Skip header and navigation

Revise Search

20 records – page 1 of 1.

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
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
Estate Inventories
Object ID
Inv 1743 F003 B
Date Range
1743
Collection
Estate Inventories
Date Range
1743
Year
1743
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Brubaker, John
Subcategory
Documentary Artifact
Place
Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1743 F003 B
Box Number
003
Additional Notes
Also administrators' bond.
2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1748 F011 B
Collection
Estate Inventories
Year
1748
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Brubaker, John
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1748 F011 B
Box Number
003
Additional Notes
Only administrators' bond.
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1760 F014 B
Collection
Estate Inventories
Year
1760
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Brubaker, John
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1760 F014 B
Box Number
004
Additional Notes
Also administrators' bond.
2 items, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
General Collection
Title
Photograph- Standing left to right: John Herr, Denver Herr, Jr. and Denver Herr, Sr.
Object ID
1-02-04-79
Date Range
August 1952
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Standing left to right: John Herr, Denver Herr, Jr. and Denver Herr, Sr.
Description
Standing left to right: John Herr, Denver Herr, Jr. and Denver Herr, Sr.
Date Range
August 1952
Storage Location
LancasterHistory, Lancaster, PA
People
Herr, John
Herr, Denver Jr.
Herr, Denver Sr.
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
4 x 5 inches
Object ID
1-02-04-79
Images
Less detail
Collection
General Collection
Title
Photograph- Lancaster 250th Year Celebration - Mayor Janice Stork speaking to a crowd in front of the Heritage Center Museum.
Object ID
1-02-04-25
Date Range
1992
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Lancaster 250th Year Celebration - Mayor Janice Stork speaking to a crowd in front of the Heritage Center Museum.
Description
Lancaster 250th Year Celebration - Mayor Janice Stork speaking to a crowd in front of the Heritage Center Museum.
Date Range
1992
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
People
Stork, Janice
Subcategory
Documentary Artifact
Search Terms
Mayors
Government
Politics
Politicians
Heritage Center Museum
Penn Square
Place
Lancaster
Object Name
Print, Photographic
Print Size
5.5 x 3.75 inches
Object ID
1-02-04-25
Images
Less detail
Collection
General Collection
Title
Photograph- Lancaster 250th year celebration band playing in front of the Heritage Center Museum at Penn Square.
Object ID
1-02-04-26
Date Range
1992
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Lancaster 250th year celebration band playing in front of the Heritage Center Museum at Penn Square.
Description
Lancaster 250th year celebration band playing in front of the Heritage Center Museum at Penn Square.
Date Range
1992
Creator
Herr, John
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Celebrations
Bands
Music
Musicians
Place
Lancaster
Object Name
Print, Photographic
Print Size
5.5 x 3.75 inches
Object ID
1-02-04-26
Images
Less detail
Collection
General Collection
Title
Photograph- John Brubaker as a child
Object ID
1-02-03-16
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- John Brubaker as a child
Description
John Brubaker as a child
Creator
Lease, Ammon M.
Storage Location
LancasterHistory, Lancaster, PA
People
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Children
Object Name
Print, Photographic
Print Size
3.5 x 4.625 inches
Object ID
1-02-03-16
Images
Less detail
Collection
General Collection
Title
Photograph- John Brubaker as a child.
Object ID
1-02-03-17
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- John Brubaker as a child.
Description
John Brubaker as a child.
Creator
Lease, Ammon M.
Storage Location
LancasterHistory, Lancaster, PA
People
Brubaker, John
Subcategory
Documentary Artifact
Search Terms
Children
Object Name
Print, Photographic
Print Size
3.5 x 4.625 inches
Object ID
1-02-03-17
Images
Less detail
Collection
General Collection
Object ID
2-06-07-23
Date Range
1909
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Lancaster Symphony Orchestra, Raymond Myers, Director, at the YMCA Martin Auditorium. Members are identified by number and are as follows:1- John Knight, 2- Wm. Bentz, 3- Harry Miller, 4- George Luttenberger, 8- E. L. Wolf, 9- William Trost,10- Arron Eshleman,11- Whitney Young,12- John Ammon,17- Herbert Beck, 6- Christ Maier,15- Herbert Waitz, 5- John Brubaker,13- W. F. Myers,14- Stewart Thorbahn, 7- A. Peterson,16- Raymond Myers,18- Paul Beck
Date Range
1909
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
People
Myers, Raymond
Knight, John
Bentz, William
Miller, Harry
Luttenberger, George
Wolf, E. L.
Trost, William
Eshleman, Aaron
Young, Whitney
Ammon, John
Beck, Herbert
Maier, Christ
Waitz, Herbert
Brubaker, John
Myers, W. F.
Thorbahn, Stewart
Peterson, A.
Beck, Paul
Subcategory
Documentary Artifact
Search Terms
Lancaster Symphony Orchestra
YMCA
Martin Auditorium
Place
Lancaster
Object Name
Print, Photographic
Print Size
9.5 x 7.5 inches
Object ID
2-06-07-23
Images
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
Renunciations
Title
Renunciations
Object ID
Ren 1828 F022
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
Fehl, Jacob Jr.
Fehl, Susanna
Good, John
Herr, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F022
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fehl, Susanna.
Administrators: Good, John; Herr, 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 1851 F039
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Herr, Abraham
Herr, Margaret
Herr, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F039
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Margaret.
Administrator: Herr, 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 1847 F031
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Herr, John
Herr, Nancy
Lintner, Daniel
Herr, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F031
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: farmer.
Renouncer: Herr, Nancy.
Administrators: Lintner, Daniel; Herr, Daniel.
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 1848 F034
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Herr, Benjamin
Herr, Maria
Herr, John
Herr, Christian B.
Herr, Henry C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F034
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Maria.
Administrators: Herr, John; Herr, Christian B.; Herr, Henry C.
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 1848 F035
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Herr, John
Herr, Susan
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F035
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Susan.
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 1823 F007
Date Range
1823
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
1823
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1823
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Herr, John
Herr, Susanna
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1823 F007
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Susanna
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 1833 F008
Date Range
1833
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
1833
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1833
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Derredinger, John
Stauffer, John
Herr, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Safe Harbor, Manor Twp.
Place
Safe Harbor, Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1833 F008
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Derredinger, John.
Administrators: Stauffer, John; Herr, 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 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

20 records – page 1 of 1.