiner, Mary. (Signature in German).
Administrators: Greiner, Martin; Brubaker, Peter.
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 1854 F034
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
Harchelroad, Michael
Harcelroade, Mary A.
Brubaker, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F034
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harcelroade, Mary A.
Administrator: Brubaker, Peter.
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 1854 F041
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
Horst, John
Horst, Feronica
Horst, Joseph
Horst, Henry
Huber, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F041
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Horst, Feronica.
Administrators: Horst, Joseph; Horst, Henry; Huber, 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 1854 F083
Date Range
1854
  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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Walter, Jacob
Walter, Catharine
Walter, John
Forrer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F083
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Walter, Catharine; Walter, John; Walter, Jacob.
Administrator: Forrer, 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F085
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 Container
Box 0006
People
Witmer, Christian
Witmer, John
Witmer, Henry
Metzger, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F085
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, John; Witmer, Henry.
Administrator: Metzger, Andrew.
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 1855 F023
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Gish, Abraham
Gish, Barbara
Masterson, Joseph
Stauffer, Tobias
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F023
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gish, Barbara.
Administrators: Masterson, Joseph; Stauffer, Tobias.
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 F009
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
Brubacher, Susanna
Brubacher, Abraham Sr.
Brubacher, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F009
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubacher, Abraham Sr. (Signature in German).
Administrator: Brubacher, Peter.
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 F055
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
Syder, Jacob
Snyder, Catharine
Snyder, Peter
Dabler, Emanuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F055
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Catharine.
Administrators: Snyder, Peter; Dabler, Emanuel.
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 1857 F052
Date Range
1857
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
1857
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1857
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Witmer, John
Witmer, Maria
Metzger, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1857 F052
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Maria.
Administrator: Metzger, Andrew.
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

191 records – page 1 of 20.