Skip header and navigation

Revise Search

5 records – page 1 of 1.

Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1879 F002 S
Date Range
1879
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
1879
Date of Accumulation
1849-1913
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Starrs, Thomas
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Newville, West Donegal Twp.
Place
Newville, West Donegal Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1879 F002 S
Box Number
013
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 1874 F003 R
Date Range
1874
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
1874
Date of Accumulation
1849-1913
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0012
People
Rhoads, Peter
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Newville, West Donegal Twp.
Place
Newville, West Donegal Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1874 F003 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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #500
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
Carpenter, Henry
Rauch, Christian H.
Peelor, Jacob
Wilson, Andrew P.
Subcategory
Documentary Artifact
Search Terms
Boundaries
Donegal Twp.
East Donegal Twp.
West Donegal Twp.
Commissioners' Orders for Payment
Place
Donegal Twp.
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #500
Box Number
008
Notes
Never entered into Q & A.
Additional Notes
Boundary
East Donegal Twp.
West Donegal Twp.
Payment for division of Donegal Twp.
Carpenter, Henry. Viewer.
Rauch, Christian H. Viewer.
Peelor, Jacob. Surveyor. Mapmaker.
Wilson, Andrew P. Drawing the report.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #055
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 of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0005
People
Barr, Henry
Barr, James
Boot, Caroline
Brinneman, Henry
Brinneman, Levi
Capp, Mary
Clark, Deborah
Clark, Mariah
Clark, Nancy
Clark, Rachel
Cochran, Jacob
Davis, Hannah
Davis, James
Davis, Nancy
Dysinger, Elizabeth
Hart, Adam
Holdsappl, Ann E.
Hugh, Catherine
Karn, David
Kern, Helan
Kreach, Amah
Kreach, George
Kreach, John
Kreach, Polly
Lockard, Catherine
Lockard, Jacob
Maintzer, Sarah
Mason, William
Maxwell, Mary
McBride, David
McGrager, Denis
McLaughlin, John
McLaughlin, Thomas
Miller, John
Miller, Sarah
Munteer, Elizabeth
Munteer, Jacob
Munteer, John
Munteer, Mary
Rineheart, Anthony
Sands, Hannah
Sharer, Catherine
Sharer, George
Shimp, Elizabeth
Shimp, Henry
Smith, Fredarick
Spangler, David
Spangler, Peter
Ward, Edward
Ward, Samuel
Watts, John
Subcategory
Documentary Artifact
Search Terms
Donegal Twp.
Newville, West Donegal Twp.
Poor children
Commissioners' Orders for Payment
Bainbridge, Donegal Twp.
Place
Donegal Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #055
Box Number
005
Notes
Never entered into Q & A.
Additional Notes
Poor children.
Donegal Twp.
Newville, West Donegal Twp. and vicinity
Kreach, Polly. Age 10.
Kreach, John. Age 9.
Kreach, George. Age 8.
Kreach, Amah. Age 6.
Spangler, Peter, Age 10.
Spangler, David. Age 8.
Lockard, Catherine. Age 9.
Lockard, Jacob. Age 8.
Barr, James. Age 9.
Barr, Henry. Age 7.
Maxwell, Mary. Age 6.
Bainbridge and vicinity.
Capp, Mary. Age 8.
Smith, Fredarick. Age 8.
Hart, Adam. Age 7.
Mason, William. Age 13.
McBride, David. Age 8.
Miller, Sarah. Age 12.
Miller, John. Age 8.
Sharer, George. Age 8.
Sharer, Catherine. Age 7.
Shimp, Elizabeth. Age 11.
Shimp, Henry. Age 9.
Rineheart, Anthony. Age 8.
Holdsappl, Ann E. Age 6.
Hugh, Catherine. Age 10.
Ward, Samuel. Age 8.
Ward, Edward. Age 11.
Davis, Nancy. Age 12.
Davis, James. Age 6.
Davis, Hannah. Age 10.
Dysinger, Elezabeth. Age 12.
Donegal Township
Karn, David. Age 7.
Maintzer, Sarah. Age 8.
Kern, Helan. Age 11.
Watts, John. Age 11.
Brinneman, Henry. Age 7.
Brinneman, Levi. Age 12.
Sands, Hannah. Age 12.
McLaughlin, John. Age 10.
McLaughlin, Thomas. Age 7.
Cochran, Jacob. Age 10.
McGrager, Denis. Age 7.
Boot, Caroline. Age 6.
Those underneath struck off:
Munteer, John. Age 12.
Munteer, Mary. Age 10.
Munteer, Jacob. Age 9.
Munteer, Elizabeth. Age 7.
Clark, Mariah. Age 12.
Clark, Rachel. Age 10.
Clark, Deborah. Age 8.
Clark, Nancy. Age 6.
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 1829 F038
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Mayer, John
Mayer, Ann Maria
Albert, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Donegal Twp.
West Donegal Twp.
Place
Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F038
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Mayer, Ann Maria
Administrators: Mayer, John; Albert, John.
1 item, 2 pieces
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