Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1831 #345
Date Range
1831
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
1831
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Bentz, Samuel
Eby, Amos
Eby, Jacob
Forrest, Allen
Forrest, Rebecca
Happuch, Mrs.
Hornberger, Adam
Hornberger, Mary
Keil, David
Keil, Elias
Keil, Samuel
Miller, Eliza
Sheaffer, Rebecca
Unger, Elizabeth
Unger, George
Unger, Isaac
Unger, Jacob
Witwer, Ely
Witwer, Mrs.
Search Terms
Commissioners' Orders for Payment
Earl Twp.
Poor children
Teachers
Warwick Twp.
Place
Warwick Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #345
Box Number
011
Notes
Entered into Q&A 1993/06/04.
Additional Notes
Poor children.
Warwick Twp. unless noted.
Bentz, Samuel. Teacher.
Forrest, Rebecca. Mother of Forrest, Allen.
Eby, Jacob. Father of Eby, Amos; Eby, Jacob.
Hornberger, Adam. Father of Hornberger, Mary.
Keil, Samuel. Father of Keil, David; Keil, Elias.
Sheaffer, Rebecca. Mother of Miller, Eliza. Earl Twp.
Unger, Jacob. Father of Unger, George; Unger, Elizabeth; Unger, Isaac.
Witwer, _____ Mrs. Widow. Also called Happuch, _____ Mrs. Widow. Mother of Witwer, Ely. Earl 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 1831 #140
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
Year
1831
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Demmy, John
Eby, Jacob
Eby, Amos
Froelig, John
Froelig, Barbara
Froelig, Elizabeth
Weinberger, Adam
Weinberger, Mary
Search Terms
Warwick Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Warwick Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #140
Box Number
011
Notes
Entered into Q&A 1993/04/09.
Additional Notes
Poor children.
Demmy, John. Teacher.
Eby, Jacob. Father of Eby, Amos; Eby, Jacob.
Froelig, John. Father of Froelig, Barbara; Froelig, Elizabeth.
Weinberger, Adam. Father of Weinberger, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment 1831 #456
Object ID
CommOrder 1831 #592
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment 1831 #456
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 Room
Archives North
Storage Container
Box 0012
People
Bentz, Samuel
Conrad, Frederick
Conrad, John
Eby, Amos
Eby, Jacob
Forrest, Allen
Forrest, Rebecca
Hornberger, Adam
Hornberger, Mary
Keil, David
Keil, Samuel
Unger, Elizabeth
Unger, Isaac
Unger, Jacob
Search Terms
Poor children
Warwick Twp.
Teachers
Commissioners' Orders for Payment
Place
Warwick Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #592
Box Number
012
Notes
Entered into Q&A 1993/08/13.
Additional Notes
Poor children.
Bentz, Samuel. Teacher.
Conrad, John. Father of Conrad, Frederick.
Eby, Jacob. Father of Eby, Amos; Eby, Jacob.
Forrest, Rebecca. Mother of Forrest, Allen.
Hornberger, Adam. Father of Hornberger, Mary.
Keil, Samuel. Father of Keil, David.
Unger, Jacob. Father of Unger, Isaac; Unger, Elizabeth.
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 1824 #182
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 0004
People
Ackerman, George
Amweg, William
Bair, John
Bassler, Christian
Bauman, Jacob
Bauman, William
Bence, Jacob
Bier, Peter
Black, David
Black, James
Bomberger, John Jr.
Bomberger, Moses
Boys, William
Brady, David
Brenen, Christopher
Brenisen, John
Brown, David Jr.
Brown, William
Brubaker, Henry
Brubaker, Michael
Bruner, Peter
Buchnies, William
Buckwalter, Benjamin
Buckwalter, David
Bunting, William
Bushong, Jacob
Buyers, John
Caldwell, James A.
Carpenter, Daniel
Cassel, Abraham
Chambers, Joseph
Christ, John
Cober, Joel
Cooke, Ezekiel
Cope, David
Crawford, John
Dayle, George
Deitrich, MIchael
Derrick, Richard
Diffenbach, Henry
Diffenderfer, John
Diller, George
Doersh, John
Dorwart, Martin
Dreppert, Jacob
Dunkle, George Jr.
