Skip header and navigation

Revise Search

162 records – page 1 of 17.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1870 F001 A
Date Range
1870
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
1870
Date of Accumulation
1849-1913
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Armstrong, George
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Leacock Twp.
Place
Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1870 F001 A
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 1881 F005 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
Becher, Nicholas
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Leacock Twp.
Collateral statement
Place
Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F005 B
Box Number
001
Additional Notes
Also: statement of estate attached
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 1883 F001 B
Date Range
1883
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
1883
Date of Accumulation
1849-1913
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Bair, George W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Leacock Twp.
Place
Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1883 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 1883 F002 B
Date Range
1883
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
1883
Date of Accumulation
1849-1913
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Bender, William
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Leacock Twp.
Place
Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1883 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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1887 F003 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
Beam, Eliza
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Leacock Twp.
Place
Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1887 F003 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #592
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Anderson, Isaac
Anderson, Margaret
Anderson, Rachel
Anderson, Robert
Anderson, William
Bair, Abraham
Bair, Magdalena
Bair, Mrs.
Beck, Amos
Beck, Bernard
Beck, Emmanuel
Bender, Diana
Bender, Joseph
Bender, Samuel
Book, John
Book, Matilda
Book, Mrs.
Caskey, Eliza
Caskey, James
Caskey, Nathan
Clowner, Abraham
Clowner, Jacob
Corker, Luke
Corker, Sarah
Corl, Henry
Corl, Uriah
Creek, Catharine
Creek, Peter
Ervin, Susan
Eshelman, Elizabeth
Eshelman, John
Eshelman, Rebecca
Fellebaum, Mary
Fellebaum, William
Fellenbaum, Edward
Frymyer, Daniel
Frymyer, Jacob
Getz, Sarah
Getz, Mrs.
Graham, Elizabeth
Graham, Harrison
Griffith , Jacob K.
Griffith, Mary Ann
Griffith, Mrs.
Hamilton, Mary Ann
Hamilton, William
Hamilton, Mrs.
Hasson, Margaret
Hasson, Samuel
Hasson, William
Hasson, Mrs.
Hoar, Evelina
Hoar, Jonathan
Hoar, Joseph
Hummel, Rudolph
Hummel, Mrs.
Hutcheson, Elizabeth
Hutcheson, Jacob
Hutcheson, Mary
Kelly, Elizabeth
Kelly, John
Kurtz, Christ
Kurtz, Elizabeth
Kurtz, William
Larue, David
Larue, Isaac
McCanna, Bernard
McCanna, John
McCanna, William
McKelleps, John
McNeal, Archibald
McNeal, Daniel
McNeal, Samuel
Mecalep, Daniel
Mellinger, Charles
Mellinger, William
Miller, Jacob
Miller, Mary
Mimm, Jacob
Mimm, John
Morrow, Jacob
Morrow, Jemima
Morrow, Thomas
Myers, Jacob
Myers, Nancy
Parmer, Ann
Parmer, Eliza
Parmer, Emmanuel
Parmer, Isaac
Parmer, John
Parmer, Solomon
Richman, Eliza
Richman, Mrs.
Rinderknecht, Elizabeth
Rinderknecht, Henry
Rinderknecht, Mary
Ronk, David
Ronk, Margaret
Ronk, Samuel
Royer, John
Royer, Mrs.
Shippen, Eliza
Shippen, Sampson
Shippen, Samuel
Simmons, John
Simmons, Jonathan
Simmons, Washington
Skiles, George
Skiles, John
Skiles, Margaret
Skiles, Mary
Slack, John
Slack, Joseph
Slack, Thomas
Spindler, Barbara
Spindler, Mary
Spindler, Michael
Spindler, Susanna
Webbert, George
Webbert, John
Webbert, Peggy
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #592
Box Number
009
Notes
Entered into Q&A 1994/06/23.
Additional Notes
List of poor children.
Anderson, William. Farther of Anderson, Isaac. age 7.
Anderson, Robert. Father of Anderson, Rachel, age 9; Anderson, Margaret, age 11.
Bair, _____ Mrs. Widow. Mother of Bair, Abraham, age 10; Bair, Magdalena, age 8.
Bender, Joseph. Father of Bender, Diana, age 10; Bender, Samuel, age 8.
