Skip header and navigation

Revise Search

1367 records – page 1 of 69.

Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1874 F001 H
Date Range
1874
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1874
Year
1874
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Hummer, John
Subcategory
Documentary Artifact
Search Terms
Vendues
Place
none
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1874 F001 H
Box Number
002
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Vendue Lists
Title
Vendue Lists
Object ID
Vendue 1877 F001 R
Date Range
1877
Collection
Vendue Lists
Title
Vendue Lists
System of Arrangement
Arranged alphabetically by year.
Date Range
1877
Year
1877
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Russell, John N.
Subcategory
Documentary Artifact
Search Terms
Vendues
Drumore Twp.
Place
Drumore Twp.
Object Name
Record, Sales
Language
English and German
Condition
Fair
Object ID
Vendue 1877 F001 R
Box Number
003
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0178
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1871 F001 A
Date Range
1871
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1871
Year
1871
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0001
People
Andes, Lovenia
Subcategory
Documentary Artifact
Search Terms
Vouchers
Place
none
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1871 F001 A
Box Number
001
Additional Notes
Date range: 1871-1872.
3 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1913 F001 D
Date Range
1913
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1913
Year
1913
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Deen, Maggie I.
Subcategory
Documentary Artifact
Search Terms
Vouchers
Lancaster
Place
Lancaster
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1913 F001 D
Box Number
002
Additional Notes
Information taken from Inventory.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1874 F001 H
Date Range
1874
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1874
Year
1874
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Hibshman, John P.
Subcategory
Documentary Artifact
Search Terms
Vouchers
West Cocalico Twp.
Place
West Cocalico Twp.
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1874 F001 H
Box Number
004
Additional Notes
Date range: 1874-1875.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Estate Vouchers
Title
Estate Vouchers
Object ID
Voucher 1874 F002 H
Date Range
1874
Collection
Estate Vouchers
Title
Estate Vouchers
System of Arrangement
Arranged alphabetically by year.
Date Range
1874
Year
1874
Creator
Orphans' Court
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0004
People
Hummer, John
Subcategory
Documentary Artifact
Search Terms
Vouchers
Place
none
Object Name
Voucher
Language
English
Condition
Fair
Object ID
Voucher 1874 F002 H
Box Number
004
Additional Notes
Date range: 1874-1875.
7 items, 12 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0169
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1911 F001
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Bitzer, Reuben R.
Bitzer, Fianna
Lemback, Ella J.
Winger, Clara
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F001
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Bitzer, Fianna.
Administrators: Lemback, Ella J.; Winger, Clara.
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 1911 F002
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Brown, Margaret M.
Brown, Nathan R.
Mayor, Elmina M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Fulton Twp.
Place
Fulton Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F002
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Brown, Nathan R.
Administrator: Mayor, Elmina M.
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 1911 F003
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Dellinger, Michael
Dellinger, Emanuel M.
Dellinger, Hiram M.
Lantz, Fannie
Dellinger, Abraham
Dellinger, John M.
Dellinger, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster
Place
Lancaster
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F003
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Dellinger, Emanuel M.; Dellinger, Hiram M.; Lantz, Fannie; Dellinger, Abraham; Dellinger, John M.
Administrator: Dellinger, Mary.
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 1911 F004
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Enck, George K.
Enck, Harriet
Enck, George R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F004
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Enck, Harriet.
Administrator: Enck, George R.
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 1911 F005
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Frankford, Samuel B.
Wechter, Fanny M.
Graybill, D. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Place
