Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1848 F001 M
Date Range
1848
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
Date of Accumulation
1849-1913
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Conestoga Twp.
Place
Conestoga Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1848 F001 M
Box Number
009
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 1876 F001 M
Date Range
1876
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
1876
Date of Accumulation
1849-1913
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Miller, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1876 F001 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
Black History Collection
Title
Black History Collection, Series 1
Object ID
MG0240_Ser01
Date Range
1780-1834
Collection
Black History Collection
Title
Black History Collection, Series 1
Description
Series 1, Register of enslaved women and their children who were born after 1780, is a compilation of papers filed by holders of enslaved persons that show date; name and place of residence of slaveholder; name of mother (usually an enslaved person) and child; date of birth; sex of child; age when the child will be freed; official seal and signatures; and date when filed.
Date Range
1780-1834
Year Range From
1780
Year Range To
1834
Date of Accumulation
1780-1834
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 06
People
Anderson, James
Atchinson, John
Baker, John H.
Barton, William
Bayly, James
Bigham, William
Black, Aaron
Boggs, Alexander
Boyd, William
Breading, David
Caldwell, Andrew
Carpenter, Samuel
Clark, Bryce
Clemson, James
Conkle, William
Cook, James
Cooke, Samuel
Crawford, James
Cunningham, Janett
Currin, James
Davis, Edward
Dewers, Thomas
Edwards, Susanna
Edwards, Thomas
Evans, James
Evans, John
Evans, Mrs. Frances
Ewing, John
Fordney, William B.
Franklin, Benjamin
Frazier, Phebe
Galbraith, Bertram Gillespie
Gale, Anthony
Gamble, James
Gibbons, Daniel
Brubaker, Marianna Gibbons
Gibson, William
Givens, Joseph
Graves, B.
Grubb, Peter
Harrison, Thomas
Haydon, George
Heaton, Jeremiah
Henderson, Archibald
Henry, William
Hubley, John
Hudson, Edward
Jacobs, Cyrus
Jenkins, John Carmichael
Johnson, Henry
Johnston, John
King, Robert
Leman, Christian
Lockhart, Josiah
Long, Stephen
Lownes, Caleb
Martin, James
Maxwell, Robert
McCally, James
McCamant, Isaac
McClure, William
McIntire, William
McLaughlin, George
Michener, James B.
Middleton, Anne
Middleton, John
Miller, John
Moore, Zachary
Neal, Thomas
Neel, Thomas
Nicholas, Michael
Old, James
Oldden, John
Patterson, James
Peden, Hugh
Porter, Andrew
Porter, William
Potts, David
Ramsey, Elizabeth
Reigert, Christopher
Ross, George
Samson, George W.
Sanderson, George
Scott, Alexander
Sewell, Charles S.
Skiles, Henry
Slaymaker, Amos
Smith, Joseph
Smith, Margaret
Smith, William
Spear, Robert
Steel, William
Stevens, Thaddeus
Thomas, Mary B.
Walker, Isaac
Wallace, Robert
Watson, John
Weld, Theodore D.
Whitehill, James
Wilson, Samuel
Work, Joseph
Yeates, James
Zantzinger, Paul
Other Creators
Pennsylvania. Court of Quarter Sessions (Lancaster County)
Subjects
African Americans--History
Slaveholders--Pennsylvania--Lancaster County
Slavery--Pennsylvania--Lancaster County
Search Terms
Act for the Gradual Abolition of Slavery
Court of Quarter Sessions
Enslaved persons
Finding aids
Labels
Manuscript groups
Persons of color
Slaveholders
Slavery
Extent
17 folders, 89 items, 648 pages to scan, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0240_Ser01
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Copies of MG0240, Series 1, Folders 1-9 are also on microfilm in the Research Center Library (Drawer 3, sec. 2, #206) and bound (326 R294p Oversized)
Black History Collection (MG0240) https://collections.lancasterhistory.org/en/permalink/2b3d42c6-a313-4ebc-966f-516114048136
Notes
Preferred Citation: Title or description of item, date (day, month, year), Black History Collection (MG0240), Object ID, LancasterHistory, Lancaster, Pennsylvania. URL. Date accessed (day, month, year).
