Skip header and navigation

Revise Search

10 records – page 1 of 1.

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
Renunciations
Title
Renunciations
Object ID
Ren 1874 F032
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Isenberger, Jacob
Isenberger, Elizabeth
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F032
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Isenberger, Elizabeth.
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 1875 F071
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Miller, Jacob C.
Beard, Lawrence
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 1875 F071
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrators: Miller, Jacob C.; Miller, Joseph C.
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 1875 F072
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Beam, Mary Ann
Miller, Kate H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Miller, Ada F.
Beam, D. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Intercourse, Leacock Twp.
Place
Intercourse, Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F072
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Elizabeth; Beam, Mary Ann; Miller, Kate H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Miller, Ada F.
Administrator: Beam, D. F.
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 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
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #251
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
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Awylward, John
Baire, John
Baughman, Robert
Border, George
Boyer, Samuel
Brewes, Samuel
Burns, Christian
Cannon, John
Dellam, Charles
Dellam, Joseph
Depper, Julius
Derrick, Mary
Eberline, George
Eberman, Mathias
Fegel, Frederick
Fegel, Sarah
Feldeberger, John
Ferguson, Eliza
Fessler, Elizabeth
Gardner, Adam
Gibson, Lydia
Graham, George
Green, Sophia
Greybill, Jacob
Grimes, Thomas
Hercules, Peter
Johnson, Abraham
Jones, Eliza
Landis, Henry Jr.
Lauret, Thomas
Lutz, Catherine
Magill, Robert
Mallson, Ephraim
Matter, George
McCready, James
McKensay, Thomas
Milborn, Mary
Miller, Henry
Miller, John
Musketnus, Susanna
Nelson, Pompe
Orehler, Christian
Owens, Margaret
Pearson, John
Peters, Els
Rheam, William
Robeson, Robert
Schweinky, Henry
Sinneson, Garret
Smith, Mathias
Spear, Robert
Spera, Henry
Taylor, William
Wallace, Joseph
Ward, Mary
Yarlitz, Margaret
Young, Henry
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
African Americans
Persons of color
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 1822 #251
Box Number
002
Notes
Entered into Q&A Aug 26, 2003.
Additional Notes
Court house.
Payment to constables in a number of cases.
Baughman, Robert.
Greybill, Jacob.
Magill, Robert.
Matter, George.
Spear, Robert.
Spera, Henry.
Taylor, William.
Wallace, Joseph.
Cases the consrables were involved with (all are Commonwealth v.):
Gardner, Adam. Larceny.
Grimes, Thomas. Riot.
McCready, James, and others. Assault and battery.
Awylward, John. Assault and battery.
Mallson, Ephraim. Surety of the Peace.
McKensay, Thomas. Larceny on Schweinky, Henry.
Baire, John. Assault and battery.
Derrick, Mary. Assault and battery.
Brewes, Samuel. African American. Surety of the peace toward Ward, Mary.
Depper, Julius. Larceny on Miller, Henry.
Fegel, Frederick; Fegel, Sarah. Assault and battery on Eberman, Mathias.
Miller, John. Larceny on Lauret, Thomas.
Johnson, Abraham. African American. Surety of the peace toward Smith, Mathias.
Border, George. Assault and battery on Burns, Christian.
Fessler, Elizabeth. Surety of the peace toward Ferguson, Eliza.
Musketnus, Susanna. Surety of the peace toward Gibson, Lydia.
Peters, Els. Surety of the peace toward Milborn, Mary.
Young, Henry. Bastardy with Lutz, Catherine.
Orehler, Christian. Surety of the peace toward Robeson, Robert.
Green, Sophia. Receiving stolen goods.
Sinneson, Garret. Assault and battery.
Hercules, Peter. Larceny.
Nelson, Pompe. Bastardy.
Pearson, John.
Jones, Eliza. Assault.
Dellam, Joseph. Larceny.
Dellam, Charles. Larceny.
Yarlitz, Margaret. Larceny.
Graham, George. Perjury.
Eberline, George. Bastardy with Owens, Margaret.
Boyer, Samuel. African American. Larceny on Rheam, William.
Feldeberger, John. Larceny on Landis, Henry Jr.
Cannon, John. Arson.
1 item 14 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1875 F073
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1875 F073
Additional Notes
Robbery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
35.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1850 F031 M
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 0257
People
Miller, Martin
Miller, John
Miller, Jacob
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1850 F031 M
Box Number
257
Additional Notes
Miller, Jacob; Miller, John. Executors.
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

10 records – page 1 of 1.