East Hempfield Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F005
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wechter, Fanny M.
Administrator: Graybill, D. 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 1911 F006
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Grim, George S.
Grim, Louisa S.
Grim, George H.
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 1911 F006
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Grim, Louisa S.
Administrator: Grim, George 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 1911 F007
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Keener, John G.
Keener, Sarah S.
Wolf, John E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F007
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Keener, Sarah S.
Administrator: Wolf, John E.
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 1911 F008
Date Range
1911
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
1911
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1911
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Kemper, David I.
Kemper, Mary
Franck, C. R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Warwick Twp.
Place
Warwick Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1911 F008
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kemper, Mary.
Administrator: Franck, C. R.
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
Ed Schopf Safe Harbor Collection
Object ID
ES-01-01-01
Date Range
c. 1931
  1 image  
Object Name
Print, Photographic
Collection
Ed Schopf Safe Harbor Collection
Description
Construction of Safe Harbor dam and power plant on the Susquehanna River.
Provenance
Gift of Amer and Emma Kendig
Date Range
c. 1931
Creator
Schopf, Edward
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5.75 inches
Object ID
ES-01-01-01
Notes
Ed Schopf was plant photographer for the Safe Harbor Water Power Corporation from 1930 to 1954.
Images
Less detail
Collection
Ed Schopf Safe Harbor Collection
Object ID
ES-01-01-02
Date Range
c. 1931
  1 image  
Object Name
Print, Photographic
Collection
Ed Schopf Safe Harbor Collection
Description
Construction of Safe Harbor dam and power plant on the Susquehanna River.
Provenance
Gift of Amer and Emma Kendig
Date Range
c. 1931
Creator
Schopf, Edward
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5.75 inches
Object ID
ES-01-01-02
Notes
Ed Schopf was plant photographer for the Safe Harbor Water Power Corporation from 1930 to 1954.
Images
Less detail
Collection
Ed Schopf Safe Harbor Collection
Object ID
ES-01-01-03
Date Range
c. 1931
  1 image  
Object Name
Print, Photographic
Collection
Ed Schopf Safe Harbor Collection
Description
Construction of Safe Harbor dam and power plant on the Susquehanna River. Debris from flood in river.
Provenance
Gift of Amer and Emma Kendig
Date Range
c. 1931
Creator
Schopf, Edward
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5.75 inches
Object ID
ES-01-01-03
Notes
Ed Schopf was plant photographer for the Safe Harbor Water Power Corporation from 1930 to 1954.
Images
Less detail
Collection
Ed Schopf Safe Harbor Collection
Object ID
ES-01-01-04
Date Range
c. 1931
  1 image  
Object Name
Print, Photographic
Collection
Ed Schopf Safe Harbor Collection
Description
Construction of Safe Harbor dam and power plant on the Susquehanna River.
Provenance
Gift of Amer and Emma Kendig
Date Range
c. 1931
Creator
Schopf, Edward
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5.75 inches
Object ID
ES-01-01-04
Notes
Ed Schopf was plant photographer for the Safe Harbor Water Power Corporation from 1930 to 1954.
Images
Less detail
Collection
Ed Schopf Safe Harbor Collection
Object ID
ES-01-01-05
Date Range
c. 1931
  1 image  
Object Name
Print, Photographic
Collection
Ed Schopf Safe Harbor Collection
Description
Construction of Safe Harbor dam and power plant on the Susquehanna River showing dry river bed.
Provenance
Gift of Amer and Emma Kendig
Date Range
c. 1931
Creator
Schopf, Edward
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5.75 inches
Object ID
ES-01-01-05
Notes
Ed Schopf was plant photographer for the Safe Harbor Water Power Corporation from 1930 to 1954.
Images
Less detail
Collection
Ed Schopf Safe Harbor Collection
Object ID
ES-01-01-06
Date Range
c. 1931
  1 image  
Object Name
Print, Photographic
Collection
Ed Schopf Safe Harbor Collection
Description
Construction of Safe Harbor dam and power plant on the Susquehanna River showing dry river bed and railroad bridge in background.
Provenance
Gift of Amer and Emma Kendig
Date Range
c. 1931
Creator
Schopf, Edward
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5.75 inches
Object ID
ES-01-01-06
Notes
Ed Schopf was plant photographer for the Safe Harbor Water Power Corporation from 1930 to 1954.
Images
Less detail

1367 records – page 1 of 69.