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 1822 #091
Date Range
1822
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
1822
Date of Accumulation
1810-1901
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Adams, William
Baird, John
Baker, John
Baney, John
Banks, David
Barney, John
Bender, Jacob
Benner, John
Birkenheiser, Mary
Blottenberger, Peter
Bowers, Elizabeth
Boyle, Hetty
Boyle, John
Brenneman, George
Bullman, James
Burkholder, C.
Butler, Henry
Butler, Mary
Campbell, J.
Carter, Charles
Carter, Theodore
Clemson, A.
Cochran, Isaac
Cochran, Joseph
Conner, John
Cozey, Jane
Daugherty, William
Derrick, Mary
Dietes, Jacob
Dietz, Jacob
Dillam, Orange
Ebers, Esther
Ellingen, David
Ellingen, Hannah
Elves, Samuel
Fenton, D.
Finfrock, Jacob
Franten, Samuel
Fritz, John
Fulton, James
Gelbaugh, Jacob
Glassgo, Abraham
Griffith, Stephen
Hackman, Frederick
Hain, James
Hamilton, Willliam
Hastings, George
Haws, Eve
Herbst, Jacob
Hildebrand, John
Hopper, William
Jones, Eliza
Kauffman, Isaac
Kaufman, Abraham
Kaufman, Isaac
Kelly, John
Kurtz, Michael
Laferty, Louisa
Lang, Samuel
Lidey, John
Lindemuth, Jacob
Lockart, Joseph
Lyle, Hugh
Maaltz, Abraham
Machal, John
Manly, William
Marks, Nicholas
McCarty, David
McCawlay, Lucy
McGrann, Patrick
McManamy, John
Meason, Isaac
Meheffy, Henry
Mesercugh, Joseph
Meyers, John
Meyers, Samuel
Milford, Peter
Miller, George
Mooney, William
Moore, Thomas
Moyers, John
Murphy, Elizabeth
Nauman, Catherine
Neal, David
Nepe, Henry
Nife, H.
Pearson, John
Phillips, John
Phipps, Mary
Phipps, Samuel
Pile, George
Ralston, P.
Reinhart, Michael
Richardson, I. B.
Roach, W.
Rogers, Alexander
Ronsee, I. L.
Rowland, Samuel
Royers, Alexander
Shidle, William
Smith, Jacob
Smith, James
Smuller, J. W.
Snavely, D.
Snodgrass, James
Steit, Elizabeth
Stewart, Charles
Stewart, George
Sweeny, George
Tarbel, Samuel
Thomas, Lewis
Tunisen, Francis
Wallace, Hugh
Weiss, George
Williams, Charles
Willis, John
Subcategory
Documentary Artifact
Search Terms
Courthouses
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #091
Box Number
002
Notes
Never entered into Q&A.
Additional Notes
Payment of attorney fees.
Jenkins, William. Prosecuting attorney.
[In ther document all of the following names follow "Commonwealth vs"]
Nauman, Catherine.
Marks, Nicholas.
Neal, David.
Smith, James.
Stewart, George.
Bullman, James.
Green & Swan.
Miller, George.
Nepe, Henry.
Elves, Samuel.
Kurtz, Michael.
Carter, Theodore.
Brenneman, George.
Weiss, George.
Baker, John.
Fritz, John.
Conner, John.
Hamilton, Willliam.
Reinhart, Michael.
Murphy, Elizabeth.
Glassgo, Abraham.
Banks, David.
Adams, WIlliam.
Stewart, Charles.
Rogers, Alexander.
Phipps, John.
Dietes, Jacob.
Lockart, Joseph.
Gelbaugh, Jacob.
Meyers, John.
Kaufman, Isaac.
Richardson, I.B.
Hildebrand, John.
Blottenberger, Peter.
Moyers, John.
Mooney, William.
Milford, Peter.
Carter, Charles.
Bowers, Elizabeth.
Cochran, Isaac.
Kauffman, Isaac.
Dillam, Orange.
Shidle, William.
Dietz, Jacob.
Lyle, Hugh.
Pearson, John.
Royers, Alexander.
Meason, Isaac.
