Skip header and navigation

Revise Search

47 records – page 1 of 3.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1904 F120
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Spotten, Charles
Spotten, F. W.
Spotten, Jennie
Spotten, Annie M.
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F120
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Spotten, F. W.; Spotten, Jennie; Spotten, Annie M.
Administrator: Bruner, Alfred 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 1882 F095
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Wayne, Sarah
Wayne, David C.
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F095
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wayne, David C.
Administrator: Bruner, Alfred 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 1902 F106
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
Sommers, Johanna
Sommers, Dennis
Sommers, William H.
Murphy, Mary C.
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F106
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Sommers, Dennis; Sommers, William H.; Murphy, Mary C.
Administrator: Bruner, Alfred 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 1899 F011
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
Billet, Henry H.
Billet, Mary R.
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F011
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Billet, Mary R.
Administrator: Bruner, Alfred 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 1886 F009
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Bletz, Henry
Bletz, Jacob
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F009
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bletz, Jacob.
Administrator: Bruner, Alfred 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 1886 F010
Date Range
1886
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
1886
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1886
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Bletz, Margaret A.
Bletz, Jacob
Bruner, Alfred C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1886 F010
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bletz, Jacob.
Administrator: Bruner, Alfred 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
General Collection
Object ID
2-25-08-08
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
42 and 44 North Lime Street, Lancaster
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-08
Images
Less detail
Collection
General Collection
Object ID
2-25-08-09
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
East King and North Lime Streets
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
East King Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-09
Images
Less detail
Collection
General Collection
Object ID
2-25-08-10
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
First Presbyterian Church, East Orange Street.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
East Orange Street
First Presbyterian Church, Lancaster
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-10
Images
Less detail
Collection
General Collection
Object ID
2-25-08-11
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
24 North Lime Street, Lancaster. Owner in 2004: Clarence Kegel, Jr.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-11
Images
Less detail
Collection
General Collection
Object ID
2-25-08-12
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
14 North Lime Street, Lancaster.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-12
Images
Less detail
Collection
General Collection
Object ID
2-25-08-13
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
26 and 28 North Lime Street, Lancaster.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-13
Images
Less detail
Collection
General Collection
Object ID
2-25-08-14
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
30 and 32 North Lime Street, Lancaster.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-14
Images
Less detail
Collection
General Collection
Object ID
2-25-08-15
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
34 and 36 North Lime Street, Lancaster.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-15
Images
Less detail
Collection
General Collection
Object ID
2-25-08-16
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
38 and 40 North Lime Street, Lancaster.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-16
Images
Less detail
Collection
General Collection
Object ID
2-25-08-17
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
42 and 44 North Lime Street, Lancaster.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-17
Images
Less detail
Collection
General Collection
Object ID
2-25-08-18
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
6 North Lime Street, Lancaster. Salisbury Apartments.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Salisbury Apartments
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-18
Images
Less detail
Collection
General Collection
Object ID
2-25-08-19
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
15 North Lime Street, Lancaster.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-19
Images
Less detail
Collection
General Collection
Object ID
2-25-08-20
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
23 and 21 North Lime Street, Lancaster.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-20
Images
Less detail
Collection
General Collection
Object ID
2-25-08-21
Date Range
2004
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Iglesias de Dios, North Lime Street, Lancaster. Formerly Temple Beth El.
Date Range
2004
Creator
Jarvis, Sarah M. Cramp
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
North Lime Street
Churches
Iglesias de Dios
Temple Beth El
Synagogues
Place
Lancaster
Object Name
Print, Photographic
Print Size
4 x 6 inches
Object ID
2-25-08-21
Images
Less detail

47 records – page 1 of 3.