Skip header and navigation

Revise Search

1884 records – page 1 of 95.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F001
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Bitzer, Reuben R.
Bitzer, Fianna
Lemback, Ella J.
Winger, Clara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F001
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitzer, Fianna.
Administrators: Lemback, Ella J.; Winger, Clara.
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 1911 F002
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Brown, Margaret M.
Brown, Nathan R.
Mayor, Elmina M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F002
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Nathan R.
Administrator: Mayor, Elmina 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 1911 F003
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Dellinger, Michael
Dellinger, Emanuel M.
Dellinger, Hiram M.
Lantz, Fannie
Dellinger, Abraham
Dellinger, John M.
Dellinger, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F003
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Dellinger, Emanuel M.; Dellinger, Hiram M.; Lantz, Fannie; Dellinger, Abraham; Dellinger, John M.
Administrator: Dellinger, Mary.
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 1911 F004
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Enck, George K.
Enck, Harriet
Enck, George R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F004
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Enck, Harriet.
Administrator: Enck, George R.
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 1911 F005
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Frankford, Samuel B.
Wechter, Fanny M.
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F005
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wechter, Fanny M.
Administrator: Graybill, D. 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
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F006
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Grim, George S.
Grim, Louisa S.
Grim, George H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F006
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Grim, Louisa S.
Administrator: Grim, George 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
Renunciations
Title
Renunciations
Object ID
Ren 1911 F007
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Keener, John G.
Keener, Sarah S.
Wolf, John E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F007
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keener, Sarah S.
Administrator: Wolf, John E.
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 1911 F008
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Kemper, David I.
Kemper, Mary
Franck, C. R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F008
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kemper, Mary.
Administrator: Franck, C. R.
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
Title
Photograph of parade float
Object ID
2-30-05-01
Date Range
c. 1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph of parade float
Description
Samuel G. Roth and friends in his Rambler parade float in front of his National Automobile Company, at South Duke Street and East Vine Street, Lancaster. The float was made for a Mummers' Parade, c. 1910.
Provenance
Gift of Joanne Rafferty via Mark T. Stoner
Date Range
c. 1910
Creator
Killian, George
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Roth, Samuel G.
Subject
Photographs
Classification
2-30-05-01
Search Terms
Automobiles
Cars
Parades
National Automobile Company
Place
Lancaster
Object Name
Print, Photographic
Original or Copy
Original
Print Size
7.5 x 9.5 inches
Dimention Details
On backing board measuring 10.5 in. x 12.5 in.
Condition Date
Backing board is damaged on right side
Object ID
2-30-05-01
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Title
Photograph of National Automobile Company
Object ID
2-30-05-02
Date Range
c. 1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph of National Automobile Company
Description
Samuel G. Roth's National Automobile Company at South Duke Street and East Vine Street, Lancaster. The float was made for a Mummers' Parade, c. 1910. Written on back: "Samuel Roth, 317 Lancaster Ave". Note the dog sitting in the middle of the intersection.
Provenance
Gift of Joanne Rafferty via Mark T. Stoner
Date Range
c. 1910
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Roth, Samuel G.
Subject
Photographs
Classification
2-30-05-02
Search Terms
Automobiles
Cars
National Automobile Company
Dogs
Place
Lancaster
Object Name
Print, Photographic
Original or Copy
Original
Print Size
7.5 x 9.5 inches
Dimention Details
On backing board measuring 9.5 in. x 12 in.
Object ID
2-30-05-02
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Title
Photograph of Harold and Pauline Espenshade
Object ID
2-30-08-04
Date Range
1943
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph of Harold and Pauline Espenshade
Description
Harold Wilbur Espenshade and his wife, Pauline M. Deaner. Photograph in studio folder.
Provenance
Gift of Margaret E. Kramer
Date Range
1943
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Espenshade, Harold Wilbur
Espenshade, Pauline Deaner
Studio
Gerhardt
Subject
Photographs
Classification
2-30-08-04
Search Terms
Portraits
Object Name
Print, Photographic
Original or Copy
Original
Print Size
4.5 x 6.5 inches
Dimention Details
Folder measures 7 in. x 9.75 in.
Object ID
2-30-08-04
