Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1829 F062
Date Range
1829
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
1829
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1829
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Wenditz, Christian
Binkley, Susanna
Herr, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg Twp.
Place
Strasburg Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1829 F062
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Binkley, Susanna.
Administrator: Herr, Samuel.
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 1828 F013
Date Range
1828
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
1828
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1828
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0002
People
Creamer, John
Creamer, Catharine
Herr, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Strasburg
Place
Strasburg
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1828 F013
Box Number
002
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Creamer, Catharine.
Administrator: Herr, Samuel.
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 1891 F041
Date Range
1891
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
1891
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1891
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0015
People
Heorner, William
Hoerner, Daniel S.
Horner, J. F.
McKenzil, Lizzie
Wolgemuth, Sarah S.
Gibble, Fannie S.
Ruhl, Christian S.
Winters, Mary S.
Herr, Lydia S.
Herr, Samuel
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Donegal Twp.
Place
East Donegal Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1891 F041
Box Number
015
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Hoerner, Daniel S.; Horner, J. F.; McKenzil, Lizzie; Wolgemuth, Sarah S.; Gibble, Fannie S.; Ruhl, Christian S.; Winters, Mary S.; Herr, Lydia S.
Administrator: Herr, Samuel.
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
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1822 #019
Date Range
1822
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Admin/Biographical History
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners.
Date Range
1822
Year
1822
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0002
People
Anthony, George
Barge, Philip
Beam, John
Bear, Andrew
Bear, Jacob
Bear, James
Belswinger, Michait
Bertaler, James
Bertholemew, John
Bitterman, Henry
Bower, Samuel
Brubaker, Jacob
Burgess, John
Clark, John
Conkle, Mathew
Conrad, Henry
Crawford, David
Creamer, John
Diffenbach, Ismail
Eckman, Jacob
Eshbourn, John
Ewing, Findley
Ewing, John
Fauner, John
Ferguson, Alexander
Flory, John
Foster, Levie
Galaspy, Thomas
Greenfield, John
Haffelep, Godlieb
Hamaker, Anthony
Hamaker, Christian
Hamsher, Henry
Harbour, Alexander
Harlett, William
Hass, George
Hawry, Samuel
Hebel, Christian
Herr, Adam
Herr, Samuel
Hollis, Robert
Hummel, Jacob
Kauffman, Frederick
Keen, David
Kenderick, Emanuel
Kenderick, Henry
Kendureck, Jacob
Lack, John
Landis, John
Mauer, George
Mauer, Jacob
Mauer, John
May, Philip
McCannon, Barly
McCeady, Samuel
McCready, Amos
McLane, Samuel
Meyers, Frederick
Miller, Denis
Miller, Elizabeth
Miller, Henry
Miller, John
Mimm, John
Montgomery, John
Morrison, Robert
Myers, Jacob
O'Brian, Isabella
O'Brian, William
Rees, Daniel
Reon, William
Rice, Joshua
Rice, William
Roberts, David
Rodgers, Frederick
Rodgers, John
Rodgers, Sarah
Rowinsky, Andrew
Russel, John
Ryan, John
Sample, John
Seider, Jacob
Shaub, John
Smith, George
Smith, John
Sneyder, Adam
Snider, Simon
Songs, Robert
Stineheisser, Christian
Stronk, Jacob
Thomson, Kegey
Trout, Paul
Walls, John
Wiker, John
Wirely, George
Yeager, John
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Tax collectors
Commissioners' Orders for Payment
Place
Strasburg Twp.
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1822 #019
Box Number
002
Notes
Entered into Q&A Mar 29, 2001.
Additional Notes
Tax exoneration
Anthony, George. Not found.
Bear, Andrew. Tax collector.
Barge, Philip. No property.
Beam, John. Not found.
Bear, Jacob. Not found.
Bear, James. Not found.
Belswinger, Michait. Not found.
Bertaler, James. Not found.
Bertholemew, John. Not found.
Bitterman, Henry. No property.
Bower, Samuel. Runaway.
Brubaker, Jacob. Not found.
Burgess, John. Not found.
Clark, John. Not found.
Conkle, Mathew. Not found.
Conrad, Henry. Not found.
Crawford, David. Mistake.
Creamer, John. No property.
Diffenbach, Ismail. Not found.
Eckman, Jacob. Not found.
Eshbourn, John. Not found.
Ewing, Findley. Not found.
Ewing, John. Not found.
Fauner, John. Not found.
Ferguson, Alexander. No property.
Flory, John. Not found.
Foster Levie. No property.
Galaspy, Thomas. Not found.
Greenfield, John. Not found.
Haffelep, Godlieb. Not found.
Hass, George. No property.
Hamaker, Anthony. Not found.
Hamaker, Christian. Not found.
Hamsher, Henry. Not found.
Harbour, Alexander. Not found.
Harlett, William. Not found.
Hebel, Christian. Not found.
Herr, Adam. Not found.
Herr, Samuel. Mistake. Twice charged by the assessor.
Hollis, Robert. Not found.
Hawry, Samuel. Not found.
Hummel, Jacob. Not found.
Kauffman, Frederick. Not found.
Keen, David. Not found.
Kenderick, Emanuel. Not found.
Kenderick, Henry. Not found.
Kendureck , Jacob. Not found.
Lack, John. Mistake.
Landis, John. Mistake.
Mauer, George. Not found.
Mauer, Jacob. Not found.
Mauer, John. Not found.
May, Philip. Not found.
McCannon, Barly. Not found.
McCeady, Samuel. No property.
McCready, Amos. Not found.
McLane, Samuel. Not found.
Meyers, Frederick. No property.
Miller, Denis. Not found.
