Skip header and navigation

Revise Search

171 records – page 1 of 18.

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
General Collection
Object ID
1-20-07-55
Date Range
May 23, 1995
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Additional construction at Safe Harbor Dam.
Provenance
Gift of Jeffrey Brethauer
Date Range
May 23, 1995
Creator
Moe, Carlton F. Jr.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Safe Harbor Dam
Construction
Susquehanna River
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
1-20-07-55
Images
Less detail
Collection
General Collection
Object ID
1-20-07-56
Date Range
May 23, 1995
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Additional construction at Safe Harbor Dam.
Provenance
Gift of Jeffrey Brethauer
Date Range
May 23, 1995
Creator
Moe, Carlton F. Jr.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Safe Harbor Dam
Construction
Susquehanna River
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
1-20-07-56
Images
Less detail
Collection
General Collection
Object ID
1-20-07-57
Date Range
May 23, 1995
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Additional construction at Safe Harbor Dam.
Provenance
Gift of Jeffrey Brethauer
Date Range
May 23, 1995
Creator
Moe, Carlton F. Jr.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Safe Harbor Dam
Construction
Susquehanna River
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
1-20-07-57
Images
Less detail
Collection
General Collection
Object ID
1-20-07-58
Date Range
May 23, 1995
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Additional construction at Safe Harbor Dam.
Provenance
Gift of Jeffrey Brethauer
Date Range
May 23, 1995
Creator
Moe, Carlton F. Jr.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Safe Harbor Dam
Construction
Susquehanna River
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
1-20-07-58
Images
Less detail
Collection
General Collection
Object ID
1-20-07-59
Date Range
April 26, 1995
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Additional construction at Safe Harbor Dam.
Provenance
Gift of Jeffrey Brethauer
Date Range
April 26, 1995
Creator
Moe, Carlton F. Jr.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Safe Harbor Dam
Construction
Susquehanna River
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
1-20-07-59
Images
Less detail
Collection
General Collection
Object ID
1-20-07-60
Date Range
April 26, 1995
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Additional construction at Safe Harbor Dam.
Provenance
Gift of Jeffrey Brethauer
Date Range
April 26, 1995
Creator
Moe, Carlton F. Jr.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Safe Harbor Dam
Construction
Susquehanna River
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
1-20-07-60
Images
Less detail
Collection
General Collection
Object ID
1-20-07-61
Date Range
April 26, 1995
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Additional construction at Safe Harbor Dam.
Provenance
Gift of Jeffrey Brethauer
Date Range
April 26, 1995
Creator
Moe, Carlton F. Jr.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Safe Harbor Dam
Construction
Susquehanna River
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
5 x 7 inches
Object ID
1-20-07-61
Images
Less detail

171 records – page 1 of 18.