Skip header and navigation

Revise Search

920 records – page 1 of 92.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1899 F002 R
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 0013
People
Rodgers, Moore
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Salisbury Twp.
Place
Salisbury Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1899 F002 R
Box Number
013
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 1899 F003 R
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 0013
People
Rodgers, Moore
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 1899 F003 R
Box Number
013
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 1899 F013 M
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 0010
People
Moore, Lizzie
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Eden Twp.
Place
Eden Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1899 F013 M
Box Number
010
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 1905 F008 M
Date Range
1905
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
1905
Date of Accumulation
1849-1913
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Moore, Harriet
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Rapho Twp.
Place
Rapho Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1905 F008 M
Box Number
011
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 1910 F007 M
Date Range
1910
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
1910
Date of Accumulation
1849-1913
Year
1910
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Moore, John
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Drumore Twp.
Place
Drumore Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1910 F007 M
Box Number
011
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 1911 F009 M
Date Range
1911
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
1911
Date of Accumulation
1849-1913
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Moore, Osciella A.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Collateral statement
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1911 F009 M
Box Number
011
Additional Notes
Also collateral statement.
2 items, 2 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Swisher and McElree Family Papers
Title
Swisher and McElree Family Papers, 1788-1919
Object ID
MG0918
  1 document  
Collection
Swisher and McElree Family Papers
Title
Swisher and McElree Family Papers, 1788-1919
Description
This collection contains documents and ephemera related to the Swisher and McElree families of Lancaster County.
Year Range From
1788
Year Range To
1919
Date of Accumulation
1788-1919
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 19
People
Geyer, George S.
Groff, Fred F.
Huber, Christian S.
Huber, Hettie Ann Swisher
Kohr, John
Kohr, John Jr.
McElree, Catharine
McElree, Esther Ann
McElree, Joseph
McElree, Letitia
McElree, Martha Ann
McElree, Mary
McElree, Rachel
McElree, Rachel Rockafield
Moore, J. P.
Reese, Letitia
Strine, John Jacob
Swisher, Albert
Swisher, Catharine Jane
Swisher, Christen
Swisher, Eliza
Swisher, Elizabeth
Swisher, Elizabeth R. McElree
Swisher, Francinah
Swisher, James Henry
Swisher, John
Swisher, Patrick B.
Swisher, Rachel
Swisher, Robert
Subjects
Family records
Search Terms
Bills of sale
Family records
Finding aids
Manuscript groups
Marriage certificates
Memorial cards
Probate records
Extent
2 folders
Object Name
Archive
Language
English
Object ID
MG0918
Related Item Notes
Photographs 1-05-01-39 to 1-05-01-44
Notes
Preferred Citation: Title or description of item, date (day, month, year), Swisher and McElree Family Papers, 1788-1919 (MG0918), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org. Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
1967.63
Other Numbers
MG-918
Other Number
MG-918
Classification
MG0918
Description Level
Item
Custodial History
Transferred from Document Collection Box 33, Folder 8, Items 1-12, 15 April 2022.
Documents
Less detail
Collection
Blueprints and Architechural Drawings
Title
Blueprints for restoration of the Sehner, Ellicott, von Hess House
Object ID
BLUE_F015_SehnerEllicott
Date Range
1979/08 - 1982/09
Collection
Blueprints and Architechural Drawings
Title
Blueprints for restoration of the Sehner, Ellicott, von Hess House
Description
Work Restoration of Sehner, Ellicott, von Hess House for the Louise Steinman von Hess Foundation. 123 North Prince St. Lancaster, PA. G. Edwin Brumbaugh, Albert F. Ruthrauff. Registered Architects. Gwynedd Valley, PA. Harry F. Moore Engineer and/or William E. Fleischer. 16 September 1982.
Plot Plan. Main House, Porch, Kitchen, Wood Shed. Scale: 1/4''=One Foot. Side Walk Snow melting Plan. Drawn by D. C. E. Drawing No. HPE-1. Revised 2 October 1979. Revised 7 March 1980.
Heating and Air Cond. Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Heat Pump Units. Exhaust Fans. Notes. Drawn by D.C.E. Drawing No. H-2. 23 August 1979. Revised 2 October 1979. Revised 11 March 1980, Revised 18 June 1980.
Heating and Air Cond. Plans. Second Floor Plan, Attic Plan. Scale: 1/4''=One Foot. Drawn by D. C. E. Drawing No. H-3. 23 August 1979. Revised 2 October 1979. Revised 6 March 1980.
Plumbing Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Fixtures. Drawn by D. C. E. Drawing No. P-2. 23 August 1979. Revised 2 October 1979. Revised 10 March 1980. Revised 18 June 1980.
