Skip header and navigation

Revise Search

17 records – page 1 of 2.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #221
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 0010
People
Arms, Henry
Fites, John
Howard, Angelina
Hummel, Catharine
Hummel, Elizabeth
Hutton, Lydia
Lewis, Sarah
Long, Elizabeth
Mason, Ann
Mason, William
Miller, Ann
Miller, Mary
Nicholson, Matilda
Ward, Elizabeth
Wright, Ann Eliza
Subcategory
Documentary Artifact
Search Terms
Columbia
Poor children
Teachers
Commissioners' Orders for Payment
Place
Columbia
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #221
Box Number
010
Notes
Entered into Q&A 1994/11/01.
Additional Notes
Poor children.
Arms, Henry.
Fites, John.
Howard, Angelina.
Hummel, Catharine.
Hummel, Elizabeth.
Hutton, Lydia. Teacher.
Lewis, Sarah.
Long, Elizabeth.
Mason, Ann.
Mason, William.
Miller, Ann.
Miller, Mary.
Nicholson, Matilda.
Ward, Elizabeth.
Wright, Ann Eliza.
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
General Collection
Object ID
2-04-05-03
Date Range
c. 1914
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
First Junior Bal Masque held at the Iris Club, December 23, 1914 or 1916. Names listed on the back of photo are: ? Weaver, Katherine Bidlack; ? Smith, Caroline Steinman; ? Schroeder, Dorothy Miller; ? Slaymaker, Katherine Evans; ? Rohrer, Elizabeth Long; ? Schutte, Laura Watt;? Barry, Mary Brown; Hayward Smith, Alice Barry; William Brown, Levit Wickersham; Donald Brown, Kitty Brown; James Schutte, Rhoda Becker; Eddie Weaver, Margaret Crawford; John Hartman, Loenita Straub; Lewis Hartman, Julia Straub; Bob Rohrer, Dorothy Hartman; Billy Kinzer, Dorothy Livingston; Robert Willer, Margaret Shertzer; Carrel Willer, Deldie Groff; Henry Porterfield, Margaret Sneider; Bill Brown, Max Craymon ? and Rodney Eshelman
Date Range
c. 1914
Storage Location
LancasterHistory, Lancaster, PA
People
Brown, Bill
Graymor, Max
Eshelman, Rodney
Bidlack, Katherine
Steinman, Caroline
Schroeder, Nevin
Miller, Dorothy
Slaymaker, Sam
Evans, Katherine
Long, Elizabeth
Schutte, Henry
Watt, Laura
Barry, John
Brown, Mary
Smith, Hayward
Barry, Alice
Brown, William
Wickersham, Levit
Brown, Donald
Brown, Kitty
Schulth, James,
Becker, Rhoda
Weaver, Eddie
Crawford, Margaret
Hartman, John
Straub, Loenita
Hartman, Lewis
Straub, Julia
Rohrer, Bob
Hartman, Dorothy
Kinzer, Billy
Livingston, Dorothy
Willer, Carrel
Groff, Deldie
Corterfield, Henryret
Snider, Margaret
Willer, Robert
Subcategory
Documentary Artifact
Search Terms
Bal Masque
Iris Club
Parties
Costumes
Place
Lancaster
Object Name
Print, Photographic
Print Size
9.75 x 8.25 inches
Object ID
2-04-05-03
Other Number
75-25
Images
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1891 F085
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1891
Storage Location
LancasterHistory, Lancaster, PA
People
Bowman, William
Long, Elizabeth
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Object ID
NOV 1891 F085
Additional Notes
Fornication and bastardy.
Mother of child: Long, Elizabeth.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
80.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1824 F010 L
Date Range
1824
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1824
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0224
People
Long, Elizabeth
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1824 F010 L
Box Number
224
Additional Notes
Nissly, Martin; Shelly, Abraham. Administrators.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1886 F002 L
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 0009
People
Long, 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 1886 F002 L
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F004 L
Date Range
1893
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
1893
Date of Accumulation
1849-1913
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Long, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Mount Joy
Place
Mount Joy
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F004 L
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
Renunciations
Title
Renunciations
Object ID
Ren 1895 F072
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
Long, Elizabeth
Long, Samuel
Boll, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F072
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Long, Elizabeth.
Administrator: Boll, Joseph.
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 1860 F032
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Long, David
Long, Elizabeth
Cross, Jacob E.
Brandt, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F032
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Long, Elizabeth.
Administrators: Cross, Jacob E.; Brandt, Daniel.
1 item, 1 piee
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 1898 F113
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stacks, Elizabeth
Long, Elizabeth
Long, John R.
Nissley, Jacob K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F113
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly: Long, Elizabeth.
Renouncer: Long, John R.
Administrator: Nissley, Jacob 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 1898 F114
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Stacks, Elizabeth
Long, Elizabeth
Long, John B.
Nissley, Jacob K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F114
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly Long, Elizabeth.
Renouncer: Long, John B.
Administrator: Nissley, Jacob 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

17 records – page 1 of 2.