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 1821 #082 pt. 2
Date Range
1821
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
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Apler, Catharine
Appley, Catharine
Dougherty, Mary
Eby, Samuel
Evans, John
Gamber, Jacob
Goutz, Paul
Hassan, Mary
Hatton, John
Hawkins, Hugh
Heleheson, James
Hershey, Jacob
Hiedstand, Barbara
Hiestand, Christian
Hiestand, Jacob
Hiestand, John
Hinkle, George
Hostetter, Jacob
Hurnes, Samuel
Kap, John
Kauffman, Christian
Kauffman, David
Keesey, John
Keiser, Abraham
Kelley, Edward
Kesler, Jacob
Kline, Jacob
Kreider, Daniel
Kreider, Jacob
Kreider, Martin
Lagh, Frederick
Law, John
Lichty, John
Martin, David
Mayes, Samuel
Meyer, John
Morskin, Henry
Moyer, Jacob
Musselman, Henry
Musselman, John
Philips, John
Reed, John
Riget, Henry
Shenk, Christian
Shimp, David
Shimp, Sarah
Siven, Peter
Sproat, Robert
Stricher, Christian
Taylor, Anna
Taylor, William
Thompson, John
Walker, Joseph
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Witnesses
Commissioners' Orders for Payment
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 1821 #082 pt. 2
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
January Session 1821.
Commonwealth vs. Paul Goutz.
Meyer, John. Witness.
Commonwealth vs. Mary Dougherty.
Apler, Catharine. Witness.
Commonwealth vs. David Shimp and wife.
Taylor, William. Witness.
Taylor, Anna. Witness.
Commonwealth vs. Sarah Shimp.
Kelley, Edward. Witness.
Evans, John. Witness.
Appley, Catharine. Witness.
December 1820.
Commonwealth vs. James Heleheson; Joseph Walker.
Hawkins, Hugh. Plaintiff.
Law, John. Witness.
Reed, John. Witness.
Kap, John. Witness.
November 1820.
Commonwealth vs. Henry Musselman.
Siven,Peter. Witness.
Musselman, John. Witness.
Morskin, Henry. Witness.
Shenk, Christian. Witness.
Kauffman, Christian. Witness.
Kauffman, David. Witness.
Hiestand, John. Witness.
Hiestand, Jacob. Witness.
Moyer, Jacob. Witness.
Hiestand, Christian. Witness.
Hatton, John. Witness.
Keiser, Abraham. Witness.
Hinkle, George. Witness.
Mayes, Samuel. Witness.
Keesey, John. Witness.
Thompson, John. Witness.
Hassan, Mary. Witness.
Riget, Henry. Witness.
Kreider, Jacob. Witness.
Hiedstand, Barbara. Witness.
Hurnes, Samuel. Occupation Doctor. Witness.
Kesler, Jacob. Witness.
Kreider, Daniel. Witness.
Eby, Samuel. Witness.
Philips, John. Witness.
Martin, David. Witness.
Lichty, John. Witness.
Gamber, Jacob. Witness.
Kreider, Martin. Witness.
Hershey, Jacob. Witness.
Stricher, Christian. Witness.
Lagh, Frederick. Witness.
Hostetter, Jacob. Witness.
Kline, Jacob. Witness.
Sproat, Robert. Witness.
8 items, 8 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 1880 F015
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Dohner, John
Dohner, Maria
Eby, Samuel
Dohner, Joseph B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F015
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dohner, Maria.
Administrators: Eby, Samuel; Dohner, [Joseph] B.
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 1832 F009
Date Range
1832
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
1832
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1832
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Eby, Abraham
Neff, Leah
Eby, Leah
Eby, Lydia
Eby, Jenna
Eby, Jacob Jr.
Eby, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1832 F009
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Neff, Leah (formerly Eby, Leah); Eby, Lydia; Eby, Jenna.
Administrators: Eby, Jacob Jr; Eby, 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 1833 F010
Date Range
1833
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
1833
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1833
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Eby, Samuel
Eby, Anna
Eby, Benjamin
Eberly, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1833 F010
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Anna.
Administrators: Eby, Benjamin; Eberly, 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 1906 F019
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Eby, Anna D.
Eby, Samuel
Eby, Abram H.
Gehman, Mary H.
Bare, Theodore W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F019
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eby, Samuel; Eby, Abram H.; Gehman, Mary H.
Administrator: Bare, Theodore 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 1860 F023
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Harmony, Samuel
Harmony, Ann Mary
Eby, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F023
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harmony, Ann Mary.
Administrator: Eby, 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 1863 F040
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Rost, John
Rost, Catharine
Eby, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F040
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rost, Catharine.
Administrator: Eby, 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 1878 F010
Date Range
1878
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
1878
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Brandt, Benjamin
Brandt, Lydia
Hoffman, Jacob K.
Eby, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1878 F010
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brandt, Lydia.
Administrators: Hoffman, Jacob K.; Eby, 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 1893 F039
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Eby, Mary
Eby, Samuel
Eby, Abraham R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F039
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eby, Samuel.
Administrator: Eby, Abraham R.
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 1900 F022
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Eby, Samuel
Eby, H. Walter
Eby, A. Carrie
Eby, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
Paradise Twp.
Place
Paradise Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F022
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eby, H. Walter; Eby, A. Carrie.
Administrator: Eby, 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

10 records – page 1 of 1.