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Title
Photograph of Elmer and Hazel Lehman
Object ID
2-30-08-05
Date Range
1947
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph of Elmer and Hazel Lehman
Description
Elmer Haldeman Lehman and his wife, Hazel Irene Espenshade Lehman. Photograph in studio folder.
Provenance
Gift of Margaret E. Kramer
Date Range
1947
Creator
Klahr, Victor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Lehman, Elmer Haldeman
Lehman, Hazel Irene Espenshade
Subject
Photographs
Classification
2-30-08-05
Search Terms
Portraits
Place
Middletown, Dauphin County, Pennsylvania
Object Name
Print, Photographic
Original or Copy
Original
Print Size
7 x 9.5 inches
Dimention Details
Folder measures 10 in. x 13 in.
Object ID
2-30-08-05
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Title
Photograph of Ralph and Dorothy Espenshade
Object ID
2-30-08-06
Date Range
1943
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph of Ralph and Dorothy Espenshade
Description
Ralph Henry Espenshade and his wife Dorothy Anna Deaven. Photograph in studio folder.
Provenance
Gift of Margaret E. Kramer
Date Range
1943
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Espenshade, Ralph Henry
Espenshade, Dorothy Anna Deaven
Studio
Bishop Studio
Subject
Photographs
Classification
2-30-08-06
Search Terms
Portraits
Object Name
Print, Photographic
Original or Copy
Original
Print Size
4.5 x 6.5 inches
Dimention Details
Folder measures 7.75 in. x 10.5 in.
Object ID
2-30-08-06
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Title
Photograph of Ralph Espenshade Jr.
Object ID
2-30-08-07
Date Range
1945
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph of Ralph Espenshade Jr.
Description
Ralph Henry Espenshade Jr. Photograph in studio folder.
Provenance
Gift of Margaret E. Kramer
Date Range
1945
Creator
Klahr, Victor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Espenshade, Ralph Henry Jr.
Subject
Photographs
Classification
2-30-08-07
Search Terms
Portraits
Place
Middletown, Dauphin County, Pennsylvania
Object Name
Print, Photographic
Original or Copy
Original
Print Size
4.5 x 6.5 inches
Dimention Details
Folder measures 7 in. x 9.75 in.
Object ID
2-30-08-07
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Title
Photograph of Kenneth Eugene Espenshade
Object ID
2-30-08-09
Date Range
1948
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph of Kenneth Eugene Espenshade
Description
Kenneth Eugene Espenshade. Photograph in studio folder.
Provenance
Gift of Margaret E. Kramer
Date Range
1948
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Espenshade, Kenneth Eugene
Subject
Photographs
Classification
2-30-08-09
Search Terms
Portraits
Object Name
Print, Photographic
Original or Copy
Original
Print Size
3 x 4 inches
Dimention Details
Folder measures 4.75 in. x 6.75 in.
Object ID
2-30-08-09
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Title
Photograph of William Espenshade Neiman
Object ID
2-30-09-10
Date Range
1947
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph of William Espenshade Neiman
Description
Photograph of William Espenshade Neiman. Photograph in studio folder.
Provenance
Gift of Margaret E. Kramer
Date Range
1947
Creator
Klahr, Victor
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
People
Neiman, William Espenshade
Subject
Photographs
Classification
2-30-09-10
Search Terms
Portraits
Place
Middletown, Dauphin County, Pennsylvania
Object Name
Print, Photographic
Original or Copy
Original
Print Size
4.5 x 6.5 inches
Dimention Details
Folder measures 7 in. x 10 in.
Object ID
2-30-09-10
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Object ID
2-29-08-06
Date Range
1917
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Soldiers at Rocky Mount, South Carolina, during training for World War I
Date Range
1917
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
World War I
Uniforms
Military
Place
Rocky Mount, South Carolina
Object Name
Print, Photographic
Print Size
4.25 x 2.75 inches
Object ID
2-29-08-06
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Object ID
2-29-08-07
Date Range
1917
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Joe Sabinasch in military uniform during World War I
Date Range
1917
Storage Location
LancasterHistory, Lancaster, PA
People
Sabinasch, Joe
Search Terms
World War I
Uniforms
Military
Object Name
Print, Photographic
Print Size
4.25 x 2.75 inches
Object ID
2-29-08-07
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Object ID
2-29-08-08
Date Range
1917
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Barney McKillips at Camp Hancock, Georgia, during training for World War I
Date Range
1917
Storage Location
LancasterHistory, Lancaster, PA
People
McKillips, Barney
Search Terms
World War I
Uniforms
Military
Place
Camp Hancock, Georgia
Object Name
Print, Photographic
Print Size
4.25 x 2.75 inches
Object ID
2-29-08-08
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail
Collection
General Collection
Object ID
2-29-08-09
Date Range
1917
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Soldier, Harry N[?], at Camp Hancock, Georgia, during training for World War I
Date Range
1917
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
World War I
Uniforms
Military
Place
Camp Hancock, Georgia
Object Name
Print, Photographic
Print Size
4.25 x 2.75 inches
Object ID
2-29-08-09
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Images
Less detail

1884 records – page 1 of 95.