Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #005A
Date Range
1824
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. 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.
Date Range
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Antacon, Andrew
Antacon, Samuel
Bargahiser, John
Barnart, Querlina
Bear, Abraham
Bear, Jacob
Bear, Nathaniel
Bonder, John
Caskey, Anna
Caskey, Elisabeth
Caskey, James
Corwell, Anna
Corwell, James
Corwell, John
Divers, Daniel
Divers, John
Doacherty, Robert
Eshleman, John
Eshleman, Rebecca
Garman, John
Garman, Maria
Grimes, Anne
Grimes, Herrison
Grove, Daniel
Grove, Elizabeth
Grove, George
Grove, Sarah
Hammelton, James
Hammelton, Maryann
Hazlet, Elizabeth
Hazlet, Esther
Hazlet, William
Hiser, Joseph
Hiser, Matilda
Hiser, William
Hueber, Frederick
Humel, Diana
Humel, Eli
Humel, Joseph
Jackson, Elisabeth
Jackson, George W.
Jackson, Margaret
Jacobs, Aden
Jacobs, Daniel
Killion, Henry
Killion, John
Killion, Samuel
Kurtz, Felix
Lisgoe, James
Lisgoe, Samuel
Long, Jonathan
Long, Joseph
Long, Susanna
Mannelton, William
Mayer, John
Mayer, Michael
McCillip, Daniel
McCillip, John
McCillip, Sarah
McKillip, John
McKinna, Bernard
McKinna, Jane
McKinna, John
Meyers, Susanna
Miller, George
Miller, Mary
Mixel, Daniel
Mixel, Elisabeth
Mixel, John
Parmer, Eliza
Parmer, Harriet
Parmer, Mary
Parmer, Solomon
Paul, Johanna
Paul, Levi
Poolman, Frederick
Poolman, John
Reider, Abraham
Reider, Jeremiah
Reider, Matilda
Robason, John
Senyor, Levy
Skiles, Elisabeth
Skiles, George
Skiles, John
Spindler, Barbara
Spindler, Eliza
Spindler, Michael
Strom, Christian
Strom, Gerhart
Strome, Catherine
Todd, Mary
Walles, Margaret
Walles, Uriah
Walles, William
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Leacock Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #005A
Box Number
004
Notes
Entered into Q&A 1993/06/22.
Additional Notes
Poor children.
Names taken from Lancaster County tax lists.
Robason, John. Orphan. Age 10.
Bargahiser, John. Father of Bargahiser, John, age 10.
Caskey, James. Father of Caskey, Anna, age 9; Caskey, Elisabeth, age 7.
Doacherty, Robert. Orphan. Age 10.
Lisgoe, James. Father of Lisgoe, Samuel, age 11.
Grimes, Anne. Grimes, Herrison. Orphans. [No ages given.]
Grove, George. Father of Grove, Sarah, age 8; Grove, Daniel, age 7.
Walles, William. Father of Walles, Margaret, age 11; Walles, William, age 9; Walles, Uriah, age 7.
Jacobs, Daniel. Father of Jacobs, Aden, age 9.
Parmer, Solomon. Father of Parmer, Harriet (or Parmer, Eliza), age 11; Parmer, Mary, age 9.
Hiser, Joseph. Father of Hiser, Matilda, age 9; Hiser, William, age 7.
Todd, Mary. Orphan. Age 7.
Bonder, John. Grandfather of Grove, Elizabeth, age 9.
Spindler, Michael. Father of Spindler, Eliza, age 9; Spindler, Barbara, age 7.
Bear, Jacob. Deceased. Father of Bear, Nathaniel, age 9; Bear, Abraham, age 7.
Kurtz, Felix. Orphan. Age 8.
Paul, Levi, age 10; Paul, Johanna, age 8. Orphans.
Strom, Gerhart. Father of Strom, Christian, age 7; Strome, Catherine, age 5.
Mixel, John. Father of Mixel, Elisabeth, age 7; Mixel, Daniel, age 5.
Eshleman, John. Father of Eshleman, Rebecca, age 5.
Humel, Joseph. Father of Humel, Eli, age 7. Humel, Diana, age 5.
Divers, John. Father of Divers, John, age 11; Divers, Daniel, age 6 (or 7).
Skiles, John. Father of Skiles, George, age 8; Skiles, Elisabeth, age 7.
McKillip ( or McCillip), John. Father of McCillip, Sarah, age 9; McCillip, Daniel, age 7.
Jackson, George W. Father of Jackson, Elisabeth, age 8; Jackson, Margaret, age 7.
McKinna, John. Father of McKinna, Jane, age 9; McKinna, Bernard, age 8.
Mannelton, William. Father of Hammelton, James, age 9; Hammelton, Maryann, age 7.
Corwell, James. Father of Corwell, John, age 8; Corwell, Anna, age 7.
Hazlet, William. Father of Hazlet, Elizabeth (or Ester), age 8;
Hazlet, William, age 7.
Mayer, Michael. Father of Mayer, Michael, age 8; Mayer, John, age 7.
Poolman, Frederick. Father of Poolman, John, age 9; Poolman, Frederick, age 7.
Long, Jonathan. Father of Long, Susanna, age 9; Long, Joseph, age 7.
Miller, George. Father of Miller, Mary, age 7.
Barnart, Querlina. Orphan. Age 8.
Reider, Abraham. Father of Reider, Jeremiah, age 8; Reider, Matilda, age 6.
Garman, John. Father of Garman, Maria, age 8.
Antacon, Samuel. Father of Antacon, Andrew, age 10; Antacon, Samuel, age 8.
Killion, Samuel. Father of Killion, John, age 8; Killion, Henry, age 7.
Senyor, Levy. Orphan. Age 6.
Oberholzer, _____ Esq. Hueber, Frederick, age 11. Meyers, Susanna, age 6.
1 item. 4 pieces.
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 1904 F025
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Eshleman, Abraham B.
Kurtz, Christianna
Eshleman, Jacob B.
Lefever, Susan B.
Eshleman, Annie B.
Eshleman, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F025
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kurtz, Christianna; Eshleman, Jacob B.; Lefever, Susan B.; Eshleman, Annie B.
Administrator: Eshleman, 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 1872 F022
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
Eshleman, John
Eshleman, Samuel
Eshleman, Joel
Smith, Elizabeth
Foltz, Samuel B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brecknock Twp.
Place
Brecknock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F022
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eshleman, Samuel; Eshleman, Joel; Smith, Elizabeth.
Administrator: Foltz, Samuel B.
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 1890 F054
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Lefever, Martha E.
Eshleman, Fanny
Eshleman, Eliza
Eshleman, John K.
Groff, Aldus J.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F054
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eshleman, Fanny; Eshleman, Eliza; Eshleman, John K.
Administrator: Groff, Aldus 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 1892 F041
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Eshleman, Eli
Eshleman, Susan
Eshleman, Martin M.
Eshleman, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F041
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Susan.
Administrators: Eshleman, Martin M.; Warfel, John M.
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 1875 F023
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Eshleman, John B.
Eshleman, Matty
Eshleman, Christian M.
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 1875 F023
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Matty.
Administrator: Eshleman, Christian M.
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 F023
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
Eshleman, Joel
Eshleman, Hannah
Eshleman, John C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F023
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Hannah.
Administrator: Eshleman, John C.
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 1894 F038
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Eshleman, Mary Jane
Eshelman, Samuel
Eshleman, John W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F038
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshelman, Samuel.
Administrator: Eshleman, John W.
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

8 records – page 1 of 1.