Skip header and navigation

Revise Search

13 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1889 F003 W
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 0015
People
Wissler, Elizabeth K.
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 1889 F003 W
Box Number
015
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 1816 F011 W
Collection
Estate Inventories
Year
1816
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0130
People
Wissler, Elizabeth
Subcategory
Need to Classify
Place
Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1816 F011 W
Box Number
130
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1881 F018 W
Collection
Estate Inventories
Year
1881
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0133
People
Wissler, Elizabeth
Subcategory
Need to Classify
Place
Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1881 F018 W
Box Number
133
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1880 F008 W
Collection
Estate Inventories
Year
1880
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0133
People
Wissler, Elizabeth
Subcategory
Need to Classify
Place
Manor Twp.
Object Name
Estate Inventory
Object ID
Inv 1880 F008 W
Box Number
133
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
General Collection
Object ID
2-03-08-06
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Group of young men and women taken outside. Those identified on back of picture are: Israel Erb, Harry Brubaker, Harry Lefever, Milt Kreider, Levi Wissler, Norman Bomberger, Graybill Huber, ? Landis, Abe Erb, Eva Royer, Elva Brubaker, Lloyd Bomberger, Anna Snyder, Bertha Esbenshade, Norman Royer, ? Wissler, Lizabeth Royer, Dave Wissler, Mary Bucher, ? Wissler.
Storage Location
LancasterHistory, Lancaster, PA
People
Erb, Isreal
Brubaker, Harry
Lefever, Harry
Kreider, Milt
Wissler, Levi
Bomberger, Norman
Huber, Graybill
Erb, Abe
Royer, Eva
Brubaker, Elva
Bomberger, Lloyd
Snyder, Anna
Esbenshade, Bertha
Royer, Norman
Wissler, Elizabeth
Royer, Dave
Wissler, Dave
Bucher, Mary
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-03-08-06
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F124
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Wissler, Abraham
Wissler, Elizabeth G.
Wissler, Henry
Wissler, R. W.
Wissler, Phares W.
Butzer, Annie W.
Wissler, Kathryn W.
Gamber, Susanna W.
Wissler, Abraham W.
Brubaker, Mary A.
Kauffman, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F124
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wissler, Elizabeth G.; Wissler, Henry; Wissler, R. W.; Wissler, Phares W.; Butzer, Annie W.; Wissler, Kathryn W.; Gamber, Susanna W.; Wissler, Abraham W.; Brubaker, Mary A.
Administrator: Kauffman, Daniel.
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 1822 F061
Date Range
1822
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
1822
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1822
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Wissler, John
Wissler, Elizabeth
Wissler, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1822 F061
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wissler, Elizabeth.
Administrators: Wissler, Jacob; Wissler, Jacob
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 1880 F083
Date Range
1880
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
1880
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1880
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Wissler, Elizabeth
Wissler, Rudolph H.
Wissler, Jacob H.
Wissler, John H.
Wissler, Elizabeth H.
Newcomer, Maria H.
Newcomer, Jacob B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F083
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wissler, Rudolph H.; Wissler, Jacob H.; Wissler, John H.; Wissler, Elizabeth H.; Newcomer, Maria H.
Administrator: Newcomer, Jacob B.
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 1818 F007 W
Date Range
1818
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1818
Year
1818
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0407
People
Wissler, Elizabeth
Breneman, Henry
Wissler, Rudolph
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1818 F007 W
Box Number
407
Additional Notes
Breneman, Henry; Wissler, Rudolph. Executors.
1 item, 1 piece
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 1860 F009 W
Date Range
1860
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1860
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0419
People
Wissler, Jacob
Strickler, Obed
Wissler, Elizabeth
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1860 F009 W
Box Number
419
Additional Notes
Strickler, Obed. Guardian of Elizabeth Wissler.
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

13 records – page 1 of 2.