Skip header and navigation

Revise Search

24 records – page 1 of 2.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F057
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
Miller, Elizabeth
Rissler, John
Miller, Rachel
Gross, J. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F057
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rissler, John; Miller, Rachel.
Administrator: Gross, J. S.
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 1856 F043
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Miller, Jacob
Miller, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F043
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: None.
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 1823 #166
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Alexander, Clarisa
Balmer, Christian
Bausman, John
Baymont, Crampton
Bonnett, John
Bortet, John
Boyd, Robert
Boye, Henry
Bradey, Dennis
Brungan, Martin
Burch, Maria
Burg, William
Burns, Henry
Butler, William
Chalmbers, Samuel
Chor, John
Clymer, Isaac
Con, John
Corr, Joseph
Cowick, John
Cromwell, Jeremiah
Cross, Samuel
Curren, William
Derr, Jacob
Doebler, Joseph
Eckels, Samuel
Eckels, William
Edwards, Samuel
Fanny, Rupp
Ferguson, Moses
Fetter, Frederick
Findley, John
Flanagan, Peter
Gallegher, Francis
Garrison, Daniel
George, John
Goodman, John
Grubb, Mark
Hallowell, John
Heitwald, John
Hill, Tom
Hoake, Jonathan
Holtry, Samuel
Hopkins, Samuel
Housekagle, Lewis
Huffkin, James
Hutson, Samuel
Ihlins, John
Jackson, Josiah
Johnston, Robert
Johnston, Sarah
Jones, Elijah
Jones, Eliza
Kauffman, Isaac
Kenny, James
Kerney, John
King, Conrad
Kyler, John
Kyner, Jacob
Lamb, James
Leaman, Alexandria
Lengel, John
Marshall, Jane
McDonnald, Anna
McDonnald, Betsy
McDonnald, Hugh
McGranagen, Richard
McKoy, Louisa
Merkel, Jacob
Milford, John
Miller, Andrew
Miller, Elizabeth
Mitchell, Dennis
Mordoch, James
Neal, David
Nodle, Jacob
Norbrel, William
Null, George
Oconner, Richard
Palmer, Able
Parmer, Daniel
Pendland, Peter
Pendleman, Peter
Pentz, George
Peters, Lambert
Ream, Abraham
Ressler, George
Rice, Selah
Roweborough, John
Royer, Oliver
Rupp, Fanny
Sawyer, William
Shumer, John
Slow, Elizabeth
Smith, James
Souders, Jacob
Steward, Ben
Steward, John
Switzer, Conrad
Todd, Elijah
Trigor, William
Tucker, Greenbury
Updegroff, Jacob
Vonvanlier, John
Walker, James
Williams, John
Williamson, John
Wilson, John
York, Anne
Young, Frederick
Young, James
Young, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Commissioners' Orders for Payment
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #166
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Prison.
Payments for key fees and maintenance of prisoners.
Kauffman, Isaac.
Jackson, Josiah.
Jones, Eliza.
Updegroff, Jacob.
Hopkins, Samuel.
Ream, Abraham.
McDonnald, Betsy.
Rice, Selah.
Shumer, John.
George, John.
Bortet, John.
Merkel, Jacob.
Rupp, Fanny.
Edwards, Samuel.
Wilson, John.
Clymer, Isaac.
Cross, Samuel.
Derr, Jacob.
Parmer, Daniel.
Mordoch, James.
Oconner, Richard.
McKoy, Louisa.
McDonnald, Anna.
Marshall, Jane.
Souders, Jacob.
Lengel, John.
Boyd, Robert.
Hallowell, John.
Kyner, Jacob.
Hoake, Jonathan.
Johnston, Sarah.
Palmer, Able.
Fanny, Rupp.
Bausman, John and son.
Young, John.
Vonvanlier, John.
Doebler, Joseph.
Ressler, George.
Royer, Oliver.
Chalmbers, Samuel.
Fetter, Frederick.
Jones, Elijah.
Goodman, John.
Garrison, Daniel.
Huffkin, James.
Kenny, James.
Sawyer, William.
Tucker, Greenbury.
Con, John.
Walker, James.
Milford, John.
Ferguson, Moses.
Nodle, Jacob.
