Skip header and navigation

Revise Search

38 records – page 1 of 4.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #234
Date Range
1829
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. 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.
Date Range
1829
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0009
People
Albright, John
Botthoff, Elizabeth
Botthoff, John
Conklen, Samuel
Dangbertz, Benjamin
Etter, Sally
Furniss, Samuel
Geltmaker, Barbary
Keller, Amos
Keller, Ira
Horncomb, George
Kalm, Jacob
Kalm, John
Lewis, Levy
Meyer, Margaret
Miller, Frederick
Miller, John
More, William
Mosey, Mary
Meyer, Elizabeth
Road, Fanny
Sharrer, Howey
Sharrer, Susan
Spangler, David
Spangler, Samuel
Sweeney, Charles
Sweeney, William
Way, George
Way, John
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
West Hempfield Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Rapho Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #234
Box Number
009
Notes
Entered into Q&A 1993/04/22.
Additional Notes
Poor children.
Rapho Twp. unless noted.
Albright, John. West Hempfield Twp.
Botthoff, Elizabeth. West Hempfield Twp.
Botthoff, John. West Hempfield Twp.
Conklen, Samuel. West Hempfield Twp.
Dangbertz Benjamin.
Etter, Sally.
Furniss, Samuel. Teacher.
Geltmaker, Barbary.
Keller, Amos. West Hempfield Twp.
Keller, Ira. West Hempfield Twp.
Horncomb, George.
Kalm, Jacob.
Kalm, John.
Lewis, Levy.
Meyer, Margaret.
Miller, Frederick.
Miller, John.
More, William.
Mosey, Mary.
Meyer, Elizabeth.
Road, Fanny. West Hempfield Twp.
Sharrer, Howey.
Sharrer, Susan.
Spangler, David.
Spangler, Samuel.
Sweeney, Charles.
Sweeney, William.
Way, George. West Hempfield Twp.
Way, John. West Hempfield Twp.
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 1829 #294
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
Botthoff, Elizabeth
Botthoff, John
Conklen, Samuel
Daugherty, Benjamin
Elter, Sarah
Furniss, Samuel
Geltmaker, Barbary
Geltmaker, Jacob
Horncomb,George
Kalm, Jacob
Kalm, John
Lewis, Levy
Meyer, Eliza
Meyer, Margaretta
Miller, Frederick
Miller, John
Moore, William
Mosey, Mary
Sharer, Henry
Sharer, Susan
Spangler, David
Spangler, Samuel
Sweeney, Charles
Sweeney, William
Younts, Mariah
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
West Hempfield Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
West Hempfield Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #294
Box Number
009
Notes
Entered into Q&A 1993/05/06.
Additional Notes
Poor children.
West Hempfield Twp. unless noted.
Botthoff, Elizabeth.
Botthoff, John.
Conklen, Samuel.
Daugherty, Benjamin.
Elter, Sarah.
Furniss, Samuel. Teacher.
Geltmaker, Barbary.
Geltmaker, Jacob.
Horncomb,George.
Kalm, Jacob.
Kalm, John.
Lewis, Levy.
Meyer, Eliza.
Meyer, Margaretta.
Miller, Frederick.
Miller, John.
Moore, William.
Mosey, Mary.
Sharer, Henry.
Sharer, Susan.
Spangler, David.
Spangler, Samuel.
Sweeney, Charles.
Sweeney, William.
Younts, Mariah. Rapho Twp.
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 1851 F082
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Zuck, Adam D.
Zuck, Hannah
Hoover, Benjamin
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F082
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zuck, Hannah.
Administrators: Hoover, Benjamin; Miller, 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 1852 F049
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Elizabeth
Miller, John
Miller, David
Marple, Beth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F049
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, John; Miller, David.
Administrator: Marple, Beth.
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 1875 F071
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Miller, Jacob C.
Beard, Lawrence
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F071
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrators: Miller, Jacob C.; Miller, Joseph 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1875 F072
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Beam, Mary Ann
Miller, Kate H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Miller, Ada F.
