Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1844 F036
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Shreiner, Rachel
Shreiner, John
Shreiner, Jacob Y.
Holl, Henry
Shreiner, George Y.
Evans, 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 1844 F036
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shreiner, John; Shreiner, Jacob Y.; Holl, Henry; Shreiner, George Y.
Administrator: Evans, 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 1847 F013
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Evans, Thomas
Evans, Margaret
Evans, Rudy
Evans, John
Landis, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F013
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Margaret.
Administrators: Evans, Rudy; Evans, John, Landis, 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 1892 F042
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
Evans, Ann
Evans, John
Evans, David M.
Reese, Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F042
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also Evans, John.
Renouncers: Evans, David M.; Reese, Jane.
Administrators: Lancaster Trust Company.
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 F044
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
Evans, Ann
Evans, John
Israel, Hannah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Wiconisco, Dauphin County
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F044
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also: Evans, Ann. Place: Wiconisco, Dauphin County.
Renouncer: Israel, Hannah
Administrators: Lancaster Trust Company.
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 F039
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 0016
People
Evans, John
Evans, Sarah
Evans, Clifton
Stehman, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F039
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Sarah.
Administrators: Evans, Clifton; Stehman, 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
Renunciations
Title
Renunciations
Object ID
Ren 1848 F017
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
Evans, John
Evans, Matilda A.
Zook, Abraham
Clarkson, I. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F017
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Matilda A.
Administrators: Zook, Abraham; Clarkson, I. S.
2 items, 2 pieces
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 1824 #478
Date Range
1824
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
1824
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Baumgardner, Eliza
Baumgardner, Samuel
Beel, Adam
Beel, James
Beel, John
Beel, William
Behm, Adam
Behm, John
Bell, Adam
Bell, James
Bell, John
Bell, William
Boyer, Barbara
Boyer, David
Boyer, Rebecca
Boyer, Susanna
Boyer, Mrs.
Chapman, Samuel
Cowhack, Daniel
Cowhack, John
Cowhack, Nancy
Cowhawk, Daniel
Cowhawk, John
Cowhawk, Nancy
Demmy, Christian
Demmy, Lewis
Dickson, Thomas
Eavans, John
Eavans, Matthew
Evans, John
Evans, Matthew
Faber, Catharine
Faber, Philip
Favy, Catharine
Favy, Philip
Freeze, John
Freze, John
Gallacher, John
Gallacher, Martha
Gallacher, Mrs.
Gallagher, Matthew
Hollinger, Elizabeth
Hollinger, Mrs.
Horn, Peter
Horn, William
Horncomb, Henry
Horncomb, Polly
Keyser, George
Keyser, Mrs.
Lewis, Catharine
Lewis, John
Mayers, Catharine
Mayers, Fanny
Mayers, Jacob
Meyer, Frederick
Meyer, Henry
Meyer, John
Meyers, Catharine
Meyers, Fanny
Meyers, Jacob
Moore, Adam
Moore, John
Moore, Susan
Moore, Thomas
Morgan, Barbara
Morgan, Catharine
Morgan, Christian
Morgan, George
Morgan, Mrs.
Murphy, Elisabeth
Murphy, Samuel
Oberfield, Cecilia
Oberfield, Mrs.
Pfeffer, Elizabeth
Pfeffer, Mrs.
Roan, Bridget
Roan, John
Roan, Joseph
Roan, Mary
Roland, Elizabeth
Roland, Jacob
Roland, John
Rollan, Elizabeth
Rollan, Jacob
Rollan, John
Rollin, Elizabeth
Rollin, Jacob
Rollin, John
Sarber, Henry
Sarber, Mrs.
Schapman, Samuel
Shaffer, George
Shaffer, Magdelen
Shaffer, Sally
Shaffner, Gabriel
Shaffner, Henry
Shaffner, Mrs.
Sheffer, George
Sheffer, Magdelen
Sheffer, Sally
Snyder, Henry
Stauffer, Samuel
Stauffer, Mrs.
Teddvile, Mary
Teddviler, Mrs.
Tedweiler, Mary
Tedweiler, Mrs.
Thatcher, Amos
Thatcher, Martha
Thatcher, Matthew
Thatcher, William
Watts, John
Watts, Mrs.
