Skip header and navigation

Revise Search

18 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1868 F001 Z
Date Range
1868
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
1868
Date of Accumulation
1849-1913
Year
1868
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
Zittle, Daniel
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1868 F001 Z
Box Number
016
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 1886 F001 Z
Date Range
1886
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
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
Zittle, Daniel
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F001 Z
Box Number
016
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 1886 F002 Z
Date Range
1886
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
1886
Date of Accumulation
1849-1913
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0016
People
Zittle, Daniel
Zittle, Hettie
Zittle, Susan
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1886 F002 Z
Box Number
016
Additional Notes
Also: Zittle, Hettie; Zittle Susan.
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 1873 F002 Z
Collection
Estate Inventories
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0138
People
Zittle, Daniel
Subcategory
Need to Classify
Place
West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1873 F002 Z
Box Number
138
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1855 F002 Z
Collection
Estate Inventories
Year
1855
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0138
People
Zittle, Daniel
Subcategory
Need to Classify
Place
Lampeter Square, West Lampeter Twp.
Object Name
Estate Inventory
Object ID
Inv 1855 F002 Z
Box Number
138
Additional Notes
Includes widows' allotment. 1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1824 #449
Date Range
1824
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
1824
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Addams, James
Baker, Mary Ann
Boyle, George
Brenneman, Henry
Brown, John
Carter, Thomas
Davis, Henry
Douglass, Joseph
Downey, Joseph
Doyle, Patrick
Duncan, Nelly
Findlay, Sarah
Haughey, Dominick
Hayes, A. L.
Hemor, Moses
Herbst, Peter
Hoffman, Frederick
Hoke, Robert
Johnson, Margaret
Johnson, R.
Johnson, Robert
Johnson, Thomas
Kelly, Edward
Kline, Henry
Latchen, I.
Lewis, John
Luft, John
Lynch, William
Marshall, William
McBrine, John
McCall, George
McClure, Barbara
McGinnis, J.
McGinnis, Prudence
McKellegan, John
McKittrick, John
Meixwell, John
Miller, Isaac
O'Donnell, Dominick
O'Donnell, George
Patterson, George
Pyle, John
Shirk, Willliam
Singer, John
Smith, Gabriel
Smith, Lewis
Stoner, D.
Stoner, David
Thompson, John
Vanhorn, Robert
Wann, Daniel
Wanner, M. Jr.
Welsh, Robert
Whimble, Joseph
Wise, Catherine
Worthington, Theodore
Zingler, Peter
Zittle, Daniel
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1824 #449
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Box Number
005
Notes
Never entered into Q & A.
Additional Notes
Courthouse.
Payment to prosecuting attorney, A.L. Hayes, for work on the following cases (all are Commonwealth v.)
Herbst, Peter.
Kelly, Edward.
Hoke, Robert.
Smith, Lewis.
McCall, George.
Doyle, Patrick.
Baker, Mary Ann.
Lewis, John.
McKittrick, John.
Singer, John.
Carter, Thomas.
Boyle, George.
Davis, Henry.
Thompson, John.
Lynch, WIlliam.
McClure, Barbara. [or McClunn?}
Patterson, George.
O'Donnell, George.
O'Donnell, Dominick.
Haughey, Dominick.
Wanner, M. Jr.
Hemor, Moses.
Douglass, Joseph.
Stoner, David.
Marshall, WIlliam.
Stoner, D.
Kline, Henry.
Shirk, Willliam.
Miller, Isaac.
Maixwell, John.
Hoffman, Frederick.
Marshall, William.
Brenneman, Henry.
Luft, John.
Findlay, Sarah.
Johnson, Thomas.
Wann, Daniel.
Whimble, Joseph.
McBrine, John.
Vanhorn, Robert.
Latchen, I.
Johnson, R.
Johnson, Margaret.
Welsh, Robert.
Johnson, Robert.
Zingler, Peter.
Smith, Gabriel.
Worthington, Theodore.
Pyle, John.
Downey, Joseph.
Addams, James.
McGinnis, Jul___.
McGinnis, Prudence.
Brown, John.
Duncan, Nelly.
McCally, George.
Wise, Catherine.
McKellegan, John.
Zittle, Daniel.
Marshall, WIlliam.
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
Renunciations
Title
Renunciations
Object ID
Ren 1886 F103
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Zittle, Cyrus
Zittle, Daniel H.
Zittle, Cyrus H.
Brackbill, Sue A.
Rohrer, Amos
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F103
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Zittle, Daniel H.; Zittle, Cyrus H.; Brackbill, Sue A.
Administrator: Rohrer, Amos.
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 1847 F039
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Johnson, Daniel
Johnson, Rachel
Zittle, Daniel Jr.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F039
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Johnson, Rachel.
Administrator: Zittle, Daniel Jr.
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 1873 F086
Date Range
1873
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
1873
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1873
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Zittle, Daniel
Zittle, Hetty
Zittle, Susan
Zittle, Elijah
Weaver, Rachel
Witmer, Christian N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
West Lampeter Twp.
Place
West Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1873 F086
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Zittle, Hetty; Zittle, Susan; Zittle, Elijah; Weaver, Rachel.
Administrator: Witmer, Christian N.
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
Quarter Sessions
Title
Quarter Sessions
Object ID
AUG 1824 F064 QS
Date Range
1824/08
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Date Range
1824/08
Year
1824
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Zittle, Daniel
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Charge: surety of the peace
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1824 F064 QS
Additional Notes
Surety of the peace.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail

18 records – page 1 of 2.