Skip header and navigation

Revise Search

1187 records – page 1 of 119.

Collection
Heritage Center Collection: Fine Arts
Title
Fraktur
Object ID
G.98.27.1
Date Range
c. 1808
  1 image  
Collection
Heritage Center Collection: Fine Arts
Title
Fraktur
Description
Printed fraktur taufschein (B&BC in German) for Michael Ruthisill, born Aug. 17, 1808 and baptized Aug. 30, 1808 by Pastor (Gotthilf Henry Ernestus) Muhlenberg at the Lutheran Church in Manheim Township, Lancaster County. Parents were Philip and Susanna (Schreiner) Ruthisill and the sponsors were Michael and Catharina Ruthisill (grandparents?).
Certificate printed by Lancaster printer Benjamin Grimler in 1803. Penwork & decoration attributed to the "Ruffled Tulip Artist" by the Earnests (9-14-98). See object file for info.
Printed on laid paper, fraktur has a large central heart and two smaller hearts at bottom with verses in German in each. Large heart has main text, with blanks filled in by scrivener/artist in red ink. 1/4-inch-wide yellow border around perimeter. Hand-drawn floral motifs surround the large heart: large tulip-like flowers at top and bottom center, flowering vine at sides and smaller flowers above small hearts and within large heart. Colored in red, green and yellow.
The "Ruffled Tulip Artist" was working circa 1799-1813. He drew distinctive ruffles around large and folky tulips and infilled in German on printed three-heart forms, of which seven are known - all birth & baptismal certificates.
Klaus Stopp, The Printed Birth & Baptismal Certificates of the German Americans, Vol. III, p. 128.
Ellis and Evans, History of Lancaster County, p. 498.
Earnests, Papers for Birth Dayes, Vol.II, pp. 659-60.
Provenance
Donor reports his wife has Rudisill ancestors. He and his wife received this fraktur with instructions to sell the piece upon their demise in order to pay for funeral expenses. The fraktur was never sold, even now that his own wife has died. See genealogy of Rudisill family in file, given by Lisa Garrett, cousin of donor's wife. Lisa says donor died in 1998.
Date Range
c. 1808
Year Range From
1803
Year Range To
1815
Creator
"Ruffled Tulip Artist"
Made By
Grimler, Benjamin
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
DAC
Storage Wall
Island 5
Storage Cabinet
Unit 43
Storage Shelf
Shelf 3
Storage Drawer
Bin 3
People
Rudisill, Michael
Muhlenberg, Gotthilf J.E.
Rudisill, Philip
Rudisill, Susanna
Schreiner, Susanna
Rudisill, Catharina
Grimler, Benjamin
Subject
Fraktur art
Frakturs (Documents)
Search Terms
Fraktur
Object Name
Fraktur
Material
Paper, Ink, Watercolor
Height (cm)
33.02
Height (ft)
1.0833333333
Height (in)
13
Width (cm)
40.64
Width (ft)
1.3333333333
Width (in)
16
Dimension Details
Frame is H: 23" W: 25.75"
Condition
Good
Condition Date
2017-11-06
Condition Notes
Condition when received: Entire piece buckled, pasted onto brown Kraft paper. Multiple tears and losses, especially at center of right and left sides; tears and small hole at center. Some foxing, general soiling, and water damage to colors in vining at sides. Color smears and fingerprints, esp. at top and bottom floral device. Small tears and curling at most edges.
At present: Conserved, matted and placed in sealed package by Marilyn Kemp Weidner in 1999 for $1,553. Framed by Lancaster Galleries.
Object ID
G.98.27.1
Notes
Four other copies of Grimler's printed certificate known, according to Klaus Stopp (The Printed Birth and Baptismal Certificates of the German Americans Vol. III, p. 128). Three of these were filled out for Warwick Twp. residents;the other for a Manheim Twp. resident. This 1803 print preceded Grimler's partnership with brother Henry which opened in 1804. From 1799-1812, when Lancaster was the seat of State government, the two brothers were employed by the Legislature to do the State printing. Benjamin was elected to the Lower House of the Assembly in 1824 and died in 1832.
