Skip header and navigation

Revise Search

10 records – page 1 of 1.

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 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 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
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Object ID
MG0048
Date Range
1848-1916
  1 document  
Collection
Lancaster & Marietta Turnpike Road Co. Collection
Title
Lancaster & Marietta Turnpike Road Co. Collection
Description
Collection contains correspondence, accounts, newspaper clippings, Pennsylvania and federal tax returns, stock certificate book, minute books, record books, and a receipt and payment book.
Date Range
1848-1916
Year Range From
1848
Year Range To
1916
Date of Accumulation
1848-1916
Creator
Lancaster & Marietta Turnpike Road Co.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
Subjects
Lancaster & Marietta Turnpike Road Co.
Roads
Toll roads
Business records
Stockholders
Letters
Search Terms
Business records
Conewago Trap Rock Company
Correspondence
Finding aids
J. E. Baker Company
John Goll and Company
Lancaster and Marietta Turnpike Road Company
Lancaster and Marietta Turnpike
Lancaster Automobile Club
Lancaster Motorist
Letters
Manuscript groups
Marietta Hollow Ware and Enameling Company
Muller and Bush
Roads
Stockholders
Taxes
Toll roads
Turnpikes
Extent
4 boxes, 26 folders, 7 volumes, 2 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0048
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-48
Classification
MG0048
Description Level
Fonds
Custodial History
Collection was cataloged prior to 1997. Added to database 29 May 2018.
Documents
Less detail
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Object ID
MG0053
Date Range
1817-1977
  1 document  
Collection
Marshall W. Warren Family Collection
Title
Marshall W. Warren Family Collection
Description
This collection contains the records of the Marshall W. Warren family, including a marriage announcement, personal notebook, correspondence, and family bible records.
Date Range
1817-1977
Year Range From
1817
Year Range To
1977
Date of Accumulation
1817-1977
Creator
Warren family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 02
People
Warren, Elizabeth Herr Frantz
Warren, Marshall William
Subjects
Family records
Genealogy
Letters
Obituaries
Probate records
Search Terms
Correspondence
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Warren Cork Company
Wills
Extent
1 box, 10 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0053
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collection
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-53
Other Number
MG-53
Classification
MG0053
Description Level
Fonds
Custodial History
Collection cataloged prior to 1997. Added to database 12 June 2018.
Documents
Less detail
Collection
Steele Family Papers
Title
Steele Family Papers
Object ID
MG0591
Date Range
1775-1990
�230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Search Terms: Correspondence Family records Finding aids Genealogy Letters Manuscript groups Obituaries Probate records Scrapbooks Related Materials: Adam Reigart Collection (MG0122) Adam Reigart Jr
  1 document  
Collection
Steele Family Papers
Title
Steele Family Papers
Description
The Steele Family Papers contain genealogical records, notes, and documents supporting the lineage between Mary Edna Cowell Murphy (DAR No. 297765) and Revolutionary War soldiers Robert Bailey, John Cowell, Adam Reigart, Henry Slaymaker, and John Steele, and architect Robert Smith.
Date Range
1775-1990
Date of Accumulation
1775-1990
Creator
Steele family
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
Subjects
Family archives
Genealogy
Letters
Obituaries
Probate records
Scrapbooks
Search Terms
Correspondence
Family records
Finding aids
Genealogy
Letters
Manuscript groups
Obituaries
Probate records
Scrapbooks
Extent
1 box, 18 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0591
Related Item Notes
Adam Reigart Collection (MG0122)
Adam Reigart Jr., John S. Murphy Collection (MG0331)
Samuel R. Slaymaker II, White Chimneys Collection (MG0268)
See also the Photograph Collection
See also the Curatorial Collection
Notes
Preferred Citation: Title or description of item, date (day, month, year), Steele Family Papers (MG0591), 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.
Accession Number
2011.001
Other Numbers
MG-591
Classification
MG0591
Description Level
Fonds
Custodial History
Processed and finding aid prepared by MK, 2014. Added to database 26 December 2021.
Documents
Less detail
Collection
Alice E. Brown Family Papers
Title
Alice E. Brown Family Papers
Object ID
MG0583
Date Range
1727-1963
Terms: Advertisements Certificates Deeds Family records Finding aids Genealogy Horse breeders Lutheran and Reformed Church Manuscript groups Pikeland Church Probate records Sadsbury Friends Cemetery Simmontown School Union Cemetery Related Materials: See also the Photograph Collections Processing
  1 document  
Collection
Alice E. Brown Family Papers
Title
Alice E. Brown Family Papers
Description
The Alice E. Brown Family Papers contain genealogy and family records, deeds, land drafts, ads and ephemera for local businesses, bonds, estate papers, wills, and personal papers. Some of the deeds and maps are for property also owned by the Coates and Pownall families. Alice's father was a race horse breeder and the collection contains certificates from the American Trotting Register for some of his horses.