Dyer, George
Eberly, Henry
Eby, Jacob
Erisman, John
Eshleman, Benjamin
Ewing, Samuel
Feather, John
Fellenbaum, Isaac
Fetter, Frederick
Fisher, John
Fitzgerald, Thomas
Foesig, William
Foltz, Adam
Ford, George
Fordney, Jacob
Fordney, Philip
Forrer, Martin
Frailey, Jacob
Frey, Peter
Freymyer, Henry
Fry, Jacob
Gamberling, Jacob
Garber, Charles
Gibbons, Abraham
Gibbs, Henry
Glatz, William
Goan, Daniel
Good, Henry
Good, John
Goodyear, William
Gormly, John
Graff, John
Gray, Richard
Graybill, Jacob
Grayham, Nathan
Grimler, Benjamin
Groff, Abraham
Groff, David
Gumph, Christian
Hagg, Bernard
Haines, Timothy
Hambright, George
Hambright, Michael
Hamilton, John
Hantsh, John
Hatz, John
Haubecker, Daniel
Hauck, George
Haug, George
Haverstick, George
Hawthorn, Samuel
Heinitsh, Frederick
Heiss, Solomon
Heitshue, Daniel
Hensel, John
Herr, Joseph
Hershey, Andrew
Hess, Henry
Hinkle, Aaron
Hoffman, Valentine
Holsinger, Jacob
Holtzapple, Leonard
Hood, Thomas
Hook, David
Huber, Abraham
Huber, George
Huber, Joseph
Hubley, Isaac
Hubly, Isaac
Hutton, William
Jackson, Samuel
Kapp, Martin
Kauffman, Benjamin
Keller, Frederick
Keller, Jacob
Keller, Samuel Jr.
Kline, Jacob
Kramer, John
Kurtz, Ludwig
Lefever, Daniel
Lefever, Henry
Lehman, Benjamin
Lehner, John
Lenegan, Samuel
Leonard, George
Leonard, Philip
Leuber, John
Lightner, John
Lindy, Jacob
Long, John
Longenecker, Henry
Manderbauch, Martin
Martin, Abraham
Martin, George Jr.
Martin, John
Martin, William
Maxwell, Hugh
Maxwell, William
McCrab, David
McCrob, David
McFadian, Daniel
McGlerm, Anthony
McGuiness, James
McSparren, James
Meister, Conrad
Menold, Andrew
Mentzer, Simon
Messersmith, George
Messersmith, John
Miller, Christian
Miller, Jacob
Miller, John
Miller, Joseph
Mohler, John
Morgan, Isaac
Mundorf, Isaac
Musser, Mathias
Neff, Martin
Oster, John
Palmer, Moses
Parry, David
Penny, Joseph
Peter, George
Peters, Abraham
Pinkerton, Henry
Powell, John
Raub, Jonas
Ream, Curtis
Reed, Peter
Reed, Robert
Reigart, John
Remley, Frederick
Remley, Frederick Jr.
Remley, Henry
Rettich, Jacob
Richardson, Robert
Ringwalt, Isaac
Robinson, John
Roeser, Michael
Rogers, Levi
Roth, Henry
Rush, Henry
Schenck, Jacob
Schrantz, Samuel
Schreiner, Henry
Shaeffer, Emanuel
Shaffner, George
Sheiner, Martin
Shenk, Michael
Shirk, Joseph
Shirk, Philip
Shoff, Frederick
Shreiner, Martin
Sides, John
Sillhart, Jacob
Sneader, Isaac
Sommers, Leonard
Spear, Robert
Sprecher, George
Stauffer, Jacob
Steffy, George
Stein, David
Steinman, John F.
Stone, John
Strenge, Christian
Strohm, David
Summy, Christian
Tindal, WIlliam
Upperman, John
Uriah, Joseph
Weaver, Christian
Webster, Isaac
Weidler, John
Weiganh, George
Wenger, John
Whitehill, James
Wiley, John
Wilson, John
Winter, John
Wisler, Lewis
Witmer, John
Wood, John
Worrell, Elijah
Yordy, Joseph
Zerfass, Samuel
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Courthouses
Jurors
Lancaster
Occupations
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #182
Box Number
004
Notes
Never entered into Q & A.
Additional Notes
Courthouse.
Payment to jurors.
Kapp, Martin.
Schenck, Jacob.
Morgan, Isaac.
Huber, George.
Strenge, Christian. Esq.
Peters, Abraham.
Lefever, Daniel.
Bauman, William.
Neff, Martin.
Bunting, William.