Cochran, Joseph.
Phillips, John.
[Benner], John.
Smith, Jacob.
Pile, George.
Bender, Jacob.
Manly, William.
Steit, Elizabeth.
Laferty, Louisa.
Franten, Samuel.
Hain, James.
Lidey, John.
McCarty, David.
Barney, John.
Kelly, John.
Snodgrass, James.
Ronsee, I.L.
Fenton, D.
Nife, H.
Campbell, J.
Ralston, P.
Herbst, Jacob.
[Meheffy], Henry.
Fulton, James.
Sweeny, George.
Clemson, A.
Mesercugh, Joseph.
Meyers, Samuel.
Birkenheiser, Mary.
Tarbel, Samuel.
McGrann, Patrick.
Griffith, Stephen.
Willis, John.
Butler, Mary.
Butler, Henry.
Maaltz, Abraham.
Williams, Charles.
Snavely, D.
Roach, W.
Kaufman, Abraham.
McManamy, John.
Lang, Samuel.
Baird, John.
Jones, Eliza.
Derrick, Mary.
Wallace, Hugh.
Smuller, J. W.
Hopper, William.
Rowland, Samuel.
Baney, John.
Hastings, George.
Daugherty, William.
Hackman, Frederick.
Finfrock, Jacob.
Lindemuth, Jacob.
[Machal], John.
Ebers, Esther.
Phipps, Mary.
Phipps, Samuel.
Moore,Thomas.
Burkholder, C.
Boyle, John.
Boyle, Hetty.
Haws, Eve.
Thomas, Lewis.
Cozey, Jane.
McCawlay, Lucy.
Ellingen, Hannah.
Ellingen, David.
Tunisen, Francis.
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 1821 #334
Date Range
1821
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
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Alves, Samuel
Brown, John
Burns, Mary
Cannon, John
Collins, Barbara
Collins, John
Graybill, Jacob
Hain, James
Hamilton, William
Hildebrand, John
Keller, Danni
Kline, Michael
Leonard, Catherine
Megrand, Patric
Milford, John
Miller, Samuel D.
Morrey, George
Mulgrue, Michael
Robinson, Elizabeth
Robinson, Robert
Subcategory
Documentary Artifact
Search Terms
Courthouses
Witnesses
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #334
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Witness pay.
Commonwealth vs. William Hamilton.
Graybill, Jacob. Justice.
Commonwealth vs. Samuel Alves.
Commonwealth vs. John Milford.
Commonwealth vs. James Hain.
Miller, Samuel D.
Commonwealth vs. Patric Megrand.
Commonwealth vs. John Cannon.
Morrey, George.
Commonwealth vs. John Hildebrand.
Kline, Michael. Justice.
Commonwealth vs. Danni Keller.
Burns, Mary.
Leonard, Catherine.
Commonwealth vs. Robert Robinson & Elizabeth Robinson.
Collins, Barbara.
Brown, John.
Commonwealth vs. Michael Mulgrue.
Collins, John.
8 items, 8 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 1874 F048
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Mayer, Nathaniel
Mayer, Christiana
Hildebrand, John
Mayer, David E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F048
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mayer, Christiana.
Administrators: Hildebrand, John; Mayer, David E.
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 1875 F010 M
Date Range
1875
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1875
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0271
People
Mayer, Nathaniel
Mayer, David E.
Hildebrand, John
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1875 F010 M
Box Number
271
Additional Notes
Mayer, David E.; Hildebrand, John. Administrators.
2 items, 7 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1878 F010 M
Date Range
1878
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0273
People
Mayer, Nathaniel
Mayer, David E.
Hildebrand, John
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1878 F010 M
Box Number
273
Additional Notes
Mayer, David E.; Hildebrand, John. Administrators.
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
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1876 F011 M
Date Range
1876
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0271
People
Mayer, Nathaniel
Mayer, David E.
Hildebrand, John
Subcategory
Documentary Artifact
Place
Drumore Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1876 F011 M
Box Number
271
Additional Notes
Mayer, David E.; Hildebrand, John. Administrators.
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

6 records – page 1 of 1.