Admin/Biographical History
"Alice E. Brown, age 93, of Christiana, PA passed away on Monday, March 15, 2010 at Tel Hai Retirement Community. She was born in Salisbury Twp., daughter of the late John H. & Lizzie F. Brown. She was a member of Latta Memorial Presbyterian Church of Christiana. Alice graduated from the Millersville Normal School in 1934. She was a School Teacher for 7 years at the former Simmontown one-room schoolhouse. She also worked for Dr. Beacher of Gap. She was known as a wonderful artist. She was preceded in death by 4 siblings: Norris, Phares, Lela, and Leah Brown. She was the last of her immediate family. Funeral service will take place from the Shivery Funeral Home, 111 Elizabeth Street, Christiana, PA on Wednesday, March 17th, at 11 a.m. with Rev. Jane DeFord officiating. Interment will be in the Sadsbury Friends Burial Grounds, Gap, PA."
From the obituary of Alice E. Brown, Lancaster Intelligencer Journal, 16 March 2010.
Date Range
1727-1963
Year Range From
1727
Year Range To
1963
Date of Accumulation
1727-1963
Creator
Brown, Alice E., 1916-2010
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Bedard, A. J.
Beecher, Eleanor
Beecher, Samuel
Beyer, W. F.
Brinton, Susanna
Brown, Alice E.
Brown, Barbara
Brown, Clemson
Brown, David
Brown, David, Jr.
Brown, Elizabeth F.
Brown, Hannah
Brown, J. Norris
Brown, Jacob
Brown, John H.
Brown, John Henry
Brown, Leah
Brown, Lindley T.
Brown, Lizzie F.
Brown, Lydia
Brown, Margaret C.
Brown, Phares
Brown, Samuel
Brown, Sarah "Sallie"
Brown, William
Coates, Lindley
Davis, Benjamin F.
Dubree, Absolom
Dubree, Ann
Elliot, Joseph
Eshleman, Jacob
Fleming, John
Hipple, Mary Ann
Hostetter, Abraham F.
Howell, Philip
Jackson, Mary Louise
Kunkel, H. Clinger
Lindley T. Brown
McNeely, Abigail
Mews, Hannah
Mews, John
Moore, Thomas
Murray, John
Murry, John
Murry, Susanna
Pownall, Deborah
Pownall, Ellen
Pownall, George H.
Pownall, Harriet
Pownall, Levi
Wasson, Samuel
Pownall, Martha
Pownall, Theodore
Rhea, Ann
Samson, Margaret
Samson, William
Steele, Elizabeth
Steele, Hugh E.
Swanger, John H.
Taylor, Isaac
Walker, Asahel
Wasson, Ann
Wasson, Ruth
Wasson, Usher
Wayser, Janet L. Knox
Whitson, George
Williams, Robert
Subjects
Advertisements
Deeds
Family archives
Genealogy
Horse breeders
Probate records
Search Terms
Advertisements
Certificates
Deeds
Family records
Finding aids
Genealogy
Horse breeders
Lutheran and Reformed Church
Manuscript groups
Pikeland Church
Probate records
Sadsbury Friends Cemetery
Simmontown School
Union Cemetery
Extent
1 box, 35 folders, .5 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0583
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
See also the Photograph Collections
Notes
Preferred Citation: Title or description of item, date (day, month, year), Alice E. Brown Family Papers (MG0583), 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.
Accession Number
2010.MG0583
Other Numbers
MG-583
Classification
MG0583
Description Level
Fonds
Custodial History
Processed by RW, February 2010; finding aid typed by SH, July 2013. Added to database 26 December 2021.
Documents
Less detail
Collection
John Eshelman (Lampeter Twp.) Records
Title
John Eshelman (Lampeter Twp.) Records
Object ID
MG0562
Date Range
1841-1887
. Eshelman, John W. �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Subject Headings: Business records Diaries Mills and mill-work Search Terms: Business records Diaries Finding aids Manuscript groups Mills Related Materials: Deed #2103: Deed from
  1 document  
Collection
John Eshelman (Lampeter Twp.) Records
Title
John Eshelman (Lampeter Twp.) Records
Description
The John Eshelman (Lampeter Twp.) Records contain a daybook, a daybook and account book, and a ledger for John W. Eshelman's mill in Lampeter Township, Lancaster County. He purchased, milled, and stored corn, rye and other grains.
Date Range
1841-1887
Year Range From
1841
Year Range To
1887
Date of Accumulation
1841-1887
Creator
Eshelman, John W.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 12
People
Eshelman, Bertie C.
Eshelman, John W.
Other Creators
Eshelman, Bertie C.
Subjects
Business records
Diaries
Mills and mill-work
Search Terms
Business records
Diaries
Finding aids
Manuscript groups
Mills
Extent
3 volumes, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0562
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Deed #2103: Deed from Abraham Witmer and Jacob Hartman to Jacob Stoffer, June 1776. (Unrecorded Deeds)
Deed #1859: Indenture between Christian Stauffer and Daniel Stauffer, March 1812. (Unrecorded Deeds)
Curatorial Collection: Wooden bookkeeper's desk of the Eshelman Feed Company.
Notes
Preferred Citation: Title or description of item, date (day, month, year), John Eshelman (Lampeter Twp.) Records (MG0562), 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.
Accession Number
1977.997
Other Numbers
MG-562
Classification
MG0562
Description Level
Fonds
Custodial History
Organized and finding aid typed by HST, 29 January 2010. Added to database 26 December 2021.
Documents
Less detail

10 records – page 1 of 1.