Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
List of tax exonerations
Object ID
CommOrder 1823 #014A
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
List of tax exonerations
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. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Albright, Christian
Bleam, Jacob
Boys, Abraham
Bradey, John
Bradly, John
Cafry, Thomas
Coats, Jacob
Cox, John
Eaches, Sylvester
Engel, Peter
Eshelman, Henry
Evans, David
Evans, Philip
Fleming, James
Garrison, John
Gohein, Sam
Good, John
Hart, Daniel
Henderson, Amos
Hinton, William
Mengel, Peter
Miller, George
Miller, Peter
Northamer, Adam
Pieler, David
Piersol, Daniel
Ronk, John
Shade, Christian
Shoeman, William
Silknitter, Michael
Weimert, William
Wort, Henry
Subcategory
Documentary Artifact
Search Terms
Caernarvon Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Caernarvon Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #014A
Box Number
003
Notes
Entered into Q&A May 1, 2001.
Additional Notes
Tax exonerations.
Albright, Christian. Insolvent.
Silknitter, Michael. Tax collector.
Boys, Abraham. [No reason was recorded.]
Cafry, Thomas. [No reason was recorded.]
Coats, Jacob. Insolvent.
Cox, John. [No reason was recorded.]
Engel, Peter. [No reason was recorded.]
Evans, Philip. Insolvent.
Fleming, James. [No reason was recorded.]
Gohein, Sam. [No reason was recorded.]
Good, John. Lived in Berks County. Deceased in 1822. Tenant on property insolvent.
Hart, Daniel. [No reason was recorded.]
Henderson, Amos. [No reason was recorded.]
Hinton, William. [No reason was recorded.]
Miller, Peter. [No reason was recorded.]
Northamer, Adam. [No reason was recorded.]
Pieler, David. [No reason was recorded.]
Piersol, Daniel. Run off.
Ronk, John. Moved out of county. Refused paying on account paying tax in Chester County.
Sargeson, _____. Insolvent.
Shade, Christian. Insolvent.
Shoeman, William. Moved off before tax was collecting.
Weimert, William. Insolvent.
Wort, Henry. [No reason was recorded.]
Zell, _____. Insolvent.
Freemen:
Bleam, Jacob. Refused paying betweeen the age 21 & 22. x
Bradly, John [or Bradey, John.]. Moved away before tax was collecting.
Evans, David. Paid in Earl Twp.
Eshelman, Henry. Insolvent.
Eaches, Sylvester. Insolvent.
Garrison, John. Run off.
Miller, George. Never could find him.
Mengel, Peter. Moved to Berks County before tax was collecting.
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
Renunciations
Title
Renunciations
Object ID
Ren 1827 F028
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Jones, Caleb
Evans, Reis
Evans, David
Fell, Rebecca
Culbertson, Elizabeth
Welsh, Hannah
Evans, John C.
Welsh, Thomas
Jones, Jonathan
Jones, Jehu
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F028
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Evans, Reis; Evans, David; Fell, Rebecca; Culbertson, Elizabeth; Welsh, Hannah; Evans, John C.; Welsh, Thomas; Jones, Jonathan.
Administrator: Jones, Jehu.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1797 F045 QS
Date Range
1797/02
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1797/02
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Davison, Robert
Evans, Morgan
Huston, John
Evans, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Caernarvon Twp.
Constables
Constable's return
Liquor License
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1797 F045 QS
Additional Notes
Retailers of liquor in Caernarvon Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail