Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1874 F004 S
Date Range
1874
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
1874
Date of Accumulation
1849-1913
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Stauffer, Christian H.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Donegal Twp.
Inventories
Place
West Donegal Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F004 S
Box Number
013
Additional Notes
Only: inventory of personal property subject to collateral tax.
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 1910 F001 N
Date Range
1910
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
1910
Date of Accumulation
1849-1913
Year
1910
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Nolt, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Hempfield Twp.
Inventories
Place
East Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1910 F001 N
Box Number
011
Additional Notes
Includes inventory.
2 items, 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 1912 F001 N
Date Range
1912
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
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Nolt, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Hempfield Twp.
Inventories
Place
East Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F001 N
Box Number
011
Additional Notes
Includes inventory.
2 items, 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 1879 F001 P
Date Range
1879
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
1879
Date of Accumulation
1849-1913
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Paul, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Cocalico Twp.
Inventories
Place
West Cocalico Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1879 F001 P
Box Number
012
Additional Notes
Only inventory as collateral appraisement.
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 1881 F001 P
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 0012
People
Peck, Benjamin
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Donegal Twp.
Inventories
Place
East Donegal Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F001 P
Box Number
012
Additional Notes
Attached inventory.
2 items, 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 1881 F009 B
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 0001
People
Brown, John D.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Earl Twp.
Inventories
Accounts
Place
West Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F009 B
Box Number
001
Additional Notes
Also: attached inventory and account.
3 items, 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 1912 F003 F
Date Range
1912
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
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Forney, A. Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Lampeter Twp.
Inventories
Place
East Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F003 F
Box Number
005
Additional Notes
Also: copy of inventory.
2 items, 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
Lancaster County Historical Government Records
Title
Justice Dockets
Object ID
RG 01-00 [2246]
Date Range
1818-1875
Collection
Lancaster County Historical Government Records
Title
Justice Dockets
Description
These volumes contain the court records of Justices of the Peace. Records include names of the parties, costs, judgment, date, and court term. Arranged chronologically by date of hearing. Indexed by the surname of the plaintiff.
Volumes 1 and 2 are the records of Edward Smith of Earl Twp. Volume 3 contains the records of Charles Robinson.
Contents and Object IDs:
Vol. 1 (1818-1823) RG 01-00 [2246]-005
Vol. 2 (1823-1824) RG 01-00 [2246]-010
Vol. 3 (1845-1875) RG 01-00 [2246]-015
Date Range
1818-1875
Year Range From
1818
Year Range To
1875
Date of Accumulation
1818-1875
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
People
Robinson, Charles
Smith, Edward
Subjects
Court calendars
Court records
Justices of the peace
Search Terms
Court calendars
Dockets
Earl Twp.
Justices of the peace
Extent
3 volumes
Object Name
Docket
Language
English
Object ID
RG 01-00 [2246]
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 [2246]
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Common Pleas Entering Dockets
Object ID
RG 01-00 2253
Date Range
1785-1853
Collection
Lancaster County Historical Government Records
Title
Common Pleas Entering Dockets
Description
These hardbound volumes list records of cases for trial, showing the names of the plaintiff and defendant, the complaint, outcome, and costs. Entered chronologically by term date. Handwritten.
Contents and Object IDs:
Vol. 1 (1785-1789) RG 01-00 2253-005
Vol. 2 (1850-1851) RG 01-00 2253-010
Vol. 3 (1852-1853) RG 01-00 2253-015
Date Range
1785-1853
Year Range From
1785
Year Range To
1853
Date of Accumulation
1785-1789, 1850-1853
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Court calendars
Court cases
Court costs
Court of Common Pleas
Defendants
Dockets
Plaintiffs
Extent
3 volumes
Object Name
Docket
Language
English
Object ID
RG 01-00 2253
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2253
Description Level
Series
Custodial History
Added to database 03 Feb 2024.
