Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment 1831 #456
Object ID
CommOrder 1831 #538
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment 1831 #456
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 Room
Archives North
Storage Container
Box 0012
People
Bentz, Christian
Bitner, Abraham
Bixler, Abraham
Boyd, William C.
Brown, John
Byrod, Frederick
Chalfont, Robert
Clemson, James.
Currey, Robert S.
Fehl, Jacob Jr.
Fogle, Adam
Gibble, Lewis W.
Gibbons, Abraham
Hartman, Joseph
Hibshman, Edward
Keller, Samuel
Kline, Michael.
Lightner, John
Miller, John
Morrison, George
Robertson, James M.
Shaffner, Robert
Shirk, William
Slaymaker, Henry
Slough, Jacob
Strenge, George
Strickler, John
Thomas, Joseph
Whiteside, Robert
Wilson. James
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1831 #538
Box Number
012
Notes
Entered into Q&A Aug 14, 2001.
Additional Notes
Courthouse.
Expenses of the General Election, 11 October 1831.
Slough, Jacob. Lancaster City.
Morrison, George. Drumore.
Byrod, Frederick. Elizabethtown.
Lightner, John. New Holland.
Bentz, Christian. Erbs.
Slaymaker, Henry. Strasburg.
Gibble, Lewis W. Manheim.
Clemson, James. Salisbury.
Kline, Michael. Reamstown.
Brown, John. Maytown.
Shirk, William. Churchtown.
Boyd, William C. Martic.
Robertson, James M. Bart.
Whiteside, Robert. Colerain.
Thomas, Joseph. Little Britain.
Keller, Samuel. Lititz.
Wilson. James. Marietta.
Chalfont, Robert. Shaffner, Robert. Columbia.
Fogle, Adam. Sadsbury.
Gibbons, Abraham. Leacock.
Bixler, Abraham. Brecknock.
Strickler, John. Mount Joy.
Strenge, George. Petersburg.
Hartman, Joseph. Lampeter.
Fehl, Jacob Jr. Conestogo.
Bitner, Abraham. Washington.
Hibshman, Edward. Gross.
Currey, Robert S.
Miller, John. Neffsville.
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
Estate Inventories
Object ID
Inv 1828 F003 F
Collection
Estate Inventories
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0035
People
Fehl, Jacob Jr.
Subcategory
Need to Classify
Place
Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1828 F003 F
Box Number
035
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1828 F022
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Fehl, Jacob Jr.
Fehl, Susanna
Good, John
Herr, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F022
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fehl, Susanna.
Administrators: Good, John; Herr, 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1821 F001 F
Date Range
1821
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1821
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0093
People
Fehl, George
Fehl, Jacob Jr.
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1821 F001 F
Box Number
093
Additional Notes
Fehl, Jacob Jr. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail