Skip header and navigation

Revise Search

15 records – page 1 of 2.

Collection
Heritage Center Collection
Title
Deed for selling lots in Millers Burgh
Object ID
P.04.34.05
Date Range
1764-1771
Collection
Heritage Center Collection
Title
Deed for selling lots in Millers Burgh
Description
Deed (indenture) printed by Ephrata Cloister on vellum for John Miller, blacksmith of Lancaster Borough, and his wife Elizabeth, for use in selling lots in the "Town Called "Millers Burgh." Blank areas are filled in by hand for sale of property to Margaret Stout for 50 pounds. Initially filled in on May 1, 1764, and completed at bottom on March 8, 1765. Pink linen ribbons and red sealing wax are affixed at bottom right. The headpieces printed at top left is done in elaborate letter style using the first two words "This indenture." Each initial line is done in the distinctive illuminated manner of Ephrata Cloister, employing floral and foliate designs.
Reverse is also used as a deed for the transfer of property for Margaret Stour to Patrick McElkar, begun 1770 and completed 1771. Red linen ribbons and red sealing wax are affixed to bottom right (of reverse).
(Written by Wendall Zercher.)
Date Range
1764-1771
Year Range From
1764
Year Range To
1771
Creator
Ephrata Cloister Printery
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Framed Items Bin
People
McElkar, Patrick
Miller, John
Miller, Elizabeth
Stout, Margaret
Subject
Ephrata Cloister
Deeds
Search Terms
Deeds
Ephrata Cloister
Object Name
Deed
Height (cm)
40.64
Height (ft)
1.3333333333
Height (in)
16
Width (cm)
47.625
Width (ft)
1.5625
Width (in)
18.75
Dimension Details
Generally good, darkened and soiled on sections of reverse side, sprinkled stains and light soiling overall. Bottom right corner torn off. Three vertical and two horizontal fold lines.
Framed for 2006 Printed Word Exhibit.
Condition
Good
Condition Date
2004-07-28
Condition Notes
Generally good, darkened and soiled on sections of reverse side, sprinkled stains and light soiling overall. Bottom right corner torn off. Three vertical and two horizontal fold lines.
Framed for 2006 Printed Word Exhibit.
Object ID
P.04.34.05
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1870 F044 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
1870
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, John
Miller, Elizabeth
Search Terms
Quarter Sessions
Charge: assault
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1870 F044 QS
Additional Notes
Also: Elizabeth Miller.
Assault.
4 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
47.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1826 #665
Date Range
1826
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. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay.
Date Range
1826
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0007
People
Albright, Frederick
Albright, Joseph
Albright, Peter
Anderson, John
Barlow, Catharine
Barlow, James
Barlow, John
Barnhart, Isaac
Barnhart, John
Barr, Henry
Barr, Isaac
Barr, James
Billet, Elizabeth
Billet, Susanna
Boggs, Aaron
Boggs, Alexander
Boggs, Matthew
Boot, Caroline
Boot, Frederick
Boot, John
Boot, Mary
Boyle, Lewis
Boyles, Joseph
Brenneman, Henry
Brenneman, Levi
Brown, Mary
Buller, George W.
Buller, Mary
Callwell, Catharine
Callwell, Hannah
Callwell, Mary A.
Campbell, Mary
Capp, Abner
Capp, Elizabeth
Carn, David
Carn, Helen
Cochran, Jacob
Cochran, John
Cooper, Catharine
Cooper, Margaret
Cowhack, Eliza
Cross, Andrew
Davis, Hannah
Davis, James
Davis, Nancy
Dennison, Sarah
Dennison, William
Deysinger, Catharine
Deysinger, Elizabeth
Deysinger, Jacob
Docherty, Elizabeth
Docherty, James
Docherty, Michael
Docherty, Susanna
Drebenstadt, Jacob
Druckermiller, George
Dunlop, John
Dunlop, Rebecca
Dunn, Robert
Dunn, William
Etter, James M.
