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 #221
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
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Barkliff, John
Beats, Isaac
Beckel, Paul
Bird, Martin
Bomberger, John
Brown, John
Cole, Christian
Coulden, James
Cowhick, John
Cross, Samuel
Dellet, Adam
Dever, George
Diehl, Conrad
Diffenbaugh, Henry
Evans, James
Evans, Robert
Fahnestock, S.
Fahnestock, Samuel
Franciscus, George
Franciscus, Jacob
Frame, Miller
Freeman, Clarkson
Haag, Michael
Harmon, Daniel
Heinitsh, Frederick
Herbst, Charles
Hietz, Abraham
Howard, Frederick
Hubley, Frederick
Jordan, Thomas R.
Keffer, Henry
Kirkpatrick, William
Kline, Peter
Kuhn, A. I.
Kuhn, A. J.
Lackey, Catharine
Lamb, James
Landis, John
LeBritain, Ames
Lengel, John H.
Lightner, Nathan
Mayer, George
Mayer, George L.
Mayer, William
McCandless, James
McCoy, Loisa
McDonald, Ann
McDonald, David
McDonald, Hugh
McLenegan, Samuel
Miller, Jacob
Morrison, John
Myer, John
O'Hara, Charles
Ober, Benjamin
Reigart, Daniel
Roeting, William
Saywer, William
Sherts, Catherine
Smith, James
Steinman, John F.
Stewart, John
Sweitzer, Conrad
Uns, Patrick
Walker, James
Wilson, John
Zahm, Matthias
Zimmerman, John
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lancaster
Mayor's Court
Quarter Sessions
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #221
Box Number
003
Notes
Partially entered into Q&A May 17, 2001.
Additional Notes
Courthouse.
Payment to Clerk of the Mayors Court.
Lightner, Nathan. Clerk.
For the following court cases, all are Commonwealth v.
McDonald, Ann. Assault and battery.
Stewart, John. Larceny.
McDonald, Ann. Assault and battery with intent to kill.
Lengel, John H. Assault and battery.
Beckel, Paul. Fornication and bastardy.
Diehl, Conrad. Assault and battery.
Wilson, John. Assault and battery on Bird, Martin.
Dellet, Adam. Assault and battery.
Sherts, Catherine. Assault and battery.
Lengel, John H. Fornication and bastardy.
McCoy, Loisa. Larceny.
Franciscus, Jacob. Gambling.
Cross, Samuel. Assault and battery.
McCandless, James. Larceny.
Coulden, James. Larceny.
Kuhn, A.J. Misdemeanor.
Fahnestock, Samuel. Misdemeanor.
Myer, John. Misdemeanor.
Zahm, Matthias. Misdemeanor.
Mayer, William. Misdemeanor.
Harmon, Daniel. Misdemeanor.
Herbst, Charles. Misdemeanor.
Mayer, George. Misdemeanor.
Landis, John. Misdemeanor.
Howard, Frederick. Misdemeanor.
Kline, Peter. Misdemeanor.
Keffer, Henry. Misdemeanor.
Brown, John. Misdemeanor.
Mayer, George L. Misdemeanor.
Hubley, Frederick. Misdemeanor.
Kirkpatrick, William. v. McLenegan, Samuel. Misdemeanor.
LeBritain, Ames. Misdemeanor.
O'Hara, Charles. Misdemeanor.
Evans, Robert and Evans, James. Misdemeanor.
Smith, James. Misdemeanor.
Bomberger, John. Misdemeanor.
Fraqme, Miller. Misdemeanor.
McDonald, David. Misdemeanor.
Uns, Patrick. Misdemeanor.
Payment for taking recognisances from:
Kuhn, A. I.
Fahnestock, S.
Landis, John.
Ober, Benjamin.
Kline, Peter.
Keffer, Henry.
LeBritain, Ames.
McDonald, David.
Commonwealth v.:
Barkliff, John. Assault and battery.
Saywer, William. Larceny.
