Skip header and navigation

Revise Search

12 records – page 1 of 2.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #056
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 0004
People
Albright, George
Algier, Michael
Andrews, Arthur Jr.
Andrews, Joseph
Axer, Jacob
Bachman, Christian
Ballance, John
Bard, Daniel
Barnet, Henry
Barton, John
Basler, Samuel
Bear, Adam
Bear, H.
Becker, Christian Jr.
Becker, Henry
Benedict, Philip
Bollman, John
Bowman, William
Boyd, Nicholas
Boys, William
Brenneman, Jacob
Briceland, Benjamin
Brown, Jeremiah Jr.
Brown, John
Brown, William
Brubaker, Henry
Brunner, Abram
Brunner, Casper
Buck, William
Buckwalter, John
Bundel, Jacob
Carman, Henry
Christman, John
Clark, Robert
Cobb, David
Collins, James
Conard, Abraham
Conorry, Neel W.
Culp, David
Daily, George
Daniel, William
Dehaven, Abraham
Dietrich, Henry
Diffenderfer, Benjamin
Doebler, George
Doersh, John
Dorwart, Jonas
Eberman, Joseph
Eby, Abraham
Eckert, George
Erb, John
Erisman, Christian
Eshbach, John
Evans, George
Fass, Samuel
Foltz, Adam
Fordney, Philip
Francissen, Christopher
Gault, John
Getz, Daniel
Getz, John
Getz, John Jr.
Geyger, John
Gochenauer, Abraham
Golden, Abraham
Graef, Matthias
Graff, John
Greybill, Isaac
Hackman, John
Hambright, George
Harman, Daniel
Hartman, Henry
Hartman, Jacob
Haverstick, George
Hecksrotte, Henry
Heiss, George
Hensel, Jacob
Herr, Christian
Herr, Samuel
Hinkle, Jonathan
Holl, Daniel
Holl, John
Holl, Samuel
Houston, Thomas
Howey, John
Huber, John
Huber, Joseph
Hubley, F. D.
Ihling, John
Johnstone, James
Kegerize, Jacob
Keller, Sebastian
King, Jacob
Kinsey, Abel
Kipp, Peter
Koenigmacher, Benjamin
Kurtz, Christopher
Landis, Abraham Jr.
Landis, Henry
Landis, Joseph
Latchem, Nathaniel
Lefever, George
Leibley, Jacob
Leonard, John
Lichtentaler, Adolph
Lindemuth, Peter
Long, Abram
Long, Jacob Sr.
Long, Peter
Lovitt, Thomas
Lynch, Thomas
Martin, Christian
Martin, Samuel
Mayer, George
McCallister, Archibald
McCaskey, John
McCullough, William
McDonald, Robert
McLenagan, Archiblad
Mendenhall, Isaac
Messencope, George
Metz, Christian Jr.
Miller, Samuel
Mishey, Jacob
Mohler, John
Mohler, Samuel
Monteeth, John
Morrison, George
Musselman, Christian Jr.
Musser, George
Mylin, Martin
Nagle, Richard
Palmer, Moses
Patterson, Alexander
Patterson, Robert
Peters, John
Prim, Henry
Rankin, James
Rea, James
Ream, Adam
Ream, George
Redsacker, George
Reed, Peter
Reigle, Martin
Reist, Peter
Reitzel, John
Reynolds, Samuel
Riddle, James
Riddle, John
Rogers, Thomas
Rohrer, Jacob
Rohrer, John
Royer, Philip
Rupley, John
Scott, David
Sensening, John
Sheaffer, John
Shearer, Jacob
Shindle, Peter
Shirk, Jacob Jr.
Shirk, Samuel
Shuman, Christian
Slaymaker, Amos A.
Sourbeer, Conrad
Spangler, John
Spera, Henry
St. John, Stephen
Stauffer, George
Stehman, Jacob
Steman, Christian
Sterret, James
Sterrett, James
Tripple, Joseph
Trout, David
Wallace, John
Waltz, Valentine
Warren, James
Way, Michael
Weaver, Samuel
Webb, Jonathan
Weiss, William
Werfell, Adam
Wiedman, John
Wissler, Rudy
Withers, George
Witwer, David
Witwer, Jonas
Wood, Jesse
Zahm, Matthias
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #056
Box Number
004
Notes
Never entered into Q & A.
Additional Notes
Court house.
Payment to jurors.
Kegerize, Jacob.
Latchem, Nathaniel.
Rankin, James.
McCullough, William.
Scott, David.
Graff, John.
Mylin, Martin.
Witwer, Jonas.
Sheaffer, John.
Buck, William.
Messencope, George.
Way, Michael.
Dorwart, Jonas.
Shindle, Peter.
Ihling, John.
St. John, Stephen.
Landis, Henry.
Bowman, William.
Barnet, Henry.
Eshbach, John.
Diffenderfer, Benjamin.
Mendenhall, Isaac.
Wood, Jesse.
Keller, Sebastian.
Monteeth, John.
Witwer, David.
Peters, John.
Brunner, Abram.
Reed, Peter.
Nagle, Richard.
Bachman, Christian.
Leibley, Jacob.
Long, Abram.
Lynch, Thomas.
Fass, Samuel.
Ream, George.
Getz, Daniel.
Boys, William.
Mishey, Jacob.
Shirk, Samuel.
Collins, James.
Rohrer, Jacob.
Holl, John.
Andrews, Arthur Jr.
Sterret, James.
Riddle, James.
Basler, Samuel.
Riddle, John.
Bollman, John.
Eby, Abraham.
Rupley, John.
Carman, Henry.
Getz, John Jr.
Long, Jacob Sr.
Harman, Daniel.
Brown, John.
Zahm, Matthias.
Hensel, Jacob.
Doebler, George.
Daily, George.
Benedict, Philip.
Heiss, George.
Palmer, Moses.
Conorry, Neel W.
King, Jacob.
Tripple, Joseph.
Axer, Jacob.
Graef, Matthias.
Becker, Christian Jr.
Bear, H.
Erb, John.
Wissler, Rudy.
Reist, Peter.
Kurtz, Christopher.
Ballance, John.
Hinkle, Jonathan.
Clark, Robert.
Huber, Joseph.
Howey, John.
Boyd, Nicholas.
Dietrich, Henry.
Martin, Samuel.
Barton, John.
Buckwalter, John.
Haverstick, George.
Shearer, Jacob.
Royer, Philip.
Martin, Christian.
Lefever, George.
Shirk, Jacob Jr.
Huber, John Esq.
Landis, Abraham Jr.
Doersh, John. City.
Mohler, John.
Evans, George.
Wallace, John.
Werfell, Adam.
Reitzel, John Esq.
McLenagan, Archiblad.
Hackman, John.
Conard, Abraham.
Wiedman, John.
Redsacker, George.
Getz, John.
Spangler, John.
Brubaker, Henry.
Landis, Joseph.
Webb, Jonathan.
Shuman, Christian.
Lichtentaler, Adolph.
