Skip header and navigation

Revise Search

94 records – page 1 of 10.

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 1895 F028
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Fenstermacher, John D.
Fenstermacher, Kate
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 1895 F028
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fenstermacher, Kate.
Administrator: none
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 1895 F069
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Korte, Emanuel
Corte, Samuel
Corte, John
Cover, Amanda
Corte, Lizzie
Koop, Susan
Korte, George
Burnhimer, Mary
Nestleroth, John 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 1895 F069
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Corte, Samuel; Corte, John; Cover, Amanda; Corte, Lizzie; Koop, Susan; Korte, George; Burnhimer, Mary.
Administrator: Nestleroth, John 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 1895 F071
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Lipp, Theresa
Lipp, Christian
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 1895 F071
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lipp, Christian.
Administrator: none
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 1831 F006
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Brach, John Peter
Brach, Sarah Wilhelmina
Keffer, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Farmers
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1831 F006
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Farmer.
Renouncer: Brach, Sarah Wilhelmina.
Administrator: Keffer, Henry.
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 1831 F016
Date Range
1831
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
1831
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1831
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Forney, William
Forney, Catharine
Forney, John
Graybill, John
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 1831 F016
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Forney, Catharine.
Administrators: Forney, John; Graybill, 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1883 F043
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Hoober, George
Hoober, Matilda
Bausman, John W. B.
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 1883 F043
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoober, Matilda.
Administrator: Bausman, John W. B.
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 1885 F032
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Erb, Henry
Erb, Reuben J.
Mayer, Isabella
Mayer, Jacob 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 1885 F032
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Erb, Reuben J.; Mayer, Isabella.
Administrator: Mayer, Jacob 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 1885 F052
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Kissel, John
Kissel, Emanuel
Kissel, Henry
Stump, Sarah
Shertzer, Elizabeth
Ilyus, A. C.
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 1885 F052
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Kissel, Emanuel; Kissel, Henry; Stump, Sarah; Shertzer, Elizabeth.
Administrator: Ilyus, A C.
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 1887 F066
Date Range
1887
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
1887
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1887
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Hostetter, Catharine
Hostetter, Michael F.
Hostetter, John F.
Hostetter, Christian F.
Hostetter, Henry F.
Hostetter, David F.
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 1887 F066
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hostetter, Michael F.; Hostetter, John F.; Hostetter, Christian F.
Administrators: Hostetter, Henry F.; Hostetter, David F.
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

94 records – page 1 of 10.