Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Blueprints and Architechural Drawings
Title
Architectural drawings for the Clock Towers of Lancaster
Object ID
BLUE_F002_ClockTowers
Date Range
1982/03/17
Collection
Blueprints and Architechural Drawings
Title
Architectural drawings for the Clock Towers of Lancaster
Description
Clock Towers of Lancaster, fine condominium apartments. 917 Columbia Avenue Lancaster, PA. Leo D. Fakler, A.I.A and Associates, Architects and Planners. 120-34 Queens Boulevard, Kew Gardens, NY 11415. Tel: (212)-261-3003.
Plot Plan. Drawing Number One. Scale: 1''=30 feet. 17 March 1982.
Typical Floor. Drawing Number Two. Unit Type and Distribution Summary, Cellar Uses. Scale: 1''=20 feet. 17 March 1982.
Typical Apartment. Drawing Number Three. Typical Two Bedroom Simplex, Typical Two Bedroom Duplex. Scale: 1/4''=One foot. 17 March 1982.
Plot Plan. Drawing Number One. Scale: 1''=30 feet. 17 March 1982. (Copy with Different Legend Handwritten Residential Development and Subtitle).
Typical Floor. Drawing Number Two. Unit Type and Distribution Summary, Cellar Uses. Scale: 1''=20 feet. 17 March 1982. (Copy with Handwritten Descriptions of Buildings).
The Clock Towers of Lancaster Building #1. Drawing 3. Building Type II. First Floor Plan, Basement Floor Plan. Scale: 8''=1 foot. No Date.
The Clock Towers of Lancaster Building #1. Drawing 4. Building Type II. Third Floor Plan, Second Floor Plan. Scale: 8''=1 foot. No Date.
The Clock Towers of Lancaster Building #1. Drawing 5. Building Type II. Forth Floor Plan. Scale: 8''=1 foot. No Date.
The Clock Towers of Lancaster Building #2. Drawing 6. Building Type V. First Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #2. Drawing 7. Building Type V. Second Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #2. Drawing 8. Building Type V. Third Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #2. Drawing 9. Building Type V. Forth Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #4. Drawing 10. Building Type V. First Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #4. Drawing 11. Building Type V. Second Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #4. Drawing 12. Building Type V. Third Floor Plan, Fourth Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #5. Drawing 13. Building Type V. First Floor Plan, Second Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #5. Drawing 14. Building Type V. Third Floor Plan, Fourth Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #6. Drawing 15. Building Type V. Basement Floor Plan, First Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #6. Drawing 16. Building Type V. Second Floor Plan, Third Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #6. Drawing 17. Building Type V. Forth Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Building #7. Drawing 18. Building Type V. First Floor Plan, Second Floor Plan, Third Floor Plan. Scale: 8''=One Foot. No Date.
The Clock Towers of Lancaster Elevations. Drawing 19. Elevation "A", Elevation "B", Elevation "C", Elevation "D", Elevation "E", Elevation "F", Elevation "G", North Elevation. Scale 8''=One Foot. Detail of Windows at Building #1, Detail of New Door at Elev. A. Scale 4''=One Foot. No Date.
The Clock Towers of Lancaster Sections. Drawing 20. Typ. Section thru Type V Building (Cross Section on line D-D BLDG #6.), Typ. Section thru Type II Building (Cross Section Looking North Building #1. 1½ Scale Detail of Basement Window Head.,) Typ. Detail of Fire Rated Partition Between Apartments, Apartments and Stairs, and Apartments and Public Halls. No Date.
Date Range
1982/03/17
Creation Date
17 March 1982; No date
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 002
People
Fakler, Leo D.
Subjects
Architectural drawings
Condominiums
Search Terms
Apartment buildings
Architectural drawings
Architectural plans
Clock Towers of Lancaster
Condominiums
Hamilton Watch Company
Lancaster
Extent
23 items
Object Name
Drawing, Architectural
Language
English
Object ID
BLUE_F002_ClockTowers
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by BW, Fall 2010. Add to database 28 September 2023.
