Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F034
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Herr, Benjamin
Herr, Maria
Herr, John
Herr, Christian B.
Herr, Henry C.
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 1848 F034
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Maria.
Administrators: Herr, John; Herr, Christian B.; Herr, Henry C.
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 1848 F035
Date Range
1848
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
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Herr, John
Herr, Susan
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F035
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Susan.
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 1827 F023
Date Range
1827
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
1827
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1827
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0002
People
Herr, John Sr.
Herr, John
Herr, Francis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lampeter Twp.
Place
Lampeter Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1827 F023
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, John.
Administrator: Herr, Francis.
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- Automobile body built by Charles Schutte Body Co. of Lancaster - Hispano Suiza, A. G. Prada, March 25, 1924.
Object ID
1-02-04-01
Date Range
Maryc 25, 1924
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Automobile body built by Charles Schutte Body Co. of Lancaster - Hispano Suiza, A. G. Prada, March 25, 1924.
Description
Automobile body built by Charles Schutte Body Co. of Lancaster - Hispano Suiza, A. G. Prada, March 25, 1924.
Date Range
Maryc 25, 1924
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
People
Schutte, Charles
Subcategory
Documentary Artifact
Search Terms
Automobiles
Cars
Business
Industry
Place
Lancaster
Object Name
Print, Photographic
Print Size
5 x 3 inches
Object ID
1-02-04-01
Images
Less detail
Collection
General Collection
Title
Photograph- Automobile body built by Charles Schutte Body Co. of Lancaster
Object ID
1-02-04-02
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Automobile body built by Charles Schutte Body Co. of Lancaster
Description
Automobile body built by Charles Schutte Body Co. of Lancaster
Year Range From
1922
Year Range To
1923
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
People
Schutte, Charles
Subcategory
Documentary Artifact
Search Terms
Automobiles
Cars
Schutte Body Company
Place
Lancaster
Object Name
Print, Photographic
Print Size
5 x 3 inches
Object ID
1-02-04-02
Images
Less detail
Collection
General Collection
Title
Photograph- Automobile body built by Charles Schutte Body Company. William A. Wheeler, Packard, 6/12/1923
Object ID
1-02-04-03
Date Range
June 12, 1923
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Automobile body built by Charles Schutte Body Company. William A. Wheeler, Packard, 6/12/1923
Description
Automobile body built by Charles Schutte Body Company. William A. Wheeler, Packard, 6/12/1923
Date Range
June 12, 1923
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
People
Schutte, Charles
Subcategory
Documentary Artifact
Search Terms
Automobiles
Cars
Business
Industry
Place
Lancaster
Object Name
Print, Photographic
Print Size
5 x 3 inches
Object ID
1-02-04-03
Images
Less detail
Collection
General Collection
Title
Photograph- Automobile body made by Charles Shutte Body Company. Turtle Deck Model Body. Style H-20 built to fit any make of car. 1923 "Hudson Super Six" using stock radiator, hood, fenders and running boards. Use Hudson Coupe Type Rear Fenders which attach directly to the chassis frame, Small cowl lights and wind deflectors as shown are extra equipment on this Body. An effort is made to keep on of these Bodies in stock ready for immediate delivery.
Object ID
1-02-04-04
Date Range
c. 1923
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Automobile body made by Charles Shutte Body Company. Turtle Deck Model Body. Style H-20 built to fit any make of car. 1923 "Hudson Super Six" using stock radiator, hood, fenders and running boards. Use Hudson Coupe Type Rear Fenders which attach directly to the chassis frame, Small cowl lights and wind deflectors as shown are extra equipment on this Body. An effort is made to keep on of these Bodies in stock ready for immediate delivery.
Description
Automobile body made by Charles Shutte Body Company. Turtle Deck Model Body. Style H-20 built to fit any make of car. 1923 "Hudson Super Six" using stock radiator, hood, fenders and running boards. Use Hudson Coupe Type Rear Fenders which attach directly to the chassis frame, Small cowl lights and wind deflectors as shown are extra equipment on this Body. An effort is made to keep on of these Bodies in stock ready for immediate delivery.
Date Range
c. 1923
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
People
Schutte, Charles
Subcategory
Documentary Artifact
Search Terms
Automobiles
Cars
Schutte Body Company
Place
Lancaster
Object Name
Print, Photographic
Print Size
5.5 x 3.5 inches
Object ID
1-02-04-04
Images
Less detail
Collection
General Collection
Title
Photograph- The factory of Charles Schutte Body Company, South West End Avenue, Lancaster.
Object ID
1-02-04-05
Date Range
c. 1923
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- The factory of Charles Schutte Body Company, South West End Avenue, Lancaster.
Description
The factory of Charles Schutte Body Company, South West End Avenue, Lancaster.
