Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Object ID
Inv 1728 F001 O
Date Range
1728
Collection
Estate Inventories
Title
Estate inventory of Owin O'Neall
Description
Inventories of estates show name of decedent and township, date filed, itemized list of possessions and assets, appraised valuation, and signatures and affidavit of appraisers and administrators. Administrators' Accounts and Administrators' Bonds are also filed with this collection prior to 1776. Other estate related papers sometimes included before 1776 were: Orphans' Court papers, Renunciations, and Vendue Lists. Inventories were sometimes filed with the wills and may be at the courthouse. Appraisers often included widow's allotments in the inventories. Any additional information such as occupation, cause of death, or the listing of enslaved persons or indentured servants are noted in the database.
Prior to 1752, documents between the months of January and March were subject to double dating, as a result of the conflict between the Julian and Gregorian calendars. Therefore, documents filed between 1 January and 25 March have two years listed; one from the old Julian calendar and one from the new Gregorian calendar.
System of Arrangement
Arranged alphabetically and then chronologically within each letter.
Date Range
1728
Date of Accumulation
1728-1913
Year
1728
Creator
Pennsylvania. Orphans' Court (Lancaster County)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0095
People
O'Neall, Owin
Subcategory
Documentary Artifact
Subjects
Probate records
Search Terms
Estate inventories
Probate records
Place
Conestoga Twp.
Extent
138 boxes
Object Name
Estate Inventory
Language
English
Object ID
Inv 1728 F001 O
Box Number
095
Associated Material
The Lancaster County Archives has probate records after 1913.
Related Item Notes
Administrators' Accounts
Collateral Appraisements
Estate Vouchers
Miscellaneous Orphans' Court Papers
Renunciations
Vendue Lists
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1878 F011 B
Date Range
1878
Collection
Estate Inventories
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Berntheisel, George Washington
Subcategory
Need to Classify
Search Terms
Estate inventories
Inventories
Probate records
Place
West Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1878 F011 B
Box Number
014
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1876 F021 S
Date Range
1876
Collection
Estate Inventories
Date Range
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0119
People
Stevens, Thaddeus, Jr.
Subcategory
Need to Classify
Search Terms
Estate inventories
Inventories
Probate records
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1876 F021 S
Box Number
119
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1873 F007 B
Date Range
1873
Collection
Estate Inventories
Date Range
1873
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Barr, Theodosia Steele
Subcategory
Need to Classify
Search Terms
Estate inventories
Inventories
Probate records
Place
Eden Twp.
Object Name
Estate Inventory
Object ID
Inv 1873 F007 B
Box Number
013
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Title
Estate inventory for E. Ferree Hoover
Object ID
Inv 1876 F024 H
Date Range
1876
Collection
Estate Inventories
Title
Estate inventory for E. Ferree Hoover
Date Range
1876
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0057
People
Hoover, E. Ferree
Subcategory
Need to Classify
Search Terms
Estate Inventories
Probate records
Place
West Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1876 F024 H
Box Number
057
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1878 F001 C
Date Range
1878
Collection
Estate Inventories
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Charles, Adaline B.
Subcategory
Need to Classify
Search Terms
Estate inventories
Inventories
Place
Asbury Park, New Jersey
Object Name
Estate Inventory
Object ID
Inv 1878 F001 C
Box Number
022
Additional Notes
Alias Moss, Adaline B.
Asbury Park, Monmouth County, New Jersey.
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1879 F024 H
Date Range
1879
Collection
Estate Inventories
Date Range
1879
Year
1879
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0058
People
Hoch, James Jonathan
Subcategory
Documentary Artifact
Search Terms
Bluefields, Mosquito Reservation, Nicaragua
Estate inventories
Missionaries
Moravian missionaries
Place
Bluefields, Mosquito Reservation, Nicaragua
Object Name
Estate Inventory
Object ID
Inv 1879 F024 H
Box Number
058
Additional Notes
Occupation: Moravian missionary.
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1873 F004
Date Range
1873
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1873
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Barr, Theodosia Steele
Steele, William
Hildebrand, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Probate records
Place
none
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F004
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Steele, William.
Administrator: Hildebrand, 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 1877 F042
Date Range
1877
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
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.
Date Range
1877
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Calhan, Mary
Mack, Ann
Nolen, James
Nolen, Patrick
Watts, Joseph M.
Subcategory
Documentary Artifact
Search Terms
Columbia
Probate records
Renunciation
Place
Columbia
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1877 F042
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Nolen, James; Calhan, Mary; Nolen, Patrick.
Administrator: Watts, Joseph M.
