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 1823 #007B
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 Room
Archives North
Storage Container
Box 0003
People
Beyer, Jacob
Bitting, John
Bowan, Ephraim
Boyer, Abram
Buch, John
Deardorf, John
Eby, Peter
Frey, Henry
Geisel, Jacob
Gelbach, Andrew
Gerner, Michael
Gerner, Mark S.
Gonical, James
Groff, Peter
Hartung, George
Hartz, Philip
Hoffman, Phillip
Horner, Nicholas
Hunt, John
Irwin, Jesse
Keller, George Sr.
Kiehl, Henry
Kinsey, Mr.
Knause, Michael
Knox, William
Kreider, Jacob
Landis, Abraham Jr.
Leininger, John
Loner, John
Ludwig, Philip
Mantel, William
Matternus, Samuel
Matthias, Joseph
McKinny, Charles
Mengel, George
Miller, George
Miller, John
Platz, John
Redge, Adam
Remich, Peter
Rickert, Peter
Roland, Jacob
Sander, Henry
Sheffer, Mr.
Spayd, Daniel
Stark, William
Swartz, Isaac
Young, James
Zentmayer, Adam
Subcategory
Documentary Artifact
Search Terms
Cocalico Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Cocalico Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #007B
Box Number
003
Notes
Date entered into Q&A was not recorded.
Additional Notes
Tax exoneration.
Landis, Abraham Jr. Tax collector.
Beyer, Jacob. Gone.
Bitting, John. Gone.
Bowan, Ephraim. Gone.
Boyer, Abram. Gone.
Buch, John. Gone.
Deardorf, John. Gone.
Eby, Peter. Gone.
Frey, Henry. Gone.
Frey, Henry & son. Freemen. Gone.
Geisel, Jacob. Gone.
Gerner, Mark S. Gone.
Gerner , Michael. Gone.
Gelbach, Andrew. Gone.
Gonical, James. Gone.
Groff, Peter. Gone.
Hartung, George. Not of age.
Hartz, Philip. Gone.
Hoffman, Phillip. Poor & old.
Horner, Nicholas. Gone.
Hunt, John. Gone.
Irwin, Jesse. Gone.
Keller, George Sr. Gone.
Kiehl, Henry. Gone.
Kinsey, _____. Gone.
Knause, Michael. Gone.
Knox, William. Gone.
Kreider, Jacob. Gone.
Leininger, John. Gone.
Loner, John. Gone.
Ludwig, Philip. Gone.
Mantel, William. Gone.
Matternus, Samuel. Gone.
Matthias, Joseph. Gone.
McKinny, Charles. Gone.
Mengel, George. Gone.
Miller, George. Gone.
Miller, John. Gone.
Platz, John. Gone.
Redge, Adam. Gone.
Remich, Peter. Gone.
Rickert , Peter. Dead.
Roland, Jacob. Gone.
Sander, Henry. Gone.
Spayd, Daniel. Gone.
Sheffer , _____. Gone.
Stark, William. Gone.
Swartz, Isaac. Dead.
Young, James. Gone.
Zentmayer, Adam. Gone.
1 item 2 pieces.
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 #012A
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
Bidelman, Jacob
Boyer, Abraham
Brenisen, John
Clavenstine, Christian
Colden, Jacob
Cooper, George
Davis, Charles
Davis, Daniel
Deardorf, John
Eichelberger, David
Fasnacht, Daniel
Francis, William
Galbach, Andrew
Holt, John
Hunt, John
Jones, John
Kendig, Tobias
Kiel, George
Mandle, Frederick
Mentzer, John
Miller, George
Miller, John
Ream, Samuel
Rettig, Jacob
Romich, Peter
Rowland, Jacob
Russ, James
Ryen, James
Snyder, John
Souder, Michael
Stamfield, George
Stanley, John
Stanley, Samuel
Steel, John
Stork, James
Sweigart, John
Young, Daniel
Young, James
Zell, Jacob
Subcategory
Documentary Artifact
Search Terms
Cocalico Twp.
Commissioners' Orders for Payment
Tax exonerations
Place
Cocalico Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #012A
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
002
Notes
Entered into Q&A Mar 28, 2001.
Additional Notes
Tax exoneration
Rettig, Jacob. Tax collector.
Bidelman, Jacob. Too poor.
Boyer, Abraham. Can't find him.
Brenisen, John. Dead.
Clavenstine, Christian. Not to be found.
Colden, Jacob. Not to be found.
Cooper, George. Not to be found.
Davis, Charles. Not to be found.
Davis, Daniel. Not to be found.
Deardorf, John. Not to be found.
Eichelberger, David. Not to be found.
Fasnacht, Daniel. Not to be found.
Francis, WIlliam. Too Poor.
Galbach, Andrew. Not to be found.
Holt, John. Too poor.
Hunt, John. Not to be found.
Jones, John. Not to be found.
Kendig, Tobias. Not to be found.
Kiel, George. Not to be found.
Mandle, Frederick. Not to be found.
Mentzer, John. Mistake.
Miller, George. Not to be found.
Miller, John. Mistake.
Nixon. Not to be found.
Ream, Samuel. Too poor.
Romich, Peter. Not to be found.
Rowland, Jacob. Not to be found.
Russ, James. Not to be found.
Ryen, James. Not to be found.
Snyder, John. Not to be found.
Souder, Michael. Not to be found.
Stamfield, George. Not to be found.
Stanley, John. Not to be found.
Stanley, Samuel. Not to be found.
Steel, John. Not to be found.
Stork, James. Not to be found.
Sweigart, John. Not of age.
Young, Daniel. Not to be found.
Young, James. Too poor.
Zell, Jacob. Too poor.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1863 F07 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0030
People
Erb, Jacob B.
Miller, John
Burkhart, Jacob
Subcategory
Documentary Artifact
Search Terms
Liquor License
Conestoga Twp.
Place
Conestoga Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F07 I03
Box Number
030
Additional Notes
Bond: John Miller, Jacob Burkhart.
Receipt to keep a tavern.
Approved.
April term.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1840 F032
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, John
Miller, Jacob
Miller, Samuel
Landis, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F032
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Jacob; Miller, Samuel.
Administrator: Landis, 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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1848 F001 M
Date Range
1848
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
1848
Date of Accumulation
1849-1913
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Conestoga Twp.
Place
Conestoga Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1848 F001 M
Box Number
009
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1848 F026 M
Date Range
1848
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1848
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0256
People
Miller, John
Miller, Amos
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1848 F026 M
Box Number
256
Additional Notes
Miller, Amos. Executor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1817 F007 M
Date Range
1817
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1817
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0246
People
Miller, Christopher
Miller, John
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1817 F007 M
Box Number
246
Additional Notes
Miller, John; Miller, Christopher. Executors.
1 item, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1823 F013 M
Date Range
1823
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1823
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0247
People
Miller, John
Boerstler, Samuel
Grill, Adam
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1823 F013 M
Box Number
247
Additional Notes
Boerstler, Samuel; Grill, Adam. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1841 F010 M
Date Range
1841
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0253
People
Miller, John
Landis, Henry
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1841 F010 M
Box Number
253
Additional Notes
Landis, Henry. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1790 F006 S
Date Range
1790
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1790
Year
1790
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0334
People
Shlott, John
Grill, Adam
Miller, John
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1790 F006 S
Box Number
334
Additional Notes
Grill, Adam; Miller, John. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

10 records – page 1 of 1.