Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1883 F001 S
Date Range
1883
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
1883
Date of Accumulation
1849-1913
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Smith, George
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 1883 F001 S
Box Number
013
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #019
Date Range
1822
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Anthony, George
Barge, Philip
Beam, John
Bear, Andrew
Bear, Jacob
Bear, James
Belswinger, Michait
Bertaler, James
Bertholemew, John
Bitterman, Henry
Bower, Samuel
Brubaker, Jacob
Burgess, John
Clark, John
Conkle, Mathew
Conrad, Henry
Crawford, David
Creamer, John
Diffenbach, Ismail
Eckman, Jacob
Eshbourn, John
Ewing, Findley
Ewing, John
Fauner, John
Ferguson, Alexander
Flory, John
Foster, Levie
Galaspy, Thomas
Greenfield, John
Haffelep, Godlieb
Hamaker, Anthony
Hamaker, Christian
Hamsher, Henry
Harbour, Alexander
Harlett, William
Hass, George
Hawry, Samuel
Hebel, Christian
Herr, Adam
Herr, Samuel
Hollis, Robert
Hummel, Jacob
Kauffman, Frederick
Keen, David
Kenderick, Emanuel
Kenderick, Henry
Kendureck, Jacob
Lack, John
Landis, John
Mauer, George
Mauer, Jacob
Mauer, John
May, Philip
McCannon, Barly
McCeady, Samuel
McCready, Amos
McLane, Samuel
Meyers, Frederick
Miller, Denis
Miller, Elizabeth
Miller, Henry
Miller, John
Mimm, John
Montgomery, John
Morrison, Robert
Myers, Jacob
O'Brian, Isabella
O'Brian, William
Rees, Daniel
Reon, William
Rice, Joshua
Rice, William
Roberts, David
Rodgers, Frederick
Rodgers, John
Rodgers, Sarah
Rowinsky, Andrew
Russel, John
Ryan, John
Sample, John
Seider, Jacob
Shaub, John
Smith, George
Smith, John
Sneyder, Adam
Snider, Simon
Songs, Robert
Stineheisser, Christian
Stronk, Jacob
Thomson, Kegey
Trout, Paul
Walls, John
Wiker, John
Wirely, George
Yeager, John
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Tax collectors
Commissioners' Orders for Payment
Place
Strasburg Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #019
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration
Anthony, George. Not found.
Bear, Andrew. Tax collector.
Barge, Philip. No property.
Beam, John. Not found.
Bear, Jacob. Not found.
Bear, James. Not found.
Belswinger, Michait. Not found.
Bertaler, James. Not found.
Bertholemew, John. Not found.
Bitterman, Henry. No property.
Bower, Samuel. Runaway.
Brubaker, Jacob. Not found.
Burgess, John. Not found.
Clark, John. Not found.
Conkle, Mathew. Not found.
Conrad, Henry. Not found.
Crawford, David. Mistake.
Creamer, John. No property.
Diffenbach, Ismail. Not found.
Eckman, Jacob. Not found.
Eshbourn, John. Not found.
Ewing, Findley. Not found.
Ewing, John. Not found.
Fauner, John. Not found.
Ferguson, Alexander. No property.
Flory, John. Not found.
Foster Levie. No property.
Galaspy, Thomas. Not found.
Greenfield, John. Not found.
Haffelep, Godlieb. Not found.
Hass, George. No property.
Hamaker, Anthony. Not found.
Hamaker, Christian. Not found.
Hamsher, Henry. Not found.
Harbour, Alexander. Not found.
Harlett, William. Not found.
Hebel, Christian. Not found.
Herr, Adam. Not found.
Herr, Samuel. Mistake. Twice charged by the assessor.
Hollis, Robert. Not found.
Hawry, Samuel. Not found.
Hummel, Jacob. Not found.
Kauffman, Frederick. Not found.
Keen, David. Not found.
Kenderick, Emanuel. Not found.
Kenderick, Henry. Not found.
Kendureck , Jacob. Not found.
Lack, John. Mistake.
Landis, John. Mistake.
Mauer, George. Not found.
Mauer, Jacob. Not found.
Mauer, John. Not found.
May, Philip. Not found.
McCannon, Barly. Not found.
McCeady, Samuel. No property.
McCready, Amos. Not found.
McLane, Samuel. Not found.
Meyers, Frederick. No property.
Miller, Denis. Not found.
Miller, Elizabeth. Not found.
Miller, Henry. No property.
Miller, John. Not found.
Mimm, John. No property.
Montgomery, John. Mistake.
Morrison, Robert. Not found.
Myers, Jacob. No property.
O'Brian, Isabella. Not found.
O'Brian, William. Not found.
Rees, Daniel. Not found.
Reon, William. Not found.
Rice, Joshua. Not found.
Rice, William. Not found.
Roberts, David. Not found.
Rodgers, Frederick. No property.
Rodgers, John. No property.
Rodgers, Sarah. No property.
Rowinsky, Andrew. No property.
Russel, John. No property.
Ryan, John. Not found.
Sample, John. Not found.
Shaub, John. Runaway.
Smith, George. Not found.
Smith, John. Not found.
Seider, Jacob. Not found.
Snider, Simon. Not found.
Sneyder, Adam. Not found.
Songs, Robert. Not found.
Stineheisser, Christian. Not found.
Stronk, Jacob. No property.
Thomson, Kegey. Not found.
Trout, Paul. Married.
Walls, John. No property.
Wiker, John. Not found.
Wirely, George. Not found.
Yeager, John. Not found.
1 item, 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1832 F26 I03
Date Range
1832
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1832
Year
1832
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Rice, William
Smith, George
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Petition
Language
English
Condition
Excellent
Object ID
Tav 1832 F26 I03
Box Number
009
Additional Notes
Known as the Eagle.
Located near the center of the borough.
Formerly kept by George Smith.
Petition granted.
April term.
Signers of Petition: Isaac Girvin, William Russel, William Black, Michael Shindle, George McKinney, Francis Litle, David Shirk Jr., John Connelly, Andrew Charles, Jacob Hoover, George Hoffman, John Steele, J. W. [Phare], John McCallister, John Markley.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1884 F064
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
Smith, Frederick
Smith, Mary Anna
Smith, W. S.
Smith, George A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conoy Twp.
Place
Conoy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F064
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Mary Anna.
Administrators: Smith. W. S.; Smith, George 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1888 F093
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Smith, George
Smith, Elizabeth
Ochs, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F093
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Elizabeth.
Administrator: Ochs, James
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
Renunciations
Title
Renunciations
Object ID
Ren 1899 F088
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Micken, Mary
Micken, Benjamin
Micken, Aldus
Phillips, Emma T.
Micken, Charles
Smith, George H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Providence Twp.
Place
Providence Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F088
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Micken, Benjamin; Micken, Aldus; Phillips, Emma T.; Micken, Charles.
Administrator: Smith, George H.
2 items, 2 pieces
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

6 records – page 1 of 1.