Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #040
Date Range
1822
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Anderson, Ilijah
Brady, David
Bryan, George
Bugler, Mrs.
Cross, Samuel
Dodge, James
Eavans, George M.
Frick, Jacob
Fulks, David
Good, Daniel
Goodwin, John
Hambright, John
Hantch, David
Hantch, Matthew
Heinitsh, August
Heisler, George
Henry, Joseph
Imhoff, Dis
Johes, Sarah
Johnson, Benjamin
Johnson, William
Joseph, Henry
Kauffman, Isaac
Keller, John
Kriner, John
McDonnell, Ann
McKinsey, Mrs.
Myers, John
Obdegroff, Jacob
Ryer, John
Scott, Catherine
Shindle, Catherine
Shindle, Elizabeth
Snodgrass, James
Stehman, John
Steman, John
Stineman, Frederick
Stoner, Jacob
Swim, Macy
Wilson, William
Wilson, John
Wilson, Maria
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Commissioners' Orders for Payment
Expenses
Incarcerated persons
Jailors
Prisons
Women
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #040
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
002
Notes
Date entered into Q&A was not recorded.
Additional Notes
Prisons.
Prison expenses.
Heinitsh, August. Jailor.
Stineman, Frederick.
Johnson, Benjamin.
Swim, Macy.
Good, Daniel.
Myers, John.
Eavans, George M.
Imhoff, Dis.
Kriner, John.
Hantch, Matthew.
Mrs. McKinsey.
Shindle, Catherine.
Shindle, Elizabeth.
Scott, Catherine.
Johnson, William.
Dodge, James.
Snodgrass, James.
Hambright, John.
Stoner, Jacob.
Opdegroff.
Keller, John.
Johes, Sarah.
Updegroff.
Wilsin, William.
Ryer, John.
Steman, John.
Heisler, George.
Mrs. Bugler.
Stehman, John.
Brady, David.
Hantch, David.
Bryan, George.
Snotgrass, James.
Obdegroff, Jacob.
Wilson, Maria.
Fulks, David.
Kauffman, Isaac.
Frick, Jacob.
McDonnell, Ann.
Henry, Joseph.
Anderson, Ilijah.
Joseph, Henry.
Ilijah, Anderson.
Wilson, John.
Cross, Samuel.
Goodwin, John.
1 item, 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #089
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Heinitsh, Augustus
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Jailors
Lancaster
Prisons
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #089
Box Number
003
Notes
Entered into Q&A 1993/02/23.
Additional Notes
Prison.
Payment for maintenance of prisoners and turnkey fees.
Heinitsch, Augustus. Jailor.
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 1822 #169
Date Range
1822
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Heinitsh, Augustus
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Jailors
Lancaster
Prisons
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #169
Box Number
002
Notes
Never entered into Q&A.
Additional Notes
Prison.
Payment for jail fees.
Heinitsch, Augustus. Jailor.
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 1822 #187
Date Range
1822
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Heinitsh, Augustus
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Jailors
Lancaster
Prisons
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #187
Box Number
002
Notes
Never entered into Q&A.
Additional Notes
Prison.
Turnkey fees since April 1822.
Heinitsch, Augustus. Jailor.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1912 F004 S
Date Range
1912
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
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Sheaffer, Rebecca
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Manheim Twp.
Affidavits
Place
Manheim Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F004 S
Box Number
015
Additional Notes
Only: affidavit as collateral statement.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1912 F002 M
Date Range
1912
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
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
McCullaugh, P. J.
McCullagh, P. J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Letters
Affidavits
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F002 M
Box Number
011
Additional Notes
Or McCullagh, P. J.
Included letter and affidavit.
3 items, 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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1874 F003 E
Date Range
1874
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
1874
Date of Accumulation
1849-1913
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Engle, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Warwick Twp.
Affidavits
Place
Warwick Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F003 E
Box Number
004
Additional Notes
Only: affidavit of no property on hand amounting to over $250.00.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1906 F001 E
Date Range
1906
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
1906
Date of Accumulation
1849-1913
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Engle, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Affidavits
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1906 F001 E
Box Number
004
Additional Notes
Only: Affidavit relating to collateral inheritance tax.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1911 F003 F
Date Range
1911
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
1911
Date of Accumulation
1849-1913
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Frey, Emilie S.
Frey, James B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Affidavits
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F003 F
Box Number
005
Additional Notes
Also: Frey, James B.
Also: Affidavit for reappraisement of real estate belonging to Emilie S. Frey,
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1911 F003 H
Date Range
1911
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
1911
Date of Accumulation
1849-1913
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hensel, Anna M.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Quarryville
Affidavits
Place
Quarryville
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F003 H
Box Number
007
Additional Notes
Only: affidavit in resettlement for collateral inheritance.
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

10 records – page 1 of 1.