Skip header and navigation

Revise Search

14 records – page 1 of 2.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #155
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
Aaron, George
Ailer, David
Banks, David
Beam, George
Beatty, Robert
Beitz, Jacob
Bender, Isaac
Bender, Nathaniel
Bird, Martin
Black, Wilbur
Boushong, John
Buchter, David
Buether, David
Bullman, James
Burton, James
Chitty, Jacob
Curling, Daniel
Dale, Samuel
Davis, Sampson
Diffenbach, Dr.
Eberly, Godfied
Eberly, Godfred
Eckles, Samuel
Eckles, William
Ellwanger, Christian
Ellwanger, John
Evans, George
Farlow, Jacob
Fee, John
Feldenberger, John
Feldernberger, John
Flanagan, Thomas
Flannagan, Thomas
Foltz, Andrew
Fondersmith, George
Fordney, Margaret
Forrance, John
Freeman, C. Dr.
Frey, John
Fundersmith, George
Gardner, Adam
Getz, Philip
Glenfield, Ed
Good, John
Goodman, John
Gormly, John
Graybill, Jacob
Haffmeyer, Charles
Hain, Daniel
Hallager, Charles
Hambright, William J.
Harlacher, Charles
Heiny, Joseph
Herr, Abraham
Hershey, Christian
Hiesler, George
Hook, Jonathan
Hoover, John
Hopkins, Samuel
Hubert, Jacob
Hupperd, John
Jackson, Josiah
Jenkin, William
Johnson, Richard
Johnston, John
Johnstone, John
Jordan, David
Kassler, Samuel
Kegerize, Michael
Kegerrize, Michael
Kelly, Edward
Kelly, Elizabeth
Kelly, Patrick
Kendig, John
Kindrig, Prudence
Kindrig, Mary
Klein, Frederick
Kline, Daniel
Kline, Daniel Jr.
Kline, George
Kline, John
Kline, William
Kreider, Benjamin
Laller, Absolom
Landis, Henry
Langer, George
Lawyer, George
Lechler, John
Lerns, Eli
Lichtenthaler, Adolph
Lind, Michael Jr.
Loan, Catherine
Loan, Hugh
Loar, Hugh
Lockart, Joseph
Louer, Hugh
Lyle, Ann
McAnaney, Patrick
McCloud, John
McCloy, A. Dr.
McCullock, Hugh
McGerigan, Francis
McGranahan, John
McGregor, Francis
McMichael, Patrick
McMichel, Patrick
McMillan, William
Miller, Adam
Miller, David
Miller, Henry
Miller, J. Dr.
Miller, Peter
Miller, Sophia
Mull, Nicholas
Parmer, Abel
Pener, George
Porter, Peter
Rathfon, Jacob
Read, Henry R.
Reed, Henry R.
Ressler, George
Rice, Selah
Roat, John
Robison, Thomas
Rodacker, John
Rohrer, John
Roth, John
Sellers, Absalon
Sheaffer, John
Sides, John
Simpson, John
Smith, Peter
Smith, William
Stohler, Jacob
Studenbrok, George
Sweeny, George
Torrance, John
Torrance, Mary
Tschety, Jacob
Waters, Mary
Wilson, John
Zecher, Christian Jr.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Witnesses
Constables
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 1823 #155
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Payment for costs of "pros.", constables and witnesses.
All defendents insolvent.
Robison, Thomas. Convicted of larceny.
Beam, George. Convicted of assault & battery.
Lockart, Joseph. Convicted of fornication and bastardy.
Banks, David. Convicted of assault & battery.
Gardner, Adam. Convicted of larceny.
Jackson, Josiah. Convicted of larceny.
Heiny, Joseph. Convicted of larceny.
Wilson, John. Witness: McCloud, John.
Wilson, John. Witnesses: Smith, Peter. [Loar], Hugh. Kelly, Patrick.
Wilson, John. Witnesses: Rathfon, Jacob. Zecher, Christian Jr.
Wilson, John. Witnesses: Loan, Hugh. Glenfield, Ed. Fee, John. Hain, Daniel.
Lechler, John. Indicted for murder. Witness: Haffmeyer, Charles.
