Skip header and navigation

Revise Search

20 records – page 1 of 1.

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 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 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
Darmstaetter Collection
Title
Photograph- Boys High School, electrical system plan by Hamilton Electric Co.
Object ID
D-01-05-70
Date Range
1917
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Boys High School, electrical system plan by Hamilton Electric Co.
Description
Boys High School, electrical system plan by Hamilton Electric Co.
Date Range
1917
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Boys' High School
Hamilton Electric Co.
Blueprints
Place
Lancaster
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-01-05-70
Negative Number
yes glass
Other Number
45B 4004n
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Boys' High School, electrical system sub-basement by Hamilton Electric Co.
Object ID
D-01-05-71
Date Range
1917
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Boys' High School, electrical system sub-basement by Hamilton Electric Co.
Description
Boys' High School, electrical system sub-basement by Hamilton Electric Co.
Date Range
1917
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Boys' High School
Hamilton Electric Co.
Blueprints
Place
Lancaster
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-01-05-71
Negative Number
yes glass
Other Number
345B 404n
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Boys' High School, electrical system plan, basement by Hamilton Electric Co.
Object ID
D-01-05-72
Date Range
1917
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Boys' High School, electrical system plan, basement by Hamilton Electric Co.
Description
Boys' High School, electrical system plan, basement by Hamilton Electric Co.
Date Range
1917
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Boys' High School
Hamilton Electric Co.
Blueprints
Place
Lancaster
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-01-05-72
Negative Number
yes glass
Other Number
345B
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Boys High School, blueprint, first floor.
Object ID
D-01-05-73
Date Range
1917
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Boys High School, blueprint, first floor.
Description
Boys High School, blueprint, first floor.
Date Range
1917
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Boys' High School
Hamilton Electric Co.
Blueprints
Place
Lancaster
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-01-05-73
Negative Number
yes glass
Other Number
345B 4004n
Images
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1885 F001 F
Date Range
1885
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1885
Date of Accumulation
1849-1913
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Foltz, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1885 F001 F
Box Number
005
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Sorting room, Post Office, North Duke Street.
Object ID
D-04-01-06
Date Range
May 1914
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Sorting room, Post Office, North Duke Street.
Description
Sorting room, Post Office, North Duke Street. Customer: Post Office.
Date Range
May 1914
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Post offices
Lancaster City Hall
Place
Lancaster
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-04-01-06
Negative Number
yes glass
Other Number
88B 216n
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Sorting room, Post Office, North Duke Street.
Object ID
D-04-01-05
Date Range
May 1914
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Sorting room, Post Office, North Duke Street.
Description
Sorting room, Post Office, North Duke Street. Customer: Post Office.
Date Range
May 1914
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Post offices
Lancaster City Hall
Place
Lancaster
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-04-01-05
Negative Number
yes glass
Other Number
88B 216n
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Negro Civic Congress gathered at the tomb of Thaddeus Stevens at Shreiner-Concord Cemetery.
Object ID
D-03-03-59
Date Range
October 1918
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Negro Civic Congress gathered at the tomb of Thaddeus Stevens at Shreiner-Concord Cemetery.
Description
Negro Civic Congress gathered at the tomb of Thaddeus Stevens at Shreiner-Concord Cemetery.
Date Range
October 1918
Storage Location
LancasterHistory, Lancaster, PA
People
Stevens, Thaddeus
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Negro Civic Congress of Lancaster County
Persons of color
Shreiner-Concord Cemetery
Stevens and Smith Center
Tombs
Place
Lancaster
Object Name
Print, Photographic
Film Size
10 x 8 inches
Print Size
10 x 8 inches
Object ID
D-03-03-59
Negative Number
yes glass
Other Number
347-4024
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Lancaster Theological Seminary.
Object ID
D-01-02-95
Date Range
November 12, 1911
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Lancaster Theological Seminary.
Description
Lancaster Theological Seminary.
Date Range
November 12, 1911
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Theological Seminary
Place
Lancaster
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-01-02-95
Negative Number
yes glass
Other Number
G 306
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Lancaster Theological Seminary.
Object ID
D-01-02-94
Date Range
November 12, 1911
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Lancaster Theological Seminary.
Description
Lancaster Theological Seminary.
Date Range
November 12, 1911
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Theological Seminary
Place
Lancaster
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-01-02-94
Negative Number
yes glass
Other Number
G 306
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Boys High School, plans for power and lighting by C. Emlen Urban.
Object ID
D-01-05-68
Date Range
1917
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Boys High School, plans for power and lighting by C. Emlen Urban.
Description
Boys High School, plans for power and lighting by C. Emlen Urban.
Date Range
1917
Storage Location
LancasterHistory, Lancaster, PA
People
Urban, C. Emlen
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Blueprints
Lancaster Boys' High School
Place
Lancaster
Object Name
Print, Photographic
Film Size
10 x 8 inches
Print Size
10 x 8 inches
Object ID
D-01-05-68
Negative Number
yes glass
Other Number
346B 4019n
Images
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Boys High School, clock and bell plans by C. Emlen Urban.
Object ID
D-01-05-69
Date Range
March 7, 1917
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Boys High School, clock and bell plans by C. Emlen Urban.
Description
Boys High School, clock and bell plans by C. Emlen Urban.
Date Range
March 7, 1917
Storage Location
LancasterHistory, Lancaster, PA
People
Urban, C. Emlen
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Lancaster Boys' High School
Blueprints
Place
Lancaster
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-01-05-69
Negative Number
yes glass
Other Number
none
Images
Less detail

20 records – page 1 of 1.