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 1822 #006
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
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Ade, William
Amor, Frederick
Bare, Peter
Barton, Henry
Behm, Christian
Benly, Jesse
Biecher, William
Bliehm, Daniel
Boney, Nicholas
Bowder, Isaac
Breneisen, Henry
Breneisen, Jacob
Brooking, Charles
Brown, John
Brubaker, Samuel
Caffry, James Jr.
Cloude, William
Cober, Michael
Cooper, Robert
Darrough, James
Davis, George
Deam, Henry
Dean, Samuel
Dehaven, Isaac
Diffenderfer, Cyrus
Dolby, Francis
Duchman, Samuel
Edward, Daniel
Edwards, David
Fair, George
Fetter, John
Fidlinger, David
Fisher, Frederick
Foltz, George
Foltz, John
Formwalt, John
Fremd, Conrad
Fremd, George
Frey, Jacob
Freymeyer, John
Gangel, Frederick
Geiger, Peter
German, John
Giles, Thomas
Glasser, George
Goheen, Samuel
Good, Henry
Good, Joseph
Good, Samuel
Groff, George
Groff, John
Herrington, Samuel
Hershey, Joseph
Hippel, Jacob
Hudson, David
Hummel, John
Hutchinson, William
Jamison, William
Johnson, Andrew
Jones, James
Kendig, Abram
Kenzer, John
Kerr, John
Kimber, David
Larkins, John
Laub, John
Light, John
Linkhorn, John
Little, Abram
Martin, David
Martin, Isaac
Martin, James
McCline, Conrad
McClinsey, James
McConaghy, David
McCoy, Lewis
McElroy, David
McHarry, William
Mentzer, Michael
Miller, Abram
Miller, Jacob
Miller, Joseph
Miller, Philip
Murdoch, Alexander
Nordhammer, Adam
Nordheimer, William
Offner, William
Oliver, John
Parmer, Emanuel
Parvon, Stratton
Paul, John
Peeling, James
Picking, James
Pierson, John
Pinkerton, James
Rallis, Adam
Ramsay, Thomas
Rank, Michael
Rees, Jacob
Rees, John
Rees, Joseph
Reigart, Christian
Reigart, Matthias
Reyer, John
Roth, Henry
Russel, David
Ryan, John
Sausman, George
Shissler, Daniel
Shlick, John
Smith, John
Smith, Joseph
Smith, WIlliam
Sneider, Peter
Souder, Jacob
Souder, Peter
Stacy, Andrew
Stahley, John
Steffy, Cas.
Stork, George
Strein, A. Fredinand
Stroll, Jacob
Sweigart, Isaac
Trowman, Isaac
Ubel, Frederick
Usner, Jacob
Verns, George
Waltman, Joseph
Wertzel, Henry
Wilson, Morris
Wilson, Samuel
Yordan, John
Yundt, Samuel
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #006
Box Number
002
Notes
Entered into Q&A Mar 22, 2001.
Additional Notes
Tax exoneration.
Ade, William. Not found.
Amor, Frederick. Gone.
Mentzer, Michael. Tax collector.
Bare, Peter. Gone.
Barton, Henry. Not found.
Behm, Christian. Gone.
Benly, Jesse. Gone.
Biecher, William. Non age.
Bliehm, Daniel. Gone.
Boney, Nicholas. Gone.
Brooking, Charles. Gone.
Bowder, Isaac. Married.
Brown, John. Poor.
Breneisen, Jacob. Gone.
Breneisen, Henry. Non age.
Brubaker, Samuel. Dead.
Caffry, James Jr. Gone.
Cloude, William. Gone.
Cober, Michael. Cocalico.
Cooper, Robert. Poor.
Cooper, Robert. Non age.
Darrough, James. Dead.
Davis, George. Poor.
Deam, Henry. Gone.
Dean, Samuel. Not found.
Dehaven, Isaac. Poor.
Diffenderfer, Cyrus. Not found.
Dolby, Francis. Gone.
Duchman, Samuel. Dead.
Edward, Daniel. Gone.
Edwards, David. Gone.
Fair, George. Poor.
Fetter, John. Gone.
Fidlinger, David. Not found.
Fisher, Frederick. Gone.
Foltz, George. Poor.
Foltz, John. Gone.
Formwalt, John. Gone.
Fremd, Conrad. Poor.
Fremd, George. Poor.
Frey, Jacob. Insolvent.
Freymeyer, John. Poor.
Gangel, Frederick. Gone.
Geiger, Peter. Not found.
German, John. Gone.
Giles, Thomas. Gone.
Glasser, George. Taxed for land.
Goheen, Samuel. Gone.
Good, Henry. Poor.
Good, Joseph. Non age.
Good, Samuel. Gone.
Groff, George. Gone.
Groff, John. Not found.
Herrington, Samuel. Poor.
Hershey, Joseph. For land.
Hippel, Jacob. Gone.
Hudson, David. Gone.
Hummel, John. Poor.
Hutchinson, William. Gone.