Strohm, David.
Hambright, Michael.
Richardson, Robert.
Witmer, John.
Shirk, Joseph.
Palmer, Moses.
Miller, Jacob.
Lightner, John Esq.
Dunkle, George Jr.
Wisler, Lewis.
Foltz, Adam.
Brubaker, Henry.
Heiss, Solomon.
Frailey, Jacob.
Eby, Jacob.
Amweg, William.
Parry, David.
Robinson, John Esq.
Shirk, Philip.
Worrell, Elijah.
Raub, Jonas.
Mundorf, Isaac.
Crawford, John.
Brown, David Jr.
Glatz, William.
Sides, John.
Shaffner, George.
Menold, Andrew.
Cooke, Ezekiel.
Buckwalter, David.
Eshleman, Benjamin.
Good, Henry.
Feather, John.
Tindal, WIlliam.
Sommer, Leonard.
Gray, Richard.
Heinitsh, Frederick.
Lindy, Jacob.
Remley, Frederick.
Huber, Joseph.
Steinman, John F.
Stone, John.
Sheiner, Martin.
Boys, William.
Powell, John.
Messersmith, George.
Bomberger, Moses.
Cassel, Abraham.
Winter, John.
Schrantz, Samuel.
Maxwell, Hugh.
Hawthorn, Samuel.
Caldwell, James A.
Keller, Samuel Jr.
Steffy, George.
Schreiner, Henry.
Webster, Isaac.
Buckwalter, Benjamin.
Buyers, John.
Jackson, Samuel.
Penny, Joseph.
McCrob, David.
Kramer, John.
Bence, Jacob.
Leuber, John.
Haubecker, Daniel.
Weidler, John.
Reigart, John. Conveyancer.
Eberly, Henry. Clerk.
Dorwart, Martin. Shoemaker.
Brown, William. Baker.
Shaeffer, Emanuel. Saddler.
Messersmith, John. Merchant.
Remley, Henry. Painter.
Haug, George. Tanner.
Fetter, Frederick. Turner.
Dreppert, Jacob. Ropemaker.
Hensel, John. Carpenter.
Bomberger, John Jr. Tailor.
Hoffman, Valentine. Cattler.
Reed, Robert. Joiner.
Diffenbach, Henry. M.D.
Gumph, Christian. Gunsmith.
Gibbs, Henry. Mason.
Reed, Peter, Saddler.
Doersh, John. Bookbinder.
Deitrich, MIchael. Catler [or Cutter?]
Buchnies, William. Shoemaker.
Grimler, Benjamin.
Wiley, John.
Fitzgerald, Thomas.
Bair, John.
Shreiner, Martin.
Oster, John.
Hambright, George.
Pinkerton, Henry.
Fordney, Jacob.
Longenecker, Henry.
Lenegan, Samuel.
Long, John.
Musser, Mathias.
Hatz, John.
Hubley, Isaac.
Ford, George.
Erisman, John.
Leonard, Philip.
Upperman, John.
Chambers, Joseph.
Christ, John.
Sommers, Leonard.
Remley, Frederick Jr.
Rogers, Levi.
Heitshue, Daniel.
Tindal, William.
McSparren, James.
Sprecher, George.
Mohler, John.
Martin, Abraham.
Ackerman, George.
Wilson, John.
Brenisen, John.
Hershey, Andrew.
Garber, Charles.
Fordney, Philip.
Rettich, Jacob.
Dyer, George.
Hagg, Bernard.
Weiganh, George.
Diffenderfer, John.
Lehman, Benjamin.
Ringwalt, Isaac.
Gormly, John Esq.
Bauman, Jacob.
Spear, Robert Esq.
Bier, Peter.
Holtzapple, Leonard.
Hubly, Isaac.
Miller, Joseph.
Peter, George.
Shoff, Frederick.
Ream, Curtis Esq.
Freymyer, Henry.
Shenk, Michael.
Diller, George.
Rothe, Henry.
Herrr, Joseph.
Roeser, Michael.
Sillhart, Jacob.
Black, James Esq.
Leonard, George.
Derrick, Richard.
Gibbons, Abraham.
Holsinger, Jacob.
Sneader, Isaac.
Brady, David.
Hood, Thomas.
Miller, Christian.
Keller, Jacob.
Wenger, John.
Cober, Joel.
Mentzer, Simon.
Goodyear, William.
Ewing, Samuel.
