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 #019
Date Range
1822
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
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Anthony, George
Barge, Philip
Beam, John
Bear, Andrew
Bear, Jacob
Bear, James
Belswinger, Michait
Bertaler, James
Bertholemew, John
Bitterman, Henry
Bower, Samuel
Brubaker, Jacob
Burgess, John
Clark, John
Conkle, Mathew
Conrad, Henry
Crawford, David
Creamer, John
Diffenbach, Ismail
Eckman, Jacob
Eshbourn, John
Ewing, Findley
Ewing, John
Fauner, John
Ferguson, Alexander
Flory, John
Foster, Levie
Galaspy, Thomas
Greenfield, John
Haffelep, Godlieb
Hamaker, Anthony
Hamaker, Christian
Hamsher, Henry
Harbour, Alexander
Harlett, William
Hass, George
Hawry, Samuel
Hebel, Christian
Herr, Adam
Herr, Samuel
Hollis, Robert
Hummel, Jacob
Kauffman, Frederick
Keen, David
Kenderick, Emanuel
Kenderick, Henry
Kendureck, Jacob
Lack, John
Landis, John
Mauer, George
Mauer, Jacob
Mauer, John
May, Philip
McCannon, Barly
McCeady, Samuel
McCready, Amos
McLane, Samuel
Meyers, Frederick
Miller, Denis
Miller, Elizabeth
Miller, Henry
Miller, John
Mimm, John
Montgomery, John
Morrison, Robert
Myers, Jacob
O'Brian, Isabella
O'Brian, William
Rees, Daniel
Reon, William
Rice, Joshua
Rice, William
Roberts, David
Rodgers, Frederick
Rodgers, John
Rodgers, Sarah
Rowinsky, Andrew
Russel, John
Ryan, John
Sample, John
Seider, Jacob
Shaub, John
Smith, George
Smith, John
Sneyder, Adam
Snider, Simon
Songs, Robert
Stineheisser, Christian
Stronk, Jacob
Thomson, Kegey
Trout, Paul
Walls, John
Wiker, John
Wirely, George
Yeager, John
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Tax collectors
Commissioners' Orders for Payment
Place
Strasburg Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #019
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration
Anthony, George. Not found.
Bear, Andrew. Tax collector.
Barge, Philip. No property.
Beam, John. Not found.
Bear, Jacob. Not found.
Bear, James. Not found.
Belswinger, Michait. Not found.
Bertaler, James. Not found.
Bertholemew, John. Not found.
Bitterman, Henry. No property.
Bower, Samuel. Runaway.
Brubaker, Jacob. Not found.
Burgess, John. Not found.
Clark, John. Not found.
Conkle, Mathew. Not found.
Conrad, Henry. Not found.
Crawford, David. Mistake.
Creamer, John. No property.
Diffenbach, Ismail. Not found.
Eckman, Jacob. Not found.
Eshbourn, John. Not found.
Ewing, Findley. Not found.
Ewing, John. Not found.
Fauner, John. Not found.
Ferguson, Alexander. No property.
Flory, John. Not found.
Foster Levie. No property.
Galaspy, Thomas. Not found.
Greenfield, John. Not found.
Haffelep, Godlieb. Not found.
Hass, George. No property.
Hamaker, Anthony. Not found.
Hamaker, Christian. Not found.
Hamsher, Henry. Not found.
Harbour, Alexander. Not found.
Harlett, William. Not found.
Hebel, Christian. Not found.
Herr, Adam. Not found.
Herr, Samuel. Mistake. Twice charged by the assessor.
Hollis, Robert. Not found.
Hawry, Samuel. Not found.
Hummel, Jacob. Not found.
Kauffman, Frederick. Not found.
Keen, David. Not found.
Kenderick, Emanuel. Not found.
Kenderick, Henry. Not found.
Kendureck , Jacob. Not found.
Lack, John. Mistake.
Landis, John. Mistake.
Mauer, George. Not found.
Mauer, Jacob. Not found.
