Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1844 F012 K
Date Range
1844
Collection
Administrators Accounts
Title
Administrators Accounts
Date Range
1844
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0204
People
Koerper, Gotlieb Jr.
Snyder, Samuel S.
Hartman, David
Subcategory
Documentary Artifact
Search Terms
Administrators' accounts
Probate records
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1844 F012 K
Box Number
204
Additional Notes
Snyder, Samuel S.; Hartman, David. Administrators.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F108
Date Range
1895
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
1895
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Burg, Sallie
Holtzworth, Jacob
Holtzworth, Susan
Snyder, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Probate records
Place
East Hempfield Twp.
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Holtzworth, Susan.
Renouncers: Holtzworth, Jacob; Holtzworth, [ ].
Administrator: Burg, Sallie.
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 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
Estate Inventories
Object ID
Inv 1884 F008 S
Collection
Estate Inventories
Year
1884
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0120
People
Sheirich, Abraham
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1884 F008 S
Box Number
120
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1875 F009 S
Collection
Estate Inventories
Year
1875
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0118
People
Sheirick, Susanna
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1875 F009 S
Box Number
118
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1899 F011 S
Collection
Estate Inventories
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0122
People
Shenck, Abraham H.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1899 F011 S
Box Number
122
Additional Notes
1 item, 3 pieces
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1824 F008 S
Collection
Estate Inventories
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0113
People
Shenk, Magdalena
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1824 F008 S
Box Number
113
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1883 F030 S
Collection
Estate Inventories
Year
1883
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0119
People
Stigler, Daniel K.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1883 F030 S
Box Number
119
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1881 F027 S
Collection
Estate Inventories
Year
1881
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0119
People
Summy, Henry C.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1881 F027 S
Box Number
119
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail

10 records – page 1 of 1.