Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Darmstaetter Collection
Object ID
D-12-04-66
Date Range
1926/03/15
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Henry M. Willits, Inc., Manufacturers of Children's Shoes Customer: Eby Shoe Co., 136 N. State St., Ephrata, Pa.
Date Range
1926/03/15
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Place
Ephrata
Object Name
Print, Photographic
Film Size
11 x 7 inches
Print Size
11 x 7 inches
Object ID
D-12-04-66
Negative Number
yes
Other Number
645-499
Images
Less detail
Collection
Darmstaetter Collection
Object ID
D-12-04-67
Date Range
1926/03/15
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Description
Henry M. Willits, Inc., Manufacturers of Children's Shoes Customer: Eby Shoe Co., 136 N. State St., Ephrata, Pa.
Date Range
1926/03/15
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Place
Ephrata
Object Name
Print, Photographic
Print Size
11 x 7 inches
Object ID
D-12-04-67
Negative Number
yes
Other Number
645-499
Images
Less detail
Collection
Postcard Collection
Object ID
919-065
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Ephrata, Pa - the Cloister Graveyard, grave of Peter Miller
Year Range From
1915
Year Range To
1927
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Ephrata
Object Name
Postcard
Print Size
3.5 x 5.5 inches
Publisher
W. W. Deatrick, Kutztown, Pa.
Object ID
919-065
Images
Less detail
Collection
Postcard Collection
Object ID
919-066
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Ephrata, PA. The Cloister grounds home of Peter Miller
Year Range From
1915
Year Range To
1927
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Ephrata
Object Name
Postcard
Print Size
3.5 x 5.5 inches
Publisher
W. W. Deatrick, Kutztown, Pa.
Object ID
919-066
Images
Less detail
Collection
Postcard Collection
Object ID
919-067
  1 image  
Object Name
Postcard
Collection
Postcard Collection
Description
Sisters House and Saal, Ephrata Cloister
Year Range From
1915
Year Range To
1927
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Place
Ephrata
Object Name
Postcard
Print Size
3.5 x 5.5 inches
Publisher
W. W. Deatrick, Kutztown, Pa.
Object ID
919-067
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F107
Date Range
1901
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
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Shrik, Eliza
Wenger, Nora
Burkholder, A. E.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F107
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Wenger, Nora.
Administrator: Burkholder, 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 1902 F110
Date Range
1902
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
1902
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1902
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Stehman, Christian M.
Stehman, Elizabeth
Stehman, John G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1902 F110
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Stehman, Elizabeth.
Administrator: Stehman, John G.
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 1903 F059
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Keller, Jacob B.
Keller, Rebecca
Seltzeer, Emma K.
Bear, Alice S.
Seltzer, William K.
Bear, Benjamin F.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F059
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Keller, Rebecca; Seltzer, Emma K.; Bear, Alice S.
Administrators: Seltzer, William K.; Bear, Benjamin F.
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 1903 F062
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Kilburn, Ann Elizabeth Kieffer
Kieffer, Ellwood A.
Cox, Catharine
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F062
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kieffer, Ellwood A.
Administrator: Cox, Catharine.
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 1903 F063
Date Range
1903
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
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Leed, Andrew F.
Leed, William
Leed, H. C.
Leed, Isaac R.
Leed, William D.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Ephrata
Place
Ephrata
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F063
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Leed, William; Leed, H. C. ; Leed, Isaac R.
Administrator: Leed, William D.
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

10 records – page 1 of 1.