Skip header and navigation

Revise Search

51 records – page 1 of 3.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1881 F003 H
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 0006
People
Herr, Abraham
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 1881 F003 H
Box Number
006
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
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 Fire Department
Object ID
MG0545_Series02
Date Range
1856-1897
  1 document  
Collection
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2
Title
George and Rhonda Andreadis Collection of Lancaster City Records, Series 2 Fire Department
Description
The documents in MG0545, Series 2 represent the business of the City of Lancaster related to the fire department, which was established in 1881 by consolidating the private fire companies in the city. These nineteenth century documents are primarily invoices for engine and hose parts and repairs; horse tack, feed and stables; alarm boxes; supplies; engine house maintenance; and salary payments. A few invoices are for the earlier volunteer fire companies.
Admin/Biographical History
"A radical change in the method of providing protection against fire was brought about in 1882, a paid city fire department being substituted for the volunteer fire companies. The old system had to some extent fallen into
disrepute and become inefficient. The ordinance creating the new system was approved Dec. 21, 1881, and actual organization was commenced in February 1882 by the appointment of Henry N. Howell as chief engineer.
The engine-houses, engines, and hose-carts of the American and Washington Fire Companies were purchased, and also the engines of the Union and Sun Companies and the house of the Humane. The department was in working order in April 1882 and has since then been constantly undergoing improvement."
Ellis, Franklin and Samuel Evans. History of Lancaster County, Pennsylvania, with Biographical Sketches of Many of Its Pioneers and Prominent Men. Philadelphia: Everts & Peck. 1883.
System of Arrangement
This collection is organized into series by subject:
Series 1 Market Houses
Series 2 Fire Department
Series 3 Bridges
Series 4 Railroads
Series 5 Lamps and Lighting
Series 6 Relief Fund
Series 7 Administrative Records
Date Range
1856-1897
Year Range From
1856
Year Range To
1897
Date of Accumulation
1856-1897
Creator
Lancaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 11
People
Albright, Robert
Barr, Charles H.
Bateman, William H.
Beidle, John
Bihl, A. F.
Blickenderfer, R.
Brimmer, Fred
Brimmer, George H.
Brown, Daniel
Brown, George W.
Calder, George Jr.
Colvin, C. H.
Cox, Samuel B.
Cummings, W. P.
Eby, Jonas F.
Edgerley, Edward
Erisman, H. M.
Eshelman, J. W.
Faust, Jacob
Finney, W. B.
Glazier, Henry
Groff, Abraham S.
Groff, H. E.
Groff, Nathaniel
Hartman, Army
Hatz, Jacob
Hawthorn, John A.
Heinitsh, John F.
Herr, Abraham
Herr, Allan A.
Herr, J. L.
Herr, M. B.
Hirsh, B. W.
Hoch, W. T.
Huber, Joseph H.
Jacks, Samson
Jahn, Francis
Jeffries, John R.
Kitch, Davis
Kreider, Jacob S.
Martin, B. B.
Miller, Fred
Miller, H. C.
Miller, Mrs. L.
Pfeiffer, F. W.
Plitt, Edward
Pontz, Adam
Ringwalt, Amos
Roote, G. W.
Rudy, Frank H.
Rudy, Philip
Schum, Philip
Shaub, H.
Shaub, J. C.
Shenk, B. M.
Shenk, Charles G.
Shindle, J. P.
Shirk, Reuben
Smeltz, Edmond S.
Steigerwalt, H. J.
Sutton, J. L.
Vondersmith, H. B.
Walker, Edward
Welchans, A. C.
Wilson, William H.
Wise, Zeb
Wohlsen, William
Wylie, William T.
Zook, Jacob K.
Subjects
Fire departments
Volunteer fire departments
Business records
Lancaster (Pa.)
Search Terms
American Fire Engine and Hose Company
Baumgardner Company
Baumgardner, Eberman and Company
Baumgardners and Jefferies
Binkley's Bridge Post Office
Burger and Anderson
Business records
C. V. Rote and Company
Centennial Pastry Board
Chambers and Palmer
Citizens' Electric Light, Heat and Power Company
City Hotel
Crystal Ice Company
D. B. Landis and Son
Dennison Manufacturing Company
Dialogue and Serrill
Eagle Spoke and Bending Works
Eureka Fire Company
Everts and Overdeer
Finding aids
Fire departments
Friendship Fire Company
Fulton Cotton Mill
Gamewell Fire Alarm Telegraph Company
George M. Steinman and Company
Gleason and Bailey Manufacturing Company
Gutta Percha and Rubber Manufacturing Company
Henwood Company
Humane Fire Company
Invoices
J. B. Prescott and Son
J. B. Shannon and Sons
J. M. Migeod and Son
J. P. Stormfeltz and Sons
John Best and Son
L. G. Tillotson and Company
La France Fire Engine Company
Lancaster
Lancaster Gas Light and Fuel Company
Lancaster Planing Mill Company
Lancaster Son and Company
Lancaster Steam Soap and Candle Works
Lowell Harness and Collar Company
Manchester Locomotive Works
Manuscript groups
Marion and Stoy
McLaughlin and Gesell
Miller and Hartman
Patrick and Carter Company
Philip Lebzelter and Company
Phoenix Cork Works
Reilly Brothers and Raub
Ridenour and Schaum
Samuel Eastman and Company
Shiffler Fire Company
Southern Electric Company
Stoner, Shreiner and Company
Sun Fire Company
Union Fire Company
Washington Fire Company
Wilfing and Sawyer
Extent
2 boxes, 72 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0545_Series02
Location of Originals
LancasterHistory
Related Item Notes
Lancaster City Archives
George and Rhonda Andreadis Collection of Lancaster City Records, MG0545
Access Conditions / Restrictions
No restrictions. Original documents may be used. Please contact research@lancasterhistory.org prior to visit.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-545, Series 2
Other Number
MG-545, Series 2
Classification
MG0545
Description Level
Series
Custodial History
Note: These documents are mostly administrative records, not permanent records, and were likely purged by the city offices when they were no longer needed. We are fortunate that they survived as they contain details about Lancaster's past.
