Skip header and navigation

Revise Search

61 records – page 1 of 4.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #450
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 0009
People
Collom, Jacob
Collom, John
Dillon, George D.
Etter, Serah
Gallagher, John
Geltmacher, Barbara
Horncomb, George
Laucks, Anne Elizabeth
Laucks, Charles
Laucks, Jacob
Moore, William
Morgan, Christian
Myer, John
Myer, Margaret
Sweeney, Charles
Wright, Christopher
Wright, David
Wright, Robert
Subcategory
Documentary Artifact
Search Terms
Newtown, Rapho Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Newtown, Rapho Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #450
Box Number
009
Notes
Entered into Q & A 1994/05/19.
Additional Notes
Poor children.
Collom, Jacob. Collom, John. Removed from East or West Hempfield.
Dillon, George D. Teacher.
Etter, Serah.
Gallagher, John.
Geltmacher, Barbara.
Horncomb, George.
Laucks, Anne Elizabeth.
Laucks, Charles.
Laucks, Jacob.
Moore, William.
Morgan, Christian.
Myer, John.
Myer, Margaret.
Sweeney, Charles.
Wright, Christopher.
Wright, David.
Wright, Robert.
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 1841 F032
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
McKim, James
McKim, William
McKim, Jefferson
Dean, Samuel
Myer, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F032
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McKim, William; McKim, Jefferson; Dean, Samuel.
Administrator: Myer, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #061
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 0005
People
Bachman, Alis
Bare, Elizabeth
Bare, Isaac
Baxter, David
Baxter, Levy
Beaty, Caroline
Beaty, Miles
Beaty, Silas
Bouseman, Henry
Bouseman, John
Bousman, Jacob
Bowermaster, A.
Brendel, George F.
Cafferty, Catharine
Cafferty, James
Cafferty, William
Campble, Polly
Campble, Susana
Camron, Emanuel
Carpenter, Benjamin
Carpenter, Gabriel
Carpenter, Henry
Coleman, Michael
Coleman, Mrs.
Darow, Hannah
Darow, William
Davis, George
Davis, Rebeca
Diffenderfer, Margaret
Dissinger, Elizabeth
Dorrow, James
Dorrow, Susan
Duck, Elizabeth
Duck, Oliver
Eagers, Eliza Ann
Edwards, Susanna
Epenhemer, Catharine
Epenhemer, George
Epenhemer, Samuel
Fair, George
Fair, Isaac
Fair, Margaret
Fremd, George
Fremd, Jacob
Gehn, Catharine
Gehn, Esther
Gehn, Showers
Gehr, Catharine
Gehr, Esther
Gehr, Showers
Gibons, Catharine
Groff, Daniel
Groff, George
Groff, Sarah
Haines, Catharine
Haines, Curtis
Haines, Martha
Hawlet, Metilta
Hawlet, Rebeca
Hertz, Conrad
Hertz, Peter
Hildebrand, Adam
Hildebrand, Mary
Hildebrand, Sarah
Houck, Andrew
Houck, Barbara
Huff, Rebeca
Hyman, Barbara
Hyman, Susana
Jones, James
Jones, Margaret
Jones, Rebeca
Kirkwood, Harriet
Kirkwood, Margaret
Lambert, Adam
Lambert, Jacob
Leamon, John
Leamon, Robert
Leamon, Thomas
Macelroy, Daniel
Macelroy, George M.
Macelroy, William Jackson
McMullen, Margaret
McMullen, Mary
McMullen, Peter
Mecelroy, Elizabeth
Mecelroy, James
Meclenchy, Catharine
Meclenchy, James
Meclenchy, William
Meharry, Ann
Meharry, Samuel
Meharry, William
Miller, Catharine
Miller, David
Mills, John
Moll, Catharine
Moll, Eve
Moll, Samuel
Myer, John
Myer, Michael
Myer, William
Neuffer, Barbara
Neuffer, Isaac
Norton, David
Noton, McCammon
Peters, John
Peters, Michael
Peters, Susana
Pfunt, John
Pfunt, John Michael
Philips, John
Proudfoot, Elizabeth
Proudfoot, Levy
Proudfoot, Robert
Quin, Rachel
Ranck, Michael
Ranck, William
Reider, Ann
Reider, John
Reider, Maryann
Reider, Michael
Ritenhouse, Polly
Ritter, Frederick
Ritter, Lewis
Ritter, Mary
Road, Reachel
Romberger, Ferus
Romberger, John
Russel, Mary
Sandoe, Mary
Saul, Susana
Shaw, Isabela
Shaw, Jane
Shaw, John
Shaw, Levy
Shaw, William
Sheaffer, Ann
Sheaffer, Jacob
Sheaffer, Leah
Sheaffer, Mary
Sheaffer, Nathaniel F.
