Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #021
Date Range
1822
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
1822
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Andrew, John
Assler, Samuel
Aueles, Daniel
Ayeres, Jonathan
Bailey, Abner
Bayles, Edward
Boster, Robert
Brown, Andrew
Brown, Caldwell
Buffington, John
Burns, Robert
Caffroth, William
Carr, Hugh
Carr, John
Caspit, John
Clawner, Mathias
Clawner, Michael
Cullian, John
Cumpton, Thomas
Dalby, Abraham
Dalby, Samuel
Dauer, Hugh
Daughtery, Edward
Dickenson, John
Divine, James
Drain, Charles
Dunlap, John
Evetts, Daniel
Feaster, Henry
Flemmings, William
Frealand, George
Gable, Henry Sr.
Gault, George
Gault, James Sr.
Gault, F. Mitchel
Hallowell, James
Hardy, John
Heiser, Joseph
Herrington, Cornelious
Houghton, William
Hunter, Abraham
Kachart, George J.
Leman, Samuel
Lemmens, Archibald
Lloyd, Humphrey
Lloyd, William
Martz, Frederick
McClung, James
McElvaine, James
McKelvey, William
McMinn, Hugh
Miller, Abraham
Murphy, Jacob
Orr, William
Reed, Patrick
Root, Peter
Royer, Abraham
Rushwine, Isaac
Simcock, William
Skiles, Peter
Slack, John
Smith, John
Smoker, John
Stiddam, Thomas
Stunkart, Mathias
Sweitzer, Nicholas
Townsley, Joseph
Wallace, James
Wiker, John
William, Andrew
Wilson, James
Wilson, Nathaniel
Withers, Isaac
Wortz, John
Wunderley, Henry
Wunderley, Joseph
Zell, Peter
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #021
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration
Andrew, John Jr. To the west.
Assler, Samuel. Moved.
Aueles, Daniel. Moved.
Ayeres, Jonathan. Moved.
Bailey, Abner. Moved to Maryland.
Bayles, Edward. Deficient.
Boster, Robert. Deficient.
Brown, Andrew. Moved to Maryland.
Brown, Caldwell. Moved to Maryland.
Buffington, John. Moved.
Burns, Robert. Removed.
Caffroth, William. Deficient.
Carr, Hugh. Deficient.
Carr, John. Not found.
Caspit, John. Removed.
Clawner, Mathias. Deficient.
Clawner, Michael. Not found.
Cullian, John. Deficient.
Cumpton, Thomas. Moved to Maryland.
Dalby, Abraham. Moved.
Dalby, Samuel. Moved.
Dauer, Hugh. Moved.
Daughtery, Edward. Moved.
Dickenson, John. Moved.
Divine, James. Moved.
Drain, Charles. Moved.
Dunlap, John. Not found.
Evetts, Daniel. Moved.
Feaster, Henry. Moved.
Flemmings, William. Moved.
Frealand, George. Deficient.
Gable, Henry Sr. Deficient.
Gault, George. Deficient.
Gault, James Sr. Moved.
Gault, [F. Mitchel]. Deficient.
Hardy, John. Moved.
Herrington, Cornelious. Moved.
Heiser, Joseph. Moved.
Hallowell, James. Moved.
Houghton, William. Not of age.
Hunter, Abraham. Moved.
Kachart, George J. Moved.
Lemmens, Archibald. Deficient.
Leman, Samuel. Moved.
Lloyd, Humphrey. Moved.
Lloyd, William. Moved.
Martz, Frederick. Moved.
McClung, James. Deficient.
McElvaine, James. Not found.
McKelvey, William. Deficient.
McMinn, Hugh. Moved.
Miller, Abraham. Moved.
Murphy, Jacob. Not found.
Orr, William. Not found.
Reed, Patrick. Moved.
Root, Peter. Moved.
Royer, Abraham. Not found.
Rushwine, Isaac. Moved.
Simcock, William. Not found.
Skiles, Peter. Deficient.
Smith, John. Moved.
Smoker, John. Strasburg.
Slack, John. Moved.
Stiddam, Thomas. Deficient.
Stunkart, Mathias. Deficient.
Sweitzer, Nicholas. Deficient.
Townsley, Joseph. Deficient.
Wallace, James. Not found.
Wiker, John. Moved.
William, Andrew. Deficient.
Wilson, James. Deficient.
Wilson, Nathaniel. Not found.
Withers, Isaac. Moved.
Wortz, John. Not found.
Wunderley, Henry. Moved.
Wunderley, Joseph. Moved.
Zell, Peter. Deficient.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #512
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Albright, Frederick
Albright, Joseph
Albright, Peter
Alspoch, Barbara
Alspoch, Henry
Anderson, John
Andrew, Isaac
Andrew, Jacob
Benit, George
Bernheart, Isaac
Bernheart, John
Boon, John
Boyle, Lewis
Bullerod, George
Coble, Elizabeth
Collins, Catherine
Cross, Cornelius
Cross, Margaret
Crow, Jane
Deck, Catherine
Deck, Henrietta
Denezon, Sarah
Denezon, William
Densinger, Catherine
Densinger, Elizabeth
Densinger, Jacob
Devin, Caleb
Dougherty, James
Dougherty, Michael
Drebenstot, Frances
Drebenstot, Jacob
Dunlap, John
Dunlap, Rebecca
Hallowell, Elizabeth
Hallowell, Isaac
Hartley, Barbara
Hartley, John
Hillwell, Anna
Keith, Eliza
Kelly, Edward
Kelly, Rosanah
Kelly, Sevena
Kouch, Elizabeth
Kouch, George
Leader, Jacob
Leader, Mary
Madis, Margaret
Marlin, Margaret
McManema, Dennis
McVey, William
Meredith, Mary
Norris, Lydia
Norris, Thomas
Pence, Catharine
Pence, Jacob
Roads, Peter
Rolston, David
Rolston, Elizabeth
Sands, Elizabeth
Sands, John
Sands, Rachel
Sands, Rebecca
Sands, William
Sechrist, Frederick
Shaffner, Augustus
Shaffner, Henry
Shaffner, Jeremiah
Shaver, George
Shaver, John
Shaver, Michael
Simpson, Elizabeth
Simpson, Mary Jane
Smith, Jacob
Smith, Mathias
Spoon, Catherine
Spoon, Jacob
Stape, Daniel
Stape, George
Swords, William
Subcategory
Documentary Artifact
Search Terms
Donegal Twp.
