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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #043
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
Adams, Jacob Sr.
Albright, George
Algiger, Michael
Allen, John
Anderson, Robert
Andrews, Peter
Ankrim, James
Anwarter, Leonard
Bailey, Thomas
Ballance, John
Bard, Daniel
Barr, George
Bear, Adam
Bear, Benjamin
Bear, Martin
Beeker, Henry
Bentley, Seth
Beutz, Peter
Binkley, David
Bletz, John
Bomberger, John Sr.
Bowman, Ephraim
Bowman, Jacob
Boyd, Samuel
Brady, David
Bremer, Adam
Brenizen, John
Brenneman, John
Briceland, Benjamin
Brown, David
Brown, John
Brown, Luke
Brown, Martin
Brunner, Peter
Bushong, Andrew
Carpenter, Henry
Carpenter, Jacob
Chamberlain, Calvin
Clanceford, Joseph
Clarke, Robert
Corpman, Christian
Cover, John
Daly, George
Dehaven, Abraham
Dehuff, John
Demuth, Jacob
Derrick, Richard
Diller, Joel
Doersh, John
Dorwart, Jacob
Dorwart, Martin
Dougherty, Michael
Duchman, George
Duffy, James
Dunkle, George
Eberman, Joseph
Eby, Abraham
Eckert, William
Eckman, Jacob
Ehrman, Michael
Ellmaker, George
Erb, Isaac
Erb, Jacob
Fierstine, George
Fisher, John
Fitzgerald, Thomas
Ford, George
Frame, John
Franciscus, George
Fundersmith, Daniel
Getz, Jacob
Geyer, John
Gibbs, Abraham
Gormly, John
Gortner, Peter
Graff, David
Graham, Nathan
Gray, Richard
Green, Evan
Greider, Christian
Greider, Daniel
Greider, Jacob
Habecker, John
Hahn, Daniel
Haldeman, Henry
Hambright, William
Hantak, Nathaniel Jr.
Hartly, George
Hatz, John
Haverstick, George
Heiss, Solomon
Hendel, George
Herman, Daniel
Hinkle, John
Hinkle, Jonathan
Hinkle, Thomas
Huber, David
Huber, Samuel
Hubley, Isaac
Huss, John
Irwine, Samuel
Johnson, James
Johnston, James
Kaufman, Benjamin Jr.
Keneagy, Henry
King, Samuel
Kintzer, William
Kline, Michael
Knight, Henry
Kurtz, Conrad
Kurtz, Jacob
Kurtz, Ludwig
Laber, George
Lambert, William
Lambourne, George
Landis, Benjamin
Landis, Henry Sr.
Landis, John
Lefever, Daniel
Light, John
Light, Martin
Lindemuth, Peter
Long, Jacob
Lovett, James
Loyd, George
Lutton, James
Lynch, Thomas
McCrabb, Martin B.
McKinney, George
McLaughlin, John
Martin, George
Maxwell, William
Mayer, Jacob
McCurdy, Adams
McLanegard, Archebald
Medlein, Abraham
Mehaffy, John
Meixell, George
Mendenhall, Isaac
Messersmith, George
Metzgar, Michael
Metzgar, Philip Jr.
Metzger, Simon
Miller, Henry
Miller, Jacob
Miller, Martin
Miller, Samuel
Milner, Cyrus
Morrison, Samuel
Mussenkop, George
Musser, George
Musser, Henry
Neeper, Samuel
Neff, David
Oster, William
Parker, William
Parry, David
Peck, Christian
Peck, Nicholas
Peter, George
Phillas, Peter
Powell, John
Ream, Adam
Reist, Christian
Ressinger, Charles
Reynolds, James
Reynolds, Morris
Reynolds, Samuel
Risser, Jacob
Roberts, Jesse
Roberts, John
Rohrer, Samuel
Roth, Henry
Rudy, WIlliam
Rupley, John
Rupp, Samuel
Sassman, John
Scote, Francis
Scott, David
Scott, William
Sensenich, John
Shaeffer, Emanuel
Shaffner, George
Sheldon, Thomas
Shertz, Jacob
Shindle, Peter
Shirk, Jacob Jr.
