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 1829 #654
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 0010
People
Abt, John
Barnet, John
Bartol, Elizabeth
Bartol, Margaret
Bernhard, Anthony
Blattenberger, Sophia
Boon, John
Campbell, David
Capp, Ann
Clepper, John
Darlin, Eleanore
Davis, George
Davis, James
Deisinger, John
Densel, Peter
Densel, Susan
Dick, Henrietta
Dougherty, Eliza
Dougherty, Susanna
Dunn, Hannah
Etter, Jacob
Etter, Mary
Fertig, Sarah Lovina
Galbraith, Mary
Graves, Margaret
Groff, Benjamin
Hacket, Catharine
Hagenberger, George
Hart, Salem
Hartley, Susanna
Hess, Michael
Hoffman, Elizabeth
Hoffman, Matthias
Holtzapple, Ann Elizabeth
Holtzapple, Mary Jane
Hornefius, Catharine
Hornefius, William
Inley, Elizabeth
Inley, Susan
Kelly, John
Kelly, Sally
Killwell, Catharine
Killwell, Mary Ann
Klugh, Barbara
Klugh, Henry
Kuster, Elizabeth
Kuster, Henry
Kuster, Mary Ann
Kuster, Michael
Lockhart, Jacob
McClelland, Catharine
McClelland, Joseph
Miller, Abraham
Miller, George
Miller, Henry
Miller, John
Miller, Lewis
Miller, Nancy
Miller, William
Mitchell, Joseph
Murphy, Catharine
Norris, Alexander
Oliver, Mary Ann
Oliver, William
Parker, Eliza
Rudly, Magdalena
Rudly, William
Schwilckey, Catharine Barbara
Sharer, Catharine
Sharer, George
Sheffer, Anthony
Sheffer, John
Sheffer, William
Sohn, Francis
Sohn, Urias
Spengler, Barbara
Steinruck, Bartram
Sweigart, Elizabeth
Sweigart, Henry
Swords, Barbara
Swords, Mary
Williams, Mary Ann
Williams, Sarah
Subcategory
Documentary Artifact
Search Terms
Bainbridge, Conoy Twp.
Centreville, Conoy Twp.
Elizabethtown
Falmouth, Conoy Twp.
Newville, West Donegal Twp.
West Donegal Twp.
Poor children
Commissioners' Orders for Payment
Place
West Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #654
Box Number
010
Notes
Entered into Q&A 1994/02/10.
Additional Notes
Poor children.
West Donegal Twp.
Abt, John. Age 11.
Bernhard, Anthony. Age 5.
Campbell, David. Age 10.
Densel, Peter. Age 5.
Densel, Susan. Age 8.
Dick, Henrietta. Age 11.
Etter, Jacob. Age 7.
Etter, Mary. Age 9.
Galbraith, Mary. Age 6.
Groff, Benjamin. Age 8.
Hacket, Catharine. Age 7.
Hart, Salem. Age 7.
Hess, Michael. Age 10.
Hoffman, Elizabeth. Age 10.
Hoffman, Matthias. Age 7.
Inley, Elizabeth. Age 8.
Inley, Susan. Age 10.
Kelly, John . Age 6.
Kelly, Sally. Age 7.
Killwell, Catharine. Age 9.
Killwell, Mary Ann. Age 11.
Klugh. Barbara. Age 7.
Klugh, Henry. Age 11.
Miller, George. Age 6.
Miller, Henry. Age 10.
Miller, William. Age 6.
Miller, John. Age 11.
Miller, Nancy. Age 8.
Norris, Alexander. Age 9.
Rudly, Magdalena. Age 5.
Rudly, William. Age 11.
Schwilckey, Catharine Barbara. Age 8.
Sheffer, William. Age 8.
Sweigart, Elizabeth. Age 7.
Sweigart, Henry. Age 11.
Williams, Mary Ann. Age 9.
Williams, Sarah. Age 6.
Bainbridge and Centerville.