[Housekagle], Lewis.
Leaman, Alexandria.
Cromwell, Jeremiah.
Bradey, Dennis.
Null, George.
Young, James.
Smith, James.
Chor, John.
Hutson, Samuel.
Balmer, Christian.
Williamson, John.
Steward, Ben.
Burg, William.
Holtry, Samuel.
Young, Frederick.
Ihlins, John.
Miller, Andrew.
York, Anne.
Burns, Henry.
Alexander, Clarsa.
Johnston, Robert.
Curren, William.
Williams, John.
Switzer, Conrad.
Corr, Joseph.
Peters, Lambert.
Pendleman, Peter.
McDonnald, Hugh.
Miller, Elizabeth.
Lamb, James.
Burch, Maria.
Brungan, Martin.
Heitwald, John.
Roweborough, John.
Findley, John.
Kerney, John.
King, Conrad.
Butler, William.
Pendland, Peter.
Grubb, Mark.
Slow, Elizabeth.
Eckels, William.
Eckels, Samuel.
Mitchell, Dennis.
Baymont, Crampton.
Steward, John.
McGranagen, Richard.
Pentz, George.
Gallegher, Francis.
Bonnett, John.
Hill, Tom.
Trigor, William.
Kyler, John.
Norbrel, William.
Todd, Elijah.
Cowick, John.
Boye, Henry.
Flanagan, Peter.
Neal, David.
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 1852 F049
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Elizabeth
Miller, John
Miller, David
Marple, Beth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F049
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, John; Miller, David.
Administrator: Marple, Beth.
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 1871 F059
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
Miller, Benjamin B.
Miller, Elizabeth
Geist, D. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F059
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Geist, D. S.
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 1873 F054
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, Elizabeth
Bonholtzer, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F054
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Caveat by Elizabeth Bonholtzer.
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 1873 F055
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, Elizabeth
Bonholtzer, Elizabeth
Miller, Amos
Miller, David
Book, Levi G.
Book, Amanda
Book, Henry G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F055
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bonholtzer, Elizabeth; Miller, Amos; unknown signature; unknown signature; Miller, David; Book, Levi G.; Book, Amanda.
Administrator: Book, Henry G.
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 1875 F071
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Miller, Jacob C.
Beard, Lawrence
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F071
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrators: Miller, Jacob C.; Miller, Joseph C.
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 1875 F072
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Beam, Mary Ann
Miller, Kate H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Miller, Ada F.
Beam, D. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Intercourse, Leacock Twp.
Place
Intercourse, Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F072
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Elizabeth; Beam, Mary Ann; Miller, Kate H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Miller, Ada F.
Administrator: Beam, D. F.
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 1894 F096
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Kurtz, Philip
Stauffer, Jacob
Kurtz, Bernard L.
Emrey, Lydia A.
Sensenich, Emma E.
Wenger, Hattie K.
Hurst, Hallie
Overholser, J. K.
Galt, Anna
Birty, Catharine
Kurtz, Winfield
Kurtz, Howard
Klein, Lydia A.
Miller, Elizabeth
Niedhauk, Amanda
Stauffer, Newton
Stauffer, A. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F096
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stauffer, Jacob; Kurtz, Bernard L.; Emery, Lydia A.; Sensenich, Emma E.; Wenger, Hattie K.; Hurst, Hallie; Overholser, J. K.; Galt, Anna; Birty, Catharine; Kurtz, Winfield; Kurtz, Howard; Klein, Lydia A.; Miller, Elizabeth; [Niedhauk], Amanda; Stauffer, Newton; Stauffer, A. P.
Administrator: none
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 1826 F050
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Miller, William
Miller, Elizabeth
Witmer, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F050
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Witmer, 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 1826 F059
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Segner, Peter
Segner, Mary
Good, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F059
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Segner, Mary.
Administrator: Good, Peter.
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 1850 F036
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Good, Peter
Good, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F036
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Carpenter.
Renouncer: Good, Elizabeth.
Administrator: None.