Sigle, John
Sigle, Philip
Sloan, John
Sloan, Margaret
Sloan, Samuel
Sloan, William
Stephy, Mary
Stephy, Casper
Sweigart, Christian
Sweigart, Dorothy
Thombson, Maryan
Wade, Adam
Wade, Jane
Wade, John
Wade, Mary
Wade, Polly
Wade, Robert
Wademan, Catharine
Wademan, Levina
Wallace, Lilian
Wallace, Margaret
Wallace, Sarahallin
Weer, Andrew
Weer, Robert
Young, William
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Poor children
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #061
Box Number
005
Notes
Entered into Q & A 1994/08/16.
Additional Notes
Poor children.
Carpenter, Henry. Father of Carpenter, Benjamin, age 11.
Gehn, Catharine. Mother of Gehn, Esther, age 11; Gehn, Showers, age 8. Orphans. [Or Gehr, Catharine. Mother of Gehr, Esther, age 11; Gehr, Showers, age 8. Orphans.]
Sloan, William. Father of Sloan, John, age 9; Sloan, Margaret, age 6; Sloan, Samuel, age 10.
Peters, Michael. Father of Peters, John, age 8; Peters, Susana, age 9.
Wade, Mary. Mother of Wade, Polly, age 11; Wade, Adam, age 9. Orphans.
Diffenderfer, Margaret. Mother of Diffenderfer, Margaret, age 10.
Bowermaster, A. Parent of Brendel, George F., age 7. Orphan.
Campble, Polly. Mother of Saul, Susana, age 8.
Campble, Susana. Mother of Quin, Rachel, age 7.
Road, Reachel. Mother of Shaw, Levy, age 6.
Lambert, Jacob. Father of Lambert, Jacob,age 9; Lambert, Adam, age 7.
Haines, Curtis. Father of Haines, Martha, age 10; Haines, Catharine, age 11.
Bouseman, John. Father of Bousman, Jacob, 10. Bouseman, Henry, age 7.
Myer, Michael. Father of Myer, Michael, age 10; Myer, John, age 8; Myer, William, age 5.
Miller, Catharine. Mother of Miller, David, age 7. Orphan.
Weer, Robert. Father of Weer, Andrew, age 7.
Stephy, Casper. Father of Stephy, Mary, age 8.
McMullen, Peter. Father of McMullen, Margaret, age 10; McMullen, Peter, age 8; McMullen, Mary, age 6.
Cafferty, William. Father of Cafferty, James, age 11; Cafferty, Catharine, age 9.
Darow, William. Father of Darow, Hannah, age 9.
Shaw, John. Father of Shaw, Isabela, age 11; Shaw, William, age 8; Shaw, Jane, age 4.
Kirkwood, Margaret. Mother of Kirkwood, Harriet, age 7.
Neuffer, Isaac. Father of Neuffer, Isaac, age 11; Neuffer, Barbara, age 9.
Wallace, Margaret. Mother of Wallace, Lilian, age 10; Wallace, Sarahallin, age 8.
Russel, Mary. Widow. Mother of Philips, John. age 9.
Leamon, Thomas. Father of Leamon, John, age 8; Leamon, Robert, age 6.
Huff, Rebeca. Mother of Young, William, age 8.
Hyman, Susana. Mother of Hyman, Barbara, age 10; Hyman, Susana, age 7.
Beaty, Miles. Father of Beaty, Caroline, age 9; Beaty, Silas, age 11.
Proudfoot, Robert. Father of Proudfoot, Elizabeth, age 9; Proudfoot, Levy, age 7.
Epenhemer, Samuel. Father of Epenhemer, Catharine, age 10; Epenhemer, George, age 8.
Reider, Michael. Father of Reider, Maryann, age 7.
An unnamed deaf mute person. Parent of Edwards, Susanna, age 9.
Houck, Andrew. Farher of Houck, Andrew, age 10; Houck, Barbara, age 7.
Fremd, George. Fremd, Jacob, age 8.
Ritenhouse, Polly. Mother of Mills, John, age 9.
Sigle, John. Father of Sigle, Philip, age 9.
