Skip header and navigation

Revise Search

16 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1868 F001 H
Date Range
1868
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
1868
Date of Accumulation
1849-1913
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hoover, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Donegal Twp.
Place
East Donegal Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1868 F001 H
Box Number
006
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 1868 F025 H
Collection
Estate Inventories
Year
1868
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0056
People
Hoover, Mary
Subcategory
Need to Classify
Place
East Donegal Twp.
Object Name
Estate Inventory
Object ID
Inv 1868 F025 H
Box Number
056
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1859 F016 H
Date Range
1859
Collection
Estate Inventories
Date Range
1859
Year
1859
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0055
People
Hoover, Mary
Subcategory
Need to Classify
Place
West Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1859 F016 H
Box Number
055
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1887 F059
Date Range
1887/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1887/04
Year
1887
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
King, Charles
Hoover, Mary
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1887 F059
Additional Notes
Fornication and bastardy.
Mother of child: Hoover, Mary.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
52.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #057
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 0004
People
Block, John
Briceland, Benjamin
Butler, Henry
Clark, John
Colbert, John
Conard, Samuel
Detrick, Samuel
Eberman, Matthias
Guigan, Peter
Haines, Daniel
Harman, John
Hatz, John Jr.
Hatz, John Sr.
Hoover, Mary
Hoover, Molly
Howard, Frederick
Hughes, John
Hull, John
Hull, John C.
Hull, William
Humil, David
Hummel, David
Kolzman, Susanna
Leck, Susanna
Rine, Sebastian
Rogers, James
Smetz, Catherine
Smith, Matthias
Westwood, Thomas
Williams, Jere
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 1824 #057
Box Number
004
Notes
Never entered into Q & A.
Additional Notes
Court house.
Payment to witnesses. Mayors Court
Hughes, John.
Block, John.
Briceland, Benjamin.
Howard, Frederick.
Smetz, Catherine.
Haines, Daniel. Constable.
Hoover, Molly.
Hoover, Mary.
Clark, John.
Westwood, Thomas.
Rogers, James.
Harman, John.
Hatz, John Sr.
Hatz, John Jr.
Detrick, Samuel.
Leck, Susanna.
Kolzman, Susanna.
Rine, Sebastian.
Colbert, John.
Williams, Jere.
Hull, John.
Humil, David. Also Hummel, David.
Hull, William.
Butler, Henry.
Conard, Samuel.
Eberman, Matthias.
Smith, Matthias.
Guigan, Peter.
Hull, John C.
1 item 21 pieces.
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 1888 F047
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hoover, Samuel S.
Hoover, Mary A.
Hoover, J. Diller
Diller, Grabill
Brackbill, H. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Salisbury Twp.
Place
Salisbury Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F047
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hoover, Mary A.; Hoover, J. Diller.
Administrators: Diller, Grabill; Brackbill, H. P.
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 1904 F062
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hoover, Isaac
Hoover, Mary
Hoover, Aaron
Nolt, Henry S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F062
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoover, Mary.
Administrators: Hoover, Aaron; Nolt, Henry 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 1898 F064
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Kilhefner, Barbara
Hoover, Mary C.
Mellinger, Lizzie A.
Brubaker, Emma B.
Kilhefner, Sallie J.
Good, Maggie P.
Brubaker, B. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F064
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hoover, Mary C.; Mellinger, Lizzie A.; Brubaker, Emma B.; Kilhefner, Sallie J.; Good, Maggie P.
Administrator: Brubaker, B. B.
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 1843 F025
Date Range
1843
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
1843
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1843
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Hoover, John
Hoover, Mary
Hoover, Joseph
Zook, Abraham
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 1843 F025
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoover, Mary.
Administrators: Hoover, Joseph; Zook Abraham.
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 1903 F049
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hoover, Mary
Huber, Martin
Miller, Hettie
Huber, Benjamin
Byers, Maggie
Huber, John P.
Johnson, Susan
Hollinger, Cyrus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F049
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Huber, Martin; Miller, Hettie; Huber, Benjamin; Byers, Maggie; Huber, John P.; Johnson, Susan.
Administrator: Hollinger, Cyrus.
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

16 records – page 1 of 2.