Plumbing Plans. Second Floor Plan, Attic Plan. Scale: 1/4''=One Foot. Drawn by D. C. E. Drawing No. P-3. 23 August 1979. Revised 2 October 1979, revised 10 March 1980.
Electrical Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Typical Wall Switch Detail, Typical Receptacle Detail. Notes. Electrical Symbol Schedule. Drawn by I. H. W. Drawing No. E-2. 23 August 1979. Revised 29 May 1980. Revised 24 July 1980.
Electrical Plans. Second Floor Plan, Attic Plan. Scale: 1/4''=One Foot. Panel A, Panel B. Lighting Fixture Schedule, Apart. Lighting Fixture Schedule Only. Snow Melting Control Detail. Drawn by I. H. W. Drawing No. E-3. 23 August 1979. Revised 29 May 1980. Revised 24 July 1980. Revised 12 August 1980. Revised 10 December 1980.
Study for Treatment of Site. Garden Lighting Plan. Scale: 1/4''=One Foot. Drawn by D. R. F. Drawing E-4. Operation No. C22. 1 November 1980. (Albert F. Ruthrauff's name and certification not on blueprint)
Plot Plan. Main House, Porch, Kitchen, Wood Shed. Scale: 1/4''=One Foot. Side Walk Snow melting Plan. Drawn by D. C. E. Drawing No. HPE-1. Revised 2 October 1979. Revised 7 March 1980. (copy)
Heating and Air Cond. Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Heat Pump Units. Exhaust Fans. Notes. Drawn by D. C. E. Drawing No. H-2. 23 August 1979. Revised 2 October 1979. Revised 11 March 1980. Revised 18 June 1980. (copy)
Heating and Air Cond. Plans. Second Floor Plan, Attic Plan. Scale: 1/4''=One Foot. Drawn by D. C. E. Drawing No. H-3. 23 August 1979. Revised 2 October 1979. Revised 6 March 1980. (copy)
Plumbing Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Fixtures. Drawn by D. C. E. Drawing No. P-2. 23 August 1979. Revised 2 Oct. 1979. Revised 10 March 1980. Revised 18 June 1980. (copy)
Plumbing Plans. Second Floor Plan, Attic Plan. Scale: ¼''=One Foot. Drawn by D.C.E. Drawing No. P-3. 23 August 1979. Revised 2 Oct. 1979. Revised 10 March 1980. (copy)
Electrical Plans. Basement Plan, First Floor Plan. Scale: 1/4''=One Foot. Typical Wall Switch Detail, Typical Receptacle Detail. Notes. Electrical Symbol Schedule. Drawn by I. H. W. Drawing No. E-2. 23 August 1979. Revised 29 May 1980. Revised 24 July 1980. (copy)
Electrical Plans. Second Floor Plan, Attic Plan. Scale: 1/4''=One Foot. Panel A, Panel B. Lighting Fixture Schedule, Apart. Lighting Fixture Schedule Only. Snow Melting Control Detail. Drawn by I. H. W. Drawing No. E-3. 23 August 1979. Revised 29 May 1980. Revised 24 July 1980. Revised 12 Aug. 1980. Revised 10 December 1980. (copy)
Study for Treatment of Site. Garden Lighting Plan. Scale: 1/4''=One Foot. Drawn by D. R. F. Drawing E-4. Operation No. C22. 1 November 1980. (Albert F. Ruthrauff's name and certification not on blueprint) (copy)
Date Range
1979/08 - 1982/09
Creation Date
August 1979 - September 1982
Year Range From
1979
Year Range To
1982
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 015
People
Brumbaugh, G. Edwin
Fleischer, William E.
Moore, Harry F.
Ruthrauff, Albert F.
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
Louise Steinman von Hess Foundation
Restorations
Sehner-Ellicott-von Hess House
Extent
16 items
Object Name
Blueprint
Language
English
Object ID
BLUE_F015_SehnerEllicott
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by BW, Fall 2010. Add to database 1 October 2023.
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F001 I004
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1809
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Wall
Side 4
People
Lightner, William
Moore, James
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Leacock Twp.
Place
Leacock Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F001 I004
Box Number
001
Additional Notes
Additional name: William Lightner.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Object ID
Constable F081 I001
Collection
Constables' and Detectives' Bonds
Title
Constables' and Detectives' Bonds
Description
Bonds posted by constables, showing names of constable and surety; date and amount of bond; conditions of obligation; signatures of constable, surety, and witnesses; and date filed. Arr. chron. by date filed. No index. Hdw. and typed on ptd. fm.
Admin/Biographical History
The County of Lancaster has given LancasterHistory.org custodial responsibility of this collection.
System of Arrangement
Arranged by year; alphabetical by surname with in year.
Constables' Bonds: 1809, 1811, 1825, 1826, 1829, 1830-1849, 1875, 1888, 1893-1924.
Detectives' Bonds: 1890-1896, 1900, 1902, 1903, 1906, 1927
Includes: Remonstrations, affirmations, petitions, bonds, receipts, notices.
Creation Date
1809-1927, inc.
Date of Accumulation
1809-1927, inc.
Year
1909
Creator
Clerk of Courts of Lancaster County
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Deverter, Henry
Moore, H. H.
Shenck, A. F.
Search Terms
Constables' Bonds
Detectives' Bonds
Bonds
Manheim Twp.
Place
Manheim Twp.
Extent
4 boxes, 2 cu. ft.
Object Name
Bond, Legal
Language
English
Condition
Good
Object ID
Constable F081 I001
Box Number
003
Additional Notes
Additional names: A. F. Shenck and H. H. Moore.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy or PDF made by staff member.
Classification
RG 02-00 0558
Description Level
Item
Less detail

920 records – page 1 of 92.