Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Estate Inventories
Title
Estate Inventory of Jacob Miller
Object ID
Inv 1737 F001 M
Date Range
1737
Collection
Estate Inventories
Title
Estate Inventory of Jacob Miller
Date Range
1737
Year
1737
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0079
People
Miller, Jacob
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Place
Earltown, Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1737 F001 M
Box Number
079
Additional Notes
Also administrators' bond, administrators' account 1738.
3 items, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1761 F016 M
Collection
Estate Inventories
Year
1761
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0081
People
Miller, Jacob
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1761 F016 M
Box Number
081
Additional Notes
Only administrators' account.
Please use photocopy.
1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1758 F013 M
Collection
Estate Inventories
Year
1758
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0080
People
Miller, Jacob
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1758 F013 M
Box Number
080
Additional Notes
Also administrators' bond.
2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1757 F010 M
Collection
Estate Inventories
Year
1757
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0080
People
Miller, Jacob
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Estate Inventory
Object ID
Inv 1757 F010 M
Box Number
080
Additional Notes
Also administrators' bond, renunciation no date.
Please use photocopy.
3 items, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0430 I005
Date Range
1812/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1812/04
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Jacob Miller's Sawmill
Lampeter Twp.
Lancaster Twp.
Mills
Petitions
Sawmills
Place
Lampeter Twp. and Lancaster Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0430 I005
Box Number
006
Additional Notes
[Lampeter Twp. and Lancaster Twp.]
Court term: April 1812.
Location: Near Jacob Miller's Saw Mill.
Document type: Petition for a grant of money for a bridge.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0430 I010
Date Range
1813/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1813/01
Year
1813
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Creeks
Conestoga Creek
Lampeter Twp.
Lancaster Twp.
Jacob Miller's Sawmill
Mills
Sawmills
Petitions
Bridges
Place
Lampeter Twp. and Lancaster Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0430 I010
Box Number
006
Additional Notes
[Lampeter Twp. and Lancaster Twp.]
Court term: January 1813.
Location: Near Jacob Miller's Saw Mill.
Document type: Petition for an additional grant of money for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0430 I011
Date Range
1813/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1813/04
Year
1813
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Jacob Miller's Sawmill
Lampeter Twp.
Lancaster Twp.
Mills
Petitions
Sawmills
Place
Lampeter Twp. and Lancaster Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0430 I011
Box Number
006
Additional Notes
[Lampeter Twp. and Lancaster Twp.]
Court term: April 1813.
Location: Near Jacob Miller's Saw Mill.
Document type: Petition for an additional grant of money for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0435 I001
Date Range
1814/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1814/11
Year
1814
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Jacob
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Jacob Miller's Sawmill
Lampeter Twp.
Lancaster Twp.
Mills
Petitions
Place
Lampeter Twp. and Lancaster Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0435 I001
Box Number
006
Additional Notes
[Lampeter Twp. and Lancaster Twp.]
Court term: November 1814.
Location: Near Jacob Miller's Saw Mill.
Document type: Petition for an additional grant of money for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0450 I003
Date Range
1797/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1797/08
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Herr, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Dams
John Herr's Mill
Lampeter Twp.
Mills
Pequea Creek
Petitions
Strasburg Twp.
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0450 I003
Box Number
007
Additional Notes
[Lampeter Twp. and Strasburg Twp.]
Court term: August 1797.
Location: At John Herr's Mill Dam.
Document type: Petition for reimbursement for bridge.
1 item, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0450 I008
Date Range
1808/01
Collection
Bridge Records
Title
Bridge Records
Date Range
1808/01
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Herr, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Dams
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Petitions
Roads
Strasburg Twp.
Strasburg
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0450 I008
Box Number
007
Additional Notes
Bridge over [Pequea Creek]
Court term: January 1808.
Location: On public road from the Philadelphia and Lancaster Turnpike to Strasburg, Strasburg Twp., at John Herr's Dam.
Document type: Petition for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0450 I009
Date Range
1809/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1809/08
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Herr, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Dams
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Pequea Creek
Petitions
Roads
Strasburg Twp.
Strasburg
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0450 I009
Box Number
007
Additional Notes
Court term: August 1809.
Location: On public road from the Philadelphia and Lancaster Turnpike to Strasburg, Strasburg Twp., at John Herr's Dam.
Document type: Petition for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0455 I003
Date Range
1821/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1821/08
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Herr, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
John Herr's Mill
Lampeter Twp.
Lancaster and Philadelphia Turnpike
Mills
Orders
Pequea Creek
Petitions
Reports
Roads
Soudersburg, Lampeter Twp.
Strasburg
Strasburg Twp.
Turnpikes
Place
Lampeter Twp. and Strasburg Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0455 I003
Box Number
007
Additional Notes
Court term: August 1821.
Location: On public road from Strasburg to the Philadelphia and Lancaster Turnpike, at Soudersburg, Lampeter Twp., at John Herr's Mills.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1827 F023
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Herr, John Sr.
Herr, John
Herr, Francis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F023
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, John.
Administrator: Herr, Francis.
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 1823 F007
Date Range
1823
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
1823
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1823
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Herr, John
Herr, Susanna
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1823 F007
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Susanna
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 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1842 F039
Date Range
1842
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
1842
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1842
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Miller, Jacob
Adair, James
Callehan, Thomas
Miller, John
Erb, John
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 1842 F039
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Adair, James; Callehan, Thomas; Miller, John.
Administrator: Erb, 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 1848 F034
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Herr, Benjamin
Herr, Maria
Herr, John
Herr, Christian B.
Herr, Henry C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F034
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Maria.
Administrators: Herr, John; Herr, Christian B.; Herr, Henry 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 1848 F035
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Herr, John
Herr, Susan
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F035
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Susan.
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 1847 F031
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Herr, John
Herr, Nancy
Lintner, Daniel
Herr, Daniel
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 1847 F031
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: farmer.
Renouncer: Herr, Nancy.
Administrators: Lintner, Daniel; Herr, Daniel.
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 F022
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
Heir, Emanuel
Hair, Emanuel
Herr, Emanuel
Herr, John
Herr, Levi
Warfel, Daniel
Good, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F022
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Alias: Hair, Emanuel; Herr, Emanuel.
Renouncers: Herr, John; Herr, Levi; Warfel, Daniel.
Administrator: Good, Daniel.
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

20 records – page 1 of 1.