Sandoe, Mary. Mother of Sandoe, Mary, age 11.
Davis, George. Father of Davis, Rebeca, age 7.
Macelroy, Daniel. Father of Macelroy, George M., age 7; Macelroy, William Jackson, age 10.
Dorrow, James. Father of Dorrow, Susan, age 10.
Mecelroy, James. Father of Mecelroy, Elizabeth, age 6.
Meclenchy, James. Father of Meclenchy, Catharine, age 8; Meclenchy, William, age 11.
Jones, James. Father of Jones, Margaret, age 10; Jones, Rebeca, age 8.
Baxter, David. Father of Baxter, Levy, age 7.
Sheaffer, Jacob. Father of Sheaffer, Ann, age 9; Sheaffer, Leah, age 11.
Wademan, Catharine. Mother of Wademan, Levina, age 11.
Moll, Eve. Mother of Moll, Catharine, age 9; Moll, Samuel, age 7.
Sweigart, Christian. Father of Sweigart, Dorothy, age 10.
Meharry, Ann. Mother of Meharry, Samuel, age 11; Meharry, William, age 9.
Hawlet, Rebeca. Mother of Hawlet, Metilta, age 9.
Sheaffer, Jacob. Father of Sheaffer, Nathaniel F., age 8; Sheaffer, Mary, age 7.
Hildebrand, Adam. Father of Hildebrand, Sarah, age 9.
Hildebrand, Mary. Mother of Camron, Emanuel, age 9.
Duck, Elizabeth. Mother of Duck, Oliver, age 10.
Bare, Elizabeth. Mother of Bare, Isaac, age 8.
Dissinger, Elizabeth. Mother of Carpenter, Gabriel, age 10.
Ranck, Michael. Father of Ranck, William, age 9.
Pfunt, John Michael. Father of Pfunt, John, age 10.
Norton, David. Father of Noton, McCammon, age 10.
Bachman, Alis. Parent of Eagers, Eliza Ann, age 10.
Ritter, Frederick. Father of Ritter, Lewis, age 10; Ritter, Mary, age 8.
Wade, John. Father of Wade, Robert, age 8; Wade, Jane,age 10.
Hertz, Conrad. Father of Hertz, Peter, age 11.
Romberger, John. Father of Romberger, Ferus, age 10.
Reider, Ann. Mother of Reider, John, age 9. Bastard.
Gibons, Catharine. Mother of Thombson, Maryan, age 7.
Coleman, Widow. Mother of Coleman, Michael, age 7.
Groff, George. Father of Groff, Daniel, age 8; Groff, Sarah, age 10.
Fair, George. Father of Fair, Isaac, age 9; Fair, Margaret, age 7.
1 item. 3 pieces.
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 1897 F033
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
Good, Christian
Good, Valentine
Good, John
Good, Adam
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 1897 F033
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Good, Valentine; Good, John.
Administrator: Good, Adam.
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 1881 F028
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Good, Margaret
Good, Christian
Good, Valentine
Good, John E.
Hess, Susan
Warfel, Mary
Warfel, Leah
Buckwalter, Catharine
Charles, Elizabeth
Warfel, Amos
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 1881 F028
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Good, Christian; Good, Valentine; Good, John E.; Good, Margaret; Hess, Susan; Warfel, Mary; Warfel, Leah; Buckwalter, Catharine; Charles, Elizabeth.
Administrator: Warfel, Amos.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #291
Date Range
1821
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
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Ackerman, George
Arms, John
Bassinger, Charles
Bauman, Emanuel
Bier, Peter
Blandford, Joseph
Boyers, Daniel
Brackbill, Henry
Breneman, Henry
Brenner, Henry
Brenner, Jacob
Brubaker, Michael
Carpenter, Henry
Cassel, Abraham
Cassel, Henry
Charles, Abraham
Clemson, James
Coble, David
Cordes, Charles
Danner, Samuel
Downer, John
Eckert, William
Erisman, Jacob Jr.
Erle, Isaac
Eshleman, Jacob
Fesig, Philip
Fordney, Jacob
Fordney, Melchior
Forney, Abraham
Forry, John
Freymeyer, Henry
Gamber, William
Getz, John
Gisch, Jacob
Gochenaur, Abraham
Good, John
Gowen, Daniel
Graff, David
Griffith, Thomas
Groff, Andrew
Grosh, Jacob
Grove, David
Guy, John
Harnley, Abraham
Haverstick, Michael
Hiestand, Jacob
Hollinger, Jacob
Hoover, George
Housten, Samuel
Houston, Robert W.