Poor children
Commissioners' Orders for Payment
Place
Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #512
Box Number
005
Notes
Entered into Q & A 1994/02/22.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Albright, Frederick. Age 8.
Albright, Joseph. Age 8.
Albright, Peter. Age 5.
Alspoch, Barbara. Age 8.
Alspoch, Henry. Age 10.
Anderson, John. Age 9.
Andrew, Isaac. Age 7.
Andrew, Jacob. Age 10.
Benit, George. Age 8.
Bernheart, Isaac. Age 7.
Bernheart, John. Age 6.
Boon, John. Age 8.
Boyle, Lewis. Age 6.
Bullerod, George. Age 10.
Coble, Elizabeth. Age 7.
Collins, Catherine. Age 6.
Cross, Cornelius. Age 7.
Cross, Margaret. Age 9.
Crow, Jane. Age 7.
Deck, Catherine. Age 7.
Deck, Henrietta. Age 5.
Denezon, Sarah. Age 9.
Denezon, William. Age 10.
Densinger, Catherine. Age 10.
Densinger, Elizabeth. Age 8.
Densinger, Jacob. Age 6.
Devin, Caleb. Age 7.
Dougherty, James. Age 8.
Dougherty, Michael. Age 8.
Drebenstot, Frances. Age 10.
Drebenstot, Jacob. Age 8.
Dunlap, John. Age 7.
Dunlap, Rebecca. Age 10.
Hallowell, Elizabeth. Age 6.
Hallowell, Isaac. Age 10.
Hartley, Barbara. Age 10.
Hartley, John. Age 11.
Hillwell, Anna. Age 8.
Keith, Eliza. Age 10.
Kelly, Edward. Age 11.
Kelly, Rosanah. Age 9.
Kelly, Sevena. Age 8.
Kouch, Elizabeth. Age 7.
Kouch, George. Age 8.
Leader, Mary. Mother of Leader, Jacob. Age 11.
Madis, Margaret. Age 9.
Marlin, Margaret. Age 9.
McManema, Dennis. Age 10.
McVey, William. Age 9.
Meredith, Mary. Age 7.
Norris, Lydia. Age 8.
Norris, Thomas. Age 6.
Pence, Catharine. Age 11.
Pence, Jacob. Age 8.
Roads, Peter. Age 7.
Rolston, David. Age 9.
Rolston, Elizabeth. Age 11.
Sands, Elizabeth. Age 7.
Sands, John. Age 9.
Sands, Rachel (or Rebecca). Age 5.
Sands, William. Age 10.
Sechrist, Frederick. Age 8.
Shaffner, Augustus. Age 10.
Shaffner, Henry. Age 8.
Shaffner, Jeremiah. Age 5.
Shaver, George. Age 7.
Shaver, John. Age 9.
Shaver, Michael. Age 8.
Simpson, Elizabeth. Age 11.
Simpson, Mary Jane. Age 8.
Smith, Jacob. Age 11.
Smith, Mathias. Age 9.
Spoon, Catherine. Age 7.
Spoon, Jacob. Age 9.
Stape, Daniel. Age 10.
Stape, George. Age 9.
Swords, William. Age 9.
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 1849 F066
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
Shup, Jacob
Shup, Matilda
Dunlap, John M.
Stewart, Alexander
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F066
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shup, Matilda.
Administrators: Dunlap, John M.; Stewart, Alexander.
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 1899 F022
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Dunlap, Mary A.
Dunlap, Rachel A.
Dunlap, Amos L.
Dunlap, Alfred
Brendle, Lulu
Dunlap, John W. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F022
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Dunlap, Rachel A.; Dunlap, Amos L.; Dunlap, Alfred; Brendle, Lulu.
Administrator: Dunlap, John W. E.
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

A treatise on the law of evidence

https://collections.lancasterhistory.org/en/permalink/lhdo21046
Author
Phillipps, S. M.
Edition
1st American, from the 2nd London ed. /
Date of Publication
1816
Call Number
Book 280b 1816
Book 280a 1816
Alternate Title
Phillipps' evidence
Responsibility
by S.M. Phillipps ; to which is added, the theory of presumptive proof, &c.
Author
Phillipps, S. M.
Edition
1st American, from the 2nd London ed. /
Place of Publication
New York : Albany
Publisher
Gould, Banks & Gould ; W. Gould & Co.,
Date of Publication
1816
Physical Description
xl, 520, 106 pages ; 24 cm
Notes
Paging irregular following the starred paging of earlier edition, inset in the margin of the text.
Bound in 2 volumes with separate title pages.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book numbers 280a and 280b as assigned by Yeates.
Includes bibliographical references and index.
Subjects
Evidence, Circumstantial.
Evidence (Law) - Great Britain.
Evidence (Law) - United States.
Evidence (Law)
Great Britain.
United States.
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Blinding)
Additional Author
Dunlap, John A.,
Phillipps, S. M.
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 280b 1816
Book 280a 1816
Less detail