Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1912 F002 M
Date Range
1912
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
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
McCullaugh, P. J.
McCullagh, P. J.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Letters
Affidavits
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F002 M
Box Number
011
Additional Notes
Or McCullagh, P. J.
Included letter and affidavit.
3 items, 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 1912 F004 S
Date Range
1912
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
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Sheaffer, Rebecca
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Manheim Twp.
Affidavits
Place
Manheim Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F004 S
Box Number
015
Additional Notes
Only: affidavit as collateral statement.
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 1911 F003 F
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 0005
People
Frey, Emilie S.
Frey, James B.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Affidavits
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F003 F
Box Number
005
Additional Notes
Also: Frey, James B.
Also: Affidavit for reappraisement of real estate belonging to Emilie S. Frey,
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 1911 F003 H
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 0007
People
Hensel, Anna M.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Quarryville
Affidavits
Place
Quarryville
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F003 H
Box Number
007
Additional Notes
Only: affidavit in resettlement for collateral inheritance.
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 1912 F002 H
Date Range
1912
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
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Hershey, Maria C.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Penn Twp.
Affidavits
Place
Penn Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F002 H
Box Number
007
Additional Notes
Only: affidavit.
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 1874 F003 E
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
Engle, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Warwick Twp.
Affidavits
Place
Warwick Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F003 E
Box Number
004
Additional Notes
Only: affidavit of no property on hand amounting to over $250.00.
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 1906 F001 E
Date Range
1906
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
1906
Date of Accumulation
1849-1913
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Engle, Jacob W.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Affidavits
Place
None
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1906 F001 E
Box Number
004
Additional Notes
Only: Affidavit relating to collateral inheritance tax.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0145 I002
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Hess, Henry
Subcategory
Documentary Artifact
Search Terms
Creeks
Pequea Creek
Conestoga Twp.
Martic Twp.
Rawlinsville, Martic Twp.
Safe Harbor, Conestoga Twp.
Petitions
Orders
Reports
Affidavits
Bridges
Place
Conestoga Twp. and Martic Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0145 I002
Box Number
002
Additional Notes
Court term: April 1869.
1869-1871.
Location: On public road from Rawlinsville, Martic Twp., to Safe Harbor, Conestoga Twp., near Henry Hess' house.
Document types: Petition for appoinment of viewers.
Order and report of viewers.
Affidavits.
13 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1866 F003 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
People
Copland, John
Green, John
Search Terms
Quarter Sessions
Affidavits
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1866 F003 QS
Additional Notes
Affidavit regarding a case against John Green.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #378
Date Range
1823
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 Range
1823
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Anderson, Hetty
Barth, Susanna
Bartholomew, William
Bartle, Catharine
Bartle, Jacob
Chambers, Joseph
Chapman, Barbara
Dorwart, Jacob
Dougherty, Charles
Eberman, Mathias
Eck, WIlliam
Ehler, Daniel
Elvis, Samuel
Flick, William
Foster, Catharine
Gundacker, John
Haines, Daniel
Henry, Michael
Hinkle, Jonathan
Keller, Jacob
Kendig, Sally
Kendig, Prudence
Kieler, Henry
Kranz, George
Kriner, Henry
Lightner, John
Lynch, William
Lyons, Charlotte
Lyons, John
Matter, George
McDonald, Ann
Miller, George
Miller, Jane
Mullen, John
Reitzel, John
Walter, Christiana
White, Joseph
Widley, Sarah
Wiedle, Sarah
Will, John
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Lancaster
Quarter Sessions
Place
Lancaster
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #378
Box Number
004
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Comm. v. Lynch, William. Convicted for larceny. Flick, William. Witness.
Comm. v. Lynch, William. Convicted for larceny. Kriner, Henry. Witness.
Comm. v. Kendig, Prudence. Kendig Sally. Acquitted of keeping a disorderly house. Bartholomew, William. Witness.
Comm. v. Chapman, Barbara. Barth, Susanna. Convicted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Elvis, Samuel. Convicted of keeping a disorderly house. Eberman, Mathias. Witness.
Comm. v. Anderson, Hetty. Indicted for larceny. Haines, Daniel. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Gundacker, John. Witness.
Comm. v. Lynch, William. Convicted of larceny. Wiedle [or Widley], Sarah. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of keeping a disorderly house. Keller, Jacob. Witness.
Comm. v. McDonald, Ann. Acquitted of being a common scold. Kranz, George. Witness.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of keeping a disorderly house. Miller, George. Witness.
Comm. v. McDonald, Ann. Acquitted of being a common scold. Witnesses: Lyons, John. Lyons, Charlotte. Will, John. Foster, Catharine. Miller, Jane.
Comm. v. Walter, Christiana. Acquitted of disorderly house. Eberman, Mathias. Witness.
Reitzel, John Esq. Sat on the bench of the Mayors Court two days November Sessions 1823.
Ehler, Daniel. Server as Cryer Mayors Court November Sessions 1823.
Constables at Mayors Court November Sessions 1823: Chambers, Joseph. Haines, Daniel. Henry, Michael.
Lightner, John Esq. Sat on the bench of the Mayors Court four days November Sessions 1823.
Comm. v. McDonald, Ann. Acquitted of common scold. Dorwart, Jacob. Witness.
Matter, George Esq. Sat on the bench of the Mayors court two days November Sessions 1823.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of disorderly house. Bartholomew, William.
Comm. v. Walter, Christiana. Acquitted of disorderly house. Chambers, Joseph. Witness.
Comm. v. Dougherty, Charles. Committed of disorderly house. Chambers, Joseph. Witness.
Comm. v. Eck, WIlliam. Convicted of larceny. Chambers, Joseph. Witness.
Comm. v. Hinkle, Jonathan. Acquitted of disorderly house. Chambers, Joseph. Witness.
Comm. v. Kendig, Prudence. Kendig, Sally. Acquitted of disorderly house. Witnesses: Bartle, Jacob. Bartle, Catharine.
Comm. v. Hinkle, Jonathan. Acquitted of disorderly house. Witnesses: Mullen, John. White, Joseph. Kieler, Henry
1 item, 26 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail

10 records – page 1 of 1.