Miller, Elizabeth. Not found.
Miller, Henry. No property.
Miller, John. Not found.
Mimm, John. No property.
Montgomery, John. Mistake.
Morrison, Robert. Not found.
Myers, Jacob. No property.
O'Brian, Isabella. Not found.
O'Brian, William. Not found.
Rees, Daniel. Not found.
Reon, William. Not found.
Rice, Joshua. Not found.
Rice, William. Not found.
Roberts, David. Not found.
Rodgers, Frederick. No property.
Rodgers, John. No property.
Rodgers, Sarah. No property.
Rowinsky, Andrew. No property.
Russel, John. No property.
Ryan, John. Not found.
Sample, John. Not found.
Shaub, John. Runaway.
Smith, George. Not found.
Smith, John. Not found.
Seider, Jacob. Not found.
Snider, Simon. Not found.
Sneyder, Adam. Not found.
Songs, Robert. Not found.
Stineheisser, Christian. Not found.
Stronk, Jacob. No property.
Thomson, Kegey. Not found.
Trout, Paul. Married.
Walls, John. No property.
Wiker, John. Not found.
Wirely, George. Not found.
Yeager, John. Not found.
1 item, 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Ed Schopf Safe Harbor Collection
Object ID
ES-01-06-27
Date Range
November 23, 1931
  1 image  
Object Name
Print, Photographic
Collection
Ed Schopf Safe Harbor Collection
Description
Safe Harbor Water Power Corporation Album #3. Plugging leak in headworks. Note man in diving suit.
Provenance
Gift of Amer and Emma Kendig
Date Range
November 23, 1931
Creator
Schopf, Edward
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Susquehanna River
Safe Harbor, Conestoga Twp.
Hydroelectric
Dams
Power plants
Divers
Diving
Place
Conestoga Twp.
Object Name
Print, Photographic
Print Size
5 x 8 inches
Object ID
ES-01-06-27
Notes
Ed Schopf was plant photographer for the Safe Harbor Water Power Corporation from 1930 to 1954.
Other Number
S-1409
Images
Less detail
Collection
Ed Schopf Safe Harbor Collection
Object ID
ES-02-02-02
  1 image  
Object Name
Print, Photographic
Collection
Ed Schopf Safe Harbor Collection
Description
Stoneroads Mill covered bridge, northwest of Bausman. Hand colored.
Provenance
Gift of Amer and Emma Kendig
Creator
Schopf, Edward
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Covered bridges
Little Conestoga Creek
Bausman, Lancaster Twp.
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
4.75 x 6.25 inches
Object ID
ES-02-02-02
Notes
Ed Schopf was plant photographer for the Safe Harbor Water Power Corporation from 1930 to 1954.
Images
Less detail
Collection
Ed Schopf Safe Harbor Collection
Object ID
ES-02-02-04
Date Range
1918
  1 image  
Object Name
Print, Photographic
Collection
Ed Schopf Safe Harbor Collection
Description
Ice jam on the Susquehanna River at Pequea.
Provenance
Gift of Amer and Emma Kendig
Date Range
1918
Creator
Schopf, Edward
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Ice jams
Susquehanna River
Pequea, Martic Twp.
Place
Martic Twp.
Object Name
Print, Photographic
Print Size
4.75 x 6.25 inches
Object ID
ES-02-02-04
Notes
Ed Schopf was plant photographer for the Safe Harbor Water Power Corporation from 1930 to 1954.
Images
Less detail
Collection
General Collection
Title
Photograph- What was probably the Samuel Herr home at Annville, being remodeled by Harry Williams of the Millard Stone Company.
Object ID
1-02-04-86
Date Range
1953
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- What was probably the Samuel Herr home at Annville, being remodeled by Harry Williams of the Millard Stone Company.
Description
What was probably the Samuel Herr home at Annville, being remodeled by Harry Williams of the Millard Stone Company.
Date Range
1953
Storage Location
LancasterHistory, Lancaster, PA
People
Herr, Samuel
Williams, Harry
Subcategory
Documentary Artifact
Place
Lebanon County, Pennsylvania
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-02-04-86
Images
Less detail
Collection
General Collection
Title
Photograph- Flyleaf of a book. Written on it: "Samuel Herr's Book February 24, 1851".
Object ID
1-02-04-92
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Flyleaf of a book. Written on it: "Samuel Herr's Book February 24, 1851".
Description
Flyleaf of a book. Written on it: "Samuel Herr's Book February 24, 1851".
Storage Location
LancasterHistory, Lancaster, PA
People
Herr, Samuel
Subcategory
Documentary Artifact
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-02-04-92
Images
Less detail
Collection
General Collection
Title
Photograph- Gravestone of Anna Herr, b. January 7, 1796 and d. July 11, 1827. Daughter of Samuel and Elizabeth Herr. Grave on old Herr plot in Harrisburg cemetery.
Object ID
1-02-04-97
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Gravestone of Anna Herr, b. January 7, 1796 and d. July 11, 1827. Daughter of Samuel and Elizabeth Herr. Grave on old Herr plot in Harrisburg cemetery.
Description
Gravestone of Anna Herr, b. January 7, 1796 and d. July 11, 1827. Daughter of Samuel and Elizabeth Herr. Grave on old Herr plot in Harrisburg cemetery.
Storage Location
LancasterHistory, Lancaster, PA
People
Herr, Anna
Herr, Samuel
Herr, Elizabeth
Subcategory
Documentary Artifact
Search Terms
Gravestones
Place
Harrisburg, Pennsylvania
Object Name
Print, Photographic
Print Size
3.5 x 5 inches
Object ID
1-02-04-97
Images
Less detail

10 records – page 1 of 1.