Skip header and navigation

Revise Search

110 records – page 1 of 11.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1862 F001 N
Date Range
1862
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
1862
Date of Accumulation
1849-1913
Year
1862
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Neff, Jacob
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Manor Twp.
Place
Manor Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1862 F001 N
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 1875 F001 N
Date Range
1875
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
1875
Date of Accumulation
1849-1913
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Neff, Henry
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1875 F001 N
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 1878 F001 N
Date Range
1878
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
1878
Date of Accumulation
1849-1913
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Neff, Anna
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1878 F001 N
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 1887 F001 N
Date Range
1887
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
1887
Date of Accumulation
1849-1913
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Neff, Catharine
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1887 F001 N
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 1889 F002 N
Date Range
1889
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
1889
Date of Accumulation
1849-1913
Year
1889
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Neff, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Upper Leacock Twp.
Place
Upper Leacock Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1889 F002 N
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 1890 F001 N
Date Range
1890
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
1890
Date of Accumulation
1849-1913
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0011
People
Neff, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1890 F001 N
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 1899 F001 N
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 0011
People
Neff, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Manor Twp.
Place
Manor Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1899 F001 N
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 1906 F001 N
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 0011
People
Neff, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Hempfield Twp.
Place
West Hempfield Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1906 F001 N
Box Number
011
Additional Notes
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
Gary Hawbaker's Civil War Files
Title
Gary Hawbaker's Civil War Files
Object ID
MG0980
Date Range
1861-
Collection
Gary Hawbaker's Civil War Files
Title
Gary Hawbaker's Civil War Files
Description
Research files on Civil War soldiers, including photocopies of Civil War records from Mr. Hawbaker's research at the National Archives.
Box 1: Surnames A - F
Box 2: Surnames G - Ma
(William Manger's alias is Michael High.)
Box 3: Surnames Mc - Q
(Victor Enault--see John McLain)
Box 4: Surnames R - Z
(Wolfert also appears as Wolbert and Wolpert)
Date Range
1861-
Creator
Hawbaker, Gary Thomas, 1944-2023
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Wall
Side 13
People
Afflebach, William
Armstrong, Henry
Albright, Adam
Aument, Amos
Aument, Franklin
Aument, William F.
Backet, James
Bair, Abraham E.
Baker, John
Barber, John
Bear, Nathan S.
Barr, Edward
Barton, Thomas B., Jr.
Bauman, George M.
Bear, William L.
Benedict, Benjamin F.
Beymount, Isaac
Bitner, Albert H.
Bitzer, Thomas J.
Black, Thomas S.
Black, William
Blackburn, James
Bonce, George
Bowman, Charles
Brady, Andrew
Breneman, Edward DeWitt
Brindle, Jacob
Bubb, William H.
Buford, William H. H.
Cake, William J.
Childs, Charles A.
Chilson, Stephen L.
Coffey, James
Coleman, Henry A.
Cohick, Samuel
Cooper, Samuel J.
Cox, George A.
Cox, William W.
Crummel, Jacob H.
Cunningham, Israel
Cunningham, James
Curley, William B.
Danner, Thomas Jefferson
Davis, Charles
Dellet, William
Diffenderfer, Jacob
Dougherty, Andrew
Downey, David
Duchman, Augustus C.
Dunkle, Benjamin F.
Eicherly, John G.
Eicholtz, John C.
Elliott, John
Elmyer, George
Engle, George W.
Eshbach, Richael
Everts, Strickler R.
Feller, Henry
Fisher, James G.
Flick, Henry
Foreman, Harrison
Foreman, Joseph
Forney, Isaac H.
Fralich, Daniel C.
Frankford, Edward
Frecht, James L.
Freeland, Edwin D.
Freitag, Frederick D.
Gable, Jacob F.
Garber, John
Getz, Jacob
Greenawalt, Abraham B.
Greenly, Andrew J.
Gregg, William B.
Gross, Joseph
Grow, John H.
Hackman, Henry
Hahn, George
Haines, Franklin A.
Hamp, William H.
Hannum, Abel K.
Hargreaves, William F.
Harman, Cyrus
Harman, William H.
Hart, Mattias
Hartman, Lewis S.
Harvey, John C.
Hasselbach, Francis
Hauke, Philip B.
Heighstreet, Jacob
Heiser, Peter Martin
Herr, Lorenzo D.
Hiestand, Harry G.
Hine, Jacob D.
Hoffmeier, William M.
Holt, Robert
Hook, Harry
Hoover, Benjamin
Hoover, Henry
Hoover, William W.
Hopwood, John
Horner, George W.
Hughes, David
Hughes, Edward
Hughes, William
Hultzhouse, Elam
Humes, James G.
Jackson, John K.
Judge, Thomas
Kaley, Jesse
Kauffman, Jacob G.
Kaufman, Tobias B.
Keech, George
Keene, George
Keene, Joseph M.
Keiffer, Thompson
Keller, Martin V. B.
Kendig, George W.
Killian, Henry M.
King, George W.
Klein, Gottleib Christian
Kline, John
Kunkel, Peter
Kurtz, Isaac W.
