Skip header and navigation

Revise Search

63 records – page 1 of 4.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1822 F038
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Miller, Daniel
Miller, Catharine
Ronk, Peter
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F038
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Catharine.
Administrators: Ronk, Peter; 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 1825 F045
Date Range
1825
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
1825
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1825
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Morry, Henry
Morry, Christian
Miller, Adam
Miller, John
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 1825 F045
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Morry, Catharine.
Administrators: Miller, Adam; 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 1902 F078
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Martin, John
Miller, Mary
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F078
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Mary.
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 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
Renunciations
Title
Renunciations
Object ID
Ren 1848 F046
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
Kurtz, Jacob
Umble, John Sr.
Schock, John
Landis, John
Shenk, Ulrich
Rudy, Henry
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F046
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Umble, John Sr.; Schock, John; Landis, John; Shenk, Ulrich.
Administrators: Ruby, Henry; 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 1849 F071
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Stauffer, John
Stauffer, Mary
Greider, Christian M.
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F071
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stauffer, Mary.
Administrators: Greider, Christian M; 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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1848 F001 M
Date Range
1848
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1848
Date of Accumulation
1849-1913
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Conestoga Twp.
Place
Conestoga Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1848 F001 M
Box Number
009
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1876 F001 M
Date Range
1876
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1876
Date of Accumulation
1849-1913
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1876 F001 M
Box Number
010
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1776 F006 M
Collection
Estate Inventories
Year
1776
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0082
People
Miller, John
Subcategory
Need to Classify
Place
Lebanon Twp., Lancaster County
Object Name
Estate Inventory
Object ID
Inv 1776 F006 M
Box Number
082
Additional Notes
2 items, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1772 F014 M
Collection
Estate Inventories
Year
1772
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0081
People
Miller, John
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1772 F014 M
Box Number
081
Additional Notes
Also administrators' bond, renunciation. Occupation: blacksmith. Please use photocopy. 3 items, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1776 F007 M
Collection
Estate Inventories
Year
1776
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0082
People
Miller, John
Subcategory
Need to Classify
Place
Strasburg Twp.
Object Name
Estate Inventory
Object ID
Inv 1776 F007 M
Box Number
082
Additional Notes
Please use photocopy. Servants listed. 1 item, 13 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1809 F13 I02
Date Range
1809
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1809
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Miller, John
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1809 F13 I02
Box Number
002
Additional Notes
Lately occupied by Samuel Mehaffey.
Commonly known as the Black Horse Tavern.
Petition allowed.
Signers of Petition: Daniel Musser, Daniel Eckman, Phillip Miller, George Wiker, Henry Eckman, Jacob Hoover, William Miller, H. Hains, Samuel Miller, John Erb, and two others.
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
Indictments
Title
Indictments
Object ID
MAY 1800 F007
Date Range
1800/05
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1800/05
Year
1800
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
MAY 1800 F007
Additional Notes
Assault and battery
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1779 F008 QS
Date Range
1779/08
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
1779/08
Year
1779
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Bare, Jacob
Reigart, Christopher
Miller, John
Miller, Prudence
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1779 F008 QS
Additional Notes
Recognizance.
Additional names: Christopher Reigart, John Miller, Prudence 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
DEC 1779 F002 QS
Date Range
1779/12
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
1779/12
Year
1779
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Bell, William
Drum, Charles
Foltz, George
Riblet, Daniel
Hamilton, Charles
Bailey, Jacob
Eberman, Christian
Hafer, Jacob
Stauffer, Henry
Glaser, Michael
Eicholtz, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: abuse
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
DEC 1779 F002 QS
Additional Notes
Also: William Bell, Charles Drum.
Recognizance, charged with abuse by George Foltz, Daniel Riblet.
Additional recognizances: Charles Hamilton, Jacob Bailey, George Foltz, Daniel Riblet, Christian Eberman, Jacob Hafer, Henry Stauffer, Michael Glaser, George Eicholtz.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1809 F002 S
Date Range
1809
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1809
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0339
People
Shaeffer, Phillip
Shaeffer, Mary
Miller, John
Subcategory
Documentary Artifact
Place
Baltimore, Maryland
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1809 F002 S
Box Number
339
Additional Notes
Occupation: Merchant.
Shaeffer, Mary; Miller, John. Administrators
Also: Administration certificate.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1808 F020 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
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
McCollom, Mary
Killian, Abraham
Bitzer, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Grand Inquests
Charge: assault and battery
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1808 F020 QS
Additional Notes
Grand Inquest, assault and battery on Mary McCollom.
Recognizance.
Additional names: Abraham Killian, Andrew Bitzer.
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 1808 F035 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
1808
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Miller, Caty
Mehaffey, Andrew
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1808 F035 QS
Additional Notes
Recognizance, charged with fornication and bastardy with Caty Miller.
Additional name: Andrew Mehaffey.
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 1809 F028 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
1809
Storage Location
LancasterHistory, Lancaster, PA
People
Hoshar, William
Montelius, Charles
Oberholtzer, Abraham
Miller, John
Stepha, George
Stoever, George
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1809 F028 QS
Additional Notes
Recognizance.
Additional names: Charles Montelius, Abraham Oberholtzer, John Miller, George Stepha, George Stoever.
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
Indictments
Title
Indictments
Object ID
MAY 1770 F007
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1770
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
MAY 1770 F007
Additional Notes
Assault and battery.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail

63 records – page 1 of 4.