Wilson, John. Witnesses: Foltz, Andrew. Langer, George. Miller, Peter.
Wilson, John. Witness: Hoover, John.
Wilson, John. Witness: Rohrer, John.
Wilson, John. Witness: McGranahan, John.
Pener, George. Witnesses: Stohler, Jacob. Hupperd, John.
Wilson, John. Witness: Hiesler, George.
Wilson, John. Witnesses: Lawyer, George. Foltz, Andrew. Miller, Peter.
Ressler, George. Witnesses: Beatty, Robert. Studenbrok, George. Kassler, Samuel. Porter, Peter. Laller, Absolom.
Wilson, John. Witnesses: McCullock, Hugh. Flannagan, Thomas. Burton, James. McMichel, Patrick. McGregor, Francis. McAnaney, Patrick. Bird, Martin. Forrance, John. Miller, Henry. Freeman, C. Dr. Louer, Hugh. Diffenbach, Dr. Miller, J. Dr. Fordney, Margaret. McCullock, Hugh. Flanagan, Thomas. Burton, James. McMichael, Patrick. McGerigan, Francis. McAnaney, Patrick. Bird, Martin. Torrance, John. Freeman, C. Dr. Diffenbach, Dr. Miller, J. Dr. Fordney, Margaret. Ellwanger, John. Ellwanger, Christian. Frey, John. Rodacker, John. Farlow, Jacob. Simpson, John. Loan, Catherine. Dale, Samuel. Black, Wilbur.
Goodman, John. Ressler, George. Horse stealing. Witness: Harlacher [also written as Hallager], Charles.
Eckles, William. Eckles, Samuel. Larceny. Constable: Davis, Sampson.
Wilson, John. Witness: McCloy, A. Dr.
Lechler, John. Assault & battery. Witness: Fundersmith, George.
Hopkins, Samuel and others. Prosecutor: Lerns, Eli. Witnesses: Good, John. Kendig, John.
Wilson, John. Witnes: Miller, Henry
Goodman, John. Ressler, George. Horse stealing. Witnesses: Eberly, Godfried. Kline, William.
Lechler, John. Assault & battery. Witnesses: Johnson, RIvhard. Smith, William. Fondersmith, George. Sides, John. Miller, Henry. Johnston, John. Evans, George.
Goodman, John. Ressler, Geoerge. Horse stealing. Witness: Eberly, Godfred.
Wilson, John. Witness: Boushong, John.
Hook, Jonathan. Larceny. Constable: Bender, Nathaniel.
Bullman, James. Larceny. Justice: Kreider, Benjamin.
Getz, Philip and others. Larceny. Aaron, George. Larceny. Justice: Graybill, Jacob.
Beitz, Jacob. Assault & battery. Justice: McMillan, William.
Goodman, John. Ressler, George. Larceny. Witnesses: Kline, William. Kline, John. Buchter, David [signed his name Buether]. Roat, John[signed his name Roth, John]. Kline, George. Sellers, Absalon. Kline, Daniel [signed his name Kline, Daniel Jr.]. Hershey, Christian. Curling, Daniel.
Wilson, John.Witnesses: Hambright, William J. Jenkin, William. Ailer, David.
Kelly, Edward. Assault & battery. Witness: Lyle, Ann.
Feldenberger, John. Larceny. Witness: Landis, Henry.
Wilson, John. Witness: Torrance, Mary.
Lechler, John. Assault & battery. Constable: Bender, Nathaniel.
Comm. v. Sweeny, George. Comm. v. Johnstone, John. Comm. v. Lechler, John. [Prosecutor?]: Gormly, John.
Lechler, John. Murder. Reed [also appears as Read], Henry R.
Lechler, John. Constable: Klein, Frederick. Paid for serving warrants on Lind, Michael Jr. Rohrer, John.
Rice, Selah. Larceny. Witness: Waters, Mary.
Feldernberger, John. Larceny. Witness: Hubert, Jacob.
Lechler, John. Murder. Witness: Herr, Abraham.
Heiny, Joseph. Larceny. Witness: Lichtenthaler, Adolph.
