Skip header and navigation

Revise Search

107 records – page 1 of 6.

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
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 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
General Collection
Title
Tintype of Frank E. Grove
Object ID
1-21-01-71
Date Range
c. 1870
  1 image  
Object Name
Tintype
Collection
General Collection
Title
Tintype of Frank E. Grove
Description
Frank E. Grove. Born November 17, 1841 in Columbia, died December 10, 1884 in Columbia. Served in Company A, 3rd PA Heavy Artillery during the Civil War. Captured and taken to Andersonville Prison. Son of Samuel Grove and Maria Eby Grove. Buried at Mt. Bethel Cemetery in Columbia.
Provenance
Gift of Mary Ann Gerber
Date Range
c. 1870
Storage Location
LancasterHistory, Lancaster, PA
People
Grove, Frank E.
Subject
Photographs
Classification
1-21-01-71
Search Terms
Portraits
Tintypes
Civil War
Veterans
Place
Columbia
Object Name
Tintype
Original or Copy
Original
Print Size
2.5 x 3.75 inches
Object ID
1-21-01-71
Images
Less detail
Collection
General Collection
Title
Photograph- Vigilant Engine House, North Second Street, Columbia. One half of a stereoscopic image.
Object ID
1-01-01-79
Date Range
1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Vigilant Engine House, North Second Street, Columbia. One half of a stereoscopic image.
Description
Vigilant Engine House, North Second Street, Columbia. One half of a stereoscopic image.
Date Range
1875
Creator
Williams, Lesher M.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Firehouses
Fire engines
Firefighting
Place
Columbia
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Object ID
1-01-01-79
Images
Less detail
Collection
General Collection
Title
Photograph- Market House, Third Street, Columbia. One half of a stereoscopic print.
Object ID
1-01-03-53
Date Range
1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Market House, Third Street, Columbia. One half of a stereoscopic print.
Description
Market House, Third Street, Columbia. One half of a stereoscopic print.
Date Range
1875
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Markets
Business
Place
Columbia
Object Name
Print, Photographic
Print Size
3.5 x 3.5 inches
Object ID
1-01-03-53
Images
Less detail
Collection
General Collection
Object ID
2-04-01-29
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Northeast corner of Front and Locust Streets showing stores and Post Office.
Year Range From
1861
Year Range To
1890
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Columbia Post Office
Front Street
Locust Street
Post offices
Place
Columbia
Object Name
Print, Photographic
Print Size
7 x 5 inches
Dimention Details
7 x 5 inches (8.75 x 6.75 inches)
Object ID
2-04-01-29
Images
Less detail
Collection
General Collection
Title
Photograph- Cabinet card. William Fasig, Chief Burgess of Columbia, 1874.
Object ID
1-02-01-45
Date Range
1874
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Cabinet card. William Fasig, Chief Burgess of Columbia, 1874.
Description
Cabinet card. William Fasig, Chief Burgess of Columbia, 1874.
Date Range
1874
Creator
Bailey, William
Storage Location
LancasterHistory, Lancaster, PA
People
Fasig, William
Subcategory
Documentary Artifact
Search Terms
Cabinet cards
Place
Columbia
Object Name
Print, Photographic
Print Size
4.125 x 6.5 inches
Object ID
1-02-01-45
Images
Less detail
Collection
General Collection
Object ID
2-02-02-42
Date Range
c. 1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Covered bridge from Wrightsville to Columbia over the Susquehanna River.
Date Range
c. 1875
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Covered bridges
Susquehanna River
Place
Columbia
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-02-02-42
Images
Less detail
Collection
General Collection
Object ID
1-16-03-97
Date Range
c. 1875
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Columbia bridge replacing the one burned in 1863 during the Civil War. Half of a stereoscopic print.
Date Range
c. 1875
Creator
Williams, Lesher M.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Railroads
Bridges
Columbia
Susquehanna River
Place
Columbia
Object Name
Print, Photographic
Print Size
3 x 4 inches
Object ID
1-16-03-97
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1871 F011
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Child, Russell A.
McFadden, Selinda
McFadden, Oliver
Bowman, Ann Adell
Bowman, Henry C.
Hamaker, Clara C.
Hamaker, George W.
Baker, Frederick L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F011
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: McFadden, Selinda; McFadden, Oliver; Bowman, Ann Adell; Bowman, Henry C.; Hamaker, Clara C.; Hamaker, George W.
Administrator: Baker, Frederick L.
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 1871 F017
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Enk, John
Enck, John
Enk, Elizabeth
Enk, Augustus
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F017
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or: Enck, John.
Renouncer: Enk, Elizabeth.
Administrator: Enk, Augustus.
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 1871 F019
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Eshleman, Ferree W.
Eshleman, Clara W.
Eshleman, Jacob
Witmer, Adam K.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F019
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eshleman, Clara R.; Eshleman, Jacob.
Administrator: Witmer, Adam 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 1871 F022
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Fisher, Henry Sr.
Fisher, Catharine
Fisher, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F022
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Fisher, Catharine.
Administrator: Fisher, 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 1871 F027
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Gorgas, John
Gorgas, Hannah E.
Spera, W. H.
Wiley, W. B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F027
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second Decedent: Gorgas, Hannah E.
Caveat by: W. H. Spera.
Administrator: Wiley, W. B.
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 1871 F030
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Haines, Mark
Haines, Mercy M.
Haines, Timothy
Haines, Lewis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F030
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Haines, Mercy M.
Administrators: Haines, Timothy; Haines, Lewis.
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 1871 F032
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Harry, Mary
Wislar, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F032
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wislar, Samuel.
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 1871 F035
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Helfenstein, Elizabeth
Helfenstein, John P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F035
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Helfenstein, John P.
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 1871 F044
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
King, Isabella F.
McCullough, Sanders
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F044
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: McCullough, Sanders.
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 1871 F047
Date Range
1871
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
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Kochel, Jacob
Kochel, Louisa
Lutz, Abraham
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
none
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F047
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kochel, Louisa.
Administrator: Lutz, Abraham.
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

107 records – page 1 of 6.