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 1823 #378
Date Range
1823
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 Range
1823
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Anderson, Hetty
Barth, Susanna
Bartholomew, William
Bartle, Catharine
Bartle, Jacob
Chambers, Joseph
Chapman, Barbara
Dorwart, Jacob
Dougherty, Charles
Eberman, Mathias
Eck, WIlliam
Ehler, Daniel
Elvis, Samuel
Flick, William
Foster, Catharine
Gundacker, John
Haines, Daniel
Henry, Michael
Hinkle, Jonathan
Keller, Jacob
Kendig, Sally
Kendig, Prudence
Kieler, Henry
Kranz, George
Kriner, Henry
Lightner, John
Lynch, William
Lyons, Charlotte
Lyons, John
Matter, George
McDonald, Ann
Miller, George
Miller, Jane
Mullen, John
Reitzel, John
Walter, Christiana
White, Joseph
Widley, Sarah
Wiedle, Sarah
Will, John
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lancaster
Quarter Sessions
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #378
Box Number
004
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Comm. v. Lynch, William. Convicted for larceny. Flick, William. Witness.
Comm. v. Lynch, William. Convicted for larceny. Kriner, Henry. Witness.
Comm. v. Kendig, Prudence. Kendig Sally. Acquitted of keeping a disorderly house. Bartholomew, William. Witness.
Comm. v. Chapman, Barbara. Barth, Susanna. Convicted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Elvis, Samuel. Convicted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Anderson, Hetty. Indicted for larceny. Haines, Daniel. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Gundacker, John. Witness.
Comm. v. Lynch, William. Convicted of larceny. Wiedle [or Widley], Sarah. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Keller, Jacob. Witness.
Comm. v. McDonald, Ann. Acquitted of being a common scold. Kranz, George. Witness.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of keeping a disorderly house. Miller, George. Witness.
Comm. v. McDonald, Ann. Acquitted of being a common scold. Witnesses: Lyons, John. Lyons, Charlotte. Will, John. Foster, Catharine. Miller, Jane.
Comm. v. Walter, Christiana. Acquitted of disorderly house. Eberman, Mathias. Witness.
Reitzel, John Esq. Sat on the bench of the Mayors Court two days November Sessions 1823.
Ehler, Daniel. Server as Cryer Mayors Court November Sessions 1823.
Constables at Mayors Court November Sessions 1823: Chambers, Joseph. Haines, Daniel. Henry, Michael.
Lightner, John Esq. Sat on the bench of the Mayors Court four days November Sessions 1823.
Comm. v. McDonald, Ann. Acquitted of common scold. Dorwart, Jacob. Witness.
Matter, George Esq. Sat on the bench of the Mayors court two days November Sessions 1823.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of disorderly house. Bartholomew, William.
Comm. v. Walter, Christiana. Acquitted of disorderly house. Chambers, Joseph. Witness.
Comm. v. Dougherty, Charles. Committed of disorderly house. Chambers, Joseph. Witness.
Comm. v. Eck, WIlliam. Convicted of larceny. Chambers, Joseph. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of disorderly house. Chambers, Joseph. Witness.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of disorderly house. Witnesses: Bartle, Jacob. Bartle, Catharine.
Comm. v. Hinkle, Jonathan. Acquitted of disorderly house. Witnesses: Mullen, John. White, Joseph. Kieler, Henry
1 item, 26 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 1892 F071
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hill, Winfield S.
Hill, John T.
Brown, E. A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Little Britain Twp.
Place
Little Britain Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F071
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hill, John T.
Administrator: Brown, E. 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 1892 F072
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoak, Hetty Ann
Andrew, Eliza
Shirk, Mary A.
Ressler, Benjamin
Shirk, Martin
Andrews, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F072
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Andrew, Eliza; Shirk, Mary A.; Ressler, Benjamin.
Administrators: Shirk, Martin; Andrews, J. 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 1892 F073
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoak, Hetty Ann
Ressler, Amos
Ressler, J. B.
Ressler, John
Shirk, Martin
Andrew, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F073
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ressler, Amos; Ressler, J. B. or Ressler, John.
Administrators: Shirk, Martin; Andrew, J. 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 1892 F074
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hobart, Henrietta W.
Rutter, Sarah M.
Hobart, William
Hobart, T. D.
Royer, John W. Jr.
Royer, Henrietta H.
Smith, Sarah W.
Royer, J. W.
Royer, Elsie H.
Smith, William Rudolph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F074
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rutter, Sarah M.; Hobart, William; Hobart, T. D.; Royer, John W. Jr.; Royer, Royer, Henrietta H.; Smith, Sarah W.; Royer, J. W.; Royer, Elsie H.
Administrator: Smith, William Rudolph.
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 1892 F075
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoffman, Jacob
Hoffman, John
Rohrer, Amos N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F075
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoffman, John.
Administrator: Rohrer, Amos N.
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 1892 F076
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Holl, Barbara C.
Holl, Lillian E.
Long, Florence C.
Holl, Ellen L.
Greybill, Effie J.
Holl, H. Carpenter
Long, J. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F076
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Holl, Lillian E.; Long, Florence C.; Holl, Ellen L.; Greybill, Effie J.; Holl, H. Carpenter.
Administrator: Long, J. 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
Renunciations
Title
Renunciations
Object ID
Ren 1892 F077
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Holland, Mary E.
McCann, Mary A.
Holland, Mary A.
Holland, James P.
Donnelly, Clarence A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brooklyn, New York
Place
Brooklyn, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F077
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McCann, Mary A.; formerly Holland, Mary A.; Holland, James P.
Administrator: Donnelly, Clarence 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 1892 F078
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hollinger, Peter
Hollinger, Barbara
Hollinger, Samuel D.
Hollinger, Jacob D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Penn Twp.
Place
Penn Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F078
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hollinger, Barbara.
Administrators: Hollinger, Samuel D.; Hollinger, Jacob D.
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 1892 F079
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hoover, George J.
Lightner, M. Juliette
Eshleman, Esther E.
Frew, William C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F079
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor.
Renouncer: Lightner, M. Juliette; Eshleman, Esther, E.
Administrator: Frew, William 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

10 records – page 1 of 1.