Johnston, John. Fornication & bastardy with Kindrig, Mary. Witnesses: Kindrig, Mary. Kindreg, Prudence.
Parmer, Abel. Assault & battery. Prosecutor & witnesses: Mull, Nicholas. Miller, Adam Esq. Jordan, David. Bender, Isaac. Sheaffer, John. Miller, David. Miller, Sophia.
Goodman, John. Horse stealing. Constable: Chitty [also appears as Tschety], Jacob.
Goodman, John. Horse stealing. Constable: Kegerrize [also appears as Kegerize], Michael.
Kelly, Edward. Assault & battery. Witness: Kelly, Elizabeth.
50 items. 50 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #197
Date Range
1823
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
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Albright, Herman
Albright, Francis
Alexander, Clarissa
Allen, Isaac
Baker, John
Bausman, John Jr.
Bletz, Jacob
Bordel, John
Boyd, Robert
Brehm, John
Brenneman, George
Bricker, John
Burnet, William
Caldwell, William
Carter, Theophilus
Cassel, David
Chambers, Samuel
Clark, Shemmah
Clingan, William
Colbert, Thomas
Dance, John
Dietrich, Daniel
Diffenbach, John
Diller, Martin
Dix, William
Drake, Joseph
Eccles, Samuel
Eccles, William
Foutz, Jacob
George, John
Goodman, John
Grant, James
Guterman, John
Heiser, Matthias
Hess, Christian
Hill, John
Hook, Jonathan
Hopkins, Samuel
Hornberger, Susan
Houston, Samuel N.
Hutton, Isaac J.
Hyde, Nicholas
Jackson, Josiah
Jeffries, John
Johns, Michael
Johnson, Sarah
Johnston, John
Kline, David
Ladley, Joshua
Leather, Elias
Leinan, Daniel
Leman, Alexander
Magatagan, James
Magill, Robert
Martin, Elizabeth
Martin, Susanna
McCullough, Samuel
Miller, Andrew
Mitchner, Ryner
Moll, George Jr.
Nipe, Henry
Noble, James
Parker, Joseph
Parmer, Abel
Parmer, Daniel
Pearson, John
Preen, Benjamin
Preen, Joseph
Ressler, George
Rice, Selah
Rockey, Samuel
Ross, William B.
Rush, Henry
Sauder, Jacob
Shirk, Jacob
Shuman, John
Smith, Juliann
Smith, Nicholas
Smith, William
Stacey, William
Stahler, Jacob
Stauffer, Jacob
Steinrock, Christian
Thomas, John
Uppdegraff, Jacob
Weaver, George
Weaver, George C.
Weiser, Matthias
Wietzel, Frederick
Wilson, John
Wilson, Thomas
Wise, George
Witzaman, Jacob
Young, Frederick
Young, John
Subcategory
Documentary Artifact
Search Terms
Clerk of Quarter Sessions
Commissioners' Orders for Payment
Lancaster
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #197
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Payment to the Clerk of Courts of Quarter Sessions and Oyer & Terminer.
Ross, William B.
For the cases Commonwealth v. the following:
Parmer, Abel.
Johnston, John.
Hook, Jonathan.
Jackson, Josiah.
Bausman, John Jr.
Ladley, Joshua. Apprentice. v. Magill, Robert. Master.
Hopkins, Samuel.
Shuman, John.
Boyd, Robert.
Bordel, John.
George, John.
Sauder, Jacob.
Young, John.
Chambers, Samuel.
Guterman, John.
Bletz, Jacob.
Martin, Susanna.
Leather, Elias.
Heiser, Matthias.
Johnson, Sarah.
Parmer, Daniel.
Brehm, John.
Moll, George Jr.
Leman, Alexander.
Ressler, George.
Goodman, John.
Uppdegraff, Jacob.
Ressler, George.
Rice, Selah.
Eccles, Samuel.
Eccles, William.
Dix, William.
Cassel, David.
Huflord, _____.
Caldwell, William.
Houston, Samuel N.
Grant, James.
Kline, David.
Smith, William.
Wilson, John.
Colbert, Thomas.
Shirk, Jacob.
Hyde, Nicholas.
Drake, Joseph.
