Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
COLLATERAL APPRAISEMENTS
Date Range
1848-1913
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
1848-1913
Year Range From
1849
Year Range To
1913
Date of Accumulation
1849-1913
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
COLLATERAL APPRAISEMENTS
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Access Conditions / Restrictions
Please request photocopy or PDF at Reference Desk or Research@LancasterHistory.org.
Copyright
Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish. There is no fee for publication.
Credit
Courtesy of LancasterHistory and Lancaster County Archives, Lancaster, Pennsylvania.
Other Numbers
RG 03-00 0312
Classification
RG 03-00 0312
Description Level
Fonds
Less detail
Collection
Daughters of the American Revolution Collection
Title
Daughters of the American Revolution Collection
Object ID
MG0874
Date Range
1899-1986
  1 document  
Collection
Daughters of the American Revolution Collection
Title
Daughters of the American Revolution Collection
Description
This collection contains annual yearbooks and supplements of the Donegal Chapter of the Daughers of the American Revolution from 1978-1986, stationery, and a program of the Memorial Meeting on the Centennial Anniversary of the Death of George Washington.
Date Range
1899-1986
Year Range From
1899
Year Range To
1986
Date of Accumulation
1899, 1978-1986
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Shand, James
Robottom, Percy J.
Matz, Carl
Fry, Charles L.
Coyle, John A.
Mitchell, James Y.
Subjects
Daughters of the American Revolution
Associations, institutions, etc.
Search Terms
Finding aids
Manuscript groups
Associations, institutions, etc.
Daughters of the American Revolution
Yearbooks
Programs
Extent
2 folders
Object Name
Archive
Language
English
Object ID
MG0874
Notes
Preferred Citation: Title or description of item, date (day, month, year), Daughters of the American Revolution Collection (MG0874), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
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
Accession Number
Unknown.MG0874
Other Numbers
MG-874
Other Number
MG-874
Classification
MG0874
Description Level
Fonds
Custodial History
Transferred from Document Collection Box 22, Folder 11, Items 1-8 and Box 20, Folder 11, Item 12, 24 January 2022.
Documents
Less detail
Collection
Speeches, Lectures and Addresses Collection
Title
Speeches, Lectures and Addresses Collection
Object ID
MG0974
Collection
Speeches, Lectures and Addresses Collection
Title
Speeches, Lectures and Addresses Collection
Description
This collection contains published and manuscript speeches, lectures, addresses, orations, etc., written and given by people of Lancaster County on various topics and subjects.
Year Range From
1849
Year Range To
1960
Date of Accumulation
1849-c.1960
Creator
LancasterHistory
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 12
People
Peachy, Shem
Brosious, Marriott
Bossert, Frank G.
Martin, E. K.
Coyle, John A.
Barton, Benjamin Smith
Smith, Edgar Fahs
Mifflin, Thomas
Davis, S. T.
McElroy, George W.
Subjects
Speeches
Search Terms
Bart Mennonite Church
Donegal Presbyterian Church
Fulton Hall
Iris Club
Capital punishment
Tamaqua Lyceum
Speeches
Manuscript groups
Extent
8 folders
Object Name
Archive
Language
English
Object ID
MG0974
Notes
Preferred Citation: Speeches, Lectures and Addresses Collection (MG0974), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
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-974
Other Number
MG-974
Classification
MG0974
Description Level
Fonds
Custodial History
Added to database 14 November 2023.
Less detail
Collection
Estate Inventories
Title
Estate Inventories
Object ID
ESTATE INVENTORIES
Collection
Estate Inventories
Title
Estate Inventories
System of Arrangement
Arranged alphabetically, then chronologically within each letter.
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subcategory
Documentary Artifact
Object Name
Estate Inventory
Language
English and German
Condition
Fair
Object ID
ESTATE INVENTORIES
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 03-00 0133
Description Level
Fonds
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
RENUNCIATIONS
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 of Accumulation
1762-1820, 1821-1842, 1880-1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
RENUNCIATIONS
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Fonds
Less detail