Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1849 F001 K
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 0008
People
Kauffman, Christian
Kauffman, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1849 F001 K
Box Number
008
Additional Notes
Cover sheet has Kauffman, John.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1862 F27 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0029
People
Rhoads, Levi R.
Smoker, John K.
Leaman, Benson
Brua, S. M.
Denlinger, H. R.
Kauffman, Gideon
Caruthers, Lytle
Leaman, Jacob
Kreider, Jacob
McKillips, Daniel
Lapp, Jonathan
Kreider, Isaac
Hertzler, Samuel
Miller, George
Smucker, David
Kauffman, John
Seldomridge, John
Leaman, John
Subcategory
Documentary Artifact
Search Terms
Liquor License
Leacock Twp.
Place
Leacock Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F27 I05
Box Number
029
Additional Notes
Known as the Gordonville Hotel.
Signers of petition: John K. Smoker, Benson Leaman, S. M. Brua, H. R. Denlinger, Gideon Kauffman, Lytle Caruthers, Jacob Leaman, Jacob Kreider, Daniel McKillips, Jonathan Lapp, Isaac Kreider, Samuel Hertzler, George Miller, David Smucker, John Kauffman, John Seldomridge, John Leaman.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #004A
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Bailey, Jacob
Bailey, Robert
Baker, Isaac
Baker, Samuel
Baxter, David
Bennett, William
Bernhard, Samuel
Best, John
Betts, James
Birds, John
Black, John
Boyd, Matthew
Brown, Andrew
Brown, Samuel
Brubaker, Abraham Jr.
Carl, Peter
Church, John
Corl, Henry
Coxe, D. John
Dougherty, Bernhard
Ebach, Peter
Echert, Bastian
Eckner, Peter
Eren, John
Fenton , David
Frazer, Charles
Frester, Rudolph
Fricher, Wiliam
Gabel, Peter
Gable, Jacob
Good, George
Griffith, David Sr.
Harding, Christian
Hason, Samuel
Heiney, Andrew
Henderson, James
Henderson, Thomas
Henry, Andrew
Henry, John
Horn, George
Hugh, Laughlin
Humel, Rudy
Jackson, Hugh
Jackson, John
Karr, James
Kauffman, John
Kayser, James
Kayser, John
Kelper, James
Kenneday, John
Kling, Joel
Leman, Daniel
Light, David
Light, John
Lytle, James
Martin, William
Mayer, Isaac
McCaslin, William
McCeaver, William
McEntire, Robert
McFaddin, Robert
Mim, John
Moss, Charles
Owen, John
Perry, Samuel
Porter, Thomas
Ramberger, John
Rogers, David
Rutter, John
Weidler, Samuel
Scott, James
Sharp, Peter
Sheaffer, Nathaniel
Solladay, Frederick
Spindler, Michael
Spindler, Peter
Stackney, Charles
Stauffer, Jacob
Steel, John
Stoltzfus, Christian
Thompson, James
Trainer, James
Tripple, Jacob
Vebblehauer, John
Weaver, Charles
Weidel, Henry
Zeller, David
Zeller, John
Zimmerman, John
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Taxes
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #004A
Box Number
003
Notes
Entered into Q&A Apr 19, 2001.
Additional Notes
Tax exonerations.
Samuel Weidley, tax collector.
Bailey, Jacob. Gone.
Bailey, Robert. Gone.
Baker, Isaac. Gone.
Baker, Samuel. Gone.
Baxter, David. Gone.
Bennett, William. Gone.
Bernhard, Samuel. Gone.
Best, John. Gone.
Betts, James. Gone.
Birds, John. Gone.
Black, John. Gone.
Blair, William. Gone.
Brown, Andrew. Gone.
Brown, Samuel. Gone.
Brubaker, Abraham Jr.. Gone.
Carl, Peter. Gone.
Church, John. Gone.
Corl, Henry. Gone.
Coxe, D. John. Gone.
Dougherty, Bernhard. Gone.
Ebach, Peter. Gone.
Echert, Bastian. Gone.
Eckner, Peter. Gone.
Eren, John. Gone.
Fenton , David. Gone. Cooper.
Frazer, Charles. Gone.
Frester, Rudolph. Gone.
Fricher, Wiliam. Gone.
Gabel, Peter. Gone.
Gable, Jacob. Gone.
Good, George. Gone.
Griffith, David Sr. Gone.
Harding, Christian. Gone.
Heiney, Andrew. Gone.
Henderson, James. Gone.
Henderson, Thomas. Gone.
Henry, Andrew. Gone.
Henry, John. Gone.
Hason, Samuel. Gone.
Horner, Joseph. Gone.
Horn, George. Gone.
Hugh, Laughlin. Gone.
Humel, Rudy. Died.
Jackson, Hugh. Gone.
Jackson, John. Gone.
Karr, James. Gone.
Kauffman, John. Gone.
Kayser, James. Gone.
Kayser, John. Gone.
Kelper, James. Gone.
Kenneday, John. Gone.
Kling, Joel. Gone.
Leman, Daniel. Gone.
Light, David. Gone.
Light, John. Merchant.
Lytle, James and son. Gone.
Martin, William. Gone.
Mayer, Isaac. Not of age.
McCaslin, William.
Boyd, Matthew.
McCeaver, William. Gone.
McEntire, Robert. Gone.
McFaddin, Robert. Gone.
Mim, John. Gone.
Moss, Charles. Gone.
Owen, John. Gone.
Perry, Samuel. Gone.
Porter, Thomas. Gone.
Ramberger, John. Gone.
Rogers, David. Died.
Rutter, John. Gone.
Scott, James. Gone.
Sharp, Peter. Not right.
Sheaffer, Nathaniel. Gone.
Solladay, Frederick. Gone.
Spindler, Michael. Gone.
Spindler, Peter. Gone.
Stackney, Charles. Gone.
Stauffer, Jacob.
Steel, John. Gone.
Stoltzfus, Christian.
Thompson, James. Gone.
Trainer, James . Gone.
Tripple, Jacob. Gone.
Vebblehauer, John. Gone.
Weaver, Charles. Gone.
Weidel, Henry. Gone.
Zeller, David. Gone.
Zeller, John. Gone.
Zimmerman, John. Gone.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F029
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Kauffman, John
Kauffman, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F029
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Mary.
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 1829 F030
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Kauffman, John
Kauffman, Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F030
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Ann.
Administrators: 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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1846 F004 K
Date Range
1846
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1846
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0205
People
Kauffman, John
Subcategory
Documentary Artifact
Place
None
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1846 F004 K
Box Number
205
Additional Notes
Huston, Samuel. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1901 F005 K
Date Range
1901
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1901
Year
1901
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0221
People
Kauffman, John
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1901 F005 K
Box Number
221
Additional Notes
Kauffman, E. L. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

7 records – page 1 of 1.