Skip header and navigation

Revise Search

225 records – page 1 of 23.

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
Renunciations
Title
Renunciations
Object ID
Ren 1903 F012
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Clark, Mary
Buzzard, Mary
Buzzard, Abraham L.
Buzzard, John
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 1903 F012
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly Mary Buzzard.
Renouncers: Buzzard, Abraham L.; Buzzard, John.
Administrator: Lancaster Trust Co.
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 1904 F012
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Book, Mary
Book, George
Steward, Sallie
Parker, Martha
Marshall, Elizabeth
Worst, Henry
Shertz, Cyrus M.
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 1904 F012
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Book, George; Steward, Sallie; Parker, Martha; Marshall, Elizabeth.
Administrators: Worst, Henry; Shertz, Cyrus M.
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 F051
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
Yoder, John
Yoder, Mary
Blank, Samuel
Umble, John
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 1821 F051
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Yoder, Mary; Blank, Samuel.
Administrators: Umble, John; Yoder, 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 1824 F001
Date Range
1824
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
1824
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1824
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Henderson, Samuel
Henderson, Esther
Chalfan, William
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 1824 F001
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Henderson, Esther.
Administrator: Chalfan, William
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 1825 F025
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Haines, Jacob
Haines, Ann
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 1825 F025
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Haines, Ann.
Administrator: none.
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 1825 F050
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Peirsol, Isaac
Peirsol, Margaret
Peirsol, Davis
Peirsol, Thomas
Peirsol, Catharine
Thompson, Hugh
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 1825 F050
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Peirsol, Margaret; Peirsol, Davis; Peirsol, Thomas; Peirsol, Margaret; Peirsol, Catharine.
Administrator: Thompson, Hugh.
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 1825 F053
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Rutter, John
Rutter, Susanna
Rutter, Anderson
Buyers, James
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 1825 F053
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rutter, Susanna.
Administrators: Rutter, Anderson; Buyers, James.
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 1831 #088
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
1831
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Clemson, Davis
Coffroad, Harriet
Hays, Oliver
Jenkins, Hetty
Jenkins, Hugh
Miller, George
Miller, Hugh
Miller, James
Miller, Samuel
Murray, Lovinia
Richard, Catharine
Richard, William W.
Zell, Sarah
Search Terms
Poor children
Caernarvon Twp.
Salisbury Twp.
Teachers
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #088
Box Number
011
Notes
Entered into Q&A 1993/03/05.
Additional Notes
Poor children.
Salisbury and Caernarvon Twps.
Clemson, Davis.
Coffroad, Harriet. Teacher.
Hays, Oliver.
Jenkins, Hetty.
Jenkins, Hugh.
Miller, George.
Miller, Hugh.
Miller, James.
Miller, Samuel.
Murray, Lovinia.
Richard, Catharine.
Richard, William W.
Zell, Sarah.
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
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F004 I007
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1825
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Clemson, Davis
McKown, William
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Salisbury Twp.
Place
Salisbury Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F004 I007
Box Number
001
Additional Notes
Additional name: Davis Clemson.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail

225 records – page 1 of 23.