Skip header and navigation

Revise Search

44 records – page 1 of 3.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #378
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 0008
People
Anderson, John
Bassly, William
Boyer, Samuel
Brown, John
Chamberlain, William
Cross, Andrew
Erhart, Henry
Farmer, John B.
Findley, John R.
Gensell, Gideon
Goodman, John
Green, Abner
Hamilton, William
Kennedy, Patrick
Kirk, William
Mauch, Christian
McDonald, Hugh
Miller, William
Moore, James
Morgan, Isaac
Myers, John
Pratt, John
Ressler, George
Sample, Peter
Smith, Selah
Stewart, John
Tarbell, Samuel W.
Walker, John
Walker, James
Watson, Robert
Williams, Charles
Wilson, 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 1828 #378
Box Number
008
Notes
Entered into Q & A Jun 28, 2001.
Additional Notes
Prison.
Payment to Philadelphia Prison for the support of the following prisoners. (Their expenses and earnings are itemized.)
Anderson, John.
Bassly, William.
Boyer, Samuel.
Brown, John.
Chamberlain, William.
Cross, Andrew.
Erhart, Henry.
Farmer, John B.
Findley, John R.
Gensell, Gideon.
Goodman, John.
Green, Abner.
Hamilton, William.
Kennedy, Patrick.
Kirk, William.
Mauch, Christian.
McDonald, Hugh.
Miller, William.
Moore, James.
Morgan, Isaac.
Myers, John.
Pratt, John.
Ressler, George.
Sample, Peter.
Smith, Selah.
Stewart, John.
Tarbell, Samuel W.
Walker, John.
Walker, James. Alias Walker, John.
Watson, Robert.
Williams, Charles.
Wilson, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #019A
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
Bowser, Peter
Butler, Henry
Carter, Charles
Conrad, John
Crayton, James
Dettweiller, Jacob
Duff, William
Fritz, John
Hamilton, William
Harpham, Jeremiah G.
Johnston, Jeremiah
Jones, John
Kennard, Samuel
Livey, John
McMahon, John
Moyer, Jacob
Myers, Frederick
Myers, John
Shaffer, George
West, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
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 #019A
Box Number
003
Notes
Entered into Q&A May 3, 2001.
Additional Notes
Courthouse.
Payment to Philadelphia prison for support of prisoners held there.
Prisoners listed:
Bowser, Peter.
Butler, Henry.
Conrad, John.
Crayton, James.
Dettweiller, Jacob.
Duff, William.
Harpham, Jeremiah G.
Johnston, Jeremiah.
Kennard, Samuel.
Myers, Frederick.
McMahon, John.
Shaffer, George.
West, John.
Fritz, John.
Hamilton, William.
Moyer, Jacob.
Livey, John.
Carter, Charles.
Myers, John.
Jones, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #090
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
Landis, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #090
Box Number
010
Notes
Entered into Q&A Aug 2, 2001.
Additional Notes
Prison.
Payment for wood for the jail.
Landis, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #329
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
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Anderson, John
Bacon, Joshua
Bassley, William
Cross, Andrew
Erhart, Henry
Farmer, John B.
Findlay, John R.
Gensell, Gideon
Johnson, Samuel
Kirk, William
Myers, John
McDonald, Hugh
Miller, William
Pratt, John
Walker, James
Carrow, Benjamin
Parker, Joseph
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #329
Box Number
010
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Payment to Philadelphia Prison for Lancaster County prisoners, 1829. Itemized list of their expenses and earnings.
Prisoners:
Anderson, John.
Bacon, Joshua.
Bassley, William.
Cross, Andrew.
Erhart, Henry.
Farmer, John B.
Findlay, John R.
Gensell, Gideon.
Johnson, Samuel.
Kirk, William.
Myers, John.
McDonald, Hugh.
Miller, William.
Pratt, John.
Walker, James.
Carrow, Benjamin.
Parker, Joseph.
