Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #014
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
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Brenner, Philip
Carmichael, James
Cheyny, Charles
Connelly, John
Cooper, William
Dieterich, Michael
Eberly, John
Gilbs, John
Grebill, Jacob
Hart, Jacob
Hartman, Theophilis
Hermes, Robert
Herr, Joseph
Humes, Robert
Kary, John
Leidy, Christian
May, John
McCulloug, Robert
Miller, Benjamin
Miller, Joseph
Pastor, John
Sourbeer, Christian
Sourbeer, John
Stetler, Henry
Wilson, Samuel
Wilson, Thomas
Subcategory
Documentary Artifact
Search Terms
Conestoga Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Conestoga Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #014
Box Number
003
Notes
Entered into Q&A May 1, 2001.
Additional Notes
Tax exonerations.
Herr, Joseph. Tax collector.
Brenner, Philip. Not found.
Carmichael, James. Not found.
Cheyny, Charles. Died.
Connelly, John. Single man.
Cooper, William. Not found.
Dieterich, Michael. Gone.
Eberly, John. Manor Twp.
Gilbs, John. Strasburg.
Grebill, Jacob. Gone.
Hart, Jacob. Gone.
Hartman, Theophilis. Gone.
Hermes, Robert [or Humes, Robert]. Not found.
Kary, John. Not found.
Leidy, Christian. Gone.
May, John. Gone.
McCulloug, Robert. Died.
Miller, Benjamin. Manor Twp.
Miller, Joseph. Not found.
Pastor, John. Gone.
Sourbeer, Christian. Not found.
Sourbeer, John. Gone.
Stetler, Henry. Poor.
Wilson, Samuel. Poor.
Wilson, Thomas. Poor.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1815 F06 I01
Date Range
1815
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1815
Year
1815
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Brenner, Philip
Subcategory
Documentary Artifact
Place
Safe Harbor, Conestoga Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1815 F06 I01
Box Number
004
Additional Notes
Known as the Blue Ball.
Formerly occupied by Henry Klime.
Petition allowed.
Signers of Petition: Joseph Miller, John Coye, Adam Fogle, Jacob Stauffer, John Sourbeer, Christian Stauffer Jr., John Stauffer, Jacob Goodman, Adam Warfel, and three others.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F008
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
Brenner, Elizabeth
Brenner, Abraham
Brenner, Philip
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 1822 F008
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brenner, Abraham.
Administrator: Brenner, Philip.
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 1839 F007
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brenner, Philip
Brenner, Susanna
Myer, Susanna
Myer, Henry
Myer, Barbara
Bailor, Polly
Brenner, Polly
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F007
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myer, Susanna (formerly Brenner, Susanna); Myer, Henry; Myer, Barbara; Bailor, Polly (formerly Brenner, Polly).
Administrator: Miller, 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 1826 F009
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Brenner, Philip
Brenner, Catharina
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F009
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brenner, Catharina.
Administrators: 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 1826 F048
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Meyer, John
Meyer, Susanna
Meyer, Henry
Brenner, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F048
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Meyer, Susanna.
Administrators: Meyer, Henry; Brenner, Philip.
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

6 records – page 1 of 1.