Skip header and navigation

Revise Search

4 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1830 F021 S
Collection
Estate Inventories
Year
1830
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0114
People
Strickler, Henry Sr.
Subcategory
Need to Classify
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1830 F021 S
Box Number
114
Additional Notes
Also additional inventory taken upon the death of the widow, Atila Strickler. 2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #054
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
Andrews, Arthur
Bachman, Samuel
Barton, Matthias W.
Buchwalter, Henry
Buchwalter, John
Chamberlin, Joshua
Eberly, John
Geyger, John
Hartman, Joseph
Haverstich, Michael
Hiestand, Jacob
Hollinger, Jacob
Huber, John
Kling, Peter
Landis, Abraham
Laush, John
McCleary, John
Metzger, Jacob
Meyers, John
Neff, Jacob
Peters, Jacob
Quinby, Aaron
Showalter, Joseph
Silknitter, Michael
Singer, Martin
Strickler, Henry Sr.
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
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 #054
Box Number
003
Notes
Entered into Q&A Aug 28, 2003.
Additional Notes
Court House.
List of assessors and amount of their payment.
Andrews, Arthur. Colerain Twp.
Bachman, Samuel. Bart Twp.
Barton, Matthias W. Lancaster.
Buchwalter, Henry. Manheim Twp.
Buchwalter, John. Earl Twp.
Chamberlin, Joshua. Sadsbury Twp.
Eberly, John. Elizabeth Twp.
Geyger, John. Strasburg Twp.
Hartman, Joseph. Lampeter Twp.
Haverstich, Michael. Conestoga Twp.
Hiestand, Jacob. West Hempfield Twp.
Hollinger, Jacob. Donegal Twp.
Huber, John. East Hempfield Twp.
Kling, Peter. Leacock Twp.
Landis, Abraham. Cocalico Twp.
Laush, John. Brecknock Twp.
McCleary, John. Martic Twp.
Metzger, Jacob. Lancaster Twp.
Meyers, John. Salisbury Twp.
Neff, Jacob. Manor Twp.
Peters, Jacob. Mount Joy Twp.
Quinby, Aaron. Little Britain Twp.
Showalter, Joseph. Drumore Twp.
Silknitter, Michael. Caernarvon Twp.
Singer, Martin. Warwick Twp.
Strickler, Henry Sr. Rapho Twp.
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 1822 F020
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Hershey, Peter
Hershey, Ann
Hiestand, John
Strickler, Henry Sr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F020
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, Ann.
Administrators: Hiestand, John; Strickler, Henry Sr.
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 1833 F027 S
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 0347
People
Strickler, Henry Sr.
Strickler, Samuel
Strickler, John
Patterson, Alexander
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1833 F027 S
Box Number
347
Additional Notes
Strickler, Samuel; Strickler, John; Patterson, Alexander. Executors.
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