Etter, Rufus K.
Evans, Albert
Finefrock, Benjamin
Finefrock, Emanuel
Finefrock, Henry
Graham, Augustus
Green, George
Green, John
Groff, Samuel
Hamilton, Andrew
Hartly, Barbara
Hartly, George
Hartman, Abraham
Hartman, Christian
Hartman, Eliza
Hartman, Sarah
Heckrotte, Henry
Heidler, Levi
Heidler, Nancy
Heiner, Henry
Herr, Henry
Herr, Levi
Herr, Martin
Hiner, Elizabeth
Hiner, Samuel
Holtzapple, Anne E.
Hook, John
Hook, William
Huntzberger, Catharine
Huntzberger, Harriet
Jamison, David
Kaufman, Michael
Keffer, Elizabeth
Kelly, Charles
Kelly, Mary
Kelly, Rosanna
Klugh, Catharine
Klugh, Henry
Kneisley, Abraham
Kneisley, Sarah
Koch, Elizabeth
Kreach, Ammsh
Kreach, George
Kreach, John
Kreach, Polly
Kuster, Betsey
Leader, Mary
Leader, Simon
Lockard, Catharine
Lockard, Jacob
Longenecker, James
Longenecker, Levi
Lytle, James
Lytle, Rachael
McBride, David
McClellan, Elizabeth
McClellan, Henry
McGregor, George
McNeil, Hannah
Maglaughlin, Catharine
Maglaughlin, George
Maglaughlin, John
Maglaughlin, Thomas
Maintzer, Sarah
Manning, Eliza
Marlin, Margaret
Martin, John L.
Martin, Maria
Martin, William
Mason, William
Matthias, Margaret
Mcafferty, James
Mcarron, James
Mcarron, William
McClasky, Ann
McGran, Lydia
McGregor Dennis
Meeze, John
Meridith, Elizabeth
Meridith, Mary
Miller, Bathsheba
Miller, Elizabeth
Miller, John
Miller, Lewis
Miller, Mary
Miller, Sarah
Mitchel, Joseph
Mitchel, Joshua
Mitchell, Jacob
Moore, Agnes
Moore, Jane
Moore, John
Morrison, Margaret
Nagle, Emanuel
Nedry, James
Nedry, John
Nedry, Margaret
Norris, John
Parke, James
Pence, Jacob
Pence, Samuel
Probst, John
Probst, Mary
Probst, Susanna
Ralston, David
Ralston, Fanny
Rees. Catharine
Rinehart, Anthony
Roads, Peter
Robinson, Elizabeth
Sands, Hannah
Sands, John
Sands, Rachael
Shaffner, Henry
Shaffner, Jerimiah
Sharer, Catharine
Sharer, George
Sharer, John
Sharer, Michael
Sherer, Catharine
Shimp, Elizabeth
Shimp, Henry
Shimp, Isaac
Simpson, Eliza
Simpson, Mary
Smith, Frederick
Spoon, Catharine
Spoon, Jacob
Stape, Elizabeth
Stape, George
Stape, Joseph
Steinmetz, Fanny
Steinmetz, Leah
Sweigart, Martin
Swords, Jane
Swords, Mary
Uplinger, John
Vought, Elizabeth
Vought, George
Vought, Jacob
Ward, Edward
Ward, Samuel
Warner, Margaret
Watts, John
Williams, Jacob
Williams, John
Willis, Charles
Willis, Eliza
Wilson, Thomas
Wilson, James
Woods, Sarah
Young, Elizabeth
Young, Joseph
Zellon, Thomas
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Donegal Twp.
Poor children
Students
Place
Donegal Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1826 #665
Box Number
007
Notes
Entered into Q & A Feb 2, 1996.
Additional Notes
Poor children.
Albright, Frederick, age 9.
Albright, Joseph, age 9.