Less detail
Collection
Blueprints and Architechural Drawings
Title
Architectural plans for Cross-Town Apartments
Object ID
BLUE_F009_Cross-Town
Date Range
1982 and 1984/02
Collection
Blueprints and Architechural Drawings
Title
Architectural plans for Cross-Town Apartments
Description
Cross-Town Apartments for Developer/Sponsor Housing Development Corporation of Lancaster County. 8 North Queen Street Lancaster, PA. Treby Howard Phillips, Architects-Planners. 4347 Hamilton Boulevard. Allentown, PA. 18103. Issued 17 February 1984.
Cover Sheet. List of Drawings. 222 West Vine Street, Property No.1, 226 West Vine Street, Property No. 2. 224 Lime Street, Property No. 3. 728 Columbia Avenue, Property No. 4. Location Plan. No Scale. CS-1. Drawn By RT. 3 February 1984.
Property Survey for Housing Development Corporation of Lancaster County of 222 West Vine Street and 226 West Vine Street. Phillip Trimble. Trimble Surveyors. P.O. Box 214 West Woods Drive Lititz, PA. 17543. Properties 1 and 2. Scale: 1''=10 Feet. 30 June 1982. Revised 5 July 1982. Revised 23 January 1984.
Existing Site Plan. Property No. 1 & 2. Scale: 1''=10 Feet. SP-1. Drawn by AR. 3 February 1984.
Site Demolition Plan. Property No. 1 & 2.Detail 1/SP-2, Detail 2/SP-2, Detail 3/SP-3. Scale: 1''=10 Feet. SP-2. Drawn by AR. 3 February 1984.
Site Development Plan & Grading Plan. Property No. 1 & 2. Scale: 1''=10 Feet. Typical Fence Detail, Typical Bench Base Detail, Sidewalk/Curb/Wheel Stop Detail, Sidewalk Detail. SP-3. Drawn by AR. 3 February 1984.
Property No.1. First Floor Plan, Basement Floor Plan. Scale: 1/4''=One Foot. A-1. Drawn by RT, AR. 3 February 1984.
Property No.1. Second Floor Plan, Third Floor Plan. Scale: 1/4''=One Foot. Door Types. A-2. Drawn by RT, AR. 3 February 1984.
Property No.1. Elevations. North Elevation, South Elevation. Scale: 1/4''=One Foot. General Repair Notes. A-3. Drawn by RT, AR. 3 February 1984.
Property No.1. Elevation. West Elevation, Typ. Kitchen Elevations. Scale: 1/4''=One Foot. Typical Window Stool Detail. Scale: 1 1/2''=One Foot. Detail. Scale: 1''=One Foot. A-4. Drawn by RT, AR. 3 February 1984.
Property No.1. Elevations. East Elevation, Typ. Elev. of Clos. W/ Linen Stor., Typ. Elev. of Clos., Typ. of Linen Clos., Typ. Bath Elev. Scale: 1/4''=One Foot. Section. Scale: 3/4''=One Foot. Floor/CLG. Assembly (2 Hour). No Scale. Typical Wall Legend. A-5. Drawn by RT, AR. 3 February 1984.
Property No.1. Addition Elevations. Addition North Elevation, Addition South Elevation, Building Section. Scale: 1/4''=One Foot. Concrete Staid Detail, Typical Detail of Joint at Existing Foundation Wall. Scale: 3/4''=One Foot. Detail. A-6. Drawn by RT, AR. 3 February 1984.
Property No.1. Basement and First Floor Plan Demolition. Basement Floor Plan. First Floor Plan. Scale: 1/4''=One Foot. A-7. Drawn by RT, AR. 3 February 1984.
Property No.1. Second & Third Floor Plan Demolition. Second Floor Plan. Third Floor Plan. Scale: 1/4''=One Foot. Demolition Notes. A-8. Drawn by RT, AR. 3 February 1984.
Property No. 2. Basement & First Floor Plans. Basement Floor Plan, First Floor Plan, Typ. Bath Elevs, Typ. Kitchen Elevation, Stair #1 Section "A", Stair #1 Section "B", Stair #2 Section. Scale: 1/4''=One Foot. Typical Window Stool Detail. Scale: 1 1/2''=One Foot. A-1. Drawn by RT. 3 February 1984.