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 #412
Date Range
1827
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. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
Date Range
1827
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0008
People
Aaron, Joseph
Aaron, Kit
Ames, George
Anthony, Thom
Anthony, Will
App, William
Barter, George
Bartle, Elizabeth
Bartle, George
Barton, Elizabeth
Barton, Simon
Basley, John
Basley, William
Biddle, Benjamin
Billard, John
Black, Thomas
Blitt, Conrad
Boot, John
Bosly, Elizabeth
Bosly, William
Bower, Philip
Brown, Jacob
Bryson, Jesse
Buckram, Joseph
Butler, John
Butts, Matty
Caldwell, David
Carlan, Jane
Caslin, Charles
Clendenin, James
Connelly, Dennis
Crawford, John
Crole, Finley
Cunan, Mary
Davenport, Charles
Deits, Margaret
Delaware, Eliza
Dever, William
Dickaman, Joseph
Doyle, John
Drabach, John
East, Polly
Efvert, Fanny
Eichholtz, George
Erferett, Fanny
Fisher, Richard
Flanegan, Peter
Frosig, John
Galbreth, Daviod
Gardner, Thomas
Gensimer, George
Getz, Philip
Gillespie, William
Glascome, Abraham
Glascow, Abraham
Glasern, Abraham
Graham, Charles
Hall, William
Henning, Mary Ann
Hensel, George
Hickman, Sally
Holby, Elizabeth
Hoyt, Aaron H.
Huskins, William
Jackson, Codorus
Jackson, Nicholas
Jefferey, Mary
Johnson, Richard
Jones, Abraham
Jones, Catharine
Jones, Christopher
Jones, Isaac
Jones, Susan
Jordan, Isaac
Kane, Robert
Keller, Catharine
Kendig, Sally
Killian, Izabella
Lawrence, Jacob
Lee, Philip
Lice, Michael
Lightner, Nathaniel
Linton, Emanuel
Linton, Sarah
Lochraine, James
Loxer, Thomas
Magill, John
Marshall, John
Marshall, Nancy
Mauman, David
McAlister, William
McClosky, Ann
McCorkle, Eliza
McCormick, John
McDevit, John
McEwen, John
McFaddon, Robert
McFarland, George
McKittrick, Nancy
McLean, Benjamin
McMichael, James
Michael, James
Michaels, Lucy
Milford, John
Miller, Eliz
Miller, Elizabeth
Miller, Mary
Miller, Nancy
Moore, William
Moore, Thomas
Morgan, Sarah
Morris, George
Mosses, John
Moyer, Nancy
Muller, Pat
Murray, John
Myers, Maria
Neelen, James
Newhouse, Philip
Nixdorf, Henry
Noble, George
O'Conner, John
Patton, Thomas
Peerest, John
Poulman, Fred
Prince, John
Ralf, Christian
Ramsey, Philip
Rees, Henry
Roberson, William
Saul, Samuel
Selhert, George
Sharp, Thomas
Shirden, Henry
Slater, John
Smith, Charles
Smith, James T.
Smith, Mathias
Smith, Sally
Smith, Solomon
Smith, William
Sniderass, John
Speagler, Christian
Spencer, William
Star, Job
Stephens, Levin
Steward, Joseph
Stewart, George
Stoll, William
Stoner, Samuel
Stover, Samuel
Tally, Margaret
Thomas, Lewis
Thornton, Robert
Tobias, Samuel
Trippel, Catherine
Tripple, Cath
Tully, Margaret
Turner, David
Walker, Edward
Wallace, David
Wallace, James
Warder, William
Watson, Oliver
Watt, Jane
Watts, Jane
Webb, William
Weidle, John
Weir, Margaret
Weir, Robert
Willis, Nancy
Wilson, Isaac
Wise, Catharine
Wise, Jacob
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Payments
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #412
Box Number
008
Notes
Entered into Q & A Jun 14, 2001.
Additional Notes
Courthouse.
Payment for handling "vagrants, disorderly and suspicious persons, arrested, brought examined and disposed of from October 5, 1826 until July 20th 1827.
Lightner, Nathaniel. Mayor.
Persons named:
Buckram, Joseph.
Linton, Sarah.
Smiith, Charles.
Doyle, John.
Milford, John.
Caldwell, David.
Basley, William.
Basley, John.
Sniderass, John.
Wattm Jane.
Jackson, Codorus.
Stewart, George.
Speagler, Christian.
Dickaman, Joseph.