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 1860 F037
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
Myers, John
Myers, Catharine
Zug, Samuel R.
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 1860 F037
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Catharine.
Administrator: Zug, Samuel R.
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 F050
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
Sentzel, John
Sensil, John
Sensil, Henry
Myers, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F050
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Sensil, John.
Renouncer: Sensil, Henry.
Administrator: Myers, 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 1848 F046
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Kurtz, Jacob
Umble, John Sr.
Schock, John
Landis, John
Shenk, Ulrich
Rudy, Henry
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F046
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Umble, John Sr.; Schock, John; Landis, John; Shenk, Ulrich.
Administrators: Ruby, Henry; Miller, 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 1821 F047
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Weaver, John
Weaver, Barbara
Landis, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F047
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Barbara.
Administrator: Landis, 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 1822 F025
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Kendig, John
Kendig, Fanny
Landis, John
Bachman, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F025
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kendig, Fanny.
Administrators: Landis, John; Bachman, Jacob.
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 1889 F070
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Myers, John
Myers, Harry B.
Myers, Sue B.
Myers, Lizzie B.
Myers, Fanny B.
Brubaker, A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F070
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Harry B.; Myers, Sue B.; Myers, Lizzie B; Myers, Fanny B.
Administrator: Brubaker, A.
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 1892 F108
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Myers, John
Myers, Barbey
Myers, Delilah
Long, Rosanna
McCardle, Annie E.
Bradly, Letitia
Myers, Albert
Myers, Benjamin F.
Myers, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F108
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myers, Barbey; Myers, Deliah; Long, Rosanna; McCardle, Annie E.; Bradly, Letitia; Myers, Albert; Myers, Benjamin F.
Administrator: Myers, Henry.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #555
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 0008
People
Anderson, John
Boyer, Samuel
Brooks, John
Brown, John
Cain, William
Cross, Andrew
Farmer, John B.
Gensell, Gideon
Goodman, John
Green, Abner
Hamilton, William
Hercules, Peter
Kennedy, Patrick
Kirk, William
Mauch, Christian
McCauley, George
McDonald, Hugh
Miller, William
Moore, James
Morgan, Isaac
Moyer, Jacob
Myers, John
Nicholas, Frederick
Powell, James
Pratt, John
Ream, Abraham
Ressler, George
Sample, Peter
Smith, Selah
Stewart, John
Tarbell, Samuel W.
Walker, James
Walker, John
Watson, Robert
Webb, William
Williams, Charles
Wilson, John
Zeerfas, Samuel
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Philadelphia, Pennsylvania
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 #555
Box Number
008
Notes
Entered into Q & A Jun 26, 2001.
Additional Notes
Prison.
Payment to Philadelphia Prison for the cost of maintaining prisoners more than what they earned by their labor.
Anderson, John.
Boyer, Samuel.
Brooks, John.
Brown, John.
Cain, William.
Cross, Andrew.
Farmer, John B.
Gensell, Gideon.
Goodman, John.
Green, Abner.
Hamilton, William.
Hercules, Peter.
Kennedy, Patrick.
Kirk, William.
Mauch, Christian.
McCauley, George.
McDonald, Hugh.
Miller, William.
Moore, James.
Morgan, Isaac.
Moyer, Jacob.
Myers, John.
Nicholas, Frederick.
Powell, James.
Pratt, John.
Ream, Abraham.
Ressler, George.
Sample, Peter.
Smith, Selah.
Stewart, John.
Tarbell, Samuel W.
Walker, James.
Walker, John.
Watson, Robert.
Webb, William. Old and feeble. Unfit for employment.
Williams, Charles.
Wilson, John.
Zeerfas, Samuel.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1886 F004 M
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 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F004 M
Box Number
010
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 1888 F001 M
Date Range
1888
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
1888
Date of Accumulation
1849-1913
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1888 F001 M
Box Number
010
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 1892 F007 M
Date Range
1892
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
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Myers, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Eden Twp.
