Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F005 M
Date Range
1892
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
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Morton, W. A.
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 1892 F005 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
Johnstown Flood Relief Committee Records
Title
Johnstown Flood Relief Committee Records
Object ID
MG0686
Date Range
1889
  1 document  
Collection
Johnstown Flood Relief Committee Records
Title
Johnstown Flood Relief Committee Records
Description
The Lancaster Relief Committee for the Johnstown Flood Disaster kept records of the donations collected from businesses and individuals throughout Lancaster County.
Admin/Biographical History
"On May 31, 1889, a neglected dam and a phenomenal storm led to a catastrophe in which 2,209 people died. Visit the Johnstown Flood Museum, which is operated by the Johnstown Area Heritage Association, to find out more about this shocking episode in American history."
Date Range
1889
Creator
Lancaster Relief Committee for the Johnstown Flood Disaster (Pa.)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 14
People
Bateman, William H.
Baumgardner, Henry
Breneman, Harry R.
Brubaker, Roland
Bursk, D. S.
Edgerley, Edward
Franklin, Walter M.
Girvin, James
Griest, Ellwood
Hartman, John I.
Heinitsh, Charles A.
Hensel, William Uhler
Kreider, Joseph M.
Long, D. E.
Long, G. B.
Long, John B.
Martin, E. K.
Miller, Charles F.
Morton, W. A.
Pontz, Jacob
Reiker, Frank A.
Schaum, John B.
Skiles, John D.
Steigewalt, Elmer E.
Steinman, George
Stoner, John
Wise, Valentine
Wolf, Henry
Zook, J. Gust
Subjects
Business records
Disaster relief
Johnstown (Cambria County, Pa.)
Floods
Search Terms
Business records
Disaster relief
Johnstown Flood Relief Committee
Floods
Johnstown, Cambria County, Pennsylvania
Manuscript groups
Finding aids
Extent
1 box, 2 folders
Object Name
Archive
Language
English
Object ID
MG0686
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.
Other Numbers
MG-686
Classification
MG0686
Description Level
Fonds
Custodial History
Transferred from MG-266 Daybook and Ledger Collection on 21 March 2013.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1872 F072
Date Range
1872
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
1872
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1872
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Trimble, Eliza Jane
Powers, H. M.
Powers, Charles McNair
Morton, W. A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1872 F072
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Powers, H. M.; Powers, Charles McNair.
Administrator: Morton, W. A.
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