Skip header and navigation

Revise Search

10 records – page 1 of 1.

An early letter by Thaddeus Stevens

https://collections.lancasterhistory.org/en/permalink/lhdo910
Author
Hensel, W. U.
Date of Publication
1906
archives and property from Corydon, the then capital, to Indianapolis, and lived in Indianapolis until his death, about 1855. Aster leaving the office os treas- urer he helped to organize the State Bank os Indiana, and was its presi- dent sor many years, and during the later years os his connection with
  1 document  
Responsibility
by Hon. W. U. Hensel.
Author
Hensel, W. U.
Place of Publication
Lancaster, Pa
Publisher
Lancaster County Historical Society,
Date of Publication
1906
Physical Description
396-401 p. ; 23 cm.
Series
Journal of the Lancaster County Historical Society ; v. 10, no. 10
Subjects
Stevens, Thaddeus, - 1792-1868 - Correspondence.
Merrill, James, - 1790-1841.
Merrill, Samuel.
Contained In
Lancaster History Library - Journal974.9 L245 v.10
Documents

vol10no10pp396_401_164345.pdf

Read PDF Download PDF
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1874 F002 F
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 0004
People
Frantz, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral inheritance tax
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F002 F
Box Number
004
Additional Notes
Only: memorandum for reduction of inheritance tax charged to administrator.
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 F013 S
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 0015
People
Steinman, Susan S.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral inheritance tax
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F013 S
Box Number
015
Additional Notes
Only: collateral inheritance tax summation.
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 F007 M
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 0010
People
Myer, N. P. B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Philadelphia, Pennsylvania
Property tax receipts
Place
Philadelphia, Pennsylvania
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F007 M
Box Number
010
Additional Notes
Also property tax receipt, 1893.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1849 F002 R
Date Range
1849
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
1849
Date of Accumulation
1849-1913
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Rupp, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Collateral inheritance tax
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1849 F002 R
Box Number
012
Additional Notes
Also collateral inheritance tax readjustment.
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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F010 H
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 0007
People
Hoover, Lydia
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Collateral tax calculation
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F010 H
Box Number
007
Additional Notes
Only: collateral tax calculation.
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
Frederick S. Brown Collection
Title
Frederick S. Brown Collection
Object ID
MG0085
Date Range
1856-1913
Subject Headings: Bonds Letters Real property Receipts (Acknowledgments) Taxation Search Terms: Bonds Correspondence Finding aids Letters Manuscript groups Real estate Receipts Susquehanna River Taxes Processing History: This collection has been documented, preserved and managed according to professional
  1 document  
Collection
Frederick S. Brown Collection
Title
Frederick S. Brown Collection
Description
The Frederick S. Brown Collection contains tax receipts, bonds, and letters belonging to Mr. Brown. Also, an agreement for the sale of land along the Susquehanna River.
Date Range
1856-1913
Year Range From
1856
Year Range To
1913
Date of Accumulation
1856-1913
Creator
Brown, Frederick Street, 1875-1936
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 03
People
Brown, Frederick Street
Subjects
Bonds
Letters
Real property
Receipts (Acknowledgments)
Taxation
Search Terms
Bonds
Correspondence
Finding aids
Letters
Manuscript groups
Real estate