Beam, D. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Intercourse, Leacock Twp.
Place
Intercourse, Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F072
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Elizabeth; Beam, Mary Ann; Miller, Kate H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Miller, Ada F.
Administrator: Beam, D. F.
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 F078
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
Martin, John
Miller, Mary
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F078
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: Miller, 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 1822 F038
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Miller, Daniel
Miller, Catharine
Ronk, Peter
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F038
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Catharine.
Administrators: Ronk, Peter; Miller, 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 1825 F045
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
Morry, Henry
Morry, Christian
Miller, Adam
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F045
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Morry, Catharine.
Administrators: Miller, Adam; Miller, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1830 #609
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
1830
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Albright, Magdelana
Arnolt, John
Arnolt, Peter
Bassford, Isaac
Blattenberger, Barbara
Blattenberger, Catharine
Blattenberger, Christian
Collum, Jacob
Collum, John
Conklin, John
Conklin, Samuel
Conklin, Susan
Cowhock, Samuel
Deffenderfer, Catherine
Deffenderfer, John
Drukenmiller, Emanuel
Drukenmiller, Susan
Dyer, Emanuel
Dyer, William
Earman, Henry
Earman, Mary
Eavans, Catherine
Eavans, John
Eichelberger, Jacob
Eichelberger, John
Eisenberger, Mary
Ervin, Elizabeth
Etter, Sally
Flower, Margaret
Flower, Mary
Fobig, Mary
Forgenson, Joseph
Frey, Catherine
Frey, Jacob
Geabel, Elizabeth
Geltmacher, Barbara
Geltmacher, Jacob
Gibble, Elizabeth
Greider, Sarah
Hagy, Jacob
Hagy, Polly
Hallowell, Christian
Halowell, Mary
Halowell, William
Heckman, Henry
Horncomb, George
Keiser, Sally
Lehmy, Hannah
Lehmy, Mary
Lewis, Levy
Louch, Charles
Louch, Jacob
Low, Thomas
Martial, Sarah
Mayer Christian C.
Mayer, Elizabeth
Mayer, Margaret
Mayer, Samuel
McCarren, Charles
Miller, Frederick
Miller, John
Moore, Elizabeth
Moore,William
Mosey, John
Mosey, Mary
Mouch, Sarah
Muskgrove, Jacob
Nauman, Christian
Nees, George
Nees, Susan
Racall, Jacob
Rosenberger, Elizabeth
Rosenberger, George
Rosenberger, Susan
Rosenberger, William
Rowan, Catherine
Rowan, Joseph
Rowan, Mary
Russel, Elizabeth
Russel, Henry
Seachrist, Abraham
Seachrist, John
Shaeffer , John
Shaeffer, Elizabeth
Shaeffer, Jacob
Shearer, Henry
Shearer, Susan
Shire, Catherine
Smith, Abraham
Smith, Susan
Snyder, Anna
Spangler, David
Spangler, Samuel
Sweany, Charles
Sweany, William
Tacher, William
Throne, Elizabeth
Throne, Rebecca
Weiland, Henry
White, Levy
White, Sarah
Wisler, Abraham
Wisler, Jacob
Witzen, John
Woods, Sarah
Wright, Christopher
Wright, David
Zentmayer, Lavinia
Zentmayer, Polly
Zinck, John
Zinck, Samuel
Search Terms
Rapho Twp.
Poor children
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1830 #609
Box Number
011
Notes
Entered into Q&A Feb 13, 1996.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS
Albright, Fredricka. Age 7.
Albright, Magdelana. Age 9.
Arnolt, John. Age 10.
Arnolt, Peter. Age 6.
Bassford, Isaac. Age 9.
Blattenberger, Barbara. Age 10.
Blattenberger, Catherine. Age 10.
Blattenberger, Christian. Age 9.
Collum, Jacob. Age 10.
Collum, John. Age 9.
Conklin, John. Age 8.
