Skip header and navigation

Revise Search

11 records – page 1 of 2.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1891 F001 S
Date Range
1891
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
1891
Date of Accumulation
1849-1913
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Schlott, Anna
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1891 F001 S
Box Number
014
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 1892 F001 R
Date Range
1892
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
1892
Date of Accumulation
1849-1913
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Ream, Tobias
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1892 F001 R
Box Number
012
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
Mechanics' Liens
Title
Mechanics' Liens
Object ID
APR 1869 F036 ML
Date Range
1869/04
Collection
Mechanics' Liens
Title
Mechanics' Liens
Description
Liens filed by contractors showing names of parties including owner of property; description of property including location; nature of claim; description of materials and work done on property; volume and page number of recording in Mechanics' Liens Docket; and date filed.
System of Arrangement
Arranged chronologically by date filed.
Date Range
1869/04
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0010
People
Zell, Henry
Subcategory
Documentary Artifact
Search Terms
Dwellings
Contractors
Mentzer & Shirk
Reamstown, East Cocalico Twp.
Mechanics' Liens
Place
Reamstown, East Cocalico Twp.
Object Name
Claim
Language
English
Condition
Fair
Object ID
APR 1869 F036 ML
Box Number
010
Additional Notes
Dwelling.
Mentzer & Shirk. Contractor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 01-00 0202
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1867 F13 I03
Date Range
1867
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0036
People
Murr, George
Search Terms
Liquor License
East Cocalico Twp.
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1867 F13 I03
Box Number
036
Additional Notes
14 signatures in support of petition.
April term.
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1865 F12 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0033
People
Rhoads E. H.
Pawling, Isaac
Search Terms
Liquor License
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1865 F12 I03
Box Number
033
Additional Notes
Known as Cross Keys.
Bond: Rhoads, E. H.
14 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1865 F12 I04
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0033
People
Stone, Elias
Getz, Jacob
Rhoads E. H.
Search Terms
Liquor License
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1865 F12 I04
Box Number
033
Additional Notes
Known as Buck Hotel.
Bond: Getz, Jacob; Rhoads, E. H.
13 signatures in support of petition.
Receipt to keep a tavern.
Approved.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1864 F13 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1864
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
Pawling, Isaac
Stauffer, Henry
Amwake, J. B.
Subcategory
Documentary Artifact
Search Terms
Liquor License
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1864 F13 I03
Box Number
032
Additional Notes
Known as Cross Keys.
Bond: Stauffer, Henry; Amwake, J. B.
14 signatures in support of petition.
Reciept to keep tavern.
Approved.
April term.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0602
Description Level
Item
Less detail
Collection
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1866 F05 I02
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0035
People
Sherman, Reuben G.
Search Terms
Liquor License
East Cocalico Twp.
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Tav 1866 F05 I02
Box Number
035
Additional Notes
12 signatures in support of petition.
Not granted.
April term.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #540
Date Range
1827
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
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. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1827
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Bradagum, George
Bradagum, Paul
Daum, Lucy
Daum, Marks
Costner, Elizabeth
Hinkle, Emanuel
Hinkle, Jacob
Hinkle, Sally
Howlet, James
Kindig, Lucy
Kindig, Rebecca
Ludwig, Samuel
Ludwig, William
Slut, John
Switsgable, Elizabeth
Switsgable, Samuel
Switsgable, Frederick
Subcategory
Documentary Artifact
Search Terms
Reamstown, East Cocalico Twp.
Poor children
Teachers
Commissioners' Orders for Payment
Place
Reamstown, East Cocalico Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #540
Box Number
008
Notes
Entered into Q & A 1994/06/10.
Additional Notes
Poor children.
Bradagum, George.
Bradagum, Paul.
Daum, Lucy.
Daum, Marks.
Costner, Elizabeth.
Hinkle, Emanuel.
Hinkle, Jacob.
Hinkle, Sally.
Howlet, James. Teacher.
Kindig, Lucy.
Kindig, Rebecca.
Ludwig, Samuel.
Ludwig, William.
Slut, John.
Switsgable, Elizabeth.
Switsgable, Samuel.
Switsgable, Frederick.
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 1851 F070
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Schlott, John
Schlott, Hannah
Lesher, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Reamstown, East Cocalico Twp.
Place
Reamstown, East Cocalico Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F070
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Schlott, Hannah.
Administrator: Lesher, John.
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

11 records – page 1 of 2.