Freeman, Clarkson [Dr.]. Libel.
Morrison, John. Libel.
Lamb, James. Larceny.
Haag, Michael. Assault and battery.
Lackey, Catharine. Assault and battery.
McDonald, Hugh. Horse stealing.
Cole, Christian. Horse stealing.
Walker, James. Horse stealing.
Sweitzer, Conrad. Larceny.
Cowhick, John. Larceny.
Dever, George. Capias on forfeited Recog.
Hietz, Abraham. Capias on forfeited Recog.
Beats, Isaac. Capias on forfeited Recog.
Steinman, John F.
Jordan, Thomas R.
Reigart, Daniel.
Franciscus, George.
Roeting, William.
Diffenbaugh, Henry.
Heinitsh, Frederick.
Zimmerman, John.
Miller, Jacob.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #112
Date Range
1821
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
1821
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Abriman, Jonathan
Adams, Robert
Bachman, Christian
Banks, David
Barney, John
Bausman, John
Bell, Jacob
Beney, Jacob
Bennet, Isaac
Bowser, Peter
Brabson, Jesse
Brookhart, Benjamin
Brubacher, Christian
Bucher, Jacob
Burke, Henry
Burkholder, Christian
Butler, Henry
Carter, Rebecca
Carter, William
Copeland, Isaac
Corian, Jonathan
Cosey, James
Cramer, Jonathan
Curnfest, H.
David, William
Davis, Jonathan
Dougherty, Mary
Duterick, George
Eberline, George
Eib, Joseph
Eicher, Abraham
Ellis, Isaac
Evans, Charles
Fair, John
Fill, Adam
Francis, Faney
Gardner, William
Gartner, Joseph
Gellesky, Fredrick
Gellesky, Rebecca
Gordon, Francis
Graham, Thomas
Grour, Martin
Harlan, Jonathan
Hauter, Worthington
Haverstine, Christian
Hayden, George
Hill, Gabriel
Hitzalbey, Mary
Houffer, Abraham
Jenkins, William
Jones, Richard
Kelley, Edward
Kiechler, John
Knesp, John
Lefever, Benjamin
Lele, A.
Longernecker, D.
Louis, Joseph
Lytte, William
Marks, Nicholas
Martin, Abraham
Martin, Elisabeth
McCardle, Peter
McCarty, David
McClare, Richard
Mccruma, John
McCumsey, William
McKetterich, Jonathan
McKetterich, Thomas
McKitterich, Jonathan
Miller, Jacob
Miller, Samuel
Mills, Jacob
Moore, Jonathan
Patterson, Jonathan
Payne, Lydia
Reed, John
Rees, William
Rethefer, Joseph
Richardson, Henry
Richardson, Sarah
Roberts, Daniel
Roberts, Joseph
Sauders, Daniel
Sellers, Absolom
Shimp, David
Shimp, Sarah
Slick, Jacob
Smith, Jacob
Smith, Jonathan
Smith, Lewis
St. John, Stephen
Stacy, Jonathan
Stacy, Joseph
Stickler, Henry
Stickler, Jonathan
Still, Aaron
Stover, Jacob
Urban, Jacob
Vaudche, Jacob
Walker, Jesse
Wartz, Soffia
Weldy, Christian
Wihe, Elisabeth
Wiley, Addison
Willis, Henry
Worthington, Asa
Worthington, Charles
Yarletz, Margaret
Youtz, Paul
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lancaster
Occupations
Quarter Sessions
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #112
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Court House April Session 1820.
Jenkins, William. Attorney.
Commonwealth vs:
Copeland, Isaac.
Reed, John.
Mills, Jacob
Ellis, Isaac.
Brookhart, Benjamin.
Barney, John.
Cosey, James.
Stacy, Joseph.
Gellesky, Fredrick.
Bennet, Isaac.
Corian, Jonathan.
McKetterich, Jonathan W.
McCardle, Peter.
McKetterich, Thomas.
Lefever, Benjamin.
