Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #547
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
Wolf, Jacob
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #547
Box Number
010
Notes
Entered into Q&A Jul 31, 2001.
Additional Notes
Miscellaneous.
Purpose of the payment was not recorded.
Wolf, Jacob.
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
Indictments
Title
Indictments
Object ID
JAN 1892 F079
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
People
Yancod, Wolf Jacob
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Object ID
JAN 1892 F079
Additional Notes
Assault and battery
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
77.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
AUG 1893 F199
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
People
Wolf, Jacob
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Object ID
AUG 1893 F199
Notes
Malicious Trespass
1 item, 1 piece
Additional Notes
Malicious Trespass
see also case #200
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
201.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #020
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
Bauman, Samuel
Bechtold, David
Beyner, Barney
Boyle, Hugh
Bricker, John
Buchter, Jacob Sr.
Coleman, James
Davis, John
Dick, James
Diemer, Simon
Dodendorf, Theodore
Dussing, John
Fletcher, John
Galbraith, William
Gantz, Peter
Gingrich, Jacob
Goodman, George
Hainy, Jacob
Kean, Andrew
Kearson, Richard
Keasey, William
Martin, George
May, David
McCafferty, Patrick
McClune, Abraham
McKinny, Thomas
Miller, John
Nixson, John
Pfautz, Christian
Snyder, John.
Stehman, Jacob
Steward, John
Steward, Robert
Strohl, John
Tannenberg, William
White, Edward
Wolf, Jacob
Subcategory
Documentary Artifact
Search Terms
Elizabeth Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Elizabeth Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #020
Box Number
003
Notes
Entered into Q&A May 10, 2001.
Additional Notes
Tax exonerations for 1821.
Bauman, Samuel. Not found.
Bricker, John. Tax collector.
Coleman, James. Furnace over rated. Refused.
Gantz, Peter. Not found.
Martin, George. Not found.
May, David. Not found.
Pfautz, Christian. Not found.
Stehman, Jacob. Not found.
Inmates:
Bechtold, David. Poor.
Boyle, Hugh. Not found.
Buchter, Jacob Sr. Poor.
Dick, James. Not found.
Diemer, Simon. Dead.
Dodendorf , Theodore. Not found.
Fletcher, John. Not found.
Galbraith, William. Not found.
Gingrich, Jacob. Not found.
Hainy, Jacob. Not found.
Kean, Andrew. Poor.
Kearson, Richard. Not found.
Keasey, William. Not found.
McCafferty, Patrick. Not found.
McClune, Abraham. Not found.
Nixson, John. Not found.
Steward, Robert. Not found.
Strohl, John. Not found.
Tannenberg, William. Not found.
White, Edward. Not found.
Wolf, Jacob. Not found.
Freeman:
Beyner, Barney. Not found.
Davis, John. Not found.
Dussing, John. Not found.
Goodman, George. Not found.
McKinny, Thomas. Not found.
Miller, John. Not found.
Snyder, John. Poor.
Steward, John. Not found.
1 item 2 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 1831 F053
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Wolf, Jacob
Wolf, Christina
May, David
Summy, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F053
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wolf, Christina.
Administrators: May, David; Summy, Henry.
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 1777 F003
Date Range
1777
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
1777
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1777
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wolf, Jacob
Wolf, Barbara
Brand, Christian
Wolf, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bethel Twp., Lancaster County
Place
Bethel Twp., Lancaster County
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1777 F003
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wolf, Barbara.
Administrators: Brand, Christian; Wolf, Christian.
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 F063
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 Room
Archives West
Storage Container
Box 0002
People
Wolf, Jacob Sr.
Wolf, Jacob D.
Becker, John
Gibel, Joseph
Wolf, Jacob
Wolf, Nancy
Slotd, Jacob
Reist, Christian
Reid, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F063
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wolf, Jacob D.; Becker, John; Gibel, Joseph; Wolf, Jacob; Wolf, Nancy; Slotd, Jacob.
Administrators: Reist, Christian; Reid, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1893 F133 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
People
Wolf, Jacob
Wolf, Henry
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1893 F133 QS
Additional Notes
Wolf, Henry.
Malicious trespass.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
135.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1892 F098 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
People
Yancod, Wolf Jacob
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1892 F098 QS
Additional Notes
Assault and battery.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
98.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Object ID
Habeas 1893 F012
Date Range
1893
Collection
Habeas Corpus Papers
Title
Habeas Corpus Papers
Admin/Biographical History
A writ of habeas corpus is a procedure for obtaining a judicial determination of the legality of an individual's custody. This collection includes petitions for writs of habeas corpus and the writs themselves, showing the names of petitioners, persons to be brought to court, nature of dispute or alleged crime, dates of writs and accompanying documents, names of judges, and names of persons that the writs are filed against. Petitioners include indentured servants, Freedom Seekers, free persons of color, convicted prisoners, those awaiting trial, relatives of prisoners, parties in child custody disputes, and relatives of army recruits and draftees.
Date Range
1893
Year
1893
Creator
Pennsylvania. Court of Common Pleas (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0017
People
Wolf, Emma E.
Wolf, Jacob
Lipp, Lewis
Lipp, Lena
Subcategory
Documentary Artifact
Object Name
Writ
Language
English
Condition
Fair
Object ID
Habeas 1893 F012
Box Number
017
Associated Material
Lancaster County Archives has Habeas Corpus dockets:
1799-1978, ten volumes, record of writs of Habeas Corpus written.
1895-1983, 43 boxes, original petitions.
Additional Notes
Also child.
Petitioner: Wolf, Jacob.
Filed against: Lipp, Lewis; Lipp, Lena.
Petition, includes return and decision.
Habeas corpus, includes deposition of service.
2 items, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
775.000
Classification
RG 01-00 2313
Description Level
Item
Less detail

10 records – page 1 of 1.