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 1828 #489
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
McCullough, Hugh
Buchanan, James
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Elections
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #489
Box Number
009
Notes
Entered into Q & A Jul 5, 2001.
Additional Notes
Courthouse.
Payment to one of the Return Judges on the part of Lancaster County for the Congressional District.
Includes a charge for "notifying Mr. James Buchanan of his Election." Reelection to the US House of Representatives, 21st US Congress.
McCullough, Hugh.
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 1823 #376
Date Range
1823
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
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Albright, George
Anthony, George
Banks, David
Black, Robert
Bolman, Daniel
Boot, John
Bordner, John
Bower, Samuel
Briceland, Benjamin
Brown, John
Buchanan, James
Burckhardt, Elizabeth
Burckhardt, Jeremiah
Burckhardt, Sarah
Burton, James
Carpenter, Samuel
Chambers, Joseph
Chapmen, Nancy
Coban, Samuel
Cope, Daniel
Cope, David
Copp, Martin
Crawford, Samuel
Creamer, Charles
Derrick, Mary
Dodds, William
Dorwart, Adam
Eckles, Samuel
Eckles, William
Ellinger, Hannah
Eshelman, Benjamin
Feldenberger, John
Ferguson, William
Field, Jeremiah
Fisher, Christian
George, William
Goering, George
Goering, Sophia
Goering, William
Gonter, John
Green, Charles
Green, Joseph
Greene, Charles
Grove, Samuel
Hambright, Charles
Hassock, George
Heller, Ephraim
Hereauff, George
Hoover, Jacob
Immel, Jacob
Immel, John
Jack, John
Jacobs, Septemus
Jamison, William
Johnston, Betsy
Johnston, H. S.
Johnston, Sarah
Kayler, Joseph
Kendig, Daniel
Keyler, Joshup
Kuntz, Jacob
Leed, Margaret
Leed, Peter
Leman, Robert
Lick, Henry
Lockhart, Charles
Maak, Adam
Macenson, Thomas
Magill, Robert
Matter, George
Matter, Helfrick
McCullough, Hugh
McChesney, Robert
McClure, Barbara
McLenegen, Zephaniah
McVay, James
McVeigh, James
Melony, Samuel
Miler, Samuel
Mondle, Frederick
Montgomery, William
Mullerson, Reuben
Mushelman, Henry
Neeper, Samuel
Painter, John
Park, James
Parker, William
Patteson, Thomas
Peeler, Jacob
Pierce, Levi
Platts, Maria
Ramsey, William
Read, William
Ream, Jacob
Ream, William
Reynolds, Richard
Riley, Richard
Rohrer, Jacob
Scott, Alexander
Scott, William
Sheaffer, Frederick
Simpson, William
Smith, John
Smith, Stephen
Snively, James
Soo, John
Spone, Jacob
Statler, Peter
Stemsock, Christian
Stober, MIchael
Thomas, John
Thompson, John
Vorns, Okey
Wallick, Jacob
Weaver, Daniel
Webb, William
Welsh, Margaret
Whiteside, Samuel
Wilson, Benjamin
Wilson, Needham
Wollick, Elizabeth
Young, Benjamin
Zahm, Daniel
Subcategory
Documentary Artifact
Search Terms
Lancaster
Constables
Commissioners' Orders for Payment
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #376
Box Number
004
Notes
Entered into Q&A May 17, 2001.
Additional Notes
Courthouse.
Payments to Constables.
McChesney, Robert. Constable.
Brown, John. Constable.
Scott, William. Constable. [Note: this document lists names involved in the trial of Montgomery, William and Thompson, John. These are possibly the names of witnesses for the procecution, as well as the number of days they were present and their mileage.] Cope, David. Wilson, Benjamin. Wilson, Needham. Scott, Alexander. Ferguson, William. Scott, William. Cope, David. Wilson, Benjamin. Wilson, Needham. Scott, Alexander. Ferguson, William. Scott, William. Cope, Daniel. Wilson, Benjamin. WIlson, Needham. Scott, Alexander. Ferguson, William. Black, Robert. R_____, William. Patteson, Thomas. Mc Cullough, Hugh. Neeper, Samuel. Reynolds, Richard.