Albright, Peter, age 6.
Anderson, John, age 10.
Barlow, Catharine, age 10.
Barlow, James, age 7.
Barlow, John, age 12.
Barnhart, Isaac, age 9.
Barnhart, John, age 8.
Barr, Henry, age 8.
Barr, Isaac, age 13.
Barr, James, age 10.
Billet, Elizabeth, age 11.
Billet, Susanna, age 10.
Boggs, Aaron, age 6.
Boggs, Alexander, age 8.
Boggs, Matthew, age 10.
Boot, Caroline, age 6.
Boot, Frederick, age 10.
Boot, John, age 9.
Boot, Mary, age 7.
Boyle, Lewis, age 8.
Boyles, Joseph, age 12.
Brenneman, Henry, age 8.
Brenneman, Levi, age 13.
Brown, Mary, age 8.
Buller, George W., age 11.
Buller, Mary, age 7.
Callwell, Catharine, age 7.
Callwell, Hannah, age 12.
Callwell, Mary A., age 8.
Campbell, Mary, age 12.
Capp, Abner, age 11.
Capp, Elizabeth, age 13.
Carn, David, age 8.
Carn, Helen, age 12.
Cochran, Jacob, age 11.
Cochran, John, age 12.
Cooper, Catharine, age 9.
Cooper, Margaret, age 11.
Cowhack, Eliza, age 9.
Cross, Andrew, age 7.
Davis, Hannah, age 11.
Davis, James, age 7.
Davis, Nancy, age 13.
Dennison, Sarah, age 11.
Dennison, William, age 12.
Deysinger, Catharine, age 13.
Deysinger, Elizabeth, age 8.
Deysinger, Jacob, age 11.
Docherty, Elizabeth, age 7.
Docherty, James, age 10.
Docherty, Michael, age 10.
Docherty, Susanna, age 7.
Drebenstadt, Jacob, age 10.
Druckermiller, George, age 10.
Dunlop, John, age 10.
Dunlop, Rebecca, age 12.
Dunn, Robert, age 10.
Dunn, William, age 11.
Etter, James M., age 6.
Etter, Rufus K., age 6.
Evans, Albert, age 7.
Finefrock, Benjamin, age 9.
Finefrock, Emanuel, age 11.
Finefrock, Henry, age 7.
Graham, Augustus. [No age was recorded.]
Green, George, age 10.
Green, John, age 8.
Groff, Samuel, age 9.
Hamilton, Andrew, age 12.
Hartly, Barbara, age 10.
Hartly, George, age 9.
Hartman, Abraham, age 12.
Hartman, Christian, age 6.
Hartman, Eliza, age 10.
Hartman, Sarah, age 8.
Heckrotte, Henry. [No age was recorded.]
Heidler, Levi, age 10.
Heidler, Nancy, age 9.
Herr, Henry, age 7.
Herr, Levi, age 9.
Herr, Martin, age 6.
Hiner, Elizabeth, age 10.
Heiner, Henry, age 7.
Hiner, Samuel, age 9.
Holtzapple, Anne E., age 7.
Hook, John, age 6.
Hook, William, age 9.
Huntzberger, Catharine, age 10.
Huntzberger, Harriet, age 8.
Jamison, David, age 10.
Kaufman, Michael, age 10.
Keffer, Elizabeth, age 6.
Kelly, Charles. [Age was not recorded.]
Kelly, Mary. [Age was not recorded.]
Kelly, Rosanna, age 10.
Klugh, Catharine, age 10.
Klugh, Henry, age 8.
Kneisley, Abraham, age 9.
Kneisley, Sarah, age 10.
Koch, Elizabeth, age 11.
Kreach, Ammsh, age 7.
Kreach, George, age 9.
Kreach, John, age 10.
Kreach, Polly, age 11.
Kuster, Betsey, age 8.
Leader, Mary. [Age was not recorded.]
