Skip header and navigation

Revise Search

20 records – page 1 of 1.

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
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
2-20-02-02
Date Range
1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Central Graded School - Conestoga , PA, School picture 1910, Teacher, Lillian Neeson
Date Range
1910
Storage Location
LancasterHistory, Lancaster, PA
People
Neeson, Lillian
Subcategory
Documentary Artifact
Search Terms
Central Graded School
Conestoga Twp.
Object Name
Print, Photographic
Film Size
5 x 7 inches
Object ID
2-20-02-02
Images
Less detail
Collection
General Collection
Title
Photograph- Photographs of Holtwood Dam and Susquehanna River - view of river.
Object ID
1-04-03-71
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Photographs of Holtwood Dam and Susquehanna River - view of river.
Description
Photographs of Holtwood Dam and Susquehanna River - view of river.
Year Range From
1916
Year Range To
1920
Creator
Hawley, Kenneth Fabius
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Susquehanna River
Holtwood, Martic Twp.
Place
Martic Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5.75 inches
Condition
Good
Object ID
1-04-03-71
Notes
Kenneth F. Hawley was an employee at Holtwood Dam.
Images
Less detail
Collection
General Collection
Title
Photograph- Photographs of Holtwood Dam and Susquehanna River - view of dam.
Object ID
1-04-03-72
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Photographs of Holtwood Dam and Susquehanna River - view of dam.
Description
Photographs of Holtwood Dam and Susquehanna River - view of dam.
Year Range From
1916
Year Range To
1920
Creator
Hawley, Kenneth Fabius
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Susquehanna River
Holtwood, Martic Twp.
Dams
Hydroelectric
Place
Martic Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5.75 inches
Condition
Good
Object ID
1-04-03-72
Notes
Kenneth F. Hawley was an employee at Holtwood Dam.
Images
Less detail
Collection
General Collection
Title
Photograph- Photographs of Holtwood Dam and Susquehanna River - train coming around railroad bend.
Object ID
1-04-03-73
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Photographs of Holtwood Dam and Susquehanna River - train coming around railroad bend.
Description
Photographs of Holtwood Dam and Susquehanna River - train coming around railroad bend.
Year Range From
1916
Year Range To
1920
Creator
Hawley, Kenneth Fabius
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Susquehanna River
Holtwood, Martic Twp.
Railroads
Place
Martic Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5.75 inches
Condition
Good
Object ID
1-04-03-73
Notes
Kenneth F. Hawley was an employee at Holtwood Dam.
Images
Less detail
Collection
General Collection
Title
Photograph- Gravestones of Daniel Erisman, born 1767, died 1838, and Daniel Erisman, Jr., born 1793, died 1859, at a farm fence between Abbeville and Millersville Pike.
Object ID
1-04-05-83
Date Range
July 20, 1913
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Gravestones of Daniel Erisman, born 1767, died 1838, and Daniel Erisman, Jr., born 1793, died 1859, at a farm fence between Abbeville and Millersville Pike.
Description
Gravestones of Daniel Erisman, born 1767, died 1838, and Daniel Erisman, Jr., born 1793, died 1859, at a farm fence between Abbeville and Millersville Pike.
Date Range
July 20, 1913
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
People
Erisman, Daniel Sr.
Erisman, Daniel Jr.
Subcategory
Documentary Artifact
Search Terms
Tombstones
Gravestones
Abbeville, Lancaster Twp.
Object Name
Print, Photographic
Print Size
4 x 5 inches
Condition
Good
Object ID
1-04-05-83
Images
Less detail
Collection
General Collection
Object ID
2-12-02-19
Date Range
1914
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Lydia Enck and Linda McQuate at Elizabeth Farms in Brickerville.
Provenance
Original image owned by Karen Haldeman.
Date Range
1914
Storage Location
LancasterHistory, Lancaster, PA
People
McQuate, Linda
Enck, Lydia
Subcategory
Documentary Artifact
Search Terms
Elizabeth Farms
Brickerville, Elizabeth Twp.
Wagons
Place
Elizabeth Twp.
Object Name
Print, Photographic
Object ID
2-12-02-19
Notes
Donated for "Lancaster at Play" photograph book.
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
1-11-05-02
Date Range
c. 1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Reprint of real photo postcard of Paradise.
Date Range
c. 1910
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Paradise, Paradise Twp.
Place
Paradise Twp.
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-11-05-02
Images
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
Title
Photograph- Miniature railroad between Pequea and York Furnace. Photograph of a postcard.
Object ID
1-01-04-46
Date Range
c. 1910
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Miniature railroad between Pequea and York Furnace. Photograph of a postcard.
Description
Miniature railroad between Pequea and York Furnace. Photograph of a postcard.
Date Range
c. 1910
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Railroads
Pequea, Martic Twp.
York Furnace
Trains
Trolleys
Place
Martic Twp.
Object Name
Print, Photographic
Print Size
5 x 3.5 inches
Object ID
1-01-04-46
Images
Less detail
Collection
General Collection
Title
Photograph- George F. K. Erisman at the grave of Erisman ancestors southwest of Abbeville.
Object ID
1-04-01-77
Date Range
July 20, 1913
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- George F. K. Erisman at the grave of Erisman ancestors southwest of Abbeville.
Description
George F. K. Erisman at the grave of Erisman ancestors southwest of Abbeville.
Date Range
July 20, 1913
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
People
Erisman, George F. K.
Subcategory
Documentary Artifact
Search Terms
Cemeteries
Graveyards
Gravestones
Tombstones
Abbeville, Lancaster Twp.
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
3 x 4 inches
Condition
Good
Object ID
1-04-01-77
Images
Less detail

20 records – page 1 of 1.