Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
General Collection
Object ID
1-13-02-16
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
View of Eden
Provenance
Gift of James Tshudy
Creator
Hostetter, Harry B.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Eden, Manheim Twp.
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
2 x 4 inches
Object ID
1-13-02-16
Images
Less detail
Collection
General Collection
Object ID
1-13-02-28
Date Range
July 1931
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Doorway to stone dwelling. Identified as Patience Hill, Eden.
Provenance
Gift of James Tshudy
Date Range
July 1931
Creator
Hostetter, Harry B.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Eden, Manheim Twp.
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
2 x 4 inches
Object ID
1-13-02-28
Images
Less detail
Collection
General Collection
Object ID
1-12-02-19
Date Range
1909
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Mill along the Conestoga River at Eden.
Date Range
1909
Creator
Landis, David Bachman
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Mills
Conestoga River
Eden, Manheim Twp.
Place
Manheim Twp.
Object Name
Print, Photographic
Object ID
1-12-02-19
Images
Less detail
Collection
General Collection
Object ID
2-07-05-08
Date Range
August 15, 1894
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Bridge at Eden over the Conestoga River. Paper mill on left
Date Range
August 15, 1894
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Eden, Manheim Twp.
Bridges
Paper mills
Conestoga River
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
4.75 x 3.75 inches
Object ID
2-07-05-08
Images
Less detail
Collection
General Collection
Object ID
2-07-02-37
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Railroad - Dillerville junction.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Railroads
Trains
Dillerville, Manheim Twp.
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
10 x 12 inches
Object ID
2-07-02-37
Images
Less detail
Collection
General Collection
Object ID
1-16-03-80
  1 image  
Object Name
Negative
Collection
General Collection
Description
Pennsylvania Railroad, Dillerville tower, engine on Columbia branch.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Railroads
Dillerville, Manheim Twp.
Locomotives
Trains
Place
Manheim Twp.
Object Name
Negative
Print Size
4 x 6 inches
Object ID
1-16-03-80
Images
Less detail
Collection
General Collection
Object ID
1-16-03-81
  1 image  
Object Name
Negative
Collection
General Collection
Description
Dillerville, looking west, with eastbound train from Harrisburg.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Railroads
Dillerville, Manheim Twp.
Locomotives
Trains
Place
Manheim Twp.
Object Name
Negative
Print Size
4 x 6 inches
Object ID
1-16-03-81
Images
Less detail
Collection
General Collection
Object ID
2-25-03-12
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Eden covered bridge
Provenance
From Lebanon County Historical Society
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Eden, Manheim Twp.
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-25-03-12
Images
Less detail
Collection
General Collection
Title
Photograph- Eden covered bridge
Object ID
1-06-05-98
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Eden covered bridge
Description
Eden covered bridge
Creator
Einolf, Albert L.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Eden, Manheim Twp.
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
3.25 x 4.25 inches
Condition
Fair
Condition Date
image is very dark
Object ID
1-06-05-98
Images
Less detail
Collection
General Collection
Title
Photograph- Umble's Mill bridge over the Conestoga River near Eden. Built in 1848, 158 feet long.
Object ID
1-07-01-92
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Umble's Mill bridge over the Conestoga River near Eden. Built in 1848, 158 feet long.
Description
Umble's Mill bridge over the Conestoga River near Eden. Built in 1848, 158 feet long.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga River
Covered bridges
Eden, Manheim Twp.
Mills
Umble's Mill
Umble's Mill Bridge
Place
Manheim Twp.
Object Name
Print, Photographic
Print Size
2 x 3 inches
Object ID
1-07-01-92
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1896 F006
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Blizzard, Jacob
Wolf, Mary Ann
Wiley, Laua E.
Schroyer, Henry A.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F006
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wolf, Mary Ann; Wiley, Laura E.
Administrator: Schroyer, Henry A.
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 1896 F040
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Hambright, Samuel
Hambright, William B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F040
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hambright, William B.
Administrator: none
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 1896 F084
Date Range
1896
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
1896
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1896
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Reedmiller, Christian S.
Reedmiller, Annie
Pfenninger, John M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F084
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Reedmiller, Annie.
Administrator: Pfenninger, John 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 1897 F061
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Landis, Isaac L.
Landis, Susan N.
Landis, Levi L.
Landis, Noah L.
Landis, John L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F061
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Landis, Susan N.
Administrators: Landis, Levi L.; Landis, Noah L.; Landis, John L.
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 1897 F070
Date Range
1897
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
1897
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1897
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Meas, John Sr.
Mease, John Sr.
Lipp, Barbara A.
Charles, Lizzie
Zell, Mary
Mease, Jacob F.
Mease, David
Meas, Benjamin
Mease, Amos
Herr, Sarah
Mease, Jacob T.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F070
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Or Mease, John Sr.
Renouncers: Lipp, Barbara A.; [Charles, Lizzie], Zell, Mary; Mease, Jacob F.; Mease, David; Meas, Benjamin; Mease, Amos; Herr, Sarah.
Administrator: Mease, Jacob T.
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 1898 F031
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Frank, Fanny E.
Weaver, Elizabeth G.
Herr, Daniel S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F031
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Weaver, Elizabeth G.
Administrator: Herr, Daniel S.
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 1898 F032
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Frank, Fanny E.
Frank, Christian G.
Herr, Daniel S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F032
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Frank, Christian G.
Administrator: Herr, Daniel S.
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 1898 F069
Date Range
1898
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
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0018
People
Kuhns, Benjamin
Kuhns, Isaac B.
Kuhns, Amos B.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F069
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Kuhns, Isaac B.
Administrator: Kuhns, Amos B.
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 1904 F059
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hiestand, Susanna
Hiestand, William B.
Hiestand, Abraham S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F059
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Hiestand, William B.
Administrator: Hiestand, Abraham S.
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 1904 F063
Date Range
1904
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
1904
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1904
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Hunsecker, Peter
Hunsecker, S. G.
Cooper, Harriet A.
Hostetter, Mary
Cooper, Calvin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Manheim Twp.
Place
Manheim Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F063
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hunsecker, S. G.; Cooper, Harriet A.; Hostetter, Mary.
Administrator: Cooper, Calvin.
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

20 records – page 1 of 1.