Skip header and navigation

Revise Search

115 records – page 2 of 12.

Collection
Estate Inventories
Object ID
Inv 1823 F015 M
Collection
Estate Inventories
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0085
People
Miller, Jacob
Subcategory
Need to Classify
Place
Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1823 F015 M
Box Number
085
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1812 F031 QS
Date Range
1812/04
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
1812/04
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, Jacob
Hensel, William
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: nuisance
Charge: obstructing the Conestoga River
Millers
Lancaster Twp.
Information
Place
Lancaster Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1812 F031 QS
Additional Notes
Occupation: miller.
Recognizance, nuisance, building a dam across the Conestoga Creek, near Oakley fording.
Information of William Hensel.
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
NOV 1812 F015 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
1812
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Jacob
Lutman, Jacob
Hains, Daniel
Weaver, Jacob
Gower, Christian
Rohrer, Christian
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Lancaster
Recognizance
Charge: assault and battery
Place
Lancaster
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1812 F015 QS
Additional Notes
Recognizance, assault and battery on Jacob Lutman.
Additional names: Daniel Hains, Jacob Weaver, Christian Gower, Christian Rohrer.
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
Indictments
Title
Indictments
Object ID
NOV 1848 F018
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Jacob
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1848 F018
Additional Notes
Larceny.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
17.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1849 F031
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
People
Vorhees, John
Miller, Jacob
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1849 F031
Additional Notes
Libel.
Miller, Jacob.
1 item, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
30.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #031
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0004
People
Eichholtz, Leonard
McCann, James
Hertzler, Abraham
Miller, Jacob
Brown, Reuben
Odonald, Barney
Farr, Eziekel
Wolheaver, Philip
Dorsey, Samuel
Locky, Peter
Subcategory
Documentary Artifact
Search Terms
Lancaster
Coroners' inquests
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 1824 #031
Box Number
004
Notes
Entered into Q&A May 15, 2001.
Additional Notes
Coroner's inquests.
Payment for inquests held.
Eichholtz, Leonard. Coroner.
Inquests held "on the body of:"
McCann, James. Died 2 August 1823.
Hertzler, Abraham. Died 15 August 1823.
Miller, Jacob. Died 23 August 1823.
a man unknown.
Brown, Reuben. Died 15 December 1823.
Odonald, Barney. Died 11 January 1824.
Farr, Eziekel. Died 23 January 1823.
Wolheaver, Philip. Died 9 February 1823.
Dorsey, Samuel. Died 4 April 1823.
Locky, Peter. Died 11 June 1823.
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
Renunciations
Title
Renunciations
Object ID
Ren 1884 F073
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
Weaver, Margaret
Weaver, John E.
Metzger, Maria E.
Best, James B.
Guthrie, Lizzie B.
Frantz, M. Kate
Miller, S. R.
Miller, Anna D.
Miller, J. W.
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F073
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, John E.; Metzger, Maria E.; Best, James B.; Guthrie, Lizzie B.; Frantz, M. Kate; Miller, S. R.; Miller, Anna D.; Miller, J. W.
Administrator: Miller, Jacob.
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 1828 F049
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Miller, Jacob
Miller, Hannah
Frantz, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F049
