Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
General Collection
Title
Photograph- Interior of Holtwood Dam taken by employee of PA Water and Power Company.
Object ID
1-03-02-81
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Interior of Holtwood Dam taken by employee of PA Water and Power Company.
Description
Interior of Holtwood Dam taken by employee of PA Water and Power Company.
Year Range From
1916
Year Range To
1920
Creator
Hawley, Kenneth Fabius
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Utilities
Dams
Hydroelectric
Susquehanna River
Place
Martic Twp.
Object Name
Print, Photographic
Print Size
5.5 x 3.25 inches
Object ID
1-03-02-81
Images
Less detail
Collection
General Collection
Object ID
1-16-03-79
Date Range
c. 1920
  1 image  
Object Name
Negative
Collection
General Collection
Description
Lancaster and York Furnace Street railway at Colemanville.
Date Range
c. 1920
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Railroads
Colemanville, Conestoga Twp.
Place
Martic Twp.
Object Name
Negative
Print Size
4 x 6 inches
Object ID
1-16-03-79
Images
Less detail
Collection
General Collection
Object ID
2-25-01-02
Date Range
November 22, 1921
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Students at Rawlinsville School. Identified are: Top row: Bessie Herr, Burns McKinney, Edna M. McKinney, Ralph Roper, Helen Cramer, Clement Stokes, H. F. Winters - teacher. Second row: Harold Farmer, Mary Huss, Elam Hagen, Fannie Wiggins, Getrude Huss, Elmer Martin, Margaret Stokes, Clancy B. Duffy. Third row: Hazel Handel, Gladys Armstrong, Carl McKinney, Gerturde Huss, Catherine Stokes, Verna Martin, Elizabeth Alexander. Fourth row: Kenworthy Alexander, Joseph Bagnato, Thomas Ryan, Wayne Winters, John Kilburn, George Alexander, Frank Stokes, John Roper. Fith row: Russel Cramer, Claude Handel.
Date Range
November 22, 1921
Storage Location
LancasterHistory, Lancaster, PA
People
Herr, Bessie
McKinney, Burns
McKinney, Edna M.
Roper, Ralph
Cramer, Helen
Stokes, Clement
Winter, H. F.
Farmer, Harold
Huss, Mary
Hagen, Elam
Wiggins, Fannie
Martin, Elmer
Stokes, Margaret
Duffy, Clancy B.
Handel, Hazel
Armstrong, Gladys
McKinney, Carl
Huss, Gertrude
Stokes, Catherine
Martin, Verna
Alexander, Elizabeth
Alexander, Kenworthy
Bagnato, Joseph
Ryan, Thomas
Winters, Wayne
Kilburn, John K.
Alexander, George
Stokes, Frank
Roper, John
Cramer, Russel
Handel, Claude
Subcategory
Documentary Artifact
Search Terms
Rawlinsville School
Schools
Students
Education
Place
Martic Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-25-01-02
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F003
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Bard, Levi
Bard, Frances A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F003
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bard, Frances A.
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 1896 F117
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Zimmerman, David S.
Zimmerman, Barbara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F117
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zimmerman, Barbara.
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 1897 F050
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Homan, Philip
Homan, Mrs.
Espenshied, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F050
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: [signature in German] Homan, Mrs.
Administrator: Espenshied, Daniel.
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 1897 F055
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Jones, Isaac
Jones, Elizabeth
Hart, Simon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F055
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Jones, Elizabeth.
Administrator: Hart, Simon.
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 1897 F069
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
McCombs, Rebecca
Bailey, Sarah
Fisher, Sue
Armstrong, Amanda
Martin, Mary
Armstrong, Hugh
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F069
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bailey, Sarah; Fisher, Sue; Armstrong, Amanda; Martin, Mary.
Administrator: Armstrong, Hugh.
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 1897 F081
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Null, Isaac W.
Null, Emery T.
Null, Walter S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Martic Twp.
Place
Martic Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F081
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Null, Emery T.
Administrator: Null, Walter 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 1897 F109
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Wanner, Mary
Wanner, A. G.
Martin, Elizabeth
Landis, Elam B.
Snader, A. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Earl Twp.
Place
Earl Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F109
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wanner, A. G.; Martin, Elizabeth; Landis, Elam B.
Administrator: Snader, A. W.
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

10 records – page 1 of 1.