Kinsey, Abel.
Hartman, Jacob.
Geyger, John.
Cobb, David.
Daniel, William.
Mohler, Samuel.
Sourbeer, Conrad.
Withers, George.
Gault, John.
Herr, Christian.
Brenneman, Jacob.
Musser, George.
Foltz, Adam.
Stauffer, George.
Leonard, John.
Mayer, George.
McDonald, Robert.
Christman, John.
Francissen, Christopher.
Algier, Michael.
Hubley, F. D.
Lovitt, Thomas.
Weiss, William.
Fordney, Philip.
Albright, George.
Bard, Daniel.
Rogers, Thomas.
Briceland, Benjamin.
Brunner, Casper.
Hartman, Henry.
Sensening, John.
Rea, James Esq.
Metz, Christian Jr.
Prim, Henry.
Miller, Samuel.
Harman, Daniel. City.
Morrison, George.
Kipp, Peter. City.
Long, Peter. City.
Trout, David.
Bear, Adam.
Bundel, Jacob. City.
Sterrett, James.
Holl, Daniel.
Houston, Thomas.
Weaver, Samuel.
Riddle, John. CIty.
McCaskey, John.
Brown, William.
Greybill, Isaac.
Steman, Christian.
Erisman, Christian.
Dorwart, Jonas. City.
Musselman, Christian Jr.
Boys, WIlliam. City.
Dehaven, Abraham.
Warren, James.
Gochenauer, Abraham.
Patterson, Alexander.
Lindemuth, Peter.
Hambright, George.
Reigle, Martin.
Andrews, Joseph.
Spera, Henry.
Koenigmacher, Benjamin.
Reynolds, Samuel.
Patterson, Robert.
Waltz, Valentine.
Slaymaker, Amos A.
Johnstone, James Esq.
Brown, Jeremiah Jr.
Eckert, George.
Rohrer, John.
McCalllister, Archibald.
Hecksrotte, Henry.
Culp, David.
Ream, Adam.
Becker, Henry.
Golden, Abraham.
Stehman, Jacob.
Eberman, Joseph.
Holl, Samuel.
Herr, Samuel.
1 item 18 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 1871 F010
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Breneman, Benjamin
Breneman, Nancy
Breneman, Henry P.
Breneman, Isaac P.
Martin, Christian M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F010
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Breneman, Nancy.
Administrators: Breneman, Henry P.; Breneman, Isaac P.; Martin, Christian M.
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 1825 F019
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Funk, Martin
Funk, Elizabeth
Martin, Christian
Hertzler, Christian
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 1825 F019
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Funk, Elizabeth.
Administrators: Martin, Christian; Hertzler, 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 1831 F035
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Light, Lewis
Light, Magdalane
Martin, Christian
Hertzler, Christian
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 1831 F035
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Light, Magdalane.
Administrators: Martin, Christian; Hertzler, 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 1828 F044
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
Martin, Christian
Martin, Elizabeth
Martin, Michael
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F044
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Elizabeth.
Administrator: Martin, Michael.
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 1899 F080
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Martin, Jonas
Martin, Christian
Martin, Solomon W.
Nolt, Martha
Martin, Amos
Groff, David N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F080
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Martin, Christian; Martin, Solomon W.; Nolt, Martha.
Administrators: Martin, Amos; Groff, David N.
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 F061
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
Weber, Jonas
Weber, Elizabeth
Martin, Isaac
Martin, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F061
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: wheelwright.
Renouncer; Weber, Elizabeth.
Administrators: Martin, Isaac; Martin, 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 1857 F018
Date Range
1857
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
1857
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1857
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Hehnlen, Lewis
Hahnlen, Lewis
Hahnly, Mary
Clark, Mary
Martin, Christian M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1857 F018
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Hahnlen, Lewis
Renouncer: Clark, Mary (formerly Hahnly, Mary).
Administrator: Martin, Christian M.
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 1862 F037
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Keller, Andrew
Keller, Catharine
Martin, Christian M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F037
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keller, Catharine.
Administrator: Martin, Christian M.
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 1867 F029
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Martin, Samuel
Martin, Mary
Martin, Christian D.
Martin, Samuel E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F029
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Mary.
Administrators: Martin, Christian D.; Martin, Samuel 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

12 records – page 1 of 2.