Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1863 F035
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Martin
Miller, Leah
Smith, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F035
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Leah.
Administrator: Smith, Philip.
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 1867 F032
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Martin
Miller, Mary
Miller, Cyrus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F032
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrators: Miller, Cyrus.
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 1791 F009 QS
Date Range
1791/08
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
1791/08
Year
1791
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Rogers, George
Gallagher, Philip
Wright, Samuel
Strickler, Jacob
Snyder, Simon
Dealer, Jacob
Miller, Martin
Forsyth, James
McInkelly, Tarence
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1791 F009 QS
Additional Notes
Recognizance, charged with assault and battery of the wife of Philip Gallagher.
Additional names: Samuel Wright, Jacob Strickler, Simon Snyder, Jacob Dealer, Martin Miller, James Forsyth, Tarence McInkelly.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1811 #002
Date Range
1811
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 Range
1811
Date of Accumulation
1810-1901
Year
1811
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Deetrich, Elizabeth
Deetrich, Henry
Deetrich, Nancy
Fritz, Ludwich
Fritz, Peggy
Given, Elizabeth
Given, Oliver
Given, William
Johnston, George
Johnston, James
McDannel, Hugh
McDannel, Mary
McDannel, Renkin
Miller, Martin
Parker, John
Roadaker, Elizabeth
Roadaker, George
Roadaker, John
Wilson, Ann
Wilson, Francis
Wilson, Thomas
Subcategory
Documentary Artifact
Search Terms
Lampeter Twp.
Poor children
Commissioners' Orders for Payment
Place
Lampeter Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1811 #002
Box Number
001
Notes
Entered into Q&A database 1994/08/11.
Additional Notes
Poor children.
Photocopy, names taken from Lancaster County Tax Lists.
Wilson, Thomas. Father of Francis Wilson, age 10; Ann Wilson, age 6.
Deetrich, Henry. Father of Nancy Deetrich, age 11; Elizabeth Deetrich, age 10; Henry Deetrich, age 8.
McDannel, Hugh. Father of Mary McDannel, age 8; Renkin McDannel, age 10.
Parker, John. Stepfather of Martin Miller, age 9.
Fritz, Ludwich. Father of Ludwich Fritz, age 8; Peggy Fritz, age 8.
Roadaker, George. Father of Elizabeth Roadaker, age 12; John Roadaker, age 11.
Given, Oliver. Father of William Given, age 8; Elizabeth Given, age 10.
Johnston, George. Father of James Johnston, age 10.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1902 F011 M
Date Range
1902
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1902
Date of Accumulation
1849-1913
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Miller, Martin
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Warwick Twp.
Place
Warwick Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1902 F011 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #012_pt1
Date Range
1821
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 Range
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Allen, John
Anderson, Robert
Andrews, Joseph
Ankrim, James
Axer, Jacob
Bachman, John
Ballance, John
Barker, John
Beam, Martin
Becker, Ludwick
Bentz, Peter
Bier, Peter
Bitner, Jacob
Bower, Jacob
Bowman, Jacob
Boyle, Philip
Brackbill, Benjamin Jr.
Brady, David
Brandt, David
Brenner, Henry
Briggs, John
Brooks, George
Brown, John
Brown, William
Brungard, George
Brunner, Casper
Buckwalter, Joseph
Bushong, Jacob
Chamberlin, Joshua
Chambers, Joseph
Clark, John
Cope, David
Correll, Abraham
Crawford, James
Demper, Adam.
Detrick, George
Dibbel, John
Diffenbach, Abraham
Doersh, John
Dorward, Jacob
Dorward, Martin
Eckman, Daniel Jr.
Ehler, John
Eichelberger, George Sr.
Eichholtz, Leonard
Engel, John
Erisman, Daniel
Erisman, Jacob
Etter, Jacob
Evans, David
Evans, James
Fahnestock, Peter
Filius, Peter
Fitzgerald, Thomas
Foesig, John
Foltz, Martin
Ford, George
Fordney, Jacob
Fordney, Melchior
Fraily, Jacob
Franciscas, George
Gable, Henry
Geering, William
Getz, John
Geyger, John
Gibbs, Abraham
Grebill, Christian
Griffith, Thomas
Gumpf, Jacob
Gumpf, Mathias
Haag, Bernhardt
Habecker, John
Hambright, George
Harman, Daniel
Hartley, George
Hawkins, Hugh
Heinitsh, August
Heinitsh, Frederick
Heller, Joseph
Herr, John
Hitzelberger, George
Hoffman, George
Hook, Anthony
Hook, David
Huber, Peter Jr.
