Skip header and navigation

Revise Search

7 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1900 F010 S
Date Range
1900
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
1900
Date of Accumulation
1849-1913
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Sweigart, Isaac
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Akron, Pennsylvania
Place
Akron
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1900 F010 S
Box Number
014
Additional Notes
4 items, 4 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Object ID
Bridge F0760 I005
Date Range
1902
Collection
Bridge Records
Title
Petition for appointment of viewers; order and report of viewers
Description
Court term: August 1902.
Location: On public highway from Millport, Warwick Twp., to the public road from Zook's Mill to Akron.
Document types: Petition for appointment of viewers.
Order and report of viewers.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Date Range
1902
Year
1902
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
Subcategory
Documentary Artifact
Search Terms
Akron, Pennsylvania
Bridges
Cocalico Creek
Creeks
Millport, Warwick Twp.
Mills
Orders
Petitions
Reports
Warwick Twp.
West Earl Twp.
Zook's Mill
Place
Warwick Twp. and West Earl Twp.
Extent
2 items, 5 pieces
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0760 I005
Box Number
012
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
72.000
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1880 F042
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
Killian, Horace W.
Killian, Emma
Killian, A. G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Akron, Ephrata Twp.
Place
Akron, Ephrata Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1880 F042
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Killian, Emma.
Administrator: Killian, A. G.
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 1903 F095
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Wolf, Susanna
Wolf, S. N.
Wolf, A. N.
Wolf, Henry N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Akron, Pennsylvania
Place
Akron
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F095
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wolf, S. N.; Wolf, A. N.
Administrators: Wolf, Henry 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
Renunciations
Title
Renunciations
Object ID
Ren 1899 F003
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
Althouse, John
Smith, Sue
Mellinger, Amanda
Althouse, Lemon R.
Smith, John D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Akron, Pennsylvania
Place
Akron
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F003
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Smith, Sue; Mellinger, Amanda; Althouse, Lemon R.
Administrator: Smith, John D.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0365 I004
Date Range
1908
Collection
Bridge Records
Title
Bridge Records
Date Range
1908
Year
1908
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
Subcategory
Documentary Artifact
Search Terms
Akron, Pennsylvania
Bridges
Cocalico Creek
Creeks
Ephrata Twp.
Ephrata, Pennsylvania
Metz's Mill
Mills
Specifications
Place
Ephrata Twp.
Object Name
Specification
Language
English
Condition
Fair
Object ID
Bridge F0365 I004
Box Number
006
Additional Notes
Location: On road from Ephrata to Akron, at Metz's Mill.
Document type: Specifications for repairing bridge.
2 items, 5 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1902 F001 S
Date Range
1902
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1902
Year
1902
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0395
People
Stauter, Mary A.
Stauter, Virgil
Subcategory
Documentary Artifact
Search Terms
Akron, Pennsylvania
Place
Akron
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1902 F001 S
Box Number
395
Additional Notes
Stauter, Virgil. Administrator.
Document transferred from County Archives on 29 September 2014, from the Estate Record Collection.
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

7 records – page 1 of 1.