Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F088
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Miller, Lydia
Miller, Christ
Miller, Henry
Weidman, Aaron Z.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Elizabeth Twp.
Place
Elizabeth Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F088
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Christ; Miller, Henry.
Administrator: Weidman, Aaron Z.
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 1872 F053
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, Henry
Miller, Martha F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F053
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Martha F.
Administrator: none.
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 1879 F047
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Miller, Henry
Miller, Rachel
Sprecher, George D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1879 F047
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Rachel.
Administrator: Sprecher, George D.
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 1850 F068
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Miller, William
Miller, Mary
Miller, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F068
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Saddler.
Renouncer: Miller, Mary.
Administrator: Miller, Henry.
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 1862 F045
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Emma E.
Miller, Henry
Miller, Samuel
Hershey, Christian
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 1862 F045
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Henry; Miller, Samuel.
Administrator: Hershey, Christian.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1832 F04 I07
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, Henry
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F04 I07
Box Number
009
Additional Notes
Petitioner's signature is in German.
Known as the Cocalico Hotel.
Located on the Downingtown, Ephrata, and Harrisburg turnpike road and at the place where the Lancaster road to Reading cross.
Petition granted.
April term.
Signers of Petition: [Cristein] Sheaffer, Christian Bentz, Joseph Konigmacher, Jacob Konigmacher, James Smith, Benjamin Konigmacher, Emanuel Bollinger, John Stamm, John Jones, David Royer, Samuel Keller, [signature in German].
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1880 F026 M
Date Range
1880
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1880
Year
1880
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0274
People
Miller, Henry
Sprecher, George
Subcategory
Documentary Artifact
Place
Upper Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1880 F026 M
Box Number
274
Additional Notes
Sprecher, George D. 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #019
Date Range
1822
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Anthony, George
Barge, Philip
Beam, John
Bear, Andrew
Bear, Jacob
Bear, James
Belswinger, Michait
Bertaler, James
Bertholemew, John
Bitterman, Henry
Bower, Samuel
Brubaker, Jacob
Burgess, John
Clark, John
Conkle, Mathew
Conrad, Henry
Crawford, David
Creamer, John
Diffenbach, Ismail
Eckman, Jacob
Eshbourn, John
Ewing, Findley
Ewing, John
Fauner, John
Ferguson, Alexander
Flory, John
Foster, Levie
Galaspy, Thomas
Greenfield, John
Haffelep, Godlieb
Hamaker, Anthony
Hamaker, Christian
Hamsher, Henry
Harbour, Alexander
Harlett, William
Hass, George
Hawry, Samuel
Hebel, Christian
Herr, Adam
Herr, Samuel
Hollis, Robert
Hummel, Jacob
Kauffman, Frederick
Keen, David
Kenderick, Emanuel
Kenderick, Henry
Kendureck, Jacob
Lack, John
Landis, John
Mauer, George
Mauer, Jacob
Mauer, John
May, Philip
McCannon, Barly
McCeady, Samuel
McCready, Amos
McLane, Samuel
Meyers, Frederick
Miller, Denis
Miller, Elizabeth
Miller, Henry
Miller, John
Mimm, John
Montgomery, John
Morrison, Robert
Myers, Jacob
O'Brian, Isabella
O'Brian, William
Rees, Daniel
Reon, William
Rice, Joshua
Rice, William
Roberts, David
Rodgers, Frederick
Rodgers, John
Rodgers, Sarah
Rowinsky, Andrew
Russel, John
Ryan, John
Sample, John
Seider, Jacob
Shaub, John
Smith, George
Smith, John
Sneyder, Adam
Snider, Simon
Songs, Robert
Stineheisser, Christian
Stronk, Jacob
Thomson, Kegey
Trout, Paul
Walls, John
Wiker, John
Wirely, George
Yeager, John
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Tax collectors
Commissioners' Orders for Payment
Place
Strasburg Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #019
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration
Anthony, George. Not found.
Bear, Andrew. Tax collector.
Barge, Philip. No property.
Beam, John. Not found.
Bear, Jacob. Not found.
Bear, James. Not found.
Belswinger, Michait. Not found.
Bertaler, James. Not found.
Bertholemew, John. Not found.
Bitterman, Henry. No property.
Bower, Samuel. Runaway.
Brubaker, Jacob. Not found.
Burgess, John. Not found.
Clark, John. Not found.
Conkle, Mathew. Not found.
Conrad, Henry. Not found.
Crawford, David. Mistake.
Creamer, John. No property.
Diffenbach, Ismail. Not found.
Eckman, Jacob. Not found.
Eshbourn, John. Not found.
Ewing, Findley. Not found.
Ewing, John. Not found.
Fauner, John. Not found.
Ferguson, Alexander. No property.
Flory, John. Not found.
Foster Levie. No property.
Galaspy, Thomas. Not found.
Greenfield, John. Not found.
Haffelep, Godlieb. Not found.
Hass, George. No property.
Hamaker, Anthony. Not found.
Hamaker, Christian. Not found.
Hamsher, Henry. Not found.
Harbour, Alexander. Not found.
Harlett, William. Not found.
Hebel, Christian. Not found.
Herr, Adam. Not found.
Herr, Samuel. Mistake. Twice charged by the assessor.
Hollis, Robert. Not found.
Hawry, Samuel. Not found.
Hummel, Jacob. Not found.
Kauffman, Frederick. Not found.
Keen, David. Not found.
Kenderick, Emanuel. Not found.
Kenderick, Henry. Not found.
Kendureck , Jacob. Not found.
Lack, John. Mistake.
Landis, John. Mistake.
Mauer, George. Not found.
Mauer, Jacob. Not found.
Mauer, John. Not found.
May, Philip. Not found.
McCannon, Barly. Not found.
McCeady, Samuel. No property.
McCready, Amos. Not found.
McLane, Samuel. Not found.
Meyers, Frederick. No property.
Miller, Denis. Not found.
Miller, Elizabeth. Not found.
Miller, Henry. No property.
Miller, John. Not found.
Mimm, John. No property.
Montgomery, John. Mistake.
Morrison, Robert. Not found.
Myers, Jacob. No property.
O'Brian, Isabella. Not found.
O'Brian, William. Not found.
Rees, Daniel. Not found.
Reon, William. Not found.
Rice, Joshua. Not found.
Rice, William. Not found.
Roberts, David. Not found.
Rodgers, Frederick. No property.
Rodgers, John. No property.
Rodgers, Sarah. No property.
Rowinsky, Andrew. No property.
Russel, John. No property.
Ryan, John. Not found.
Sample, John. Not found.
Shaub, John. Runaway.
Smith, George. Not found.
Smith, John. Not found.
Seider, Jacob. Not found.
Snider, Simon. Not found.
Sneyder, Adam. Not found.
Songs, Robert. Not found.
Stineheisser, Christian. Not found.
Stronk, Jacob. No property.
Thomson, Kegey. Not found.
Trout, Paul. Married.
Walls, John. No property.
Wiker, John. Not found.
Wirely, George. Not found.
Yeager, John. Not found.
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
Indictments
Title
Indictments
Object ID
JAN 1863 F002
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Henry
Weasling, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1863 F002
Additional Notes
Larceny.
Weasling, John.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
1.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1863 F003
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Henry
Weasling, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1863 F003
Additional Notes
Larceny.
Weasling, John.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
2.000
Classification
RG 02-00 0933
Description Level
Item
Less detail

10 records – page 1 of 1.