Receipts
Susquehanna River
Taxes
Extent
1 box, 1 folder, .1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0085
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Frederick S. Brown Collection (MG0085), 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-85
Classification
MG0085
Description Level
Fonds
Custodial History
Added to database 13 November 2018.
Documents
Less detail
Collection
William Raymond Elbert Papers
Title
The William Raymond Elbert Papers
Object ID
MG0784
Date Range
1888-1919
  1 document  
Collection
William Raymond Elbert Papers
Title
The William Raymond Elbert Papers
Description
The William Raymond Elbert Papers collection contains the military materials belonging to William R. Elbert. This includes postcards, military booklets and manuals, certificates and identification. This collection also includes the naturalization paperwork for William R. Elbert's father, Leopold Elbert.
Admin/Biographical History
William Raymond Elbert was born around 1896 to Leopold Elbert and Annie M. Seifert Elbert. He had three siblings, Leopold, John, and Clara. William R. Elbert fought in World War I and survived the war, before coming home in 1919. When he returned, he married Mary Driendl Elbert (1900-1974). Together they had two children, William and Rose. William R. Elbert passed away at the age of 78 years in 1974.
Date Range
1888-1919
Creation Date
1888-1919
Year Range From
1888
Year Range To
1919
Date of Accumulation
1888-1919
Creator
Elbert, William Raymond, 1896-1974
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Elbert, Leopold, Jr.
Elbert, Leopold, Sr.
Elbert, Mary Driendl
Elbert, William Raymond
Subjects
Letters
Photographs
Postcards
Real photo postcards
United States. Army
United States. Army. American Expeditionary Forces
World War, 1914-1918
Search Terms
Correspondence
Finding aids
Letters
Manuscript groups
Photographs
Postcards
Real photo postcards
United States Army
United States Army, American Expeditionary Forces
World War I
WWI
Extent
1 box 5 folders, 13 items, 221 pages .5 cubic feet
Object Name
Archive
Language
English
Condition
Good
Condition Date
2019-03-05
Condition Notes
Items in folders 1, 2, 3, and 4 are fragile and need staff supervision.
Object ID
MG0784
Related Item Notes
Medal, Victory banner, insignia, and VFW member cap are in the Curatorial Collection.
World War I Collection, 1916-1972, MG-45
World War I Papers for Frank Schober, MG-797
World War I Papers of Thomas, James, and Victor Kegel, MG-798
Charles E. Schuler Papers, MG-780
William Barlow Papers, MG-781
Military Records for Charles A. Meisenberger, MG-782
Diary Collection, 1836-1978, MG-247
William J. Buch Papers, 1917-1958, MG-658
Additional Notes
Items in folders 1, 2, 3, and 4 need staff supervision.
Access Conditions / Restrictions
Items in folders 1, 2, 3, and 4 need staff supervision. Restrictions noted at the item level. Items in Folders 1, 2, 3, and 4 require staff supervision. Please contact research@lancasterhistory.org at least two weeks 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-784
Classification
MG0784
Description Level
Fonds
Custodial History
Processed and finding aid prepared by EM, February 2019.
Documents
Less detail
Collection
Lancaster Post Office Collection
Title
Lancaster Post Office Collection
Object ID
MG0642
Date Range
1880, 1930
  1 document  
Collection
Lancaster Post Office Collection
Title
Lancaster Post Office Collection
Description
The Lancaster Post Office Collection contains a copy of Rates and Postage and Classification of Mail Matter (published in 1880) by James H. Marshall, Postmaster of Lancaster, and a program for the dedication of Lancaster's new post office in 1930.
Date Range
1880, 1930
Creation Date
1880, 1930
Year Range From
1880
Year Range To
1930
Creator
Lancaster Post Office (Lancaster, Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 13
People
Stormfeltz, Charles H.
Marshall, James Henry
McLain, Frank Xavier
Subjects
Lancaster Post Office (Lancaster, Pa.)
Programs (Publications)
Postal rates
Search Terms
Finding aids
Lancaster Post Office
Manuscript groups
Post offices
Postal rates
Programs