Property No. 2. Second & Third Floor Plans. Second Floor Plan, Second Floor Plan, Typ. Elev. of Clos., Typ Elev. Linen Clos. Scale: 1/4''=One Foot. Section. Scale: 3/4'' =One Foot. General Repair Notes. Typical Wall Legend. Door Legend. A-2. Drawn by RT. 3 February 1984.
Property No. 2. Elevations. North Elevation, South Elevation, West Elevation, East Elevation. Scale: 1/4''=One Foot. A-3. Drawn by RT. 3 February 1984.
Property No. 2. Basement and First Floor Plan Demolition. Basement Floor Plan. First Floor Plan. Scale: 1/4''=One Foot. Demolition Notes. A-4. Drawn by RT. 3 February 1984.
Property No. 2. Second & Third Floor Plan Demolition. Second Floor Plan. Third Floor Plan. Scale: 1/4''=One Foot. A-5. Drawn by RT. 3 February 1984.
Property Survey for Housing Development Corporation of Lancaster County of 234 North Lime Street. Phillip Trimble. Trimble Surveyors. P.O. Box 214 West Woods Drive Lititz, PA. 17543. Properties 3. Scale: 1''=10 Feet. 11 November 1983.
Property No. 3. Basement Floor Plan. Basement Floor Plan. Scale: 1/4''=One Foot. Mech. Room Floor/CLG. Assembly (2 Hour). Scale: 1 1/2''=One Foot. Location Plan. No Scale. General Repair Notes. Repair Notes. Finish Schedule. Finish Schedule General Notes. A-1. Drawn by RT. 3 February 1984.
Property No. 3. First Floor Plan. First Floor Plan, Typ. Elev. of Clos. W/ Linen Stor., Typ. Elev. of Clos., Typ. Elev. Linen Clos., Bath Elevations: Elevation "A", Elevation "B", Elevation "C", Elevation "D", Elevation "E", Kitchen Elevations: Type 1 & 2 & 2', Type 3, Type 4. Scale: 1/4''=One Foot. Typical Wall Legend. List of Utilities. A-2. Drawn by RT. 3 February 1984.
Property No. 3. Second and Third Floor Plan. Second Floor Plan, Third Floor Plan. Scale: 1/4''=One Foot. West Elevation, Curb/ Fence Detail, Site Location. No Scale. A-3. Drawn by RT. 3 February 1984.
Property No. 3. Elevations. North Elevation, South Elevation, West Elevation, East Elevation. A-4. Drawn by RT. 3 February 1984.
Property No. 3. First Floor Plan Demolition. First Floor Plan. Scale: 1/4''=One Foot. Demolition Notes. A-5. Drawn by RT. 3 February 1984.
Property No. 3. Second & Third Floor Plan Demolition. Second Floor Plan, Third Floor Plan. Scale: 1/4''=One Foot. A-6. Drawn by RT. 3 February 1984.
Property No. 4. Site Plan. 1''=10 Feet. Location Plan. No Scale. Demolition Notes, General Repair Notes, Repair Notes, Finish Schedule, Finish Schedule General Notes. Door Legend. A-1. Drawn by RT. 3 February 1984.
Property No. 4. Basement & First Floor Plan. Basement Floor Plan, First Floor Plan, Typ. Kitchen Elevation-First Floor Scale: 1/4''=One Foot. Mech. Room Floor/CLG Assembly (2 Hour). Scale: 1 1/2''=One Foot. Typical Wall Legend. A-2. Drawn by RT. 3 February 1984.
Property No. 4. Second & Third Floor Plan. Second Floor Plan, Third Floor Plan, Typ. Elev. of Closet W/ Linen Stor., Typ. Elev. of Clos., Bath Elevs: Elevation "A", Elevation "B", Elevation "C", Elevation "D". Scale: 1/4''=One Foot. A-3. Drawn by RT. 3 February 1984.
Property No. 4. Elevations. North Elevation, East Elevation (Partial) (West Elevation Similar), South Elevation-1st and 2nd Floor Level, South Elevation-3rd Floor Level. No Scale. List of Utilities. A-4. Drawn by RT. 3 February 1984.
