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 1816 #002
Date Range
1816
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
1816
Date of Accumulation
1810-1901
Year
1816
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Alford, Amos
Alford, Anne
Alford, George
Alford, Penames
Cavennah, James
Cavennah, John
Evans, Ann
Evans, Ellis
Evans, Enos
Evans, Joel
Gregg, Anne
Gregg, Benjamin
Humes, Elizabeth
Humes, Michael
Humes, Rebeckah
Lewis, Daniel
Lewis, David
Lewis, Joseph
Lewis, Mary
McGuiggan, Agnes
McGuiggan, John
McGuiggan, Mary
Money, Mary
Towson, Charles
Towson, Isaac
Towson, Sarah
Subcategory
Documentary Artifact
Search Terms
Little Britain Twp.
Poor children
Commissioners' Orders for Payment
Place
Little Britain Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1816 #002
Box Number
001
Notes
Entered into Q&A on 1994/08/12
Additional Notes
Poor children.
Photocopy, names taken from Lancaster County Tax Lists.
Evans, Joel. Father of Enos Evans, age 11; Ellis Evans, age 7; Ann Evans, age 5.
Lewis, Mary. Mother of Daniel Lewis, age 11; David Lewis, age 9; Joseph Lewis, age 7.
McGuiggan, Agnes. Mother of Mary McGuiggan, age 7; John McGuiggan, age 6.
Money, Mary. Mother of John Cavennah, age 11; James Cavennah, age 9.
Humes, Michael. Father of Elizabeth Humes, age 11; Rebeckah Humes, age 9.
Towson, Isaac. Father of Isaac Towson, age 11. Sarah Towson, age 9; Charles Towson, age 7.
Gregg, Benjamin. Step-father of Anne Gregg, age 6.
Alford, George. Father of Penames Alford, age 11; Amos Alford, age 9; Anne Alford, 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1817 #008
Date Range
1817
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
1817
Date of Accumulation
1810-1901
Year
1817
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Asdel, Jane
Asdel, Patrick
Asdel, Thomas
Beaty, Hannah
Beaty, James
Beaty, Jane
Beaty, Samuel
Cashweiler, Barbara
Cashweiler, Mary
Cashweiler, Polley
Chavelear, David
Chavelear, Isabella
Chavelear, James
Evans, Ann Mary
Evans, Nathan
Evans, William
Feaster, Eliza
Feaster, Henry
Feaster, William
Gault, James Sr.
Gault, Thomas
Henderson, James
Henderson, John
Lemmon, Archibald
Lemmon, Thomas
Lemmon, William
Lommas, Annetta
Lommas, Catharina
Lommas, Henry
Lommas, Margaret
Lowry, Martin
Sterling, John
Sterling, Rachel
Sterling, Roger
Wonderly, Henry
Zell, David
Zell, Elizabeth
Zell, Maryann
Zell, Peter
Subcategory
Documentary Artifact
Search Terms
Salisbury Twp.
Poor children
Commissioners' Orders for Payment
Place
Salisbury Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1817 #008
Box Number
001
Notes
Entered into Q&A 1994/08/16.
Additional Notes
Poor children.
Photocopy, names taken from Lancaster County Tax Lists.
Asdel, Patrick. Father of Thomas Asdel, age 9; Jane Asdel, age 7.
Beaty, James. Father of Hannah Beaty, age 11; Jane Beaty, age 9; Samuel Beaty, age 8.
Cashweiler, Mary. Mother of Barbara Cashweiler, age 7; Polley Cashweiler, age 5.
Chavelear, Isabella. Mother of James Chavelear, age 10; David Chavelear, age 8.
Evans, Nathan. Father of Ann Mary Evans, age 9; William Evans, age 7.
Feaster, Henry. Father of William Feaster, age 11; Eliza Feaster, age 8.
Gault, James Sr. Father of Thomas Gault, age 7.
Henderson, James. Father of James Henderson, age 7; John Henderson, age 6.
Lemmon, Thomas. Father of William Lemmon, age 9; Thomas Lemmon, age 7; Archibald Lemmon, age 5.
Lommas, Margaret. Mother of Catharina Lommas, age 8; Henry Lommas, age 7; Annetta Lommas, age 5.
Wonderly, Henry. Stepfather of Martin Lowry, age 7.
Sterling, Roger. Father of John Sterling, age 11; Rachel Sterling, age 9.
Zell, Peter. Father of Elizabeth Zell, age11; David Zell, age 9; Maryann Zell, age 6.
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 F019
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
Evans, Isaac
Evans, Mary
Evans, Jesse
Evans, Ann
Maule, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F019
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, Mary.
Administrators: Evans, Jesse; Evans, Isaac; Evans, Ann; Maule, Benjamin.
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 F042
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
Evans, Ann
Evans, John
Evans, David M.
Reese, Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F042
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also Evans, John.
Renouncers: Evans, David M.; Reese, Jane.
Administrators: Lancaster Trust Company.
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 F043
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
Evans, Ann
Evans, William H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F043
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Evans, William H.
Administrators: Lancaster Trust Company.
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 F044
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
Evans, Ann
Evans, John
Israel, Hannah
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Wiconisco, Dauphin County
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F044
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Also: Evans, Ann. Place: Wiconisco, Dauphin County.
Renouncer: Israel, Hannah
Administrators: Lancaster Trust Company.
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.