Hubley, Frederick D.
Hubley, Isaac
Hummel, David
Ihling, Christopher
Ihling, WIlliam
Jackson, Joel
Kann, Henry
Kaufman, David
Keiss, George
Kendig, Miles
Keneagy, Henry
Kinckle, Aaron
Kindig, Christian
King, James
Klein, Frederick
Kline, Charles
Kline, Peter
Kling, Christopher
Koenigmacher, Benjamin
Kraft, Simon
Lahm, Godfried
Landis, Benjamin
Landis, John
Leibey, Jacob
Lightner, Nathaniel
Lindenmuth, Jacob
Long, Benjamin
Long, Christian
Long, Jacob Sr.
Longenecker, Christian
Mann, John
Martin, Samuel
Maxwell, Hugh
Mayer, George
McClean, James
McCulllough, Thomas
McDonough, Peter
McKinney, Samuel
McKnight, William
McSparran, James
Mendenhall, Isaac
Messersmith, George
Metzger, Michael
Meyer, Jacob
Meyers, John
Michael, John
Miller, Christian
Miller, Martin
Mishey, Jacob
Morrison, Samuel Jr.
Musselman, John
Musser, George
Owen, Benjamin
Peck, Nicholas
Peters, John
Pfautz, Samuel
Rathfon, Michael
Reigart, Henry M.
Remly, Henry
Richardson, Robert
Riddle, John
Riegel, Martin
Russel, William
Scott, William
Shaum, Melchior
Sheffer, Adam
Shenck, Michael
Shenk, Jacob
Shroy, Samuel
Singer, Martin
Snyder, Peter
Stamm, Frederick
Steman, Jacob
Treppert, John
Trissler, George
Warren, Archibald D.
Weiss, Christian
Weiss, George
White, John
Worrel, Benjamin
Wright, Robert B.
Yorty, Joseph
Zoerfel, Adam
Zoke, John
Subcategory
Documentary Artifact
Search Terms
Lancaster
Jurors
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1821 #012_pt1
Box Number
001
Notes
Not entered into Q&A.
Additional Notes
Traverse jury, January Session 1821.
Kendig, Miles.
Geyger, John.
Mishey, Jacob.
Hummel, David.
Keneagy, Henry.
Peters, John.
Singer, Martin.
Shroy, Samuel.
Bowman, Jacob.
Kinckle, Aaron.
Cope, David.
Snyder, Peter.
Leibey, Jacob.
Demper, Adam.
Riegel, Martin.
Worrel, Benjamin.
Beam, Martin.
Filius, Peter.
Haag, Bernharfd.
Landis, Benjamin.
Allen, John.
Meyers, John.
Stamm, Frederick.
Landis, John.
Chamberlin, Joshua.
Messersmith, George.
Keiss, George.
Habecker, John.
Harman, Daniel.
Ford, George.
Sheffer, Adam.
Kindig, Christian.
Weiss, George.
Martin, Samuel.
Grand jurors, January Session 1821.
McSparran, James
Kline, Peter.
Shenck, Michael.
Brandt, David.
Getz, John.
Hubley, Isaac.
Hambright, George.
Riddle, John.
Ballance, John.
Musser, George.
Musselman, John.
Erisman, Jacob.
Clark, John.
Hawkins, Hugh.
Rathfon, Michael.
McKnight, William.
Brenner, Henry.
Kling, Christopher.
Jurors, Court of Common Pleas, January Session 1821.
White, John.
Yorty, Joseph.
Scott, William.
Kaufman, David.
Steman, Jacob.
Hoffman, George.
Brown, John.
Grebill, Christian.
Barker, John.
Wright, Robert B.
Bushong, Jacob.
Eichholtz, Leonard.
Longenecker, Christian.
Long, Benjamin.
Meyer, Jacob.
Huber, Peter Jr.
Andrews, Joseph.
Reigart, Henry M.
Zoke, John.
Correll, Abraham.
Hook, Anthony.
Russel, William.
Geering, William.
Kraft, Simon.
Buckwalter, Joseph.
Briggs, John.
Weiss, Christian.
Miller, Christian.
Fahnestock, Peter.
McKinney, Samuel.
Grand jurors, Mayor's Court, January Session 1821.
Brungard, George.
