Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #303
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
Algiger, Joseph
Bard, George
Barr, Jacob
Becker, Christian Jr.
Briedand, Benjamin
Brown, Luke
Brubaker, Jacob
Brubaker, Michael
Bruner, Casper
Brungard, George
Buck, William
Buckwalter, David
Burton, James
Buyers, Daniel
Christ, John
Clark, Robert
Cover, John
Dehuff, John
Diller, Jonathan
Dorwart, Jonas
Duffy, James
Evans, John
Ewing, Samuel
Fetter, Jacob
Fordney, Philip
Gerber, Samuel
Getz, Daniel
Getz, John Jr.
Gibson, John
Good, Samuel
Graff, John
Greider, Benjamin
Greybill, Jacob
Grimler, Benjamin
Grosh, Jacob
Hambright, William
Hartman, John
Heinitsh, Augustus
Hendel, Jacob
Herman, Joseph
Hershey, John
Hershey, Joseph
Hoffman, John
Huber, Joseph
Huber, Martin
Hunkle, Thomas
Jameson, Samuel
John, Paul
King, Robert
KIng, Vincent
Kuntz, John
Landis, Joseph
Laux, Jacob
Leib, John
Leonard, John
Light, Martin
Long, Herman
Longenecker, Henry
McClung, Hugh
McConomy, Neal
Meanert, Jacob
Mehaffey, John
Mentzer, Michael
Mentzer, Simon
Messencope, George
Messenkope, Philip
Morry, George
Mosher, Jeremiah
Musselman, Michael
Nagle, Frederick
Peterman, George
Pugh, Jonathan
Reitenbach, Peter
Reynolds, Morris
Rind, Christian
Seitz, Andrew
Shaefer, Emanuel
Shertz, Jacob
Shultz, Christian
Silknitter, Michael
Sourbeer, Conrad
Sproul, James
Stauffer, Christian
Stauffer, George
Tresslen, Adam
Weigart, George
Whitehill, James
Whiteside, John
Wither, George
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Courthouses
Jurors
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #303
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Jurors pay.
Dorwart, Jonah.
Shaefer, Emanuel.
Algiger, Joseph.
Brown, Luke.
Getz, John Jr.
Leonard, John.
[McConomy], Neal.
Stauffer, George.
Christ, John.
Bruner, Casper.
Buck, William.
Tresslen, Adam.
Nagle, Frederick.
Huber, Joseph.
Hendel, Jacob.
Pugh, Jonathan.
Hunkle, Thomas.
Rind, Christian.
Peterman, George.
Buyers, Daniel.
McClung, Hugh.
Shertz, Jacob.
Laux, Jacob.
Meanert, Jacob.
Morry, George.
Reynolds, Morris.
King, Robert.
Hambright, William.
Wither, George.
Reitenbach, Peter.
Seitz, Andrew.
Mehaffey, John.
Gerber, Samuel.
Evans, John.
Clark, Robert.
Mentzer, Michael.
Fordney, Philip.
Kuntz, John.
Whitehill, James.
Good, Samuel.
Becker, Christian Jr.
Musselman, Michael.
Messencope, George.
Hartman, John.
Sourbeer, Conrad.
Hershey, John.
KIng, Vincent.
Fameson, Samuel.
Cover, John.
Herman, Joseph.
Stauffer, Christian.
Brungard, George.
Long, Herman.
Hoffman, John.
King, Vincent.
Graff, John.
Traverse jurors.
Dehuff, John.
Shultz, Christian.
Ewing, Samuel.
Mosher, Jeremiah.
Heinitsh, Augustus.
Greider, Benjamin.
Buckwalter, David.
Sproul, James.
Brubaker, Jacob.
Weigart, George.
Hershey, Joseph.
Messenkope, Philip.
Duffy, James.
Landis, Joseph.
Barr, Jacob.
John, Paul.
Briedand, Benjamin.
Dorwart, Jonas.
Gibson, John.
Diller, Jonathan.
Grosh, Jacob.
Greybill, Jacob.
Getz, Daniel.
Whiteside, John.
Fetter, Jacob.
Leib, John.
Bard, George.
Huber, Martin.
Light, Martin.
Brubaker, Michael.
Longenecker, Henry.
Silknitter, Michael.
Mentzer, Simon.
Grimler, Benjamin.
Burton, James.
8 items, 8 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 #122
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
Ballmer, Samuel
Bartruff, John
Baughman, George I.
Book, Samuel
Brubaker, Jacob
Buckwalter, John
Chamberlain, Joshua
Crow, Peter L.
Dunlap, Andrew
Hagy, Samuel
Hartman, Joseph
Hoake, Henry
Hoefger, Abraham
Houk, Henry
King, Robert
Krow, Peter L.
