Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
Diffenderfer Album 1
Object ID
A-36-01-10
  1 image  
Object Name
Print, Photographic
Collection
Diffenderfer Album 1
Description
Page 10: Marietta steamer, Wild Cat, August 8, 1901; Wild Cat Hotel, August 8, 1901; View of a road, "From Mountain House", August 1901; Cocalico Hotel, August, 1901, Ephrata; Ephrata Mountain Springs Hotel, August 1901; Cocalico Hotel, August, 1901.
Provenance
First of two Diffenderfer family albums. Compiled by Frank Reid Diffenderfer, a former member of LCHS and an editor of a Lancaster city newspaper. Album documents his family as well as that of his neighbors on North Duke Street, Lancaster, between 1900 and 1903. Neighbors include Charles Fondersmith, Robert Slaymaker, and his daughter, Ida, who married Frank Fondersmith.
Year Range From
1900
Year Range To
1903
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Cocalico Hotel
Ephrata Mountain Springs Hotel
Wild Cat Falls Hotel
Wild Cat Falls, Hellam Twp., York County, Pennsylvania
Hotels
Boats
Susquehanna River
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-36-01-10
Images
Less detail
Collection
Diffenderfer Album 1
Object ID
A-36-01-25
  1 image  
Object Name
Print, Photographic
Collection
Diffenderfer Album 1
Description
Page 25: "Wild Cat group, May 30, 1902"; Wild Cat Falls, May 30, 1902; Wild Cat Falls Hotel, May 30, 1902; Man and woman seated by the Susquehanna River, "Looking for Wild Cat", May 30, 1901; Paddleboat at dock, "Bound for home, May 30, 1902, Lady Gay"; Entrance to Wild Cat Glen, May 30, 1902.
Provenance
First of two Diffenderfer family albums. Compiled by Frank Reid Diffenderfer, a former member of LCHS and an editor of a Lancaster city newspaper. Album documents his family as well as that of his neighbors on North Duke Street, Lancaster, between 1901 and 1903. Neighbors include Charles Fondersmith, Robert Slaymaker, and his daughter, Ida, who married Frank Fondersmith.
Year Range From
1900
Year Range To
1903
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Wild Cat Falls, Hellam Twp., York County, Pennsylvania
Wild Cat Glen, Hellam Twp., York County, Pennsylvania
Hotels
Waterfalls
Boats
Susquehanna River
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-36-01-25
Images
Less detail
Collection
Diffenderfer Album 1
Object ID
A-36-01-35
  1 image  
Object Name
Print, Photographic
Collection
Diffenderfer Album 1
Description
Page 35: Possibly Leacock Presbyterian Church; Group of people standing on deck with Susquehanna River in background, "Wild Cat Falls Hotel, August 1902"; "Observation Pavilion, Wild Cat, August 1902"; Pieces of interior trim and pews in yard of Leacock Presbyterian Church; Interior of Leacock Presbyterian Church; Glen Orchard, near Wild Cat Falls, August 1902.
Provenance
First of two Diffenderfer family albums. Compiled by Frank Reid Diffenderfer, a former member of LCHS and an editor of a Lancaster city newspaper. Album documents his family as well as that of his neighbors on North Duke Street, Lancaster, between 1901 and 1903. Neighbors include Charles Fondersmith, Robert Slaymaker, and his daughter, Ida, who married Frank Fondersmith.
Year Range From
1900
Year Range To
1903
Storage Location
LancasterHistory, Lancaster, PA
People
Diffenderfer, Frank Reid
Subcategory
Documentary Artifact
Search Terms
Wild Cat Falls, Hellam Twp., York County, Pennsylvania
Churches
Religion
Glen Orchard, York County, Pennsylvania
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-36-01-35
Images
Less detail
Collection
Diffenderfer Album 1
Object ID
A-36-01-50
  1 image  
Object Name
Print, Photographic
Collection
Diffenderfer Album 1
Description
Page 50: Group seated on deck, "Wild Cat Falls, August 21, 1903"; Baby in carriage in front of house, "Abram's baby"; Group seated on deck, "Wild Cat Falls, August 21, 1903"; Girl walking down stairs, "Coming from Glen Orchard, August 21, 1903"; "Glen Orchard Club, August 21, 1903"; "Jane Caanan, Pittsburg, Pa., November 1902", African-American woman.
