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 1829 #234
Date Range
1829
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. 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.
Date Range
1829
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0009
People
Albright, John
Botthoff, Elizabeth
Botthoff, John
Conklen, Samuel
Dangbertz, Benjamin
Etter, Sally
Furniss, Samuel
Geltmaker, Barbary
Keller, Amos
Keller, Ira
Horncomb, George
Kalm, Jacob
Kalm, John
Lewis, Levy
Meyer, Margaret
Miller, Frederick
Miller, John
More, William
Mosey, Mary
Meyer, Elizabeth
Road, Fanny
Sharrer, Howey
Sharrer, Susan
Spangler, David
Spangler, Samuel
Sweeney, Charles
Sweeney, William
Way, George
Way, John
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
West Hempfield Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Rapho Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #234
Box Number
009
Notes
Entered into Q&A 1993/04/22.
Additional Notes
Poor children.
Rapho Twp. unless noted.
Albright, John. West Hempfield Twp.
Botthoff, Elizabeth. West Hempfield Twp.
Botthoff, John. West Hempfield Twp.
Conklen, Samuel. West Hempfield Twp.
Dangbertz Benjamin.
Etter, Sally.
Furniss, Samuel. Teacher.
Geltmaker, Barbary.
Keller, Amos. West Hempfield Twp.
Keller, Ira. West Hempfield Twp.
Horncomb, George.
Kalm, Jacob.
Kalm, John.
Lewis, Levy.
Meyer, Margaret.
Miller, Frederick.
Miller, John.
More, William.
Mosey, Mary.
Meyer, Elizabeth.
Road, Fanny. West Hempfield Twp.
Sharrer, Howey.
Sharrer, Susan.
Spangler, David.
Spangler, Samuel.
Sweeney, Charles.
Sweeney, William.
Way, George. West Hempfield Twp.
Way, John. West Hempfield Twp.
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 1829 #645
Date Range
1829
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. 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.
Date Range
1829
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0010
People
Blattenberger, Barbara
Blattenberger, Catharine
Blattenberger, Christ
Blattenberger, Daniel
Blattenberger, Polly
Cowhock, Samuel
Dacherty, Benjamin
Deyer, Emanuel
Deyer, Faney
Deyer, William
Diffinderfer, John
Diffinderfer, Sally
Druckamiller, Castner
Druckamiller, Emanual
Druckamiller, Susan
Eachelberger, Catharn
Eachelberger, John
Earman, Henry
Etter, Sally
Faby, Jacob
Faby, Mary
Farguson, Joseph
Frey, Catharine
Frey, Mary
Gabel, Elizabeth
Gallacher, John
Gantz, Elizabeth
Gantz, Susan
Geldmacher, Carbrin
Geldmacher, Jacob
Gensman, John
Grider, Sarah
Hagy, George
Hagy, Henry
Hagy, Jacob
Hagy, Polly
Hallawell, Mary
Hallawell, William
Hess, Mary
Hickman, Henry
Hoffmaster, Catharin
Hoffmaster, Wilhelm
Horncomb, George
Hummer, George
Hummer, Polly
Kalm, Jacob
Kalm, John
Klein, Ann
Klein, Elizabeth
Lehmy, Hanah
Lehmy, Mary
Lincy, Elizabeth
Lincy, William
Loucks, Charles
Loucks, Jacob
Louis, Levi
McCarren, Charles
Meyer, Christ
Miller, Fred
Miller, John
Moore, William
Morgan, Christian
Mosey, Mary
Moyer, Elizabeth
Moyer, Margaritt
Mushgrove, Jacob
Nauman, Christ
Nees, George
Nees, Susan
Peffer, George
Price, James
Prutzman, Francis
Rowan, Catharine
Rowan, Joseph
Rowan, Mary
Russel, Elizabeth
Russel, Henry
Segrist, Abraham
Segrist, John
Shaeffer, Abra
Shaeffer, Emanuel
Shaeffer, Jacob
Shaeffer, John
Shaffner, Catharin
Sharer, Henry
Sharer, Susan
Smith, Benjamin
Smith, Susan
Spangler, David
Spangler, Samuel
Sweney, Charles
Sweney, William
Whiland, Henry
White, Levi
White, Sarah
Wisslar, Abrah
Wisslar, Jacob
Witzan, John
Wright, Christ
Wright, David
Wright, Elizabeth
Zink, John
Zink, Samuel
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Poor children
Commissioners' Orders for Payment
Place
Rapho Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #645
Box Number
010
Notes
Entered into Q&A 1994/01/03.
Additional Notes
Poor children.
Blattenberger, Daniel. Father of Blattenberger, Barbara, age 9; Blattenberger, Catharine, age 9 years 9 months.
Blattenberger, Christ. Father of Blattenberger, Christ, age 8; Blattenberger, Polly, age 11.
Cowhock, Samuel. Age 9.
Dacherty, Benjamin. Age 9.
Deyer, Emanuel. Age 10.
Deyer, Faney. Age 10 years 11 months.