Rates of Postage and Classification of Mail Matter
Extent
2 folders, 2 items, 38 pages to scan
Object Name
Archive
Language
English
Object ID
MG0642
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Lancaster Post Office Collection (MG0642), 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-642
Other Number
MG-642
Classification
MG0642
Description Level
Fonds
Custodial History
Processed and finding aid prepared by KV, May-June 2014. Added to database 2 July 2021.
Documents
Less detail
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Object ID
MG0410
Date Range
1691-1963
., and Henry Markley. 23 May 1771. Folder 5 Mortgage. James and Sarah Davis of Lampeter Twp., a fuller, and Michael Diefenderffer of Lancaster, are bound to Bernard Hubley of Lancaster regarding the purchase of property on King Street in Lancaster. 11 June 1772. Folder 6 Deed from Leonard Stone of Earl
  1 document  
Collection
Diffenderffer Family Papers
Title
Diffenderffer Family Papers
Description
The Diffenderffer Family Papers collection contains items that have been passed down through generations of the Diffenderffer family. Deeds for tracts of land in New Holland date back to the creation of New Design, the village that preceded New Holland. Correspondence and some manuscripts pertain to J. P. McCaskey's life and accomplishments. F. R. Diffenderffer's manuscripts on Easter Day and Conrad Weiser are preserved with this collection, as well as poems, a program for the C. Elvin Haupt School, and a claim of F. R. Diffenderffer & Co. against the State of Texas.
Date Range
1691-1963
Year Range From
1691
Year Range To
1963
Date of Accumulation
1691-1963
Creator
Diffenderffer family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 10
People
Brubaker, John
Brubaker, Margaret
Brubaker, Philip
Davis, Sarah
Diffenderfer, David
Diffenderfer, Elizabeth Shirk
Diffenderfer, John
Diffenderffer, Christina
Diffenderffer, David
Diffenderffer, David, Sr.
Diffenderffer, Fianna L. Lutz
Diffenderffer, Frank Ried
Diffenderffer, Harold F.
Diffenderffer, John, Jr.
Diffenderffer, John, Sr.
Diffenderffer, Margaretta Stein
Diffenderffer, Michael
Freymyer, Jacob
Grim, Henry
Haupt, Charles Elvin
Hoch, Herman E.
Holl, Wendel
Hubley, Bernard
Kennerly, John
Kinzer, John
Kinzer, Magdalena
Koch, Mary
Koch, Melchior
Law, James D.
Markley, Henry
McCaskey, Donald G.
McCaskey, John Piersol "Jack"
Nevin, Blanche
Painter, John
Penn, William
Rodman, John H.
Shirk, Henry
Smith, Oliver
Smith, William Evans
Sneider, Christian
Stone, David
Stone, George
Stone, Leonard
Stone, Mary
Sutton, Mary A. Diffenderffer
Thomson, Bill "Tommy"
Winter, John
Young, Matthias
Other Creators
Diffenderffer, Fianna L. Lutz, 1918-2009
Diffenderffer, David
Subjects
Deeds
Letters
Real property
Search Terms
Clippings (Books, newspapers, etc.)
Conestoga River
Correspondence
Deeds
Drowning
Earl Twp.
England
Estate settlement
Finding aids
German Reformed Church of New Holland
Haupt Elementary School
Hutchings Printing House
King Street
Lancaster
Land drafts
Lemon Street School
Letters
Manuscript groups
Mortgages
New Design, Earl Twp.
New Holland
Newspaper clippings
Programs
Real estate
Real property surveys
Reigart's Landing
Susquehanna River
Texas
Texas Frontier Forces
Windsor Forge
Extent
1 box, 23 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0410
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Deeds in folders 1-18 were a gift of Fianna Diffenderffer and the Diffenderffer family, 4 November 2006.
Items in folders 19-23 were a gift from her nephew, David Diffenderffer, 14 August 2006.
Access Conditions / Restrictions
Restrictions are noted at the item level--please use photocopies or transcriptions for those items. Other original documents may be used by researchers--contact Research@LancasterHistory.org prior to visit or request at Reference Desk.
Copyright
Collection items may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2006.MG0410_NOV
Other Numbers
MG-410
Classification
MG0410
Description Level
Fonds
Custodial History
Cataloged by HST, November 2008. Added to database 28 July 2021.
Documents
Less detail

10 records – page 1 of 1.