Jamison, William. Gone.
Johnson, Andrew. Gone.
Jones, James. Poor & sick.
Kendig, Abram. Not found.
Kenzer, John. Poor.
Kerr, John. Gone.
Kimber, David. Gone.
Larkins, John. Gone.
Laub, John. Poor.
Light, John. Gone.
Linkhorn, John. Gone.
Little, Abram. Gone.
Martin, David. Gone.
Martin, Isaac. Gone.
Martin, James. Gone.
McCline, Conrad. Gone.
McClinsey, James. Poor.
McConaghy, David. Gone.
McCoy, Lewis. Married man.
McElroy, David. Gone.
McHarry, William. Gone.
Miller, Abram. Not found.
Miller, Jacob. Gone.
Miller, Joseph. Gone.
Miller Philip. Gone.
Murdoch, Alexander. Gone.
Nordhammer, Adam. Gone.
Nordheimer, William. Gone.
Oliver, John. Gone.
Offner, William. Gone.
Parmer, Emanuel. Poor.
Parvon, Stratton. Gone.
Paul, John. Poor.
Peeling, James. Not found.
Picking, James. Not found.
Pierson, John. Gone.
Pinkerton, James. Gone.
Rallis, Adam. Not found.
Ramsay, Thomas. Not found.
Rank, Michael. Poor.
Rees, Jacob. Gone.
Rees, John. Gone.
Rees, Joseph. Gone.
Reigart, Christian. Poor & sick.
Reigart, Matthias. Gone.
Reyer, John. Poor.
Roth, Henry. Married man.
Russel, David. Gone.
Ryan, John. Gone.
Sausman, George. Gone.
Shissler, Daniel. Gone.
Shlick, John. Gone.
Smith, John. Cocalico.
Smith, Joseph. Married man.
Smith, WIlliam. Not found.
Sneider, Peter. Gone.
Souder, Jacob. Gone.
Souder, Peter. Non age.
Stacy, Andrew. Not found.
Stahley, John. Gone.
Steffy, Cas. Poor.
Stork, George. Poor.
Strein, A. Fredinand. Gone.
Stroll, Jacob. Poor.
Sweigart, Isaac. Gone.
Trowman, Isaac. Gone.
Ubel, Frederick. Gone.
Usner, Jacob. Salisbury.
Verns, George. Gone.
Waltman, Joseph. Gone.
Wertzel, Henry. Married man.
Wilson, Morris. Absconded.
Wilson, Samuel. Absconded.
Yordan, John. Gone.
Yundt, Samuel. Poor.
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 1881 F057
Date Range
1881
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
1881
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Mentzer, Isaac
Mentzer, Catharine
Mentzer, William
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 1881 F057
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mentzer, Catharine.
Administrators: Mentzer, William; Mentzer, Isaac.
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 F076
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
Rutter, Jeremiah H.
Rutter, Christiana
Rutter, Amos
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 1882 F076
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rutter, Christiana.
Administrator: Rutter, Amos.
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 F089
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
Stauffer, John M.
Brubaker, Lydia
Stauffer, Enos
Musser, Christian
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 1882 F089
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Lydia (Signature in German).
Administrators: Stauffer, Enos; Musser, Christian.
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 1884 F001
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Bair, Cyrus
Bair, Susanna
Bair, John
Bair, G. B.
Groff, Elizabeth
Groff, A. B.
Bair, D. E.
Bair, Taylor R.
Bair, Maggie
Mentzer, Calvin
Mentzer, Lannie
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 1884 F001
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bair, Susanna.
Administrator: Bair, John.
heirs and assigns: Bair, G. B.; Groff, Elizabeth; Groff, A. B.; Bair, D. E.; Bair, Taylor R.; Bair, Maggie; Mentzer, Calvin; Mentzer, Lannie.
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 1884 F018
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Duffy, Anna M.
Duffy, Samuel
Eaby, J. M.
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 1884 F018
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Duffy, Samuel.
Administrator: Eaby, J. 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 1885 F095
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Showalter, Curtis
Showalter, Ann
Showalter, Samuel
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 1885 F095
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Showalter, Ann.
Administrator: Showalter, Samuel.
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 1886 F034
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Groff, David
Groff, Samuel
Groff, Abraham
Groff, David M.
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 1886 F034
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Groff, Samuel; Groff, Abraham.
Administrator: Groff, David 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 1887 F011
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Brubaker, Isaac H.
Brubaker, Isaac M.
Snader, A. W.
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 1887 F011
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Isaac M.
Administrator: Snader, A. W.
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 1887 F027
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Eaby, John M.
Eby, J. Rutter
Hershey, Malinda
Clark, J. S.
Clark, Sallie E.
Eby, Rachel
Evans, Mary
Hoober, Jacob H.
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 1887 F027
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eby, J. Rutter; Hershey, Malinda; Clark, J. S., Clark, Sallie E.; Eby, Rachel; Evans, Mary.
Administrator: Hoober, Jacob 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

10 records – page 1 of 1.