Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Earl Rebman Photograph Collection
Object ID
R-01-02-37
Date Range
1972
  1 image  
Object Name
Print, Photographic
Collection
Earl Rebman Photograph Collection
Description
Pennsylvania Historical and Museum Commission marker for Indian carvings or petroglyphs at the Susquehanna River. From page 185 of Earl Rebman's book "Conestoga River Watershed - Outline of History, 1710 to 1973".
Provenance
Gift of Earl Rebman, Jr.
Date Range
1972
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Print, Photographic
Film Size
3.25 x 4 inches
Condition
Good
Object ID
R-01-02-37
Images
Less detail
Collection
Earl Rebman Photograph Collection
Object ID
R-01-02-55
Date Range
c. 1972
  1 image  
Object Name
Print, Photographic
Collection
Earl Rebman Photograph Collection
Description
Ruins of Third Lock covered bridge. From page 170 of Earl Rebman's book "Conestoga River Watershed - Outline of History, 1710 to 1973".
Provenance
Gift of Earl Rebman, Jr.
Date Range
c. 1972
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Print, Photographic
Film Size
3.25 x 4 inches
Condition
Good
Object ID
R-01-02-55
Images
Less detail
Collection
Earl Rebman Photograph Collection
Object ID
R-01-02-77
Date Range
c. 1972
  1 image  
Object Name
Print, Photographic
Collection
Earl Rebman Photograph Collection
Description
Pennsylvania Historical and Museum Commission marker for Safe Harbor iron works. From page 181 of Earl Rebman's book "Conestoga River Watershed - Outline of History, 1710 to 1973".
Provenance
Gift of Earl Rebman, Jr.
Date Range
c. 1972
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Print, Photographic
Film Size
3.25 x 4 inches
Condition
Good
Object ID
R-01-02-77
Images
Less detail
Collection
Earl Rebman Photograph Collection
Object ID
R-01-02-78
Date Range
c. 1972
  1 image  
Object Name
Print, Photographic
Collection
Earl Rebman Photograph Collection
Description
Ruins of Henry Leman's rifle works, taken before Hurricane Agnes flood damage.
Provenance
Gift of Earl Rebman, Jr.
Date Range
c. 1972
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Print, Photographic
Film Size
3.25 x 4 inches
Condition
Good
Object ID
R-01-02-78
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F113
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
Paules, Ambrose
Paules, Annie
Paules, Milton
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F113
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Paules, Annie.
Administrator: Paules, Milton.
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 1854 F028
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Frey, Ann
Frey, Benjamin
Sleeger, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F028
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Frey, Benjamin.
Administrator: Sleeger, John.
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 1854 F029
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Frey, Joseph
Frey, Benjamin
Frey, Anna
Menard, Jacob
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F029
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Frey, Anna.
Administrators: Frey, Benjamin; Menard, Jacob.
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 1854 F039
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Hoover, Abraham
Hoover, Susan
Rupley, George
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F039
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hoover, Susan.
Administrator: Rupley, George.
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 1854 F056
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Merfert, Rosanna
Downey, Patrick
Bowman, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Washington, DC
Place
Washington, DC
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F056
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Downey, Patrick.
Administrator: Bowman, Samuel.
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 1854 F061
Date Range
1854
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
1854
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1854
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0006
People
Neff, Henry
Neff, Susan
Neff, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manor Twp.
Place
Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F061
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Neff, Susan (signature in German).
Administrator: Neff, Benjamin.
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.