Zahm, Daniel. Constable fees for serving attachments. Comm. v. McVay, James. Shaffner, _____.
Comm. v. Platts, Maria. Gonter, John. Soo, John. Snively, James. Johnston, Betsy.
Heinz, J. Prosecutor bill. Comm. v. Smith, John. Bolman, Daniel. Brown, John. Magill, Robert. Rohrer, Jacob.
Stober, Michael. Justice. Signed document. Comm. v. Mondle, Frederick; convicted of assault and battery.
George, William. Witness. Comm. v. Feldenberger, John. Convicted of larceny.
Matter, George. Justice. Comm. v. McClure, Barbara. Indicted for assualt and battery on Chapmen, Nancy.
Dorwart, Adam. Witness in the case of comm. v. Goering, William. Assault and battery on Statler, Peter, his apprentice.
Witnesses: Anthony, George. Kuntz, Jacob. Fisher, Christian. Ramsey, William. Carpenter, Samuel. Statler, Peter. Test. for defendent: Maak, Adam. Goering, Sophia. Welsh, Margaret. Put up bond money: Goering, George. Macenson, Thomas.
Dodds, William. Burton, James. Witnesses. Comm. v. McClure, Barbara. Indicted for assault and battery.
Hambright, Charles. Constable. Payment for serving subpoenas.Comm. v. McVeigh, James.
Bordner, John. Witness. Comm. v. Webb, William. Convicted of horse stealing.
Immel, John. Constable. Payment for summoning witnesses, and conveying prisoner to jail. Comm. v. Painter, John. Indictment for larceny.
Heinz, J. Signed document. Prosecutor bill. Comm. v. Jamison, William. Albright, George. Mullerson, Reuben. Miler, Samuel. Field, Jeremiah. Lockhart, Charles. Cope, David. Pierce, Levi.
Boot, John. Witness. Comm. v. Painter, John.
Burckhardt, Jeremiah. Witness. Comm. v. Leed, Peter. Assault and battery on Leed, Margaret. Other witnesses: Leed, Margaret. Burckhardt, Elizabeth. Burckhardt, Sarah.
Peeler, Jacob. Justice. Comm. v. Thomas, John et al. indicted for larceny.
Smith, Stephen. Brown, John. Comm. v. Johnston, H. S.
Peeler, Jacob. Justice. Comm. v. Hereauff, George et al. Indictment for malicious mischief. Painter, John. Indictment for larceny.
Houston, _____. Justice. Comm. v. Johnston, Sarah. Convicted of arson.
Brown, John. Constable. Comm. v. Banks, David. Convicted of assault and battery.
Heinz, J. Comm. v. Jack, John. Leman, Robert. Eshelman, Benjamin. Kendig, Daniel. Hoover, Jacob. Parker, William. Leman, Robert. Parker, William. Kendig, Daniel. Coban, Samuel. Eshelman, Benjamin. Bower, Samuel.
Crawford, Samuel. Signed document. Comm. v. Eckles, Samuel. Eckles, William. Witnesses: Whiteside, Samuel. Read, William. Riley, Richard. Simpson, William.
Rohrer, Jacob. Reward for pursuing and apprehending a horse thief. Smith, John, convicted of horse stealing.
Greene, Charles. Green, Joseph. Brown, John. Vorns, Okey. Green, Joseph. Brown, John. Derrick, Mary. Green, Charles. Comm. v. Platts, Maria.