Still, Aaron.
McCarty, David.
Stacy, Jonathan.
Worthington, Asa.
Fill, Adam.
Smith, Jacob.
Eib, Joseph.
St. John, Stephen.
Sauders, Daniel.
McClare, Richard.
Rethefer, Joseph.
Sellers, Absolom.
Eicher, Abraham.
Davis, Jonathan.
Gellesky, Rebecca.
Baurman, John.
August Sessions.
Hauter, Worthington.
Moore, Jonathan.
Bowser, Peter.
Bell, Jacob.
Wiley, Addison.
Evans, Charles.
Hill, Gabriel.
Yarletz, Margaret.
Beney, Jacob.
Willis, Henry.
Butler, Henry
Fair, John.
Roberts, Daniel.
Urban, Jacob.
Abriman, Jonathan.
Gardner, William.
Payne, Lydia.
Carter, Rebecca.
Jones, Richard.
Longernecker, [Dl].
Cramer, Jonathan.
Worthington, Charles.
McCumsey, William.
Louis, Joseph.
Weldy, Christian.
Haverstine, Christian.
Stover, Jacob.
Lytte, William.
Grour, Martin.
Gordon, Francis.
November Session.
Miller, Jacob.
Smith, Lewis.
Patterson, Jonathan.
Martin, Elisabeth.
Smith, Jonathan.
Curnfest, [HJ].
Eberline, George.
Walker, Jesse.
Burkholder, Christian.
McKitterich, Jonathan.
Harlan, Jonathan.
Brubacher, Christian.
Martin, Abraham.
Vaudche, Jacob.
Richardson, Henry.
Banks, David.
Rees, William.
Kiechler, John.
Francis, Faney.
David, William.
Bucher, Jacob.
Slick, Jacob.
Miller, Samuel.
Houffer, Abraham.
Lele, [Ad].
January Session.
Hayden, George.
Stickler, Jonathan.
Marks, Nicholas.
[Mccruma], John.
Duterick, George.
McKetterich, Jonathan.
Dougherty, Mary.
Kelley, Edward.
Shimp, Sarah.
Youtz, Paul.
Shimp, David.
April Session.
Richardson, Sarah.
Wihe, Elisabeth.
Burke, Henry.
Roberts, Joseph.
Brabson, Jesse.
Bachman, Christian.
Wartz, Soffia.
Knesp, John.
Henry, Stickler.
Gartner, Joseph.
Carter, William.
Adams, Robert.
Graham, Thomas.
Hitzalbey, Mary.
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 1883 F047
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Huber, Martin
Huber, Elizabeth
Miller, Samuel
Yingling, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F047
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Huber, Elizabeth.
Administrators: Miller, Samuel; Yingling, George.
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 1877 F040
Date Range
1877
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Landis, John
Landis, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F040
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Elizabeth.
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 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 1822 F025
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Kendig, John
Kendig, Fanny
Landis, John
Bachman, Jacob
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 1822 F025
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kendig, Fanny.
Administrators: Landis, John; Bachman, 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 1825 F031
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Herr, Benjamin
Herr, Ann
Bressler, Feronica
Witmer, Mary
Herr, Christian
Herr, David
Neff, John
Neff, Jacob
Miller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F031
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Herr, Ann.
Renouncers: Bressler, Feronica; Witmer, Mary; Herr, Christian; Herr, David; Neff, John; Neff, Jacob.
Administrator: Miller, 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 1828 F050
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Martin
Miller, Samuel
Miller, Elizabeth
Miller, George
Russel, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F050
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Samuel.
Administrators: Miller, Elizabeth; Miller, George; Russel, Robert.
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 1829 F032
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Landis, Benjamin
Landis, Barbara
Landis, John
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 1829 F032
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, 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 1862 F045
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Emma E.
Miller, Henry
Miller, Samuel
Hershey, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F045
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Henry; Miller, Samuel.
Administrator: Hershey, 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

10 records – page 1 of 1.