Skip header and navigation

Revise Search

24 records – page 1 of 3.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1868 F001 Z
Date Range
1868
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
1868
Date of Accumulation
1849-1913
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
Zittle, Daniel
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1868 F001 Z
Box Number
016
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 1886 F001 Z
Date Range
1886
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
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
Zittle, Daniel
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F001 Z
Box Number
016
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 1886 F002 Z
Date Range
1886
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
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
Zittle, Daniel
Zittle, Hettie
Zittle, Susan
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F002 Z
Box Number
016
Additional Notes
Also: Zittle, Hettie; Zittle Susan.
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
Estate Inventories
Object ID
Inv 1876 F016 K
Collection
Estate Inventories
Year
1876
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0069
People
Kreider, John
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1876 F016 K
Box Number
069
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1863 F013 K
Collection
Estate Inventories
Year
1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0069
People
Kreider, John
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1863 F013 K
Box Number
069
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1871 F017 K
Collection
Estate Inventories
Year
1871
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0069
People
Kreider, John
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1871 F017 K
Box Number
069
Additional Notes
Occupation: fuller. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1869 F015 K
Collection
Estate Inventories
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0069
People
Kreider, John
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1869 F015 K
Box Number
069
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1873 F002 Z
Collection
Estate Inventories
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0138
People
Zittle, Daniel
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1873 F002 Z
Box Number
138
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #018
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Armstrong, John
Bailey, David
Baker, Abraham
Baker, Jacob
Barre, William
Besinger, Michael
Beyans, David
Bitterman, Henry
Bowers, Jacob
Bowers, John
Bowers, Joseph
Bowers, Samuel
Brooks, Mark
Brubaker, John
Carpenter, Daniel
Conard, Henry
Cooper, George
Cramer, Joseph
Diffenbaugh, Andrew
Eckman, Jacob
Evans, Abraham
Evitts, George
Ewing, Finley
Forguson, Andrew
Forguson, Eby
Fraim, Benjamin
Fraim, James
Gallihen, Michael
Geiger, John
Gillan, John
Goodly, Abraham
Greenfield, John
Griffith, Davis
Hepley, Godlip
Holladay, William
Howard, Robert
Hunes, Thomas
Irich, John
Juglus, James
Kauffman, Frederick
Kean, David
Kendig, Emanuel
Kendig, Henry
Kendig, Jacob
Kendig, John
Kimber, James
Kimmins, Jonathan
Kreider, Daniel
Kreider, John
Lack, John
Laird, Joseph
Land, Joseph
Landis, John
Leaman, James
May, Phillip
McCallester, Henry
McClain, George
McClain, Samuel
McCrady, Samuel
McGuigan, Patrick
McNeary, John
McWilliams, Hugh
Mimm, John
Mowers, Jacob
Neal, Patrick
Obrian, William
Pew, Barchly
Ream, John
Ream, William
Reaves, James
Reese, Joshua
Rife, Isaac
Rine, Joshua
Robert, Davis
Roder, John
Rodgers, Frederick
Rogers, John
Rutter, Samuel
Speece, George
Stacey, Joseph
Stambaugh, Michael
Stively, George
Stoutzenberger, John
Summers, Peter
Tillaca, John
Walker, John
Walker, Samuel
Watt, John
Willis, Thomas
Witmer, Abraham
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Strasburg Twp.
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #018
Box Number
003
Notes
Entered into Q&A May 8, 2001.
Additional Notes
Tax exonerations for 1821.
Geiger, John. Tax collector.
Baker, Jacob. Not found.
Besinger, Michael. Not found.
Beyans, David. Not found.
Bitterman, Henry. Not found.
Bowers, Jacob. Not found.
Bowers, Joseph. Chester County.
Brooks, Mark. Poor.
Brubaker, John. Dead.
Carpenter, Daniel. Absconded.
Conard, Henry. Not found.
Cooper, George. Not found.
Cramer, Joseph. Not found.
Diffenbaugh, Andrew. Died.
Eckman, Jacob. Not found.
Evans, Abraham. Poor.
Evitts, George. Not found.
Forguson, Eby. Not found.
Fraim, Benjamin. Not found.
Goodly, Abraham. Insolvent.
Greenfield, John. Poor.
Griffith, Davis. Not found.
Hepley, Godlip. Not found.
Holladay, William. Dead three years.
Hunes, Thomas. Not found.
Irich, John. Poor.
Juglus, James. Not found.
Kauffman, Frederick. Not found.
Kendig, Jacob. Not found.
Kimber, James. Dead.
Lack, John. Not found. Lampeter.
Landis, John. Not found.
Leaman, James. Not found.
May, Phillip. Not found.
McCrady, Samuel. Not found.
McWilliams, Hugh. Not found.
Mimm, John. Dead.
Mowers, Jacob. Not found.
Ream, William. Not found.
Reaves, James. Not found.
Robert, Davis. Dead.
Rodgers, Frederick. Not found.
Speece, George. Not found.
Stambaugh, Michael. Not found.
Stively, George. Not found.
Stoutzenberger, John. Lampeter.
Walker, John. Not found.
Walker, Samuel. Not found.
Watt, John. Absconded.
Willis, Thomas. Not found.
Witmer, Abraham. Dead.
Single men
Armstrong, John. Married.
Bailey, David. [No reason was recorded.]
Baker, Abraham. Ohio.
Barre, William. Absconded.
Bowers, Jacob. Bart Twp.
Bowers, John. Minor.
Bowers, Samuel. Minor.
Ewing, Finley. Paid in Martic.
Forguson, Andrew. Dead.
Fraim, James. Not found.
Gallihen, Michael. Gone.
Gillan, John. Married.
Howard, Robert. Not found.
Kean, David. Not found.
Kendig, Emanuel. [Man] at home.
Kendig, Henry. [Man] at home.
Kendig, John. [Man] at home.
Kimmins, Jonathan. Dead.
Kreider, Daniel. Minor.
Kreider, John. Minor.
Laird, Joseph [or Land, Joseph]. Not found.
McCallester, Henry. [Placement of reason is ambiguous. Possibly: Paid for real estate Leacock.]
McClain, George. Minor.
McClain, Samuel. Minor.
McGuigan, Patrick. [Placement of reason is ambiguous. Possibly: Paid for real estate Leacock.]
McNeary, John. Not found.
Neal, Patrick. Not found.
Obrian, William. Not found.
Pew, Barchly. Absconded.
Ream, John. Not found.
Reese, Joshua. Not found.
Rife, Isaac. Minor.
Rine, Joshua. Not found.
Roder, John. Not found.
Rogers, John. Bart.
Rutter, Samuel. Minor.
Smith Peter
Stacey, Joseph. Ohio.
Stedman, _____. Paid in Lampeter.
Summers, Peter. Not found.
Tillaca, John. Orleans.
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 1873 F086
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Zittle, Daniel
Zittle, Hetty
Zittle, Susan
Zittle, Elijah
Weaver, Rachel
Witmer, Christian N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F086
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Zittle, Hetty; Zittle, Susan; Zittle, Elijah; Weaver, Rachel.
Administrator: Witmer, Christian N.
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

24 records – page 1 of 3.