Skip header and navigation

Revise Search

488 records – page 1 of 49.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F148
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
Witmer, Anna B.
Witmer, John B.
Hostetter, Maria
Nolt, Elias S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F148
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Witmer, John B.; Hostetter, Maria.
Administrator: Nolt, Elias S.
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 F047
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
Gallagher, Levi D.
Gallagher, Elizabeth
Zeller, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F047
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Gallagher, Elizabeth.
Administrator: Zeller, John 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 1900 F111
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Wagner, Mary Sophia
Fisher, Mary Rebecca
Wagner, David
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F111
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fisher, Mary Rebecca.
Administrator: Wagner, David.
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 1900 F123
Date Range
1900
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
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Ziegler, Harriet P.
Ziegler, J. L.
Ziegler, James P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F123
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ziegler, J. L.
Administrator: Ziegler, James P.
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 F052
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
Helman, Rebecca
Helman, Harrison
Helman, Henry
Grosh, Mary
Helman, Amelia
Helman, Sybilla
Stauffer, Jacob H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F052
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Helman, Harrison; Helman, Henry; Grosh, Mary; Helman, Amelia; Helman, Sybilla.
Administrator: Stauffer, Jacob 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 1902 F029
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Eckhardt, Samuel H.
Eckhardt, Hannah
James, Clara E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F029
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Eckhardt, Hannah.
Administrators: James, Clara 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 1902 F042
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Greiner, John R.
Greiner, Catharine H.
Greiner, Philip
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy
Place
Mount Joy
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F042
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Greiner, Catharine H.
Administrator: Greiner, Philip.
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
Mary Brecht Pulver Photograph Collection
Object ID
MB-01-03-10
Date Range
c. 1942
  1 image  
Object Name
Print, Photographic
Collection
Mary Brecht Pulver Photograph Collection
Description
Gordon Winfield Pulver in military uniform during World War II.
Provenance
Small collection of photographs of the family of Mary Brecht, daughter of Milton J. Brecht and Mary Ann Wolf Brecht. Mary Brecht, born in Lancaster County in 1882, married George W. Pulver in 1906. Gift of Pamela Sumner in memory of George W. Pulver. See also MG0284, the Mary Brecht Pulver papers.
Date Range
c. 1942
Storage Location
LancasterHistory, Lancaster, PA
People
Pulver, Gordon Winfield
Subcategory
Documentary Artifact
Search Terms
Military
World War II
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
MB-01-03-10
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
1997.Sumner
Images
Less detail
Collection
Mary Brecht Pulver Photograph Collection
Object ID
MB-01-03-11
Date Range
c. 1942
  1 image  
Object Name
Print, Photographic
Collection
Mary Brecht Pulver Photograph Collection
Description
Gordon Winfield Pulver in military uniform during World War II.
Provenance
Small collection of photographs of the family of Mary Brecht, daughter of Milton J. Brecht and Mary Ann Wolf Brecht. Mary Brecht, born in Lancaster County in 1882, married George W. Pulver in 1906. Gift of Pamela Sumner in memory of George W. Pulver. See also MG0284, the Mary Brecht Pulver papers.
Date Range
c. 1942
Storage Location
LancasterHistory, Lancaster, PA
People
Pulver, Gordon Winfield
Subcategory
Documentary Artifact
Search Terms
Military
World War II
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
MB-01-03-11
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
1997.Sumner
Images
Less detail
Collection
Ann Slaymaker O'Reilly Photograph Collection
Title
Photograph of Dedication of Slaymaker Lodge
Object ID
ASO-01-02-34
Date Range
September 21, 1946
  1 image  
Object Name
Print, Photographic
Collection
Ann Slaymaker O'Reilly Photograph Collection
Title
Photograph of Dedication of Slaymaker Lodge
Description
Photograph album - Dedication of Slaymaker Lodge. Woman and man in military uniform
Date Range
September 21, 1946
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Studio
Thomas Studio
Subject
Photographs
Classification
ASO-01-02-34
Search Terms
Slaymaker Lodge
Military
Uniforms
Place
Pequea Twp.
Object Name
Print, Photographic
Original or Copy
Original
Print Size
3.5 x 5 inches
Object ID
ASO-01-02-34
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Accession Number
2021.005
Other Number
2021.005.008hh
Images
Less detail

488 records – page 1 of 49.