Leader, Simon. [Age was not recorded.]
Lockard, Catharine, age 9.
Lockard, Jacob, age 10.
Longenecker, James, age 8.
Longenecker, Levi, age 10.
Lytle, James, age 11.
Lytle, Rachael, age 11.
Maglaughlin, Catharine, age 12.
Maglaughlin, George, age 10.
Maglaughlin, John, age 10.
Maglaughlin, Thomas, age 9.
Maintzer, Sarah, age 9.
Manning, Eliza, age 10.
Marlin, Margaret, age 10.
Martin, John L. [Age was not recorded.]
Martin, Maria, age 10.
Martin, William. [Age was not recorded.]
Mason, William, age 13.
Matthias, Margaret, age 11.
Mcafferty, James, age 11.
Mcarron, James, age 9.
Mcarron, William, age 7.
M'Bride, David, age 9.
McClasky, Ann, age 11.
McGran, Lydia, age 9.
McGregor Dennis, age 8.
M'Gregor, George, age 6.
M'Clellan, Elizabeth, age 10.
M'Clellan, Henry, age 9.
M'Neil, Hannah, age 10.
Meeze, John, age 13.
Meridith, Elizabeth, age 6.
Meridith, Mary, age 9.
Miller, Bathsheba, age 8.
Miller, Elizabeth, age 9.
Miller, John, age 9.
Miller, Lewis, age 6.
Miller, Mary, age 7.
Miller, Sarah, age 13.
Mitchel, Joseph, age 7.
Mitchel, Joshua, age 10.
Mitchell, Jacob, age 13.
Moore, Agnes, age 10.
Moore, Jane, age 8.
Moore, John, age 13.
Morrison, Margaret, age 8.
Nagle, Emanuel. [Age was not recorded.]
Nedry, James. age 11.
Nedry, John, age 10.
Nedry, Margaret, age 6.
Norris, John, age 8.
Parke, James, age 6.
Pence, Jacob, age 9.
Pence, Samuel, age 7.
Probst, John, age 6.
Probst, Mary, age 7.
Probst, Susanna, age 10.
Ralston, David, age 11.
Ralston, Fanny, age 6.
Rees. Catharine, age 8.
Rinehart, Anthony, age 9.
Roads, Peter, age 9.
Robinson, Elizabeth, age 12.
Sands, Hannah, age 13.
Sands, John, age 10.
Sands, Rachael, age 8.
Shaffner, Henry, age 9.
Shaffner, Jerimiah, age 7.
Sharer, Catharine, age 8.
Sharer, George, age 9.
Sharer, John, age 10.
Sharer, Michael, age 9.
Sherer, Catharine, age 11.
Shimp, Elizabeth, age 12.
Shimp, Henry, age 10.
Shimp, Isaac, age 9.
Simpson, Eliza, age 11.
Simpson, Mary, age 9.
Smith, Frederick, age 9.
Spoon, Catharine, age 9.
Spoon, Jacob, age 12.
Stape, Elizabeth, age 7.
Stape, George, age 10.
Stape, Joseph, age 8.
Steinmetz, Fanny, age 12.
Steinmetz, Leah, age 10.
Sweigart, Martin, age 10.
Swords, Jane, age 11.
Swords, Mary, age 8.
Uplinger, John, age 7.
Vought, Elizabeth, age 9.
Vought, George, age 19.
Vought, Jacob, age 7.
Ward, Edward, age 12.
Ward, Samuel, age 9.
Warner, Margaret, age 6.
Watts, John, age 12.
Williams, Jacob, age 11.
Williams, John, age 12.
Willis, Charles, age 11.
Willis, Eliza, age 7.
Wilson, James. [Age was not recorded.]
Wilson Thomas. [Age was not recorded.]
Woods, Sarah, age 6.
Young, Elizabeth, age 8.
Young, Joseph, age 10.
