Skip header and navigation

Revise Search

41 records – page 1 of 5.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1875 F009 B
Date Range
1875
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
1875
Date of Accumulation
1849-1913
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brown, Isaac
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Little Britain Twp.
Place
Little Britain Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1875 F009 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 1880 F002 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
Black, William Sr.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Little Britain Twp.
Place
Little Britain Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1880 F002 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F30 I01
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Marshbank, William J.
Search Terms
Liquor License
Little Britain Twp.
Place
Little Britain Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F30 I01
Box Number
036
Additional Notes
To be known as Oak Hill Hotel.
16 signatures in support of petition.
Receipt to keep a tavern.
January term.
2 items, 2 pieces
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 1860 F14 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Evens, Isaac
Evans, Isaac
Subcategory
Documentary Artifact
Search Terms
Little Britain Twp.
Place
Little Britain Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1860 F14 I01
Box Number
027
Additional Notes
Or Evans, Isaac.
Petition for an eating house.
2 items, 2 pieces
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 1862 F28 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Brogan, A.
Brogan, B.
Kirk, John
Patton, Robert
Taylor, J. C.
Furniss, T.
Morris, Benjamin
Furniss, Benjamin
Wright, James
Hess, Christopher
Gibson, William
Patterson, Edward B.
King, Marcerus
Townsend, H. P.
Hays, William
Wells, Nicholas H.
Hays, John
Harris, William P.
Evans, John J.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Little Britain Twp.
Place
Little Britain Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F28 I01
Box Number
029
Additional Notes
Also: B. Brogan.
Known as the Oak Hill Hotel.
Bond: John Kirk, Robert Patton.
Signers of petition: J. C. Taylor, T. Furniss, Benjamin Morris, Benjamin Furniss, James Wright, Christopher Hess, William Gibson, Edward B. Patterson, Marcerus King, H. P. Townsend, William Hays, Nicholas H. Wells, John Hays, William P. Harris, John J. Evans.
Receipt to keep a tavern.
3 items, 3 pieces
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 1862 F28 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Miller, Lydia J.
Paxson, J. F.
Jamison, J. C.
Gibson, William M.
Tollinger, George
Moore, Isaac
Jenkins, Jesse
Taylor, B. Franklin
Jamison, Samuel Jr.
Robinson, William
Sapp, Henry C.
Hilton, Joseph Jr.
Wright, James
Lynch, James C.
Zell, John W.
Johnson, John
Griffith, William
Subcategory
Documentary Artifact
Search Terms
Liquor License
Little Britain Twp.
Place
Little Britain Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F28 I02
Box Number
029
Additional Notes
Known as the Poplar Grove Hotel.
Bond: J. C. Jameson, J. F. Paxson.
Signers of petition: William M. Gibson, George Tollinger, Isaac Moore, Jesse Jenkins, J. C. Jamison, B. Franklin Taylor, Samuel Jamison Jr., William Robinson, Henry C. Sapp, Joseph Hilton Jr., James Wright, James C. Lynch, John W. Zell, John Johnson, William Griffith.
Receipt to keep a tavern.
Signers of remonstrance: Joseph Hilton Jr., Rebecca D. King, Marg N. Brabson, Eliza J. Brabson, J. W. Thompson, M. Eugenia Thompson, Catharine Thompson, Susan H. Griffith, Mary Pugh, Joseph Furniss, Morris Reynolds, William Wood, M. J. Jamison, William King, Jonathan Pickering, Guli Elma Pickering, Elizabeth M. Bradley, Addie Scott, Margaret J. Scott, John T. Hill, J. B. Millington, J. L. Wright, Rachel P. Wright, Anthony Pickering, Narcisa D. Wright, Rebecca J. Brown, Matilda J. White, Ann Kidd, Rachel Gibson, Hattie G. Scott, Eliza White, James A. Pyle, C. Brown, Eliza Gibson, Priscilla Bradley, H. C. Bradley, Lavinia Pennel, Annie Reynolds, Lewis Brown, Elias H. Pickering, S. E. Thompson, John Cummings, Abraham Scott, Isabel T. Hewes, Hettie E. Swift, Mary E. Millington, Philena C. Millington, Maggie White, Lizzie D. Haines, Mary R. Carter, Mary A. Thompson, Elizabeth Harlan, Siddie W. Harlan, William Peeples, Maria Peeples, Annie E. Brabson, Sarah J. Brabson, Hannah Brabson, James M. Ballance, Sarah Sollinger, Margret J. Sollinger, Mary J. Blackburn, William Wivel, Elizabeth H. Gibson, Matilda A. Patterson, Letita Carter, Anna Hensel, James A. Steel, Maggie A. Swift, Jane Wilson, John E. Miller, J. J. Pennel, Amanda R. Pennel, S. E. McClurg, Ann E. Roberts, Letitia P. Carter, Amos Carter, Maggie Jamison, H. Jamison, Lucy Jamison, Robert Scott, Tillie E. Scott, Annie Wright, Sallie Miller, Amelia Thompson, Emily M. Harlan, Mary R. Wason, Mary J. Wason, Eliza E. Wason.
4 items, 4 pieces
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 1862 F28 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Paxson, J. F.
Moore, Isaac
Paxson, James S.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Little Britain Twp.
Place
Little Britain Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F28 I03
Box Number
029
Additional Notes
Known as the Elim Inn.
Bond: Isaac Moore, James S. Paxson.
Signers of petition: W. W. Hensel, Francis Dowel, William W. Evans, Samuel S. Ewing, Samuel Clendenin, Washington Clendenin, Needham Wilson, N. M. Wilson, S. T. Wilson, D. M. Hastings, John W. Zell, E. M. Zell, Robert Wason, Samuel Jamison Sr.
Receipt to keep a tavern.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1901 F004 S
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 0014
People
Shaffer, Mary Isabella
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Little Britain Twp.
Collateral statement
Place
Little Britain Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1901 F004 S
Box Number
014
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 1902 F001 S
Date Range
1902
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
1902
Date of Accumulation
1849-1913
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Scott, Margaret J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Little Britain Twp.
Place
Little Britain Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1902 F001 S
Box Number
014
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 1902 F002 S
Date Range
1902
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
1902
Date of Accumulation
1849-1913
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Scott, Matilda
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Little Britain Twp.
Place
Little Britain Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1902 F002 S
Box Number
014
Additional Notes
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

41 records – page 1 of 5.