Skip header and navigation

Revise Search

15 records – page 1 of 2.

Collection
Indictments
Title
Indictments
Object ID
NOV 1894 F098
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1894
Storage Location
LancasterHistory, Lancaster, PA
People
Herr, Abraham
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Object ID
NOV 1894 F098
Additional Notes
Assault and battery
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
97.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 Fire Department
Object ID
MG0545_Series02
Date Range
1856-1897
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 Fire Department
Description
The documents in MG0545, Series 2 represent the business of the City of Lancaster related to the fire department, which was established in 1881 by consolidating the private fire companies in the city. These nineteenth century documents are primarily invoices for engine and hose parts and repairs; horse tack, feed and stables; alarm boxes; supplies; engine house maintenance; and salary payments. A few invoices are for the earlier volunteer fire companies.
Admin/Biographical History
"A radical change in the method of providing protection against fire was brought about in 1882, a paid city fire department being substituted for the volunteer fire companies. The old system had to some extent fallen into
disrepute and become inefficient. The ordinance creating the new system was approved Dec. 21, 1881, and actual organization was commenced in February 1882 by the appointment of Henry N. Howell as chief engineer.
The engine-houses, engines, and hose-carts of the American and Washington Fire Companies were purchased, and also the engines of the Union and Sun Companies and the house of the Humane. The department was in working order in April 1882 and has since then been constantly undergoing improvement."
Ellis, Franklin and Samuel Evans. History of Lancaster County, Pennsylvania, with Biographical Sketches of Many of Its Pioneers and Prominent Men. Philadelphia: Everts & Peck. 1883.
System of Arrangement
This collection is organized into series by subject:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Date Range
1856-1897
Year Range From
1856
Year Range To
1897
Date of Accumulation
1856-1897
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Albright, Robert
Barr, Charles H.
Bateman, William H.
Beidle, John
Bihl, A. F.
Blickenderfer, R.
Brimmer, Fred
Brimmer, George H.
Brown, Daniel
Brown, George W.
Calder, George Jr.
Colvin, C. H.
Cox, Samuel B.
Cummings, W. P.
Eby, Jonas F.
Edgerley, Edward
Erisman, H. M.
Eshelman, J. W.
Faust, Jacob
Finney, W. B.
Glazier, Henry
Groff, Abraham S.
Groff, H. E.
Groff, Nathaniel
Hartman, Army
Hatz, Jacob
Hawthorn, John A.
Heinitsh, John F.
Herr, Abraham
Herr, Allan A.
Herr, J. L.
Herr, M. B.
Hirsh, B. W.
Hoch, W. T.
Huber, Joseph H.
Jacks, Samson
Jahn, Francis
Jeffries, John R.
Kitch, Davis
Kreider, Jacob S.
Martin, B. B.
Miller, Fred
Miller, H. C.
Miller, Mrs. L.
Pfeiffer, F. W.
Plitt, Edward
Pontz, Adam
Ringwalt, Amos
Roote, G. W.
Rudy, Frank H.
Rudy, Philip
Schum, Philip
Shaub, H.
Shaub, J. C.
Shenk, B. M.
Shenk, Charles G.
Shindle, J. P.
Shirk, Reuben
Smeltz, Edmond S.
Steigerwalt, H. J.
Sutton, J. L.
Vondersmith, H. B.
Walker, Edward
Welchans, A. C.
Wilson, William H.
Wise, Zeb
Wohlsen, William
Wylie, William T.
Zook, Jacob K.
Subjects
Fire departments
Volunteer fire departments
Business records
Lancaster (Pa.)
