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 1824 #395
Date Range
1824
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
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Adams, James
Addims, Levi
Anderson, James
Anderson, John
Anderson, Mary
Anderson, Pompy
Armstrong, Hugh
Aron, Joseph
Baker, Mary Ann
Barnum, Luther G.
Bartle, George
Boyer, Samuel
Boyle, George
Brinton, Joseph
Brown, Benjamin
Brown, John
Bryson, James
Buckian, Daniel
Buckley, William
Caarson, Jane
Cane, Barney
Carnes, Robert
Carter, Thomas
Clinger, Thomas
Corgan, John
Cowsin, Jane
Cowsins, Jane
Currin, Barney
Davis, Henry
Dchagins, John
Deeds, Margaret
Dentlinger, Joseph
Ditterline, Lewis
Docherty, Michael
Downey, James
Dunkel, S.
Eberman, Philip
Eckenroat, Richard
Ehrisman, Abraham
Fisher, Lewis
Fitzjeriald, Washington
Flemson, Joseph
Flick, Christian
Folk, Polly
Galliger, Daniel
Galliger, John
Gamper, Nicholas
Gardner, Washington
Garlach, George
Glass, Margaret
Goodman, George
Green, Charles
Grupp, James
Guteluis, J.
Haisting, Samuel
Hambright, Frederick
Hamilton, William
Harling, William
Harpeson, Winford
Hasee, Charles
Heftkin, Samuel
Heinitsh, Augustus
Heinitsh, Salome
Herbst, Peter
Hess, David
Hickman, Sally
Hickman, Sarah
Hipkins, Calip
Hornley, John
Ingo, Benjamin
Insey, Charles
Jackson, Richard
James, George
Jones, William
Jonston, Margaret
Jonston, Robert
Jonston, Thomas
Kalor, William
Kelly, Edward
Kelly, Patrick
Kilheffer, Christ
Lemon, Sarah
Lewis, John
Linch, Hanna
Linch, Hannah
Loanich, Michael
Malson, Bidde
Malson, E.
McCall, George
McCall, Sophia
McCammert, Alexander
McCammet, Alexander
McClane, Margaret
McConnoway, WIlliam
McCowin, John
McGlure, Benjamin
McGran, H.
McGrimes, Mary
McKeading, Edward
McKetrick, John
McKitrick, John
McKitrick, Nancy
McKittery, Nancy
McLane, Mary
Mead, Henry
Mellon, James
Michael, John
Moore, William
Mull, John
Munford, John
Myers, John
Neff, George
O'Donald, Domenick
O'Donald, John
O'Donnel, Donnel
Orbeson, Alexander
Parker, Jim
Pierce, Calip
Poke, Robert
Ress, John
Rockey, Eliza
Rogers, Hariot
Rogers, James
Ropp, Fanny
Sensenich, Jesse
Sheaman, Ann
Shenk, John
Shippert, Benjamin
Shrnk, Christian
Shroat, Samuel
Smith, James
Smith, Lewis
Smith, William
Snider, George
Speara, Henry
Steinman, John F.
Stengle, Daniel
Stewart, Hugh
Sweigert, John
Taylor, John A.
Thomas, John
Thomson, John
Thomson, Joseph
Times, Patient
Wallice, Samuel
Waltz, Valentine
Wats, Jane
Watt, Jane
Watts, Jane
Weal, David
Weaver, John
Webb, Frederick
Weidely, Adam
Williams, Hannah
Williams, Jeremiah
Williamson, S.
Wilson, James
Wimbley, Joseph
Wise, David
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Commissioners' Orders for Payment
Incarcerated persons
Lancaster
Prisons
Women
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #395
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
005
Notes
Entered into Q & A May 24, 2001.
Additional Notes
Prison.
Payment for key fees and maintenance of prisoners.
Heinitsh, Augustus. Jailor, desceased. Heinitsh, Salome; Hambright, Frederick, executors.
Prisoners mentioned:
Grupp, James.
Ingo, Benjamin.
McConnoway, WIlliam.
Brown, John.
Folk, Polly.
Neff, George.
Brown, Benjamin.
Hornley, John.
Corgan, John.
Ress, John.
Goodman, George.
Buckley, William.
Insey, Charles.
Barnum, Luther G.
McCowin, John.
Jones, William.
Lemon, Sarah.
McKitrick, John.
Ehrisman, Abraham.
Adams, James.
Wilson, James.
Sheaman, Ann.
Brinton, Joseph.
Wimbley, Joseph.
Kelly, Patrick.
McGrimes, Mary and daughter.
McClane, Margaret.
Rockey, Eliza.
Orbeson, Alexander.
Harpeson, Winford.
Mead, Henry.
Hickman, Sally.
Armstrong, Hugh.
Smith, William.
Wise, David.
Weal, David.
Snider, George.
Webb, Frederick.
Wallice, Samuel.
Bryson, James.
McCammert, Alexander.
Harling, William.
Lewis, John.
Clinger, Thomas.
Malson, E.
Malson, Bidde.
McCammet, Alexander.
Loanich, Michael.
Mull, John.
Rogers, Hariot.
Williams, Jeremiah.
Carnes, Robert.
Poke, Robert.
Hipkins, Calip.
Cowsins, Jane.
Shrnk, Christian.
Dchagins, John.
Stewart, Hugh.
Williamson, S.
Galliger, John.
Linch, Hannah.
McCall, George.
Baker, Mary Ann.
O Donnel, Donnel.
Cane, Barney.
Thomas, John.
Kilheffer, Christ.
