Skip header and navigation

Revise Search

39854 records – page 1 of 3986.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #014A
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
Barkahiser, Catharine
Barkahiser, John
Bennet, Job
Brubaker, Perry
Butcher, Charles
Butcher, Christian
Church, John
Church, Sarah Ann
Clark, Hannah Jane
Clark, James
Clark, John
Clark, Margaret
Clark, Samuel
Clark, Mrs.
Clemson, Davis
Evins, John K.
Evins, Matilda
Evins, Nathan
Feister, James
Feister, Margaret
Feister, Maria
Feister, Mrs.
Garner, Eliza
Garner, Sarah
Garner, William
Haster, Edwin
Haster, Joseph
Haster, William
Iler, Jane
Iler, Jason
Iler, John
Irvin, James
Kizer, John
Kizer, Sarah
Knowls, Amos
Knowls, John
Knowls, William
Laverty, Eliza
Laverty, Samuel
Laverty, William
Leman, Archabald
Leman, Samuel
Leman, Sarah
Lergison, James
Linch, Phoebe
Linch, Alexander
Linch, James
Lindecamp, Catharine
Lindecamp, John
Lindecamp, Peter
Lynch, Joseph
Martin, John
Martin, Phoebe
Martin, Sarah
McEnelly, James
McEnelly, Michael
McEnelly, Watson
McKage, WIlliam
Mellon, Lydia
Mixell, Mary
Mixell, Mrs.
Moore, Daniel
Moore, Mase
Morris, Eliza
Morris, John
Morris, Stacy
Murry, George
Murry, Lackey
Murry, Mary
Odair, John
Odair, William
Protsh, Andrew
Protsh, Martha
Protsh, WIlliam
Proudfoot, Elizabeth
Quintance, Joel
Quintance, Lydia
Quintance, Ruth
Quintance, William
Rees, Charles
Rees, William
Sammas, Cyrus
Sammas, Peggy
Sammas, William
Spotts, Catharine
Spotts, John
Staman, John
Staman, Sarah
Staman, Walter W.
Townsley, James
Townsley, Joseph
Wilson, Amanda
Withers, Barbara
Withers, Isaac
Withers, Joseph
Wurts, Elizabeth
Zell, Catharine
Zell, Margaret
Zell, Mary
Zell, Peter
Zell, Susanna
Zell, William
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Poor children
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 1825 #014A
Box Number
005
Notes
Entered into Q & A Sep 25, 2002.
Additional Notes
Poor children.
Taken from Lancaster county tax list.
Church, John. Father of Church, Sarah Ann, age 8.
Murry, Lackey. Father of Murry, Mary, age 9; Murry, George, age 7.
Lynch, Joseph. Father of Linch, Alexander, age 7; Linch, Phoebe, age 8; Linch, James, age 8. Twins.
Odair, John. Father of Odair, John, age 7; Odair, William, age 8.
Iler, John. Father of Iler, Jane, age 8; Iler, Jason, age 7.
Lindecamp, Peter. Father of Lindecamp, Catharine, age 7; Lindecamp, John, age 8.
Laverty, William. Father of Laverty, Samuel, age 7; Laverty, Eliza, age 8.
Withers, Isaac. Father of Withers, Barbara, age 7; Withers, Joseph, age 7. Twins.
Staman, Walter W. Father of Staman, John, age 8; Staman, Sarah, age 7.
Martin, John. Father of Martin, Phoebe, age 8; Martin, Sarah, age 7.
Evins, Nathan. Father of Evins, John K., age 7; Evins, Matilda, age 10.
Barkahiser, John. Father of Barkahiser, Catharine, age 7.
Clark, John. Father of Clark, Hannah Jane, age 7.
Sammas, Peggy. Mother of Sammas, William, age 9; Sammas, Cyrus, age 7.
Zell, Mary. Deceased. Mother of Brubaker, Perry, age 8.
McEnelly, Michael. Father of McEnelly, James, age 8; McEnelly, Watson, age 10.
Clark, Samuel. Father of Clark, Samuel, age 9; Clark, Margaret, age 8.
Zell, Peter. Father of Zell, William, age 8; Zell, Margaret, age 10.
Townsley, Joseph. Father of Townsley, James, age 8.
Knowls, John. Father of Knowls, William, age 11; Knowls, Amos, age 9.
Mixell, Widow. Mother of Mixell, Mary, age 7.
Garner, Sarah. Widow. Mother of Garner, William, age 8; Garner, Eliza, age 6.
Haster, William. Father of Haster, Edwin, age 9; Haster, Joseph, age 8.
Feister, Widow. Mother of Feister, Margaret, age 9; Feister, Maria, age 7, Feister, James, age 6.
Zell, Catharine. Mother of Wilson, Amanda, age 7.
Kizer, John. Father of Kizer, Sarah, age 8.
Rees, William. Father of Rees, Charles, age 10.
Protsh, WIlliam. Father of Protsh, Martha, age 9; Protsh, Andrew, age 8.
McKage, WIlliam. Father of McKage, William, age 8.
Wurts, Elizabeth. Mother of Proudfoot, Elizabeth, age 10.
Butcher, Charles. Father of Butcher, Christian, age 9.
Leman, Archabald. Father of Leman, Samuel, age 9; Leman, Sarah, age 7.
Spotts, John. Father of Spots, John, age 9; Spotts, Catharine, age 5.
Moore, Mase. Father of Moore, Daniel, age 7.
Morris, Stacy. Parent of Morris, Eliza, age 9; Morris, John, age 8.
Mellon, Lydia. Mother of Lergison, James, age 8.
Quintance, Ruth. Mother of Bennet, Job, age 7.
Quintance, William. Father of Quintance, Joel, age 11; Quintance, Lydia, age 10.
Irvin, James. Father of Irvin, James, age 8.
Zell, Susanna. Mother of Clemson, Davis, age 6.
Clark, Widow. Mother of Clark, James, age 6.
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 1825 #016
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
Beatie, Elmaker
Beatie, James
Beatie, Robert
Beatie, Sabrina
Brown, Adaline
Brown, Eleanor
Brown, James
Coal, Henry
Coal, John
Coal, Samuel
Daugherty, Hugh
Daugherty, James
Daugherty, Sarah
Garber, Hannah
Garber, Leonard
Garber, Samuel
Garris, Thomas
Garriss, Abisha
Garriss, Augustus
Hemphill, Caroline
Hemphill, John
Hughs, James
Hughs, John
Hughs, Peter
Jenkins, David
Jenkins, Jane
Jenkins, William J.
Lyons, James
Lyons, John
McClellan, John
McMinn, Hugh
McMInn, Isaac
McMinn, Rachel
McMinn, Robert
Mulhollan, Ann