Kurtz, Obadiah
Lambert, David
Leedars, Charles
Lefever, Elam
Lefever, John S.
LeFevre, Hiram L.
Leonard, William
Lewis, James
Lithgow, David
Lockwood, George T.
Lutz, Josiah Alfonso Howlett
Lonious, William A.
Manger, William
Markley, Charles A.
Marshbank, Robert B.
Mason, John H.
Maynard, Ambrose
McCall, Franklin
McCauley, Henry C.
McClain, John C.
McClain, William G.
McCracken, John C.
McCulley, James T.
McCumsy, William
McGinley, John A.
McGinnis, Peter L.
McGrann, John L.
McIntire, Henry M.
McKeegan, John
McLain, John
McPhail, William T.
Mercer, George A.
Metzgar, Emanuel C.
Metzger, Emanuel
Miller, Alfred H.
Miller, George
Miller, George B.
Miller, Jacob M.
Miller, Samuel S.
Millicsock, Augustus
Milton, William
Mishler, Henry L.
Moffet, James
Mohow, Jacob
Morrison, Jasper
Morrison, John H.
Moss, John A.
Murphy, Calvin L.
Murray, William E.
Myer, Grabill B.
Myers, David M.
Myers, Gilbert C.
Nauman, John L.
Neff, Aldus J.
Nyman, Ambrose F.
Ochs, George H.
O'Neil, Charles
O'Rourke, Patrick I.
O'Rourke, Washington A.
Parvin, Theodore C.
Patton, Edwin C.
Phrame, Rohrer J.
Pickel, Isaac H.
Pinkerton, Charles R. G.
Potts, Junius B.
Powers, Ambrose C.
Price, Thomas P.
Quinn, Patrick
Rauch, Lewis A.
Read, Lewis W.
Reed, John C.
Renner, John B.
Resser, Jacob
Rettican, John
Riley, John B.
Rinier, Hiram
Rinier, Jacob
Rinier, Samuel
Roberts, R. Biddle
Robinson, John
Rock, Miles
Rockafellow, Andrew D.
Rooney, Joseph C.
Rupert, Alfred
Ruth, David
Ruth, Hiram
Rutter, John K.
Rutter, Joseph
Sanders, Daniel L.
Seibert, John
Setley, Samuel
Shanes, Joseph
Sheaffer, John
Short, Andrew
Sprecher, Philip L.
Stark, Charles C.
Stauffer, William D.
Spece, Frederick
Stayley, William H.
Steers, Isaac B.
Steers, Thomas J.
Steinheiser, George F.
Stewart, William Warren
Stone, Augustus
Stoner, Samuel
Strachan, James E.
Strachan, Samuel S.
Strickler, Jacob M.
Styer, Jonathan
Swope, George K.
Talley, William Cooper
Templeton, Jacob
Thomas, Joseph R.
Todd, Lemuel
Varnes, Henry C.
Waggoner, John A.
Weaver, Joseph
Weidler, Milton
Weidel, John
Weiler, Jacob
Wenditz, Theodore
Werntz, George L.
Wherry, John A.
Whitlock, Franklin
White, John
Winour, George
Wolfert, Peter
Worth, Joseph P.
Wortz, John M.
Zellers, Jacob T.
Subjects
United States--History--Civil War, 1861-1865
Search Terms
Civil War
Pensions, Military
Military records
Manuscript groups
Finding aids
Extent
4 boxes, 254 files, 4 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0980
Location of Originals
National Archives (archives.gov)
Access Conditions / Restrictions
No restrictions.
Copyright
Collection items 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 site 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.
Accession Number
2022.021
Other Numbers
MG-980
Classification
MG0980
Description Level
Fonds
Custodial History
Box list added to database 1 February 2024.
Less detail
Collection
Henry Boyd Neff Collection
Title
Henry Boyd Neff Collection
Object ID
MG0307
Date Range
1914-1978
  1 document  
Collection
Henry Boyd Neff Collection
Title
Henry Boyd Neff Collection
Description
The Henry Boyd Neff Collection contains legal documents about Neff Taxi, as well as Neff Taxi service cards and correspondence. The majority of the collection consists of legal documents from the Pennsylvania Public Service Commission, which later became the Public Utility Commission. The Pennsylvania Public Utility Commission regulates transportation services, in addition to gas, water, electricity, and telephone services, for consumers in the state. The commission maintains licenses and fair rates and ensures proper insurance coverage for the taxicab companies.
Admin/Biographical History
Henry Boyd Neff was born in 1877, the son of Levi Neff and grandson of Samuel Neff. He started his Lancaster-based taxi business in the 1910s, although he first had a confectionary store on West James Street. Henry Neff and his wife, Emma, resided on East End Avenue (formerly Chester Avenue) in Lancaster city with their two children-Dorothy and Raymond. While their business was originally located on Penn Square, it moved to East Mifflin Street by 1950. Henry Neff ran the business until his death on May 16, 1959, at which time his daughter Dorothy took over. Dorothy Neff managed Neff Taxi through the mid-1970s, and she sold the business to Friendly Taxi in 1978.
Date Range
1914-1978
Year Range From
1914
Year Range To
1978
Date of Accumulation
1914-1978
Creator
Neff, Dorothy H., d. 2018
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 08
People
Berry, Charles Radford
Fickenscher, P. E.
McElwee, Cornelius J.
Morgal, B. Frank
Neff, Dorothy H.
Neff, Henry Boyd
Reinhard, J. W.
Subjects
Business records
Taxicab drivers
Search Terms
Business records
Certificates
Correspondence
Finding aids
Letters
Manuscript groups
Neff Taxi
Pennsylvania Public Service Commission
Pennsylvania Public Utility Commission
Reports
Taxicab drivers
Extent
1 box, 4 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0307
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Henry Boyd Neff Collection (MG0307), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Folder 4 contains restricted material; do not use.
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-307
Other Number
MG-307
Classification
MG0307
Description Level
Fonds
Custodial History
This collection was cataloged and the finding aid was prepared by MEB, Spring 2006. Added to database 30 September 2021.
Documents
Less detail

110 records – page 1 of 11.