Skip header and navigation

Revise Search

20 records – page 1 of 1.

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 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 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
General Collection
Object ID
2-03-07-38
Date Range
c. 1914
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Western Union Telegraph and Cable Office, with woman in horse cart parked in front. Northeast corner of Penn Square.
Date Range
c. 1914
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
East King Street
Western Union Telegraph
Horses
Carriages
Place
Lancaster
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-03-07-38
Images
Less detail
Collection
General Collection
Object ID
2-01-06-11
Date Range
1913
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
West James Street looking toward Franklin and Marshall College from North Pine Street in 1913. Shows tower of Theological Seminary building.
Date Range
1913
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
West James Street
Pine Street
Lancaster Theological Seminary
Seminaries
Place
Lancaster
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-01-06-11
Images
Less detail
Collection
General Collection
Object ID
3-03-01-20
Date Range
1914
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Garvin's Store picnic - large group of employees at Mt. Gretna. Isabelle Binkley Mull is identified in the front, 8th from right, marked "me".
Date Range
1914
Storage Location
LancasterHistory, Lancaster, PA
People
Mull, Lottie Binkley
Subcategory
Documentary Artifact
Classification
Business & Commerce
Recreation
Object Name
Print, Photographic
Print Size
8 x 19.5 inches
Object ID
3-03-01-20
Images
Less detail
Collection
General Collection
Object ID
2-07-02-25
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Flinn and Breneman, with dog statues in front, 31 - 33 West Chestnut Street.
Year Range From
1911
Year Range To
1912
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Flinn and Breneman
West Chestnut Street
Statues
Place
Lancaster
Object Name
Print, Photographic
Print Size
3.25 x 2.25 inches
Object ID
2-07-02-25
Images
Less detail
Collection
General Collection
Object ID
3-01-01-24
Date Range
1912
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Group of young women--Ann Street School or Girls' High School May include Helen Dreppard.
Date Range
1912
Creator
Miesse, D. Walter
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Schools
Place
Lancaster
Object Name
Print, Photographic
Print Size
14 x 11.5 inches
Object ID
3-01-01-24
Images
Less detail
Collection
General Collection
Object ID
2-07-02-33
Date Range
c. 1916
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Firehouse No. 1, 411 W. King Street. Left to right : Henry Horner, Sr., Jacob Shindle, David Shindle, Robert Busser, Sr., Calvin Eshleman, Capt. Frank Dean, Andrew Mullins, Harry Harner, Driver Curwin Snyder. Apparatus: American LaFrance Steamer, 1914, and supply wagon, 1916.
Date Range
c. 1916
Storage Location
LancasterHistory, Lancaster, PA
People
Horner, Henry Sr.
Shindle, Jacob
Shindle, David
Busser, Robert Sr.
Eshleman, Calvin
Dean, Frank
Mullins, Andrew
Horner, Harry
Snyder, Curwin
Subcategory
Documentary Artifact
Search Terms
West King Street
Lancaster City Bureau of Fire
Firefighters
Wagons
Fire trucks
Firefighting
Place
Lancaster
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-07-02-33
Images
Less detail
Collection
General Collection
Object ID
3-01-01-25
Date Range
1913
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Yeates School - Cap and Bells Club - "Mr. Bob", Tuesday, Feb. 4, 1913. Group of costumed students and teacher. Mr. Thomas, English teacher, seated at middle. Students identified are: John Mitchell, second left, standing; Ralph W. Gauthrop, third from left, standing; Robert N. Groner, third fron right, standing; Oliver J.Keller, second from right, standing; Edwin G. Scovel, far right, standing; Joseph C. Walker, seated, far left; and David H. Porterfield, far right. Another student is in the photograph but not listed in the cast of characters.
Date Range
1913
Creator
Miesse, D. Walter
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Classification
Education
Theaters
Place
Lancaster
Object Name
Print, Photographic
Print Size
18.375 x 10 inches
Object ID
3-01-01-25
Images
Less detail
Collection
General Collection
Title
Photograph- Real photo post card of Mr. R. H. Williams, Sr., Confederate Soldier, 1719 Park Ave., Richmond, Va.
Object ID
1-02-05-26
Date Range
July 1913
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Real photo post card of Mr. R. H. Williams, Sr., Confederate Soldier, 1719 Park Ave., Richmond, Va.
Description
Real photo post card of Mr. R. H. Williams, Sr., Confederate Soldier, 1719 Park Ave., Richmond, Va.
Provenance
Photographs found in Landis family file in LCHS Library.
Date Range
July 1913
Storage Location
LancasterHistory, Lancaster, PA
People
Williams, R. H.
Subcategory
Documentary Artifact
Search Terms
Military
Civil War
Object Name
Print, Photographic
Print Size
3.5 x 5.5 inches
Object ID
1-02-05-26
Images
Less detail
Collection
General Collection
Title
Photograph- Bertha Cochran Landis, standing with basket of flowers.
Object ID
1-02-05-50
Date Range
1915
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Bertha Cochran Landis, standing with basket of flowers.
Description
Bertha Cochran Landis, standing with basket of flowers.
Provenance
Photographs found in Landis family file in LCHS Library.
Date Range
1915
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
People
Landis, Bertha Cochran
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
4 x 5 inches
Object ID
1-02-05-50
Images
Less detail
Collection
General Collection
Title
Photograph- Mrs. Florence Landis Weidel and her daughter Melba Weidel.
Object ID
1-02-05-51
Date Range
January 1919
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Mrs. Florence Landis Weidel and her daughter Melba Weidel.
Description
Mrs. Florence Landis Weidel and her daughter Melba Weidel.
Provenance
Photographs found in Landis family file in LCHS Library.
Date Range
January 1919
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
People
Weidel, Florence Landis
Weidel, Melba
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
4 x 5 inches
Object ID
1-02-05-51
Images
Less detail
Collection
General Collection
Title
Photograph- Melba Weidel and her cat.
Object ID
1-02-05-52
Date Range
January 1919
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Melba Weidel and her cat.
Description
Melba Weidel and her cat.
Provenance
Photographs found in Landis family file in LCHS Library.
Date Range
January 1919
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
People
Weidel, Melba
Subcategory
Documentary Artifact
Search Terms
Cats
Pets
Object Name
Print, Photographic
Print Size
4 x 5 inches
Object ID
1-02-05-52
Images
Less detail
Collection
General Collection
Title
Photograph- Mary Fisher (left) and Catherine (right) Fisher
Object ID
1-02-05-54
Date Range
August 1917
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Mary Fisher (left) and Catherine (right) Fisher
Description
Mary Fisher (left) and Catherine (right) Fisher
Provenance
Photographs found in Landis family file in LCHS Library.
Date Range
August 1917
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
People
Fisher, Mary
Fisher, Catherine
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
4 x 5 inches
Object ID
1-02-05-54
Images
Less detail

20 records – page 1 of 1.