Zellon, Thomas, age 10.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #019
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
Anthony, George
Barge, Philip
Beam, John
Bear, Andrew
Bear, Jacob
Bear, James
Belswinger, Michait
Bertaler, James
Bertholemew, John
Bitterman, Henry
Bower, Samuel
Brubaker, Jacob
Burgess, John
Clark, John
Conkle, Mathew
Conrad, Henry
Crawford, David
Creamer, John
Diffenbach, Ismail
Eckman, Jacob
Eshbourn, John
Ewing, Findley
Ewing, John
Fauner, John
Ferguson, Alexander
Flory, John
Foster, Levie
Galaspy, Thomas
Greenfield, John
Haffelep, Godlieb
Hamaker, Anthony
Hamaker, Christian
Hamsher, Henry
Harbour, Alexander
Harlett, William
Hass, George
Hawry, Samuel
Hebel, Christian
Herr, Adam
Herr, Samuel
Hollis, Robert
Hummel, Jacob
Kauffman, Frederick
Keen, David
Kenderick, Emanuel
Kenderick, Henry
Kendureck, Jacob
Lack, John
Landis, John
Mauer, George
Mauer, Jacob
Mauer, John
May, Philip
McCannon, Barly
McCeady, Samuel
McCready, Amos
McLane, Samuel
Meyers, Frederick
Miller, Denis
Miller, Elizabeth
Miller, Henry
Miller, John
Mimm, John
Montgomery, John
Morrison, Robert
Myers, Jacob
O'Brian, Isabella
O'Brian, William
Rees, Daniel
Reon, William
Rice, Joshua
Rice, William
Roberts, David
Rodgers, Frederick
Rodgers, John
Rodgers, Sarah
Rowinsky, Andrew
Russel, John
Ryan, John
Sample, John
Seider, Jacob
Shaub, John
Smith, George
Smith, John
Sneyder, Adam
Snider, Simon
Songs, Robert
Stineheisser, Christian
Stronk, Jacob
Thomson, Kegey
Trout, Paul
Walls, John
Wiker, John
Wirely, George
Yeager, John
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Tax collectors
Commissioners' Orders for Payment
Place
Strasburg Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #019
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration
Anthony, George. Not found.
Bear, Andrew. Tax collector.
Barge, Philip. No property.
Beam, John. Not found.
Bear, Jacob. Not found.
Bear, James. Not found.
Belswinger, Michait. Not found.
Bertaler, James. Not found.
Bertholemew, John. Not found.
Bitterman, Henry. No property.
Bower, Samuel. Runaway.
Brubaker, Jacob. Not found.
Burgess, John. Not found.
Clark, John. Not found.
Conkle, Mathew. Not found.
Conrad, Henry. Not found.
Crawford, David. Mistake.
Creamer, John. No property.
Diffenbach, Ismail. Not found.
Eckman, Jacob. Not found.
Eshbourn, John. Not found.
Ewing, Findley. Not found.
Ewing, John. Not found.
Fauner, John. Not found.
Ferguson, Alexander. No property.
Flory, John. Not found.
Foster Levie. No property.
Galaspy, Thomas. Not found.
Greenfield, John. Not found.
Haffelep, Godlieb. Not found.
Hass, George. No property.
Hamaker, Anthony. Not found.
Hamaker, Christian. Not found.
Hamsher, Henry. Not found.
Harbour, Alexander. Not found.
Harlett, William. Not found.
Hebel, Christian. Not found.
Herr, Adam. Not found.
Herr, Samuel. Mistake. Twice charged by the assessor.
Hollis, Robert. Not found.
Hawry, Samuel. Not found.
Hummel, Jacob. Not found.
Kauffman, Frederick. Not found.
Keen, David. Not found.
Kenderick, Emanuel. Not found.
Kenderick, Henry. Not found.
Kendureck , Jacob. Not found.
Lack, John. Mistake.
Landis, John. Mistake.
Mauer, George. Not found.