Weaver, Charles
Weaver, Frederick
Weaver, Lewis
Weaver, Martin
Wright, David
Wright, Mary
Wright, Robert
Young, Lydia
Young, Samuel
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Poor children
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #478
Box Number
005
Notes
Entered into Q & A 1993/11/23.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Baumgardner, Samuel. Father of Baumgardner, Eliza, age 10.
Behm, Adam. Father of Behm, John, age 7.
Bell, John. (Or Beel.) Father of Bell, James, age 9; Bell, Adam, age 7; Bell, William, age 5.
Boyer, Widow. Mother of Boyer, David, age 11, Boyer, Susanna, age 9; Boyer, Barbara (or Boyer, Rebecca) age 7.
Chapman, Samuel. Father of Chapman, Samuel, age 10.
Cowhawk, John. (Or Cowhack.)Father of Cowhawk, Daniel, age 11; Cowhawk, Nancy, age 6.
Demmy, Christian, age 11; Demmy, Lewis, age 9.
Dickson, Thomas. Father of Dickson, Thomas, age 8.
Evans, John. (Or Eavens.)Father of Evans, Matthew, age 7.
Faber, Philip. (Or Favy.)Father of Faber, Catharine, age 7.
Freeze, John. (Or Freze.) Father of Freeze, John, age 9.
Gallacher, Widow. Mother of Gallacher, Martha, age 10; Gallacher, John, age 6. Also mentioned: Gallagher, Matthew.
Hollinger, Widow. Mother of Hollinger, Elizabeth, age 11.
Horn, Peter. Father of Horn, William, age 10; Horn, Peter, age 8.
Horncomb, Henry. Father of Horncomb, Polly, age 11.
Keyser, Widow. Mother of Keyser, George, age 7.
Lewis, John. Father of Lewis, Catharine, age 8.
Mayers, Jacob. (Or Meyers.) Father of Mayers, Catharine, age 11; Mayers, Fanny, age 9.
Meyer, Frederick. Father of Meyer, Henry, age 9; Meyer, John, age 7.
Moore, Adam. Father of Moore, Thomas, age 10.
Moore, Thomas. Father of Moore, John, age 10; Moore, Susan, age 8; Moore. Thomas, age 6.
Morgan, Widow. Mother of Morgan, George, age 11; Morgan, Barbara, age 8; Morgan, Christian, age 7; Morgan, Catharine, age 7.
Murphy, Samuel. Father of Murphy, Elisabeth, age 9.
Oberfield, Widow. Mother of Oberfield, Cecilia, age 10.
Pfeffer, Widow. Mother of Pfeffer, Elizabeth, age 7.
Roan, John. Father of Roan, Bridget, age 8; Roan, Joseph, age 6; Roan, Mary, age 6 (twins).
Rollin, John. (Or Rollan, or Roland.) Father of Rollin, Jacob, age 11; Rollin, Elizabeth, age 10.
Sarber, Widow. Mother of Sarber, Henry, age 10.
Schapman, Samuel. Father of Schapman, Samuel, age 10.
Shaffner, Widow. Mother of Shaffner, Henry, age 11; Shaffner, Gabriel, age 7.
Sheffer, George. (Or Shaffer.) Father of Sheffer, Sally, age 11; Sheffer, Magdelen, age 7.
Snyder, Henry. Father of Snyder, Henry, age 7.
Stauffer, Widow. Mother of Stauffer, Samuel, age 10.
Tedweiler, Widow. (Or Teddviler.) Mother of Tedweiler, Mary, age 11.
Thatcher, Amos. (Or Tatcher.) Father of Thatcher, Martha, age 8; Thatcher, William, age 6. Also mentioned Thatcher, Matthew.
Watts, Widow. Mother of Watts, John, age 10.
Weaver, Frederick. Father of Weaver, Charles, age 10; Weaver, Lewis, age 8; Weaver, Martin, age 7.
Wright, Robert. (Or Right.) Father of Wright, Mary, age 10; Wright, Robert, age 8; Wright, David, age 6.
Young, Samuel. Father of Young, Lydia (or Liddy), age 8; Young, Samuel, age 7.