Fry, Jacob.
Martin, William.
McGlerm, Anthony.
Summy, Christian.
Uriah, Joseph.
Bassler, Christian.
Haverstick, George.
Forrer, Martin.
Stein, David.
Huber, Abraham.
Bushong, Jacob Esq.
Foesig, William.
Zerfass, Samuel.
Groff, David.
Hantsh, John.
Meister, Conrad.
Martin, George Jr.
Hutton, William.
Groff, Abraham.
Cope, David.
Hook, David.
Weaver, Christian.
Stauffer, Jacob.
Hamilton, John Esq.
Maxwell, William.
Hinkle, Aaron.
Brubaker, Michael.
McFadian, Daniel.
Martin, John.
Lefever, Henry.
Rush, Henry Esq.
Yordy, Joseph.
Frey, Peter.
Goan, Daniel.
Wood, John.
Whitehill, James.
Graff, John.
Fisher, John.
Miller, John.
Hess, Henry.
Kauffman, Benjamin.
Fellenbaum, Isaac.
Kurtz, Ludwig.
Gamberling, Jacob.
Bruner, Peter.
Hauck, George.
Lehner, John.
McCrab, David.
Manderbauch, Martin.
Keller, Frederick.
Graybill, Jacob.
Grayham, Nathan.
Brenen, Christopher.
Dayle, George.
Kline, Jacob.
McGuiness, James.
Haines, Timothy.
Brown, William.
Black, David.
Carpenter, Daniel.
Good, John Esq.
1 item. 23 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 1823 #153
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
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Ackerman, George
Amend, Laurence
Andrews, Arthur
Ankrim, Samuel
Anwerter, Leonard
App, John
Aster, John
Axer, Jacob
Bachman, John
Bailey, Thomas
Balance, John
Bank, Philip
Barr, George
Bauman, Jacob
Beatty, William P.
Becker, Henry
Becker, John
Bentz, Peter
Binkley, David
Bitner, Jacob
Black, Robert
Bollinger, Peter
Bonum, Samuel C.
Boreman, Dewalt
Boys, William
Bremmer, Adam
Brenner, Jacob
Bricker, John
Brimmer, Henry
Brown, David Jr.
Brown, Jeremiah
Brown, Martin
Brown, William
Brubaker, George
Brubaker, Henry
Brubaker, Michael
Bruner, Casper
Buckius, William
Buckwalter, David
Buckwalter, Henry
Bunting, William
Buyers, John
Carpenter, Christian
Carpenter, Isaac
Carpenter, Michael
Carswell, Moses
Cassel, Abraham
Chamberlain, Calvin
Chambers, Joseph
Charles, Abraham
Coleman, James
Conard, Abraham
Cooper, Trueman
Daersk, John
Deague, Peter
Dietrich, Henry
Diffenbaugh, Abraham
Diffenderfer, John
Diffenderfer, Michael
Dorwart, John
Dorwart, Jonas
Downer, Henry
Duchman, George
Duffey, James
Eby, Jacob
Eckman, Jacob
Eckman, Martin
Elser, George
Engel, John
Erb, John
Erisman, John
Eshleman, Jacob
Evans, John
Evans, Robert
Fasnacht, Samuel
Fellebaum, Isaac
Ferree, William
Fetter, Frederick
Flick, William Jr.
Foesig, John
Foesig, William
Forney, Jacob
Forney, Peter
Franciscus, Christopher
Funck, Jacob
Furnace, Gardner
Gemberling, Jacob
Gerber, Jacob
Getz, Jacob
Getz, John Jr.
Gibble, Henry
Gibbler, Peter
Gibbons, Abraham
Gonter, John Jr.
Good, John
Goodyear, William
Graeff, Michael
Gray, Richard
Grebill, Jacob
Greider, Martin
Grim, Leonard
Groff, John
Gumpf, Mathias
Habecker, Daniel
Haldeman, Henry
Haller, Samuel
Hambright, Michael
Haverstick, George
Hawman, Peter
Hemper, Henry
Hensel, Jacob
Hensel, John
Hensel, William Sr.
Hensell, Jacob
Herr, Christian Jr.
Hinkle, Jonathan
Hitzelberger, George
Hoffman, Valentine
Holl, Daniel
Hollinger, John
Hook, Anthony
Hooke, David
Hoover, George
Huber, Samuel
Jamison, John
Jamison, Samuel
Johns, Jacob
Johns, Peter
Jones, Joseph
Kauffman, Andrew B.