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Laborer.
Renouncer: Miller, Hannah.
Administrator: Frantz, 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 1829 F016
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Gruner, Barbara
Gruner, Jacob
Gruner, Samuel
Miller, John
Miller, Ann
Miller, Jacob
Miller, Jacob Miller
McLaughlin, John
Quigley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter, Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Gruner, Jacob; Gruner, Samuel; Miller, John; Miller, Ann; Miller, Jacob; Miller, Jacob Miller; McLaughlin, John.
Administrator: Quigley, George.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #649
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Bauman, Benjamin
Bauman, Jeremiah
Bauman, Louise
Bauman, Margaret
Bauman, Mrs.
Beck, John
Beck, Rebecca
Beck, Samuel
Breneisen, Herrietta
Breneisen, Jacob
Breneisen, John
Breneisen, Samuel
Breneisen, Sarah
Breneisen, Miria
Daum, Marcus
Daum, Mrs.
Forney, Abraham
Frederic, Samuel
Frederic, Mrs.
Getz, Catharine
Getz, Elizabeth
Getz, George
Getz, Herietta
Getz, John
Getz, Mrs.
Hinkel, John
Hinkel, Jonathan
Hinkel, Sarah
Hipple, Hanah
Hipple, Jacob
Hipple, John
Jones, Jesse
Jones, Thomas
Kindig, Abraham
Kindig, George
Kindig, John
Kindig, Lucy
Kindig, Rebecca
Kindig, Rudolph
Lied, Hannah
Lied, Peter
Miller, Hetty
Miller, Jacob
Oberlin, George
Oberlin, Susanna
Oberlin, William
Reum, Eliza
Reum, Margaret
Reum, Richard
Reum, Samuel
Rigart, Catharine
Rigart, Isaac
Rigart, Mrs.
Sands, Aaron
Sands, Joseph
Sands, Michael
Sellers, Absolom
Sellers, Jophinas
Sellers, Josephus
Sellers, Matilda
Slough, Abraham
Slough, Hiram
Snyder, Elizabeth
Snyder, Jacob
Snyder, Varonica
Stark, Sarah
Stark, Mrs.
Switzgabel, Catharine
Switzgabel, Thomas
Subcategory
Documentary Artifact
Search Terms
Cocalico Twp.
Poor children
Commissioners' Orders for Payment
Place
Cocalico Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #649
Box Number
010
Notes
Entered into Q&A 1994/01/13
Additional Notes
Poor children.
Breneisen, Samuel. Father of Breneisen, Miria, age 8; Breneisen, Sarah, age 9.
Breneisen, Jacob. Father of Breneisen, Herrietta, age 9; Breneisen, John, age 8.
Bauman, _____ Mrs. Widow. Mother of Bauman, Jeremiah, age 9; Bauman, Margaret, age 11.
Bauman, _____ Mrs. Widow of Bauman, Benjamin. Mother of Bauman, Louise. Age 10.
Beck, Samuel. Father of Beck, John, age 7; Beck, Rebecca, age 9.
Daum, _____ Mrs. Widow. Mother of Daum, Marcus, age 9.
Frederic, _____ Mrs. Widow. Mother of Frederic, Samuel, age 11.
Getz, Elizaebeth. Mother of Forney, Abraham, age 11.
Getz, _____ Mrs. Widow. Mother of Getz, Catharine, age 7.
Getz, George. Father of Getz, Herietta, age 11; Getz, John, age 10.
Hipple, Jacob. Father of Hipple, Hanah, age 10; Hipple, John, age 6.
Hinkel, Jonathan. Father of Hinkel, John, age 7; Hinkel, Sarah, age 9.
Jones, Jesse. Father of Jones, Thomas, age 11.
Kindig, Rudolph. Father of Kindig, George, age 10; Kindig, John, age 8.
Kindig, Abraham. Father of Kindig, Lucy, age 10; Kindig, Rebecca, age 9.
Lied, Peter. Father of Lied, Hannah, age 9.
Miller, Jacob. Father of Miller, Hetty, age 9.
Oberlin, George. Father of Oberlin, Susanna, age 11; Oberlin, William, age 9.
Reum, Samuel. Father of Reum, Eliza, age 8; Reum, Margaret, age 11; Reum, Richard,age 10.
Rigart, _____ Mrs. Widow. Mother of Rigart, Catharine, age 8; Rigart, Isaac, age 10.
Sands, Aaron. Father of Sands, Joseph, age 11; Sands, Michael, age 10.
Stark, _____ Mrs. Widow. Mother of Stark, Sarah, age 8.
Snyder, Jacob. Father of Snyder, Elizabeth, age 9; Snyder, Jacob, age 11; Snyder, Varonica, age 11.
Slough, Abraham. Father of Slough, Hiram, age 9.
Switzgabel, Thomas. Father of Switzgabel, Catharine, age 9.
Sellers, Absolom. Father of Sellers, Jophinas,age 9; Sellers, Josephus, age 5; Sellers, Matilda, age 7.
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

115 records – page 2 of 12.