Shirk, Matthias
Shirk, Philip
Showalter, Henry
Slaymaker, Henry
Smith, John
Spangler, John
Starette, James
Steinman, John F.
Stone, John
Swartzwelder, Philip
Sweeney, James
Upperman, John
Wade, David
Weaver, Michael
Wein, John
Weiss, William
Welsh, Henry
Wenger, Christian
Werntz, Daniel
Wiandl, George
Wiley, John
Wolf, Adam
Wood, Jesse
Wuster, John Jr.
Yorty, Joseph
Zentmeyer, Samuel
Subcategory
Documentary Artifact
Search Terms
Courthouses
Jurors
Commissioners' Orders for Payment
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #043
Box Number
002
Notes
Never entered into Q&A.
Additional Notes
Court house.
Payment to jurors.
Parry, David.
Peck, Nicholas.
Dougherty, Michael.
Maxwell, William.
Huss, John.
M'Crabb, Martin B.
Rupp, Samuel.
Peck, Christian.
Haldeman, Henry.
Starette, James.
Ford, George.
Brenizen, John.
Peter, George.
Duchman, George.
Greider, Daniel.
Medlein, Abraham.
Bushong, Andrew.
Kurtz, Jacob.
Spangler, John.
Wuster, John Jr.
Anwarter, Leonard.
Roberts, John.
Shaffner, George.
Gray, Richard.
Risser, Jacob.
Bowman, Jacob.
Scote, Francis.
Sensenich, John.
Kaufman, Benjamin Jr.
Lutton, James.
Duffy, James.
Mayer, Jacob.
Irwine, Samuel.
Beeker, Henry.
Anderson, Robert.
Roberts, Jesse.
Bear, Adam.
Geyer, John.
Green, Evan.
Smith, John.
Chamberlain, Calvin.
Ream, Adam.
Bletz, John.
Lefever, Daniel.
Landis, John.
Hambright, William.
Bear, Benjamin.
Parker, William.
Brown, David.
Habecker, John.
Cover, John.
Johnston, James Esq.
Fierstine, George.
Shirk, Philip.
Brunner, Peter.
Neff, David.
Shindle, Peter.
Metzger, Simon.
Mehaffy, John.
Corpman, Christian.
Brown, Luke.
Bear, Martin.
Adams, Jacob Sr.
McLaughlin, John.
Eckman, Jacob.
Roth, Henry.
Ballance, John.
Beutz, Peter.
Hinkle, Thomas.
Showalter, Henry.
Erb, Isaac.
Andrews, Peter.
Frame, John.
Yorty, Joseph.
Hinkle, Jonathan.
Milner, Cyrus.
King, Samuel.
Greider, Jacob.
Reynolds, James.
Greider, Christian.
Musser, Henry.
McCurdy, Adams.
Light, Martin.
Shertz, Jacob.
Weaver, Michael.
Zentmeyer, Samuel.
Phillas, Peter.
Sheldon, Thomas.
Reist, Christian.
Demuth, Jacob.
Erb, Jacob.
Miller, Martin.
Light, John Esq.
Welsh, Henry.
Derrick, Richard.
Sweeney, James.
Miller, Samuel.
Gortner, Peter.
Reynolds, Morris.
M'Kinney, George.
Loyd, George.
Lynch, Thomas.
Knight, Henry.
Clarke, Robert.
Rohrer, Samuel.
Brown, Martin.
Ankrim, James.
Graff, David.
Wade, David.
Ellmaker, George.
Clanceford, Joseph.
Heiss, Solomon.
Bentley, Seth.
Albright, George.
Eckert, William.
Fundersmith, Daniel.
Lambourne, George.
Wenger, Christian.
Brown, John.
Rudy, WIlliam.
Swartzwelder, Philip.
Wolf, Adam.
Carpenter, Jacob.
Diller, Joel.
Keneagy, Henry.
Scott, William.
Barr, George.