Long, Jacob Sr.
Boyle, Philip.
Ehler, John.
Foltz, Martin.
Kann, Henry.
Gibbs, Abraham.
Axer, Jacob.
Franciscas, George.
Dorward, Martin.
Treppert, John.
Hook, David.
Etter, Jacob.
Bier, Peter.
Klein, Frederick.
Lahm, Godfried
Shaum, Melchior.
Metzger, Michael.
Traverse jurors, Mayors Court, January session 1821
Engel, John.
Trissler, George.
Ihling, Christopher.
Erisman, Daniel.
Bachman, John.
Hartley, George.
Bitner, Jacob.
Chambers, Joseph.
Gable, Henry.
Gumpf, Mathias.
Maxwell, Hugh.
Brown, William.
Crawford, James.
Eichelberger, George Sr.
Fordney, Melchior.
Bower, Jacob.
Fordney, Jacob.
Gumpf, Jacob.
Brunner, Casper.
Heinitsh, Frederick.
McDonough, Peter.
Remly, Henry.
Miller, Martin.
Brady, David.
Hubley, Frederick D.
Foesig, John.
Warren, Archibald D.
Brooks, George.
Detrick, George.
Brunner, Casper.
Fitzgerald, Thomas.
Evans, James.
Dorward, Jacob.
Doersh, John.
Kline, Charles.
Heinitsh, August.
Mayer, George.
Lightner, Nathaniel.
Jurors at an adjourned Court of Common Pleas holden the fourth Monday in February 1821.
McClean, James.
Brackbill, Benjamin Jr.
Eckman, Daniel Jr.
Michael, John.
Mendenhall, Isaac.
Evans, David.
Koenigmacher, Benjamin.
Owen, Benjamin Esq.
King, James.
Ankrim, James.
Griffith, Thomas.
Herr, John Esq.
Jackson, Joel.
Peck, Nicholas.
McCulllough, Thomas.
Dibbel, John.
Becker, Ludwick.
Mann, John.
Talesman at an adjourned Court of Common Pleas, commenced the fourth Monday in February 1821.
Ihling, WIlliam.
Juror at the Court of Common Pleas, commenced the fourth Monday in February 1821.
Morrison, Samuel Jr.
Juror at an adjourned Court of Common Pleas, commenced the fourth Monday in February 1821.
Anderson, Robert.
Zoerfel, Adam.
Heller, Joseph Esq.
Bentz, Peter.
Long, Christian.
Lindenmuth, Jacob.
Shenk, Jacob.
Richardson, Robert.
Diffenbach, Abraham.
Pfautz, Samuel,
Fraily, Jacob.
Hitzelberger, George.
11 items, 11 pieces make up one order
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 1827 F039
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 Container
Box 0002
People
Miller, Abraham Jr.
Miller, Catharine
Miller, Martin
Barr, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F039
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Catharine.
Administrators: Miller, Martin; Barr, Benjamin.
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 1808 F039 QS
Date Range
1808/08
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
1808/08
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Matthews, John
Britzius, Isaac
Miller, Martin
Rinehart, Peter
Kintzel, George
Lindy, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: tippling house
Charge: gambling house
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1808 F039 QS
Additional Notes
Recognizance, charged with keeping a tippling house and gambling house.
Additional names: Isaac Britzius, Martin Miller, Peter Rinehart, George Kintzel, Jacob Lindy.
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 1808 F040 QS
Date Range
1808/08
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
1808/08
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Stealy, George
Britzius, Isaac
Miller, Martin
Rinehart, Peter
Kintzel, George
Berger, Michael
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: tippling house
Charge: gambling house
Depositions
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1808 F040 QS
Additional Notes
Recognizance, charged with keeping a tippling house and gambling house.
Deposition of Isaac Britzius.
Additional names: Martin Miller, Peter Rinehart, George Kintzel, Michael Berger.
2 items, 2 pieces
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 1808 F063 QS
Date Range
1808/08
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
1808/08
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Wilson, John
Britzius, Isaac
Miller, Martin
Reinhart, Peter
Kintzel, George
Fick, Christian
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: tippling house
Cabinetmakers
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1808 F063 QS
Additional Notes
Occupation: cabinetmaker.
Recognizance, charged with keeping a tippling house.
Additional names: Isaac Britzius, Martin Miller, Peter Reinhart, George Kintzel, Christian Fick.
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

10 records – page 1 of 1.