Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1896 F036 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
1896
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1896 F036 QS
Additional Notes
Placing explosives in creek to kill fish.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
30.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1896 F162 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
1896
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1896 F162 QS
Additional Notes
Assault with intent to ravish.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
168.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1897 F340 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
1897
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1897 F340 QS
Additional Notes
Burglary.
Yesher, Joseph.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
314.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1897 F341 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
1897
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1897 F341 QS
Additional Notes
Larceny.
Yesher, Joseph.
5 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
315.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1897 F342 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
1897
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1897 F342 QS
Additional Notes
Carrying concealed and deadly weapon.
Yesher, Joseph.
4 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
316.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1891 F171 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
1891
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1891 F171 QS
Additional Notes
Case #174 Miller, John.
Case #175 Hoak, Caroline.
Selling liquor to intemperate persons.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
174.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1899 F197 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
1899
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1899 F197 QS
Additional Notes
Fornication and bastardy.
Mother of child: Worley, Laura E.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
205.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
Object ID
1895 F070 MA
Date Range
1895
Collection
Marriage Applications and Consent Forms
Title
Marriage Applications and Consent Forms
System of Arrangement
Arranged chronologically and then by application number.
Date Range
1895
Year
1895
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Miller, John
Subcategory
Documentary Artifact
Place
Washington Boro
Object Name
Record, Marriage
Language
English
Condition
Good
Object ID
1895 F070 MA
Box Number
001
Additional Notes
Groom: Miller, John.
Bride: Ladal, Rosie A. Paradise Twp.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Application Number
11011.000
Classification
RG 04-00 0401
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1848 F001 M
Date Range
1848
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
1848
Date of Accumulation
1849-1913
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Conestoga Twp.
Place
Conestoga Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1848 F001 M
Box Number
009
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1876 F001 M
Date Range
1876
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
1876
Date of Accumulation
1849-1913
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1876 F001 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
Renunciations
Title
Renunciations
Object ID
Ren 1902 F078
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Martin, John
Miller, Mary
Miller, John
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 1902 F078
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
Administrator: 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 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
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1890 F062 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
1890
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Armer, Anthony
Diehm, Jacob
Walter, Charles
Subcategory
Documentary Artifact
Object Name
Documents
Language
English
Condition
Fair
Object ID
JAN 1890 F062 QS
Additional Notes
Malicious mischief
Armer, Anthony
Diehm, Jacob
Walter, Charles
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
54.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F038
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Miller, Daniel
Miller, Catharine
Ronk, Peter
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F038
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Catharine.
Administrators: Ronk, Peter; 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 1825 F045
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Morry, Henry
Morry, Christian
Miller, Adam
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1825 F045
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Morry, Catharine.
Administrators: Miller, Adam; 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1891 F033 M
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1891
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0281
People
Miller, John
Miller, David H.
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1891 F033 M
Box Number
281
Additional Notes
Miller, David H. Executor.
2 items, 15 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 1854 F058
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, John
Miller, Ann
Miller, Jacob H.
Miller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F058
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Ann.
Administrators: Miller, Jacob H.; Miller, John 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
Renunciations
Title
Renunciations
Object ID
Ren 1859 F048
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Miller, John
Miller, Ann
Miller, John S.
Stauffer, Benjamin M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1859 F048
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Ann.
Administrators: Miller, John S.; Stauffer, Benjamin M.
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

20 records – page 1 of 1.