1 item. 3 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #653
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
Algire, Catharine
Anderson, James
Barlow, Henry
Barlow, James
Barlow, William
Beitleman, Mary
Beitleman, William
Bentel, Mary
Billet, Susanna
Boyles, Lewis
Brightman, Catharine
Brightman, Henry
Brooks, Henry
Brooks, Washington
Bucher, David
Bucher, Fanny
Buller, Mary
Caldwell, Leah
Caldwell, Thomas
Carne, Barbara
Carne, David
Charles, Benjamin
Charles, Juliana
Clark, Deborah
Clark, Nancy
Clayton, Priscilla
Cochran, Jacob
Cooper, Catharine
Cromwell, Leah
Cross, Andrew
Cross, Mary
Davis, Hannah
Davis, William
Denison, Adam
Denison, Elizabeth
Dickey, Martin
Dickey, Susanna
Doebler, John
Dougherty, Henry
Dougherty, John
Dougherty, Mary
Doyle, Henry
Draper, Elizabeth
Ealye, Matthias
Ervin, Elizabeth
Evans, Evan
Evans, John
Finfrock, Christian
Fittera, Elizabeth
Fittera, Stephen
Fritz, Adam
Fritz, Leah
Fryberger, Rebecca
Galligher, Ervin
Garst, George W.
Gelbaugh, Fanny
Gorner, Elizabeth
Gorner, John
Hallowel, Washington
Hamler, Sarah
Hartman, Christian
Hartman, Joseph
Heidler, Cyrus
Heidler, Nancy
Henry, John
Henry, William
Hinkle, Margaret
Hollinger, Elizabeth
Hollinger, Monroe G.
Hubley, Adam
Hubley, Mary
Hubley, Nancy
Jacobs, Elizabeth
Jacobs, John
Jameson, Henry
Jameson, William
Johnston, Harriet
Johnston, Rebecca
Johnston, William
Keeders, Curtis
Keffer, Elizabeth
Kelly, Charles
Kelly, Mary
Kerns, Elizabeth
Kuster, Elizabeth
Kuster, Michael
Lawrence, Samuel
Leader, Mary Ann
Leader, Simon
Lentz, Sarah
Lisle, Catharine
Livermore, Jackson
Livermore, Jason
Livermore, Sumner
Long, Perry
Longnecker, Charlotte
Longnecker, James
Lunsig, Betsey
Lunsig, Catharine
Lynch, Mary
Magill, John
Markley, Elizabeth
Martin, Elizabeth
Martin, Lewis John
Martin, William
McCarran, James
McCarran, William
McClellan, Mary Jane
McCloskey, Martin
McCloskey, William
McCony, Martin
McKean, Jacob
McKean, Mary
McMichael, David
McNeal, Hannah
McNeal, Susanna
McVey, Margaret
McVey, Nancy
Melony, Martin
Melony, Nelson
Meredith, Elizabeth
Meredith, Mary
Mooney, Eliza
Moore, Elizabeth
Moore, Jane
Moore, Robert
Myers, John
Myers, Samuel
Nace, Rebecca
Nace, Sarah
Neblow, Elizabeth
Over, Ann
Pence, Jacob
Pence, Samuel
Platt, Elizabeth
Plum, Rebecca
Probst, John
Probst, Mary
Ralston, Fanny
Rapp, Philip
Reese, Adam
Reese, Mary Ann
Reiff, Ann
Reiff, Mary
Rice, William
Road, Emanuel
Road, Jacob
Roberts, Mary Ann
Rollin, Fanny
Rollin, Henry
Roop, Henry
Sands, Mary
Sands, Rachel
Saylor, Peter
Schwalge, Henry
Schwalge, John
Seals, Levina
Shaeffer, Adeline
Shaeffer, Daniel
Shaeffer, Elizabeth
Shaeffer, Mary
Shaffner, Jeremiah
Shaffner, William
Shank, Henry
Shireman, Jacob
Shireman, Samuel
Shroll, Daniel
Shroll, Henry
Simpson, Mary Ann
Spangler, George
Stape, Catharine
Stape, Elizabeth
Stape, Joseph
Strome, Elizabeth
Strome, Hetty
Throne, Samuel
Updegraff, Louisa
Uplinger, John
Williams, John
Willis, Eliza
Willis, William
Wilson, D. William
Wilson, Thomas
Wittig, Adam
Woods, Elizabeth
Woods, Jacob
Yost, Adam
Young, Samuel
Subcategory
Documentary Artifact
Search Terms
Marietta
Maytown, East Donegal Twp.
Mount Joy
Mount Joy Twp.
Richland, East Donegal Twp.
Springville, East Donegal Twp.
Poor children
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 1829 #653
Box Number
010
Notes
Entered into Q&A 1994/02/03.
Additional Notes
Poor children.