See Rudisill genealogy in file, given by Lisa Garrett. It states John Michael Rudisill was born 17 Aug 1808 and died 8 Nov 1843. He married Maria Magdalena Kurtz on 17 May 1829, daughter of Conrad Kurtz and his wife Susanna Barbara Erb.
Large 8" x 10" color transparency in object file.
Place of Origin
Manheim Twp.
Role
Artist
Credit
Gift of Daniel S. Kauffman, Heritage Center Collection
Accession Number
G.97.27
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F063
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Kauffman, Jonathan
Kauffman, Anna
Kauffman, Samuel K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F063
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kauffman, Anna.
Administrator: Kauffman, Samuel K.
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 1902 F068
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Korte, Samuel
Cover, C. H.
Korte, John
Korte, George
Korte, Lizzie
Hess, Christ M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F068
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Cover, C. H.; Korte, John; Korte, George; Korte, Lizzie.
Administrator: Hess, Christ M.
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 1902 F069
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Krick, Francis S.
Krick, Malinda
Krick, Harry S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F069
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Krick, Malinda.
Administrator: Krick, Harry S.
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 F051
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
Horst, Samuel
Horst, Martin
Bender, Benjamin R.
Kauffman, Jacob S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F051
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Horst, Martin.
Administrators: Bender, Benjamin R.; Kauffman, Jacob S.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1825 #017
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
Bair, Mrs. James
Bair, James
Bair, Abraham
Bair, Nathaniel
Bankes, Andrew
Bankes, Michael
Bankes, Peter
Bender, John
Groff, Elizabeth
Caskey, James
Caskey, Anna
Caskey, Elizabeth
Clendenin, John
Clendenin, William
Clownes, Jacob
Cornwell, James
Cornwell, Anna
Cornwell, John
Divers, John
Divers, Daniel
Entricker, Samuel
Grimes, Elizabeth
Grimes, Harris
Hamilton, William
Hamilton, James
Hamilton, Mary
Hazlet, William
Hazlet, Esther
Heidler, Christian
Robeson, John
Heisor, Joseph
Heisor, Elizabeth
Heisor, William
Hoar, Jonathan
Hoar, Joseph
Hoar, Uriah
Snyder, Jacob
Huber, Frederick
Jacobs, Daniel
Jacobs, Eden
Landis, Mrs. Benjamin
Landis, Benjamin
Landis, Maria
McCanna, John
McCanna, Jane
McCanna, Bernard
McKillips, John
McKillips, Daniel
McKillips, Sarah
Meinal, John
Meinal, Elizabeth
Miller, George
Miller, Mary
Poshard, Elizabeth
Todd, Mary
Parmer, Emanuel
Parmer, Eliza
Parmer, John
Parmer, Mary
Parmer, Solomon
Parmer, Isaac
Poolman, Frederick
Poolman, John
Poolman, Mary
Reider, Abraham
Reider, Jeremiah
Reider, Matilda
Singer, Sary
Workman, Livy
Skiles, John
Skiles, Elizabeth
Skiles, George
Slack, John
Slack, Joseph
Slack, Thomas
Spindler, Michael
Spindler, Barbara
Spindler, Elizabeth
Strom, Erhard
Strom, Christian
White, David
White, Robert
Subcategory
Documentary Artifact
Search Terms
Leacock Twp.
Poor children
Commissioners' Orders for Payment
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #017
Box Number
005
Notes
Entered into Q & A 1994/05/03.
Additional Notes
Poor children.
Taken from Lancaster county tax list.
Bair, Widow of Bair, James. Mother of Bair, Abraham, age 8; Bair, Nathaniel, age 10.
Bankes, Andrew. Father of Bankes, Michael, age 9; Bankes, Peter, age 10.
Bender, John. Groff, Elizabeth, age 10. Orphan.
Caskey, James. Father of Caskey, Anna, age 10; Caskey, Elizabeth, age 8.
Clendenin, John. Father of Clendenin, William, age 7.
Clownes, Jacob. Father of Clownes, Jacob, age 6.
Cornwell, James. Father of Cornwell, Anna, age 8; Cornwell, John, age 9.
