Skip header and navigation

Revise Search

82 records – page 1 of 9.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1881 F030 M
Date Range
1881
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1881
Year
1881
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0275
People
Miller, Martin
Miller, Martin Jr.
Miller, Joseph
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1881 F030 M
Box Number
275
Additional Notes
Miller, Martin Jr.; Miller, Joseph. Executors.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1804 F028 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
1804
Storage Location
LancasterHistory, Lancaster, PA
People
Cauffman, Solomon
Miller, Martin
Metzgar, Martin
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Lancaster
Butchers
Recognizance
Charge: nuisance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1804 F028 QS
Additional Notes
Butchers, Lancaster.
Also: Martin Miller, Martin Metzgar.
Recognizance, charged with nuisance for hanging meat over pavement.
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 1806 F040 QS
Date Range
1806/08
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
1806/08
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lutz, Coleman
Conn, Adam
Miller, Martin
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1806 F040 QS
Additional Notes
Recognizance, charged with assault and battery on Adam Conn.
Additional name: Martin Miller.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1842 F16 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Rhoad, John
Graybill, Christian
Miller, Martin
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F16 I02
Box Number
015
Additional Notes
Petitioner from New Holland, Earl Twp.
Owned by Christian Graybill.
Occupied by Martin Miller.
Located at the junction of Peters Road with the turnpike leading from Lancaster to New Holland.
Petition granted.
January term.
Signers of Petition: William Weidman, Adam Bare, Lewis Harbill, Levi Miller, Henry Weidman, Jacob Weidman, Reuben Weidler, John Bare, Thomas Evans, Martin Miller, John Musser Jr., Benjamin Landis, John Souers, Levi Souers, John Grabill, Philip Fasnacht.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1828 F050
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, Martin
Miller, Samuel
Miller, Elizabeth
Miller, George
Russel, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F050
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Samuel.
Administrators: Miller, Elizabeth; Miller, George; Russel, Robert.
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 1850 F008 N
Date Range
1850
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1850
Year
1850
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0289
People
Null, Jacob
Miller, Martin
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1850 F008 N
Box Number
289
Additional Notes
Miller, Martin. Administrator.
2 items, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1802 F017 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
1802
Storage Location
LancasterHistory, Lancaster, PA
People
Blumenshein, Catharine
Hemling, Casper
Miller, Martin
Mellinger, Samuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1802 F017 QS
Additional Notes
Recognizance of Casper Hemling, Martin Miller to give evidence.
Recognizance, charged with assault and battery on Casper Hemling.
Additional name: Samuel Mellinger.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1832 F13 I06
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, Martin
Parker, William
Subcategory
Documentary Artifact
Place
Lampeter, Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F13 I06
Box Number
009
Additional Notes
Known as the Wagon.
Lately kept by William Parker.
Petition granted.
April term.
Signers of Petition: Samuel Kendig, John Witmer, Hugh Witmer, Samuel Kinzer, Henry Miller, Michael Musselman, Christian Mayer, [unknown signature], [unknown signature], Martin Rohrer, John Barr, Henry Miller, Abraham Mylin, Robert Evans, Francis Herr, C. Diffenbach, Martin Hess, Jacob Smith, Henry Mehaffey.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
APR 1828 F033 MC
Date Range
1828/04
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Date Range
1828/04
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0007
People
Miller, Martin
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1828 F033 MC
Box Number
007
Additional Notes
Apprentice's complaint
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1816 F007 M
Date Range
1816
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1816
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0246
People
Messersmith, George
Messersmith, Elizabeth
Miller, Martin
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1816 F007 M
Box Number
246
Additional Notes
Messersmith, Elizabeth; Messersmith, George; Miller, Martin. 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

82 records – page 1 of 9.