Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F003 I001
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1820
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 4
People
Hamilton, John
McCarty, Isaiah
Miller, Tobias
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Leacock Twp.
Place
Leacock Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F003 I001
Box Number
001
Additional Notes
Additional names: Tobias Miller and John Hamilton.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #143
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
Albright, George
Allen, Ezekial
Bachman, Christian
Backinstice, George
Bailey, Alexander
Bailey, Thomas
Baldwin, William
Bear, John
Becker, Henry
Becker, John
Bomberger, George
Bowman, Joseph
Bowman, Joshua
Boyd, Nicholas
Boys, William
Brenneman, John
Bundle, Jacob
Burg, Christian
Carman, Henry
Chambers, Joseph
Daly, George
Deshong, Dietrich
Deterich, Michael
Deyer, George
Dickson, William
Dorwart, Adam
Dufresne, Samuel
Dunckle, George
Eby, Jacob Jr.
Ellmaker, Isaac
Erben, John
Erisman, John
Etter, Daniel
Etter, Jacob
Fick, Christian
Fordney, Philip
Forney, John Jr.
Franciscus, George
Frey, Jacob Jr.
Frey, Martin Jr.
Froely, Jacob
Gamberling, Jacob
Gouter, John Jr.
Gray, Richard
Gumpf, Christopher
Hambright, Frederick
Hantsh, Nathaniel Jr.
Hartley, George
Hastings, Peter
Haverstick, George
Haverstick, Jacob
Hawthorn, Samuel
Heney, Andrew
Hertshes, William
Hicks, Christian
Hinkle, Jonathan
Hoffman, Valentine
Hougentobler, Joseph
Huber, George
Huber, Peter
Hubley, Joseph
Johnson, Samuel
Kauffman, Benjamin
Kauffman, John
Kaufman, John
Keffer, Henry
Keiss, George
Kendig, Daniel
Kendig, Samuel
Kiess, Andrew
Kindig, Adam
Kintzer, George
Krug, George
Kurtz, Conrad
Lambert, William
Lamborn, Jesse
Lamborn, Thomas
Landis, Jacob
Lind, Abraham
Lind, Michael
Lind, Michael Jr.
Lindy, Jacob
Long, Peter
Longenecker, David
Lorentz, John
Lovett, Thomas
Lubley, Jacob
Lutz, George
Massenkop, George
McCasky, John
McGinnes, James
Meister, Henry
Meixell, George
Metzger, Philip
Michael, William
Miller, Andrew
Miller, Henry
Miller, Jacob
Miller, Tobias
Mosher, Jeremiah
Parker, William
Patterson, Thomas
Peters, George
Ream, Frederick
Reed, Peter
Reed, Robert
Reidinger, Charles
Reigart, Emanuel C.
Reisinger, George
Remley, Frederick Sr.
Rentzel, Philip
Reynolds, Samuel
Rupp, Jacob
Shindle, Jacob Jr.
Shindle, John
Shirk, Henry Jr.
Showalter, John
Shreiner, Martin
Smith, Jacob
Snider, Jacob
Sommer, Jacob
Stoher, Michael
Strenge, Christian
Thome, John
Tressler, Emanuel
Trout, Paul
Uppeiman, John
Wade, Daniel
Williams, James
Winauer, George
Wind, John
Witmer, John
Wolf, John
Yourig, George
Zell, John
Zerfass, Samuel
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Jurors
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 #143
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
Jurors' pay. April 1821. Quarter Sessions and Mayor's Court.
Bowman, Joshua. Talesman.
Bachman, Christian. Talesman.
Patterson, Thomas.
Kaufman, John.
Shreiner, Martin.
Kendig, Daniel.
Albright, George.
Gray, Richard.
Wind, John.
Fick, Christian.
Krug, George.
Reed, Peter.
Carman, Henry.
Lind, Abraham.
Erben, John.
Haverstick, George.
Lorentz, John.
Hoffman, Valentine.
Shindle, John.
Hantsh, Nathaniel Jr.