Marietta.
Algire, Catharine. Age 8.
Bucher, David. Age 6.
Bucher, Fanny. Age 7.
Beitleman, Mary. Age 7.
Beitleman, William. Age 10.
Brightman, Catharine. Age 7.
Brightman, Henry. Age 10.
Brooks, Henry. Age 9.
Brooks, Washington. Age 10.
Charles, Benjamin. Age 8.
Charles, Juliana. Age 11.
Cromwell, Leah. Age 10.
Cooper, Catharine. Age 11.
Clayton, Priscilla. Age 9.
Cross, Andrew. Age 9.
Cross, Mary. Age 10.
Doyle, Henry. Age 8.
Draper, Elizabeth. Age 10.
Davis, Hannah. Age 11.
Davis, William. Age 5.
Doebler, John. Age 8.
Evans, Evan. Age 11.
Evans, John. Age 10,
Fryberger, Rebecca. Age 9.
Fittera, Elizabeth. Age 10.
Fittera, Stephen. Age 11.
Galligher, Ervin. Age 9.
Garst, George W. Age 7.
Hamler, Sarah. Age 8.
Hubley, Adam. Age 7.
Hubley, Nancy. Age 9.
Johnston, William. Age 10.
Jameson, William. Age 7.
Jameson, Henry. Age 10.
Hubley, Mary. Age 6.
Heidler, Cyrus. Age 9.
Heidler, Nancy. Age 11.
Hinkle, Margaret. Age 8.
Henry, John. Age 5.
Henry, William. Age 8.
Kelly, Charles. Age 10.
Kelly, Mary. Age 10.
Keeders, Curtis. Age 9.
Kerns, Elizabeth.
Longnecker, Charlotte. Age 7.
Longnecker, James. Age 11.
Leader, Mary Ann. Age 11.
Leader, Simon. Age 9.
Lisle, Catharine. Age 8.
Lawrence, Samuel. Age 5.
Lentz, Sarah. Age 11.
McKean, Jacob. Age 7.
McKean, Mary, Age 9.
Melony, Martin. Age 11.
Melony, Nelson. Age 5.
Martin, Elizabeth. Age 6.
Martin, Lewis John. Age 8.
Martin, William. Age 7.
McCloskey, Martin. Age 8.
McCloskey, William. Age 5.
McClellan, Mary Jane. Age 7.
Myers, Samuel. Age 5.
Myers, John. Age 7.
McNeal, Hannah. Age 11.
McNeal, Susanna. Age 6.
Markley, Elizabeth. Age 8.
Neblow, Elizabeth.Age 6.
Nace, Rebecca. Age 11.
Nace, Sarah. Age 9.
Over, Ann. Age 6.
Plum, Rebecca. Age 7.
Platt, Elizabeth. Age 9.
Rice, William. Age 11.
Rollin, Fanny. Age 11.
Rollin, Henry. Age 9.
Roop, Henry. Age 7.
Rapp, Philip. Age 6.
Sands, Mary. Age 5.
Sands, Rachel. Age 10.
Shank, Henry. Age 11.
Spangler, George. Age 9.
Seals, Levina. Age 7.
Strome, Elizabeth. Age 10.
Strome, Hetty. Age 7.
Saylor, Peter. Age 9.
Schwalge, Henry. Age 10.
Schwalge, John. Age 11.
Shaeffer, Daniel. Age 9.
Shaeffer, Mary. Age 11.
Wittig, Adam. Age 8.
Wilson, D. William. Age 7.
Wilson, Thomas. Age 8.
Williams, John. Age 6.
Yost, Adam. Age 10.
Richland and Mount Joy.
Clark, Deborah. Age 11.
Clark, Nancy. Age 10.
Ervin, Elizabeth. Age 8.
Hartman, Christian, Age 9.
Hartman, Joseph. Age 7.
Keffer, Elizabeth. Age 9.
Livermore, Jackson. Age 5.
Livermore, Jason. Age 7.
Livermore, Sumner. Age 9.
McMichael, David. Age 6.
Magill,John. Age 6.
McVey, Margaret. Age 9.
McVey, Nancy. Age 6.
McCarran, James. Age 11.
McCarran, William. Age 9.
Probst, John. Age 8.
Probst, Mary. Age 11.
Reese, Adam. Age 7.
Reese, Mary Ann. Age 5.
Roberts, Mary Ann. Age 6.
