Skip header and navigation

Revise Search

137 records – page 1 of 14.

Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1833 F041 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
1833
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: surety of the peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1833 F041 QS
Additional Notes
Surety of the peace.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1868 F022 M
Date Range
1868
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1868
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0267
People
Miller, Christopher
Miller, David
Miller, Henry
Miller, William
Miller, Isaac
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1868 F022 M
Box Number
267
Additional Notes
Miller, David; Miller, Henry; Miller, William; Miller, Isaac. Administrators.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1875 F030 M
Date Range
1875
  1 document  
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 0271
People
Miller, Mary
Miller, David
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1875 F030 M
Box Number
271
Additional Notes
Miller, David. 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
Documents

AdAcct_1875_F030_M.pdf

Read PDF Download PDF
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1873 F055
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, Elizabeth
Bonholtzer, Elizabeth
Miller, Amos
Miller, David
Book, Levi G.
Book, Amanda
Book, Henry G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F055
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bonholtzer, Elizabeth; Miller, Amos; unknown signature; unknown signature; Miller, David; Book, Levi G.; Book, Amanda.
Administrator: Book, Henry G.
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 1877 F017
Date Range
1877
  1 document  
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
1877
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Davis, John H.
Davis, Mary A.
Miller, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F017
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, Mary A.
Administrator: 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
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #011
Date Range
1824
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
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Albright, Francis
Anderson, Elisha
Anderson, Hetty
Baracliff, John
Barakliff, John
Bartle, Barbara
Beckel, Paul
Bissecomer, Elizabeth
Bomberger, John
Brown, John
Chapman, Barbara
Cole, Christian
Coulden, Jane
Cowhick, John
Cross, Samuel
Deihl, Conrad
Dellet, Adam
Dougherty, Charles
Eck, William
Elvis, Samuel
Evans, James
Evans, Rebecca
Evans, Robert
Fahnestock, Samuel
Finney, John
Foust, Jacob
Frame, Miller
Franciscus, Jacob
Freeman, Clarkson
Gilmore, Ann
Haag, Bernhardt
Harman, Daniel
Harrison, John
Hawkins, Maria
Heitzelberger, Margaret
Herbst, Charles
Hilman, Jacob
Hinkle, Jonathan
Hinkle, Matilda
Howard, Frederick
Howard, Mary
Huffnagle, Margaret
Jones, Kitty
Keffer, Henry
Keller, Rebecca
Kendig, Rebecca
Kennedy, Patrick
Kuhn, Augustus, I.
Lackey, Catharine
Lamb, James
Landis, John
Le Britain, Ames
Lengel, John H.
Lynch, WIlliam
Mayer, George
Mayer, George L.
Mayer, WIlliam F.
McCandles, James
McCoy, Louisa
McDonald, Ann
McDonald, David
McDonnald, Ann
McDonnald, Hugh
McDonnel, Hugh
Miller, David
Morrison, John
Mullen, Nancy
Myers, John
Norbeck, William
Ohara, Charles
Quinn, Michael
Reed, Mrs.
Reed, Patrick
Rogers, James
Shertz. Catharine
Slaymaker, Jasper
Smith, James
Smith, William
Soyer, William
Stewart, John
Strickland, Margaret
Sweitzer, Conrad
Walker, James
Walter, Christiana
Wilson, John
Zaum, Mathias
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Fees
Lancaster
Mayor's Court
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #011
Box Number
004
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Fees due to the proscecuting attorney of Mayor's Court. Various sessions 1822--1823.
Slaymaker, Jasper.
[Note: all the following are "Commonwealth vs"]
Smith, William.
Harrison, John.
Albright, Francis.
Anderson, Elisha.
Quinn, Michael.
McDonnald, Ann.
Stewart, John.
McDOnald, Ann.
Lengel, John H.
Miller, David.
Beckel, Paul.
Deihl, Conrad.
Wilson, John.
Dellet, Adam.
Shertz. Catharine.
Lengel, Johb H.
McCoy, Louisa.
Franciscus, Jacob.
Cross, Samuel.
McCandles, James.
Coulden, Jane.
Kuhn, Augustus, I.
Fahnestock, Samuel.
Myers, John.
Zaum, Mathias.
Mayer, WIlliam F.
Harman, Daniel.
Herbst, Charles.
Mayer, George.
Landis, John.
Howard, Frederick.
Ober and Kline.
Keffer, Henry.
Brown, John.
Mayer, George L.
Huffnagle & Hubley.
Kirkpatrick & McLenegan.
Le Britain, Ames.
Ohara, Charles.
Evans, Robert.
Evans, James.
Smith, James.
Bomberger, John.
Finney, John.
Frame, Miller.
McDonald, David.
[Ions], Robert.
Norbeck, William.
Barakliff, John.
Soyer, William.
Freeman, Clarkson Dr.
Morrison, John.
Hawkins, Maria.
Lamb, James.
Haag, Bernhard.
Lackey, Catharine.
McDonnald, Hugh.
McDonnel, Hugh.
Cole, Christian.
Walker, James.
Sweitzer, Conrad.
Cowhick, John.
Hilman, Jacob.
Strickland, Margaret.
Evans, Rebecca.
Howard, Mary.
Gilmore, Ann.
McDonald, Ann.
Heitzelberger, Margaret.
Bissecomer, Elizabeth.
Hinkle, Jonathan.
Walter, Christiana.
Dougherty, Charles.
Bartle, Barbara.
Chapman, Barbara.
Hinkle, Matilda.
Keller, Rebecca.
Eck, William.
Elvis, Samuel.
Reed, Patrick and wife.
Baracliff, John.
Rogers, James.
Kendig, Rebecca.
Anderson, Hetty.
Mullen, Nancy.
Huffnagle, Margaret.
Kennedy, Patrick.
Foust, Jacob.
Jones, Kitty.
Lynch, WIlliam.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1812 F005 QS
Date Range
1812/08
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
1812/08
Year
1812
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Baxter, William
Hart, John
Miller, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: surety of the peace
Leacock Twp.
Laborers
Place
Leacock Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1812 F005 QS
Additional Notes
Occupation: laborer.
Recognizance, surety of the peace towards John Hart.
Additional name: David Miller.
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
JAN 1815 F017 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
1815
Storage Location
LancasterHistory, Lancaster, PA
People
Nagle, John
Miller, David
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: larceny
Bill of costs
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1815 F017 QS
Additional Notes
Recognizance, larceny on oath of David Miller.
Costs.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
8.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1834 F14 I01
Date Range
1834
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1834
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Foster, Joel
Miller, David
Subcategory
Documentary Artifact
Place
Soudersburg, Lampeter Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1834 F14 I01
Box Number
010
Additional Notes
Located on the Lancaster and Philadelphia turnpike.
Formerly occupied by David Miller.
Petition granted.
April term.
Signers of Petition: Abraham Lefever, Mathias Shirk, Anthony Ellmaker, Jacob [Auwerters], [signature in German], John Lapp, John Quigley, [signature in German], John Kirk, James McMahon, Josiah Quigley, Christian Menard.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1773 F007 QS
Date Range
1773/02
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
1773/02
Year
1773
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Petts, George
Miller, David
Whitcraft, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1773 F007 QS
Additional Notes
Additional name: Miller, David.
Recognizance, for assault and battery against George Whitcraft.
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

137 records – page 1 of 14.