Skip header and navigation

Revise Search

32 records – page 1 of 4.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1893 F001 J
Date Range
1893
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
1893
Date of Accumulation
1849-1913
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Johns, Peter
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Lampeter Twp.
Place
East Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1893 F001 J
Box Number
007
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 1906 F001 J
Date Range
1906
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
1906
Date of Accumulation
1849-1913
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Johns, William K.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Upper Leacock Twp.
Collateral statement
Place
Upper Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1906 F001 J
Box Number
007
Additional Notes
Also: collateral statement.
3 items, 3 pieces
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 1907 F002 J
Date Range
1907
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
1907
Date of Accumulation
1849-1913
Year
1907
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Johns, Susan
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1907 F002 J
Box Number
007
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
Indictments
Title
Indictments
Object ID
AUG 1822 F039
Date Range
1822/08
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1822/08
Year
1822
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Johns, Michael
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
AUG 1822 F039
Additional Notes
Tippling house.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
38.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
JAN 1818 F004
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
People
Johns, Michael
Farrel, Jane
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
JAN 1818 F004
Additional Notes
Fornication and bastardy
Mother of child: Farrel, Jane
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
3.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #197
Date Range
1823
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
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.
Date Range
1823
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Albright, Herman
Albright, Francis
Alexander, Clarissa
Allen, Isaac
Baker, John
Bausman, John Jr.
Bletz, Jacob
Bordel, John
Boyd, Robert
Brehm, John
Brenneman, George
Bricker, John
Burnet, William
Caldwell, William
Carter, Theophilus
Cassel, David
Chambers, Samuel
Clark, Shemmah
Clingan, William
Colbert, Thomas
Dance, John
Dietrich, Daniel
Diffenbach, John
Diller, Martin
Dix, William
Drake, Joseph
Eccles, Samuel
Eccles, William
Foutz, Jacob
George, John
Goodman, John
Grant, James
Guterman, John
Heiser, Matthias
Hess, Christian
Hill, John
Hook, Jonathan
Hopkins, Samuel
Hornberger, Susan
Houston, Samuel N.
Hutton, Isaac J.
Hyde, Nicholas
Jackson, Josiah
Jeffries, John
Johns, Michael
Johnson, Sarah
Johnston, John
Kline, David
Ladley, Joshua
Leather, Elias
Leinan, Daniel
Leman, Alexander
Magatagan, James
Magill, Robert
Martin, Elizabeth
Martin, Susanna
McCullough, Samuel
Miller, Andrew
Mitchner, Ryner
Moll, George Jr.
Nipe, Henry
Noble, James
Parker, Joseph
Parmer, Abel
Parmer, Daniel
Pearson, John
Preen, Benjamin
Preen, Joseph
Ressler, George
Rice, Selah
Rockey, Samuel
Ross, William B.
Rush, Henry
Sauder, Jacob
Shirk, Jacob
Shuman, John
Smith, Juliann
Smith, Nicholas
Smith, William
Stacey, William
Stahler, Jacob
Stauffer, Jacob
Steinrock, Christian
Thomas, John
Uppdegraff, Jacob
Weaver, George
Weaver, George C.
Weiser, Matthias
Wietzel, Frederick
Wilson, John
Wilson, Thomas
Wise, George
Witzaman, Jacob
Young, Frederick
Young, John
Subcategory
Documentary Artifact
Search Terms
Clerk of Quarter Sessions
Commissioners' Orders for Payment
Lancaster
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #197
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Courthouse.
Payment to the Clerk of Courts of Quarter Sessions and Oyer & Terminer.
Ross, William B.
For the cases Commonwealth v. the following:
Parmer, Abel.
Johnston, John.
Hook, Jonathan.
Jackson, Josiah.
Bausman, John Jr.
Ladley, Joshua. Apprentice. v. Magill, Robert. Master.
Hopkins, Samuel.
Shuman, John.
Boyd, Robert.
Bordel, John.
George, John.
Sauder, Jacob.
Young, John.
Chambers, Samuel.
Guterman, John.
Bletz, Jacob.
Martin, Susanna.
Leather, Elias.
Heiser, Matthias.
Johnson, Sarah.
Parmer, Daniel.
Brehm, John.
Moll, George Jr.
Leman, Alexander.
Ressler, George.
Goodman, John.
Uppdegraff, Jacob.
Ressler, George.
Rice, Selah.
Eccles, Samuel.
Eccles, William.
Dix, William.
Cassel, David.
Huflord, _____.
Caldwell, William.
Houston, Samuel N.
Grant, James.
Kline, David.
Smith, William.
Wilson, John.
Colbert, Thomas.
Shirk, Jacob.
Hyde, Nicholas.
Drake, Joseph.
Alexander, Clarissa.
Thomas, John.
Young, Frederick.
Miller, Andrew.
Foutz, Jacob.
Dance, John.
Parker, Joseph.
Mitchner, Ryner.
Weaver, George C.
Smith, Juliann.
Steinrock, Christian.
Stacey, William.
Diller, Martin.
Carter, Theophilus.
Brenneman, George.
Wise, George.
Baker, John.
Nipe, Henry.
Wietzel, Frederick.
Pearson, John.
Bricker, John.
Wilson, Thomas.
Martin, Elizabeth.
Stauffer, Jacob.
Jeffries, John.
Burnet, William.
Weaver, George.
Smith, Nicholas.
Hornberger, Susan.
Johns, Michael.
Weiser, Matthias.
Clingan, William.
Noble, James.
McCullough, Samuel.
Magatagan, James.
Stahler, Jacob.
Albright, Francis and Herman.
Dietrich, Daniel.
Rush, Henry.
Diffenbach, John.
Hill, John.
Hess, Christian.
Leinan, Daniel.
Witzaman, Jacob.
Preen, Benjamin and Joseph.
Hutton, Isaac J.
Clark, Shemmah.
Rockey, Samuel.
Allen, Isaac.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1819 F16 I03
Date Range
1819
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1819
Year
1819
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Johns, Michael
Gerber, Samuel
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1819 F16 I03
Box Number
005
Additional Notes
Located on the New Holland Turnpike Road where the Newport Road crosses the same.
Formerly occupied by Samuel Gerber.
Petition granted.
April term.
Signers of Petition: C. Carpenter, John Carpenter, Henry Carpenter, Joel Lightner, John Forney, Jacob Duchman, M. Shirk, John Hershey.
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 1904 F006
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
Bear, Harvey G.
Bear, Kate
Johns, E. V.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F006
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bear, Kate
Administrator: Johns, E. V.
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 1901 F064
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Johns, Emma
Johns, George
Johns, Theodore
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F064
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Johns, George.
Administrators: Johns, Theodore.
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 1882 F050
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Johns, Elizabeth
Johns, P. B.
Johns, Susanna
Landis, Mary A.
Johns, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F050
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Johns, P. B.; Johns, Susanna.; Landis, Mary A.
Administrator: Johns, Peter.
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

32 records – page 1 of 4.