Mauer, John. Not found.
May, Philip. Not found.
McCannon, Barly. Not found.
McCeady, Samuel. No property.
McCready, Amos. Not found.
McLane, Samuel. Not found.
Meyers, Frederick. No property.
Miller, Denis. Not found.
Miller, Elizabeth. Not found.
Miller, Henry. No property.
Miller, John. Not found.
Mimm, John. No property.
Montgomery, John. Mistake.
Morrison, Robert. Not found.
Myers, Jacob. No property.
O'Brian, Isabella. Not found.
O'Brian, William. Not found.
Rees, Daniel. Not found.
Reon, William. Not found.
Rice, Joshua. Not found.
Rice, William. Not found.
Roberts, David. Not found.
Rodgers, Frederick. No property.
Rodgers, John. No property.
Rodgers, Sarah. No property.
Rowinsky, Andrew. No property.
Russel, John. No property.
Ryan, John. Not found.
Sample, John. Not found.
Shaub, John. Runaway.
Smith, George. Not found.
Smith, John. Not found.
Seider, Jacob. Not found.
Snider, Simon. Not found.
Sneyder, Adam. Not found.
Songs, Robert. Not found.
Stineheisser, Christian. Not found.
Stronk, Jacob. No property.
Thomson, Kegey. Not found.
Trout, Paul. Married.
Walls, John. No property.
Wiker, John. Not found.
Wirely, George. Not found.
Yeager, John. Not found.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0450 I003
Date Range
1797/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1797/08
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Herr, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Dams
John Herr's Mill
Lampeter Twp.
Mills
Pequea Creek
Petitions
Strasburg Twp.
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0450 I003
Box Number
007
Additional Notes
[Lampeter Twp. and Strasburg Twp.]
Court term: August 1797.
Location: At John Herr's Mill Dam.
Document type: Petition for reimbursement for bridge.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0450 I008
Date Range
1808/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1808/01
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Herr, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Dams
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Petitions
Roads
Strasburg Twp.
Strasburg
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0450 I008
Box Number
007
Additional Notes
Bridge over [Pequea Creek]
Court term: January 1808.
Location: On public road from the Philadelphia and Lancaster Turnpike to Strasburg, Strasburg Twp., at John Herr's Dam.
Document type: Petition for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0450 I009
Date Range
1809/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Herr, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Dams
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Petitions
Roads
Strasburg Twp.
Strasburg
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0450 I009
Box Number
007
Additional Notes
Court term: August 1809.
Location: On public road from the Philadelphia and Lancaster Turnpike to Strasburg, Strasburg Twp., at John Herr's Dam.
Document type: Petition for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0455 I003
Date Range
1821/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1821/08
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Herr, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
John Herr's Mill
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Mills
Orders
Pequea Creek
Petitions
Reports
Roads
Soudersburg, Lampeter Twp.
Strasburg
Strasburg Twp.
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0455 I003
Box Number
007
Additional Notes
Court term: August 1821.
Location: On public road from Strasburg to the Philadelphia and Lancaster Turnpike, at Soudersburg, Lampeter Twp., at John Herr's Mills.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1823 F007
Date Range
1823
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
1823
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1823
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Herr, John
Herr, Susanna
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1823 F007
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Susanna
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 1883 F040
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
Herr, John
Herr, Maria
Burkholder, Abraham R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F040
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Maria.
Administrator: Burkholder, 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 1886 F076
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
Miller, Abraham
Miller, Elizabeth
Miller, Benjamin K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F076
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Miller, Benjamin K.
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 F089
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
Miller, Elizabeth
Beam, Mary Ann
Brubaker, Catharine H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Bair, Ada F.
Beam, David F.
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 1887 F089
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Beam, Mary Ann; Brubaker, Catharine H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Bair, Ada F.
Administrator: Beam, David 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 1871 F059
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, Benjamin B.
Miller, Elizabeth
Geist, D. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F059
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Geist, D. S.
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.