Place
Eden Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F007 M
Box Number
010
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #012_pt1
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
Allen, John
Anderson, Robert
Andrews, Joseph
Ankrim, James
Axer, Jacob
Bachman, John
Ballance, John
Barker, John
Beam, Martin
Becker, Ludwick
Bentz, Peter
Bier, Peter
Bitner, Jacob
Bower, Jacob
Bowman, Jacob
Boyle, Philip
Brackbill, Benjamin Jr.
Brady, David
Brandt, David
Brenner, Henry
Briggs, John
Brooks, George
Brown, John
Brown, William
Brungard, George
Brunner, Casper
Buckwalter, Joseph
Bushong, Jacob
Chamberlin, Joshua
Chambers, Joseph
Clark, John
Cope, David
Correll, Abraham
Crawford, James
Demper, Adam.
Detrick, George
Dibbel, John
Diffenbach, Abraham
Doersh, John
Dorward, Jacob
Dorward, Martin
Eckman, Daniel Jr.
Ehler, John
Eichelberger, George Sr.
Eichholtz, Leonard
Engel, John
Erisman, Daniel
Erisman, Jacob
Etter, Jacob
Evans, David
Evans, James
Fahnestock, Peter
Filius, Peter
Fitzgerald, Thomas
Foesig, John
Foltz, Martin
Ford, George
Fordney, Jacob
Fordney, Melchior
Fraily, Jacob
Franciscas, George
Gable, Henry
Geering, William
Getz, John
Geyger, John
Gibbs, Abraham
Grebill, Christian
Griffith, Thomas
Gumpf, Jacob
Gumpf, Mathias
Haag, Bernhardt
Habecker, John
Hambright, George
Harman, Daniel
Hartley, George
Hawkins, Hugh
Heinitsh, August
Heinitsh, Frederick
Heller, Joseph
Herr, John
Hitzelberger, George
Hoffman, George
Hook, Anthony
Hook, David
Huber, Peter Jr.
Hubley, Frederick D.
Hubley, Isaac
Hummel, David
Ihling, Christopher
Ihling, WIlliam
Jackson, Joel
Kann, Henry
Kaufman, David
Keiss, George
Kendig, Miles
Keneagy, Henry
Kinckle, Aaron
Kindig, Christian
King, James
Klein, Frederick
Kline, Charles
Kline, Peter
Kling, Christopher
Koenigmacher, Benjamin
Kraft, Simon
Lahm, Godfried
Landis, Benjamin
Landis, John
Leibey, Jacob
Lightner, Nathaniel
Lindenmuth, Jacob
Long, Benjamin
Long, Christian
Long, Jacob Sr.
Longenecker, Christian
Mann, John
Martin, Samuel
Maxwell, Hugh
Mayer, George
McClean, James
McCulllough, Thomas
McDonough, Peter
McKinney, Samuel
McKnight, William
McSparran, James
Mendenhall, Isaac
Messersmith, George
Metzger, Michael
Meyer, Jacob
Meyers, John
Michael, John
Miller, Christian
Miller, Martin
Mishey, Jacob
Morrison, Samuel Jr.
Musselman, John
Musser, George
Owen, Benjamin
Peck, Nicholas
Peters, John
Pfautz, Samuel
Rathfon, Michael
Reigart, Henry M.
Remly, Henry
Richardson, Robert
Riddle, John
Riegel, Martin
Russel, William
Scott, William
Shaum, Melchior
Sheffer, Adam
Shenck, Michael
Shenk, Jacob
Shroy, Samuel
Singer, Martin
Snyder, Peter
Stamm, Frederick
Steman, Jacob
Treppert, John
Trissler, George
Warren, Archibald D.
Weiss, Christian
Weiss, George
White, John
Worrel, Benjamin
Wright, Robert B.
Yorty, Joseph
Zoerfel, Adam
Zoke, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
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 1821 #012_pt1
Box Number
001
Notes
Not entered into Q&A.