Simpson, Mary Ann. Age 7.
Throne, Samuel. Age 8.
Woods, Elizabeth. Age 10.
Woods, Jacob. Age 8.
Willis, Eliza. Age 10.
Willis, William. Age 8.
Young, Samuel. Age 11.
[Mount Joy] Twp.
Anderson, James. Age 10.
Billet, Susanna. Age 11.
Bentel, Mary. Age 7.
Dickey, Martin. Age 9.
Dickey, Susanna. Age 10.
Fritz, Adam. Age 8.
Fritz, Leah. Age 10.
Dougherty, Henry. Age 11.
Long, Perry. Age 8.
Meredith, Elizabeth. Age 9.
Meredith, Mary. Age 11.
Shroll, Daniel. Age 9.
Shroll, Henry. Age 10.
Springville.
Barlow, Henry. Age 9..
Barlow, James. Age 10.
Barlow, William. Age 6.
Carne, Barbara. Age 7.
Carne, David. Age 10.
Finfrock, Christian. Age 9.
Lunsig, Betsey. Age 8.
Lunsig, Catharine. Age 6.
Mooney, Eliza. Age 9.
Dougherty, Henry.
Dougherty, John. Age 7.
Dougherty, Mary. Age 9.
Maytown.
Boyles, Lewis. Age 10.
Buller, Mary. Age 10.
Caldwell, Leah. Age 10.
Caldwell, Thomas. Age 8.
Cochran, Jacob. Age 11.
Denison, Adam. Age 10.
Denison, Elizabeth. Age 8.
Ealye, Matthias. Age 9.
Gelbaugh, Fanny. Age 6.
Gorner, Elizabeth. Age 6.
Gorner, John. Age 10.
Hallowel, Washington. Age 6.
Hollinger, Elizabeth. Age 11.
Hollinger, Monroe G. Age 9.
Jacobs, Elizabeth. Age 9.
Jacobs, John. Age 6.
Johnston, Harriet. Age 8.
Johnston, Rebecca. Age 10.
Kuster, Elizabeth. Age 11.
Kuster, Michael. Age 10.
Lynch, Mary. Age 8.
McCony, Martin. Age 11.
Moore, Elizabeth. Age 9.
Moore, Jane. Age 11.
Moore, Robert. Age 6.
Pence, Jacob. Age 11.
Pence, Samuel. Age 10.
Ralston, Fanny. Age 9.
Reiff, Ann. Age 8.
Reiff, Mary. Age 6.
Road, Emanuel. Age 9.
Road, Jacob. Age 5.
Shaeffer, Adeline. Age 5.
Shaeffer, Elizabeth. Age 8.
Shaffner, Jeremiah. Age 9.
Shaffner, William. Age 7.
Shireman, Jacob. Age 9.
Shireman, Samuel. Age 7.
Stape, Catharine. Age 7.
Stape, Elizabeth. Age 9.
Stape, Joseph. Age 11.
Updegraff, Louisa. Age 6.
Uplinger, John. Age 10.
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 #007
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
McLenegan, Z.
Isenberger, Nicholas
Evans, John
Reed, James
Ringold, Richard
Shaeffer, Jacob
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
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 #007
Box Number
010
Notes
Entered into Q&A Aug 2, 2001.
Additional Notes
Courthouse.
Mayor's Court.
Payment of prosecution fees
McLenegan, Z.
Defendants:
Isenberger, Nicholas. Convicted. Larceny.
Evans, John. Reed, James. Larceny. Ignored.
Ringold, Richard. Convicted. Disorderly house.
Shaeffer, Jacob. Convicted. Passing counterfeit money.
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 #008
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
Eichholtz, Henry
Isenberger, Nicholas
Evans, John
Reed, James
Ringold, Richard
Shaeffer, Jacob
Wise, Jacob
Bosley, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
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 #008
Box Number
010
Notes
Entered into Q&A Aug 2, 2001.
Additional Notes
Courthouse.
Mayor's Court.
Payment of court fees
Eichholtz, Henry.
Defendants:
Isenberger, Nicholas. Convicted. Larceny.
Evans, John. Reed, James. Larceny. Ignored.
Ringold, Richard. Convicted. Disorderly house.
Shaeffer, Jacob. Convicted. Passing counterfeit money.
Wise, Jacob. No further proceedings. Surety of the peace on complaint of Bosley, 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

10 records – page 1 of 1.