Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1886 F002 M
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 0010
People
Miller, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Warwick Twp.
Place
Warwick Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F002 M
Box Number
010
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 1911 F008 M
Date Range
1911
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
1911
Date of Accumulation
1849-1913
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Miller, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Manor Twp.
Collateral statement
Place
Manor Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F008 M
Box Number
011
Additional Notes
Also collateral statement.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' lien filed by George W. Stahl and Jacob Mumma
Object ID
SEP 1856 F058 ML
Date Range
1856/09
  1 document  
Collection
Mechanics' Liens
Title
Mechanics' lien filed by George W. Stahl and Jacob Mumma
Date Range
1856/09
Creation Date
September 1856
Year
1856
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hershey, Christian
Mumma, Jacob
Mumma, Jonas
Stahl, George W.
Subcategory
Documentary Artifact
Subjects
Mechanics' liens
Blacksmiths
Search Terms
Blacksmith shops
Blacksmiths
Contractors
Mechanics' liens
Persons of color
Springville, Mount Joy Twp.
Place
Springville, Mount Joy Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
SEP 1856 F058 ML
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
007
Notes
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, this document reflects the racial prejudices and actions of the era. In order to maintain the historical integrity and context of collection items, LancasterHistory does not censor historical documents or edit language, titles, or organization names when transcribing original content.
Additional Notes
Mumma, Jacob. Agent, second defendant.
Blacksmith shop.
Stahl, George W. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment - contact research@lancasterhistory.org at least two weeks prior to visit.
Copyright
Images have been proficed for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no publication fee.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 0202
SEP 1856 F058 ML
Description Level
Item
Custodial History
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Documents

SEP_1856_F058_ML.pdf

Read PDF Download PDF
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JAN 1844 F002 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hershey, Christian
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1844 F002 ML
Box Number
002
Additional Notes
Brintnall, Joseph. Contractor. Second defendant.
Kitchen.
Abraham Peters & Co. Contractor.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JAN 1844 F004 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hershey, Christian
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1844 F004 ML
Box Number
002
Additional Notes
Brintnall, Joseph. Contractor. Second defendant.
Kitchen.
Kreider, Diller, & Kline. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JAN 1844 F006 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hershey, Christian
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1844 F006 ML
Box Number
002
Additional Notes
Brintnall, Joseph. Contractor, architect, and contractor. Second defendant.
Building.
Broom, Barnes. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JAN 1844 F008 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hershey, Christian
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1844 F008 ML
Box Number
002
Additional Notes
Stable.
Young, John. Contractor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JAN 1844 F014 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hershey, Christian
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1844 F014 ML
Box Number
002
Additional Notes
Brintnall, Joseph. Contractor. Second defendant.
Kitchen.
Mullison & Collins. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
JAN 1844 F015 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hershey, Christian
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
JAN 1844 F015 ML
Box Number
002
Additional Notes
Brintnall, Joseph. Contractor. Second defendant.
Building.
Herr, Elias. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Mechanics' Liens
Title
Mechanics' Liens
Object ID
FEB 1844 F023 ML
Collection
Mechanics' Liens
Title
Mechanics' Liens
System of Arrangement
Arranged chronologically by date filed.
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hershey, Christian
Subcategory
Documentary Artifact
Place
Lancaster
Object Name
Claim
Language
English
Condition
Fair
Object ID
FEB 1844 F023 ML
Box Number
002
Additional Notes
Building.
Brintnall, Joseph. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1745 F003 H
Collection
Estate Inventories
Year
1745
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0047
People
Hershi, Christian
Hersha, Christian
Hershey, Christian
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1745 F003 H
Box Number
047
Additional Notes
Or Hersha, Christian. Hershey, Christian in will book.
Only administrators' bond.
1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1749 F010 M
Collection
Estate Inventories
Year
1749
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0080
People
Miller, Elizabeth
Subcategory
Documentary Artifact
Place
Warwick Twp.
Object Name
Estate Inventory
Object ID
Inv 1749 F010 M
Box Number
080
Additional Notes
Only vendue list as inventory, administrators' bond.
2 items, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1750 F007 M
Collection
Estate Inventories
Year
1750
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0080
People
Miller, Elizabeth
Subcategory
Documentary Artifact
Place
None
Object Name
Estate Inventory
Object ID
Inv 1750 F007 M
Box Number
080
Additional Notes
Only administrators' account.
1 item, 2 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F057
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
Miller, Elizabeth
Rissler, John
Miller, Rachel
Gross, J. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata Twp.
Place
Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F057
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Rissler, John; Miller, Rachel.
Administrator: Gross, J. S.
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 F043
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
Miller, Jacob
Miller, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F043
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
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 1862 F045
Date Range
1862
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
1862
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Miller, Emma E.
Miller, Henry
Miller, Samuel
Hershey, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1862 F045
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Henry; Miller, Samuel.
Administrator: Hershey, Christian.
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 F049
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
Miller, Elizabeth
Miller, John
Miller, David
Marple, Beth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1852 F049
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, John; Miller, David.
Administrator: Marple, Beth.
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 1871 F059
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Miller, Benjamin B.
Miller, Elizabeth
Geist, D. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F059
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrator: Geist, D. S.
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 1873 F054
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, Elizabeth
Bonholtzer, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F054
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Caveat by Elizabeth Bonholtzer.
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 1873 F055
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, Elizabeth
Bonholtzer, Elizabeth
Miller, Amos
Miller, David
Book, Levi G.
Book, Amanda
Book, Henry G.
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 1873 F055
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bonholtzer, Elizabeth; Miller, Amos; unknown signature; unknown signature; Miller, David; Book, Levi G.; Book, Amanda.
Administrator: Book, Henry G.
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.