Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1875 F003 G
Date Range
1875
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
1875
Date of Accumulation
1849-1913
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Good, Peter
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Earl Twp.
Place
East Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1875 F003 G
Box Number
005
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 1893 F004 G
Date Range
1893
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
1893
Date of Accumulation
1849-1913
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Good, Peter
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Earl Twp.
Place
East Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F004 G
Box Number
005
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1857 F03 I02
Date Range
1857
Collection
Liquor License Papers
Title
Liquor License Papers
Date Range
1857
Year
1857
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0023
People
Good, Peter
Good, Jacob
Good, Jonas
Subcategory
Documentary Artifact
Search Terms
Bonds
Bowmansville, Brecknock Twp.
Liquor license
Receipts
Place
Bowmansville, Brecknock Twp.
Object Name
Bond
Language
English
Condition
Fair
Object ID
Tav 1857 F03 I02
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
023
Additional Notes
Bond: Jacob Good, Jonas [Good].
Receipt.
Signers of petition: J. B. Good, Daniel Sensenig, Anthony Good, Jacob Burckhard, Reuben E. Shober, Solomon Good, Peter Musser, John A. Seitzinger, Jonas Musselman, Daniel Bowman, Joseph Good, Adam Kessler, Jacob Good, J. B. Musselman.
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 1842 F25 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Musser, John
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F25 I01
Box Number
015
Additional Notes
Remonstrance.
Known as the White Hall.
January term.
Signers of petition: Jacob Bechtel.
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 1842 F25 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Musser, John
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F25 I02
Box Number
015
Additional Notes
Remonstrance.
Known as the White Hall.
January term.
Signers of petition: Reinhold, George.
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 1842 F25 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Musser, John
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F25 I03
Box Number
015
Additional Notes
Remonstrance.
Known as the White Hall.
January term.
Signers of petition: Reinhold, John.
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 1842 F25 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1842
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Musser, John
Subcategory
Documentary Artifact
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1842 F25 I04
Box Number
015
Additional Notes
Known as the White Hall.
Located on the road leading form Reading to Sheafferstown, and about halfway between Sinking Spring, Berks County and Sheafferstown, Lebanon County.
Petition not granted.
January term.
Signers of petition: William Spayd, [signature in German], [signature in German], [signature in German], Christian Kegerreis, [signature in German], Samuel Rabold, [signature in German], Benjamin Gacklin, [unknown signature], John Reinhold, David Conrad, H. Reinhold.
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 1854 F03 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1854
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Good, Peter
Subcategory
Documentary Artifact
Search Terms
Bowmansville, Brecknock Twp.
Place
Bowmansville, Brecknock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1854 F03 I01
Box Number
021
Additional Notes
Located on the state road leading from New Holland to Reading.
January term.
Signers of Petition: J. B. Good, Daniel Bowman, Amos Beam, John A. Seitzinger, Jacob Good, [signature in German], Jonas Musselman, Samuel Bowman, Cyrus Messner, Isaac G. Bowman, John Musselman, John M. Good.
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 1856 F02 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Good, Peter
Subcategory
Documentary Artifact
Place
Brecknock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1856 F02 I01
Box Number
022
Additional Notes
Only Bond
Signers of Bond: Peter Good, Jacob Good, Jonas Good, Benjamin Laush, Jonas Musselman
Payment Received by J. H. Carmany from Peter Good
1 item, 2 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 1863 F46 I01
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0031
People
Eaby, Elias
Eaby, Peter
Musser, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
West Earl Twp.
Place
West Earl Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1863 F46 I01
Box Number
031
Additional Notes
Bond: Eaby, Peter; Musser, John.
Receipt to keep tavern.
Approved.
April term.
2 items, 2 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 1858 F01 I03
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 0024
People
Shirk, Benjamin E.
Musser, John
Flickinger, John
Subcategory
Documentary Artifact
Search Terms
Adamstown
Place
Adamstown
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F01 I03
Box Number
024
Additional Notes
Known as the American Hotel.
Bond: John Musser, John Flickinger.
Receipt.
Depositions: Henry S. Shirk, Isaac Schlauch, John Schlosser, Jacob Vonnieda, John Flickinger, Samuel Stork.
Notice.
Signers of petition: John Flickinger, Samuel Reger, Henry S. Shirk, John Musser, John Schlosser, Sebastian Miller, Absalom Ruth, William Mohn, Henry Flickinger, Cyrus K. Regar, Henry Miller, John Bowman, Solomon Regar, ISaac Schlough, Daniel Lichty, Samuel Stork, William Slate.
5 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1754 F002 G
Collection
Estate Inventories
Year
1754
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0039
People
Good, Peter
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1754 F002 G
Box Number
039
Additional Notes
Also administrators' bond, administrators' account 1756.
3 items, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1745 F001 G
Collection
Estate Inventories
Year
1745
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0039
People
Good, Peter
Subcategory
Documentary Artifact
Place
none
Object Name
Estate Inventory
Object ID
Inv 1745 F001 G
Box Number
039
Additional Notes
Only administrators' bond, administrators' account 1746.
2 items, 6 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1820 F19 I05
Date Range
1820
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1820
Year
1820
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Kerns, Richard
Deatrick, Michael
Good, Peter
Subcategory
Documentary Artifact
Place
Martic Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1820 F19 I05
Box Number
005
Additional Notes
Owned by Peter Good where elections of township are held.
Formerly occupied by Michael Deatrick.
Petition granted.
April term.
Signers of Petition: Samuel Kendig, Christopher Winter, Jacob Newswanger, John Hess, Jacob Rapp, John Coughenour, John Winters, John Shank, Martin Eshleman.
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
Renunciations
Title
Renunciations
Object ID
Ren 1894 F113
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Musser, John
Bender, Anna N.
Bomberger, Fannie N.
Weidman, Lizzie N.
Musser, Amos N.
Musser, John N.
Musser, Benjamin N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F113
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bender, Anna N.; Bomberger, Fannie N.; Weidman, Lizzie N.
Administrators: Musser, Amos N.; Musser, John N.; Musser, Benjamin N.
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 F037
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
Hershey, Isaac
Hershey, Eliza
Musser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F037
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hershey, Eliza.
Administrator: Musser, 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 1856 F044
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
Musser, John
Musser, Polly
Musser, Amos
Danner, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F044
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Musser, Polly; Musser, Amos.
Administrator: Danner, 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 1863 F053
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Williams, Jacob
Williams, Sarah Ann
Musser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F053
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Williams, Sarah Ann.
Administrator: Musser, 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 1844 F011
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
Donovan, Barbara
Donovan, John
Donovan, Margaret
Musser, Benjamin
Musser, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim
Place
Manheim
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1844 F011
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Donovan, John; Donovan, Margaret.
Administrators: Musser, Benjamin; Musser, 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 1845 F020
Date Range
1845
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
1845
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1845
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Kern, Henry
Kern, Barbara
Good, Peter
Kieffer, John
Brossman, Joel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1845 F020
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kern, Barbara.
Administrators: Good, Peter; Kieffer, John; Brossman, Joel.
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.