Munford, John.
Parker, Jim.
Anderson, James.
Smith, Lewis.
James, George.
Ditterline, Lewis.
Heftkin, Samuel.
Pierce, Calip.
Stengle, Daniel.
Eckenroat, Richard.
Sweigert, John.
Speara, Henry.
Currin, Barney.
Jonston, margaret.
O'Donald, Domenick.
O'Donald, John.
Jonston, Robert.
Malson, E. and wife.
Glass, Margaret.
McLane, Mary.
Boyle, George.
Mellon, James.
McKetrick, John.
Gardner, Washington.
Addims, Levi.
McKeading, Edward.
Downey, James.
Eberman, Philip.
Aron, Joseph.
Linch, Hanna.
Hasee, Charles.
Flick, Christian.
McKittery, Nancy.
Kalor, William.
Gamper, Nicholas.
Weidely, Adam.
Anderson, John.
Anderson, Pompy.
Garlach, George.
Thomson, Joseph.
Hess, David.
Moore, William.
Anderson, Mary.
Ropp, Fanny.
Flemson, Joseph.
Wats, Jane.
Buckian, Daniel.
Docherty, Michael.
Hamilton, William.
Shhippert, Benjamin.
Jonston, Robert.
Haisting, Samuel.
Cowiin, Jane.
Rogers, James.
Jackson, Richard.
McCall, Sophia.
Green, Charles.
Deeds, Margaret.
Dentlinger, Joseph.
Williams, Hannah.
McGlure, Benjamin.
Boyer, Samuel.
Carter, Thomas.
Weaver, John.
Sensenich, Jesse.
Herbst, Peter.
Caarson, Jane.
Thomson, John.
Jonston, Thomas.
McKitrick, Nancy.
Times, Patient.
Davis, Henry.
Kelly, Edward.
Watt, Jane.
Dunkel, S.
Guteluis, J.
Taylor, John A.
McGran, H. and wife.
Michael, John.
Shroat, Samuel.
Bartle, George.
Galliger, Daniel.
Watts, Jane.
Fitzjeriald, Washington.
Williams, JEremiah.
Hickman, Sarah.
Other names:
Myers, John. For muslin.
Smith, James. For brooms.
Steinman, John F. For lead.
Fisher, Lewis. For stones and sand.
Shenk, John. For firewood.
Waltz, Valentine. For work done.
1 item. 2 pieces.
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 1901 F110
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Smith, William
Lausch, Mary A.
Smith, Catharine
Ruth, Louisa
Smith, W. B.
Smith, Emma A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Terre Hill, East Earl Twp.
Place
Terre Hill, East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F110
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lausch, Mary A.; Smith, Catharine; Ruth, Louisa; Smith, W. B.
Administrator: Smith, Emma 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 1882 F080
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Smith, Daniel
Smith, Catharine
Smith, William
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 1882 F080
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Catharine (Signature in German).
Administrator: Smith, 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 1894 F144
Date Range
1894
  1 document  
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 0017
People
Smith, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, John 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1853 F054
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Smith, William
Coover, Harriet
Coover, Hiram
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F054
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Coover, Harriet
Administrator: Coover, Hiram.
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 1830 F043
Date Range
1830
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
1830
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1830
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Smith, William
Smith, Magdalena
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1830 F043
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Magdalena.
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 1889 F088
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Smith, William
Smith, William A.
Smith, Rolin
Stroman, Cyrus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F088
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, William A.; Smith, Rolin.
Administrator: Stroman, Cyrus.
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 1889 F089
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Smith, William
Stroman, Annie
Yohn, Catharine
Souders, Elizabeth
Smith, Clara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F089
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stroman, Annie; Yohn, Catharine; Souders, Elizabeth; Smith, Clara.
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
Quarter Sessions
Title
Jail calendar
Object ID
AUG 1822 F001 QS
Date Range
1822/08
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1822/08
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Albright, Francis
Banks, David
Cooly, Mary
Cooper, Joseph
Dellem, Joseph
Feldeberger, John
Fleck, John
Freeman, Mary
Fulk, David
Gardner, Adam
Green, Sophia
Henry, Joseph
Hercules, Peter
Jackson, Josiah
Johnston, Thomas
Jones, Eliza
Karting, John
Kauffman, Isaac
Lechler, John
Long, Frederick
McKinsey, Thomas
Oldegraff, Jacob
Perry, Joseph
Poole, Joseph
Sanders, Hugh
Sinnsel, Garret
Smith, William
Talbot, Net
Watt, Jane
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Incarcerated persons
Jails
Persons of color
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1822 F001 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Jail calendar.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1834 F002 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
People
Neidich, John
Smuller, John
Coble, Jacob
Green, Joseph
Daugherty, Michael
Shaub, Henry
Moore, James
Parris, Joseph
Henry, Edward S.
James, Samuel
Poorman, David
Philips, John
Williams, David W.
Steward, Samuel
Smith, William
White, Albert
Welsh, Nathaniel
Thompson, John
Roger, Conrad
Banks, David
Kreider, Joseph
Doonan, Barney
Henry, Thomas
Devaul, James Westley
Barger, William
Marry, Lloyd
Malson, William
Bell, William
Butler, William
Wilson, Washington
Devlin, Charles
Bucher, Sally
Bossley, John
Diffenbach, Adam
Weidle, John
Diffenbach, Catharine
Olmstead, Margaret
Gordan, John
Evans, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Jails
Prisoners
Prisons
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1834 F002 QS
Additional Notes
Jail calendar.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

10 records – page 1 of 1.