Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #017A
Date Range
1825
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
1825
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Bair, Abraham
Bair, Jacob
Bair, Nathaniel
Bair, Mrs. Jacob
Bankes, Andrew
Bankes, Michael
Bankes, Peter
Bender, John
Caskey, Anna
Caskey, Elizabeth
Caskey, James
Clendenin, John
Clendenin, Samuel
Clendenin, William
Corwell, Anna
Corwell, James
Corwell, John
Divers, Daniel
Divers, John
Divers, Margret
Entricker, Andrew
Entricker, Samuel
Grimes, Elizabeth
Grimes, Harrison
Groff, Elizabeth
Hamilton, James
Hamilton, Maryan
Hamilton, William
Hartman, Levy
Hazlet, Esther
Hazlet, William
Heidler, Christian
Heisor, Elizabeth
Heisor, Joseph
Heisor, William
Hoar, Jonathan
Hoar, Joseph
Hoar, Uriah
Huber, Frederick
Jacobs, Daniel
Jacobs, Eden
Landis, Benjamin
Landis, Emanuel
Landis, Maria
Landis, Mrs. Benjamin
Lane, William
McCanna, Bernard
McCanna, Jane
McCanna, John
McKillips, Daniel
McKillips, John
McKillips, Sarah
Meixal, Daniel
Meixal, Elizabeth
Meixal, John
Miller, George
Miller, Mary
Moore, Eliza
Moore, James
Myers, Susanne
Parmer, Emanuel
Parmer, Isaac
Parmer, John
Parmer, Mary
Parmer, Solomon
Poolman, Frederick
Poolman, John
Poolman, Mary
Poshard, Elizabeth
Reider, Abraham
Reider, Jeremiah
Reider, Matilda
Robeson, John
Senger, Mrs.
Skiles, Elizabeth
Skiles, George
Skiles, John
Snyder, Jacob
Spindler, Barbara
Spindler, Elizabeth
Spindler, Michael
Strom, Catharine
Strom, Christian
Strom, Erhart
Todd, Mary
Wite, David
Wite, Robert
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Leacock Twp.
Poor children
Students
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #017A
Box Number
005
Notes
Entered into Q & A 1994/05/03.
Additional Notes
Poor children.
Taken from Lancaster county tax list.
Caskey, James. Father of Caskey, Anna, age 10; Caskey, Elizabeth, age 8.
Corwell, James. Father of Corwell, Anna, age 8; Corwell, John, age 9.
Hazlet, William. Father of Hazlet, Esther, age 9; Hazlet, William, age 7.
Landis, Widow of Landis, Benjamin. Mother of Landis, Maria, age 8; Landis, Emanuel, age 6.
Bair, Widow of Bair, Jacob. Mother of Bair, Abraham, age 8; Bair, Nathaniel, age 10.
Spindler, Michael. Father of Spindler, Barbara, age 8; Spindler, Elizabeth, age 10.
Bender, John. Groff, Elizabeth, age 10. Orphan.
Clendenin, John. Father of Clendenin, William, age 7; Clendenin, Samuel. age 6.
Hoar, Jonathan. Father of Hoar, Joseph, age 8; Hoar, Uriah, age 10.
Poolman, Frederick. Father of Poolman, John, age 10; Poolman, Mary, age 11.
McCanna, John. Father of McCanna, Jane, age 10; McCanna, Bernard, age 7.
Grimes, Elizabeth. Mother of Grimes, Harrison, age 8.
Wite, David. Father of Wite, Robert, age 11.
Poshard, Elizabeth. Mother of Todd, Mary, age 8.
Parmer, Solomon. Father of Parmer, Mary, age 10; POarmer, Isaac, age 8.
Parmer, Emanuel. Father of Parmer, John, age 8; Parmer, Mary, age 9.
Hamilton, William. Father of Hamilton, James, age 11; Hamilton, Maryan, age 8.
McKillips, John. Father of McKillips, Daniel, age 8; McKillips, Sarah, age 10.
Skiles, John. Father of Skiles, Elizabeth, age 7; Skiles, George, age 9.
Heidler, Christian. Robeson, John, age 11. Orphan.
Heisor, Joseph. Father of Heisor, Elizabeth, age 10; Heisor, William, age 8.
Strom, Erhart. Father of Strom, Christian, age 8; Strom, Catharine, age 6.
Meixal, John. Father of Meinal, Elizabeth, age 8; Meixal, Daniel, age 6.
Miller, George. Father of Miller, Mary, age 8.
Bankes, Andrew. Father of Bankes, Michael, age 9; Bankes, Peter, age 10.
Divers, John. Father of Divers, Daniel, age 7; Divers, Margret, age 6.
Reider, Abraham. Father of Reider, Jeremiah, age 9; Reider, Matilda, age 7.
Snyder, Jacob. Huber, Frederick, age 11. Orphan.
Lane, William. Myers, Susanne, age 5. Orphan.
Senger, Widow. Mother of Hartman, Levy, age 5.
Entricker, Samuel. Father of Entricker, Samuel, age 9; Entricker, Andrew, age 11.
Jacobs, Daniel. Father of Jacobs, Eden, age 11.
Moore, James. Father of Moore, Eliza, age 8.
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 1872 F038
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
King, David
King, George
Bair, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F038
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: King, George.
Administrator: Bair, 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 1872 F039
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
King, David
King, Margaret
Bair, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F039
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: King, Margaret.
Administrator: Bair, 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 1871 F003
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
Bair, Jacob
Bair, Susanna
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F003
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bair, 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 1878 F003
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
Bair, Jacob
Bair, Rebecca
Rhodes, Charles J.
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 1878 F003
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bair, Rebecca.
Administrator: Rhodes, Charles J.
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 1849 F005
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Bair, Jacob
Bair, Elizabeth
Bair, Daniel
Bair, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F005
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bair, Elizabeth.
Administrators: Bair, Daniel; Bair, 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
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Object ID
Militia 1815 F270
Date Range
1815
Collection
War of 1812 Militia Trials
Title
War of 1812 Militia Trials
Admin/Biographical History
Originating office not determined.
Court martial records of the Pennsylvania Militia from the War of 1812. Docket book entries include charges, pleadings, witness accounts, court minutes, and judgments. Summons papers include defendant's name, name of commanding officer, appearance date, and amount of fine.
System of Arrangement
Arranged by regiment and company, then numerically by case number.
Date Range
1815
Year
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Bair, Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
Militia 1815 F270
Box Number
002
Additional Notes
Captain Morel's Company.
Colonel Stover's Regiment.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
389.000
Classification
RG 99-00 0244
Description Level
Item
Less detail

7 records – page 1 of 1.