Hickman, Sally.
Delaware, Eliza.
McEwen, John.
Spencer, William.
Linton, Emanuel.
Moore, Thomas.
Gardner, Thomas.
Slater, John.
Bartle, George.
Wise, Jacob.
Wise, Catharine.
Aaron, Joseph.
Magill, John.
Smith, Mathias.
Crole, Finley.
Smith, Sally.
East, Polly.
Trippel, Catherine.
Neelen, James.
McCormick, John.
Rees, Henry.
Biddle, Benjamin.
Brown, Jacob.
sharp, Thomas.
Billard, John.
Jones, Christ[opher].
App, William.
Loxer, Thomas.
Caslin, Charles.
Thornton, Robert.
Fisher, Richard.
Jackson, Nicholas.
Smith, Charles.
Miller, Elizabeth.
Willis, Nancy.
Saul, Samuel.
Anthony, Thom.
Lawrence, Jacob.
Huskins, William.
Michaels, Lucy.
Gensimer, Ge[orge].
Michael, James.
McFaddon, Robert.
Crawford, John.
Deits, Margaret.
Myers, Maria.
Bower, Philip.
Peerest, John.
Warder, William.
Butts, Matty.
Holby, Elizabeth.
Bryson, Jesse.
Muller, Pat.
Walker, Edward.
Star, Job.
Miller, Eliza.
Noble, George.
Gillespie, William.
Morgan, Sarah.
Stover, Samuel.
Stoll, William.
Turner, David.
Wallace, David.
Hensel, George.
Erferett, Fanny.
McFarland, George.
Stoner, Samuel.
Kane, Robert.
Flanegan, Peter.
Glasern, Abraham.
Ramsey, Philip.
Jordan, Isaac.
Dever, William.
Watts, Jane.
Hall, William.
Galbreth, David.
Blitt, Conrad.
Smith, James T.
Boot, John.
Bosly, Elizabeth.
Cunan, Mary.
Weidle, John.
McAlister, William.
Anthony, Will.
Butler, John.
McMicxhael, James.
Connelly, Dennis.
Eichholtz, George.
Kendig, Sally.
McCorkle, Eliza.
Ames, George.
Killian, Izabella.
Newhouse, Philip.
Barton, Simon.
Barton, Elizabeth.
Aaron, Kit.
Mosses, John.
Wilson, Isaac.
Morris, George.
McClosky, Ann.
Murray, John.
Watt, Jane.
Shirden, Henry.
Lice, Michael.
Wallace, James.
Jones, Isaac.
Jones, Abraham.
Jones, Cath[arine].
Jones, Susan.
Patton, Thomas.
Bosly, William.
Kaufman, Dr[inken].
Getz, Philip.
Tobias, Samuel.
Smith, WIlliam.
Glascome, Abraham.
Weir, Robert.
Weir, Margaret.
Smith, Soloman.
Marshall, John.
Marshall, Nancy.
McLean, Benjamin.
Graham, Charles.
Thomas, Lewis.
Selhert, George.
Bartle, Elizabeth.
Frosig, John.
McDevit, John.
Efvert, Fanny.
Glascow, Abraham.
Keller, Catharine.
Jefferey, Mary.
Mauman, David.
Stephens, Levin.
Webb, William.
Steward, Joseph.
Lee, Philip.
Drabach, John.
Davenport, Charles.
Johnson, Richard.
Poulman, Fred.
Lochraine, James.
McKittrick, Nancy.
Hoyt, Aaron H.
Prince, John.
Henning, Mary Ann.
Ralf, Christian.
Carlan, Jane.
Roberson, William.
Tally, Margaret.
Miller, Mary.
Miller, Nancy.
Tully, Margaret.
Barter, Geroge.
Nixdorf, Henry.
Moore, William.
Watson, Oliver.
Black, Thomas.
Clendenin, James.
OConner, John.
Tripple, Cath.
Moyer, Nancy.
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 1845 F020
Date Range
1845
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
1845
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1845
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Kern, Henry
Kern, Barbara
Good, Peter
Kieffer, John
Brossman, Joel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1845 F020
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kern, Barbara.
Administrators: Good, Peter; Kieffer, John; Brossman, Joel.
