Skip header and navigation

Revise Search

1328 records – page 1 of 133.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #233
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
Evans, William
Gault, Elizabeth
Gault, Hannah
Meginnes, Thomas
Meginnes, Joseph
Quanintance, John
Quanintance, Joseph
Quanintance, Lydia
Shaw, John
Shaw, Margaret
Zell, Peter
Zell, John
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #233
Box Number
001
Notes
Entered into Q&A 1994/07/08.
Additional Notes
Poor children.
Evans, William. Teacher.
Gault, Elizabeth. Mother of Hannah Gault.
Meginnes, Thomas. Father of Joseph Meginnes.
Quanintance, John. Father of Joseph Quanintance; Lydia Quanintance.
Shaw, John. Father of John Shaw; Margaret Shaw.
Zell, Peter. Father of John Zell.
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 1821 #259
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
Anderson, Frank
Anderson, Maria
Banks, David
Barber, Robert
Belger, John
Biddle, Benjamin
Brown, Thomas
Bullman, James
Cannon, John
Carlisle, Mary
Conner, Mary
Cose, James
Coyle, Ann
Coyle, John
Domer, Christian
Fowler, Peter
Frances, Fanny
Fritz, John
Fultz, Mary
Galbough, Jacob
Gardner, Robert
Green, Abner
Green, Charles
Green, Mary
Greer, Peter
Guest, Rosanna
Gundaker, John
Hamelton, William
Hutcheson, James
Hydon, George
Jackson, Samuel
Jones, Isaac
Kanadey, Matthew
Kean, James
Kechler, John
Kerns, William
Kuts, Thomas
Lawrence, James
Leek, Margaret
Levan, John
Levan, Mary
McBride, John
McCardle, Peter
McCook, Elizabeth
McGiven, Paterick
McGrann, Paterick
Mitchel, Dennes
Molson, Ephrem
Moore, James
Muma, John
Murry, Henry
Parker, Joseph
Perrece, Jonathen
Planter, Worthington
Reist, Thomas
Remley, Henry
Robeson, Lydea
Sencler, Sarah
Shimp, David
Smith, John
Stewart, George
Studdert, Andrew
Swann, Samuel
Vandike, Jacob
Walker, James
Walker, Joseph
Williams, Jacob
Williams, John
Wright, William
Yarlett, Margaret
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
African Americans
Persons of color
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 #259
Box Number
001
Notes
Date entered into Q&A was not recorded.
Additional Notes
Expenses for prisoners.
Anderson, Frank.
Anderson, Maria. African American.
Banks, David. African American.
Barber, Robert.
Belger, John.
Biddle, Benjamin.
Brown, Thomas.
Bullman, James. African American.
Cannon, John.
Carlisle, Mary.
Conner, Mary.
Cose, James. African American.
Coyle, Ann.
Coyle, John.
Domer, Christian.
Fowler, Peter.
Frances, Fanny.
Fritz, John.
Fultz, Mary.
Galbough, Jacob.
Gardner, Robert.
Green, Abner. African American.
Green, Charles. African American.
Green, Mary. African American.
Greer, Peter.
Guest, Rosanna.
Gundaker, John.
Hamelton, William.
Hutcheson, James.
Hydon, George.
Jackson, Samuel. African American.
Jones, Isaac.
Kanadey, Matthew .
Kean, James.
Kechler, John.
Kerns, William.
Kuts, Thomas.
Lawrence, James.
Leek, Margaret.
Levan, John. African American.
Levan. Mary. African American.
McBride, John.
McCardle, Peter.
McCook, Elizabeth.
McGiven, Paterick.
McGrann, Paterick .
Mitchel, Dennes.
Molson, Ephrem.
Moore, James.
Muma, John.
Murry, Henry. African American.
Parker, Joseph.
Perrece, Jonathen. African American.
Planter, Worthington. African American.
Reist, Thomas.
Remley, Henry.
Robeson, Lydea.
Sencler, Sarah.
Shimp, David.
Smith, John.
Stewart, George.
Studdert, Andrew.
Swann, Samuel. African American.
Vandike, Jacob. African American.
Walker, James.
Walker, Joseph.
Williams, Jacob.
Williams, John.
Wright, Alese.
Wright, William.
Yarlett, Margaret.
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 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 1899 F065
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Kapp, Susan
Oswald, Emma H.
Hengst, Curvin K
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F065
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Oswald, Emma H.
Administrator: Hengst, Curvin K.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F068
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Kitch, Elizabeth
Brown, Anna
Mellinger, Mary E.
Kitch, Charles H.
Mellinger, Clayton
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F068
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brown, Anna; Mellinger, Mary E.
Administrators: Kitch, Charles H.; Mellinger, Clayton.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F074
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Lee, Margaret
Hambleton, Martha
Hollinger, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F074
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hambleton, Martha.
Administrator: Hollinger, 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
Renunciations
Title
Renunciations
Object ID
Ren 1899 F078
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Lintner, Christian H.
Lintner, Martha
Lintner, Benjamin G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F078
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lintner, Martha.
Administrators: Lintner, Benjamin G.
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F082
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Good, John M.
Good, Samuel M.
Good, Martin M.
Good, Adam E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F082
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Good, Samuel M.; Good, Martin M.
Administrator: Good, Adam E.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F087
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Meloy, Mary
Jackson, Jennie
Good, Sarah L. Meloy
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 1899 F087
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jackson, Jennie.
Administrator: Good, Sarah L. Meloy.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F094
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Nixdorf, Margaret
Wagner, John
Nixdorf, Henry C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F094
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wagner, John.
Administrator: Nixdorf, Henry 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

1328 records – page 1 of 133.