Date Range
1982 and 1984/02
Creation Date
June-July 1982, February 1984
Year Range From
1982
Year Range To
1984
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 009
People
Horn, Harold A.
Landis, William F.
Warfel, Harold P.
Subjects
Apartment houses
Architectural drawings
Blueprints
Search Terms
Apartment buildings
Architectural plans
Blueprints
Cross-Town Apartments
Housing Development Corporation of Lancaster County
Lancaster
Treby Howard Phillips
Trimble Surveyors
Extent
29 items
Object Name
Blueprint
Language
English
Object ID
BLUE_F009_Cross-Town
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by BW, Fall 2010. Add to database 29 September 2023.
Less detail
Collection
Blueprints and Architechural Drawings
Title
Architectural plans for restoration of WDDL building for Lancaster Newspapers, Inc.
Object ID
BLUE_F010_WDDL
Date Range
No date
Collection
Blueprints and Architechural Drawings
Title
Architectural plans for restoration of WDDL building for Lancaster Newspapers, Inc.
Description
Restoration to WDDL Building for Lancaster Newspapers Inc. 24 South Queen St. Lancaster, PA. David Lynch and Assoc. A.I.A. 500 Golf Course Road, Lancaster, PA. Job Number 7821.
Details. Plan of Side Entrance, Section. Scale: 3/4''=One Foot. Plan of Wrought Iron Railing. Scale: 1/4''=One Foot. Cornice Details, Entrance Stoop Details. Scale: 1 1/2''=One Foot. Elevation: Interior, Exterior. Sheet Number A-4.
Details. Elevation W-1, Elevation W-2, Elevation W-3, W-4, W-5, W-6. Scale: 1/2''=One Foot. Window Details: Head 1, Jamb 2, Sill 3, Head 4, Meeting Rail, Muntin. Scale: 1 1/2''=One Foot. Plan of Main Entrance, Elevation: Interior, Exterior, Section, Shutter Detail. Scale: 3/4''=One Foot. A-3.
Front Wall Plan and Elevation. Existing East Elevation. East Elevation, Front Wall Plan. Scale: 1/4''=One Foot. A-1.
North Wall Plan and Elevation. North Elevation, Wall Plan. Scale: ¼''=One Foot. A-2.
Date Range
No date
Creation Date
No date
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 010
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
David Lynch and Associates
Lancaster
Lancaster Newspapers
WDDL (radio station)
Extent
4 items
Object Name
Blueprint
Language
English
Object ID
BLUE_F010_WDDL
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by BW, Fall 2010. Add to database 29 September 2023.
Less detail
Collection
Blueprints and Architechural Drawings
Title
Blueprints for Lancaster Graphics
Object ID
BLUE_F023_LancGraphics
Date Range
1986/07/16
Collection
Blueprints and Architechural Drawings
Title
Blueprints for Lancaster Graphics
Description
Lancaster Graphics 31-34 N. Water Street. Lancaster, PA. J. Fleckenstein. R.A. 246 E. Orange St., Lancaster, PA. 17062.
Existing Conditions. Original Building @ 1870 Victorian Res. 1 of 2.
Schematic Design. 2 of 2. 16 July 1986.
Schematic Design. 2 of 2. 16 July 1986. (Copy).
Date Range
1986/07/16
Creation Date
16 July 1986
Creator
Fleckenstein, J.
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 023
People
Fleckenstein, J.
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
Lancaster Graphics
Lancaster
Extent
3 items
Object Name
Blueprint
Language
English
Object ID
BLUE_F023_LancGraphics
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by BW, Fall 2010. Add to database 2 October 2023.
Less detail
Collection
Blueprints and Architechural Drawings
Title
Blueprints for Lancaster General Hospital Parking Lot
Object ID
BLUE_F023_LGHParking
Date Range
1987/04/08
Collection
Blueprints and Architechural Drawings
Title
Blueprints for Lancaster General Hospital Parking Lot
Description
Lancaster General Hospital Parking Lot. Lancaster, PA. High Construction. Lancaster, PA. 8 April 1987.
