Skip header and navigation

Revise Search

38 records – page 1 of 4.

Collection
Heritage Center Collection
Title
Deed for selling lots in Millers Burgh
Object ID
P.04.34.05
Date Range
1764-1771
Collection
Heritage Center Collection
Title
Deed for selling lots in Millers Burgh
Description
Deed (indenture) printed by Ephrata Cloister on vellum for John Miller, blacksmith of Lancaster Borough, and his wife Elizabeth, for use in selling lots in the "Town Called "Millers Burgh." Blank areas are filled in by hand for sale of property to Margaret Stout for 50 pounds. Initially filled in on May 1, 1764, and completed at bottom on March 8, 1765. Pink linen ribbons and red sealing wax are affixed at bottom right. The headpieces printed at top left is done in elaborate letter style using the first two words "This indenture." Each initial line is done in the distinctive illuminated manner of Ephrata Cloister, employing floral and foliate designs.
Reverse is also used as a deed for the transfer of property for Margaret Stour to Patrick McElkar, begun 1770 and completed 1771. Red linen ribbons and red sealing wax are affixed to bottom right (of reverse).
(Written by Wendall Zercher.)
Date Range
1764-1771
Year Range From
1764
Year Range To
1771
Creator
Ephrata Cloister Printery
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Framed Items Bin
People
McElkar, Patrick
Miller, John
Miller, Elizabeth
Stout, Margaret
Subject
Ephrata Cloister
Deeds
Search Terms
Deeds
Ephrata Cloister
Object Name
Deed
Height (cm)
40.64
Height (ft)
1.3333333333
Height (in)
16
Width (cm)
47.625
Width (ft)
1.5625
Width (in)
18.75
Dimension Details
Generally good, darkened and soiled on sections of reverse side, sprinkled stains and light soiling overall. Bottom right corner torn off. Three vertical and two horizontal fold lines.
Framed for 2006 Printed Word Exhibit.
Condition
Good
Condition Date
2004-07-28
Condition Notes
Generally good, darkened and soiled on sections of reverse side, sprinkled stains and light soiling overall. Bottom right corner torn off. Three vertical and two horizontal fold lines.
Framed for 2006 Printed Word Exhibit.
Object ID
P.04.34.05
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1779 F007 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
1779
Storage Location
LancasterHistory, Lancaster, PA
People
Fiereston, John
Leder, Henry
Duck, George
Ream, Andrew
Rearer, John
Ream, Abraham
Ream, Tobias
Clark, Andrew
Killian, Margaret
Smith, William Jr.
Stedeson, Simon
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1779 F007 QS
Additional Notes
Also: Henry Leder, George Duck, Andrew Ream, John Rearer.
Recognizances of John Fiereston, Henry Leder, George Duck, Andrew Ream, John Rearer, Abraham Ream, Tobias Ream, Andrew Clark, Margaret Killian, William Smith Jr., Simon Stedeson.
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
AUG 1779 F008 QS
Date Range
1779/08
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
1779/08
Year
1779
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bare, Jacob
Reigart, Christopher
Miller, John
Miller, Prudence
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1779 F008 QS
Additional Notes
Recognizance.
Additional names: Christopher Reigart, John Miller, Prudence Miller.
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
DEC 1779 F002 QS
Date Range
1779/12
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
1779/12
Year
1779
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Bell, William
Drum, Charles
Foltz, George
Riblet, Daniel
Hamilton, Charles
Bailey, Jacob
Eberman, Christian
Hafer, Jacob
Stauffer, Henry
Glaser, Michael
Eicholtz, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: abuse
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
DEC 1779 F002 QS
Additional Notes
Also: William Bell, Charles Drum.
Recognizance, charged with abuse by George Foltz, Daniel Riblet.
Additional recognizances: Charles Hamilton, Jacob Bailey, George Foltz, Daniel Riblet, Christian Eberman, Jacob Hafer, Henry Stauffer, Michael Glaser, George Eicholtz.
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
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1776 F001 M
Date Range
1776
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1776
Year
1776
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Vendues
Lebanon Twp., Lancaster County
Place
Lebanon Twp., Lancaster County
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1776 F001 M
Box Number
003
Additional Notes
1 item, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F078
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Miller, Michael E.
Miller, Daniel
Miller, John
Smith, Margaret
Smith, Rebecca
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F078
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Daniel; Miller, John; Smith, Margaret; Smith, Rebecca.
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 1851 F082
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Zuck, Adam D.
Zuck, Hannah
Hoover, Benjamin
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F082
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zuck, Hannah.
Administrators: Hoover, Benjamin; 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
Renunciations
Title
Renunciations
Object ID
Ren 1852 F049
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Elizabeth
Miller, John
Miller, David
Marple, Beth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F049
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, John; Miller, David.
Administrator: Marple, Beth.
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
Indictments
Title
Indictments
Object ID
AUG 1779 F019
Date Range
1779/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1779/08
Year
1779
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1779 F019
Additional Notes
Horse racing.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1776 F006 M
Collection
Estate Inventories
Year
1776
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0082
People
Miller, John
Subcategory
Need to Classify
Place
Lebanon Twp., Lancaster County
Object Name
Estate Inventory
Object ID
Inv 1776 F006 M
Box Number
082
Additional Notes
2 items, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail

38 records – page 1 of 4.