Less detail
Collection
Lancaster County Historical Government Records
Title
Appearance Dockets
Object ID
RG 01-00 2303
Date Range
1729-1872
Collection
Lancaster County Historical Government Records
Title
Appearance Dockets
Description
These volumes contain records of civil proceedings, showing court terms and case numbers, the names of the plaintiffs and defendants, the attorneys presiding, the type and nature of instrument, cause of action, and disposition. Handwritten.
Contents and Object IDs:
v. 1 (1729-1736) RG 01-00 2303-005
v. 2 (1737-1744) RG 01-00 2303-010
v. 3 (1747-1748) RG 01-00 2303-015
v. 4 (1749-1750) RG 01-00 2303-020
v. 5 (1750-1751) RG 01-00 2303-025
v. 6 (1751-1752) RG 01-00 2303-030
v. 7 (1752-1753) RG 01-00 2303-035
v. 8 (1753-1754) RG 01-00 2303-040
v. 9 (1754-1755) RG 01-00 2303-045
v. 10 (1755) RG 01-00 2303-050
v. 11 (1756) RG 01-00 2303-055
v. 12 (1757-1758) RG 01-00 2303-060
v. 13 (1759-1760) RG 01-00 2303-065
v. 14 (1760-1761) RG 01-00 2303-070
v. 15 (1762-1763) RG 01-00 2303-075
v. 16 (1764-1765) RG 01-00 2303-080
v. 17 (1765-1766) RG 01-00 2303-085
v. 18 (1766-1767) RG 01-00 2303-090
v. 19 (1767-1768) RG 01-00 2303-095
v. 20 (1768-1769) RG 01-00 2303-100
v. 21 (1770-1771) RG 01-00 2303-105
v. 22 (1771-1773) RG 01-00 2303-110
v. 23 (1773-1775) RG 01-00 2303-115
v. 24 (1775-1778) RG 01-00 2303-120
v. 25 (1778-1780) RG 01-00 2303-125
v. 26 (1780-1782) RG 01-00 2303-130
v. 27 (1782-1783) RG 01-00 2303-135
v. 28 (1783-1784) RG 01-00 2303-140
v. 29 (1784-1785) RG 01-00 2303-145
v. 30 (1785-1786) RG 01-00 2303-150
v. 31 (1786-1787) RG 01-00 2303-155
v. 32 (1787-1788) RG 01-00 2303-160
v. 33 (1789-1790) RG 01-00 2303-165
v. 34 (1790-1792) RG 01-00 2303-170
v. 35 (1793-1795) RG 01-00 2303-175
v. 36 (1795-1797) RG 01-00 2303-180
v. 37 (1798-1799) RG 01-00 2303-185
v. 38 (1799-1800) RG 01-00 2303-190
v. 39 (1800-1802) RG 01-00 2303-195
v. 40 (1802-1805) RG 01-00 2303-200
v. 41 (1805-1807) RG 01-00 2303-205
v. 42 (1807-1809) RG 01-00 2303-210
v. 43 (1809-1811) RG 01-00 2303-215
v. 44 (1811-1813) RG 01-00 2303-220
v. 45 (1813-1814) RG 01-00 2303-225
v. 46 (1814-1815) RG 01-00 2303-230
v. 47 (1815) RG 01-00 2303-235
v. 48 (1816) RG 01-00 2303-240
v. 49 (1816) RG 01-00 2303-245
v. 50 (1816-1817) RG 01-00 2303-250
v. 51 (1817) RG 01-00 2303-255
v. 52 (1817) RG 01-00 2303-260
v. 53 (1818) RG 01-00 2303-265
v. 54 (1818) RG 01-00 2303-270
v. 55 (1819) RG 01-00 2303-275
v. 56 (1819-1820) RG 01-00 2303-280
v. 57 (1820) RG 01-00 2303-285
v. 58 (1821) RG 01-00 2303-290
v. 59 (1821-1822) RG 01-00 2303-295
v. 60 (1822-1823) RG 01-00 2303-300
v. 61 (1823-1824) RG 01-00 2303-305
v. 62 (1824-1825) RG 01-00 2303-310
v. 63 (1824-1827) RG 01-00 2303-315
v. 64 (1825-1827) RG 01-00 2303-320
v. 65 (1827-1830) RG 01-00 2303-325