Comm. v. Ream, William. Hassock, George. Grove, Samuel. Stemsock, Christian. Creamer, Charles. Weaver, Daniel. Sheaffer, Frederick. Wallick, Jacob. Ream, Jacob. Copp, Martin. Keyler, Joshup. Stemsock, Christian. Creamer, Charles. Weaver, Daniel. Sheaffer, Frederick. Copp, Martin. Kayler, Joseph. Stemsock, Christian. Creamer, Charles. Weaver, Daniel. Sheaffer, Frederick. Wallick, Jacob. Copp, Martin. Kayler, Joseph. Stemsock, Christian. Creamer, Charles. Weaver, Daniel, Shaeffer, Frederick. Wallick, Jacob. Copp, Martin. Kayler, Joseph. Wollick, Elizabeth. Ream, Jacob. Lick, Henry. Immel, Jacob. Spone, Jacob.
Comm. v. Painter, J. H_____, George. Melony, Samuel. Meloney, Samuel (wheelwright).
McVeigh, James. Ellinger, Hannah. Heller, Ephraim. Chambers, Joseph. Ellinger, Hannah. Mushelman, Henry. Jacobs. Septemus. Chambers, Joseph. Ellinger, Hannah.
Smith, John. Convicted of horse stealing. Reward paid to Magill, Robert.
McVeigh, James. Ellinger, Hannah. Ellinger, Hannah. Ellinger, Hannah. Matter, Helfrick. Bricland, Benjamin.Young, Benjamin. McLenegen, Zephaniah. Buchanan, James. Park, James. Chambers, Joseph.
1 item. 30 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Petitions to Make Sheriffs Deeds
Title
Petition for the property of Bertram Galbraith
Object ID
Sheriff 1827 F002
Date Range
1827
Collection
Petitions to Make Sheriffs Deeds
Title
Petition for the property of Bertram Galbraith
Description
Petitions to the Court of Common Pleas requesting an order to the sheriff to issue a deed for the property of Bertram Galbraith.
Date Range
1827
Creation Date
1827
Year
1827
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Buchanan, James
Galbraith, Bertram
Subcategory
Documentary Artifact
Place
Donegal Twp.
Extent
1 item
Object Name
Petition
Language
English
Condition
Fair
Object ID
Sheriff 1827 F002
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Galbraith, Bartram. Deceased.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. Photocopy will be made for patron use.
Classification
RG 01-00 [1840]
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1821 F045
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
Trainer, James
Hamilton, William
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 1821 F045
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Place taken from inventory.
Renouncer: Hamilton, William
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 1821 F046
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
Weaver, Ann Martha
Clark, Elizabeth
Mathiot, Susanna
Eberman, Margaret
Eberman, George A.
Mathiot, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F046
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Clark, Elizabeth; Mathiot, Susanna; Eberman, Margaret; Eberman, George A.
Administrator: Mathiot, 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 1821 F047
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
Weaver, John
Weaver, Barbara
Landis, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F047
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Barbara.
Administrator: Landis, 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 1821 F048
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
Wineland, Maria
Wineland, John
Wineland, Jacob
Oberholtzer, John
Jacquet, John
Wineland, Barbara
Myers, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F048
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wineland, John; Wineland, Jacob; Oberholtzer, John; Jacquet, John; Wineland, Barbara.
Administrator: Myers, Jacob.
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 F050
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
Witwer, Abel
Witwer, Noah
Witwer, Magdalena
Witwer, Hulda
Konigmacher, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F050
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witwer, Noah; Witwer, Magdalena; Witwer, Hulda.
Administrator: Konigmacher, Abraham.
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 1821 F052
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
Yutz, Peter
Youths, Peter
Youths, Elizabeth
Yutz, Elizabeth
Youths, John
Yutz, John
Arndorf, Harmon
Youths, Anthony
Yutz, Anthony
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 1821 F052
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Youths, Peter.
Renouncers: Youths, Elizabeth; or Yutz, Elizabeth; Youths, John; or Yutz, John.
Administrators: Arndorf, Harmon; Youths, Anthony; or Yutz, Anthony.
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.