Date Range
c. 1923
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
People
Schutte, Charles
Subcategory
Documentary Artifact
Search Terms
Automobiles
Cars
Schutte Body Company
South West End Avenue
Factories
Place
Lancaster
Object Name
Print, Photographic
Print Size
5 x 3.5 inches
Object ID
1-02-04-05
Images
Less detail
Collection
General Collection
Title
Photograph- Interior of railroad coach on way to Baltimore, Maryland.
Object ID
1-02-04-33
Date Range
1920
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Interior of railroad coach on way to Baltimore, Maryland.
Description
Interior of railroad coach on way to Baltimore, Maryland.
Date Range
1920
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Railroads
Trains
Locomotives
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
1-02-04-33
Images
Less detail
Collection
General Collection
Title
Photograph- Employess of Charles Schutte Body Corporation. Identified are John Wolf, ? Montgomery, A. S. E., ? Richardson, ? Foulke, Otto H. Lehman, Lee M. Michael, and Amos Kraybill. Lehman was superintendent.
Object ID
1-02-04-35
Date Range
1920
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Employess of Charles Schutte Body Corporation. Identified are John Wolf, ? Montgomery, A. S. E., ? Richardson, ? Foulke, Otto H. Lehman, Lee M. Michael, and Amos Kraybill. Lehman was superintendent.
Description
Employess of Charles Schutte Body Corporation. Identified are John Wolf, ? Montgomery, A. S. E., ? Richardson, ? Foulke, Otto H. Lehman, Lee M. Michael, and Amos Kraybill. Lehman was superintendent.
Date Range
1920
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
People
Wolf, John
Lehman, Otto H.
Michael, Lee M.
Kraybill, Amos
Subcategory
Documentary Artifact
Search Terms
Schutte Body Company
Place
Lancaster
Object Name
Print, Photographic
Print Size
5.25 x 3 inches
Object ID
1-02-04-35
Images
Less detail
Collection
General Collection
Object ID
1-09-07-34
Date Range
September 1929
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
View of Columbia Avenue, looking east towards Lancaster at the bridge near Maple Grove.
Date Range
September 1929
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Columbia Avenue
Bridges
Maple Grove
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
2.75 x 4.5 inches
Object ID
1-09-07-34
Notes
Has negative
Images
Less detail
Collection
General Collection
Object ID
1-09-07-36
Date Range
September 1927
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge at Maple Grove on Columbia Avenue
Date Range
September 1927
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Columbia Avenue
Bridges
Maple Grove
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
2.75 x 4.5 inches
Object ID
1-09-07-36
Notes
Has negative
Images
Less detail
Collection
General Collection
Object ID
1-09-07-37
Date Range
September 1927
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge at Maple Grove on Columbia Avenue
Date Range
September 1927
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Columbia Avenue
Bridges
Maple Grove
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
2.75 x 4.5 inches
Object ID
1-09-07-37
Images
Less detail
Collection
General Collection
Object ID
1-09-07-39
Date Range
January 29, 1928
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Snow covered yard near Columbia Avenue - photo taken Sunday, January 29, 1928
Date Range
January 29, 1928
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Snow
Columbia Avenue
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
2.75 x 4.5 inches
Object ID
1-09-07-39
Images
Less detail
Collection
General Collection
Object ID
1-09-07-40
Date Range
November 1926
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
View of meadow and creek - written on back: "Sun. after Nov. 7, 1926 3 boys in swimming"
Date Range
November 1926
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Meadows
Creeks
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
2.75 x 4.5 inches
Object ID
1-09-07-40
Images
Less detail
Collection
General Collection
Object ID
1-09-07-47
Date Range
September 4, 1927
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge at Maple Grove, trolleys in background.
Date Range
September 4, 1927
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Trolleys
Maple Grove
Bridges
Columbia Avenue
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
2.75 x 4.5 inches
Object ID
1-09-07-47
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1823 F007
Date Range
1823
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
1823
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1823
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0001
People
Herr, John
Herr, Susanna
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1823 F007
Box Number
001
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Susanna
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 1847 F031
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Herr, John
Herr, Nancy
Lintner, Daniel
Herr, Daniel
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 1847 F031
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: farmer.
Renouncer: Herr, Nancy.
Administrators: Lintner, Daniel; Herr, 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 1883 F040
Date Range
1883
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
1883
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1883
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Herr, John
Herr, Maria
Burkholder, Abraham R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Pequea Twp.
Place
Pequea Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1883 F040
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Herr, Maria.
Administrator: Burkholder, Abraham 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 1828 F022
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Fehl, Jacob Jr.
Fehl, Susanna
Good, John
Herr, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F022
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fehl, Susanna.
Administrators: Good, John; Herr, John.
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.