Skip header and navigation

Revise Search

12 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1888 F001 D
Date Range
1888
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
1888
Date of Accumulation
1849-1913
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Davis, Elizabeth C.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Paradise Twp.
Place
Paradise Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1888 F001 D
Box Number
003
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #384
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
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Clark, Creighton
Clark, John
Clark, Mary
Davis, Elizabeth
Davis, Eliza
Galloway, Harriet
McCartney, Lemon
McCartney, Mary Jane
McLaughlin, John
Oatman, Jemima
Oatman, Kezia
Welch, Ann
Subcategory
Documentary Artifact
Search Terms
Sadsbury Twp.
Colerain Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Colerain Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #384
Box Number
008
Notes
Entered into Q & A 1994/05/12.
Additional Notes
Poor children.
Colerain Twp. unless noted.
Clark, Creighton.
Clark, John.
Clark, Mary.
Davis, Elizabeth. Also known as Davis, Eliza. Sadsbury Twp.
Galloway, Harriet.
M'Cartney, Lemon.
M'Cartney, Mary Jane.
McLaughlin, John. Teacher.
Oatman, Jemima.
Oatman, Kezia.
Welch, Ann.
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
Estate Inventories
Object ID
Inv 1873 F002 D
Collection
Estate Inventories
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Davis, Elizabeth
Subcategory
Need to Classify
Place
Caernarvon Twp.
Object Name
Estate Inventory
Object ID
Inv 1873 F002 D
Box Number
026
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1797 F001 D
Collection
Estate Inventories
Year
1797
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0025
People
Davis, Elizabeth
Subcategory
Need to Classify
Place
Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1797 F001 D
Box Number
025
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1817 F010
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
People
Mishler, Joseph
Davis, Elizabeth
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1817 F010
Additional Notes
Fornicatin and bastardy
Mother of child: Davis, Elizabeth
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
9.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
General Collection
Object ID
2-15-01-05
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Elizabeth Fenstermacher Davis
Year Range From
1880
Year Range To
1893
Storage Location
LancasterHistory, Lancaster, PA
People
Davis, Elizabeth Fenstermacher
Studio
Gilbert & Bacon
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-15-01-05
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1906 F054
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Keen, John
Keen, H. Z. S.
Matthew, Mary A.
Keen, J.
Davis, Elizabeth
Keen, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Bart Twp.
Place
Bart Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F054
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Keen, H. Z. S.; Matthew, Mary A.; Keen, J.; Davis, Elizabeth.
Administrator: Keen, Samuel.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1817 F035 QS
Date Range
1817/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1817/08
Year
1817
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Mishler, Joseph
Davis, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Recognizance
Charge: fornication and bastardy
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1817 F035 QS
Additional Notes
Recognizance, fornication and bastardy with Elizabeth Davis.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1806 F001 D
Date Range
1806
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1806
Year
1806
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0061
People
Davis, Elizabeth
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1806 F001 D
Box Number
061
Additional Notes
Davis, Isaac. Executor.
1 item, 1 piece
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 1873 F001 D
Date Range
1873
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1873
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0067
People
Davis, Elizabeth
Subcategory
Documentary Artifact
Place
Caernarvon Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1873 F001 D
Box Number
067
Additional Notes
Evans, Isaac. Administrator.
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

12 records – page 1 of 2.