Additional Notes
Traverse jury, January Session 1821.
Kendig, Miles.
Geyger, John.
Mishey, Jacob.
Hummel, David.
Keneagy, Henry.
Peters, John.
Singer, Martin.
Shroy, Samuel.
Bowman, Jacob.
Kinckle, Aaron.
Cope, David.
Snyder, Peter.
Leibey, Jacob.
Demper, Adam.
Riegel, Martin.
Worrel, Benjamin.
Beam, Martin.
Filius, Peter.
Haag, Bernharfd.
Landis, Benjamin.
Allen, John.
Meyers, John.
Stamm, Frederick.
Landis, John.
Chamberlin, Joshua.
Messersmith, George.
Keiss, George.
Habecker, John.
Harman, Daniel.
Ford, George.
Sheffer, Adam.
Kindig, Christian.
Weiss, George.
Martin, Samuel.
Grand jurors, January Session 1821.
McSparran, James
Kline, Peter.
Shenck, Michael.
Brandt, David.
Getz, John.
Hubley, Isaac.
Hambright, George.
Riddle, John.
Ballance, John.
Musser, George.
Musselman, John.
Erisman, Jacob.
Clark, John.
Hawkins, Hugh.
Rathfon, Michael.
McKnight, William.
Brenner, Henry.
Kling, Christopher.
Jurors, Court of Common Pleas, January Session 1821.
White, John.
Yorty, Joseph.
Scott, William.
Kaufman, David.
Steman, Jacob.
Hoffman, George.
Brown, John.
Grebill, Christian.
Barker, John.
Wright, Robert B.
Bushong, Jacob.
Eichholtz, Leonard.
Longenecker, Christian.
Long, Benjamin.
Meyer, Jacob.
Huber, Peter Jr.
Andrews, Joseph.
Reigart, Henry M.
Zoke, John.
Correll, Abraham.
Hook, Anthony.
Russel, William.
Geering, William.
Kraft, Simon.
Buckwalter, Joseph.
Briggs, John.
Weiss, Christian.
Miller, Christian.
Fahnestock, Peter.
McKinney, Samuel.
Grand jurors, Mayor's Court, January Session 1821.
Brungard, George.
Long, Jacob Sr.
Boyle, Philip.
Ehler, John.
Foltz, Martin.
Kann, Henry.
Gibbs, Abraham.
Axer, Jacob.
Franciscas, George.
Dorward, Martin.
Treppert, John.
Hook, David.
Etter, Jacob.
Bier, Peter.
Klein, Frederick.
Lahm, Godfried
Shaum, Melchior.
Metzger, Michael.
Traverse jurors, Mayors Court, January session 1821
Engel, John.
Trissler, George.
Ihling, Christopher.
Erisman, Daniel.
Bachman, John.
Hartley, George.
Bitner, Jacob.
Chambers, Joseph.
Gable, Henry.
Gumpf, Mathias.
Maxwell, Hugh.
Brown, William.
Crawford, James.
Eichelberger, George Sr.
Fordney, Melchior.
Bower, Jacob.
Fordney, Jacob.
Gumpf, Jacob.
Brunner, Casper.
Heinitsh, Frederick.
McDonough, Peter.
Remly, Henry.
Miller, Martin.
Brady, David.
Hubley, Frederick D.
Foesig, John.
Warren, Archibald D.
Brooks, George.
Detrick, George.
Brunner, Casper.
Fitzgerald, Thomas.
Evans, James.
Dorward, Jacob.
Doersh, John.
Kline, Charles.
Heinitsh, August.
Mayer, George.
Lightner, Nathaniel.
Jurors at an adjourned Court of Common Pleas holden the fourth Monday in February 1821.
McClean, James.
Brackbill, Benjamin Jr.
Eckman, Daniel Jr.
Michael, John.
Mendenhall, Isaac.
Evans, David.
Koenigmacher, Benjamin.
Owen, Benjamin Esq.
King, James.