Lausch, John
McConnell, Abraham
Miller, Jacob
Murray, John
Schenck, Ephraim
Siekel, Charles
Skiles, Henry
Stauffer, John
Wien, George
Williams, David
Wood, Jesse
Zercher, 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 1829 #122
Box Number
009
Notes
Entered into Q&A Jul 24, 2001.
Additional Notes
Courthouse.
Payments to township tax assessors.
Baughman, George I. Bart Twp.
Lausch, John. Brecknock Twp.
Williams, David. Caernarvon Twp.
Hagy, Samuel. Cocalico Twp.
McConnell, Abraham. Colerain Twp.
Book, Samuel. East Donegal Twp.
Schenck, Ephraim. West Donegal Twp.
King, Robert. Drumore Twp.
Wood, Jesse. Little Britain Twp.
Brubaker, Jacob. Elizabeth Twp.
Hoefger, Abraham. East Hempfield Twp.
Siekel, Charles. West Hempfield Twp.
Hartman, Joseph. Lampeter Twp.
Wien, George. City of Lancaster.
Miller, Jacob. Lancaster Twp.
Ballmer, Samuel. Mount Joy Twp.
Bartruff, John. Rapho Twp.
Chamberlain, Joshua. Sadsbury Twp.
Skiles, Henry. Salisbury Twp.
Houk, Henry. Strasburg Twp. Also spelled Hoake, Henry.
Murray, John. Warwick Twp.
Dunlap, Andrew. Leacock Twp.
Buckwalter, John. Earl Twp.
Zercher, Jacob. Manheim Twp.
Stauffer, John. Manor Twp.
Krow, Peter L. Martic Twp. Also spelled Crow, Peter L.
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
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1811 F004
Date Range
1811
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1811
Year
1811
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Kerble, John George
Sherer, Jacob
Atlee, William P.
Subcategory
Documentary Artifact
Search Terms
Charge: disobedience to master's orders
Charge: refusal to work
Charge: making use of abusive and insulting language
Jailors
Commitment papers
Affidavits
Habeas Corpus
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1811 F004
Box Number
001
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Additional Notes
Disobedience to master's orders, refusal to work, and for making use of abusive and insulting language.
Petitioner: Sherer, Jacob.
Filed against: Atlee, William P. His occupation: jailor.
Commitment.
Affidavit.
Habeas corpus, includes answer and decision.
3 items, 2 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
27.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1811 F008
Date Range
1811
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1811
Year
1811
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Vonkennen, Michael
Reigart, Emanuel
Withers, Michael
Atlee, William P.
Subcategory
Documentary Artifact
Search Terms
Charge: escaped lunatic
Jailors
Affidavits
Orders
Depositions
Habeas corpus
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1811 F008
Box Number
001
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Additional Notes
Escaped lunatic.
Petitioner: Reigart, Emanuel.
Filed against: Withers, Michael.
Petitioner: Vonkennen, Michael.
Filed against: Atlee, Williams P. His occupation: jailor.
Affidavit and order.
Alias capias.
Deposition.
Habeas corpus, includes answer and decision.
4 items, 4 pieces
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
31.000
Classification
RG 01-00 2313
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1905 F013
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Brubaker, Jacob
Brubaker, Jacob M.
Brubaker, Fannie
Stauffer, Leah M.
Brubaker, Reuben H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F013
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Jacob M.; Brubaker, Fannie.
Administrator: Stauffer, Leah M.; Brubaker, Reuben H.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F16 I12
Date Range
1862
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0028
People
Davis, John
Brubaker, Jacob
Subcategory
Documentary Artifact
Search Terms
Bonds
East Hempfield Twp.
Petitions
Receipts
Place
East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1862 F16 I12
Box Number
028
Additional Notes
Also: [ ] Davis.
Petition to sell liquor by the quart.
Bond: John Davis, Jacob Brubaker.
Receipt to sell liquor by the quart.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F013
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Brubaker, Mary
Brubaker, Jacob
Denisone, Susan
Devlin, Catharine
Brubaker, Rachael
Keener, Barbara
Brubaker, Elizabeth
Brubaker, John B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F013
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubaker, Jacob; Denisone, Susan; Devlin, Catharine; Brubaker, Rachael; Keener, Barbara; Brubaker, Elizabeth.
Administrator: Brubaker, John 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 1846 F006
Date Range
1846
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
1846
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1846
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Brubaker, David
Brubaker, Rachel
Kob, John
Brubaker, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1846 F006
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Rachel.
Administrators: Kob, John; Brubaker, 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 1834 F005
Date Range
1834
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
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brubaker, Jacob
Brubaker, Catharine
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F005
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Catherine.
Administrator: Brubaker, 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 1865 F006
Date Range
1865
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
1865
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1865
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Brubaker, Jacob
Brubaker, Louisa
Royer, Adam R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1865 F006
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Brubaker, Louisa.
Administrator: Royer, Adam 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

10 records – page 1 of 1.