Skip header and navigation

Revise Search

3 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1880 F002 R
Date Range
1880
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
1880
Date of Accumulation
1849-1913
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Reynolds, James L.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Generals
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1880 F002 R
Box Number
012
Additional Notes
Occupation: General.
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
J. Houston Mifflin Collection
Title
J. Houston Mifflin Collection
Object ID
MG0150
Date Range
1754-1881
  1 document  
Collection
J. Houston Mifflin Collection
Title
J. Houston Mifflin Collection
Description
Collection consists of personal, legal, and business-related letters and documents concerning the life and affairs of J. Houston Mifflin. Also, similar documents to, from, and about other members of the extended Houston and Mifflin families. Contains typed copies of two letters from J. Houston Mifflin to his son, Lloyd Mifflin, containing an eye-witness account of the June 1863 Confederate advance into Wrightsville. Also, a legal document signed by John Passmore.
Date Range
1754-1881
Year Range From
1754
Year Range To
1881
Date of Accumulation
1754-1881
Creator
Mifflin, J. Houston, 1807-1888
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Archer, H. W.
Bayard, A. C.
Cowen, John F.
Fisher, J. N.
Franklin, Thomas E.
Gamble, J. A.
Grier, David
Grisein, David J.
Houston, Anna S.
Houston, Henry H.
Houston, J. W.
Houston, John J.
Houston, Robert W.
Houston, Susanna
Houston, William F.
Howell, C. M.
Jenkins, William
Jordan, John
Kerbaugh, Francis
Lane, J.
Marshall, William
Mattack, Thomas
Mifflin, Ann
Mifflin, Elizabeth A. B.
Mifflin, James E.
Mifflin, John Houston
Mifflin, Joseph
Mifflin, Lloyd
Mifflin, Samuel W.
Neagle, J.
Nunemacher, John R.
Plant, Augusta Mifflin
Plant, T. H.
Reynolds, James L.
Rogers, Anna R.
Wilson, Benjamin
Other Creators
Mifflin family
Subjects
Artists
Business records
Family records
Legal instruments
Real property
Letters
Photographers
Search Terms
Artists
Bank of Pennsylvania
Business records
Charlton and Ward
Columbia Bank and Bridge Company
Correspondence
Family records
Finding aids
Land records
Legal documents
Letters
Manuscript groups
Mifflin and Houston Company
P. Malcolm and Company
Photographers
Real estate
Tilford and Samuel
Wills
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0150
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Related Item Notes
Photograph Collection
Curatorial Collection
Lloyd Mifflin Collection, 1751-1965, MG0059
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-150
Other Number
MG-150
Classification
MG0150
Description Level
Fonds
Custodial History
Folders 1-10 processed and finding aid prepared by DT, 1998-1999. Folder 11 was cataloged in 2011. Added to the database 28 September 2017.
Documents
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1854 F054
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Mathiot, William
Mathiot, Catharine H.
Reynolds, James L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F054
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mathiot, Catharine H.
Administrator: Reynolds, James L.
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