Beck, Bernard. Father of Beck, Amos, age 8; Beck, Emmanuel, age 10.
Book, _____ Mrs. Widow. Mother of Book, John, age 11; Book, Matilda, age 9.
Corl, Henry. Father of Corl, Uriah, age 6.
Clowner, Jacob. Father of Clowner, Abraham, age 7; Clowner, Jacob, age 9.Creek, Peter. Father of Creek, Catharine, age 10.
Corker, Luke. Father of Corker, Sarah, age 10.
Caskey, James. Father of Caskey, Eliza, age 10; Caskey, Nathan, age 9.
Eshelman, John. Father of Eshelman, Elizabeth, age 8; Eshelman, Rebecca, age 9.
Ervin, Susan. Age 9.
Fellebaum, William. Father of Fellenbaum, Edward, age 9; Fellebaum, Mary, age 10.
Frymyer, Jacob. Father of Frymyer, Daniel, age 7.
Getz, _____ Mrs. Widow. Mother of Getz, Sarah, age 10.
Graham, Elizabeth. Mother of Graham, Harrison, age 9.
Griffith, _____ Mrs. Widow. Mother of Griffith , Jacob K., age 9; Griffith, Mary Ann,age 8.
Hasson, _____ Mrs. Widow. Mother of Hasson, Margaret, age 11; Hasson, Samuel, age 9; Hasson, William, age 5.
Hoar, Jonathan. Father of Hoar, Evelina, age 6; Hoar, Joseph, age 11.
Hutcheson, Jacob. Father of Hutcheson, Elizabeth, age 9; Hutcheson, Mary, age 7.
Hamilton, _____ Mrs. Widow. Mother of Hamilton, Mary Ann, age 11; Hamilton, William, age 9.
Kurtz, Christ. Father of Kurtz, Elizabeth, age 9; Kurtz, William, age 8.
Kelly, John. Father of Kelly, Elizabeth, age 9; Kelly, John, age 7.
Larue, Isaac. Father of Larue, Isaac, age 11; Larue, David, age 10.
Miller, Jacob. Father of Miller, Mary, age 7.
McKelleps, John. Father of McKelleps, John, age 8.
Mecalep, Daniel. Age 10.
McCanna, John. Father of McCanna, Bernard, age 11; McCanna, William, age 8.
McNeal, Archibald. Father of McNeal, Daniel, age 8; McNeal, Samuel, age 7.
Mellinger, Charles. Father of Mellinger, William, age 7.
Mimm, John. Father of Mimm, Jacob, age 7; Mimm, John, age 5.
Myers, Jacob. Father of Myers, Nancy, age 6.
Morrow, Thomas. Father of Morrow, Jacob, age 8; Morrow,, Jemima, age 9.
Parmer, Solomon. Father of Parmer, Ann, age 9; Parmer, Isaac, age 10.
Parmer, Emmanuel. Father of Parmer, Eliza, age 9; Parmer, John, age 11.
Rinderknecht, Henry. Father of Rinderknecht, Elizabeth, age 7; Renderknecht, Mary, age 11.
Richman, _____ Mrs. Widow. Mother of Richman, Eliza, age 10.
Ronk, Samuel. Father of Ronk, David, age 8; Ronk, Margaret, age 6.
Spindler, Michael. Father of Spindler, Barbara, age 11; Spindler, Mary, age 6; Spindler, Susanna, age 8.
Skiles, John. Father of Skiles, George, age 11; Skiles, Margaret, age 8; Skiles, Mary, age 6.
Slack, John. Father of Slack, Joseph, age 11; Slack, Thomas, age 9.
Simmons, John. Father of Simmons, Washington, age 10; Simmons, Jonathan, age 10.
Shippen, Sampson. Father of Shippen, Eliza, age 11; Shippen, Samuel, age 7.
Webbert, John. Father of Webbert, George, age 8; Webbert, Peggy, age 10.
Hummel, _____ Mrs. Mother of Hummel, Rudolph, age 5.
Royer, _____ Mrs. Mother of Royer, John, age 9.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1829 #076
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Lukens, Martha
Miller, Mary
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1829 #076
Box Number
009
Notes
Entered into Q&A 1993/03/04.
Additional Notes
Poor children.
Lukens, Martha. Teacher.
Miller, Mary.
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
Renunciations
Title
Renunciations
Object ID
Ren 1838 F017
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Herr, Francis
Herr, Lydia
Herr, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F017
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Lydia.
Administrators: Herr, Martin; Herr, Francis.
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 1838 F034
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Stark, John
Stark, Anne
Stark, Joseph
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F034
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stark, Anne.
Administrator: Stark, Joseph.
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 1839 F013
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Cooper, Mary
Cooper, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F013
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Cooper, James.
Administrator: None.
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

162 records – page 1 of 17.