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 #044
Date Range
1822
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.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Barry, John
Binder, Elizabeth
Binder, John
Binder, Susan
Boulden, Nathan L.
Breneman, George
Brown, John
Buchman, Jacob
Buckram, Nancy
Corm, Jacob
Crawford, David
Dale, Samuel
Dredinger, Michael
Eibach, Godlieb
Etter, Jacob
Flotron, Augustus
Frazer, William
Freeman, C.
Froh, Thomas J.
Gelbach, Jacob
Goodyear, William
Groun, Elizabeth
Grove, Catherine
Hamilton, Joseph
Heckrotte, Henry
Heiny, Jacob
Herr, David
Herr, Mary
Hertsler, Christian
Hertsler, John
Jacoby, Septemus
Kelly, John
Klein, Henry
Lachler, Charles
Laughram, James
Laughram, Mary
Lechler, John
Loyd, Thomas
Lyons, Henry
McClellen, James
McManus, Dennis
Meyer, Valentine
Meyers, Charles
Miller, Adam
Morry, Charles
Muhlenberg, F.A.
Mull, Nicholas
Musser, Charles
Musser, George
O'Donnell, Patrick
Ox, Martha
Pastor, John
Pehr, Christian
Price, Ann
Quinn, Roger
Reinderknecht, Henry
Scott, John E.
Smith, Jacob
Smith, John
Williams, Agnes
Winter, Christopher
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Courthouses
Witnesses
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #044
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
002
Notes
Never entered into Q&A.
Additional Notes
Court house.
Payment to witnesses.
O'Donnell, Patrick.
Gelbach, Jacob.
Morry, Charles.
McClellen, James.
Breneman, George.
Flotron, Augustus.
Dale, Samuel.
Lyons, Henry.
Loyd, Thomas Esq.
McManus, Dennis.
Quinn, Roger.
Price, Ann.
Goodyear, William.
Jacoby, Septemus.
Smith, John.
Laughram, James.
Ox, Martha.
Laughram, Mary.
Hamilton, Joseph.
Williams, Agnes.
Frazer, William.
Muhlenberg, F.A.
Freeman, C.
Boulden, Nathan L.
Froh, Thomas J.
Brown, John.
Scott, John E.
Herr, David.
Herr, Mary.
Miller, Adam Esq.
Barry, John.
Smith, Jacob.
Pastor, John.
Lachler, Charles.
Klein, Henry.
Dredinger, Michael.
Lechler, John.
Heiny, Jacob.
Binder, John.
Binder, Elizabeth.
Grove, Catherine.
Binder, Susan.
[Groun], Elizabeth.
Musser, George.
Musser, Charles.
Hertsler, John.
Buckram, Nancy.
Hertsler, Christian.
Heckrotte, Henry.
Reinderknecht, Henry.
Etter, Jacob.
Corm, Jacob.
Mull, Nicholas.
Buchman, Jacob.
Meyer, Valentine.
Pehr, Christian.
Eibach, Godlieb.
Meyers, Charles.
Kelly, John.
Crawford, David.
Winter, Christopher.
1 item, 32 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 1825 F045
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
Morry, Henry
Morry, Christian
Miller, Adam
Miller, John
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 F045
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Morry, Catharine.
Administrators: Miller, Adam; Miller, John.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1821 F056 QS
Date Range
1821/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1821/08
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Fisher, John
Wiertz, John
Fisher, Henry
Vance, David
Sheaffer, Frederick
Wilson, William
Miller, Adam
Wagner, Frederick
Crull, Henry
Kelly, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1821 F056 QS
Additional Notes
Also: John Wiertz, Henry Fisher, David Vance, Frederick Sheaffer, William Wilson, Adam Miller, Frederick Wagner, Henry Crull.
Assault and battery on John Kelly.
5 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1830 F023 M
Date Range
1830
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1830
Year
1830
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0250
People
Morry, Henry
Miller, Adam
Miller, John
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1830 F023 M
Box Number
250
Additional Notes
Miller, Adam; Miller, John. Administrators.
Also: Administration certificate.
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 1831 F016 M
Date Range
1831
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1831
Year
1831
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0250
People
Miller, Adam
Miller, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1831 F016 M
Box Number
250
Additional Notes
Miller, John. Executor.
3 items, 4 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 1833 F013 M
Date Range
1833
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1833
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0251
People
Miller, Adam
Miller, John
Subcategory
Documentary Artifact
Place
None
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1833 F013 M
Box Number
251
Additional Notes
Miller, John. Administrator.
1 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.