Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #097
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 0009
People
Campbell, William
Fry, Caterina
Fry, Maria
Zink, John
Zink, Samuel
Hess, Mary
Laman, Hanna
Laman, Polly
Peffer, George
Secrist, John
Smith, Banjamen
Smith, Susanna
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #097
Box Number
009
Notes
Entered into Q&A 1993/03/23.
Additional Notes
Poor children.
Campbell, William. Teacher.
Fry, Caterina.
Fry, Maria.
Zink, John.
Zink, Samuel.
Hess, Mary.
Laman, Hanna.
Laman, Polly.
Peffer, George.
Secrist, John.
Smith, Banjamen.
Smith, Susanna.
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 1829 #645
Date Range
1829
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
1829
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0010
People
Blattenberger, Barbara
Blattenberger, Catharine
Blattenberger, Christ
Blattenberger, Daniel
Blattenberger, Polly
Cowhock, Samuel
Dacherty, Benjamin
Deyer, Emanuel
Deyer, Faney
Deyer, William
Diffinderfer, John
Diffinderfer, Sally
Druckamiller, Castner
Druckamiller, Emanual
Druckamiller, Susan
Eachelberger, Catharn
Eachelberger, John
Earman, Henry
Etter, Sally
Faby, Jacob
Faby, Mary
Farguson, Joseph
Frey, Catharine
Frey, Mary
Gabel, Elizabeth
Gallacher, John
Gantz, Elizabeth
Gantz, Susan
Geldmacher, Carbrin
Geldmacher, Jacob
Gensman, John
Grider, Sarah
Hagy, George
Hagy, Henry
Hagy, Jacob
Hagy, Polly
Hallawell, Mary
Hallawell, William
Hess, Mary
Hickman, Henry
Hoffmaster, Catharin
Hoffmaster, Wilhelm
Horncomb, George
Hummer, George
Hummer, Polly
Kalm, Jacob
Kalm, John
Klein, Ann
Klein, Elizabeth
Lehmy, Hanah
Lehmy, Mary
Lincy, Elizabeth
Lincy, William
Loucks, Charles
Loucks, Jacob
Louis, Levi
McCarren, Charles
Meyer, Christ
Miller, Fred
Miller, John
Moore, William
Morgan, Christian
Mosey, Mary
Moyer, Elizabeth
Moyer, Margaritt
Mushgrove, Jacob
Nauman, Christ
Nees, George
Nees, Susan
Peffer, George
Price, James
Prutzman, Francis
Rowan, Catharine
Rowan, Joseph
Rowan, Mary
Russel, Elizabeth
Russel, Henry
Segrist, Abraham
Segrist, John
Shaeffer, Abra
Shaeffer, Emanuel
Shaeffer, Jacob
Shaeffer, John
Shaffner, Catharin
Sharer, Henry
Sharer, Susan
Smith, Benjamin
Smith, Susan
Spangler, David
Spangler, Samuel
Sweney, Charles
Sweney, William
Whiland, Henry
White, Levi
White, Sarah
Wisslar, Abrah
Wisslar, Jacob
Witzan, John
Wright, Christ
Wright, David
Wright, Elizabeth
Zink, John
Zink, Samuel
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Poor children
Commissioners' Orders for Payment
Place
Rapho Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #645
Box Number
010
Notes
Entered into Q&A 1994/01/03.
Additional Notes
Poor children.
Blattenberger, Daniel. Father of Blattenberger, Barbara, age 9; Blattenberger, Catharine, age 9 years 9 months.
Blattenberger, Christ. Father of Blattenberger, Christ, age 8; Blattenberger, Polly, age 11.
Cowhock, Samuel. Age 9.
Dacherty, Benjamin. Age 9.
Deyer, Emanuel. Age 10.
Deyer, Faney. Age 10 years 11 months.
Deyer, William. Age 7.
Diffinderfer, John. Age 9.
Diffinderfer, Sally. Age 11.
Druckamiller, Cas[yner], age 6.
Druckamiller, Emanual. Age 10.
Druckamiller, Susan. Age 7.
Eachelberger, Catharn. Age 10.
Eachelberger, John. Age 8.
Earman, Henry. Age 8.
Etter, Sally. Age 8.
Faby, Jacob. Age 9
Faby, Mary. Age 7.
Farguson, Joseph. Age 8.
Frey, Catharine. Age 10.
Frey, Mary. Age 11.
Gabel, Elizabeth. Age 7.
Gallacher, John. Age 11.
Gantz, Elizabeth. Age 10.
Gantz, Susan. Age 9.
Gensman, John. Age 10.
Geldmacher, Carb[rin]. Age 9.
Geldmacher, Jacob. Age 5.