Divers, John. Father of Divers, Daniel, age 7.
Entricker, Samuel. Father of Entricker, Samuel, age 9.
Grimes, Elizabeth. Mother of Grimes, Harris, age 8.
Hamilton, William. Father of Hamilton, James, age 11; Hamilton, Mary, age 8.
Hazlet, William. Father of Hazlet, Esther, age 9; Hazlet, William, age 7.
Heidler, Christian. Robeson, John, age 11. Orphan.
Heisor, Joseph. Father of Heisor, Elizabeth, age 10; Heisor, William, age 8.
Hoar, Jonathan. Father of Hoar, Joseph, age 8; Hoar, Uriah, age 10.
Snyder, Jacob. Father of Huber, Frederick, age 11.
Jacobs, Daniel. Father of Jacobs, Eden, age 11.
Landis, Widow of Landis, Benjamin. Mother of Landis, Maria, age 8.
McCanna, John. Father of McCanna, Jane, age 10; McCanna, Bernard, age 7.
McKillips, John. Father of McKillips, Daniel, age 8; McKillips, Sarah, age 10.
Meinal, John. Father of Meinal, Elizabeth, age 8.
Miller, George. Father of Miller, Mary, age 8.
Poshard, Elizabeth. Mother of Todd, Mary, age 8.
Parmer, Emanuel. Father of Parmer, Eliza, age 6; Parmer, John, age 8; Parmer, Mary, age 9.
Parmer, Solomon. Father of Parmer, Isaac, age 8.
Parmer, Solomon. Father of Parmer, Mary, age 10.
Poolman, Frederick. Father of Poolman, John, age 10; Poolman, Mary, age 11.
Reider, Abraham. Father of Reider, Jeremiah, age 9; Reider, Matilda, age 7.
Singer, Sary. Mother of Workman, Livy, age 6.
Skiles, John. Father of Skiles, Elizabeth, age 7; Skiles, George, age 9.
Slack, John. Father of Slack, Joseph, age 9; Slack, Thomas, age 7.
Spindler, Michael. Father of Spindler, Barbara, age 8; Spindler, Elizabeth, age 10.
Strom, Erhard. Father of Strom, Christian, age 8.
White, David. Father of White, Robert, age 11.
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 #017A
Date Range
1825
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
1825
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0005
People
Bair, Abraham
Bair, Jacob
Bair, Nathaniel
Bair, Mrs. Jacob
Bankes, Andrew
Bankes, Michael
Bankes, Peter
Bender, John
Caskey, Anna
Caskey, Elizabeth
Caskey, James
Clendenin, John
Clendenin, Samuel
Clendenin, William
Corwell, Anna
Corwell, James
Corwell, John
Divers, Daniel
Divers, John
Divers, Margret
Entricker, Andrew
Entricker, Samuel
Grimes, Elizabeth
Grimes, Harrison
Groff, Elizabeth
Hamilton, James
Hamilton, Maryan
Hamilton, William
Hartman, Levy
Hazlet, Esther
Hazlet, William
Heidler, Christian
Heisor, Elizabeth
Heisor, Joseph
Heisor, William
Hoar, Jonathan
Hoar, Joseph
Hoar, Uriah
Huber, Frederick
Jacobs, Daniel
Jacobs, Eden
Landis, Benjamin
Landis, Emanuel
Landis, Maria
Landis, Mrs. Benjamin
Lane, William
McCanna, Bernard
McCanna, Jane
McCanna, John
McKillips, Daniel
McKillips, John
McKillips, Sarah
Meixal, Daniel
Meixal, Elizabeth
Meixal, John
Miller, George
Miller, Mary
Moore, Eliza
Moore, James
Myers, Susanne
Parmer, Emanuel
Parmer, Isaac
Parmer, John
Parmer, Mary
Parmer, Solomon
Poolman, Frederick
Poolman, John
Poolman, Mary
Poshard, Elizabeth
Reider, Abraham
Reider, Jeremiah
Reider, Matilda
Robeson, John
Senger, Mrs.
