Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1876 F001 H
Date Range
1876
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
1876
Date of Accumulation
1849-1913
Year
1876
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hiestand, Christian
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Manheim Twp.
Collateral statement
Place
Manheim Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1876 F001 H
Box Number
006
Additional Notes
Only: 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1821 #082 pt. 2
Date Range
1821
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
1821
Date of Accumulation
1810-1901
Year
1821
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Apler, Catharine
Appley, Catharine
Dougherty, Mary
Eby, Samuel
Evans, John
Gamber, Jacob
Goutz, Paul
Hassan, Mary
Hatton, John
Hawkins, Hugh
Heleheson, James
Hershey, Jacob
Hiedstand, Barbara
Hiestand, Christian
Hiestand, Jacob
Hiestand, John
Hinkle, George
Hostetter, Jacob
Hurnes, Samuel
Kap, John
Kauffman, Christian
Kauffman, David
Keesey, John
Keiser, Abraham
Kelley, Edward
Kesler, Jacob
Kline, Jacob
Kreider, Daniel
Kreider, Jacob
Kreider, Martin
Lagh, Frederick
Law, John
Lichty, John
Martin, David
Mayes, Samuel
Meyer, John
Morskin, Henry
Moyer, Jacob
Musselman, Henry
Musselman, John
Philips, John
Reed, John
Riget, Henry
Shenk, Christian
Shimp, David
Shimp, Sarah
Siven, Peter
Sproat, Robert
Stricher, Christian
Taylor, Anna
Taylor, William
Thompson, John
Walker, Joseph
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Witnesses
Commissioners' Orders for Payment
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 1821 #082 pt. 2
Box Number
001
Notes
Never entered into Q&A.
Additional Notes
January Session 1821.
Commonwealth vs. Paul Goutz.
Meyer, John. Witness.
Commonwealth vs. Mary Dougherty.
Apler, Catharine. Witness.
Commonwealth vs. David Shimp and wife.
Taylor, William. Witness.
Taylor, Anna. Witness.
Commonwealth vs. Sarah Shimp.
Kelley, Edward. Witness.
Evans, John. Witness.
Appley, Catharine. Witness.
December 1820.
Commonwealth vs. James Heleheson; Joseph Walker.
Hawkins, Hugh. Plaintiff.
Law, John. Witness.
Reed, John. Witness.
Kap, John. Witness.
November 1820.
Commonwealth vs. Henry Musselman.
Siven,Peter. Witness.
Musselman, John. Witness.
Morskin, Henry. Witness.
Shenk, Christian. Witness.
Kauffman, Christian. Witness.
Kauffman, David. Witness.
Hiestand, John. Witness.
Hiestand, Jacob. Witness.
Moyer, Jacob. Witness.
Hiestand, Christian. Witness.
Hatton, John. Witness.
Keiser, Abraham. Witness.
Hinkle, George. Witness.
Mayes, Samuel. Witness.
Keesey, John. Witness.
Thompson, John. Witness.
Hassan, Mary. Witness.
Riget, Henry. Witness.
Kreider, Jacob. Witness.
Hiedstand, Barbara. Witness.
Hurnes, Samuel. Occupation Doctor. Witness.
Kesler, Jacob. Witness.
Kreider, Daniel. Witness.
Eby, Samuel. Witness.
Philips, John. Witness.
Martin, David. Witness.
Lichty, John. Witness.
Gamber, Jacob. Witness.
Kreider, Martin. Witness.
Hershey, Jacob. Witness.
Stricher, Christian. Witness.
Lagh, Frederick. Witness.
Hostetter, Jacob. Witness.
Kline, Jacob. Witness.
Sproat, Robert. Witness.
8 items, 8 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #003A
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
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Baumgartner, Jacob
Cassler, Samuel
Crothers, Robert
Ensminger, Samuel
Hamman, George
Hiestand, Christian
Lehman, John
Meyer, John
Moore, Robert
Rappert, Jacob
Sees, Peter
Sneively, Jacob
Temble, William
Yutz, Jacob
Subcategory
Documentary Artifact
Search Terms
Rapho Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Rapho Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #003A
Box Number
002
Notes
Entered into Q&A Date entered Mar 14, 2001.
Additional Notes
Tax exoneration.
Crothers, Robert. Poor.
Cassler, Samuel. Gone.
Hamman, George. Gone.
Lehman, John. Gone.
Moore, Robert. Not found.
Yutz, Jacob. Gone.
Hiestand, Christian. Taxed twice.
Meyer, John. Taxed twice.
Temble, William. Run away.
Ensminger, Samuel. Absconded.
Baumgartner, Jacob. Absconded.
Sees, Peter. Not found.
Sneively, Jacob. Taxed in Warwick Twp.
Rappert, Jacob. Poor.
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
Renunciations
Title
Renunciations
Object ID
Ren 1875 F047
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Hiestand, Benjamin G.
Hiestand, H. G.
Hiestand, Christian
Stauffer, Jacob M.
Hiestand, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F047
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hiestand, H. G.; Hiestand, Christian.
Administrators: Stauffer, Jacob M.; Hiestand, Jacob.
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 1834 F002
Date Range
1834
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
1834
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1834
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Bear, Henry
Bear, Magdalena
Schwar, Martin
Hiestand, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1834 F002
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bear, Magdalena.
Administrators: Schwar, Martin; Hiestand, Christian.
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 1860 F046
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Schmaling, Jacob
Schmaling, Mary
Hiestand, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F046
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Schmaling, Mary.
Administrator: Hiestand, Christian.
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 1849 F004 N
Date Range
1849
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1849
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0289
People
Nolt, Jonas
Nolt, Christian
Hiestand, Christian
Subcategory
Documentary Artifact
Place
West Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1849 F004 N
Box Number
289
Additional Notes
Nolt, Christian; Hiestand, Christian. Executors.
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

7 records – page 1 of 1.