Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Estate Inventories
Object ID
Inv 1746 F008 M
Collection
Estate Inventories
Year
1746
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0079
People
Miller, John
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1746 F008 M
Box Number
079
Additional Notes
Also administrators' bond, administrators' account 1747.
3 items, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1745 F005 M
Collection
Estate Inventories
Year
1745
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0079
People
Miller, John
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1745 F005 M
Box Number
079
Additional Notes
Only administrators' bond.
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1749 F013 M
Collection
Estate Inventories
Year
1749
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0080
People
Miller, John
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1749 F013 M
Box Number
080
Additional Notes
Only administrators' account.
2 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #007B
Date Range
1823
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
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Beyer, Jacob
Bitting, John
Bowan, Ephraim
Boyer, Abram
Buch, John
Deardorf, John
Eby, Peter
Frey, Henry
Geisel, Jacob
Gelbach, Andrew
Gerner, Michael
Gerner, Mark S.
Gonical, James
Groff, Peter
Hartung, George
Hartz, Philip
Hoffman, Phillip
Horner, Nicholas
Hunt, John
Irwin, Jesse
Keller, George Sr.
Kiehl, Henry
Kinsey, Mr.
Knause, Michael
Knox, William
Kreider, Jacob
Landis, Abraham Jr.
Leininger, John
Loner, John
Ludwig, Philip
Mantel, William
Matternus, Samuel
Matthias, Joseph
McKinny, Charles
Mengel, George
Miller, George
Miller, John
Platz, John
Redge, Adam
Remich, Peter
Rickert, Peter
Roland, Jacob
Sander, Henry
Sheffer, Mr.
Spayd, Daniel
Stark, William
Swartz, Isaac
Young, James
Zentmayer, Adam
Subcategory
Documentary Artifact
Search Terms
Cocalico Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Cocalico Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #007B
Box Number
003
Notes
Date entered into Q&A was not recorded.
Additional Notes
Tax exoneration.
Landis, Abraham Jr. Tax collector.
Beyer, Jacob. Gone.
Bitting, John. Gone.
Bowan, Ephraim. Gone.
Boyer, Abram. Gone.
Buch, John. Gone.
Deardorf, John. Gone.
Eby, Peter. Gone.
Frey, Henry. Gone.
Frey, Henry & son. Freemen. Gone.
Geisel, Jacob. Gone.
Gerner, Mark S. Gone.
Gerner , Michael. Gone.
Gelbach, Andrew. Gone.
Gonical, James. Gone.
Groff, Peter. Gone.
Hartung, George. Not of age.
Hartz, Philip. Gone.
Hoffman, Phillip. Poor & old.
Horner, Nicholas. Gone.
Hunt, John. Gone.
Irwin, Jesse. Gone.
Keller, George Sr. Gone.
Kiehl, Henry. Gone.
Kinsey, _____. Gone.
Knause, Michael. Gone.
Knox, William. Gone.
Kreider, Jacob. Gone.
Leininger, John. Gone.
Loner, John. Gone.
Ludwig, Philip. Gone.
Mantel, William. Gone.
Matternus, Samuel. Gone.
Matthias, Joseph. Gone.
McKinny, Charles. Gone.
Mengel, George. Gone.
Miller, George. Gone.
Miller, John. Gone.
Platz, John. Gone.
Redge, Adam. Gone.
Remich, Peter. Gone.
Rickert , Peter. Dead.
Roland, Jacob. Gone.
Sander, Henry. Gone.
Spayd, Daniel. Gone.
Sheffer , _____. Gone.
Stark, William. Gone.
Swartz, Isaac. Dead.
Young, James. Gone.
Zentmayer, Adam. Gone.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #012A
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
Bidelman, Jacob
Boyer, Abraham
Brenisen, John
Clavenstine, Christian
Colden, Jacob
Cooper, George
Davis, Charles
Davis, Daniel
Deardorf, John
Eichelberger, David
Fasnacht, Daniel
Francis, William
Galbach, Andrew
Holt, John
Hunt, John
Jones, John
Kendig, Tobias
Kiel, George
Mandle, Frederick
Mentzer, John
Miller, George
Miller, John
Ream, Samuel
Rettig, Jacob
Romich, Peter
Rowland, Jacob
Russ, James
Ryen, James
Snyder, John
Souder, Michael
Stamfield, George
Stanley, John
Stanley, Samuel
Steel, John
Stork, James
Sweigart, John
Young, Daniel
Young, James
Zell, Jacob
Subcategory
Documentary Artifact
Search Terms
Cocalico Twp.
Commissioners' Orders for Payment
Tax exonerations
Place
Cocalico Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #012A
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
002
Notes
Entered into Q&A Mar 28, 2001.
Additional Notes
Tax exoneration
Rettig, Jacob. Tax collector.
Bidelman, Jacob. Too poor.
Boyer, Abraham. Can't find him.
Brenisen, John. Dead.
Clavenstine, Christian. Not to be found.
Colden, Jacob. Not to be found.
Cooper, George. Not to be found.
Davis, Charles. Not to be found.
Davis, Daniel. Not to be found.
Deardorf, John. Not to be found.
Eichelberger, David. Not to be found.
Fasnacht, Daniel. Not to be found.
Francis, WIlliam. Too Poor.
Galbach, Andrew. Not to be found.
Holt, John. Too poor.
Hunt, John. Not to be found.
Jones, John. Not to be found.
Kendig, Tobias. Not to be found.
Kiel, George. Not to be found.
Mandle, Frederick. Not to be found.
Mentzer, John. Mistake.
Miller, George. Not to be found.
Miller, John. Mistake.
Nixon. Not to be found.
Ream, Samuel. Too poor.
Romich, Peter. Not to be found.
Rowland, Jacob. Not to be found.
Russ, James. Not to be found.
Ryen, James. Not to be found.
Snyder, John. Not to be found.
Souder, Michael. Not to be found.
Stamfield, George. Not to be found.
Stanley, John. Not to be found.
Stanley, Samuel. Not to be found.
Steel, John. Not to be found.
Stork, James. Not to be found.
Sweigart, John. Not of age.
Young, Daniel. Not to be found.
Young, James. Too poor.
Zell, Jacob. Too poor.
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
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 1851 F082
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Zuck, Adam D.
Zuck, Hannah
Hoover, Benjamin
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F082
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zuck, Hannah.
Administrators: Hoover, Benjamin; 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 1852 F049
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Miller, Elizabeth
Miller, John
Miller, David
Marple, Beth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F049
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, John; Miller, David.
Administrator: Marple, Beth.
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 1846 F009
Date Range
1846
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
1846
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1846
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Eichely, Jacob
Eicherly, Jacob
Eichely, Anna
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1846 F009
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Alias: Eicherly, Jacob.
Renouncer: Eichely, Anna.
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 1846 F016
Date Range
1846
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
1846
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1846
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Gish, John
Gish, Magdalena
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1846 F016
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gish, Magdalena.
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

10 records – page 1 of 1.