Houston, Robert
Kehler, Joshua
Kendig, John
Kessel, George
Killian, Philip
Kurtz, Ludwig
Landis, Henry
Lauber, George
Lichty, Henry
Lightner, Joel
Lightner, John
Lightner, William
Lindemuth, Peter
Lloyd, George
Lockart, Charles
Long, Jacob Sr.
Manderbach, Martin
Martin, David
Martin, Joseph
Mason, George
McCrabb, David
McGlaughlin, John
McKinney, George
Meixell, Martin
Metzger, Michael
Miller, Jacob
Miller, Samuel
Milner, Isaac
Morrison, Alexander
Mumma, Jacob
Musser, Jacob
Myer, John
Neel, Joh
Neff, Christian
Nestlerode, John
Newswanger, Jacob
Olstatt, Adam
Olstott, Adam
Patterson, Samuel
Roeser, Michael
Russel, John
Samuel, Davis
Slough, Jacob
Snevely, Henry
Snyder, Casper
Snyder, Philip
Stambaugh, Samuel C.
Steele, William W.
Steman, John
Steman, Tobias
Thomas, Adam
Tschudy, Mathias
Upperman, John
Wade, Joseph
Wallace, Joseph S.
Weaver, Joseph
Webb, Jonathan
Weidman, Peter
Weidman, Samuel
Weller, Jacob
Wentz, Joseph
Wissler, Rudolph
Wood, John
Wright, James Sr.
Yorly, Peter
Yost, John
Zublin, Abraham
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #291
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Jurors pay.
Talismen. District Court.
Blandford, Joseph.
Brenner, Henry.
Upperman, John.
Graff, David. Signed his name as David Grove.
Zublin, Abraham.
Neel, John.
Boyers, Daniel.
Cassel, Henry.
Wright, James Sr.
Breneman, Henry.
Cordes, Charles.
Snevely, Henry.
Lightner, John.
Milner, Isaac.
Good, John.
Haverstick, Michael.
Kendig, John.
Wentz, Joseph.
Lindemuth, Peter.
Eshleman, Jacob.
Lockart, Charles.
Gowen, Daniel.
Metzger, Michael.
Kessel, George.
Steman, Tobias.
Arms, John.
Mason, George.
Wood, John.
Fordney, Melchior.
Slough, Jacob.
Harnley, Abraham.
Nestlerode, John.
Lichty, Henry.
Brubaker, Michael.
Houston, Robert.
Grosh, Jacob.
Bassinger, Charles.
Martin, David.
Lightner, William.
Cassel, Abraham.
Houston, Robert W.
Olstott, Adam.
Getz, John.
Yost, John.
Steele, William W.
Housten, Samuel.
Russel, John.
Griffith, Thomas.
Morrison, Alexander.
Snyder, Philip.
McKinney, George.
Neff, Christian.
Eckert, William.
Clemson, James Esq.
Weidman, Peter.
Newswanger, Jacob.
Hollinger, Jacob.
Steman, John.
Lloyd, George.
Coble, David.
Downer, John.
Mumma, Jacob.
Yorly, Peter.
Danner, Samuel.
Kurtz, Ludwig.
Hoover, George. Shoemaker.
Hoover, George. Tailor.
Ackerman, George.
Meixell, Martin.
McCrabb, David.
Long, Jacob Sr.
Musser, Jacob.
Fordney, Jacob.
Miller, Jacob.
Manderbach, Martin.
Webb, Jonathan.
Gamber, William.
Carpenter, Henry.
Miller, Samuel.
Gochenaur, Abraham.
Weaver, Joseph.
Freymeyer, Henry.
Bauman, Emanuel.
Lightner, Joel.
Weidman, Samuel.
Kehler, Joshua.
Wissler, Rudolph.
Wade, Joseph.
Thomas, Adam.
Stambaugh, Samuel C.
Martin, Joseph.
Roeser, Michael.
Brenner, Jacob.
Brackbill, Henry.
Myer, John.
Guy, John.
Bier, Peter.
Snyder, Casper.
Forry, John.
Forney, Abraham.
McGlaughlin, John.
Tschudy, Mathias.
Landis, Henry.
Gisch, Jacob.
Patterson, Samuel.
Killian, Philip.
Fesig, Philip.
Hiestand, Jacob.
Wallace, Joseph S.
