Skip header and navigation

Revise Search

94 records – page 1 of 5.

Collection
General Collection
Title
Photograph- Julia Davis, Lewistown, Mifflin Co.
Object ID
1-02-03-43
Date Range
1868
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Julia Davis, Lewistown, Mifflin Co.
Description
Julia Davis, Lewistown, Mifflin Co.
Date Range
1868
Storage Location
LancasterHistory, Lancaster, PA
People
Davis, Julia
Subcategory
Documentary Artifact
Search Terms
Women
Cartes de visite
Object Name
Print, Photographic
Print Size
2.375 x 4 inches
Object ID
1-02-03-43
Images
Less detail
Collection
General Collection
Object ID
2-18-11-23
Date Range
1866
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
East King Street looking east, part of sign for "Sprechers" shows beyond roof eave. Horses, buggys and people are on the snow covered street
Date Range
1866
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
East King Street
Horses
Buggies
Women
Place
Lancaster
Object Name
Print, Photographic
Print Size
4.5 x 5.5 inches
Condition
Good
Object ID
2-18-11-23
Images
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1901 F001 A
Date Range
1901
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
1901
Date of Accumulation
1849-1913
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Ammons, Samuel
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1901 F001 A
Box Number
001
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 1880 F004 B
Date Range
1880
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
1880
Date of Accumulation
1849-1913
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brinton, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1880 F004 B
Box Number
001
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 1883 F007 B
Date Range
1883
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
1883
Date of Accumulation
1849-1913
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Buyers, John M.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Collateral statement
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1883 F007 B
Box Number
001
Additional Notes
Also: collateral statement
2 items, 2 pieces
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 1885 F005 B
Date Range
1885
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
1885
Date of Accumulation
1849-1913
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brinton, Anna M.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1885 F005 B
Box Number
001
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
General Collection
Title
Carte de visite of an unidentified woman
Object ID
1-21-01-32
Date Range
c. 1865
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Carte de visite of an unidentified woman
Description
Carte de visite. Unidentified woman holding flowers standing by a table with a floral tablecloth.
Provenance
Gift of Lisa Garrett
Date Range
c. 1865
Creator
Ensminger, Samuel A.
Storage Location
LancasterHistory, Lancaster, PA
Subject
Photographs
Classification
1-21-01-32
Search Terms
Cartes de visite
Portraits
Women
Place
Manheim
Object Name
Print, Photographic
Original or Copy
Original
Print Size
2.25 x 4 inches
Object ID
1-21-01-32
Images
Less detail
Collection
General Collection
Title
Photograph- Susanna Kulp
Object ID
1-09-02-98
Date Range
July 22, 1868
  1 image  
Object Name
Tintype
Collection
General Collection
Title
Photograph- Susanna Kulp
Description
Susanna Kulp
Date Range
July 22, 1868
Creator
Cummings, Thomas
Storage Location
LancasterHistory, Lancaster, PA
People
Kulp, Sister Susanna
Subcategory
Documentary Artifact
Search Terms
Tintypes
Women
Place
Lancaster
Object Name
Tintype
Print Size
2.25 x 4 inches
Condition
Good
Object ID
1-09-02-98
Images
Less detail
Collection
General Collection
Title
Photograph- Catherine Audenreid Miller. Carte de visite.
Object ID
1-04-05-06
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Catherine Audenreid Miller. Carte de visite.
Description
Catherine Audenreid Miller. Carte de visite.
Provenance
Photographs found in Audenreid family file.
Year Range From
1863
Year Range To
1866
Storage Location
LancasterHistory, Lancaster, PA
People
Miller, Catherine Audenreid
Studio
William M. Fly's Photograph Rooms
Subcategory
Documentary Artifact
Search Terms
Cartes de visite
Women
Object Name
Print, Photographic
Print Size
2.5 x 4 inches
Condition
Good
Object ID
1-04-05-06
Images
Less detail
Collection
General Collection
Title
Photograph- Mrs. Jacob Bair. Carte de visite with tax stamp on back.
Object ID
1-04-06-57
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Mrs. Jacob Bair. Carte de visite with tax stamp on back.
Description
Mrs. Jacob Bair. Carte de visite with tax stamp on back.
Provenance
From an album of members of his parish at Salem Heller's Reformed Church in Upper Leacock Twp. , Zeltenreich Reformed Church in New Holland, and possibly a parish he served in McConnellsburg, PA.
Year Range From
1864
Year Range To
1866
Creator
Cummings, Thomas
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Cartes de visite
Women
Object Name
Print, Photographic
Print Size
2.5 x 4 inches
Condition
Good
Object ID
1-04-06-57
Images
Less detail
Collection
General Collection
Title
Photograph- Christianna Rutter, Intercourse. Carte de visite with tax stamp on back. Wife of Jeremiah Rutter.
Object ID
1-04-06-63
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Christianna Rutter, Intercourse. Carte de visite with tax stamp on back. Wife of Jeremiah Rutter.
Description
Christianna Rutter, Intercourse. Carte de visite with tax stamp on back. Wife of Jeremiah Rutter.
