Skip header and navigation

Revise Search

23 records – page 1 of 3.

Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1846 F28 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Miller, Adam
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1846 F28 I04
Box Number
018
Additional Notes
Known as Leaman's Place.
April term.
Signers of petition: Henry Leaman, Peter Neidich, John F. Lefever, John Trout, John Hamilton, J. P. McIlvain, Henry Eckert, Robert S. McIlvain, J. S. Lefever, William Hamilton, Redmond Conyngham, Archibald Warren, George Lockwood.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1844 F008 QS
Date Range
1844/08
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
1844/08
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Adam
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: horse stealing
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1844 F008 QS
Additional Notes
Horse stealing.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1836 F011 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
1836
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Adam
Rutter, Sarah
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1836 F011 QS
Additional Notes
Fornication and bastardy with Sarah Rutter.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F043
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
Nestleroth, John
Nestleroth, Susanna
Kline, Peter
Miller, Adam
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F043
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Nestleroth, Susanna.
Administrators: Kline, Peter; Miller, Adam.
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 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1836 F15 I08
Date Range
1836
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Miller, Adam
Weaver, Levi
Subcategory
Documentary Artifact
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F15 I08
Box Number
011
Additional Notes
Located adjacent to Philadelphia and Columbia railroad nearly opposite Levi Weavers store and at the place where the Philadelphia and Lancaster old state road crosses the said railroad.
Petition granted.
January term.
Signers of Petition: Samuel Kinzer, Levi Weaver, Jacob Stauffer, Jacob Winger, Johnson McPhillips, Joshua Martin, Robert Hamilton, Charles McKillips, [John Folan], John [Murvaine], Wesley Taylor, James Murphy, John [Dunlap], Emmos Reynolds, Abraham Conard Jr.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1841 F16 I08
Date Range
1841
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Miller, Adam
Subcategory
Documentary Artifact
Place
Soudersburg, Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F16 I08
Box Number
014
Additional Notes
Located on the Philadelphia and Lancaster Turnpike.
Petition granted.
April term.
Signers of Petition: Leonard Kessler, Lemuel Chero, John Clark, Samuel Holson, Abraham Lefever, Christian Brackbill, William Ball, Richard Ferree, Philip Ferree, Cyrus Miller, William Curry, S. Sappington, Lemuel Sappingtion.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1799 F020 QS
Date Range
1799/02
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
1799/02
Year
1799
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bender, David
Miller, Adam
Showalter, John
Miller, Samuel
Witmore, David
Fisher, John
Heger, Francis
Evans, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1799 F020 QS
Additional Notes
List of recognizance.
1 item, 1 piece
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 1848 F021 M
Date Range
1848
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1848
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0256
People
Miller, Adam
Rutter, Eli
Lefever, John F.
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1848 F021 M
Box Number
256
Additional Notes
Rutter, Eli; Lefever, John F. Administrators.
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 1848 F023 M
Date Range
1848
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1848
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0256
People
Miller, Henry
Miller, Adam
Miller, Cyrus
Subcategory
Documentary Artifact
Place
Manheim
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1848 F023 M
Box Number
256
Additional Notes
Miller, Adam; Miller, Cyrus. 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

23 records – page 1 of 3.