Skip header and navigation

Revise Search

14 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1899 F002 L
Date Range
1899
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
1899
Date of Accumulation
1849-1913
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
People
Lutz, Daniel S.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Cocalico Twp.
Place
East Cocalico Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1899 F002 L
Box Number
009
Additional Notes
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
Quarter Sessions
Title
Quarter Sessions
Object ID
NOV 1865 F094 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
People
Gensemer, John
Lutz, Daniel
Mishler, Daniel
Flickinger, Benjamin
Flickinger, Joseph
Bucher, Reuben
Reinhold, Jesse
Kegerreise, Benjamin
Mentzer, Allen W.
Wiest, Jeremiah
Slabach, Samuel
Search Terms
Quarter Sessions
Constable's return
Constables
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
NOV 1865 F094 QS
Additional Notes
Constable's return.
2 items, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
114.000
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1873 F012 L
Collection
Estate Inventories
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0077
People
Lutz, Daniel
Subcategory
Need to Classify
Place
East Cocalico Twp.
Object Name
Estate Inventory
Object ID
Inv 1873 F012 L
Box Number
077
Additional Notes
Occupation: farmer. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1899 F015 L
Collection
Estate Inventories
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0078
People
Lutz, Daniel S.
Subcategory
Need to Classify
Place
East Cocalico Twp.
Object Name
Estate Inventory
Object ID
Inv 1899 F015 L
Box Number
078
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1904 F019 L
Collection
Estate Inventories
Year
1904
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0078
People
Lutz, Daniel Z.
Subcategory
Need to Classify
Place
West Cocalico Twp.
Object Name
Estate Inventory
Object ID
Inv 1904 F019 L
Box Number
078
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
NOV 1846 F013
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1846
Storage Location
LancasterHistory, Lancaster, PA
People
Hershberger, Henry
Binkley, Benjamin L. Jr.
Lutz, Jesse
Long, Jacob
Hasler, George
Hiltebeidle, John
Lutz, Daniel
Lutz, Samuel
Lutz, George
Nie, John
Walter, Henry
Edwards, David
Hagey, Isaac
Mishler, Daniel
Mishler, John
Flickinger, Jacob
Mishler, Jacob
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
NOV 1846 F013
Additional Notes
Riot.
Assault and battery.
Binkley, Benjamin L. Jr.
Lutz, Jesse.
Long, Jacob.
Hasler, George.
Hiltebeidle, John.
Lutz, Daniel.
Lutz, Samuel.
Lutz, George.
Nie, John.
Walter, Henry.
Edwards, David.
Hagey, Isaac.
Mishler, Daniel.
Mishler, John.
Flickinger, Jacob.
Mishler, Jacob.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
13.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Indictments
Title
Indictments
Object ID
APR 1897 F075
Date Range
1897/04
Collection
Indictments
Title
Indictments
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1897/04
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
People
Lutz, Daniel
Subcategory
Documentary Artifact
Object Name
Indictment
Language
English
Condition
Fair
Parent Object ID
INDICTMENTS
Object ID
APR 1897 F075
Additional Notes
Larceny by bailee
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
70.000
Classification
RG 02-00 0933
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1873 F051
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Lutz, Daniel
Lutz, Elizabeth
Lutz, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F051
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lutz, Elizabeth.
Administrator: Lutz, John M.
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 1853 F025
Date Range
1853
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
1853
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1853
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hassler, George
Hassler, Hetty
Weitzel, Elias
Lutz, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Cocalico Twp.
Place
West Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1853 F025
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hassler, Hetty.
Administrators: Weitzel, Elias; Lutz, Daniel.
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
JAN 1866 F049 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
People
Reinhold, Jesse
Kegerreis, Benjamin
Bucher, Reuben
Flickinger, Benjamin
Flickinger, Joseph
Mishler, Daniel
Slabach, Samuel
Wiest, Jeremiah
Mentzer, Allen W.
Eberly, Reuben
Hershey, Isaac
Bechtel, William
Gelsinger, Daniel
Lutz, Daniel
Gensemer, John
Search Terms
Quarter Sessions
Constables
Constable's return
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1866 F049 QS
Additional Notes
Constable's return.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
59.000
Classification
RG 02-00 0908
Description Level
Item
Less detail

14 records – page 1 of 2.