Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1875 F006 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
Binkley, Christian
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1875 F006 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 1879 F001 B
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 0001
People
Baker, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1879 F001 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 1885 F004 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
Bringolf, Benjamin
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1885 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 1887 F005 B
Date Range
1887
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
1887
Date of Accumulation
1849-1913
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brubaker, Abraham S.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1887 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
Renunciations
Title
Renunciations
Object ID
Ren 1911 F005
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Frankford, Samuel B.
Wechter, Fanny M.
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F005
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wechter, Fanny M.
Administrator: Graybill, D. W.
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
Sarah Ann Stauffer Photograph Collection
Object ID
S-01-10-34
Date Range
c. 1915
  1 image  
Object Name
Print, Photographic
Collection
Sarah Ann Stauffer Photograph Collection
Description
Charles Stauffer and Sarah Ann Stauffer standing on the walkway in front of their house at Lime Spring Farm.
Provenance
From Sarah Ann Stauffer Collection
Date Range
c. 1915
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Print, Photographic
Film Size
3.75 x 4.5 inches
Condition
Good
Object ID
S-01-10-34
Images
Less detail
Collection
Sarah Ann Stauffer Photograph Collection
Object ID
S-01-10-35
Date Range
c. 1915
  1 image  
Object Name
Print, Photographic
Collection
Sarah Ann Stauffer Photograph Collection
Description
Charles Stauffer and Sarah Ann Stauffer being held by an unidentified woman standing on the walkway in front of their house at Lime Spring Farm.
Provenance
From Sarah Ann Stauffer Collection
Date Range
c. 1915
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Print, Photographic
Film Size
3.75 x 4.5 inches
Condition
Good
Object ID
S-01-10-35
Images
Less detail
Collection
Postcard Collection
Object ID
963-002
Date Range
1910
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Main Street from the east, Landisville, PA. Written on front: "Joseph Minnich residence"
Date Range
1910
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Postcard
Print Size
3.25 x 5.5 inches
Publisher
D. B. Landis, Pluck Art Printery, Lancaster, Pa.
Condition
Good
Object ID
963-002
Images
Less detail
Collection
Postcard Collection
Object ID
963-004
Date Range
1913
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Zion Lutheran Church and Parsonage, Landisville, PA.
Date Range
1913
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Postcard
Print Size
3.25 x 5.5 inches
Publisher
D. B. Landis, Landis Art Press, Lancaster, Pa.
Condition
Good
Object ID
963-004
Images
Less detail
Collection
Postcard Collection
Object ID
963-005
Date Range
1910
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Main Street at center of Landisville, PA. Written on front: "Left - John Greider residence. Right - Simon Minnich residence"
Date Range
1910
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Postcard
Print Size
3.25 x 5.5 inches
Publisher
D. B. Landis, Pluck Art Printery, Lancaster, Pa.
Condition
Good
Object ID
963-005
Images
Less detail

10 records – page 1 of 1.