Skip header and navigation

Revise Search

20 records – page 1 of 1.

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
General Collection
Title
Photograph- Sandy road at crest of Terre Hill. Hand painted photograph.
Object ID
1-01-05-44
Date Range
July 12, 1914
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Sandy road at crest of Terre Hill. Hand painted photograph.
Description
Sandy road at crest of Terre Hill. Hand painted photograph.
Date Range
July 12, 1914
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Roads
Terre Hill, East Earl Twp.
Place
Terre Hill
Object Name
Print, Photographic
Print Size
5 x 4 inches
Object ID
1-01-05-44
Images
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 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 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
General Collection
Object ID
2-02-02-45
Date Range
c. 1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Brownstown National Bank on its opening day. At left is cashier, J. H. Wolf and at right is a customer possibly identified as Mr. Shiffer. Could also be first customer, L. C. Wolf.
Date Range
c. 1910
Storage Location
LancasterHistory, Lancaster, PA
People
Wolf, J. H.
Wolf, L. C.
Subcategory
Documentary Artifact
Search Terms
Banks
Financial institutions
Brownstown, West Earl Twp.
Place
West Earl Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-02-02-45
Other Number
L81-237
Images
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 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
General Collection
Object ID
1-11-05-03
Date Range
c. 1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Reprint of real photo postcard of Soudersburg.
Date Range
c. 1910
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Soudersburg, East Lampeter Twp.
Place
East Lampeter Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-11-05-03
Images
Less detail
Collection
General Collection
Object ID
1-15-01-74
Date Range
1910
  1 image  
Object Name
Negative, Glass Plate
Collection
General Collection
Description
Maytown square looking north toward River Road, Old Home Week, 1910.
Provenance
J. E. Miller Glass-plate Collection
Date Range
1910
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Town squares
Maytown, East Donegal Twp.
Place
East Donegal Twp.
Object Name
Negative, Glass Plate
Print Size
5 x 7 inches
Object ID
1-15-01-74
Images
Less detail
Collection
General Collection
Object ID
1-15-01-80
Date Range
1910
  1 image  
Object Name
Negative, Glass Plate
Collection
General Collection
Description
Old Home Week, Maytown.
Provenance
J. E. Miller Glass-plate Collection
Date Range
1910
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Maytown, East Donegal Twp.
Town squares
Maypoles
Place
East Donegal Twp.
Object Name
Negative, Glass Plate
Print Size
5 x 7 inches
Object ID
1-15-01-80
Images
Less detail
Collection
General Collection
Object ID
2-14-02-04
Date Range
May 14, 1912
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
A. B. Rote & Co. Iron Fence Manufacturers, fence and gate of the residence of Mr. Martin, E. King St., Lancaster
Date Range
May 14, 1912
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Fences
Gates
East King Street
A. B. Rote & Co.
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 6 inches
Object ID
2-14-02-04
Notes
three copies
Images
Less detail
Collection
General Collection
Object ID
2-06-06-02
Date Range
c. 1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Pennsylvania Railroad Station, c. 1910, East Chestnut Street, looking west.
Date Range
c. 1910
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Pennsylvania Railroad
Railroad stations
East Chestnut Street
Snow
Horses
Buggies
Place
Lancaster
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-06-06-02
Images
Less detail
Collection
General Collection
Object ID
2-06-07-24
Date Range
c. 1916
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Iroquois Band, Foltz Building, East Chestnut Street. Elam Musser Bowman identified.
Date Range
c. 1916
Storage Location
LancasterHistory, Lancaster, PA
People
Bowman, Elam Musser
Subcategory
Documentary Artifact
Search Terms
Iroquois Band
Foltz Building
East Chestnut Street
Uniforms
Bands
Music
Place
Lancaster
Object Name
Print, Photographic
Print Size
8 x 5.5 inches
Object ID
2-06-07-24
Images
Less detail
Collection
General Collection
Object ID
2-03-07-28
Date Range
1919
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Courthouse
Date Range
1919
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Lancaster County Courthouse
North Duke Street
East King Street
Place
Lancaster
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-03-07-28
Images
Less detail
Collection
General Collection
Title
Photograph- Witmer's Bridge and railroad bridge over Conestoga River.
Object ID
1-07-01-88
Date Range
Summer 1918
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Witmer's Bridge and railroad bridge over Conestoga River.
Description
Witmer's Bridge and railroad bridge over Conestoga River.
Date Range
Summer 1918
Creator
Luttenberger, George Grover
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Conestoga River
Witmer's Bridge
Railroad bridges
East King Street
Bridges
Place
Lancaster
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
1-07-01-88
Images
Less detail
Collection
General Collection
Title
Photograph- Witmer's Bridge over Conestoga River. Built 1799, replaced by concrete bridge in 1933.
Object ID
1-07-01-89
Date Range
Summer 1918
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Witmer's Bridge over Conestoga River. Built 1799, replaced by concrete bridge in 1933.
Description
Witmer's Bridge over Conestoga River. Built 1799, replaced by concrete bridge in 1933.
Date Range
Summer 1918
Creator
Luttenberger, George Grover
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Witmer's Bridge
Conestoga River
East King Street
Bridges
Place
Lancaster
Object Name
Print, Photographic
Print Size
3 x 5 inches
Object ID
1-07-01-89
Images
Less detail
Collection
General Collection
Object ID
2-07-02-31
Date Range
1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Firehouse No. 4, East King Street, hook and ladder truck and firemen.
Date Range
1910
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
East King Street
Lancaster City Bureau of Fire
Firefighters
Fire trucks
Firefighting
Place
Lancaster
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-07-02-31
Images
Less detail

20 records – page 1 of 1.