Kaufman, John
Keller, Jacob
Keneagy, Henry
Killer, Joshua
Killian, Philip
Kindig, Samuel
King, George
King, Robert
King, Vincent
Kinsey, Abel
Kinzer, George
Kissel, George
Kline, Charles
Kline, Peter
Kling, Samuel
Kuntzer, William
Kurtz, Christopher
Kurtz, Jacob
Laber, George
Landis, David
Landis, Jacob
Landis, John
Leaman, John Jr.
Lechler, William
Lehman, Benjamin
Leibley, Jacob
Leman, Christian
Lentz, Michael
Levering, John
Lichty, John
Lind, Abraham
Lindemuth, Peter
Lindemuth, Peter Jr.
LIndy, Jacob
Lloyd, George
Lockert, Charles
Lutz, Adam
Lutz, George
Lynch, Thomas
Mann, Bernard
Mann, John
Markle, Daniel
Martin, David
Mason, John
Maxwell, Hugh
Maxwell, William
McClane, James
McCrabb, David
McCurdy, Adams
McGinner, James
McKasky, John
McLaughlin, John
Mendenhall, Isaac
Menter, Jacob
Mentzer, Jacob
Messenkop, George
Metzgar, Adam
Meyer, David
Miller, Abraham
Miller, David Jr.
Miller, Henry
Miller, Jacob
Mishey, Jacob
Mohler, John
Moore, Samuel B.
Moore, Zachariah
Morgan, Thomas
Morry, George
Muma, Jonas
Musselman, John
Musser, Henry
Musser, Joseph
Musser, Mathias
Myer, John
Mylin, Abram
Mylin, Jacob
Nagle, Frederick
Nagle, Rudolph C.
Neeper, Samuel
Neff, Christian
Neff, John
Nell, John
Peck, Nicholas
Pennington, Robert
Perry, David
Pfautz, John Jr.
Pfautz, Samuel
Price, William
Quigg, James M.
Rank, Peter
Rea, James
Reif, Samuel
Reigart, Daniel
Reigart, John
Reist, Peter
Remley, Henry
Reynolds, Reuben
Rogers, Samuel
Rogers, Thomas
Rohrer, David
Roop, Jacob
Royer, Abraham
Royer, Philip
Rupp, John
Rush, Henry
Rusinger, George
Rutt, Henry
Scott, David
Scott, William
Shaeffer, Emanuel
Sheaffer, Peter
Sheldon, Thomas
Shultz. David
Shirk, David
Shober, John
Shuman, Jacob
Sillhart, James
Singer, Martin
Slough, Jacob
Smith, Christian
Smith, Jacob
Spera, Henry
Sprout, James
Steffy, George
Steinmetz, Charles Jr.
Stouffer, George
Tressler, Adam
Trippart, Jacob
Trout, David
Wade, Daniel
Way, Michael
Weaver, Christian
Weaver, John Jr.
Weaver, Samuel
Weidler, George
Weigart, George
Weller, Jacob
Wentz, Joseph
Wentz, Thomas
Wickel, Henry
Withers, John
Witmer, John
Witmer, Jonas
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #153
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
List of grand and petit jurors.
Rohrer, David.
King, Vincent.
Kauffman, Andrew B.
Getz, Jacob.
Fetter, Frederick.
King, George.
Buckius, William.
Brimmer, Henry.
Boys, William.
Bitner, Jacob.
Remley, Henry.
Lechler, William.
Miller, Henry.
Daersk, John.
Forney, Jacob.
Gerber, Jacob.
Hensel, Jacob.
Rogers, Thomas.
Dorwart, Jonas.
Hook, Anthony.
Ferree, William.
Tressler, Adam.
Rusinger, George.
Kaufman, John.
Graeff, Michael.
Forney, Peter.
Royer, Abraham.
Hensel, John.
Hensel, William Sr.
Messenkop, George.
Reigart, Daniel.
Chambers, Joseph.
Bruner, Casper.
Getz, John Jr.
Aster, John.
Erisman, John.
Gumpf, Mathias.
Bachman, John.
Lind, Abraham.
Axer, Jacob.
Shaeffer, Emanuel.
Kindig, Samuel.
Franciscus, Christopher.
Metzgar, Adam.
Brown, William.
Kling, Samuel.