Proposed Plan. Scale: 1/32''=One Foot. West Elevation. Scale: 1/16''=One Foot. Location Plan. No Scale. Schematic.
North Elevation, East Elevation. Scale: 1/16''=One Foot.
Date Range
1987/04/08
Creation Date
8 April 1987
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Cabinet
Flat Files
Storage Container
Folder 023
Subjects
Architectural drawings
Blueprints
Search Terms
Architectural plans
Blueprints
High Construction Company
Lancaster
Lancaster General Hospital
Extent
2 items
Object Name
Blueprint
Language
English
Object ID
BLUE_F023_LGHParking
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Collection Title (MG#), Box #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please make an appointment by contacting the Research Staff at Research@LancasterHistory.org prior to visit.
Copyright
Collection may be photographed. Please direct questions to Research Center Staff at Research@LancasterHistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Persons wishing to publish any material from this collection must assume all responsibility for identifying and satisfying any claimants of copyright or other use restrictions. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Description Level
Item
Custodial History
Cataloged by BW, Fall 2010. Add to database 2 October 2023.
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1838 F020
Date Range
1838
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
1838
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1838
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Kauffman, Andrew M.
Kauffman, Mary
Hartman, Lewis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1838 F020
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Innkeeper
Renouncer: Kauffman, Mary.
Administrator: Hartman, Lewis.
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 1839 F003
Date Range
1839
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
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Atkinson, Robert Sr.
Atkinson, Mary
Atkinson, Robert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F003
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Atkinson, Mary.
Administrator: Atkinson, Robert.
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 1840 F008
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Dickey, Thomas
Dickey, Martha M.
Mehaffey, Andrew
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F008
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dickey, Martha M.
Administrator: Mehaffey, Andrew.
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 1840 F013
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Foltz, Adam
Foltz, Catharine
Achey, Mary Ann
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F013
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Foltz, Catherine.
Administrator: Achey, Mary Ann.
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 1840 F019
Date Range
1840
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
1840
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1840
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Hensil, John
Hensil, Elisabeth
Hensil, William
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1840 F019
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hensil, Elisabeth.
Administrators: Hensil, William.
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 1841 F030
Date Range
1841
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
1841
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1841
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Marion, Bernard
Marion, Margaret
Marion, Dennis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1841 F030
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Marion, Margaret.
Administrator: Marion, Dennis.
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 F040
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
Hager, Elizabeth M.
Ellmaker, Cecelia H.
Hager, Charles F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F040
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ellmaker, Cecelia H.
Administrator: Hager, Charles 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1904 F042
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
Hall, Dora B.
Killinger, Annie M.
Settley, Caroline
Doebler, W. S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F042
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Killinger, Annie M.; Settley, Caroline.
Administrator: Doebler, W. 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 1904 F043
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
Harding, Elias Z.
Harding, Clara A.
Harding, Lizzie A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F043
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harding, Clara A.
Administrator: Harding, Lizzie A.
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 F044
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
Harding, Elias Z.
DeRone, Ida E.
Harding, Lizzie A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F044
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: DeRone, Ida E.
Administrator: Harding, Lizzie A.
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 F045
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
Harding, Elias Z.
Harding, Albert N.
Harding, Lizzie A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F045
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harding, Albert N.
Administrator: Harding, Lizzie A.
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 F046
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
Harding, Elias Z.
Harding, Walter W.
Harding, Lizzie A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F046
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harding, Walter W.
Administrator: Harding, Lizzie A.
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 F047
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
Harding, Elias Z.
Harding, Abner M.
Harding, Lizzie A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F047
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Harding, Abner M.
Administrator: Harding, Lizzie A.
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 F052
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
Herr, C. Snavely
Herr, Sue F.
Eshleman, H. Frank
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F052
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Sue F.
Administrator: Eshleman, H. Frank.
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 F060
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
Hoak, Amos E.
Hoak, Adam
Hoak, Minnie
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F060
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoak, Adam.
Administrator: Hoak, Minnie.
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

20 records – page 1 of 1.