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
Heritage Center Collection
Object ID
G.77.50.1
Date Range
c. 1789
  1 image  
Collection
Heritage Center Collection
Description
Birth & baptismal certificate on laid paper. Printed form with central textblock in German within a multiple line border. Infilled and decorated around textblock by Speyer; cross-legged angel at top, pelicans feeding young at sides and flowers at sides and bottom. Watercolors are red, blue, yellow, green and brown.
Infilled for Johannes, son of Valiendein (Valentine) and Eliesabetha (Elisabetha) Bohmer of Brecknock Township in Lancaster Co., born Dec. 13, 1788.
Georg Friederich Speyer (active 1774-1801) used this printed form produced c. 1789 by Barton & Johnson of Reading. See Notes.
Date Range
c. 1789
Year Range From
1789
Year Range To
1895
Creator
Speyer, Georg Friederich
Made By
Barton & Johnson
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Bin 2-F
Subcategory
Need to Classify
Subject
Fraktur art
Frakturs (Documents)
Baptismal records
Search Terms
Fraktur
Baptismal records
Object Name
Fraktur
Oither Names
Taufschein
Material
Paper, Ink, Watercolor
Height (in)
16.5
Width (in)
13
Dimension Details
Frame is 19.75 x 16'.
Condition
Good
Condition Date
2015-07-27
Condition Notes
General wear with numerous creases and wrinkles; one pronounced vertical centerline crease. Repaired tears, esp at left edge. All edges are ragged and uneven, esp. at right.
Conserved by CCAHA in 1989 (see report in file). Hinged into window mat & back mat. Relaced in its original frame using UF-3 Plexiglas and acid-free cardboard on reverse with a taped mylar dust shield.
Object ID
G.77.50.1
Notes
Printed form by Reading printers Thomas Barton and Benjamin Johnson, circa 1789 (see Klaus Stopp, The Printed Birth & Baptismal Certificates of the Pa. Germans, v. 4, p. 84). Speyer used this printed form for Johannes Bohmer who was born the previous year in1788.
Place of Origin
Lancaster County
Role
Artist
Credit
Gift of Mr. & Mrs. Richard Flanders Smith, Heritage Center Collection
Accession Number
G.77.50
Images
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1910 F001 N
Date Range
1910
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
1910
Date of Accumulation
1849-1913
Year
1910
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Nolt, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Hempfield Twp.
Inventories
Place
East Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1910 F001 N
Box Number
011
Additional Notes
Includes inventory.
2 items, 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 1912 F001 N
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 0011
People
Nolt, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Hempfield Twp.
Inventories
Place
East Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F001 N
Box Number
011
Additional Notes
Includes inventory.
2 items, 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 1879 F001 P
Date Range
1879
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
1879
Date of Accumulation
1849-1913
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Paul, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Cocalico Twp.
Inventories
Place
West Cocalico Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1879 F001 P
Box Number
012
Additional Notes
Only inventory as collateral appraisement.
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 1881 F001 P
Date Range
1881
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
1881
Date of Accumulation
1849-1913
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Peck, Benjamin
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Donegal Twp.
Inventories
Place
East Donegal Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F001 P
Box Number
012
Additional Notes
Attached inventory.
2 items, 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 1912 F003 F
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 0005
People
Forney, A. Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Lampeter Twp.
Inventories
Place
East Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F003 F
Box Number
005
Additional Notes
Also: copy of inventory.
2 items, 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 1874 F004 S
Date Range
1874
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
1874
Date of Accumulation
1849-1913
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Stauffer, Christian H.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Donegal Twp.
Inventories
Place
West Donegal Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F004 S
Box Number
013
Additional Notes
Only: inventory of personal property subject to collateral tax.
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 1881 F009 B
Date Range
1881
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
1881
Date of Accumulation
1849-1913
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brown, John D.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Earl Twp.
Inventories
Accounts
Place
West Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F009 B
Box Number
001
Additional Notes
Also: attached inventory and account.
3 items, 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 1871 F002 R
Collection
Estate Inventories
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0103
People
Redcay, Adam
Redge, Adam
Subcategory
Documentary Artifact
Place
Adamstown
Object Name
Estate Inventory
Object ID
Inv 1871 F002 R
Box Number
103
Additional Notes
Or Redge, Adam.
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1875 F005 R
Collection
Estate Inventories
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0104
People
Redcay, Elizabeth
Subcategory
Documentary Artifact
Place
Adamstown
Object Name
Estate Inventory
Object ID
Inv 1875 F005 R
Box Number
104
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1874 F005 R
Collection
Estate Inventories
Year
1874
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0104
People
Reddig, George
Subcategory
Documentary Artifact
Place
East Cocalico Twp.
Object Name
Estate Inventory
Object ID
Inv 1874 F005 R
Box Number
104
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail

20 records – page 1 of 1.