Skip header and navigation

Revise Search

6 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1881 F001 G
Date Range
1881
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
1881
Date of Accumulation
1849-1913
Year
1881
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Geyer, Ann
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Springville, Mount Joy Twp.
Place
Springville, Mount Joy Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1881 F001 G
Box Number
005
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
Liquor License Papers
Title
Liquor License Papers
Object ID
Tav 1849 F27 I03
Collection
Liquor License Papers
Title
Liquor License Papers
System of Arrangement
Arranged by municipalities by year.
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Hiestand, Jacob
Heilig, J. R.
Subcategory
Documentary Artifact
Search Terms
Springville, Mount Joy Twp.
Place
Springville, Mount Joy Twp.
Object Name
Documents
Language
English
Condition
Excellent
Object ID
Tav 1849 F27 I03
Box Number
019
Additional Notes
Lately kept by J. R. Heilig.
April term.
Signers of petition: John H. Brenner, Jacob B. Miller, Joshua Bishop, Abraham Nissley, Adam Denison, John Haines, Samuel Bractel, John Gaistwaid, Samuel Deyer Sr., Jacob Nissley, Henry Zell, Jacob R. Long, James Laird.
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
Bridge Records
Title
Bridge Records
Object ID
Bridge F0625 I005
Collection
Bridge Records
Title
Bridge Records
Description
Papers filed for construction and repair of bridges. The types of petitions presented to the Court of Quarter Sessions include: petitions for bridge construction and repair, petitions for inspections, and petitions for bridge funds. Other types of items include: specifications, proposals, and contracts for bridge construction and repair; bridge blueprints and plans; correspondence; bills for materials; and bridge condition reports. Many papers show date; court term and case number; names of petitioners, viewers, inspectors, and contractors; costs and fees; location of bridge; and name or number of bridge. The order and report of viewers documents are of particular interest as they usually include a copy of the original petition; the order and names of viewers to inspect the site; the public announcement for the viewers meeting; the report and recommendation of viewers, often with a drawing of the site and surrounding area; and the court decision.
System of Arrangement
Records are arranged by township, then chronologically within each township.
Year
1845
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Mount Joy Twp.
Rapho Twp.
Creeks
Little Chiques Creek
Little Chickies Creek
Manheim
Mount Joy, Mount Joy Twp.
East Donegal Twp.
Petitions
Orders
Reports
Bridges
Place
Mount Joy Twp. and Rapho Twp.
Object Name
Documents
Language
English
Condition
Fair
Object ID
Bridge F0625 I005
Box Number
009
Additional Notes
Court term: April 1845.
Location: On public highway to Manheim, near Mount Joy, Mount Joy Twp. and East Donegal Twp.
Document types: Petition for appointment of viewers.
Order and report of viewers.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0625 I006
Date Range
1848/11
Collection
Bridge Records
Title
Bridge Records
Date Range
1848/11
Year
1848
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Bridges
Colebrook Furnace
Creeks
Forges
Furnaces
Harrisburg Pike
Little Chickies Creek
Little Chiques Creek
Mount Joy Twp.
Orders
Petitions
Rapho Twp.
Reports
Roads
Turnpikes
Place
Mount Joy Twp. and Rapho Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0625 I006
Box Number
009
Additional Notes
Bridge over [Little Chickies] Creek.
Court term: November 1848.
Location: On public road from the Harrisburg Pike to Colebrook Furnace.
Document types: Petition for a bridge.
Order and report of viewers.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0625 I007
Date Range
1849/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1849/08
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0009
Subcategory
Documentary Artifact
Search Terms
Bridges
Creeks
Elizabethtown
Inspections
Little Chickies Creek
Little Chiques Creek
Manheim
Mount Joy Twp.
Orders
Petitions
Rapho Twp.
Reports
Place
Mount Joy Twp. and Rapho Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0625 I007
Box Number
009
Additional Notes
Court term: August 1849.
Location: On road from Manheim to Elizabethtown.
Document types: Petition for appointment of inspectors.
Order for inspection and inspection report.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1860 F013
Date Range
1860
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
1860
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1860
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Davis, Catharine
Davis, John
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Springville, Mount Joy Twp.
Place
Springville, Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1860 F013
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Davis, John.
Administrator: Zeller, John H.
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

6 records – page 1 of 1.