Search Terms
American Fire Engine and Hose Company
Baumgardner Company
Baumgardner, Eberman and Company
Baumgardners and Jefferies
Binkley's Bridge Post Office
Burger and Anderson
Business records
C. V. Rote and Company
Centennial Pastry Board
Chambers and Palmer
Citizens' Electric Light, Heat and Power Company
City Hotel
Crystal Ice Company
D. B. Landis and Son
Dennison Manufacturing Company
Dialogue and Serrill
Eagle Spoke and Bending Works
Eureka Fire Company
Everts and Overdeer
Finding aids
Fire departments
Friendship Fire Company
Fulton Cotton Mill
Gamewell Fire Alarm Telegraph Company
George M. Steinman and Company
Gleason and Bailey Manufacturing Company
Gutta Percha and Rubber Manufacturing Company
Henwood Company
Humane Fire Company
Invoices
J. B. Prescott and Son
J. B. Shannon and Sons
J. M. Migeod and Son
J. P. Stormfeltz and Sons
John Best and Son
L. G. Tillotson and Company
La France Fire Engine Company
Lancaster
Lancaster Gas Light and Fuel Company
Lancaster Planing Mill Company
Lancaster Son and Company
Lancaster Steam Soap and Candle Works
Lowell Harness and Collar Company
Manchester Locomotive Works
Manuscript groups
Marion and Stoy
McLaughlin and Gesell
Miller and Hartman
Patrick and Carter Company
Philip Lebzelter and Company
Phoenix Cork Works
Reilly Brothers and Raub
Ridenour and Schaum
Samuel Eastman and Company
Shiffler Fire Company
Southern Electric Company
Stoner, Shreiner and Company
Sun Fire Company
Union Fire Company
Washington Fire Company
Wilfing and Sawyer
Extent
2 boxes, 72 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545_Series02
Location of Originals
LancasterHistory
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records, MG0545
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-545, Series 2
Other Number
MG-545, Series 2
Classification
MG0545
Description Level
Series
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
Collection was organized and rehoused by PH, Summer 2011; finding aid typed by HST, April 2012.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #155
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
Aaron, George
Ailer, David
Banks, David
Beam, George
Beatty, Robert
Beitz, Jacob
Bender, Isaac
Bender, Nathaniel
Bird, Martin
Black, Wilbur
Boushong, John
Buchter, David
Buether, David
Bullman, James
Burton, James
Chitty, Jacob
Curling, Daniel
Dale, Samuel
Davis, Sampson
Diffenbach, Dr.
Eberly, Godfied
Eberly, Godfred
Eckles, Samuel
Eckles, William
Ellwanger, Christian
Ellwanger, John
Evans, George
Farlow, Jacob
Fee, John
Feldenberger, John
Feldernberger, John
Flanagan, Thomas
Flannagan, Thomas
Foltz, Andrew
Fondersmith, George
Fordney, Margaret
Forrance, John
Freeman, C. Dr.
Frey, John
Fundersmith, George
Gardner, Adam
Getz, Philip
Glenfield, Ed
Good, John
Goodman, John
Gormly, John
Graybill, Jacob
Haffmeyer, Charles
Hain, Daniel
Hallager, Charles
Hambright, William J.
Harlacher, Charles
Heiny, Joseph
Herr, Abraham
Hershey, Christian
Hiesler, George
Hook, Jonathan
Hoover, John
Hopkins, Samuel
Hubert, Jacob
Hupperd, John
Jackson, Josiah
Jenkin, William
Johnson, Richard
Johnston, John
Johnstone, John
Jordan, David
Kassler, Samuel
Kegerize, Michael
Kegerrize, Michael
Kelly, Edward
Kelly, Elizabeth
Kelly, Patrick
Kendig, John
Kindrig, Prudence
Kindrig, Mary
Klein, Frederick
Kline, Daniel
Kline, Daniel Jr.
Kline, George
Kline, John
Kline, William
Kreider, Benjamin
Laller, Absolom
Landis, Henry
Langer, George
Lawyer, George
Lechler, John
Lerns, Eli
Lichtenthaler, Adolph
Lind, Michael Jr.
Loan, Catherine
Loan, Hugh
Loar, Hugh
Lockart, Joseph
Louer, Hugh
Lyle, Ann
McAnaney, Patrick
McCloud, John
McCloy, A. Dr.
McCullock, Hugh
McGerigan, Francis
McGranahan, John
McGregor, Francis
McMichael, Patrick
McMichel, Patrick
McMillan, William
Miller, Adam
Miller, David
Miller, Henry
Miller, J. Dr.
Miller, Peter
Miller, Sophia
Mull, Nicholas
Parmer, Abel
Pener, George
Porter, Peter
Rathfon, Jacob
Read, Henry R.
Reed, Henry R.
