Skip header and navigation

Revise Search

833 records – page 1 of 42.

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
Postcard Collection
Object ID
911-024-001
Date Range
1874
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Early Postcard
Date Range
1874
Storage Location
LancasterHistory, Lancaster, PA
Recipient
Mr. Michael Groff, Strasburg, Lancaster Co., Pa.
Subcategory
Documentary Artifact
Place
Lancaster County
Object Name
Postcard
Print Size
3 x 5 inches
Object ID
911-024-001
Additional Notes
"Monterey Lodge No 242 I. O. O. F.
Lancaster Pa., May 6, 1874
Bro, You are hereby notified of the death of Bro. Samuel S. Carter
Funeral dues $1.00
Jas. M. Channell, Secy."
Postmarked May 7, Lancaster
Images
Less detail
Collection
Postcard Collection
Object ID
911-024-002
Date Range
1874
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Early Postcard
Date Range
1874
Storage Location
LancasterHistory, Lancaster, PA
Recipient
Mr. Michael Groff, Strasburg, Lancaster Co., Pa.
Subcategory
Documentary Artifact
Place
Lancaster County
Object Name
Postcard
Print Size
3 x 5 inches
Object ID
911-024-002
Additional Notes
"Monterey Lodge No 242 I Lancaster Pa.,
Jany. 29, 1874
Bro, You are hereby notified of the death of Bro. W. R. Leonard
Funeral dues $1.00
Jas. M. Channell, Secy."
Images
Less detail
Collection
Postcard Collection
Object ID
911-024-003
Date Range
1875
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Early Postcard
Date Range
1875
Storage Location
LancasterHistory, Lancaster, PA
Recipient
Mr. Michael Groff, Strasburg, Lancaster Co., Pa.
Subcategory
Documentary Artifact
Place
Lancaster County
Object Name
Postcard
Print Size
3 x 5 inches
Object ID
911-024-003
Additional Notes
"Monterey Lodge No 242 I.O.O. F.
Lancaster Pa. Aprl. 29, 1875
Bro, You are hereby notified of the death of Bro. D. F.Blizard.
Funeral dues $1.00
Jas. M. Channell, Secy."
Images
Less detail
Collection
Postcard Collection
Object ID
911-024-004
Date Range
1876
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Early Postcard
Date Range
1876
Storage Location
LancasterHistory, Lancaster, PA
Recipient
Mr. Michael Groff, Strasburg, Lancaster Co., Pa.
Subcategory
Documentary Artifact
Place
Lancaster County
Object Name
Postcard
Print Size
3 x 5 inches
Object ID
911-024-004
Additional Notes
"Monterey Lodge No 242
Lancaster Pa. Dec. 6, 1876
Bro, You are hereby notified of the death of Bro. Henry Krauskop
Funeral dues $1.00
Jas. M. Channell, Secy."
Images
Less detail
Collection
Postcard Collection
Object ID
911-024-005
Date Range
1875
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Early Postcard
Date Range
1875
Storage Location
LancasterHistory, Lancaster, PA
Recipient
Mr. Michael Groff, Strasburg, Lancaster Co., Pa.
Subcategory
Documentary Artifact
Place
Lancaster County
Object Name
Postcard
Print Size
3 x 5 inches
Object ID
911-024-005
Additional Notes
"Monterey Lodge No 242 I.O.O.F.
Lancaster, Pa. Dec, 21, 1875
Bro, You are hereby notified of the death of Bro. S. B. Haines
Funeral dues $1.00
Jas. M. Channell, Secy."
Images
Less detail
Collection
Postcard Collection
Object ID
911-024-006
Date Range
1877
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Early Postcard
Date Range
1877
Storage Location
LancasterHistory, Lancaster, PA
Recipient
Mr. Michael Groff, Strasburg, Lancaster Co., Pa.
Subcategory
Documentary Artifact
Place
Lancaster County
Object Name
Postcard
Print Size
3 x 5 inches
Object ID
911-024-006
Additional Notes
"Monterey Lodge No 242 I.O.O.F.
Lancaster, Pa. May 5, 1877
Bro, You are hereby notified of the death of Bro. Samuel Fasig.
Funeral dues $1.00
Jas. M. Channell, Secy."
Images
Less detail
Collection
Postcard Collection
Object ID
911-024-007
Date Range
1879
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Early Postcard
Date Range
1879
Storage Location
LancasterHistory, Lancaster, PA
Recipient
Mr. Michael Groff, Strasburg, Lancaster Co., Pa.
Subcategory
Documentary Artifact
Place
Lancaster County
Object Name
Postcard
Print Size
3 x 5 inches
Object ID
911-024-007
Additional Notes
"Monterey Lodge No 242
Lancaster, Pa. 3/17/79
Bro, You are hereby notified of the death of Bro. Geo. Freshly
Funeral dues $1.00
Jas. M. Channell, Secy."
Images
Less detail
Collection
Postcard Collection
Object ID
911-024-008
Date Range
1879
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Early Postcard
Date Range
1879
Storage Location
LancasterHistory, Lancaster, PA
Recipient
Mr. Michael Groff, Strasburg, Lancaster Co., Pa.
Subcategory
Documentary Artifact
Place
Lancaster County
Object Name
Postcard
Print Size
3 x 5 inches
Object ID
911-024-008
Additional Notes
"Monterey Lodge No 242
Lancaster, Pa. 2/11/79
Bro, You are hereby notified of the death of Bro. Henry Steigerwalt
Funeral dues $1.00
Jas. M. Channell, Secy."
Images
Less detail
Collection
Postcard Collection
Object ID
911-024-009
Date Range
1879
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Early Postcard
Date Range
1879
Storage Location
LancasterHistory, Lancaster, PA
Recipient
Mr. Michael Groff, Strasburg, Lancaster Co., Pa.
Subcategory
Documentary Artifact
Place
Lancaster County
Object Name
Postcard
Print Size
3 x 5 inches
Object ID
911-024-009
Additional Notes
"Monterey Lodge No 242
Lancaster, Pa. 9/15/79
Bro, You are hereby notified of the death of Bro. F. B. Pyle
Funeral dues $1.00
Jas. M. Channell, Secy."
Images
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 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 1870 F001
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Ament, Benjamin
Ament, Lydia
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 1870 F001
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ament, Lydia.
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 1870 F002
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Andes, Christiana
Dilg, Martin
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 1870 F002
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Petition by Dilg, Martin.
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 1870 F003
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Andes, Christiana
Dilg, Martin
Carpenter, A. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F003
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Dilg, Martin.
Administrator: Carpenter, A. 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 1870 F004
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Ballance, Simeon
Ballance, Phebe
Ballance, James M.
King, James
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F004
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Ballance, Phebe.
Administrators: Ballance, James M.; King, James.
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 1870 F005
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Becker, John
Becker, Elizabeth
Becker, Henry
Becker, Martin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F005
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Elizabeth.
Administrators: Becker, Henry; Becker, Martin.
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 1870 F006
Date Range
1870
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
1870
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1870
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Bittner, Ferdinand
Bettner, Mary Ann
Byter, John
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1870 F006
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Multiple Spellings.
Renouncer: Bettner, Mary Ann.
Administrator: Byter, 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

833 records – page 1 of 42.