Ankrim, James.
Griffith, Thomas.
Herr, John Esq.
Jackson, Joel.
Peck, Nicholas.
McCulllough, Thomas.
Dibbel, John.
Becker, Ludwick.
Mann, John.
Talesman at an adjourned Court of Common Pleas, commenced the fourth Monday in February 1821.
Ihling, WIlliam.
Juror at the Court of Common Pleas, commenced the fourth Monday in February 1821.
Morrison, Samuel Jr.
Juror at an adjourned Court of Common Pleas, commenced the fourth Monday in February 1821.
Anderson, Robert.
Zoerfel, Adam.
Heller, Joseph Esq.
Bentz, Peter.
Long, Christian.
Lindenmuth, Jacob.
Shenk, Jacob.
Richardson, Robert.
Diffenbach, Abraham.
Pfautz, Samuel,
Fraily, Jacob.
Hitzelberger, George.
11 items, 11 pieces make up one order
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 1829 #386
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
Bassly, WIlliam
Cross, Andrew
Chamberlain, William
Erhart, Henry
Farmer, John B.
Findlay, John R.
Gensell, Gideon
Goodman, John
Kennedy, Patrick
Kirk, WIlliam
Myers, John
McDonald, Hugh
Miller, William
Morgan, Isaac
Mauch, Christian
Moore, James
Walker, James
Watson, Robert
Walker, John
Johnson, Samuel L.
Bacon, Joshua
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #386
Box Number
009
Notes
Never entered into Q&A.
Additional Notes
Prison.
Payment for support of prisoners at the Philadelphia Prison beyond what they earned by their labor.
Anderson, John
Bassly, WIlliam.
Cross, Andrew.
Chamberlain, William.
Erhart, Henry.
Farmer, John B.
Findlay, John R.
Gensell, Gideon.
Goodman, John.
Kennedy, Patrick.
Kirk, WIlliam.
Myers, John.
McDonald, Hugh.
Miller, William.
Morgan, Isaac.
Mauch, Christian.
Moore, James.
Walker, James.
Watson, Robert.
Walker, John.
Johnson, Samuel L.
Bacon, Joshua.
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 1850 F058
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
Landis, John
Weidler, Samuel
Landis, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F058
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weidler, Samuel.
Administrator: Landis, Mary.
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 #040B
Date Range
1821
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
1821
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Austen, James
Banks, David
Bennet, Isaac
Bisco, John
Black, Alexander
Blottenberger, Peter
Boyle, John
Bullman, James
Burk, Joseph
Campbell, Mary
Cannon, John
Carns, Robert
Carter, Charles
Chapman, Barbara
Christy, John
Clark, Henry
Cochran, Isaac
Cooper, William
Copelen, Isaac
Davis, Hugh
Debler, Joseph
Deneven, David
Dill, Thomas
Doress, James
Dunlap, John
Ellinger, David
Eron, George
Fitzgerrel, George W.
Flick, Christian
Frances, Fanny
Franton, Samuel
Gallagher, Michael
Gallagher, Patrick
Glasgoe, Abraham
Gray, John
Green, Charles
Hains, Samuel
Hildebrand, John
Howard, Adam
Hyden, George
Johnson, John
Johnson, Thomas
Jones, John
Jones, Samuel
Kain, James
Kauffman, Isaac
Kee, William
Keiler, Daniel
Keiler, John
Laferdy, Lewesa
Leek, Margaret
Lewis, William
Livey, John
Lyle, Hugh
Lynch, Biddy
Lynch, Elonor
Lynch, Hannah
Mail, Urial
Markle, Jacob
McGrann, Patrick
McKitrick, Patrick
Milford, John
Milyert, Alexander
Moldoon, Charles
Mooney, William
Moore, James
Myers, Jacob
Myers, John
Nagle, Frederick
O'Donnel, Barney
O'Donnel, Dennis
Parker, Joseph
Paterson, Charles
Philips, Henry
Pinehart, Michael
Porter, Thomas
Price, John
Richardson, John B.