Ressler, George
Rice, Selah
Roat, John
Robison, Thomas
Rodacker, John
Rohrer, John
Roth, John
Sellers, Absalon
Sheaffer, John
Sides, John
Simpson, John
Smith, Peter
Smith, William
Stohler, Jacob
Studenbrok, George
Sweeny, George
Torrance, John
Torrance, Mary
Tschety, Jacob
Waters, Mary
Wilson, John
Zecher, Christian Jr.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Witnesses
Constables
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 #155
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Payment for costs of "pros.", constables and witnesses.
All defendents insolvent.
Robison, Thomas. Convicted of larceny.
Beam, George. Convicted of assault & battery.
Lockart, Joseph. Convicted of fornication and bastardy.
Banks, David. Convicted of assault & battery.
Gardner, Adam. Convicted of larceny.
Jackson, Josiah. Convicted of larceny.
Heiny, Joseph. Convicted of larceny.
Wilson, John. Witness: McCloud, John.
Wilson, John. Witnesses: Smith, Peter. [Loar], Hugh. Kelly, Patrick.
Wilson, John. Witnesses: Rathfon, Jacob. Zecher, Christian Jr.
Wilson, John. Witnesses: Loan, Hugh. Glenfield, Ed. Fee, John. Hain, Daniel.
Lechler, John. Indicted for murder. Witness: Haffmeyer, Charles.
Wilson, John. Witnesses: Foltz, Andrew. Langer, George. Miller, Peter.
Wilson, John. Witness: Hoover, John.
Wilson, John. Witness: Rohrer, John.
Wilson, John. Witness: McGranahan, John.
Pener, George. Witnesses: Stohler, Jacob. Hupperd, John.
Wilson, John. Witness: Hiesler, George.
Wilson, John. Witnesses: Lawyer, George. Foltz, Andrew. Miller, Peter.
Ressler, George. Witnesses: Beatty, Robert. Studenbrok, George. Kassler, Samuel. Porter, Peter. Laller, Absolom.
Wilson, John. Witnesses: McCullock, Hugh. Flannagan, Thomas. Burton, James. McMichel, Patrick. McGregor, Francis. McAnaney, Patrick. Bird, Martin. Forrance, John. Miller, Henry. Freeman, C. Dr. Louer, Hugh. Diffenbach, Dr. Miller, J. Dr. Fordney, Margaret. McCullock, Hugh. Flanagan, Thomas. Burton, James. McMichael, Patrick. McGerigan, Francis. McAnaney, Patrick. Bird, Martin. Torrance, John. Freeman, C. Dr. Diffenbach, Dr. Miller, J. Dr. Fordney, Margaret. Ellwanger, John. Ellwanger, Christian. Frey, John. Rodacker, John. Farlow, Jacob. Simpson, John. Loan, Catherine. Dale, Samuel. Black, Wilbur.
Goodman, John. Ressler, George. Horse stealing. Witness: Harlacher [also written as Hallager], Charles.
Eckles, William. Eckles, Samuel. Larceny. Constable: Davis, Sampson.
Wilson, John. Witness: McCloy, A. Dr.
Lechler, John. Assault & battery. Witness: Fundersmith, George.
Hopkins, Samuel and others. Prosecutor: Lerns, Eli. Witnesses: Good, John. Kendig, John.
Wilson, John. Witnes: Miller, Henry
Goodman, John. Ressler, George. Horse stealing. Witnesses: Eberly, Godfried. Kline, William.
Lechler, John. Assault & battery. Witnesses: Johnson, RIvhard. Smith, William. Fondersmith, George. Sides, John. Miller, Henry. Johnston, John. Evans, George.
Goodman, John. Ressler, Geoerge. Horse stealing. Witness: Eberly, Godfred.
Wilson, John. Witness: Boushong, John.
Hook, Jonathan. Larceny. Constable: Bender, Nathaniel.
Bullman, James. Larceny. Justice: Kreider, Benjamin.
Getz, Philip and others. Larceny. Aaron, George. Larceny. Justice: Graybill, Jacob.
Beitz, Jacob. Assault & battery. Justice: McMillan, William.