Weller, Jacob.
Erisman, Jacob Jr.
Charles, Abraham.
Lauber, George.
Groff, Andrew.
Erle, Isaac.
Samuel, Davis.
Olstatt, Adam.
30 items, 30 pieces
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 1842 F018
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gault, Mary
Gault, John A.
Hackett, David H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F018
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gault, John A.
Administrator: Hackett, David 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
Renunciations
Title
Renunciations
Object ID
Ren 1842 F035
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Martin, Martha
Martin, Jane
Myer, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F035
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Jane.
Administrator: Myer, 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 1843 F019
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Good, Christian
Good, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brecknock Twp.
Place
Brecknock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F019
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Good, Barbara.
Administrator: Good, Christian.
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
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1842 F001 G
Date Range
1842
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1842
Year
1842
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Gault, Mary
Subcategory
Documentary Artifact
Search Terms
Vendues
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1842 F001 G
Box Number
002
Additional Notes
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1842 F001 G
Date Range
1842
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1842
Year
1842
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Gault, Mary
Subcategory
Documentary Artifact
Search Terms
Vouchers
Salisbury Twp.
Place
Salisbury Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1842 F001 G
Box Number
003
Additional Notes
Date range: 1842-1843.
13 items, 13 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1850 F001 G
Date Range
1850
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1850
Year
1850
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Good, Christian
Subcategory
Documentary Artifact
Search Terms
Vouchers
Place
none
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1850 F001 G
Box Number
003
Additional Notes
Date range: 1850-1852.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F049
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
Rissel, Jacob
Rissel, Susanna
Myer, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F049
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rissel, Susanna.
Administrator: Myer, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #076
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
Myer, John
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 #076
Box Number
007
Notes
Never entered into Q & A.
Additional Notes
Prison.
Payment for blankets for the use of the jail.
Myer, John.
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
Estate Inventories
Object ID
Inv 1755 F007 M
Collection
Estate Inventories
Year
1755
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0080
People
Myer, John
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1755 F007 M
Box Number
080
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1766 F007 M
  1 document  
Collection
Estate Inventories
Year
1766
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0081
People
Myer, John
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1766 F007 M
Box Number
081
Additional Notes
Also administrators' bond. Please use photocopy. 2 items, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1766_F007_M.pdf

Read PDF Download PDF
Less detail
Collection
Estate Inventories
Object ID
Inv 1867 F030 M
Collection
Estate Inventories
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0088
People
Myer, John
Subcategory
Need to Classify
Place
New Holland, Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1867 F030 M
Box Number
088
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1764 F005 M
Collection
Estate Inventories
Year
1764
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0081
People
Myer, John
Subcategory
Need to Classify
Place
None
Object Name
Estate Inventory
Object ID
Inv 1764 F005 M
Box Number
081
Additional Notes
Or Meyer, John. Only administrators' account. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1760 F025 M
  1 document  
Collection
Estate Inventories
Year
1760
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0080
People
Myer, John
Subcategory
Documentary Artifact
Place
Lancaster Twp.
Object Name
Estate Inventory
Object ID
Inv 1760 F025 M
Box Number
080
Additional Notes
Please use photocopy.
1 item, 11 pieces
Classification
RG-03-00-0133
Description Level
Item
Documents

INV_1760_F025_M.pdf

Read PDF Download PDF
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #535
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 0009
People
Collom, Jacob
Collom, John
Dillon, George D.
Etter, Serah
Gallagher, John
Gettmacher, Barbara
Horncomb, George
Laucks, Anne Eliza
Laucks, Charles
Laucks, Jacob
Moore, William
Morgan, Christian
Myer, John
Myer, Margaret
Sweeney, Charles
Wright, Christopher
Wright, David
Wright, Robert
Subcategory
Documentary Artifact
Search Terms
Newtown, Rapho Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Newtown, Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #535
Box Number
009
Notes
Entered into Q&A 1994/06/16.
Additional Notes
Poor children.
Collom, Jacob.
Collom, John.
Dillon, George D. Teacher.
Etter, Serah.
Gallagher, John.
Gettmacher, Barbara.
Horncomb, George.
Laucks, Anne Eliza.
Laucks, Charles.
Laucks, Jacob.
Moore, William.
Morgan, Christian.
Myer, John.
Myer, Margaret.
Sweeney, Charles.
Wright, Christopher.
Wright, David.
Wright, Robert.
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

61 records – page 1 of 4.