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 1824 #374
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
Clinton, Joseph
Clinton, Robert
Culp, John
Culp, Mary
Hughes, Harriot
Hughes, James
Hughes, John
Hughes, Josiah
Hughes, Theophilus
Lloyd, Thomas
Moon, Catharine
Richardson, Henry
Richardson, William
Shidle, George
Shidle, Hannah
Shidle, Susanna
Taylor, Mary
Taylor, William
Trainor, Bernard
Willis, John
Willis, Mary
Subcategory
Documentary Artifact
Search Terms
Columbia
Donegal Twp.
Mount Joy
Poor children
Teachers
Commissioners' Orders for Payment
Place
Columbia
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #374
Box Number
005
Notes
Entered into Q & A 1993/09/28.
Additional Notes
Poor children.
Clinton, Joseph. From Donegal.
Clinton, Robert. From Donegal.
Culp, John.
Culp, Mary.
Hughes, James. Father of Hughes, John; Hughes, Josiah.
Hughes, Theophilus. Father of Hughes, John; Hughes, Harriot.
Lloyd, Thomas. Teacher.
Moon, Catharine.
Richardson, Henry.
Richardson, William.
Shidle, George.
Shidle, Hannah.
Shidle, Susanna.
Taylor, Mary.
Taylor, William.
Trainor, Bernard.
Willis, John. From Mount Joy. Father of Willis, john; Willis, 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 1894 F150
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Stehman, Benjamin
Stehman, Anna
Stehman, Henry B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F150
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stehman, Anna.
Administrator: Stehman, Henry B.
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 1895 F025
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Eager, Thomas
Eager, Barbie
Zaret, Anne
Eager, E. S.
Eagerf, M. B.
Eager, Charles H.
Eager, Margaret A.
Eager, D. J.
Wiggins, Sue J.
Eager, John P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F025
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eager, Barbie; Zaret, Anne; Eager, E. S.; Eager, M. B.; Eager, Charles, H.; Eager, Margaret A.; Eager, D. J.; Wiggins, Sue J.
Administrator: Eager, John P.
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 1895 F108
Date Range
1895
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1895
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Burg, Sallie
Holtzworth, Jacob
Holtzworth, Susan
Snyder, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Probate records
Place
East Hempfield Twp.
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Holtzworth, Susan.
Renouncers: Holtzworth, Jacob; Holtzworth, [ ].
Administrator: Burg, Sallie.
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 1886 F008
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Binkley, William
Binkley, Matilda
Miller, Henry C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F008
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Binkley, Matilda.
Administrator: Miller, Henry C.
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 1886 F050
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hougendobler, Jacob B.
Hougendobler, Elizabeth
Zeamer, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F050
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hougendobler, Elizabeth.
Administrator: Zeamer, Henry.
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 1886 F060
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Kocher, Conrad
Kocher, Mary E.
Gingrich, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F060
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kocher, Mary E.
Administrator: Gingrich, 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 1886 F084
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Ringwalt, David
Ringwalt, Mary A.
Ringwalt, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F084
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ringwalt, Mary A.
Administrators: Ringwalt, Martin; Ringwalt, David.
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 1886 F095
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Swarr, John H.
Swarr, Elizabeth
Swarr, Phares
Swarr, Martin P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F095
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Swarr, Elizabeth.
Administrators: Swarr, Phares; Swarr, Martin P.
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 1887 F045
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Gochnauer, Henry H.
Gochnauer, Magdalena
Gochnauer, David H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F045
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gochnauer, Magdalena.
Administrator: Gochnauer, David H.
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

10 records – page 1 of 1.