Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #449
Date Range
1824
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
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Addams, James
Baker, Mary Ann
Boyle, George
Brenneman, Henry
Brown, John
Carter, Thomas
Davis, Henry
Douglass, Joseph
Downey, Joseph
Doyle, Patrick
Duncan, Nelly
Findlay, Sarah
Haughey, Dominick
Hayes, A. L.
Hemor, Moses
Herbst, Peter
Hoffman, Frederick
Hoke, Robert
Johnson, Margaret
Johnson, R.
Johnson, Robert
Johnson, Thomas
Kelly, Edward
Kline, Henry
Latchen, I.
Lewis, John
Luft, John
Lynch, William
Marshall, William
McBrine, John
McCall, George
McClure, Barbara
McGinnis, J.
McGinnis, Prudence
McKellegan, John
McKittrick, John
Meixwell, John
Miller, Isaac
O'Donnell, Dominick
O'Donnell, George
Patterson, George
Pyle, John
Shirk, Willliam
Singer, John
Smith, Gabriel
Smith, Lewis
Stoner, D.
Stoner, David
Thompson, John
Vanhorn, Robert
Wann, Daniel
Wanner, M. Jr.
Welsh, Robert
Whimble, Joseph
Wise, Catherine
Worthington, Theodore
Zingler, Peter
Zittle, Daniel
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #449
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
005
Notes
Never entered into Q & A.
Additional Notes
Courthouse.
Payment to prosecuting attorney, A.L. Hayes, for work on the following cases (all are Commonwealth v.)
Herbst, Peter.
Kelly, Edward.
Hoke, Robert.
Smith, Lewis.
McCall, George.
Doyle, Patrick.
Baker, Mary Ann.
Lewis, John.
McKittrick, John.
Singer, John.
Carter, Thomas.
Boyle, George.
Davis, Henry.
Thompson, John.
Lynch, WIlliam.
McClure, Barbara. [or McClunn?}
Patterson, George.
O'Donnell, George.
O'Donnell, Dominick.
Haughey, Dominick.
Wanner, M. Jr.
Hemor, Moses.
Douglass, Joseph.
Stoner, David.
Marshall, WIlliam.
Stoner, D.
Kline, Henry.
Shirk, Willliam.
Miller, Isaac.
Maixwell, John.
Hoffman, Frederick.
Marshall, William.
Brenneman, Henry.
Luft, John.
Findlay, Sarah.
Johnson, Thomas.
Wann, Daniel.
Whimble, Joseph.
McBrine, John.
Vanhorn, Robert.
Latchen, I.
Johnson, R.
Johnson, Margaret.
Welsh, Robert.
Johnson, Robert.
Zingler, Peter.
Smith, Gabriel.
Worthington, Theodore.
Pyle, John.
Downey, Joseph.
Addams, James.
McGinnis, Jul___.
McGinnis, Prudence.
Brown, John.
Duncan, Nelly.
McCally, George.
Wise, Catherine.
McKellegan, John.
Zittle, Daniel.
Marshall, 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
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1868 F001 Z
Date Range
1868
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
1868
Date of Accumulation
1849-1913
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
Zittle, Daniel
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1868 F001 Z
Box Number
016
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 1886 F001 Z
Date Range
1886
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
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
Zittle, Daniel
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F001 Z
Box Number
016
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 1886 F002 Z
Date Range
1886
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
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
Zittle, Daniel
Zittle, Hettie
Zittle, Susan
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F002 Z
Box Number
016
Additional Notes
Also: Zittle, Hettie; Zittle Susan.
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