Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1902 F018
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
Bruckart, Abraham M.
Bruckart, Elvina B.
Hershey, J. W. G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lititz
Place
Lititz
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F018
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bruckart, Elvina B.
Administrator: Hershey, J. W. G.
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
Darmstaetter Collection
Title
Photograph- Board and Paper Company plant
Object ID
D-10-02-47
Date Range
1929/12/06
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Board and Paper Company plant
Description
Board and Paper Company plant, Lititz.
Date Range
1929/12/06
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Place
Lititz
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-10-02-47
Negative Number
yes
Other Number
706-899
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Board and Paper Company plant.
Object ID
D-10-02-48
Date Range
1929/12/16
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Board and Paper Company plant.
Description
Board and Paper Company plant, Lititz
Date Range
1929/12/16
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Place
Lititz
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-10-02-48
Negative Number
yes
Other Number
706-899
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Board and Paper Company plant.
Object ID
D-10-02-49
Date Range
1929/12/16
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Board and Paper Company plant.
Description
Board and Paper Company plant, Lititz
Date Range
1929/12/16
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Place
Lititz
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-10-02-49
Negative Number
yes
Other Number
706-899
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Board and Paper Company plant.
Object ID
D-10-02-50
Date Range
1929/12/16
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Board and Paper Company plant.
Description
Board and Paper Company plant, Lititz
Date Range
1929/12/16
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Place
Lititz
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-10-02-50
Negative Number
yes
Other Number
706-899
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-10-04-55
Date Range
1921/10/03
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Eby Shoe Company, Lititz. Customer: Lancaster Concrete Tile Co., 234 North Water Street, Lancaster.
Date Range
1921/10/03
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Eby Shoe Company
Factories
Lancaster Concrete Tile Company
Place
Lititz
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-10-04-55
Negative Number
yes
Other Number
541-1245
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-10-04-56
Date Range
1926/03/01
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Eby Shoe Company, Lititz Customer: Eby Shoe Company, 136 North State Street, Ephrata.
Date Range
1926/03/01
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Eby Shoe Company
Factories
Place
Lititz
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-10-04-56
Negative Number
yes
Other Number
645-459
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-10-04-57
Date Range
1926/03/01
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Eby Shoe Company, Lititz. Customer: Eby Shoe Company, 136 North State Street, Ephrata.
Date Range
1926/03/01
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Eby Shoe Company
Factories
Place
Lititz
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-10-04-57
Negative Number
yes
Other Number
645-459
Images
Less detail
Collection
General Collection
Object ID
1-10-05-37
Date Range
May 31, 1920
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Last Memorial Day encampment of Stevens Post No. 517, Grand Army of the Republic, at Lititz Springs Park, May 31, 1920.
Provenance
Original image owned by Ron Reedy
Date Range
May 31, 1920
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Grand Army of the Republic
Memorial Day
Parks
Lititz Springs Park
Place
Lititz
Object Name
Print, Photographic
Object ID
1-10-05-37
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1904 F121
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
Stauffer, Sallie A.
Stauffer, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lititz
Place
Lititz
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F121
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stauffer, John H.
Administrator: Lancaster Trust Co.
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

10 records – page 1 of 1.