Skip header and navigation

Revise Search

44 records – page 1 of 5.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #076
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
Lukens, Martha
Miller, Mary
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #076
Box Number
009
Notes
Entered into Q&A 1993/03/04.
Additional Notes
Poor children.
Lukens, Martha. Teacher.
Miller, Mary.
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 1882 F064
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Miller, Mary
Miller, David S.
Baker, Daniel
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 1882 F064
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, David S.
Administrator: Baker, Daniel.
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 1884 F056
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Rodecker, Catharine
Sawville, Elizabeth
Miller, Mary
Kendig, Sarah C.
Ulma, Miriam
Zercher, E. L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F056
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sawville, Elizabeth; Miller, Mary; Kendig, Sarah C.; Ulma, Miriam.
Administrator: Zercher, E. L.
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 1885 F023
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Cramer, Martin
Miller, Mary
Warfel, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F023
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Warfel, William.
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 1898 F087
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Miller, Mary
Miller, Cyrus
Dosch, Adam
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 1898 F087
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Cyrus.
Administrator: Dosch, Adam.
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 1828 F051
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Michael
Miller, Mary
Miller, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F051
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary
Administrator: Miller, 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 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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 #592
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
Anderson, Isaac
Anderson, Margaret
Anderson, Rachel
Anderson, Robert
Anderson, William
Bair, Abraham
Bair, Magdalena
Bair, Mrs.
Beck, Amos
Beck, Bernard
Beck, Emmanuel
Bender, Diana
Bender, Joseph
Bender, Samuel
Book, John
Book, Matilda
Book, Mrs.
Caskey, Eliza
Caskey, James
Caskey, Nathan
Clowner, Abraham
Clowner, Jacob
Corker, Luke
Corker, Sarah
Corl, Henry
Corl, Uriah
Creek, Catharine
Creek, Peter
Ervin, Susan
Eshelman, Elizabeth
Eshelman, John
Eshelman, Rebecca
Fellebaum, Mary
Fellebaum, William
Fellenbaum, Edward
Frymyer, Daniel
Frymyer, Jacob
Getz, Sarah
Getz, Mrs.
Graham, Elizabeth
Graham, Harrison
Griffith , Jacob K.
Griffith, Mary Ann
Griffith, Mrs.
Hamilton, Mary Ann
Hamilton, William
Hamilton, Mrs.
Hasson, Margaret
Hasson, Samuel
Hasson, William
Hasson, Mrs.
Hoar, Evelina
Hoar, Jonathan
Hoar, Joseph
Hummel, Rudolph
Hummel, Mrs.
Hutcheson, Elizabeth
Hutcheson, Jacob
Hutcheson, Mary
Kelly, Elizabeth
Kelly, John
Kurtz, Christ
Kurtz, Elizabeth
Kurtz, William
Larue, David
Larue, Isaac
McCanna, Bernard
McCanna, John
McCanna, William
McKelleps, John
McNeal, Archibald
McNeal, Daniel
McNeal, Samuel
Mecalep, Daniel
Mellinger, Charles
Mellinger, William
Miller, Jacob
Miller, Mary
Mimm, Jacob
Mimm, John
Morrow, Jacob
Morrow, Jemima
Morrow, Thomas
Myers, Jacob
Myers, Nancy
Parmer, Ann
Parmer, Eliza
Parmer, Emmanuel
Parmer, Isaac
Parmer, John
Parmer, Solomon
Richman, Eliza
Richman, Mrs.
Rinderknecht, Elizabeth
Rinderknecht, Henry
Rinderknecht, Mary
Ronk, David
Ronk, Margaret
Ronk, Samuel
Royer, John
Royer, Mrs.
Shippen, Eliza
Shippen, Sampson
Shippen, Samuel
Simmons, John
Simmons, Jonathan
Simmons, Washington
Skiles, George
Skiles, John
Skiles, Margaret
Skiles, Mary
Slack, John
Slack, Joseph
Slack, Thomas
Spindler, Barbara
Spindler, Mary
Spindler, Michael
Spindler, Susanna
Webbert, George
Webbert, John
Webbert, Peggy
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #592
Box Number
009
Notes
Entered into Q&A 1994/06/23.
