Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #020
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
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Bauman, Samuel
Bechtold, David
Beyner, Barney
Boyle, Hugh
Bricker, John
Buchter, Jacob Sr.
Coleman, James
Davis, John
Dick, James
Diemer, Simon
Dodendorf, Theodore
Dussing, John
Fletcher, John
Galbraith, William
Gantz, Peter
Gingrich, Jacob
Goodman, George
Hainy, Jacob
Kean, Andrew
Kearson, Richard
Keasey, William
Martin, George
May, David
McCafferty, Patrick
McClune, Abraham
McKinny, Thomas
Miller, John
Nixson, John
Pfautz, Christian
Snyder, John.
Stehman, Jacob
Steward, John
Steward, Robert
Strohl, John
Tannenberg, William
White, Edward
Wolf, Jacob
Subcategory
Documentary Artifact
Search Terms
Elizabeth Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Elizabeth Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #020
Box Number
003
Notes
Entered into Q&A May 10, 2001.
Additional Notes
Tax exonerations for 1821.
Bauman, Samuel. Not found.
Bricker, John. Tax collector.
Coleman, James. Furnace over rated. Refused.
Gantz, Peter. Not found.
Martin, George. Not found.
May, David. Not found.
Pfautz, Christian. Not found.
Stehman, Jacob. Not found.
Inmates:
Bechtold, David. Poor.
Boyle, Hugh. Not found.
Buchter, Jacob Sr. Poor.
Dick, James. Not found.
Diemer, Simon. Dead.
Dodendorf , Theodore. Not found.
Fletcher, John. Not found.
Galbraith, William. Not found.
Gingrich, Jacob. Not found.
Hainy, Jacob. Not found.
Kean, Andrew. Poor.
Kearson, Richard. Not found.
Keasey, William. Not found.
McCafferty, Patrick. Not found.
McClune, Abraham. Not found.
Nixson, John. Not found.
Steward, Robert. Not found.
Strohl, John. Not found.
Tannenberg, William. Not found.
White, Edward. Not found.
Wolf, Jacob. Not found.
Freeman:
Beyner, Barney. Not found.
Davis, John. Not found.
Dussing, John. Not found.
Goodman, George. Not found.
McKinny, Thomas. Not found.
Miller, John. Not found.
Snyder, John. Poor.
Steward, John. Not found.
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 1831 F053
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
Wolf, Jacob
Wolf, Christina
May, David
Summy, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F053
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wolf, Christina.
Administrators: May, David; Summy, Henry.
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 1832 F009 W
Date Range
1832
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0410
People
Wolf, Jacob
May, David
Summy, Henry
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1832 F009 W
Box Number
410
Additional Notes
May, David; Summy, Henry. 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