Goodman, John. Ressler, George. Larceny. Witnesses: Kline, William. Kline, John. Buchter, David [signed his name Buether]. Roat, John[signed his name Roth, John]. Kline, George. Sellers, Absalon. Kline, Daniel [signed his name Kline, Daniel Jr.]. Hershey, Christian. Curling, Daniel.
Wilson, John.Witnesses: Hambright, William J. Jenkin, William. Ailer, David.
Kelly, Edward. Assault & battery. Witness: Lyle, Ann.
Feldenberger, John. Larceny. Witness: Landis, Henry.
Wilson, John. Witness: Torrance, Mary.
Lechler, John. Assault & battery. Constable: Bender, Nathaniel.
Comm. v. Sweeny, George. Comm. v. Johnstone, John. Comm. v. Lechler, John. [Prosecutor?]: Gormly, John.
Lechler, John. Murder. Reed [also appears as Read], Henry R.
Lechler, John. Constable: Klein, Frederick. Paid for serving warrants on Lind, Michael Jr. Rohrer, John.
Rice, Selah. Larceny. Witness: Waters, Mary.
Feldernberger, John. Larceny. Witness: Hubert, Jacob.
Lechler, John. Murder. Witness: Herr, Abraham.
Heiny, Joseph. Larceny. Witness: Lichtenthaler, Adolph.
Johnston, John. Fornication & bastardy with Kindrig, Mary. Witnesses: Kindrig, Mary. Kindreg, Prudence.
Parmer, Abel. Assault & battery. Prosecutor & witnesses: Mull, Nicholas. Miller, Adam Esq. Jordan, David. Bender, Isaac. Sheaffer, John. Miller, David. Miller, Sophia.
Goodman, John. Horse stealing. Constable: Chitty [also appears as Tschety], Jacob.
Goodman, John. Horse stealing. Constable: Kegerrize [also appears as Kegerize], Michael.
Kelly, Edward. Assault & battery. Witness: Kelly, Elizabeth.
50 items. 50 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 1851 F039
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Herr, Abraham
Herr, Margaret
Herr, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F039
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Margaret.
Administrator: Herr, 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 1852 F055
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Resh, Veronica
Hoover, John
Herr, Abraham
Hoover, Jacob H.
Huber, Christian
Hoover, Henry H.
Strohm, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F055
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hoover, John; Herr, Abraham; Hoover, Jacob H.; Huber, Christian; Hoover, Henry H.
Administrator: Strohm, 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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1881 F003 H
Date Range
1881
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
1881
Date of Accumulation
1849-1913
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F003 H
Box Number
006
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1893 F025 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0186
People
Herr, Abraham
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1893 F025 H
Box Number
186
Additional Notes
Diffenbaugh, Zelia A., now Howard, Zelia A. Trustee.
2 items, 6 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1879 F029
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Herr, Abraham
Herr, Barbara
Witmer, Benjamin R.
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 1879 F029
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Barbara.
Administrator: Witmer, Benjamin R.
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 F030
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
Herr, Christian B.
Herr, Maria
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F030
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Maria.
Administrator: Herr, Abraham.
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 #234
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
Banes, Samuel
Bowers, Samuel
Brackbill, John
Dale, Michael D.
Dale, Samuel
Eberly, David
Gormly, John Jr.
Grafft, George
Guskien, Patrick
Hagee, William
Herr, Abraham
Markley, George B.
McCalister, Archebald
Murdick, John
Oleas, Joseph
Parker, William
Potts, James
Rice, William
Sollers, Richard
Stacey, John
Warne, William S.
Zeegenheine, Peter
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #234
Box Number
008
Notes
Entered into Q & A Jun 28, 2001.
Additional Notes
Courthouse.
Payment for court costs.
Dale, Samuel. Justice of the Peace.
Dale, Michael D. Clerk.
Gormly, John Jr. Served subpoenas.
Sollers, Richard. Served subpoenas.
Witnesses:
Bowers, Samuel.
Oleas, Joseph.
Potts, James.
Warne, William S.
Stacey, John.
Guskien, Patrick.
McCalister, Archebald.
Banes, Samuel.
Murdick, John.
Zeegenheine, Peter.
Hagee, William.
Eberly, David.
Brackbill, John.
Markley, George B.
Herr, Abraham.
Parker, William.
Grafft, George.
Rice, William.
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

15 records – page 1 of 2.