Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F001 W
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 0015
People
Waidley, Emma O.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Washington, DC
Place
Washington, DC
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F001 W
Box Number
015
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 1901 F001 S
Date Range
1901
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
1901
Date of Accumulation
1849-1913
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Sanderson, Andrew J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Washington, DC
Collateral statement
Place
Washington, DC
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1901 F001 S
Box Number
014
Additional Notes
Also: collateral statement.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0410 I001
Date Range
No date
Collection
Bridge Records
Title
Bridge Records
Date Range
No date
Year
none
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Kendrick, George
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Estimates
George Kendrick's Mill
Lampeter Twp.
Mill Creek
Mills
Roads
White Horse Road
Place
Lampeter Twp.
Object Name
Estimate
Language
English
Condition
Fair
Object ID
Bridge F0410 I001
Box Number
006
Additional Notes
Location: On White Horse Road at George Kendrick's Mill.
Document type: Estimate of expense for building bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0410 I004
Date Range
1798/05
Collection
Bridge Records
Title
Bridge Records
Date Range
1798/05
Year
1798
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Kendrick, George
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
George Kendrick's Mill
Lampeter Twp.
Mill Creek
Mills
Petitions
Roads
White Horse Road
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0410 I004
Box Number
006
Additional Notes
Court term: May 1798.
Location: On White Horse Road, at George Kendrick's Mill.
Document type: Petition for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0410 I008
Date Range
1817/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1817/11
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Kendig, George
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
George Kendig's Mill
Lampeter Twp.
Lancaster
McCall's Ferry, Martic Twp.
Mill Creek
Mills
Orders
Petitions
Reports
Rivers
Susquehanna River
Place
Lampeter Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0410 I008
Box Number
006
Additional Notes
Court term: November 1817.
Location: On road from Lancaster to bridge over Susquehanna River at McCall's Ferry, Martic Twp., near George Kendig's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
General Collection
Object ID
2-01-03-01
Date Range
1918
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Group of men who were delegates to Washington, D.C., from the New York Shipbuilding company. Martin Horting, marked in the back row with an x, was from Lancaster. He worked as a blacksmith for the company during World War I and helped to build the U. S. S. Idaho, then the Navy's largest battleship. Photo was taken on the White House lawn and shows Horting with other delegates and government officials. A newspaper article about Horting and the event is taped to the back of the photograph.
Date Range
1918
Storage Location
LancasterHistory, Lancaster, PA
People
Horting, Martin
Subcategory
Documentary Artifact
Search Terms
United States Navy
World War I
Military
Blacksmiths
Place
Washington, DC
Object Name
Print, Photographic
Print Size
13.5 x 7.5 inches
Object ID
2-01-03-01
Images
Less detail
Collection
Wails Family Photograph Collection
Object ID
WA-03-02-077
  1 image  
Object Name
Print, Photographic
Collection
Wails Family Photograph Collection
Description
Album #2: 1. Washington Monument. 2. Capitol Hill. 3. Capitol Hill. 4. Urban buildings with row of cars.
Provenance
Gift of Richard and Gretchen Sheppard
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Washington Monument
Capitol Hill
Automobiles
Cars
Place
Washington, DC
Object Name
Print, Photographic
Print Size
2 x 4 inches
Condition
Excellent
Object ID
WA-03-02-077
Notes
Black paper album with black cover. Approximately 100 pages.
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-01-09-01
Date Range
April 20, 1956
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
100th Anniversary celebration at Wheatland. Identified from left to right: R. E. Fellers, Director, Division of Philately; E. George Siedle, Assistant Postmaster General, Bureau of Transportation; Samuel C. Slaymaker, Buchanan Foundation; Albert J. Robertson, Assistant Postmaster General and Controller, Bureau of Finance; John B. Rengier, President, Buchanan Foundation; Frederic S. Klein, Director of Public Relations, Buchanan Foundation. Taken in Mr. Siedle's office, Washington, D. C., at time of decision to issue Wheatland stamp commemorating a Presidential shrine in Pennylvania, in the 100th anniversary year of the election of James Buchanan to the presidency, 1856. Five copies of photograph. Taken for the Post Office Department of the United States of America.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Date Range
April 20, 1956
Storage Location
LancasterHistory, Lancaster, PA
People
Fellers, R. E.
Siedle, E. George
Slaymaker, Samuel C.
Robertson, Albert J.
Rengier, John B.
Klein, Frederic S.
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Anniversaries
Postage stamps
United States Postal Service
Place
Washington, DC
Object Name
Print, Photographic
Print Size
4 x 5 inches
Condition
Good
Object ID
JB-01-09-01
Images
Less detail
Collection
James Buchanan Foundation Photograph Collection
Object ID
JB-01-11-02
Date Range
June 29, 1956
  1 image  
Object Name
Print, Photographic
Collection
James Buchanan Foundation Photograph Collection
Description
Dedication of U. S. Postage Stamp of Wheatland. Congressman Paul B. Dague inspects the original engraving of the Wheatland stamp, shown by E. George Siedle, Assistant Postmaster General in Washington, D. C. Taken for the Post Office Department, United States of America.
Provenance
Photographs from the James Buchanan Foundation institutional archives.
Date Range
June 29, 1956
Storage Location
LancasterHistory, Lancaster, PA
People
Siedle, E. George
Dague, Paul B.
Subcategory
Documentary Artifact
Search Terms
James Buchanan Presidential Library
Wheatland
Stamps
Place
Washington, DC
Object Name
Print, Photographic
Print Size
8 x 10 inches
Condition
Good
Object ID
JB-01-11-02
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F056
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Merfert, Rosanna
Downey, Patrick
Bowman, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington, DC
Place
Washington, DC
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F056
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Downey, Patrick.
Administrator: Bowman, Samuel.
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.