Skip header and navigation

Revise Search

226 records – page 1 of 12.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F078
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Miller, Michael E.
Miller, Daniel
Miller, John
Smith, Margaret
Smith, Rebecca
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F078
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Daniel; Miller, John; Smith, Margaret; Smith, Rebecca.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1897 F007 H
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0188
People
Hamp, Caroline C.
Miller, John
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1897 F007 H
Box Number
188
Additional Notes
Miller, John. Executor.
3 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
AUG 1856 F054 QS
Date Range
1856/08
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
1856/08
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1856 F054 QS
Additional Notes
Larceny.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
52.000
Classification
RG 02-00 0908
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1817 F001 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
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Campbell, James
Marshall, Joseph
Bradford, Isaac
Bradford, Lucy
Quinn, Henry
Miller, John
Fillman, Martha
Mitchael, Mary
McCulla, John
Parkes, Edward
Bockenston, Jacob
Campbell, Edward
Dolle, Frederick
Binkley, John
Stehman, Peter
Taylor, Samuel W.
Eberman, Jacob
Evans, Nathaniel
Jeffries, Samuel
Stauffer, John
Maxton, John
Neff, Henry
Clark, Daniel C.
Lott, David
Hertzler, Christian
Johnston, Henry
Keyser, Jacob
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Prisons
Prisoners
Jails
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1817 F001 QS
Additional Notes
Prison calendar.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1817 F028 QS
Date Range
1817/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1817/11
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Charge: horse stealing
Mittimus
Quarter Sessions
Recognizance
Warrants
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1817 F028 QS
Additional Notes
Recognizance, horse stealing.
Mittimus.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
12.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1819 F018 QS
Date Range
1819/08
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
1819/08
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Sumerville, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1819 F018 QS
Additional Notes
Recognizance, assault and battery on Andrew Sumerville.
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
List of incarcerated persons
Object ID
AUG 1820 F002 QS
Date Range
1820/08
Collection
Quarter Sessions
Title
List of incarcerated persons
Date Range
1820/08
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Austen, David
Bell, Jacob
Boshard, Joseph
Bowser, Peter
Burns, Michael
Butler, Henry
Copelen, Isaac
Cosey, James
Derr, Jacob
Kanady, Mathew
McMullin, James
Miller, John
Moore, John
Morris, Richard
Murphy, Thomas
Nagel, Frederick
Planter, Worthington
Turner, Mary Ann
Warfel, John
Wiley, Addison
Willes, Henry
Wilson, James
Wilson, Mary
Worthington, Asa
Yarlet, Margaret
Subcategory
Documentary Artifact
Subjects
African Americans--History
Prisoners
Search Terms
Incarcerated persons
Persons of color
Prisons
Quarter Sessions
Women
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1820 F002 QS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Additional Notes
Calendar of prisoners.
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 1839 F021 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
1839
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1839 F021 QS
Additional Notes
Larceny.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
APR 1843 F004 QS
Date Range
1843/04
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
1843/04
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1843 F004 QS
Additional Notes
Larceny.
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
APR 1870 F066 QS
Date Range
1870/04
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
1870/04
Year
1870
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Sherbahn, Benjamin K.
Hoster, Conrad
O'Donnel, Daniel
Barnhart, Henry K.
Hiestand, Maria
Huber, John
Schoenberger, John
Miller, John
McDannel, John
Kieff, Rudolph
Souder, Jacob
Search Terms
Quarter Sessions
Constable's return
Constables
Mount Joy Twp.
Place
Mount Joy Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1870 F066 QS
Additional Notes
Constable's return.
Case numbers: 77, 78, 79, 80. 81, 82, 83.
3 items, 3 pieces
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 1870 F044 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
1870
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Miller, Elizabeth
Search Terms
Quarter Sessions
Charge: assault
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1870 F044 QS
Additional Notes
Also: Elizabeth Miller.
Assault.
4 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
47.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1875 F001 I
Date Range
1875
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1875
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0192
People
Isenberger, Jacob
Miller, John
Subcategory
Documentary Artifact
Place
Lancaster Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1875 F001 I
Box Number
192
Additional Notes
Miller, John. 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
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
AUG 1868 F100 QS
Date Range
1868/08
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
1868/08
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Brenner, Israel
Bremer, Israel
Warfel, Urias
Warfel, John B.
Warfel, Benjamin
Miller, John
Stoner, Bernard
Mullikin, Richard
Auble, Samuel
Search Terms
Quarter Sessions
Constable's return
Constables
Manor Twp.
Place
Manor Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1868 F100 QS
Additional Notes
Constable's return.
Case numbers: 118, 119, 120, 121.
4 items, 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
Renunciations
Title
Renunciations
Object ID
Ren 1839 F007
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brenner, Philip
Brenner, Susanna
Myer, Susanna
Myer, Henry
Myer, Barbara
Bailor, Polly
Brenner, Polly
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F007
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Myer, Susanna (formerly Brenner, Susanna); Myer, Henry; Myer, Barbara; Bailor, Polly (formerly Brenner, Polly).
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 1839 F035
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, Rudolph
Miller, Judith
Miller, John
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F035
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Judith.
Administrators: Miller, John; Miller, David.
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 1840 F032
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Miller, John
Miller, Jacob
Miller, Samuel
Landis, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F032
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Jacob; Miller, Samuel.
Administrator: Landis, 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

226 records – page 1 of 12.