Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1852 F001 K
Date Range
1852
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
1852
Date of Accumulation
1849-1913
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Kober, Samuel
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1852 F001 K
Box Number
008
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 1900 F002 K
Date Range
1900
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
1900
Date of Accumulation
1849-1913
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Keiser, Susan
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1900 F002 K
Box Number
008
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
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1904 F006 K
Date Range
1904
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
1904
Date of Accumulation
1849-1913
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Krady, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1904 F006 K
Box Number
008
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 1908 F002 K
Date Range
1908
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
1908
Date of Accumulation
1849-1913
Year
1908
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0008
People
Kinsey, Isaac
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1908 F002 K
Box Number
008
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1851 F023 W
Date Range
1851
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1851
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0415
People
Wolf, Ann
Gibble, Lewis W.
Danner, Daniel
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1851 F023 W
Box Number
415
Additional Notes
Gibble, Lewis W.; Danner, Daniel. Executors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1855 F003 W
Date Range
1855
  1 document  
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1855
Year
1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0417
People
Walter, Jacob
Forrer, Christian
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1855 F003 W
Box Number
417
Additional Notes
Forrer, Christian. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Documents

AdAcct_1855_F003_W.pdf

Read PDF Download PDF
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1855 F018 W
Date Range
1855
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1855
Year
1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0417
People
Witmer, Christian
Metzgar, Andrew
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1855 F018 W
Box Number
417
Additional Notes
Metzgar, Andrew. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1818 #029
Date Range
1818
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1818
Date of Accumulation
1810-1901
Year
1818
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Bowers, George
Bowers, Philip
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Poor children
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1818 #029
Box Number
001
Notes
Entered into Q&A 1995/01/05.
Additional Notes
Poor children.
NAMES TAKEN FROM LANCASTER COUNTY TAX LISTS
Bowers, George.
Bowers, Philip.
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1851 F009 S
Collection
Estate Inventories
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0116
People
Shelly, Barbara
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1851 F009 S
Box Number
116
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1870 F053
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Sherer, Samuel
Sherer, Anna
Sherer, Abraham P.
Sherer, Elias P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F053
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Sherer, Anna.
Administrators Sherer, Abraham P.; Sherer, Elias P.
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

10 records – page 1 of 1.