Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1878 F002 B
Date Range
1878
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
1878
Date of Accumulation
1849-1913
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Beiler, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Marietta
Place
Marietta
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1878 F002 B
Box Number
001
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 1864 F35 I05
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
Trout, Nathaniel
Beiler, John K.
Brua, Samuel
Subcategory
Documentary Artifact
Search Terms
Liquor License
Paradise Twp.
Place
Paradise Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F35 I05
Box Number
032
Additional Notes
Known as Paradise Hotel.
Bond: Beiler, John K.; Brua, Samuel.
12 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 pieces
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 1864 F35 I07
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
Zook, John
Rhoads, L. R.
Beiler, John K.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Paradise Twp.
Place
Paradise Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F35 I07
Box Number
032
Additional Notes
Known as Black Horse.
Bond: Rhoads, L. R.; Beiler, John K.
14 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 pieces
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 1862 F36 I08
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 0030
People
Zook, John
Beiler, John K.
Rhoads, Levi R.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Paradise Twp.
Place
Paradise Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1862 F36 I08
Box Number
030
Additional Notes
Known as the Black Horse Tavern.
Bond: John Beiler, Levi R. Rhoads.
Signers of petition: A. L. Witmer, Isaac Esbenshade, Nathaniel Trout, A. K. Witmer, John K. Beiler, H. Hartman Sherts, James H. Sherts, John S. Keneagy, John Weaver, Peter Herr, Joseph Zuck, Isaac B. Diffenbaugh, Samuel Lefever, Jacob B. Denlinger, J. S. Lefever.
Receipt to keep a tavern.
3 items, 3 pieces
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
Object ID
Inv 1892 F010 B
Collection
Estate Inventories
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Beiler, John L.
Subcategory
Need to Classify
Place
East Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1892 F010 B
Box Number
016
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1813 F14 I01
Date Range
1813
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1813
Year
1813
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0003
People
Beiler, John
Subcategory
Documentary Artifact
Place
Marietta
Object Name
Petition
Language
English
Condition
Fair
Object ID
Tav 1813 F14 I01
Box Number
003
Additional Notes
Formerly occupied by Henry Brenneman.
Petition allowed
Signers of Petition: David Cooke, William Child, James Mehaffey, Henry Cassel, Mathias Ranck, Joseph Keisey, George Snyder, Martin Kindig, John Miller, Christian Keesey, David Muma, John Schwalge, Jacob Etter, John Roberts, and one other.
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
Renunciations
Title
Renunciations
Object ID
Ren 1897 F004
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Beiler, David L.
Beiler, Susannah
Beiler, Abraham S.
Beiler, John S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F004
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Beiler, Susannah.
Administrators: Beiler, Abraham S.; Beiler, John S.
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 1857 F005
Date Range
1857
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
1857
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1857
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Beiler, Joseph
Beiler, Barbara
Beiler, George
Beiler, John U.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1857 F005
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Beiler, Barbara.
Administrators: Beiler, George; Beiler, John U.
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 1893 F012 B
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1893
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0042
People
Beiler, John L.
Subcategory
Documentary Artifact
Place
East Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1893 F012 B
Box Number
042
Additional Notes
Beiler, Joseph. 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
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1882 F017 B
Date Range
1882
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1882
Year
1882
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Beiler, John
Byler, John
Subcategory
Documentary Artifact
Place
Union County, Pennsylvania
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1882 F017 B
Box Number
036
Additional Notes
Or Byler, John
Beiler, Jacob L. Guardian of Lydia Beiler.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

10 records – page 1 of 1.