Additional Notes
List of poor children.
Anderson, William. Farther of Anderson, Isaac. age 7.
Anderson, Robert. Father of Anderson, Rachel, age 9; Anderson, Margaret, age 11.
Bair, _____ Mrs. Widow. Mother of Bair, Abraham, age 10; Bair, Magdalena, age 8.
Bender, Joseph. Father of Bender, Diana, age 10; Bender, Samuel, age 8.
Beck, Bernard. Father of Beck, Amos, age 8; Beck, Emmanuel, age 10.
Book, _____ Mrs. Widow. Mother of Book, John, age 11; Book, Matilda, age 9.
Corl, Henry. Father of Corl, Uriah, age 6.
Clowner, Jacob. Father of Clowner, Abraham, age 7; Clowner, Jacob, age 9.Creek, Peter. Father of Creek, Catharine, age 10.
Corker, Luke. Father of Corker, Sarah, age 10.
Caskey, James. Father of Caskey, Eliza, age 10; Caskey, Nathan, age 9.
Eshelman, John. Father of Eshelman, Elizabeth, age 8; Eshelman, Rebecca, age 9.
Ervin, Susan. Age 9.
Fellebaum, William. Father of Fellenbaum, Edward, age 9; Fellebaum, Mary, age 10.
Frymyer, Jacob. Father of Frymyer, Daniel, age 7.
Getz, _____ Mrs. Widow. Mother of Getz, Sarah, age 10.
Graham, Elizabeth. Mother of Graham, Harrison, age 9.
Griffith, _____ Mrs. Widow. Mother of Griffith , Jacob K., age 9; Griffith, Mary Ann,age 8.
Hasson, _____ Mrs. Widow. Mother of Hasson, Margaret, age 11; Hasson, Samuel, age 9; Hasson, William, age 5.
Hoar, Jonathan. Father of Hoar, Evelina, age 6; Hoar, Joseph, age 11.
Hutcheson, Jacob. Father of Hutcheson, Elizabeth, age 9; Hutcheson, Mary, age 7.
Hamilton, _____ Mrs. Widow. Mother of Hamilton, Mary Ann, age 11; Hamilton, William, age 9.
Kurtz, Christ. Father of Kurtz, Elizabeth, age 9; Kurtz, William, age 8.
Kelly, John. Father of Kelly, Elizabeth, age 9; Kelly, John, age 7.
Larue, Isaac. Father of Larue, Isaac, age 11; Larue, David, age 10.
Miller, Jacob. Father of Miller, Mary, age 7.
McKelleps, John. Father of McKelleps, John, age 8.
Mecalep, Daniel. Age 10.
McCanna, John. Father of McCanna, Bernard, age 11; McCanna, William, age 8.
McNeal, Archibald. Father of McNeal, Daniel, age 8; McNeal, Samuel, age 7.
Mellinger, Charles. Father of Mellinger, William, age 7.
Mimm, John. Father of Mimm, Jacob, age 7; Mimm, John, age 5.
Myers, Jacob. Father of Myers, Nancy, age 6.
Morrow, Thomas. Father of Morrow, Jacob, age 8; Morrow,, Jemima, age 9.
Parmer, Solomon. Father of Parmer, Ann, age 9; Parmer, Isaac, age 10.
Parmer, Emmanuel. Father of Parmer, Eliza, age 9; Parmer, John, age 11.
Rinderknecht, Henry. Father of Rinderknecht, Elizabeth, age 7; Renderknecht, Mary, age 11.
Richman, _____ Mrs. Widow. Mother of Richman, Eliza, age 10.
Ronk, Samuel. Father of Ronk, David, age 8; Ronk, Margaret, age 6.
Spindler, Michael. Father of Spindler, Barbara, age 11; Spindler, Mary, age 6; Spindler, Susanna, age 8.
Skiles, John. Father of Skiles, George, age 11; Skiles, Margaret, age 8; Skiles, Mary, age 6.
Slack, John. Father of Slack, Joseph, age 11; Slack, Thomas, age 9.
Simmons, John. Father of Simmons, Washington, age 10; Simmons, Jonathan, age 10.