Alexander, Clarissa.
Thomas, John.
Young, Frederick.
Miller, Andrew.
Foutz, Jacob.
Dance, John.
Parker, Joseph.
Mitchner, Ryner.
Weaver, George C.
Smith, Juliann.
Steinrock, Christian.
Stacey, William.
Diller, Martin.
Carter, Theophilus.
Brenneman, George.
Wise, George.
Baker, John.
Nipe, Henry.
Wietzel, Frederick.
Pearson, John.
Bricker, John.
Wilson, Thomas.
Martin, Elizabeth.
Stauffer, Jacob.
Jeffries, John.
Burnet, William.
Weaver, George.
Smith, Nicholas.
Hornberger, Susan.
Johns, Michael.
Weiser, Matthias.
Clingan, William.
Noble, James.
McCullough, Samuel.
Magatagan, James.
Stahler, Jacob.
Albright, Francis and Herman.
Dietrich, Daniel.
Rush, Henry.
Diffenbach, John.
Hill, John.
Hess, Christian.
Leinan, Daniel.
Witzaman, Jacob.
Preen, Benjamin and Joseph.
Hutton, Isaac J.
Clark, Shemmah.
Rockey, Samuel.
Allen, Isaac.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #266
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
Albright, Francis
Anderson, Eligah
Anderson, Stephen
Baldwin, Joseph
Banks, David
Barr, Samuel
Beates, Sally
Bentel, John
Billiar, Ruth
Bird, Henry
Breckenridge, James
Brown, Frederick
Brown, William
Burns, Christian
Burns, John
Buttler, Joseph
Buyers, Samuel
Carner, Robert
Chapman, Barbara
Clark Henry
Clark, Flora
Clark, James
Clearson, James
Clyman, Isaac
Clymer, Isaac
Cochran, Isaac
Coery, Margin
Cole, John
Cooper, Joseph
Corr, John
Cowhick, John
Cowhicke, John
Cross, Samuel
Daughtery, Edward
DeHuff, John
Dellam, Joseph
Dellem, Charles
Dellem, Joseph
Doak, Robert
Dreaver, Cyrus
Edwards, Samuel
Errow, George
Feldeberger, John
Feldeburger, John
Flick, Christian
Folk, Mary
Foulk, David
Fraizer, Charles
Freeman, John
Freeman, Mary
Fultoin, Thomas
Gardner, Adam
Gardner, George W.
George, John
Getz, Philip
Goodwin, Jacob
Gray, John
Green, Sophia
Grubb, Mark
Hairison, John
Harrison, John
Hauk, William
Heinitsh, August
Henry, Joseph
Hercules, Peter
Hopkins, Samuel
Irick, Jacob
Jackson, Josiah
Johnson, Sarah
Johnson, Thomas
Johnston, William
Jones, Eliza
Kauffman, Isaac
Kennedy, Mary
King, Ceaser
Kline, Elizabeth
Koenig, Daniel
Krafft, Joseph
Kriner, John
Lamb, Daniel
Land, Alexander
Lechler, John
Leven, George
Lewis, Caleb
Lewis, George
Lick, Margaretta
Linch, Elenor
Linsey, James
Long, Ceaser
Long, Frederick
Lyenner, John
Lynch, Biddiay
Lynch, Biddy
Lynch, Elenor
Lynch, Hannah
Lynch, WIlliam
Malson, James
Marshall, James
McCall, George
McCall, Martha
McCooly, Elizabeth
McDonald, Betsy
McDonnald, Anna
McGlaughlin, Robert
McKindell, James
McKinsey, Thomas
McKnight, Robert
Meloney, James
Milford, John
Miller, Jacob
Mitchell, James
Molson, Ephraim
Murphy, Jacob
Newman, David
Noble, Thomas B.
