Skip header and navigation

Revise Search

17 records – page 1 of 2.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1809 F021 QS
Date Range
1809/08
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
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Erman, Christian
Sahm, Jacob
Ensminger, Samuel
Deyer, Emanuel
Miller, Henry
Bardruff, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Confessions
Charge: stealing
Warwick Twp.
German
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1809 F021 QS
Additional Notes
Signature is in German.
Confession, stealing money from the home of Jacob Sahm, Warwick Twp., and passing it onto Samuel Ensminger, Emanuel Deyer, Henry Miller, John Bardruff.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
23.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F068
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Miller, William
Miller, Mary
Miller, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F068
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Saddler.
Renouncer: Miller, Mary.
Administrator: Miller, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1784 F010 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
1784
Storage Location
LancasterHistory, Lancaster, PA
People
Ironcutter, Peter
Deye, Valentine
Miller, Henry
Rosenburg, Alexander
Myer, George
Blaizer, Peter
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: stealing
North Carolina
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1784 F010 QS
Additional Notes
Recognizance, charged with stealing a mare, belonging to Valentine Deye of North Carolina.
Additional names: Henry Miller, Alexander Rosenburg, George Myer, Peter Blaizer.
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
Renunciations
Title
Renunciations
Object ID
Ren 1901 F088
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
Miller, Lydia
Miller, Christ
Miller, Henry
Weidman, Aaron Z.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F088
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Christ; Miller, Henry.
Administrator: Weidman, Aaron Z.
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
Ephrata Cloister Collection
Title
Ephrata Cloister Collection
Object ID
MG0081
Date Range
1753-2007
  1 document  
Collection
Ephrata Cloister Collection
Title
Ephrata Cloister Collection
Description
Collection of items relating to the Society of Seventh Day Baptists and Ephrata Cloister. Legal papers deal with a dispute concerning the election of trustees and mismanagement of the estate. There are brief histories of the Cloister, poems, publications, programs, tourist brochures, and a booklet describing treatments for various ailments.
Date Range
1753-2007
Year Range From
1753
Year Range To
2007
Date of Accumulation
1753-2007
Creator
Ephrata Cloister
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Aurand, A. Monroe, Jr.
Baer, Johann
Bar, Johann
Bowman, John
Daniel, N. J.
Doll, Eugene E.
Downes, J. A.
Dunkelberger, Ralph D.
Elsen, John
Franck, Ira S.
Hagen, F. F.
Heatwole, Daniel R.
Hocker, Ludwig
Hollinger, J. Daryl
Keller, James
Kimmel, Jacob
Leber, A. P.
Lollich, P. M.
Loose, John W. W.
Miller, Henry
Mitton, Juliet
Nevin, [ ]
Plessinger, F. P.
Pyle, Howard
Raber, [ ]
Senseman, John
Stubsky, Georg
Subjects
Pamphlets
Watermarks
Search Terms
Aurand Press
Brochures
Ephrata Cloister
Ephrata Cloister Associates, Inc.
Ephrata Cloister Chorus
Harper's New Monthly Magazine
Hocking Printing Company, Inc.
Legal papers
Mennonite Publishing House
Pamphlets
Pennsylvania Historical and Museum Commission
Pow wow
Review Book Store
Seventh Day Baptists
Society of the Seventh Day Baptists of Ephrata
Watermarks
Ye Village Inne
Extent
2 boxes, 22 folders, 1 volume, .75 cubic ft.
Object Name
Archive
Language
English and German
Object ID
MG0081
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph and Library collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Series #, Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Restrictions are noted at the item level. Original documents may be used--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this site must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Classification
MG0081
Description Level
Fonds
Custodial History
Originally cataloged prior to 1997. Added to database 01 November 2018.
Documents
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1800 F008 M
Date Range
1800
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1800
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0244
People
Miller, Henry
Bott, John
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1800 F008 M
Box Number
244
Additional Notes
Miller, Henry; Bott, John. Executors.
1 item, 1 piece
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 1808 F011 M
Date Range
1808
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1808
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0245
People
Miller, Henry
Yentzer, John
Miller, Christina
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1808 F011 M
Box Number
245
Additional Notes
Yentzer, John. Guardian of Christina Miller.
1 item, 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
Renunciations
Title
Renunciations
Object ID
Ren 1884 F017
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Diem, William
Diem, Maria
Diem, W. H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F017
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Diem, Maria.
Administrator: Diem, W. H.
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
Estate Inventories
Object ID
Inv 1783 F009 M
Collection
Estate Inventories
Year
1783
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0082
People
Miller, Henry
Subcategory
Need to Classify
Place
Cocalico Twp.
Object Name
Estate Inventory
Object ID
Inv 1783 F009 M
Box Number
082
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1803 F013 M
Collection
Estate Inventories
Year
1803
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0083
People
Miller, Henry
Subcategory
Need to Classify
Place
Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1803 F013 M
Box Number
083
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail

17 records – page 1 of 2.