v. 66 (1830-1834) RG 01-00 2303-330
v. 67 (1834-1836) RG 01-00 2303-335
v. 68 (1835-1836) RG 01-00 2303-340
v. 69 (1837-1839) RG 01-00 2303-345
v. 70 (1840-1842) RG 01-00 2303-350
v. 71 (1842-1843) RG 01-00 2303-355
v. 72 (1842-1843) RG 01-00 2303-360
v. 73 (1843-1844) RG 01-00 2303-365
v. 74 (1844-1845) RG 01-00 2303-370
v. 75 (1845-1847) RG 01-00 2303-375
v. 76 (1847-1848) RG 01-00 2303-380
v. 77 (1848-1849) RG 01-00 2303-385
v. 78 (1849) RG 01-00 2303-390
v. 79 (1850) RG 01-00 2303-395
v. 80 (1850-1851) RG 01-00 2303-400
v. 81 (1851) RG 01-00 2303-405
v. 82 (1852) RG 01-00 2303-410
v. 83 (1853) RG 01-00 2303-415
v. 84 (1853-1854) RG 01-00 2303-420
v. 85 (1854-1855) RG 01-00 2303-425
v. 86 (1855) RG 01-00 2303-430
v. 87 (1856) RG 01-00 2303-435
v. 88 (1857) RG 01-00 2303-440
v. 89 (1857-1858) RG 01-00 2303-445
v. 90 (1858-1859) RG 01-00 2303-450
v. 91 (1859-1860) RG 01-00 2303-455
v. 92 (1860) RG 01-00 2303-460
v. 93 (1861) RG 01-00 2303-465
v. 94 (1861-1862) RG 01-00 2303-470
v. 95 (1862) RG 01-00 2303-475
v. 96 (1863) RG 01-00 2303-480
v. 97 (1864) RG 01-00 2303-485
v. 98 (1865) RG 01-00 2303-490
v. 99 (1865-1866) RG 01-00 2303-495
v.100 (1866-1867) RG 01-00 2303-500
v.101 (1867) RG 01-00 2303-505
v.102 (1868) RG 01-00 2303-510
v.103 (1868-1869) RG 01-00 2303-515
v.104 (1869) RG 01-00 2303-520
v.105 (1869-1870) RG 01-00 2303-525
v.106 (1870) RG 01-00 2303-530
v.107 (1870-1871) RG 01-00 2303-535
v.108 (1871) RG 01-00 2303-540
v.109 (1871-1872) RG 01-00 2303-545
v.110 (1872) RG 01-00 2303-550
v.111 (1872) RG 01-00 2303-555
System of Arrangement
Arranged chronologically by court term.
Date Range
1729-1872
Year Range From
1729
Year Range To
1872
Date of Accumulation
1729-1872
Creator
Lancaster County Court of Common Pleas, Office of the Prothonotary
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Subjects
Court records
Pennsylvania. Court of Common Pleas (Lancaster County)
Search Terms
Appearance dockets
Court calendars
Court cases
Court of Common Pleas
Court records
Dockets
Extent
111 volumes
Object Name
Docket
Language
English
Object ID
RG 01-00 2303
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection, Title and Object ID, Box #, Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Please request at Reference Desk or Research@LancasterHistory.org.
Copyright
Copies of historic Lancaster County, Pennsylvania government records held by LancasterHistory may be published without special permission. There is no fee for publication. Proper credit lines are encouraged in the interest of good documentation.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Classification
RG 01-00 2303
Description Level
Series
Custodial History
Added to database 03 Feb2024.
Less detail

10 records – page 1 of 1.