Skip header and navigation

Revise Search

22 records – page 1 of 3.

'Round the square : a 250th anniversary history of Maytown, Pennsylvania, 1760-2010

https://collections.lancasterhistory.org/en/permalink/lhdo16771
Corporate Author
Book Committee : Maytown 250 event.
Date of Publication
2009.
Call Number
974.815 EDON B724
Responsibility
Rev. Robert McClain Lescallette, Jack Henry Frank, Robert Smith Lauver, Michael Thomas Wolfe, and Ruth McConnell Ebersole.
Corporate Author
Book Committee : Maytown 250 event.
Place of Publication
Evansville (Indiana)
Publisher
M. T. Publishing Company, Inc. ;
Date of Publication
2009.
Physical Description
176 p. : ill., maps ; 28 cm.
Notes
Copy 1 is 127 out of 525, copy two is 414 of 525.
Subjects
Maytown (Pa.) - History.
Maytown (Pa.) - Centennial celebrations, etc.
Additional Author
Lescallette, Robert McClain.
Frank, Jack Henry.
Wolfe, Michael Thomas.
Lauver, Robert Smith.
Ebersole, Ruth McConnell.
Location
Lancaster History Library - Book
Call Number
974.815 EDON B724
Less detail
Collection
C. Emlen Urban Album
Object ID
A-70-01-76
Date Range
2002
  1 image  
Object Name
Print, Photographic
Collection
C. Emlen Urban Album
Description
145 South River Street, Maytown, possibly designed by Urban, though thought not to be.
Provenance
Album of 35 mm slides of buildings in Lancaster County designed by architecht C. Emlen Urban. Slides taken by Carol Morgan for a lecture for the Torch Club in June 2002.
Date Range
2002
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Houses
Maytown, East Donegal Twp.
Place
East Donegal Twp.
Object Name
Print, Photographic
Film Size
35 mm
Object ID
A-70-01-76
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1855 F041
Date Range
1855
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
1855
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1855
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0006
People
Morton, William
Morton, Lydia
Albright, Simon F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Maytown, East Donegal Twp.
Place
Maytown, East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1855 F041
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Morton, Lydia (widow's allotment?).
Administrator: Albright, Simon F.
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 1861 F051
Date Range
1861
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
1861
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1861
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0007
People
Terry, Anthony
Terry, Sarah
Terry, George W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Maytown, East Donegal Twp.
Place
Maytown, East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1861 F051
Box Number
007
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Includes widow's allotment.
Renouncer: Terry, Sarah.
Administrator: Terry, George 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 1875 F001
Date Range
1875
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
1875
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1875
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Albright, Thomas J.
Albright, Ann Maria
Houseal, Henry
Albright, Simon F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Maytown, East Donegal Twp.
Place
Maytown, East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1875 F001
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Albright, Ann Maria.
Administrators: Houseal, Henry; Albright, Simon F.
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 1878 F017
Date Range
1878
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
1878
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
English, Sidwell M.
Good, Anna Barbara
English, Anna Barbara
Jacobs, John L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Maytown, East Donegal Twp.
Place
Maytown, East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1878 F017
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Good, Anna Barbara, (formerly English, Anna Barbara).
Administrator: Jacobs, John L.
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 1878 F049
Date Range
1878
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
1878
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1878
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0011
People
Pence, Henry S.
Pence, Leah
Sload, Lemon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Maytown, East Donegal Twp.
Place
Maytown, East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1878 F049
Box Number
011
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Pence, Leah.
Administrator: Sload, Lemon.
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 1879 F057
Date Range
1879
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
1879
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1879
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Roath, Jacob S.
Roath, Anna
Roath, Emanuel D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Maytown, East Donegal Twp.
Shoemakers
Place
Maytown, East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1879 F057
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
(Occupation: shoemaker).
Renouncer: Roath, Anna.
Administrator: Roath, Emanuel D.
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 F010
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
Book, Barbara S.
Book, Lizzie
Clepper, A. B.
Clepper, William H.
Clepper, Minnie
Fletcher, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Maytown, East Donegal Twp.
Place
Maytown, East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F010
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Book, Lizzie; Clepper, A. B.; Clepper, William H.; Clepper, Minnie.
Administrator: Fletcher, Henry.
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 F012
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
Book, Rebecca
Book, Lizzie
Clepper, A. B.
Clepper, William H.
Clepper, Minnie
Fletcher, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Maytown, East Donegal Twp.
Place
Maytown, East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F012
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Book, Lizzie; Clepper, A. B.; Clepper, William H.; Clepper, Minnie.
Administrator: Fletcher, Henry.
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

22 records – page 1 of 3.