Shartz, Conrad
Shepperd, Benjamin
Smith, John
Smith, Martin
Smuller, John
Stewart, Charles
Stewart, Christopher
Stewart, George
Summervill, William
Swann, Saul
Tate, Agnes
Taylor, William
Thompson, William
Tunaron, Francis
Vandike, Jacob
Ward, Michael
Watson, Olaver
Will, Conrad
Will, John
Willes, Thomas
Williams, Robert
Wilson, John
Zarlet, Mary Ann
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Commissioners' Orders for Payment
Expenses
Fees
Incarcerated persons
Lancaster
Persons of color
Prisons
Women
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #040B
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
001
Notes
Never entered into Q&A.
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Jail fees and expenses for prisoners from July 1 to October 1, 1821.
Vandike, Jacob. Person of color.
Francis, Fanney.
Smith, John.
McGrann, Patrick.
Stewart, George.
Hyden, George.
Kain, James.
Cannon, John.
Pinehart, Michael.
Green, Charles. Person of color.
Swann, Saul. Person of color.
Austen, James.
Bullman, James. Person of color.
Mooney, William.
Laferdy, Lewesa.
Hildebrand, John.
Ellinger, David.
Gallagher, Michael.
Carter, Charles. Person of color.
Ward, Michael. Person of color.
Christy, John. Person of color.
Banks, David. Person of color.
Leek, Margaret.
Stewart, Charles.
Black, Alexander.
Franton, Samuel.
Paterson, Charles.
Lynch, Hannah.
Myers, Jacob.
Markle, Jacob.
Jones, Samuel.
Mail, Urial.
Blotenberger, Peter.
Deneven, David.
Thompson, William.
Jones, John.
Hains, Samuel.
Bisco, John. Person of color.
Williams, Robert.
Milford, John.
Lewis, William. Person of color.
Burk, Joseph.
Campbell, Mary.
Dill, Thomas. Person of color.
Tate, Agnes.
Watson, Olaver.
Boyle, John.
Zarlet, Mary Ann.
A stranger. (Name not recorded).
Glasgoe, Abraham. Person of color.
Price, John. Person of color.
Eron, George. Person of color.
Richardson, John B. Person of color.
Bennet, Isaac.
Johnson, Thomas. Person of color.
Livey, John.
Kee, William.
O'Donnel, Barney.
McKitrick, Patrick.
Myers, John.
Parker, Joseph. Person of color.
Carns, Robert.
O'Donnel, Dennis.
Gray, John. Person of color.
Kauffman, Isaac.
Lyle, Hugh.
Shartz, Conrad.
Nagle, Frederick.
Keiler, Daniel.
Stewart, Christopher.
Tunaron, Francis. Person of color.
Cochran, Isaac.
Johnson, John. Person of color.
Willes, Thomas.
Moldoon, Charles.
Moore, James.
Clark, Henry.
Flick, Christian.
Taylor, William.
Howard, Adam.
Philips, Henry.
Frances, Fanny.
Lynch, Biddy.
Lynch, Elonor.
Cooper, William.
Milyert, Alexander. Person of color.
Chapman, Barbara.
Smuller, John.
Will, Conrad.
Clark, Henry. Person of color.
Williams.
Gallagher, Paterick.
Porter, Thomas.
Copelen, Isaac.
Peterson, Charles.
Debler, Joseph.
Fitzgerrel, George W.
Doress, James.
Shepperd, Benjamin.
Summervill, William.
Keiler, John.
A stranger (name not recorded).
Smith, Martin.
Davis, Hugh.
Wilson, John.
Dunlap, John.
Chapman, Barbera.
Will, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #442
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
Landis, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Courthouses
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 1824 #442
Box Number
005
Notes
Never entered into Q & A.
Additional Notes
Prison.
Courthouse.
Payment for firewood.
Landis, 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

44 records – page 1 of 3.