Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1875 F001 M
Date Range
1875
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
1875
Date of Accumulation
1849-1913
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Martin, David
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Earl Twp.
Place
West Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1875 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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F55 I02
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0037
People
Martin, David
Search Terms
Liquor License
Clay Twp.
Place
Clay Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F55 I02
Box Number
037
Additional Notes
14 signatures in support of petition.
Not granted.
April term.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1858 F18 I13
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0025
People
Martin, David
Morton, David
Subcategory
Documentary Artifact
Search Terms
Ephrata Twp.
Place
Ephrata Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1858 F18 I13
Box Number
025
Additional Notes
Or David Morton.
Petition.
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
Estate Inventories
Title
Estate Inventory of David Martin
Object ID
Inv 1741 F001 M
Date Range
1741
Collection
Estate Inventories
Title
Estate Inventory of David Martin
Date Range
1741
Year
1741
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0079
People
Martin, David
Subcategory
Documentary Artifact
Subjects
Probate Records
Search Terms
Estate Inventories
Probate Records
Place
None
Object Name
Estate Inventory
Object ID
Inv 1741 F001 M
Box Number
079
Additional Notes
Also administrators' bond, administrators' account 1742.
Please use photocopies.
3 items, 4 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #006
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
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Ade, William
Amor, Frederick
Bare, Peter
Barton, Henry
Behm, Christian
Benly, Jesse
Biecher, William
Bliehm, Daniel
Boney, Nicholas
Bowder, Isaac
Breneisen, Henry
Breneisen, Jacob
Brooking, Charles
Brown, John
Brubaker, Samuel
Caffry, James Jr.
Cloude, William
Cober, Michael
Cooper, Robert
Darrough, James
Davis, George
Deam, Henry
Dean, Samuel
Dehaven, Isaac
Diffenderfer, Cyrus
Dolby, Francis
Duchman, Samuel
Edward, Daniel
Edwards, David
Fair, George
Fetter, John
Fidlinger, David
Fisher, Frederick
Foltz, George
Foltz, John
Formwalt, John
Fremd, Conrad
Fremd, George
Frey, Jacob
Freymeyer, John
Gangel, Frederick
Geiger, Peter
German, John
Giles, Thomas
Glasser, George
Goheen, Samuel
Good, Henry
Good, Joseph
Good, Samuel
Groff, George
Groff, John
Herrington, Samuel
Hershey, Joseph
Hippel, Jacob
Hudson, David
Hummel, John
Hutchinson, William
Jamison, William
Johnson, Andrew
Jones, James
Kendig, Abram
Kenzer, John
Kerr, John
Kimber, David
Larkins, John
Laub, John
Light, John
Linkhorn, John
Little, Abram
Martin, David
Martin, Isaac
Martin, James
McCline, Conrad
McClinsey, James
McConaghy, David
McCoy, Lewis
McElroy, David
McHarry, William
Mentzer, Michael
Miller, Abram
Miller, Jacob
Miller, Joseph
Miller, Philip
Murdoch, Alexander
Nordhammer, Adam
Nordheimer, William
Offner, William
Oliver, John
Parmer, Emanuel
Parvon, Stratton
Paul, John
Peeling, James
Picking, James
Pierson, John
Pinkerton, James
Rallis, Adam
Ramsay, Thomas
Rank, Michael
Rees, Jacob
Rees, John
Rees, Joseph
Reigart, Christian
Reigart, Matthias
Reyer, John
Roth, Henry
Russel, David
Ryan, John
Sausman, George
Shissler, Daniel
Shlick, John
Smith, John
Smith, Joseph
Smith, WIlliam
Sneider, Peter
Souder, Jacob
Souder, Peter
Stacy, Andrew
Stahley, John
Steffy, Cas.
Stork, George
Strein, A. Fredinand
Stroll, Jacob
Sweigart, Isaac
Trowman, Isaac
Ubel, Frederick
Usner, Jacob
Verns, George
Waltman, Joseph
Wertzel, Henry
Wilson, Morris
Wilson, Samuel
Yordan, John
Yundt, Samuel
Subcategory
Documentary Artifact
Search Terms
Earl Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Earl Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #006
Box Number
002
Notes
Entered into Q&A Mar 22, 2001.
Additional Notes
Tax exoneration.
Ade, William. Not found.
Amor, Frederick. Gone.
Mentzer, Michael. Tax collector.
Bare, Peter. Gone.
Barton, Henry. Not found.
Behm, Christian. Gone.
Benly, Jesse. Gone.
Biecher, William. Non age.
Bliehm, Daniel. Gone.
Boney, Nicholas. Gone.
Brooking, Charles. Gone.
Bowder, Isaac. Married.
Brown, John. Poor.
Breneisen, Jacob. Gone.
Breneisen, Henry. Non age.
Brubaker, Samuel. Dead.
Caffry, James Jr. Gone.
Cloude, William. Gone.
Cober, Michael. Cocalico.