Conklin, Samuel. Age 9.
Conklin, Susan. Age 6.
Cowhock, Samuel. Age 10.
Deffenderfer, Catherine. Age 8.
Deffenderfer, John. Age 10.
Drukenmiller, Emanuel. Age 11.
Drukenmiller, Susan. Age 8.
Dyer, Emanuel. Age 11.
Dyer, William. Age 8.
Earman, Henry. Age 9.
Earman, Mary. Age 6.
Eavans, Catherine. Age 7.
Eavans, John. Age 8.
Eichelberger, Jacob. Age 8.
Eichelberger, John. Age 10.
Eisenberger, Mary. Age 10.
Ervin, Elizabeth. Age 7.
Etter, Sally. Age 10.
Flower, Margaret. Age 8.
Flower, Mary. Age 10.
Fobig, Mary. Age 8.
Forgenson, Joseph. Age 9.
Frey, Catherine. Age 11.
Frey, Jacob. Age 7.
Geabel, Elizabeth. Age 8.
Geltmacher, Barbara. Age 10.
Geltmacher, Jacob. Age 6.
Gibble, Elizabeth. Age 11.
Greider, Sarah. Age 10.
Hagy, Jacob. Age 10.
Hagy, Polly. Age 9.
Hallowell, Christian. Age 8.
Halowell, Mary. Age 11.
Halowell, William. Age 9.
Heckman, Henry. Age 10.
Horncomb, George. Age 9.
Keiser, Sally. Age 9.
Lehmy, Hannah. Age 10.
Lehmy, Mary. Age 8.
Lewis, Levy. Age 6.
Louch, Charles. Age 10.
Louch, Jacob. Age 9.
Low, Thomas. Age 8.
Martial, Sarah. Age 9.
Mayer Christian C. Age 9.
Mayer, Elizabeth. Age 7.
Mayer, Margaret. Age 11.
Mayer, Samuel.Age 5.
McCarren, Charles. Age 10.
Miller, Frederick. Age 10.
Miller, John. Age 8.
Moore, Elizabeth. Age 6.
Moore,William. Age 8.
Mosey, John. Age 6.
Mosey, Mary. Age 8.
Mouch, Sarah. Age 9.
Muskgrove, Jacob. Age 8.
Nauman, Christian. Age 9.
Nees, George. Age 11.
Nees, Susan. Age 7.
Racall, Jacob. Age 7.
Rosenberger, Elizabeth. Age 10.
Rosenberger, George. Age 5.
Rosenberger, Susan. Age 8.
Rosenberger, William. Age 5.
Rowan, Catherine. Age 7.
Rowan, Joseph. Age 11.
Rowan, Mary. Age 11.
Russel, Elizabeth. Age 8.
Russel, Henry. Age 10.
Seachrist, Abraham. Age 9.
Seachrist, John. Age 10.
Shaeffer, Elizabeth. Age 10.
Shaeffer, Jacob. Age 10.
Shaeffer , John. Age 8.
Shearer, Henry. Age 7.
Shearer, Susan. Age [11].
Shire, Catherine. Age 7.
Smith, Abraham. Age 8.
Smith, Susan. Age 9.
Snyder, Anna. Age 6.
Spangler, David. Age 7.
Spangler, Samuel. Age 9.
Sweany, Charles. Age 10.
Sweany, William. Age 7.
Tacher, William. Age 11.
Throne, Elizabeth. Age 6.
Throne, Rebecca. Age 7.
Weiland, Henry. Age 8.
White, Levy. Age 6.
White, Sarah. Age 8.
Wisler, Abraham. Age 11.
Wisler, Jacob. Age 10.
Witzen, John. Age 8.
Woods, Sarah. Age 9.
Wright, Christopher. Age 9.
Wright, David. Age 11.
Zentmayer, Lavinia. Age 8.
Zentmayer, Polly. Age 10.
Zinck, John. Age 10.
Zinck, Samuel. Age 11.
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

38 records – page 1 of 4.