Shippen, Sampson. Father of Shippen, Eliza, age 11; Shippen, Samuel, age 7.
Webbert, John. Father of Webbert, George, age 8; Webbert, Peggy, age 10.
Hummel, _____ Mrs. Mother of Hummel, Rudolph, age 5.
Royer, _____ Mrs. Mother of Royer, John, age 9.
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 1830 #192
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
Felloboum , Susanna
Hasson, Samuel
Hasson, William
Hoover, Jacob
McCarty, Abel
McCarty, Isaiah
McCullough, Ann
Miller, Mary
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #192
Box Number
010
Notes
Entered into Q&A 1994/10/25.
Additional Notes
Poor children.
Felloboum, Susanna.
Hasson, Samuel.
Hasson, William.
Hoover, Jacob.
McCarty, Abel.
McCarty, Isaiah.
McCullough, Ann. Teacher.
Miller, Mary.
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
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Object ID
MG0846
Date Range
1727 - 1980s
  1 document  
Collection
Gibbons Diaries, Family Papers, and Mill Records
Title
Gibbons Diaries, Family Papers, and Mill Records
Description
This collection contains letters, family papers, deeds, diaries, and mill records from three generations of the Gibbons family. The collection starts with documents focused on James Gibbons, then contains papers central to Daniel Gibbons, and finally end with the third generation papers surrounding Joseph Gibbons. The letters in this collection span from 1783 until 1865. The contents within the letters describe the daily happenings within the family and on their property which was located in Lampeter Township, Lancaster County. The family deeds in the collection detail the exchanging of property to and from the Gibbons family mostly within Lampeter Township and Upper Leacock Township, Lancaster County. The deeds span from 1727 to 1879. Also included are some miscellaneous family papers that span from 1799 to 1871. The content of these family papers ranges from anonymous stories about the Gibbons family, an independent order of Good Templars of Joseph Gibbons, to a land draft of James Gibbons' Land. This collection also contains diaries from various members of the Gibbons family, spanning the three generations. These diaries detail the day to day lives of the Gibbons family and also include historical anniversaries of important events or detail the passing of members within the Gibbons family and the surrounding community. The Mill Records in the collection contain information about [ ]. Overall, the Gibbons Family collection includes the regular happenings over the family's three generations in both business and secular life.
Date Range
1727 - 1980s
Creator
Gibbons family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Bonsall, Daniel
Bonsall, Edward Horne
Bonsall, Rachel
Brinton, William
Brown, Ellen
Brubaker, Marianna Gibbons
Conrad, Abraham
Dunbar, Andrew
Dunbar, Mary
Eaby, Christian
Eaby, Samuel
Earle, Mary Hussey
Evans, Thomas
Evans, Rebecca
Evans, William
Gibbons, Abraham
Gibbons, Caroline
Gibbons, Daniel
Gibbons, Deborah
Gibbons, Joseph
Gibbons, Phebe Hussey Earle
Gibbons, Rachel
Gibbons, Samuel
Gibbons, William
Grigs, Joseph
Hamilton, James
Hertzkey, John
Kendall, John
Kirk, Jeremiah
Lightfoot, Jepthat
Miller, Eliza
Miller, John
Reynolds, Margaret
Stauffer, Christian
Steer, Joseph
Stevens, Thaddeus
Thomas, William B.
Wartnaby, Elizabeth
Subjects
Business records
Deeds
Letters
Mills and mill-work
Quakers
Society of Friends
Westtown Boarding School
Search Terms
Business records
Correspondence
Deeds
Diaries
Finding aids
Lampeter Twp.
Leacock Twp.
Letters
Manuscript groups
Mill Creek
Mills
Philadelphia, Pennsylvania
Quakers
Society of Friends
Westtown Boarding School
Object Name
Archive
Language
English
Object ID
MG0846
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Copies
LancasterHistory, Lancaster, Pennsylvania
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.
Accession Number
2021.008
Other Numbers
MG-846
Other Number
MG-846
Classification
MG0846
Description Level
Fonds
Custodial History
Folders 1-30 processed and finding aid prepared from the donor's notes by MB, 8 July 2021. Added to database 12 July 2021.
Documents
Less detail

44 records – page 1 of 5.