Skip header and navigation

Revise Search

11 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1877 F003 D
Date Range
1877
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
1877
Date of Accumulation
1849-1913
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Diller, Catharine
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Earl Twp.
Place
Earl Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1877 F003 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
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1889 F003 D
Date Range
1889
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
1889
Date of Accumulation
1849-1913
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Diller, Catharine
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1889 F003 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
Estate Inventories
Object ID
Inv 1839 F002 D
Collection
Estate Inventories
Year
1839
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0026
People
Diller, Catharine
Subcategory
Need to Classify
Place
West Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1839 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 1889 F002 D
Collection
Estate Inventories
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Diller, Catharine
Subcategory
Need to Classify
Place
Upper Leacock Twp.
Object Name
Estate Inventory
Object ID
Inv 1889 F002 D
Box Number
027
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1877 F005 D
Collection
Estate Inventories
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0027
People
Diller, Catharine
Subcategory
Need to Classify
Place
Earl Twp.
Object Name
Estate Inventory
Object ID
Inv 1877 F005 D
Box Number
027
Additional Notes
1 item, 2 pieces
Classification
RG-03-00-0133
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F024
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Diller, Amos
Diller, Catharine
Diller, E. C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
New Holland, Earl Twp.
Place
New Holland, Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F024
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Diller, Catharine.
Administrator: Diller, E. C.
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 1890 F092
Date Range
1890
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
1890
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Stehman, Rosanna
Stehman, W. H.
Edgerley, Rosa
Diller, Catharine
May, Mary A.
Stehman, Annie
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1890 F092
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stehman, W. H.; Edgerley, Rosa; Diller, Catharine; May, Mary A.
Administrator: Stehman, Annie.
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
MAY 1798 F002 QS
Date Range
1798/05
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
1798/05
Year
1798
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Diller, Peter
Dealer, Peter
Diller, Catharine
Diller, Caty
Young, Mathias
Dieffendarfer, Philip
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Warrants
Charge: abandonment
Overseers of the Poor
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
MAY 1798 F002 QS
Additional Notes
Warrant, charged with abandonment of wife, Catharine (Caty) and child.
Report form Overseers of the Poor, Mathias Young, Philip Dieffendarfer, of monies seized from defendant.
2 items, 2 pieces
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 1878 F009 D
Date Range
1878
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1878
Year
1878
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0068
People
Diller, Catharine
Subcategory
Documentary Artifact
Place
Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1878 F009 D
Box Number
068
Additional Notes
Diller, Lewis; Diller, Adam. Administrators.
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
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1839 F003 D
Date Range
1839
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1839
Year
1839
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0062
People
Diller, Catharine
Subcategory
Documentary Artifact
Place
West Earl Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1839 F003 D
Box Number
062
Additional Notes
Sweigart, Samuel. Administrator.
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

11 records – page 1 of 2.