Provenance
First of two Diffenderfer family albums. Compiled by Frank Reid Diffenderfer, a former member of LCHS and an editor of a Lancaster city newspaper. Album documents his family as well as that of his neighbors on North Duke Street, Lancaster, between 1901 and 1903. Neighbors include Charles Fondersmith, Robert Slaymaker, and his daughter, Ida, who married Frank Fondersmith.
Year Range From
1900
Year Range To
1903
Storage Location
LancasterHistory, Lancaster, PA
People
Caanan, Jane
Subcategory
Documentary Artifact
Subject
African Americans
Search Terms
Wild Cat Falls, Hellam Twp., York County, Pennsylvania
Glen Orchard, York County, Pennsylvania
Persons of color
Baby carriages
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-36-01-50
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1874 F017
Date Range
1874
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
1874
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1874
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0010
People
Diffenderfer, Henry
Diffenderfer, Margaret
Sutton, Albert G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
New York, New York
Place
New York, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1874 F017
Box Number
010
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Diffenderfer, Margaret.
Administrator: Sutton, Albert 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
Diffenderfer Album 1
Object ID
A-36-01-09
  1 image  
Object Name
Print, Photographic
Collection
Diffenderfer Album 1
Description
Page 9: Railroad tracks and depot at Leaman Place, August 27, 1901; large house with columns, "Summer Knol, August 27, 1901"; Locomotive on railroad tracks, "P.R.R. Belmont station, August 27, 1901", two photos; Driveway lined with trees, "Summer Knol, August 27, 1901"; Wild Cat Glen, August 1901.
Provenance
First of two Diffenderfer family albums. Compiled by Frank Reid Diffenderfer, a former member of LCHS and an editor of a Lancaster city newspaper. Album documents his family as well as that of his neighbors on North Duke Street, Lancaster, between 1900 and 1903. Neighbors include Charles Fondersmith, Robert Slaymaker, and his daughter, Ida, who married Frank Fondersmith.
Year Range From
1900
Year Range To
1903
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Railroads
Wild Cat Glen, Hellam Twp., York County, Pennsylvania
Leaman Place, Paradise Twp.
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-36-01-09
Images
Less detail
Collection
Diffenderfer Album 1
Object ID
A-36-01-26
  1 image  
Object Name
Print, Photographic
Collection
Diffenderfer Album 1
Description
Page 26: Entrance to Oak Hill; Large mansion, "Oak Hill, R. S. M. McIlwain (now), Judge J. Hay Brown"; View of Oak Hill mansion, "Judge J. Hay Brown, Oak Hill"; Tree lined drive, "Leaving Oak Hill, Paradise Presbyterian Church in distance"; Wild Cat Falls, May 30, 1902; Home of Col. Joel Lightner. Oak Hill, home in Paradise Twp. Wild Cat Falls is in York County.
Provenance
First of two Diffenderfer family albums. Compiled by Frank Reid Diffenderfer, a former member of LCHS and an editor of a Lancaster city newspaper. Album documents his family as well as that of his neighbors on North Duke Street, Lancaster, between 1901 and 1903. Neighbors include Charles Fondersmith, Robert Slaymaker, and his daughter, Ida, who married Frank Fondersmith.
Year Range From
1900
Year Range To
1903
Storage Location
LancasterHistory, Lancaster, PA
People
Lightner, Joel
McIlwain, R. S. M.
Brown, J. Hay
Subcategory
Documentary Artifact
Search Terms
Mansions
Houses
Oak Hill
Wild Cat Falls, Hellam Twp., York County, Pennsylvania
Waterfalls
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-36-01-26
Images
Less detail
Collection
Diffenderfer Album 1
Title
Grubb Mansion; Columbia-Wrightsville Bridge
Object ID
A-36-01-48
  1 image  
Object Name
Print, Photographic
Collection
Diffenderfer Album 1
Title
Grubb Mansion; Columbia-Wrightsville Bridge
Description
Page 48: Three photos of the Grubb Mansion at Chestnut and Lime Streets, Lancaster, February 5, 1903; "L. K. Fondersmith, Wrightsville, York County, Pa., February 22, 1903", two and a half story brick home; "Northeast corner of library, Lucius & Katherine, February 22, 1903"; Bridge from Wrightsville over the Susquehanna River, February 22, 1903.