Mauer, Jacob. Not found.
Mauer, John. Not found.
May, Philip. Not found.
McCannon, Barly. Not found.
McCeady, Samuel. No property.
McCready, Amos. Not found.
McLane, Samuel. Not found.
Meyers, Frederick. No property.
Miller, Denis. Not found.
Miller, Elizabeth. Not found.
Miller, Henry. No property.
Miller, John. Not found.
Mimm, John. No property.
Montgomery, John. Mistake.
Morrison, Robert. Not found.
Myers, Jacob. No property.
O'Brian, Isabella. Not found.
O'Brian, William. Not found.
Rees, Daniel. Not found.
Reon, William. Not found.
Rice, Joshua. Not found.
Rice, William. Not found.
Roberts, David. Not found.
Rodgers, Frederick. No property.
Rodgers, John. No property.
Rodgers, Sarah. No property.
Rowinsky, Andrew. No property.
Russel, John. No property.
Ryan, John. Not found.
Sample, John. Not found.
Shaub, John. Runaway.
Smith, George. Not found.
Smith, John. Not found.
Seider, Jacob. Not found.
Snider, Simon. Not found.
Sneyder, Adam. Not found.
Songs, Robert. Not found.
Stineheisser, Christian. Not found.
Stronk, Jacob. No property.
Thomson, Kegey. Not found.
Trout, Paul. Married.
Walls, John. No property.
Wiker, John. Not found.
Wirely, George. Not found.
Yeager, John. Not found.
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
General Collection
Title
Photograph- Elizabeth Mentzer Miller, daughter of Simon Mentzer and wife of John Miller. Carte de visite with stamp on back.
Object ID
1-05-06-33
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Elizabeth Mentzer Miller, daughter of Simon Mentzer and wife of John Miller. Carte de visite with stamp on back.
Description
Elizabeth Mentzer Miller, daughter of Simon Mentzer and wife of John Miller. Carte de visite with stamp on back.
Year Range From
1864
Year Range To
1866
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Elizabeth (Mentzer
Mentzer, Simon
Mentzer, Elizabeth
Miller, John
Studio
Gill's City Gallery
Subcategory
Documentary Artifact
Search Terms
Cartes de visite
Women
Place
Lancaster
Object Name
Print, Photographic
Object ID
1-05-06-33
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1875 F071
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Miller, Jacob C.
Beard, Lawrence
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F071
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrators: Miller, Jacob C.; Miller, Joseph 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 1875 F072
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Beam, Mary Ann
Miller, Kate H.
Miller, Lucinda
Miller, Amanda E.
Miller, Emma H.
Miller, Ada F.
Beam, D. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Intercourse, Leacock Twp.
Place
Intercourse, Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F072
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Elizabeth; Beam, Mary Ann; Miller, Kate H.; Miller, Lucinda; Miller, Amanda E.; Miller, Emma H.; Miller, Ada F.
Administrator: Beam, D. F.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1788 F005 QS
Date Range
1788/05
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
1788/05
Year
1788
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Williams, Benjamin
Seger, Henry
Swiger, Henry
Miller, John
Williams, Thomas
Brown, David
Longnecker, David
Hains, Daniel
McHaffy, Robert
Miller, Elizabeth
Hook, Mathias
Boham, John
Smith, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: assault and battery
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1788 F005 QS
Additional Notes
Recognizance, charged with assault and battery on Henry Seger, or Henry Swiger, at the house of John Miller.
Additional names: Thomas Williams, David Brown, David Longnecker, Daniel Hains, Robert McHaffy, Elizabeth Miller, Mathias Hook, John Boham, John Smith.
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 1897 F030 M
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0284
People
Miller, Elizabeth C.
Alexander, John A.
Miller, John
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1897 F030 M
Box Number
284
Additional Notes
Alexander, John A. Guardian of John Miller.
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

15 records – page 1 of 2.