Norriss, Susannah
Ossler, Samuel
Parker, John
Parrent, Rachael
Patterson, Jacob
Peters, Else
Peterson, Thomas
Philips, Ann
Philips, Thomas
Redoubt, Joseph
Rehman, Andrew
Reinhart, John
Rheam, Abraham
Rice, Selah
Rupp, Fanny
Sanders, Hugh
Scott, John
Sensenich, Jesse
Shaum, John
Sinister, Garret
Sinnister, Garrett
Smith, John
Smith, Robert
Smith, William
Snotgrass, James
Spencer, Mary
Stahley, Stephen
Sterling, John
Steward, John
Stout, Nathan
Talbott, Edward
Tunison, Francis
Updegroff, Jacob
Watt, James
Watt, Jane
White, James
Williams, Thomas
Williams, William
Wilson, John
Wilson, Maryann
Wilson, Thomas
Young, George
Zecher, Christian
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Persons of color
Commissioners' Orders for Payment
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #266
Box Number
002
Notes
Entered into Q&A Aug 26, 2003.
Additional Notes
Prison
Payment for key fees and maintenance of prisoners.
Heinitsh, August. Jailor.
Prisoners, 2 April to 2 July 1822.
Kauffman, Isaac.
Cochran, Isaac.
Snotgrass, James. Died 22 June 1822.
Molson, Ephraim.
Getz, Philip.
Dellem, Joseph.
Dellem, Charles.
Buyers, Samuel.
McKinsey, Thomas.
Erron, George.
Cowhicke, John.
Sensenich, Jesse.
Noble, Thomas B.
Feldeburger, John.
McKnight, Robert.
Carnes, Robert.
Lane, Alexander.
Folk, Mary.
Lick, Margaretta.
Clark, Flora.
Long, Frederick.
Mitchell, James.
Lechler, John.
Norriss, Susannah.
Hercules, Peter.
Anderson, Eligah.
Malson, James.
Smith, William.
Harrison, John.
Lyenner, John.
Doak, Robert.
Gray, John.
Sanders, Hugh.
Sinister, Garret.
Banks, David.
Koenig, Daniel.
Irick, Jacob.
Lynch, Biddiay.
Hauk, William.
Rehman, Andrew.
Henry, Joseph.
Gardner, George W.
Updegroff, Jacob.
McDonnald, Anna.
Anderson, Stephen.
Billiar, Ruth.
Gardner, Adam.
Jackson, Josiah.
Green, Sophia.
Tunison, Francis.
Wilson, Maryann.
Clymer, Isaac.
Beates, Sally.
Foulk, David.
Lynch, William.
Lynch, Elenor.
Lynch, Hannah.
McCooly, Elizabeth.
Buttler, Joseph.
Lynch, WIlliam.
Christy, [piece missing].
Beatts, [piece missing].
Nixdorf, [piece missing].
Prisoners, 2 July to 2 September 1822.
Feldeberger, John.
Carns, Robert.
Harrison, John. Died 30 July 1822.
Sinnaster, Garret.
Foulke, David.
Lynch, Biddy.
Butler, Joseph.
Beades, Aston.
Fleck, John.
Smith, John.
Leake, Peggy.
Fuller, Sires .
Eberman, Jacob.
Baker, James.
Calahan, Edward.
Hey, John.
Harman, Henry.
Houston, James.
Richards, John.
Bryan, Thomas.
Kingston, Stephen.
Sarfia, Samuel.
Smith, John. African American.
Steward, John.
Green, Charles.
Harman, William.
Klayfeter, Abraham.
Kuhn, John.
Borth, John.
Brunner, Jacob.
Weading, Philip.
Stout, Nathan.
Snyder, Jacob.
Jones, Eliza.
Steward, Charles.
Smeily, Hetty.
Keyser, Margaret.
Crossley, Samuel.
Williams, Thomas.
Fraizer, Charles.
Lamb, Daniel.
Watt, James.
Meloney, James.
Sterling, John.
Albright, Francis.
Wilson, [_____].
Cooper, Joseph.
Marshall, James.
Peterson, Thomas.
Kennedy, Mary.
Redoubt, Joseph.
McCall, George.
Leven, George.
Grubb, Mark.
Clark Henry.
Spencer, Mary.
Peters, Else.
Philips, Ann.
Talbott, Edward.
Freeman, Mary.
Philips, Thomas.
Hopkins, Samuel.
Young, George.
Goodwin, Jacob.
Lewis, Caleb.
Daughtery, Edward.
King, Ceaser.