Clepper, John. Age 7.
Capp, Ann. Age 9.
Davis, George. Age 8.
Dunn, Hannah. Age 9.
Dougherty, Eliza. Age 10.
Dougherty, Susanna. Age 10.
Davis, George, Age 11.
Davis, James. Age 11.
Deisinger, John. Age 5.
Hagenberger, George. Age 6.
Hartley, Susanna. Age 8.
Holtzapple, Ann Elizabeth. Age 10.
Holtzapple, Mary Jane, Age 10.
Kuster, Elizabeth. Age 11.
Kuster, Michael. Age 9.
Kuster, Mary Ann. Age 8.
Kuster, Henry. Age 7.
Lockhart, Jacob. Age 11.
Mitchell, Joseph. Age 10.
Miller, John. Age 11.
Miller, Lewis. Age 9.
Miller, Abraham. Age 7.
Murphy, Catharine. Age 8.
Oliver, Mary Ann. Age 9.
Oliver, William. Age 7.
Steinruck, Bartram. Age 6.
Sohn, Urias. Age 8.
Sohn, Francis. Age 6.
Swords, Mary. Age 11.
Swords, Barbara. Age 5.
Sharer, Catharine. Age 10.
Sharer, George. Age 11.
Elizabethtown.
Bartol, Elizabeth. Age 8.
Bartol, Margaret. Age 10.
Darlin, Eleanore. Age 11.
Hornefius, Catharine. Age 8.
Hornefius, William. Age 10.
Newville (also called Youtztown), West Donegal Twp.
Barnet, John. Age 11.
Blattenberger, Sophia. Age 8.
Fertig, Sarah Lovina. Age 6.
Graves, Margaret. Age 6.
Parker, Eliza. Age 5.
Sheffer, Anthony. Age 9.
Sheffer, John. Age 7.
Sheffer, William. Age 5.
Spengler, Barbara. Age 11.
Falmouth.
Boon, John. Age 9.
McClelland, Catharine. Age 7.
McClelland, Joseph. 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 1886 F076
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Miller, Abraham
Miller, Elizabeth
Miller, Benjamin K.
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 1886 F076
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Miller, Benjamin 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 1825 F036
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
Kauffman, Isaac
Kauffman, Anna
Kauffman, Christian
Miller, Abraham
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 F036
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Anna.
Administrators: Kauffman, Christian; Miller, Abraham.
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 F036
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
Kauffman, Andrew
Kauffman, Ann
Kauffman, Christian
Miller, Abraham
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 1828 F036
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Ann.
Administrators: Kauffman, Christian; Miller, Abraham.
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 1829 F041
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Abraham Sr.
Miller, Feronica
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F041
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Feronica.
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 1848 F036
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Hershey, John
Hershey, Magdalena
Mann, Bernard
Lintner, John
Miller, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Millerstown, Manor Twp.
Place
Millerstown, Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F036
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hershey, Magdalena; Mann, Bernard.
Administrators: Lintner, John; Miller, Abraham.
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 1893 F096
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Miller, Abraham K.
Bender, Annie
Miller, Barbara M.
Bender, Jacob H.
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 1893 F096
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bender, Annie; Miller, Barbara M.
Administrator: Bender, Jacob H.
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 1854 F011
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Buckwalter, Jacob
Buckwalter, Veronica
Miller, Abraham
Witmer, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F011
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Buckwalter, Veronica. (Signature in German)
Administrators: Miller, Abraham; Witmer, Jacob S.
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 1827 F039
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Miller, Abraham Jr.
Miller, Catharine
Miller, Martin
Barr, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F039
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Catharine.
Administrators: Miller, Martin; Barr, 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 1859 F039
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Killheffer, David
Killheffer, Nancy
Miller, Abraham
Killheffer, 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 1859 F039
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Killheffer, Nancy.
Administrators: Miller, Abraham; Killheffer, Christian.
Document transferred from County Archives on 29 September 2014, from the Estate Record Collection.
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.