Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1868 F001 B
Date Range
1868
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
1868
Date of Accumulation
1849-1913
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Clay Twp.
Place
Clay Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1868 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 1897 F006 B
Date Range
1897
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
1897
Date of Accumulation
1849-1913
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral statement
Place
none
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1897 F006 B
Box Number
002
Additional Notes
Only: collateral statement
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F27 I10
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0025
People
Summy, Daniel
Brubaker, John
Leaman, Samuel L.
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F27 I10
Box Number
025
Additional Notes
Bond: John Brubaker, Samuel L. Leaman.
Receipt.
Signers of petition for an eating house: Henry H. Kurtz, Isaac Landis, John Evans, Jacob Bassler, Benjamin W. Harnish, [unknown signature], John Brubaker, John Neff, Samuel L. Leaman, Abraham Rohrer, Daniel Dietrich, William Ressler.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F22 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F22 I02
Box Number
019
Additional Notes
Located at Binkley's Bridge, on the New Holland turnpike.
April term.
Signers of petition: John Stouffer, Henry H. Kurtz, Andrew Balmer, Henry Althouse, Isaac Landis, Jacob L. Landis, Jacob Esbenshade, Isaac Hostetter, Henry Forney, Michael Martin, William Witman, John Gerber.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F29 I11
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
Summy, Daniel
Brubaker, John
Leaman, Samuel L.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F29 I11
Box Number
032
Additional Notes
Known as Binkleys Bridge Inn.
Bond: Brubaker, John; Leaman, Samuel L.
12 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F30 I10
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Summy, Daniel
Brubaker, John
Leaman, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F30 I10
Box Number
029
Additional Notes
Known as the Binkleys Bridge Hotel.
Bond: John Breubaker, Samuel L. Leaman.
Signers of petition: Daniel Dietrich, Abraham D. Heller, Henry Friedel, Henry Althouse, [signature in German], Henry Eberle, John Neff, Samuel L. Leaman, John Brubaker, Abraham Rohrer, John J. [Cake], C. L. [Husberer], Henry Haverstick.
Receipt to keep a tavern.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1834 F005
Date Range
1834
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
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Brubaker, Jacob
Brubaker, Catharine
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F005
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Catherine.
Administrator: Brubaker, 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 1854 F009
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Brubaker, John
Brubaker, Maria
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F009
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brubaker, Maria.
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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1828 F006
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Brubaker, John
Brubacher, David
Brubaker, Ann
Stehman, John
Brubaker, Abraham
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 1828 F006
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Brubacher, David; Brubaker, Ann.
Administrators: Stehman, John; Brubaker, Abraham.
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 1876 F011
Date Range
1876
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
1876
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Brubaker, John
Fassnacht, Susanna
Stober, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1876 F011
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fassnacht, Susanna.
Administrator: Stober, 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F42 I01
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Brubaker, John
Search Terms
Liquor License
Rapho Twp.
Place
Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F42 I01
Box Number
036
Additional Notes
19 signatures in support of petition.
April term.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1865 F30 I12
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0034
People
Rathfon, Michael W.
Brubaker, John
Hunsecker, C. L.
Search Terms
Liquor License
Manheim Twp.
Place
Manheim Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1865 F30 I12
Box Number
034
Additional Notes
Known as Binkley Bridged Hotel.
Bond: Brubaker, John; Hunsecker, C. L.
13 signatures in support of petition.
Receipt to keep a tavern.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1841 F12 I03
Date Range
1841
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Petersburg, East Hempfield Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F12 I03
Box Number
014
Additional Notes
Located in the central part of the village of Petersburg.
Petition not granted.
April term.
Signers of Petition: J. H. Kurtz, Andrew Kauffman, George Gamber, Jacob Hershey, Henry Imhoff, John Landes, [signature in German], John A. Lutz, John Stauffer, Christian Kauffman, John Johns, Samuel Parker, Jacob H. Kauffman.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1841 F20 I01
Date Range
1841
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1841
Year
1841
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Binkley's Bridge, Manheim Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1841 F20 I01
Box Number
014
Additional Notes
Petition granted.
April term.
Signers of Petition: John Stouffer, Benjamin Johnson, Jacob K. Landis, Jacob Esbenshade, [signature in German], Abraham Hershey, John Zook Jr., William Rock, David Binkley, Hanry Landis, Samuel Beecher, George Shreiner Jr.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1789 F007 B
Date Range
1789
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1789
Year
1789
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1789 F007 B
Box Number
005
Additional Notes
Miller, Tobias; Brubaker, Christian. Executors.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1809 F11 I01
Date Range
1809
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1809
Year
1809
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Manheim Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1809 F11 I01
Box Number
002
Additional Notes
Located near Binkley's Bridge on Conestoga Creek.
Petition allowed.
Signers of petition: David Binkly, John Heller, Jacob Byler, George Shreiner, Jacob Greider, Jacob Frantz, John Johnsen, George Bard, John Basler, Christian Metzler, John Shreiner, and one other.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1805 F014 B
Date Range
1805
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1805
Year
1805
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1805 F014 B
Box Number
007
Additional Notes
Meyer, John. Executor.
1 item, 1 piece
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 1811 F008 B
Date Range
1811
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1811
Year
1811
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1811 F008 B
Box Number
007
Additional Notes
Brubaker, Philip. Executor.
Also: Administration certificate.
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 F043 B
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 0021
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1855 F043 B
Box Number
021
Notes
Kemper, John. Administrator.
2 item, 2 pieces
Additional Notes
Kemper, John. 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1885 F055 B
Date Range
1885
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1885
Year
1885
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0038
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1885 F055 B
Box Number
038
Additional Notes
Risser, John H.; Risser, Christian. Executors.
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

20 records – page 1 of 1.