Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F012
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Bortzfield, Adam
Bortzfield, M. M.
Bortzfield, Amos S.
Bortzfield, Adam F.
Bortzfield, Ezra L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F012
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bortzfield, M. M.; Bortzfield, Amos S.
Administrators: Bortzfield, Adam F.; Bortzfield, Ezra 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 1899 F053
Date Range
1899
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
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Hess, Abraham B.
Hess, Amos H.
Hess, Jonas H.
Hess, Henry H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Conestoga Twp.
Place
Conestoga Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F053
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hess, Amos H.; Hess, Jonas H.
Administrator: Hess, Henry H.
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
3-14-01-07
Date Range
1945
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Souvenir booklet of Slaymaker Lodge - the approach and the main building.
Date Range
1945
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
11 x 13.5 inches
Object ID
3-14-01-07
Images
Less detail
Collection
General Collection
Object ID
3-14-01-08
Date Range
1945
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Souvenir booklet of Slaymaker Lodge - close up of porch and sundeck.
Date Range
1945
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
11 x 13.5 inches
Object ID
3-14-01-08
Images
Less detail
Collection
General Collection
Object ID
3-14-01-09
Date Range
1945
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Souvenir booklet of Slaymaker Lodge - outdoor oven.
Date Range
1945
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
11 x 13.5 inches
Object ID
3-14-01-09
Images
Less detail
Collection
General Collection
Object ID
3-14-01-10
Date Range
1945
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Souvenir booklet of Slaymaker Lodge - view of meadow and Conestoga River from sundeck.
Date Range
1945
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
11 x 13.5 inches
Object ID
3-14-01-10
Images
Less detail
Collection
General Collection
Object ID
3-14-01-11
Date Range
1945
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Souvenir booklet of Slaymaker Lodge - porch and view toward meadow and stream.
Date Range
1945
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
11 x 13.5 inches
Object ID
3-14-01-11
Images
Less detail
Collection
General Collection
Object ID
3-14-01-12
Date Range
1945
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Souvenir booklet of Slaymaker Lodge - sheltered corner on porch.
Date Range
1945
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
11 x 13.5 inches
Object ID
3-14-01-12
Images
Less detail
Collection
General Collection
Object ID
3-14-01-13
Date Range
1945
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Souvenir booklet of Slaymaker Lodge - kitchen.
Date Range
1945
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
11 x 13.5 inches
Object ID
3-14-01-13
Images
Less detail
Collection
General Collection
Object ID
3-14-01-14
Date Range
1945
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Souvenir booklet of Slaymaker Lodge - dining room.
Date Range
1945
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
11 x 13.5 inches
Object ID
3-14-01-14
Images
Less detail

10 records – page 1 of 1.