Rupp, Fanny.
Lewis, George.
Freeman, John.
Patterson, Jacob.
Wilson, Thomas.
Baldwin, Joseph.
Smith, Robert.
McCall, Martha.
Stahley, Stephen.
Chapman, Barbara.
Linsey, James.
Cowhick, John.
Linch, Elenor. Doctor ordered one pint of beer for her.
Hairison, John. Doctor ordered a poultice: vinegar, molasses and wine.
Jones, Eliza. Doctor ardered wine and beer.
Prisoners, 2 September to2 November 1822.
Lechler, John. Executed 23 September 1822.
Sinnister, Garrett.
Johnson, Thomas.
Dellam, Joseph.
Watt, Jane.
Coery, Margin.
Rheam, Abraham.
Clark, James.
Clearson, James.
McDonald, Betsy.
Burns, John.
Johnson, Sarah.
Rice, Selah.
Ossler, Samuel.
Dreaver, Cyrus. Escaped.
Shaum, John.
George, John.
Bentel, John.
White, James. Escaped.
Burns, Christian.
Milford, John.
Krafft, Joseph.
Murphy, Jacob.
McGlaughlin, Robert.
Reinhart, John.
Corr, John.
Barr, Samuel.
Cole, John.
Breckenridge, James.
Fultoin, Thomas.
Newman, David.
Long, Ceaser.
Scott, John.
Williams, William.
Brown, William.
Bird, Henry.
Brown, Frederick.
Flick, Christian.
Edwards, Samuel.
Wilson, John.
Johnson, THomas.
Parker, John.
McKindell, James.
Parrent, Rachael.
Clyman, Isaac.
Cross, Samuel.
Non-prisoners mentioned:
DeHuff, John. Delivered sand for the wall.
Gardner, Adam. Tea and coffee.
Johnston, William. Repaired a bucket.
Kriner, John. Mended pump.
Miller, Jacob. Soap for prisoners.
Kline, Elizabeth. Made 2 shirts for prisoners.
Zecher, Christian. Sand for kitchen.
Hager & Co. Provided 4 shirts for prisoners.
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 1894 F144
Date Range
1894
  1 document  
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Smith, William
Smith, Lucy
Rettew, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F144
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Lucy.
Administrator: Rettew, John 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1853 F054
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Smith, William
Coover, Harriet
Coover, Hiram
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F054
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Coover, Harriet
Administrator: Coover, Hiram.
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 1898 F109
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Smith, William H.
Smith, Mary Emma
Smith, Mary E.
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 1898 F109
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Doctor
Renouncer: Smith, Mary Emma.
Administrator: Smith, Mary 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1889 F088
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Smith, William
Smith, William A.
Smith, Rolin
Stroman, Cyrus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F088
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, William A.; Smith, Rolin.
Administrator: Stroman, Cyrus.
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 1889 F089
Date Range
1889
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
1889
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Smith, William
Stroman, Annie
Yohn, Catharine
Souders, Elizabeth
Smith, Clara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Caernarvon Twp.
Place
Caernarvon Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1889 F089
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Stroman, Annie; Yohn, Catharine; Souders, Elizabeth; Smith, Clara.
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 1892 F074
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hobart, Henrietta W.
Rutter, Sarah M.
Hobart, William
Hobart, T. D.
Royer, John W. Jr.
Royer, Henrietta H.
Smith, Sarah W.
Royer, J. W.
Royer, Elsie H.
Smith, William Rudolph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F074
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rutter, Sarah M.; Hobart, William; Hobart, T. D.; Royer, John W. Jr.; Royer, Royer, Henrietta H.; Smith, Sarah W.; Royer, J. W.; Royer, Elsie H.
Administrator: Smith, William Rudolph.
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 1901 F110
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Smith, William
Lausch, Mary A.
Smith, Catharine
Ruth, Louisa
Smith, W. B.
Smith, Emma A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Terre Hill, East Earl Twp.
Place
Terre Hill, East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F110
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Lausch, Mary A.; Smith, Catharine; Ruth, Louisa; Smith, W. B.
Administrator: Smith, Emma A.
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

14 records – page 1 of 2.