Shindle, Jacob Jr.
Reigart, Emanuel C.
Fordney, Philip.
Dufresne, Samuel Dr.
Froely, Jacob.
Metzger, Philip.
Remley, Frederick Sr.
Eby, Jacob Jr.
Bailey, Thomas.
Lindy, Jacob.
Mosher, Jeremiah Esq.
Bomberger, George.
McCasky, John.
Ellmaker, Isaac.
Gouter, John Jr.
Etter, Jacob.
Zerfass, Samuel.
Hinkle, Jonathan.
Stoher, Michael.
Kauffman, John.
Reynolds, Samuel.
Rentzel, Philip.
Lovett, Thomas.
Johnson, Samuel.
Miller, Jacob.
Sommer, Jacob.
Reed. Robert.
Reidinger, Charles.
Gumpf, Christopher.
Winauer, George.
Backinstice, George.
Franciscus, George.
Gamberling, Jacob.
Reisinger, George.
Yourig, George.
Erisman, John.
Uppeiman, John.
Wolf, John.
Frey, Jacob Jr.
Becker, John.
Hubley, Joseph.
Hicks, Christian.
Kiess, Andrew.
Lambert, William.
Massenkop, George.
Huber, Peter.
Michael, William.
Dickson, William.
Huber, George.
Hertshes, William.
Dorwart, Adam.
Burg, Christian.
Miller, Henry.
Allen, Ezekial.
Keiss, George.
Williams, James.
Lubley, Jacob.
Keffer, Henry.
Daly, George.
Tressler, Emanuel.
Deterich, Michael.
Chambers, Joseph.
Longenecker, David.
Lind, Michael Jr.
Hambright, Frederick.
Zell, John Esq.
Snider, Jacob.
Miller, Andrew.
Trout, Paul.
Showalter, John.
Peters, George.
Brenneman, John.
Etter, Daniel.
Lutz, George.
Strenge, Christian Esq.
Meixell, George.
Meister, Henry.
Boys, William.
Bear, John.
Hougentobler, Joseph.
Kindig, Adam.
Deyer, George.
Smith, Jacob.
Kurtz, Conrad.
Miller, Tobias.
Baldwin, William.
Forney, John Jr.
Kendig, Samuel.
Lind, Michael.
Bailey, Alexander.
Hawthorn, Samuel.
Boyd, Nicholas.
Shirk, Henry Jr.
Kauffman, Benjamin.
Ream, Frederick.
Heney, Andrew.
Thome, John.
Long, Peter.
Deshong, Dietrich.
Bundle, Jacob.
Hartley, George.
Wade, Daniel.
Hastings, Peter.
Frey, Martin Jr.
Lamborn, Jesse.
Parker, William.
Kintzer, George.
Rupp, Jacob.
Haverstick, Jacob.
Witmer, John.
Becker, Henry.
Bowman, Joseph.
Dunckle, George.
McGinnes, James.
Lamborn, Thomas.
Landis, Jacob. Talesman.
12 items, 12 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 1864 F003
Date Range
1864
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
1864
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1864
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Lewis, Abraham
Johnson, Charles M.
Lewis, Catharine
Kohr, Jacob Jr.
Miller, Tobias
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1864 F003
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Cover: Johnson, Charles M.
Renouncer: Lewis, Catharine.
Administrators: Kohr, Jacob Jr.; Miller, Tobias.
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 1843 F039
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Tobias
Miller, Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F039
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Ann.
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 1821 F033
Date Range
1821
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
1821
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1821
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Miller, Peter
Miller, Daniel
Miller, Tobias
Hamilton, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1821 F033
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Daniel.
Administrators: Miller, Tobias; Hamilton, 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1814 F005 M
Date Range
1814
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1814
Year
1814
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0246
People
Miller, Peter
Miller, Daniel
Miller, Tobias
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1814 F005 M
Box Number
246
Additional Notes
Miller, Daniel; Miller, Peter; Miller, Tobias. Executors.
1 item, 1 piece
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.