Skip header and navigation

Revise Search

9 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1892 F001 O
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 0011
People
Ober, David S.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Penn Twp.
Place
Penn Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F001 O
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
Estate Inventories
Object ID
Inv 1844 F001 O
Collection
Estate Inventories
Year
1844
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0095
People
Ober, David
Subcategory
Need to Classify
Place
Rapho Twp.
Object Name
Estate Inventory
Object ID
Inv 1844 F001 O
Box Number
095
Additional Notes
Includes widow's allotment. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1890 F001 O
Collection
Estate Inventories
Year
1890
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0096
People
Ober, David S.
Subcategory
Need to Classify
Place
Penn Twp.
Object Name
Estate Inventory
Object ID
Inv 1890 F001 O
Box Number
096
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Heritage Center Collection
Title
Redward Jar
Object ID
P.90.09
  1 image  
Collection
Heritage Center Collection
Title
Redward Jar
Description
Redware jar of square body with four sides, each press-molded with the same recessed oval having raised design of C-scrolls, flowers and leaves. Corners of body are chamfered. Round neck supports a wide round mouth with protruding lip. No recess for a lid. Bottom is recessed with an impressed marking: "D. OBER,S./ POTTERY." Dark brown body has lead glaze overall. Three furniture marks on bottom from the firing.
Penn or Rapho Twp., Lancaster County
Year Range From
1850
Year Range To
1870
Made By
Ober, David
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
West Wall
Storage Cabinet
Unit 36
Storage Shelf
Shelf 1
Subcategory
Container
Object Name
Jar
Material
Redware
Height (in)
6.5
Width (in)
3.75
Condition
Good
Condition Date
2014-01-14
Condition Notes
Nicks and large chip at lip. Some wear to glaze, especially on bottom.
Object ID
P.90.09
Credit
Heritage Center Collection, gift of the James Hale Steinman Foundation
Accession Number
P.90.09
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1884 F049
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Ober, Sarah
Ober, David
Hoffer, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Rapho Twp.
Place
Rapho Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F049
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ober, David.
Administrator: Hoffer, Henry.
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
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1877 F001 O
Date Range
1877
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1877
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0297
People
Ober, Jacob
Ober, David
Ober, Benjamin
Subcategory
Documentary Artifact
Place
Penn Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1877 F001 O
Box Number
297
Additional Notes
Ober, David; Ober, Benjamin. Executors.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1886 F003 O
Date Range
1886
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1886
Year
1886
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0297
People
Ober, Susanna
Ober, David
Kopp, Edward
Subcategory
Documentary Artifact
Place
Penn Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1886 F003 O
Box Number
297
Additional Notes
Ober, David; Kopp, Edward. Executors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1892 F001 O
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0297
People
Ober, David S.
Haldeman, Elizabeth
Ober, Benjamin
Kopp, Edward C.
Glassly, Elias
Subcategory
Documentary Artifact
Place
Penn Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1892 F001 O
Box Number
297
Additional Notes
Haldeman, Elizabeth; Ober, Benjamin; Kopp, Edward C.; Glassly , Elias. Administrators.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1845 F002 O
Date Range
1845
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1845
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0296
People
Ober, David
Ober, Moses
Ober, Jacob
Subcategory
Documentary Artifact
Place
Rapho Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1845 F002 O
Box Number
296
Additional Notes
Ober, Moses; Ober, Jacob. Executors.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

9 records – page 1 of 1.