Provenance
First of two Diffenderfer family albums. Compiled by Frank Reid Diffenderfer, a former member of LCHS and an editor of a Lancaster city newspaper. Album documents his family as well as that of his neighbors on North Duke Street, Lancaster, between 1901 and 1903. Neighbors include Charles Fondersmith, Robert Slaymaker, and his daughter, Ida, who married Frank Fondersmith.
Year Range From
1900
Year Range To
1903
Storage Location
LancasterHistory, Lancaster, PA
People
Fondersmith, Lucius K.
Fondersmith, Katherine
Subcategory
Documentary Artifact
Search Terms
Bridges
East Chestnut Street
Columbia - Wrightsville Bridge
Grubb Mansion
Libraries
North Lime Street
Mansions
Susquehanna River
Wrightsville, York County, Pennsylvania
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
A-36-01-48
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F080
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Lively, George Milton
Lively, Lottie
Habecker, Christian H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brooklyn, New York
Place
Brooklyn, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F080
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Lively, Lottie.
Administrator: Habecker, Christian 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 1898 F097
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Rathfon, C. Pauline
Rathfon, G. B.
Sener, F. K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Buffalo, New York
Place
Buffalo, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F097
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rathfon, G. B.
Administrator: Sener, F. K.
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 F004
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
Baldwin, Margaret
Baldwin, George
Carpenter, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lisbon, New York
Place
Lisbon, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F004
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baldwin, George.
Administrator: Carpenter, 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 1892 F077
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
Holland, Mary E.
McCann, Mary A.
Holland, Mary A.
Holland, James P.
Donnelly, Clarence A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Brooklyn, New York
Place
Brooklyn, New York
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F077
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McCann, Mary A.; formerly Holland, Mary A.; Holland, James P.
Administrator: Donnelly, Clarence A.
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 1906 F006
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Binkley, Christian G.
Binkley, Lemuel C.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Wayne County, Ohio
Place
Wayne County, Ohio
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F006
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Binkley, Lemuel C.
Administrator: Farmers Trust of Lancaster.
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 1851 F017
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Erb, Elizabeth
Erb, Joseph
Musselman, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Richland County, Ohio
Place
Richland County, Ohio
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F017
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly Musselman, Elizabeth.
Renouncer: Erb, Joseph.
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 1851 F062
Date Range
1851
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
1851
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1851
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Musselman, Christian
Radlor, Nancy
Subcategory
Documentary Artifact
Search Terms
Renunciation
Richland County, Ohio
Place
Richland County, Ohio
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1851 F062
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Radlor, Nancy.
Administrators: 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 1850 F002
Date Range
1850
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
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Arter, Susannah
Musselman, Susannah
Arter, Henry
Welsh, Madison W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Richland County, Ohio
Place
Richland County, Ohio
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F002
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Formerly: Musselman, Susannah.
Renouncer: Arter, Henry
Administrator: Welsh, Madison 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 1882 F015
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 0012
People
Campbell, William Anthony
Campbell, Carrie
Moore, Robert W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F015
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Campbell, Carrie.
Administrator: Moore, Robert 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 1888 F001
Date Range
1888
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
1888
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1888
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0014
People
Baker, Catharine
Baker, Charles H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1888 F001
Box Number
014
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Baker, Charles H.
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 1903 F002
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bechtold, M. Belle
Bechtold, H. A.
Partridge, Harriet V.
Fry, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F002
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bechtold, H. A.; Partridge, Harriet V.
Administrators: Fry, 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 1895 F105
Date Range
1895
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
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Snavely, Benjamin F.
Snavely, Alice
Buckwalter, Emma
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F105
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Snavely, Alice; Buckwalter, Emma.
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

20 records – page 1 of 1.