Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1886 F003 L
Date Range
1886
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
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Long, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F003 L
Box Number
009
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
Estate Inventories
Object ID
Inv 1747 F004 L
Collection
Estate Inventories
Year
1747
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0072
People
Long, John
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1747 F004 L
Box Number
072
Additional Notes
Also administrators' bond.
Please use photocopy.
2 items, 5 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1758 F006 L
Collection
Estate Inventories
Year
1758
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0072
People
Long, John
Subcategory
Documentary Artifact
Place
Tulpehocken Twp., Lancaster County
Object Name
Estate Inventory
Object ID
Inv 1758 F006 L
Box Number
072
Additional Notes
Only administrators' account.
1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1756 F007 L
Collection
Estate Inventories
Year
1756
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0072
People
Long, John
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1756 F007 L
Box Number
072
Additional Notes
Only administrators' account. Please use photocopy. 1 item, 6 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1744 F004 L
Date Range
1744
Collection
Estate Inventories
Date Range
1744
Year
1744
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0072
People
Long, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1744 F004 L
Box Number
072
Additional Notes
Also administrators' bond, administrators' account 1746.
3 items, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1750 F002 L
Collection
Estate Inventories
Year
1750
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0072
People
Long, John
Subcategory
Documentary Artifact
Place
Tulpehocken Twp., Lancaster County
Object Name
Estate Inventory
Object ID
Inv 1750 F002 L
Box Number
072
Additional Notes
Second inventory in German.
2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1753 F002 L
Collection
Estate Inventories
Year
1753
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0072
People
Long, John
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1753 F002 L
Box Number
072
Additional Notes
Also administrators' bond.
2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1856 F037
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Long, John
Long, Mary
Long, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F037
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Long, Mary.
Administrator: Long, William.
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 1844 F029
Date Range
1844
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
1844
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1844
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Long, John
Long, Mary
Markley, David
Groff, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1844 F029
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Long, Mary.
Administrator: Markley, David; Groff, 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 1817 F002
Date Range
1817
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
1817
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1817
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Long, John
Long, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1817 F002
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Long, Benjamin.
Administrators: 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 F037
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
Keller, John
Keller, Eve
Long, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Cocalico Twp.
Place
Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F037
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keller, Eve.
Administrator: Long, 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 1849 F047
Date Range
1849
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
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Long, John
Long, Frances
Long, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F047
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Long, Frances.
Administrator: Long, 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 1839 F027
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
Johnson, Samuel A.
Johnson, Barbara
Penny, James
Long, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F027
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Johnson, Barbara.
Administrators: Penny, James; Long, 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 1826 F047
Date Range
1826
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
1826
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1826
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Maxwell, John
Maxwell, Abby Ann
Long, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Drumore Twp.
Place
Drumore Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1826 F047
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Maxwell, Abby Ann.
Administrator: Long, 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
Quarter Sessions
Title
Quarter Sessions
Object ID
JUN 1755 F004 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1754
Storage Location
LancasterHistory, Lancaster, PA
People
Long, John
Beaty, William
Kincade, Samuel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JUN 1755 F004 QS
Additional Notes
Also: Beaty, William; Kincade, Samuel.
Recognizance.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1757 F001 QS
Date Range
1757/11
Collection
Quarter Sessions
Title
Quarter Sessions
Date Range
1757/11
Year
1757
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Clark, John
Clark, William
Cornman, Abraham
Crawford, John
Crawford, William
Ferree, John
Fouts, John
Fults, Henry
Gibones, John
Gillerest, James
Hains, Jacob
Haynes, Joseph
Jameson, William
Keylor, Casper
Long, Hugh
Long, John
Renalt, John
Smith, Henry
Willson, Abraham
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Constables
Constable's return
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
NOV 1757 F001 QS
Additional Notes
Constable Returns.
Return of the Constable of Lebanon Twp., return Abraham Cornman, Henry Smith to sell liquor by the pint and John Renalt. Constable William Clark.
Return of the Constable of Little Britain Twp., return James Gillerest and John Gibones for retailing spirits by the [smalls] and Abraham Willson for selling rum by the quart and gallon.
Return of the Constable of Drumore Twp., return John Long, John Crawford, and Hugh Long who sells rum and cider by the small measure. William Crawford Constable.
Return of the Constable of Lampeter Twp., return Joseph Haynes, John Clark, and Casper Keylor for selling rum, wine and cider by small measure. Jacob Hains Constable.
Return of the Constable of Strasburg Twp., return John Fouts and John Ferree for selling rum and wine by small measure. Henry Fults Constable.
5 items, 6 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
FEB 1793 F002 QS
Date Range
1793/02
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1793/02
Year
1793
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Hackerty, James
Don, Michael
O'Neil, John
Warton, Thomas
Money, Elizabeth
Moore, Joseph
Clark, Bartholomew
Bowers, Michael
Long, John
Kuster, Tobias
Evans, Hugh
Kreisse, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Return of criminals
Returns
Prisoners
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
FEB 1793 F002 QS
Additional Notes
Return of prisoners.
James Hackerty,Michael Don, John O'Neil, Thomas Warton, Elizabeth Money, Joseph Moore, Bartholomew Clark, Michael Bowers, John Long, Tobias Kuster, Hugh Evans, John Kreisse.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
SEP 1785 F002 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1785
Storage Location
LancasterHistory, Lancaster, PA
People
Long, John
Eackman, John
Gable, Barbra
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: larceny
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
SEP 1785 F002 QS
Additional Notes
Recognizance, charged with larceny.
Additional names: John Eackman, Barbra Gable.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
SEP 1785 F003 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1785
Storage Location
LancasterHistory, Lancaster, PA
People
Long, John
Dods, Alexander
Bell, Patterson
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
SEP 1785 F003 QS
Additional Notes
Recognizance of Alexander Dods, to enter a bill of indictment against defendant.
Additional name: Patterson Bell.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
MAY 1781 F017 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1781
Storage Location
LancasterHistory, Lancaster, PA
People
Long, John
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: tippling house
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1781 F017 QS
Additional Notes
Process sur indictment, charged with keeping a tippling house.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

20 records – page 1 of 1.