Deyer, William. Age 7.
Diffinderfer, John. Age 9.
Diffinderfer, Sally. Age 11.
Druckamiller, Cas[yner], age 6.
Druckamiller, Emanual. Age 10.
Druckamiller, Susan. Age 7.
Eachelberger, Catharn. Age 10.
Eachelberger, John. Age 8.
Earman, Henry. Age 8.
Etter, Sally. Age 8.
Faby, Jacob. Age 9
Faby, Mary. Age 7.
Farguson, Joseph. Age 8.
Frey, Catharine. Age 10.
Frey, Mary. Age 11.
Gabel, Elizabeth. Age 7.
Gallacher, John. Age 11.
Gantz, Elizabeth. Age 10.
Gantz, Susan. Age 9.
Gensman, John. Age 10.
Geldmacher, Carb[rin]. Age 9.
Geldmacher, Jacob. Age 5.
Grider, Sarah. Age 9.
Hagy, George. Age 11.
Hagy, Henry. Age 10.
Hagy, Jacob. Age 7.
Hagy, Polly. Age 8.
Hallawell, Mary. Age 7.
Hallawell, William. Age 8.
Hess, Mary. Age 7.
Hickman, Henry. Age 9.
Hoffmaster, Catharin. Age 9.
Hoffmaster, Wilhelm. Age [7 or 8].
Horncomb, George. Age 7.
Hummer, George. Age 9.
Hummer, Polly. Age 10.
Kalm, Jacob. Age 9.
Kalm, John. Age 8.
Klein, Ann. Age 8.
Klein, Elizabeth. Age 10.
Lehmy, Hanah. Age 9.
Lehmy, Mary, Age 7.
Lincy, Elizabeth. Age 10.
Lincy, William. Age 8.
Loucks, Charles.
Loucks, Jacob.
Louis, Levi, Age 5.
McCarren, Charles. Age 9.
Meyer, Christ. Age 8.
Miller, Fred. Age 8.
Miller, John. Age 7.
Moore, William. Age 7.
Morgan, Christ[ian]. Age 11.
Mosey, Mary. Age 7.
Moyer, Elizabeth. Age 6.
Moyer, Margaritt. Age 10.
Mushgrove, Jacob. Age 6.
Nauman, Christ. Age [8].
Nees, George. Age 11.
Nees, Susan. Age 6.
Peffer, George. Age 6.
Price, James. Age 9.
Prutzman, Francis.
Rowan, Catharine . Age 6.
Rowan, Joseph. Twin. Age 10.
Rowan, Mary. Twin. Age 10.
Russel, Elizabeth. Age 7.
Russel, Henry. Age 9.
Segrist, Abraham. Age 8.
Segrist, John. Age 9.
Shaeffer, Abra. Age 11.
Shaeffer, Emanuel. Age 9.
Shaeffer, Jacob. Age 9.
Shaeffer, John. Age 7.
Shaffner, Catharin . Age 11.
Sharer, Henry. Age 6.
Sharer, Susan. Age 9.
Smith, Benjamin. Age 11.
Smith, Susan. Age 8.
Spangler, David. Age 6.
Spangler, Samuel . Age 8.
Sweney, Charles. Age 9.
Sweney, William. Age 6.
Whiland, Henry. Age 7.
White, Levi. Age 7.
White, Sarah. Age 8.
Wisslar, Abrah. Age 10.
Wisslar, Jacob. Age 9.
Witzan, John. Age 7.
Wright, Christ. Age 8.
Wright, David. Age 10.
Wright, Elizabeth. Age 5.
Zink, John. Age 9.
Zink, Samuel. Age 10.
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 1853 F001 B
Date Range
1853
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
1853
Date of Accumulation
1849-1913
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Bretz, Sarah
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Collateral statement
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1853 F001 B
Box Number
001
Additional Notes
Place taken from inventory.
Only: 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 1852 F001 K
Date Range
1852
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
1852
Date of Accumulation
1849-1913
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Kober, Samuel
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1852 F001 K
Box Number
008
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1900 F002 K
Date Range
1900
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
1900
Date of Accumulation
1849-1913
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Keiser, Susan
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1900 F002 K
Box Number
008
Additional Notes
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 1904 F006 K
Date Range
1904
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
1904
Date of Accumulation
1849-1913
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Krady, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1904 F006 K
Box Number
008
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1908 F002 K
Date Range
1908
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
1908
Date of Accumulation
1849-1913
Year
1908
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Kinsey, Isaac
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1908 F002 K
Box Number
008
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1887 F001 F
Date Range
1887
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
1887
Date of Accumulation
1849-1913
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Frey, Nancy
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1887 F001 F
Box Number
005
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1899 F001 F
Date Range
1899
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
1899
Date of Accumulation
1849-1913
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Fry, Catharine
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1899 F001 F
Box Number
005
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1855 F001 G
Date Range
1855
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
1855
Date of Accumulation
1849-1913
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Gerber, Adam
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1855 F001 G
Box Number
005
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

10 records – page 1 of 1.