Cooper, Robert. Poor.
Cooper, Robert. Non age.
Darrough, James. Dead.
Davis, George. Poor.
Deam, Henry. Gone.
Dean, Samuel. Not found.
Dehaven, Isaac. Poor.
Diffenderfer, Cyrus. Not found.
Dolby, Francis. Gone.
Duchman, Samuel. Dead.
Edward, Daniel. Gone.
Edwards, David. Gone.
Fair, George. Poor.
Fetter, John. Gone.
Fidlinger, David. Not found.
Fisher, Frederick. Gone.
Foltz, George. Poor.
Foltz, John. Gone.
Formwalt, John. Gone.
Fremd, Conrad. Poor.
Fremd, George. Poor.
Frey, Jacob. Insolvent.
Freymeyer, John. Poor.
Gangel, Frederick. Gone.
Geiger, Peter. Not found.
German, John. Gone.
Giles, Thomas. Gone.
Glasser, George. Taxed for land.
Goheen, Samuel. Gone.
Good, Henry. Poor.
Good, Joseph. Non age.
Good, Samuel. Gone.
Groff, George. Gone.
Groff, John. Not found.
Herrington, Samuel. Poor.
Hershey, Joseph. For land.
Hippel, Jacob. Gone.
Hudson, David. Gone.
Hummel, John. Poor.
Hutchinson, William. Gone.
Jamison, William. Gone.
Johnson, Andrew. Gone.
Jones, James. Poor & sick.
Kendig, Abram. Not found.
Kenzer, John. Poor.
Kerr, John. Gone.
Kimber, David. Gone.
Larkins, John. Gone.
Laub, John. Poor.
Light, John. Gone.
Linkhorn, John. Gone.
Little, Abram. Gone.
Martin, David. Gone.
Martin, Isaac. Gone.
Martin, James. Gone.
McCline, Conrad. Gone.
McClinsey, James. Poor.
McConaghy, David. Gone.
McCoy, Lewis. Married man.
McElroy, David. Gone.
McHarry, William. Gone.
Miller, Abram. Not found.
Miller, Jacob. Gone.
Miller, Joseph. Gone.
Miller Philip. Gone.
Murdoch, Alexander. Gone.
Nordhammer, Adam. Gone.
Nordheimer, William. Gone.
Oliver, John. Gone.
Offner, William. Gone.
Parmer, Emanuel. Poor.
Parvon, Stratton. Gone.
Paul, John. Poor.
Peeling, James. Not found.
Picking, James. Not found.
Pierson, John. Gone.
Pinkerton, James. Gone.
Rallis, Adam. Not found.
Ramsay, Thomas. Not found.
Rank, Michael. Poor.
Rees, Jacob. Gone.
Rees, John. Gone.
Rees, Joseph. Gone.
Reigart, Christian. Poor & sick.
Reigart, Matthias. Gone.
Reyer, John. Poor.
Roth, Henry. Married man.
Russel, David. Gone.
Ryan, John. Gone.
Sausman, George. Gone.
Shissler, Daniel. Gone.
Shlick, John. Gone.
Smith, John. Cocalico.
Smith, Joseph. Married man.
Smith, WIlliam. Not found.
Sneider, Peter. Gone.
Souder, Jacob. Gone.
Souder, Peter. Non age.
Stacy, Andrew. Not found.
Stahley, John. Gone.
Steffy, Cas. Poor.
Stork, George. Poor.
Strein, A. Fredinand. Gone.
Stroll, Jacob. Poor.
Sweigart, Isaac. Gone.
Trowman, Isaac. Gone.
Ubel, Frederick. Gone.
Usner, Jacob. Salisbury.
Verns, George. Gone.
Waltman, Joseph. Gone.
Wertzel, Henry. Married man.
Wilson, Morris. Absconded.
Wilson, Samuel. Absconded.
Yordan, John. Gone.
Yundt, Samuel. Poor.
1 item, 1 piece
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 1903 F066
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Martin, Elias N.
Martin, Annie
Martin, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F066
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Annie.
Administrator: Martin, David.
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 1887 F083
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Martin, David
Martin, Anna
Martin, Aaron W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Earl Twp.
Place
East Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1887 F083
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Anna.
Administrator: Martin, Aaron W.
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 1856 F039
Date Range
1856
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
1856
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1856
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Martin, Henry
Martin, Nancy
Martin, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1856 F039
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Martin, Nancy.
Administrator: Martin, David.
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 1863 F032
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Martin, Mary
Martin, David
Martin, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1863 F032
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Martin, David; Martin, Jacob.
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 1900 F094
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rutt, Joshua
Witmer, Abraham R.
Witmer, Jacob R.
Buckwalter, J. R.
Martin, David
Rutt, Abraham
Rutt, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F094
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Witmer, Abraham R.
Administrators: Witmer, Jacob R.; Buckwalter, J. R.; Martin, David; Rutt, Abraham; Rutt, David.
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.