Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1893 F057
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Hager, Edward T.
Hager, John C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F057
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hager, John C.
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 1893 F099
Date Range
1893
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
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Moore, Samuel
Moore, J. A.
Moore, William
Moore, B. F.
Snyder, Elim G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F099
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Moore, J. A.; Moore, William; Moore, B. F.
Administrator: Snyder, Elim G.
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 1894 F093
Date Range
1894
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
1894
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1894
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Kreider, Frank J.
Huver, Michael L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1894 F093
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kreider, Elizabeth B.
Administrator: Huver, Michael L.
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 1901 F076
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Levan, Mary A.
Levan, Samuel L.
Levan, Landis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F076
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Levan, Samuel L.
Administrator: Levan, Landis.
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 1901 F102
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Rohrer, A. D.
Rohrer, Barbara
Rohrer, Willis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F102
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Barbara.
Administrator: Rohrer, Willis.
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
General Collection
Object ID
2-01-09-04
Date Range
c. 1980
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Don Crownover, advisor to the Junior Historians, and group of eight unidentified students placing time capsule in front of Lancaster County Historical Society, c. 1980.
Date Range
c. 1980
Storage Location
LancasterHistory, Lancaster, PA
People
Crownover, Donald
Subcategory
Documentary Artifact
Search Terms
Junior Historians
Time capsules
Lancaster County Historical Society
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-01-09-04
Images
Less detail
Collection
General Collection
Object ID
2-01-09-49
Date Range
November 27, 1965
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Group of students planting a tree at Lancaster County Historical Society, Nov. 27, 1965. Identified are: Carolyn Hoober, Louis Hassoldt, William Hassoldt, Alice Zimmerman and Philip Hammond.
Date Range
November 27, 1965
Storage Location
LancasterHistory, Lancaster, PA
People
Hoober, Carolyn
Hassoldt, Louis
Hassoldt, William
Zimmerman, Alice
Hammond, Philip
Subcategory
Documentary Artifact
Search Terms
Education
Junior Historians
Lancaster County Historical Society
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-01-09-49
Images
Less detail
Collection
General Collection
Object ID
2-01-10-02
Date Range
January 23, 1974
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
American Fire Company Hat in collections of Lancaster County Historical Society. Lancaster New Era photograph.
Date Range
January 23, 1974
Storage Location
LancasterHistory, Lancaster, PA
Studio
Lancaster Newspapers, Inc.
Subcategory
Documentary Artifact
Search Terms
Firefighting
Hats
Lancaster County Historical Society
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-01-10-02
Images
Less detail
Collection
General Collection
Title
Photograph- Closer look at the east wall portion still standing of the Second Lock of the Conestoga Navigation Company's canal along the Conestoga River.
Object ID
1-02-04-16
Date Range
June 1997
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Closer look at the east wall portion still standing of the Second Lock of the Conestoga Navigation Company's canal along the Conestoga River.
Description
Closer look at the east wall portion still standing of the Second Lock of the Conestoga Navigation Company's canal along the Conestoga River.
Date Range
June 1997
Creator
Brubaker, Phyllis
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Canals
Conestoga River
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
4.625 x 3.25 inches
Object ID
1-02-04-16
Images
Less detail
Collection
General Collection
Title
Photograph- Albert L. Einolf at Steinman Picnic - Kiwanis.
Object ID
1-02-04-36
Date Range
1982
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Albert L. Einolf at Steinman Picnic - Kiwanis.
Description
Albert L. Einolf at Steinman Picnic - Kiwanis.
Date Range
1982
Storage Location
LancasterHistory, Lancaster, PA
People
Einolf, Albert
Subcategory
Documentary Artifact
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
5 x 3.5 inches
Object ID
1-02-04-36
Images
Less detail

10 records – page 1 of 1.