Grider, Sarah. Age 9.
Hagy, George. Age 11.
Hagy, Henry. Age 10.
Hagy, Jacob. Age 7.
Hagy, Polly. Age 8.
Hallawell, Mary. Age 7.
Hallawell, William. Age 8.
Hess, Mary. Age 7.
Hickman, Henry. Age 9.
Hoffmaster, Catharin. Age 9.
Hoffmaster, Wilhelm. Age [7 or 8].
Horncomb, George. Age 7.
Hummer, George. Age 9.
Hummer, Polly. Age 10.
Kalm, Jacob. Age 9.
Kalm, John. Age 8.
Klein, Ann. Age 8.
Klein, Elizabeth. Age 10.
Lehmy, Hanah. Age 9.
Lehmy, Mary, Age 7.
Lincy, Elizabeth. Age 10.
Lincy, William. Age 8.
Loucks, Charles.
Loucks, Jacob.
Louis, Levi, Age 5.
McCarren, Charles. Age 9.
Meyer, Christ. Age 8.
Miller, Fred. Age 8.
Miller, John. Age 7.
Moore, William. Age 7.
Morgan, Christ[ian]. Age 11.
Mosey, Mary. Age 7.
Moyer, Elizabeth. Age 6.
Moyer, Margaritt. Age 10.
Mushgrove, Jacob. Age 6.
Nauman, Christ. Age [8].
Nees, George. Age 11.
Nees, Susan. Age 6.
Peffer, George. Age 6.
Price, James. Age 9.
Prutzman, Francis.
Rowan, Catharine . Age 6.
Rowan, Joseph. Twin. Age 10.
Rowan, Mary. Twin. Age 10.
Russel, Elizabeth. Age 7.
Russel, Henry. Age 9.
Segrist, Abraham. Age 8.
Segrist, John. Age 9.
Shaeffer, Abra. Age 11.
Shaeffer, Emanuel. Age 9.
Shaeffer, Jacob. Age 9.
Shaeffer, John. Age 7.
Shaffner, Catharin . Age 11.
Sharer, Henry. Age 6.
Sharer, Susan. Age 9.
Smith, Benjamin. Age 11.
Smith, Susan. Age 8.
Spangler, David. Age 6.
Spangler, Samuel . Age 8.
Sweney, Charles. Age 9.
Sweney, William. Age 6.
Whiland, Henry. Age 7.
White, Levi. Age 7.
White, Sarah. Age 8.
Wisslar, Abrah. Age 10.
Wisslar, Jacob. Age 9.
Witzan, John. Age 7.
Wright, Christ. Age 8.
Wright, David. Age 10.
Wright, Elizabeth. Age 5.
Zink, John. Age 9.
Zink, Samuel. Age 10.
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 1832 F024
Date Range
1832
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
1832
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1832
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Hess, George
Hess, Mary
Hess, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Donegal Twp.
Place
West Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1832 F024
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary.
Administrator: Hess, Philip.
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 1878 F031
Date Range
1878
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
1878
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Hess, John B.
Hess, Mary Jane
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1878 F031
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary Jane.
Administrator: None.
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 1873 F067
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Sandoe, Elizabeth
Sandoe, Anthony
Sandoe, Sallie
Longenecker, Lizzie
Ebersole, Mary
Fishburn, Annie
Hess, Mary
Sandoe, Jacob
Stibgen, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F067
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sandoe, Anthony; Sandoe, Sallie; Longenecker, Lizzie; Ebersole, Mary; Fishburn, Annie; Hess, Mary; Sandoe, Jacob.
Administrator: Stibgen, Christian.
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 1888 F044
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hess, Henry
Hess, Mary
Brown, Levi K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F044
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary.
Administrator: Brown, Levi K.
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 1905 F055
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Hess, Isaac H.
Hess, Mary
Hoak, Caroline
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 1905 F055
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary.
Administrator: Hoak, Caroline.
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 1855 F032
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Hess, Abraham
Hess, Mary
Hess, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F032
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary.
Administrator: Hess, David.
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 1870 F039
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Hess, Christian
Hess, Mary
Eshleman, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F039
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hess, Mary.
Administrator: Eshleman, 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 1889 F041
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Hess, John
Hess, Mary
Hess, Frances
Hess, Amanda
Hess, Benjamin
Hiestand, Sarah
Hiestand, Theo
Subcategory
Documentary Artifact
Search Terms
Renunciation
Marietta
Place
Marietta
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F041
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Mary; Hess, Frances; Hess, Amanda; Hess, Benjamin; HIestand, Sarah.
Administrators: Hiestand, Theo.
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

10 records – page 1 of 1.