Maxwell, Hugh.
Kline, Charles.
Slough, Jacob.
App, John.
LIndy, Jacob.
Trippart, Jacob.
Stouffer, George.
Ackerman, George.
Rogers, Samuel.
Engel, John.
Flick, William Jr.
Landis, John.
Jamison, John.
Sheldon, Thomas.
Chamberlain, Calvin.
Gonter, John Jr.
Keller, Jacob.
Royer, Philip.
Elser, George.
Buyers, John.
Boreman, Dewalt.
Lindemuth, Peter Jr.
Eby, Jacob.
Shuman, Jacob.
Nagle, Rudolph C.
Weaver, John Jr.
Funck, Jacob.
Rea, James Esq.
Kinzer, George.
Hollinger, John.
Smith, Christian.
Dorwart, John.
Haverstick, George.
Goodyear, William.
Martin, David.
Duchman, George.
Bollinger, Peter.
Witmer, John.
Hemper, Henry.
Deague, Peter.
Groff, John.
Muma, Jonas.
Rutt, Henry.
Diffenderfer, John.
Coleman, James
Sillhart, James.
Mohler, John.
Brown, Martin.
Singer, Martin.
Morgan, Thomas.
Peck, Nicholas.
Reif, Samuel.
Brubaker, Michael.
Carpenter, Christian.
Weaver, Christian.
Haller, Samuel.
Carpenter, Michael.
Pfautz, John. Jr.
Cassel, Abraham.
Hambright, Michael.
Wickel, Henry.
Bauman, Jacob.
Erb, John.
McKasky, John.
Rupp, John.
Haldeman, Henry.
Mylin, Abram.
Ankrim, Samuel.
Diffenderfer, Michael.
Fellebaum, Isaac.
Reist, Peter.
Eckman, Jacob.
Kinsey, Abel.
Becker, Henry.
Gemberling, Jacob.
Hoffman, Valentine.
Shirk, David.
Weidler, George.
Good, John.
Evans, John.
Perry, David.
Levering, John.
Mylin, Jacob.
Leman, Christian.
Roop, Jacob.
Gibbler, Peter.
Withers, John.
Hawman, Peter.
Pennington, Robert.
Bentz, Peter.
Shober, John.
Buckwalter, Henry.
Wentz, Thomas Esq.
Neff, John.
Gray, Richard.
Mendenhall, Isaac.
Brubaker, George.
Rush, Henry Esq.
Gibble, Henry.
Amend, Laurence.
Kissel, George.
Huber, Samuel.
Moore, Samuel B.
Weller, Jacob.
Way, Michael.
Lehman, Benjamin.
Weigart, George.
Sprout, James.
Gibbons, Abraham.
Scott, David.
Miller, Jacob.
Moore, Zachariah.
Greider, Martin.
Grebill, Jacob.
Mishey, Jacob.
Bunting, William.
Nell, John.
McLaughlin, John.
Habecker, Daniel.
Johns, Jacob.
Rohrer, David.
Grim, Leonard.
Charles, Abraham.
Lloyd, George.
Mason, John.
Landis, David.
Shultz. David.
Lichty, John.
Holl, Daniel.
Duffey, James.
Anwerter, Leonard.
Steinmetz, Charles Jr.
Fasnacht, Samuel.
Reynolds, Reuben.
McGinner, James.
Myer, John Esq.
Musser, Henry.
Furnace, Gardner.
Balance, John.
Sheaffer, Peter.
Johns, Peter.
Brenner, Jacob.
Neeper, Samuel.
Brubaker, Henry.
Meyer, David.
Cooper, Trueman.
Mann, Bernard.
Buckwalter, David.
Bank, Philip.
Conard, Abraham.
Bricker, John.
Black, Robert.
Jones, Joseph.
Becker, John.
Weaver, Samuel.
Barr, George.
Carswell, Moses.
Markle, Daniel,
Kurtz, Christopher.
Smith, Jacob.
Lutz, Adam.
Bremmer, Adam.
Bailey, Thomas.
Maxwell, William.
Nagle, Frederick.
Herr, Christian Jr.
Hensell, Jacob.
Miller, Abraham.
Kurtz, Jacob.
Landis, Jacob.
Downer, Henry.
Gray, RIchard.
Binkley, David.
Leaman, John Jr.
Mentzer, Jacob.
Andrews, Arthur.
Steffy, George.
