Skip header and navigation

Revise Search

617 records – page 1 of 62.

Collection
Album 82 Donald A. Groff Photograph Album
Title
View of Safe Harbor Dam
Object ID
A-082-007
Date Range
1936
  1 image  
Object Name
Print, Photographic
Collection
Album 82 Donald A. Groff Photograph Album
Title
View of Safe Harbor Dam
Description
Safe Harbor Dam on the Susquehanna River
Date Range
1936
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Subject
Photographs
Classification
A-082-007
Search Terms
Dams
Safe Harbor Dam
Susquehanna River
Place
Conestoga Twp.
Object Name
Print, Photographic
Original or Copy
Original
Print Size
2.5 x 3.25 inches
Object ID
A-082-007
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania
Accession Number
2019.Todd
Images
Less detail
Collection
General Collection
Object ID
1-19-01-36
Date Range
c. 1930
  1 image  
Object Name
Negative
Collection
General Collection
Description
Colemanville Covered bridge over the Pequea Creek.
Provenance
Transferred from the Bob Swartz Collection at the Lower Merion Historical Society, May 6, 2014.
Date Range
c. 1930
Creator
Kurtz, Howard G. Sr.
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Covered bridges
Pequea Creek
Colemanville Covered Bridge
Colemanville, Conestoga Twp.
Place
Conestoga Twp.
Object Name
Negative
Film Size
3 x 4.75 inches
Object ID
1-19-01-36
Images
Less detail
Collection
General Collection
Object ID
1-13-07-94
Date Range
1933
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Safe Harbor School, 1933. First row: Pete Young, Ken Kinningham, Donald Benedict, Dick Gantz, Steve Hecomovich, Elmer Bauer, Ralph Cramer, Bill fink, Bob Hess, Donald Mendictch, Lloyd Gantz. Second row: George Hess, Bud Gantz, Bud Fink, Harold Anderson, Addison Kelly, Ray Warfel, Earl Rawson, Ben STekervetz, Russel Huff, Paul Kohler, Jim Holmes. Third row: Ethel Stekervetz, Betty Cunningham, Delores Hess, Jeanette Gantz, Mary Burns, Betty Rawson, Arlene Campbell, Gene Kelly, Myrtle Stekervetz. Fourth row: Violet Hecomovich, Betty Fink, Rita Huff, Emma Stekervetz, Betty Bauer, Evelyn Brady, Nora Huff, Jane Witmer, Peggy Trissler, Betty Trissler, Ada Wise, Edith Stekervetz. Fifth row: Chet Cramer, Ben Wise, Nick Hecomovich, Jim Groff, Carl Knicely, Jim Gantz, Harold Good, John Holmes, Ruth Warfel. Teacher: Mrs. Reitzel.
Provenance
Digital image only. Original owned by Conestoga Area Historical Society.
Date Range
1933
Storage Location
LancasterHistory, Lancaster, PA
People
Anderson, Harold
Bauer, Betty
Bauer, Elmer
Benedict, Donald
Brady, Evelyn
Burns, Mary
Campbell, Arlene
Cramer, Chet
Cramer, Ralph
Cunningham, Betty
Fink, Betty
Fink, Bill
Gantz, Bud
Gantz, Dick
Gantz, Jeanette
Gantz, Jim
Gantz, Lloyd
Good, Harold
Groff, Jim
Hecomovich, Nick
Hecomovich, Steve
Hecomovich, Violet
Hess, Bob
Hess, Delores
Hess, George
Holmes, Jim
Holmes, John
Huff, Nora
Huff, Rita
Huff, Russell
Kelly, Addison
Kelly, Gene
Knicely, Carl
Kohler, Paul
Kunningham, Ken
Menditch, Donald
Rawson, Betty
Rawson, Earl
Stekervetz, Ben
Stekervetz, Edith
Stekervetz, Emma
Stekervetz, Ethel
Stekervetz, Myrtle
Trissler, Betty
Trissler, Peggy
Wafel, Ray
Warfel, Ruth
Wise, Ada
Wise, Ben
Witmer, Jane
Young, Pete
Subcategory
Documentary Artifact
Search Terms
Schools
Students
Class pictures
Safe Harbor School
Place
Conestoga Twp.
Object Name
Print, Photographic
Object ID
1-13-07-94
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F103
Date Range
1892
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
1892
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1892
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Miller, Watson H.
Miller, Annie
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 1892 F103
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Annie.
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 1858 F019
Date Range
1858
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
1858
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1858
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Greider, Jacob
Greider, Susan
Harnish, Jacob
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 1858 F019
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Greider, Susan.
Administrator: Harnish, Jacob.
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 1859 F043
Date Range
1859
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
1859
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1859
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Lyons, Jacob C.
Lyons, Catharine
Kahl, John
Forest, Casper
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 1859 F043
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lyons, Catharine.
Administrators: Kahl, John; Forest, Casper.
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 1863 F044
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Shenk, Mary
Shenk, Abraham
Shenk, John
Shenk, Jacob
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 1863 F044
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shenk, Abraham; Shenk, John.
Administrator: Shenk, Jacob.
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 1863 F045
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Shenk, Henry
Shenck, Susanna
Good, Andrew
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 1863 F045
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Shenk, Susanna.
Administrator: Good, 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 1863 F054
Date Range
1863
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
1863
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1863
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Zercher, John J.
Zercher, Maria M.
Zercher, Andrew
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 1863 F054
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Zercher, Maria M.
Administrator: Zercher, 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 1865 F030
Date Range
1865
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
1865
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1865
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Shenk, Joseph
Shenk, Jeremiah
Shenck, Tobias
Shenk, Fanny M.
Warfel, Christian
Shoff, George
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 1865 F030
Box Number
008
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shenk, Jeremiah; Shenck, Tobias; Shenk, Fanny M.
Administrators: Warfel, Christian; Shoff, George.
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

617 records – page 1 of 62.