Skip header and navigation

Revise Search

8 records – page 1 of 1.

Collection
Estate Inventories
Title
Estate Inventory of Samuel Miller
Object ID
Inv 1739 F005 M
Date Range
1739
Collection
Estate Inventories
Title
Estate Inventory of Samuel Miller
Date Range
1739
Year
1739
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0079
People
Miller, Samuel
Subcategory
Documentary Artifact
Subjects
Probate Records
Search Terms
Estate Inventories
Probate Records
Place
None
Object Name
Estate Inventory
Object ID
Inv 1739 F005 M
Box Number
079
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1833 F03 I04
Date Range
1833
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1833
Year
1833
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, Samuel
Miller, Henry
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1833 F03 I04
Box Number
009
Additional Notes
Located on the Downingtown, Ephrata and Harrisburg turnpike where the road leading from Lancaster to Reading crosses said turnpike.
Formerly occupied by his father Henry Miller who passed away on 21st November last past.
Petition granted.
January term.
Signers of Petition: Jacob Hibshman, Christian Bentz, Joseph Uhrich, John Kunkel, Elias Redcay, Michael Kline Jr., George Keller, John Royer, David Hauck, William Sheaffer, Henry Yundt, Jeremiah Bauman, Obed Kline.
Signers of Petition: Jacob Konijmacher, William Konijmacher, Jacob Hibshman, Jacob Konigmacher, William Konigmacher, Ephraim Fink, Daniel Bauman, Benjamin Konigmacher, John Jones, William Sheaffer, Timothy C. Konigmacher, John Mohler, John Faustenauer, [signature in German].
2 Items, 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1834 F04 I05
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
Miller, Samuel
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1834 F04 I05
Box Number
010
Additional Notes
Owned by Samuel Miller.
Known as Millers Tavern.
Located on the Downingstown, Ephrata, Harrisburg Turnpike road where the Sinking Spring road crosses.
Petition granted.
January term.
Signers of Petition: R. R. Heitler, Peter Martin Jr., Timothy C. Konigmacher, George Fahnestock, Jacob Konigmacher, Andrew Uhrich, Emanuel Bollinger, Jacob Stoll, Jesse Conaway, Daniel Bauman, John Jones, [signature in German].
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1837 F04 I15
Date Range
1837
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1837
Year
1837
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Miller, Samuel
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1837 F04 I15
Box Number
012
Additional Notes
Owned by Samuel Miller.
Located on the Downingstown, Ephrata and Harrisburg turnpike road where the old Lancaster road via Sinking Springs to Reading road cross.
Petition granted.
January term.
Signers of Petition: W. J. Hibshman, David Markley, Barton H. McCord, Jacob [Hartruft], Samuel Zerfass, J. B. Amwake, Jacob Wolf, David Hauck, [Lewis Doke], R. R. Heitler, T. C. Konigmacher, James Ohara, Levi Miller, William Konigmacher.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1836 F03 I13
Date Range
1836
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1836
Year
1836
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Miller, Samuel
Miller, Henry
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1836 F03 I13
Box Number
011
Additional Notes
Owned by Samuel Miller.
Located on the Downingtown, Ephrata, and Harrisburg turnpike, where the old Lancaster and Sinking Spring road cross.
Formerly kept by his father, Henry Miller, deceased.
Petition granted.
January term.
Signers of Petition: Samuel Zerfass Jr., David Martin, R. R. Heitler, Jacob Konigmacher, Emanuel Bollinger, Benjamin Konigmacher, T. C. Konigmacher, David Hauck, M. R. Witwer, William Spera, Jacob Fry, William Konigmacher, David Bauman, Jacob Miller.
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
Renunciations
Title
Renunciations
Object ID
Ren 1847 F059
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 0005
People
Miller, Samuel
Miller, Barbara
Miller, Jacob
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F059
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Barbara.
Administrators: Miller, Jacob; 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 1843 F035
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Maharry, Samuel
Maharry, Hannah
Miller, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1843 F035
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Maharry, Hannah.
Administrator: Miller, Samuel.
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 1834 F010 M
Date Range
1834
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1834
Year
1834
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0251
People
Miller, Henry
Miller, Samuel
Miller, Margaret
Subcategory
Documentary Artifact
Place
Cocalico Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1834 F010 M
Box Number
251
Additional Notes
Miller, Samuel; Miller, Margaret. Executors.
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

8 records – page 1 of 1.