Spera, Henry.
Beatty, William P. Esq.
Hinkle, Jonathan.
Lockert, Charles.
Brown, Jeremiah.
Jamison, Samuel.
King, Robert.
Quigg, James M.
Leibley, Jacob.
Kline, Peter.
Lutz, George.
Dietrich, Henry.
Lynch, Thomas.
Lentz, Michael.
Keneagy, Henry.
Menter, Jacob.
Eshleman, Jacob.
Mann, John.
Wentz, Joseph.
Reigart, John.
Hooke, David.
Musser, Joseph.
Witmer, Jonas.
Brown, David Jr.
Rank, Peter.
Lindemuth, Peter.
Bonum, Samuel C.
Pfautz, Samuel.
McClane, James.
Kuntzer, William.
Laber, George.
Hoover, George.
Wade, Daniel.
Foesig, William.
Evans, Robert.
Hitzelberger, George.
Musselman, John.
Foesig, John.
Miller, David Jr.
Price, William.
Trout, David.
Killian, Philip.
Scott, William.
Musser, Mathias.
Killer, Joshua.
McCurdy, Adams.
McCrabb, David.
Diffenbaugh, Abraham.
Neff, Christian.
Eckman, Martin.
Morry, George.
Carpenter, Isaac.
20 items. 20 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 1827 #066
Date Range
1827
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 Range
1827
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Eby, Jacob
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #066
Box Number
007
Notes
Entered into Q & A Jun 7, 2001.
Additional Notes
Prison.
Payment for wood for the jail.
Eby, Jacob.
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 1871 F043
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Keller, Jacob
Keller, Elizabeth
Keller, George
Shirk, Levi
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Ephrata Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F043
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Now Ephrata Twp.
Renouncer: Keller, Elizabeth.
Administrators: Keller, George; Shirk, Levi.
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 1897 F023
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Eckert, Jacob
Eckert, Mary
Eckert, Nathaniel A.
Elser, Edwin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F023
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eckert, Mary; Eckert, Nathaniel A.
Administrator: Elser, Edwin.
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 1897 F111
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Weidman, Catharine
Weidman, William
Weidman, Franklin
Weidman, Aaron Z.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F111
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weidman, William; Weidman, Franklin.
Administrator: Weidman, Aaron Z.
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 1905 F013
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Brubaker, Jacob
Brubaker, Jacob M.
Brubaker, Fannie
Stauffer, Leah M.
Brubaker, Reuben H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F013
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Jacob M.; Brubaker, Fannie.
Administrator: Stauffer, Leah M.; Brubaker, Reuben 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
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1876 F004 B
Date Range
1876
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
1876
Date of Accumulation
1849-1913
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Bright, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1876 F004 B
Box Number
001
Additional Notes
Also: paper with calculation.
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
Renunciations
Title
Renunciations
Object ID
Ren 1882 F026
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Engle, Samuel
Engle, Kate
Engle, John
Engle, Michael
Engle, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F026
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Engle, Kate.
Administrators: Engle, John; Engle, Michael; Engle, William.
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 1883 F055
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Lutz, Henry
Lutz, Anna
Lutz, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F055
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lutz, Anna.
Administrator: Lutz, Benjamin.
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 1885 F012
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Blantz, Benjamin
Blantz, Mary
Reist, A. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F012
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Blantz, Mary.
Administrator: Reist, A. 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 1886 F039
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
Hammer, George K.
Hammer, Mary
Hammer, John K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F039
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hammer, Mary.
Administrator: Hammer, John K.
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 F028
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
Eckert, George
Eckert, Maria
Eckert, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F028
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eckert, Maria.
Administrator: Eckert, Samuel.
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 1829 F052
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Schneerer, John
Schneerer, Chatarina
Elser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F052
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Schneerer, Chatarina.
Administrator: Elser, 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 1901 F088
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Miller, Lydia
Miller, Christ
Miller, Henry
Weidman, Aaron Z.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F088
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Christ; Miller, Henry.
Administrator: Weidman, Aaron Z.
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 1899 F075
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Lehn, Joseph
Graybill, Catharine
Graybill, Joseph L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F075
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Graybill, Catharine.
Administrator: Graybill, Joseph L.
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 1854 F024
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Eby, Amos
Eby, Catharine
Eby, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F024
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Catharine.
Administrator: Eby, 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

20 records – page 1 of 1.