Provenance
From an album of members of his parish at Salem Heller's Reformed Church in Upper Leacock Twp. , Zeltenreich Reformed Church in New Holland, and possibly a parish he served in McConnellsburg, PA.
Year Range From
1864
Year Range To
1866
Creator
Eberman, Charles W.
Storage Location
LancasterHistory, Lancaster, PA
People
Rutter, Christianna
Rutter, Jeremiah
Subcategory
Documentary Artifact
Search Terms
Cartes de visite
Women
Object Name
Print, Photographic
Print Size
2.5 x 4 inches
Condition
Good
Object ID
1-04-06-63
Images
Less detail
Collection
General Collection
Title
Photograph- Carte de visite with tax stamp on back. Possibly Mrs. Leah Groff.
Object ID
1-04-06-70
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Carte de visite with tax stamp on back. Possibly Mrs. Leah Groff.
Description
Carte de visite with tax stamp on back. Possibly Mrs. Leah Groff.
Provenance
From an album of members of his parish at Salem Heller's Reformed Church in Upper Leacock Twp. , Zeltenreich Reformed Church in New Holland, and possibly a parish he served in McConnellsburg, PA.
Year Range From
1864
Year Range To
1866
Creator
Rupley, John B.
Storage Location
LancasterHistory, Lancaster, PA
People
Groff, Leah
Subcategory
Documentary Artifact
Search Terms
Cartes de visite
Women
Object Name
Print, Photographic
Print Size
2.5 x 4 inches
Condition
Good
Object ID
1-04-06-70
Images
Less detail
Collection
General Collection
Title
Photograph- Carte de visite with tax stamp on back. Possibly Lydia Groff.
Object ID
1-04-06-71
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Carte de visite with tax stamp on back. Possibly Lydia Groff.
Description
Carte de visite with tax stamp on back. Possibly Lydia Groff.
Provenance
From an album of members of his parish at Salem Heller's Reformed Church in Upper Leacock Twp. , Zeltenreich Reformed Church in New Holland, and possibly a parish he served in McConnellsburg, PA.
Year Range From
1864
Year Range To
1866
Creator
Eberman, Charles W.
Storage Location
LancasterHistory, Lancaster, PA
People
Groff, Lydia
Subcategory
Documentary Artifact
Search Terms
Cartes de visite
Women
Object Name
Print, Photographic
Print Size
2.5 x 4 inches
Condition
Good
Object ID
1-04-06-71
Images
Less detail
Collection
General Collection
Title
Photograph- "Aunt Susan Smith". Possibly wife of George Smith, hardware merchant of New Holland.
Object ID
1-05-03-28
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- "Aunt Susan Smith". Possibly wife of George Smith, hardware merchant of New Holland.
Description
"Aunt Susan Smith". Possibly wife of George Smith, hardware merchant of New Holland.
Year Range From
1865
Year Range To
1870
Storage Location
LancasterHistory, Lancaster, PA
People
Smith, Susan
Smith, George
Studio
Gill's City Gallery
Subcategory
Documentary Artifact
Search Terms
Cartes de visite
Women
Object Name
Print, Photographic
Condition
Good
Object ID
1-05-03-28
Images
Less detail
Collection
General Collection
Title
Photograph- Augusta Bushong. Carte de visite.
Object ID
1-05-04-16
Date Range
c. 1865
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Augusta Bushong. Carte de visite.
Description
Carte de visite. Augusta Bushong.
Date Range
c. 1865
Creator
Edwards, Willis L.
Storage Location
LancasterHistory, Lancaster, PA
People
Bushong, Augusta
Subcategory
Documentary Artifact
Search Terms
Cartes de visite
Women
Place
Ashland, Ohio
Object Name
Print, Photographic
Print Size
2.5 x 4 inches
Object ID
1-05-04-16
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1860 F014
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Diem, John Jr.
Diem, Sarah
McGill, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F014
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Diem, Sarah.
Administrator: McGill, 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 1862 F010
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Buyers, Letitia A.
McIlvaine, Josephine T.
Buyers, Josephine
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F010
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Caveat filed by McIlvaine, Josephine T., formerly Buyers, Josephine.
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 1867 F026
Date Range
1867
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
1867
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1867
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Kurtz, Christian
Kurtz, Nancy
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1867 F026
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kurtz, Nancy.
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 1869 F020
Date Range
1869
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
1869
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1869
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Hershey, John
Hershey, Margaret
Hershey, John M.
Hershey, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1869 F020
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, Margaret.
Administrators: Hershey, John M.; Hershey, Joseph.
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 1912 F017 S
Date Range
1912
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
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Stoltzfus, Annie
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Collateral statement
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F017 S
Box Number
015
Additional Notes
Also: collateral statement.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail

94 records – page 1 of 5.