Skiles, Elizabeth
Skiles, George
Skiles, John
Snyder, Jacob
Spindler, Barbara
Spindler, Elizabeth
Spindler, Michael
Strom, Catharine
Strom, Christian
Strom, Erhart
Todd, Mary
Wite, David
Wite, Robert
Subcategory
Documentary Artifact
Search Terms
Commissioners' Orders for Payment
Leacock Twp.
Poor children
Students
Place
Leacock Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
List
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1825 #017A
Box Number
005
Notes
Entered into Q & A 1994/05/03.
Additional Notes
Poor children.
Taken from Lancaster county tax list.
Caskey, James. Father of Caskey, Anna, age 10; Caskey, Elizabeth, age 8.
Corwell, James. Father of Corwell, Anna, age 8; Corwell, John, age 9.
Hazlet, William. Father of Hazlet, Esther, age 9; Hazlet, William, age 7.
Landis, Widow of Landis, Benjamin. Mother of Landis, Maria, age 8; Landis, Emanuel, age 6.
Bair, Widow of Bair, Jacob. Mother of Bair, Abraham, age 8; Bair, Nathaniel, age 10.
Spindler, Michael. Father of Spindler, Barbara, age 8; Spindler, Elizabeth, age 10.
Bender, John. Groff, Elizabeth, age 10. Orphan.
Clendenin, John. Father of Clendenin, William, age 7; Clendenin, Samuel. age 6.
Hoar, Jonathan. Father of Hoar, Joseph, age 8; Hoar, Uriah, age 10.
Poolman, Frederick. Father of Poolman, John, age 10; Poolman, Mary, age 11.
McCanna, John. Father of McCanna, Jane, age 10; McCanna, Bernard, age 7.
Grimes, Elizabeth. Mother of Grimes, Harrison, age 8.
Wite, David. Father of Wite, Robert, age 11.
Poshard, Elizabeth. Mother of Todd, Mary, age 8.
Parmer, Solomon. Father of Parmer, Mary, age 10; POarmer, Isaac, age 8.
Parmer, Emanuel. Father of Parmer, John, age 8; Parmer, Mary, age 9.
Hamilton, William. Father of Hamilton, James, age 11; Hamilton, Maryan, age 8.
McKillips, John. Father of McKillips, Daniel, age 8; McKillips, Sarah, age 10.
Skiles, John. Father of Skiles, Elizabeth, age 7; Skiles, George, age 9.
Heidler, Christian. Robeson, John, age 11. Orphan.
Heisor, Joseph. Father of Heisor, Elizabeth, age 10; Heisor, William, age 8.
Strom, Erhart. Father of Strom, Christian, age 8; Strom, Catharine, age 6.
Meixal, John. Father of Meinal, Elizabeth, age 8; Meixal, Daniel, age 6.
Miller, George. Father of Miller, Mary, age 8.
Bankes, Andrew. Father of Bankes, Michael, age 9; Bankes, Peter, age 10.
Divers, John. Father of Divers, Daniel, age 7; Divers, Margret, age 6.
Reider, Abraham. Father of Reider, Jeremiah, age 9; Reider, Matilda, age 7.
Snyder, Jacob. Huber, Frederick, age 11. Orphan.
Lane, William. Myers, Susanne, age 5. Orphan.
Senger, Widow. Mother of Hartman, Levy, age 5.
Entricker, Samuel. Father of Entricker, Samuel, age 9; Entricker, Andrew, age 11.
Jacobs, Daniel. Father of Jacobs, Eden, age 11.
Moore, James. Father of Moore, Eliza, age 8.
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 1904 F006
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bear, Harvey G.
Bear, Kate
Johns, E. V.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F006
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bear, Kate
Administrator: Johns, E. V.
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 1904 F008
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Beecher, Henrietta
Conley, Bertha B.
Ranck, Laura E.
Groff, Charles Louis
Umble, J. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F008
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Conley, Bertha B.; Ranck, Laura E.; Groff, Charles Louis.
Administrator: Umble, J. K.
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 1904 F009
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Beecher, Henrietta
Conley, Bertha B.
Ranck, Laura E.
Umble, J. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F009
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Conley, Bertha B.; Ranck, Laura E.
Administrator: Umble, J. K.
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

1187 records – page 1 of 119.