LancasterHistory is committed to preserving and providing access to materials chronicling Lancaster County's heritage. As a historical resource, these items reflect 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.
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact research@lancasterhistory.org prior to visit. Restricted access for the Mayor's Register of Coloured Persons found in Series 2, Folder 2: Use transcript in Folder 3 or microfilm.
Copyright
Images have been provided for research purposes. Please contact research@lancasterhistory.org for a high-resolution image and permission to publish. There is no fee for publication of items in MG0240_Ser01.
Credit
Courtesy of Lancaster County Archives and LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-240, Series 1
Classification
MG0240
Description Level
Series
Custodial History
Processed prior to 1997 and updated from 2007-present. Added to database on 10 January 2022.
Digitization of this document was funded by the Pennsylvania Historical and Museum Commission, PHMC Appl ID # 202010016624, 2020-2023.
Less detail
Collection
Indictments
Title
Indictments
Object ID
FEB 1780 F002
Date Range
1780/02
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1780/02
Year
1780
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
FEB 1780 F002
Additional Notes
Assault and battery.
Bell, William.
Drum, Charles.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
FEB 1780 F003
Date Range
1780/02
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1780/02
Year
1780
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
FEB 1780 F003
Additional Notes
Assault and battery.
Bell, William.
Drum, Charles.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
FEB 1783 F021
Date Range
1783/02
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1783/02
Year
1783
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Miller, John
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
FEB 1783 F021
Additional Notes
Tippling house.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Gentlemen standing on the steps of the Stockyard Hotel.
Object ID
D-03-04-69
Date Range
November 28, 1917
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Gentlemen standing on the steps of the Stockyard Hotel.
Description
Gentlemen standing on the steps of the Stockyard Hotel. First row, left to right: George Kocher, George Adams, J. C. Schrack, Harry Stauffer, Harry Snavely, Frank C. Musser. Second row, left to right: H. P. Kennedy, Andrew Frantz, Isaac Douts, Louis Lyons, Herbert Kress, James Sherer, Eugene Wingender. Third row, left to right: Maurcie Brubaker, Edward Shultz, John Miller, Isaac N. Eby. Back row, left to right: David Fulmer, James Caldwell, Walter Dunlap, W. Scott Grube, E. E. Maybee, Oliver Brubaker, Isaac Musser, J. R. P., Jonas Minnich, B. D. Fox, Thomas Scanlon, William Young, William Troutman.
Date Range
November 28, 1917
Storage Location
LancasterHistory, Lancaster, PA
People
Kocher, George
Adams, George
Schrack, J.C.
Stauffer, Harry
Snavely, Harry
Musser, Frank C.
Kennedy, H.P.
Frantz, Andrew
Douts, Isaac
Lyons, Louis
Kress, Herbert
Sherer, James
Wingender, Eugene
Brubaker, Maurice
Shultz, Edward
Miller, John
Eby, Isaac N.
Fulmer, David
Caldwell, Jems
Dunlalp, Walter
Grube, W. Scott
Maybee, E.E.
Brubaker, Oliver
Musser, Isaac
Minnich, Jonas
Fox, B.D.
Scanlon, Thomas
Young, William
Troutman, William
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Stockyard Inn
Lancaster Stockyards
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-03-04-69
Negative Number
yes glass
Other Number
349 4077n
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F078
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Miller, Michael E.
Miller, Daniel
Miller, John
Smith, Margaret
Smith, Rebecca
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 1895 F078
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Miller, Daniel; Miller, John; Smith, Margaret; Smith, Rebecca.
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 1874 F032
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Isenberger, Jacob
Isenberger, Elizabeth
Miller, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F032
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Isenberger, Elizabeth.
Administrator: Miller, 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 1875 F071
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Miller, John
Miller, Elizabeth
Miller, Jacob C.
Beard, Lawrence
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F071
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Elizabeth.
Administrators: Miller, Jacob C.; Miller, Joseph C.
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

10 records – page 1 of 1.