Mulhollan, John
Mulhollan, Mary
Mulhollan, William
Reed, Elizabeth
Reed, George
Rodgers, Barkman
Rodgers, Frederick
Rodgers, Isaac
Rodgers, Uriah
Sheperd, Boardley
Sheperd, Phebe
Shepherd, James
Smith, John
Smith, Katharine
Wells, George
Wells, Katherine
Yeoman, Thomas
Subcategory
Documentary Artifact
Search Terms
Sadsbury Twp.
Poor children
African Americans
Persons of color
Commissioners' Orders for Payment
Place
Sadsbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #016
Box Number
005
Notes
Entered into Q & A 1994/05/03.
Additional Notes
Poor children.
Taken from Lancaster county tax list.
Beatie, James. Father of Beatie, Elmaker, age 9; Beatie, Robert. age 11; Beatie, Sabrina, age 7.
Brown, James. Father of Brown, Adaline, age 9; Brown, Eleanor, age 7. African American.
Coal, John. Father of Coal, Henry, age 8; Coal, Samuel, age 11.
Daugherty, Hugh. Father of Daugherty, James, age 11; Daugherty, Sarah, age 9.
Garber, Leonard. Father of Garber, Hannah, age 8; Garber, Samuel, age 10.
Garriss, Augustus. Garriss, Abisha, age 8; Garris, Thomas, age 9.
Hemphill, John. Father of Hemphill, Caroline, age 7; Hemphill, John.
Hughs, Peter. Father of Hughs, James, age 8; Hughs, John, age 6.
Jenkins, Jane. Mother of Jenkins, David, age 11; Jenkins, William J., age 9.
Lyons, James. Father of Lyons, John. African American.
Smith, John. Stepfather of McClellan, John; Smith, Katharine.
McMinn, Hugh. Father of McMinn, Hugh, age 10; McMinn, Rachel, age 7.
McMinn, Robert. Father of McMInn, Isaac, age 9; McMinn, Robert, age 11.
Mulhollan, William. Father of Mulhollan, Ann; Mulhollan, John; Mulhollan, Mary.
Reed, Elizabeth. Mother of Reed, George, age 6. African American.
Rodgers, Frederick. Father of Rodgers, Barkman, age 10; Rodgers, Isaac, age 9; Rodgers, Uriah, age 7.
Shepherd, James. Father of Sheperd, Boardley; Sheperd, Phebe. African American.
Wells, Katherine. Mother of Wells, George, age 9. African American.
Yeoman, Thomas. Father of Yeoman, Thomas, age 6.
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 1902 F115
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Thompson, Mary M.
Thompson, Robert
Thompson, Jacob G.
Tyson, Lydia B.
Heidelbaugh, Harriet E.
Heidelbaugh, Milton
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F115
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Thompson, Robert; Thompson, Jacob G.; Tyson, Lydia B.; Heidelbaugh, Harriet E.
Administrator: Heidelbaugh, Milton.
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 1902 F116
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Watson, Martha
Watson, Lemuel
Watson, Margaret
Watson, Emma
Miller, Maggie
Smith, Alice A.
Baker, William G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F116
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Watson, Lemuel; Watson, Margaret; Watson, Emma; Miller, Maggie; Smith, Alice A.
Administrator: Baker, William G.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F117
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Weaver, Anna
Weaver, John M.
Gallagher, Lizzie
Gallagher, Emma M.
Gallagher, A. L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F117
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Weaver, John M.; Gallagher, Lizzie; Gallagher, Emma M.
Administrator: Gallagher, A. L.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F118
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Weaver, Susan
Weaver, Zachariah
Reith, Elizabeth A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F118
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers : Weaver, Zachariah.
Administrator: Reith, Elizabeth 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 1902 F119
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Weidler, Samuel
Weidler, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F119
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer : Weidler, Mary.
Administrator: No Administrator.
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 1902 F120
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Wertz, Jacob R.
Wertz, Simon B.
Wertz, Charles B.
Wertz, Ira B.
Wertz, Miles B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F120
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wertz, Simon B.; Wertz, Charles B.; Wertz, Ira B.
Administrator: Wertz, Miles B.
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 1902 F121
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Westerman, Anna Catharine
Ostertag, Mary A.
Westerman, Christian
Westerman, John
Westerman, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F121
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ostertag, Mary A.; Westerman, Christian.
Administrators: Westerman, John; Westerman, 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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F122
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Will, Mary J.
Finefrock, Lizzie A.
Carroll, Lottie V.
Will, Harry B.
Wood, Alfred
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F122
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Finefrock, Lizzie A.; Carroll, Lottie V.; Will, Harry B.
Administrator: Wood, Alfred.
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

39854 records – page 1 of 3986.