Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
John D. Denney, Jr. Photograph Collection
Object ID
JD-02-06-29
Date Range
May 2000
  1 image  
Object Name
Print, Photographic
Collection
John D. Denney, Jr. Photograph Collection
Description
John Denney, far right, and "Green Eyeshade Gang" at Railroad Museum of Pennsylvania
Provenance
From folder labeled "John Denney photos"
Date Range
May 2000
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Strasburg Twp.
Object Name
Print, Photographic
Print Size
7 x 9 inches
Object ID
JD-02-06-29
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-39
Date Range
April 6, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
"Oldest cemetery"? Possibly a Lefever, Ferree or Tschantz cemetery.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 6, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Place
Strasburg Twp.
Object Name
Print, Photographic
Object ID
A-65-01-39
Images
Less detail
Collection
Covered Bridge Safari Album
Object ID
A-65-01-40
Date Range
April 6, 2003
  1 image  
Object Name
Print, Photographic
Collection
Covered Bridge Safari Album
Description
Lime Valley covered bridge over the Pequea Creek. Built in 1871.
Provenance
Photographs of a 2003 Theodore Burr Covered Bridge Society bridge safari.
Date Range
April 6, 2003
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Bridges
Lime Valley Covered Bridge
Lime Valley, West Lampeter Twp.
Pequea Creek
Place
Strasburg Twp.
Object Name
Print, Photographic
Object ID
A-65-01-40
Images
Less detail
Collection
General Collection
Title
Photograph- Lefevre Cemetery on North Star Road off of Route 896 near Strasburg.
Object ID
1-04-05-95
Date Range
2001
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Lefevre Cemetery on North Star Road off of Route 896 near Strasburg.
Description
Lefevre Cemetery on North Star Road off of Route 896 near Strasburg.
Date Range
2001
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Graveyards
Place
Strasburg Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-04-05-95
Images
Less detail
Collection
General Collection
Title
Photograph- Lefevre Cemetery on North Star Road off of Route 896 near Strasburg. Plaque reads "This farm including the Lefevre Cemetery has been the home of seven generations of Lefevres since it was bought by Isaac Lefevre of 1669 from William Penn who bought it from the Pequea Indians in 1682."
Object ID
1-04-05-96
Date Range
2001
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Lefevre Cemetery on North Star Road off of Route 896 near Strasburg. Plaque reads "This farm including the Lefevre Cemetery has been the home of seven generations of Lefevres since it was bought by Isaac Lefevre of 1669 from William Penn who bought it from the Pequea Indians in 1682."
Description
Lefevre Cemetery on North Star Road off of Route 896 near Strasburg. Plaque reads "This farm including the Lefevre Cemetery has been the home of seven generations of Lefevres since it was bought by Isaac Lefevre of 1669 from William Penn who bought it from the Pequea Indians in 1682."
Date Range
2001
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Graveyards
Plaques
Tablets
Place
Strasburg Twp.
Object Name
Print, Photographic
Print Size
4 x 6 inches
Condition
Good
Object ID
1-04-05-96
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1892 F072
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
Hoak, Hetty Ann
Andrew, Eliza
Shirk, Mary A.
Ressler, Benjamin
Shirk, Martin
Andrews, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F072
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Andrew, Eliza; Shirk, Mary A.; Ressler, Benjamin.
Administrators: Shirk, Martin; Andrews, J. 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 1892 F073
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
Hoak, Hetty Ann
Ressler, Amos
Ressler, J. B.
Ressler, John
Shirk, Martin
Andrew, J. F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F073
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Ressler, Amos; Ressler, J. B. or Ressler, John.
Administrators: Shirk, Martin; Andrew, J. 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 1892 F091
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
Knox, Martha
Knox, David O.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F091
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Knox, David O.
Administrator: none
1item, 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 F094
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
Leaman, Elias
Leaman, Elizabeth
Laman, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1892 F094
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Leaman, Elizabeth; or Laman, Elizabeth.
Administrator: none
1item, 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 F005
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
Beam, Esther
Beam, Catharine
Bair, Henry W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Leacock Twp.
Place
Leacock Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1854 F005
Box Number
006
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Beam, Catharine.
Administrator: Bair, Henry 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

10 records – page 1 of 1.