Collection was organized and rehoused by PH, Summer 2011; finding aid typed by HST, April 2012.
Documents
Less detail
Collection
Estate Inventories
Object ID
Inv 1807 F010 H
Collection
Estate Inventories
Year
1807
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0051
People
Herr, Abraham
Subcategory
Need to Classify
Place
Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1807 F010 H
Box Number
051
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1845 F005 H
Collection
Estate Inventories
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0054
People
Herr, Abraham
Subcategory
Need to Classify
Place
Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1845 F005 H
Box Number
054
Additional Notes
Includes widow's allotment. Occupation: farmer. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1851 F009 H
Collection
Estate Inventories
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0055
People
Herr, Abraham
Subcategory
Need to Classify
Place
Bart Twp.
Object Name
Estate Inventory
Object ID
Inv 1851 F009 H
Box Number
055
Additional Notes
Also additional inventory, widow's allotment. 3 items, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1851 F010 H
Collection
Estate Inventories
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0055
People
Herr, Abraham
Subcategory
Need to Classify
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1851 F010 H
Box Number
055
Additional Notes
Also widow's allotment. 2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1820 F004 H
Collection
Estate Inventories
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0052
People
Herr, Abraham
Subcategory
Need to Classify
Place
Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1820 F004 H
Box Number
052
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1849 F009 H
Collection
Estate Inventories
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0054
People
Herr, Abraham
Subcategory
Need to Classify
Place
Manheim Twp.
Object Name
Estate Inventory
Object ID
Inv 1849 F009 H
Box Number
054
Additional Notes
Occupation: farmer. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1824 F012 H
Collection
Estate Inventories
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0052
People
Herr, Abraham
Subcategory
Need to Classify
Place
Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1824 F012 H
Box Number
052
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1869 F012 H
Collection
Estate Inventories
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0056
People
Herr, Abraham
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1869 F012 H
Box Number
056
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1799 F006 H
Collection
Estate Inventories
Year
1799
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0050
People
Herr, Abraham
Subcategory
Need to Classify
Place
Strasburg Twp.
Object Name
Estate Inventory
Object ID
Inv 1799 F006 H
Box Number
050
Additional Notes
Occupation: miller. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1879 F017 H
Collection
Estate Inventories
Year
1879
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0058
People
Herr, Abraham
Subcategory
Need to Classify
Place
East Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1879 F017 H
Box Number
058
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1879 F029
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Herr, Abraham
Herr, Barbara
Witmer, Benjamin R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1879 F029
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Barbara.
Administrator: Witmer, Benjamin R.
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 1852 F055
Date Range
1852
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
1852
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1852
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Resh, Veronica
Hoover, John
Herr, Abraham
Hoover, Jacob H.
Huber, Christian
Hoover, Henry H.
Strohm, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F055
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hoover, John; Herr, Abraham; Hoover, Jacob H.; Huber, Christian; Hoover, Henry H.
Administrator: Strohm, 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 F030
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, Christian B.
Herr, Maria
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F030
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Maria.
Administrator: Herr, 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 1850 F023
Date Range
1850
  1 document  
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Eshleman, Jacob
Eshleman, Barbara
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F023
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eshleman, Barbara.
Administrator: Herr, 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
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F045
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
Krug, Henry
Krug, Elizabeth
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F045
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Krug, Elizabeth.
Administrator: Herr, 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 1827 F044
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Myers, John
Myers, Fanny
Myers, David
Herr, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F044
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Myers, Fanny.
Administrators: Myers, David; Herr, 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1808 F007 H
Date Range
1808
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1808
Year
1808
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0143
People
Herr, Abraham
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1808 F007 H
Box Number
143
Additional Notes
Herr, Christian; Hershey, Andrew. 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

51 records – page 1 of 3.