Huber, David.
Landis, Benjamin.
Neeper, Samuel.
Landis, Henry Sr.
Gormly, John.
Hahn, Daniel.
Bailey, Thomas.
Kurtz, Ludwig.
Dunkle, George.
Werntz, Daniel.
Lindemuth, Peter.
Lovett, James.
Eby, Abraham.
Bremer, Adam.
Hinkle, John.
Kintzer, William.
Shirk, Jacob Jr.
Sassman, John.
Haverstick, George.
Morrison, Samuel Esq.
Wood, Jesse.
Boyd, Samuel.
Shirk, Matthias.
Meixell, George.
Huber, Samuel.
Kline, Michael.
Laber, George.
Scott, David.
Hubley, Isaac.
Brenneman, John.
Binkley, David.
Musser, George.
Allen, John.
Reynolds, Samuel.
Dehaven, Abraham.
Kurtz, Conrad.
Mendenhall, Isaac.
Graham, Nathan.
Fisher, John.
Miller, Jacob.
Oster, William.
Bomberger, John Sr.
Daly, George.
Fitzgerald, Thomas.
McLanegard, Archebald.
Johnson, James.
Wiandl, George.
Shaeffer, Emanuel.
Bowman, Ephraim.
Weiss, William.
Lambert, William.
Carpenter, Henry.
Rupley, John.
Powell, John.
Ehrman, Michael.
Miller, Henry.
Martin, George.
Dehuff, John.
Wiley, John.
Messersmith, George.
Bard, Daniel.
Stone, John.
Upperman, John.
Steinman, John F.
Franciscus, George.
Ressinger, Charles.
Long, Jacob.
Slaymaker, Henry.
Algiger, Michael.
Hantak, Nathaniel Jr.
Eberman, Joseph.
Brady, David.
Dorwart, Jacob.
Doersh, John.
Metzgar, Philip Jr.
Mussenkop, George.
Herman, Daniel.
Metzgar, Michael.
Briceland, Benjamin.
Dorwart, Martin.
Hendel, George.
Getz, Jacob.
Wein, John.
Hatz, John.
Gibbs, Abraham.
Hartly, George.
1 item, 21 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1835 F002 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
1835
Storage Location
LancasterHistory, Lancaster, PA
People
Neidich, John
Smuller, John
Shaub, Henry
James, Samuel
Poorman, David
Williams, David W.
Barger, William
Diffenbach, Catharine
Evans, Jacob
Long, George
Miller, Henry
Eaild, George
McQuiggen, Francis
Bodley, Benjamin
Stoltz, Joseph
Dill, Leonard
Coover, Jacob
Coover, John
Gormly, John
Greene, Abraham
Cary, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Jails
Prisons
Prisoners
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1835 F002 QS
Additional Notes
Jail calendar.
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
Jail calendar
Object ID
APR 1835 F002 QS
Date Range
1835/04
Collection
Quarter Sessions
Title
Jail calendar
Date Range
1835/04
Year
1835
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Amson, James
Donaughy, James
Eaild, George
Edwards, John
Frailick, Daniel
Hatz, Eliza
Hughes, Joseph
Lawrit, James
Linsey, James
Long, George
Miller, Henry
Selbert, George
Setsler, John
Whitley, William W.
Subcategory
Documentary Artifact
Subjects
Prisoners
Search Terms
Incarcerated persons
Jails
Prisons
Quarter Sessions
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1835 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Jail calendar.
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
NOV 1830 F009 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
1830
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Henry
Miller, John
Harnish, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: absconding from apprenticeship
Apprentices
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1830 F009 QS
Additional Notes
Also: John Miller, Apprentice.
Absconding from apprenticeship with David Harnish.
3 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1830 F015 M
Date Range
1830
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1830
Year
1830
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0250
People
Miller, Henry
Gish, John
Miller, Jacob
Subcategory
Documentary Artifact
Place
Donegal Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1830 F015 M
Box Number
250
Additional Notes
Gish, John; Miller, Jacob. Administrators.
Also: Administration certificate.
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.