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 #266
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
Baird, John
Bartruff, John
Bear, Adam
Clark, Robert
Erb, Jacob
Good, Peter
Houston, Samuel
Kline, Michael Jr.
McCallister, Archibald
McCurdy, John
Nagel, Frederick
Neel, James
Patterson, Thomas
Peelor, Jacob
Rea, James
Richardson, Robert
Schaeffer, Adam
Senseman, William
Shirk, Matthias
Slaymaker, Jasper
Sterritt, James
Whiteside, William
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
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 #266
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Payment to Return Judges of the several election districts within the county.
Slaymaker, Jasper Esq. 1st District. Lancaster.
Clark, Robert. 2nd District. Drumore.
Peelor, Jacob. 3rd District. Elizabethtown.
Shirk, Matthias. 4th District. New Holland.
Kline, Michael Jr. 5th District. Erbs.
McCallister, Archibald. 6th District. Strasburg.
Bartruff, John. 7th District. Manheim.
Houston, Samuel Esq. 8th District. Salisbury.
Senseman, William. 9th District. Reamstown.
McCurdy, John. 10th District. Maytown.
Schaeffer, Adam. 11th District. Churchtown.
Neel, James. 12 th District. Martic.
Baird, John Esq. 13th District. Bart.
Whiteside, William. 14th District. Colerain.
Patterson, Thomas. 15th District. Little Britain.
Erb, Jacob. 16th District. Lititz.
Nagel, Frederick. 17th District. Marietta.
Richardson, Robert. 18th District. Columbia.
Rea, James Esq. 19th District. Sadsbury.
Bear, Adam. 20th District. Leacock.
Good, Peter. 21st District. Brecknock.
Sterritt, James. 22nd District. Mount Joy.
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 1840 F031
Date Range
1840
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Frederick
Miller, Elizabeth
Stauffer, John
Hess, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F031
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrators: Stauffer, John; Hess, 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 1842 F038
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
Miller, Elizabeth
Eckman, Elizabeth
Miller, Mary
Hellum, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F038
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly: Eckman, Elizabeth.
Renouncer: Miller, Mary Magdelin.
Administrator: Hellum, Daniel.
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 F040
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
Miller, Martin
Miller, Elizabeth
Hoffmyer, Jacob L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1842 F040
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Hoffmyer, Jacob 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #495
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
Jenkins, William
Long, John
Weaver, George
Diller, Solomon
Stauffer, Peter
Charles, Andrew
May, David
Boyd, Samuel
Hansen, William
Ringwalt, William
Wentz, Joseph
Paxton, Samuel
Whiteside, William
Ash, Phineas
Keller, Samuel
Sterrit, J. A.
Way, Michael
Fogle, Adam
Connely, Moore
Good, Peter
Mackey, James
Eggert, Christian
Gyger, John
Fulton, Daniel
Mosher, Joseph
Keller, Jacob
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Elections
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 1828 #495
Box Number
009
Notes
Partially entered into Q & A Jul 5, 2001.
Additional Notes
Courthouse.
Payment of expenses of the Electors of the President and Vice President [Jackson/Calhoun].
Jenkins, William. City.
Long, John. Drumore Twp.
Weaver, George. Elizabethtown.
Diller, Solomon. New Holland.
Stauffer, Peter. Erbs.
Charles, Andrew. Strasburg.
May, David. Manheim town.
Boyd, Samuel. Salisbury.
[Reinkslee], Henry. Reamstown.
Hansen, William. Maytown.
Ringwalt, William. Churchtown.
Wentz, Joseph. Martic Twp.
Paxton, Samuel. Bart Twp.
Whiteside, William. Colerain Twp.
Ash, Phineas. Little Britain Twp.
Keller, Samuel. Lititz.
Sterrit, J. A. Marietta.
Way, Michael. Columbia.
Fogle, Adam. Sadsbury Twp.
Connely, Moore. Leacock Twp.
Good, Peter. Brecknock Twp.
Mackey, James. Mountjoy S. H.
Eggert, Christian. Petersburg.
Gyger, John. Lampeter.
Fulton, Daniel. Conestoga Twp.
Mosher, Joseph. Washington Boro.
Keller, Jacob. Gross.
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

24 records – page 1 of 2.