Skip header and navigation

Revise Search

20 records – page 1 of 1.

Collection
General Collection
Object ID
2-12-01-23
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
St. James Episcopal Church, looking west on East Orange Street. Digital image only.
Provenance
Original image owned by Noel Dorwart.
Creator
Dorwart, Harry M.
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
St. James Episcopal Church
East Orange Street
Place
Lancaster Twp.
Object Name
Print, Photographic
Condition
Not Rated
Object ID
2-12-01-23
Images
Less detail
Collection
General Collection
Object ID
2-27-04-09
Date Range
c. 1980
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Reunion of the Hand family on the steps of Rock Ford, home of General Edward Hand.
Provenance
From MG-116 Edward Hand Reunion and Genealogy Collection
Date Range
c. 1980
Storage Location
LancasterHistory, Lancaster, PA
Search Terms
Hand Family
Rock Ford
Family reunions
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
8 x 10 inches
Object ID
2-27-04-09
Images
Less detail
Collection
General Collection
Object ID
1-18-08-64
Date Range
January 5, 1902
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Usner family, taken at Rossmere. Back row, left to right: Elias Usner, Ike Swope, Frank Usner, Mr. Foltz. Four women in front of back row, left to right: Emma Usner, Lizzie Usner, Maggie Bare, Libby Buch. In front of these four women are, left to right: John Usner, Annie Laura Usner Bare, Mabel Leib, Stella Grosh. Front row, left to right: Edith Enck, Emma Bare, George Washington Brian, Ida Shirk. There are three generations in this photograph: Elias Usner, Annie Laura Usner Bare and Mary Emma Bare Brian.
Provenance
Digital image only.
Date Range
January 5, 1902
Storage Location
LancasterHistory, Lancaster, PA
People
Usner, Elias
Swope, Ike
Usner, Frank
Usner, Emma
Usner, Lizzie
Bare, Maggie
Buch, Libby
Usner, John
Bare, Annie Laura Usner
Leib, Mabel
Grosh, Stella
Enck, Edith
Bare, Emma
Brian, George Washington
Shirk, Ida
Subcategory
Documentary Artifact
Search Terms
Usner family
Place
Lancaster Twp.
Object Name
Print, Photographic
Object ID
1-18-08-64
Images
Less detail
Collection
General Collection
Title
Photograph- First Pegan Reunion, Williamson Park.
Object ID
4-01-03-10
Date Range
1929
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- First Pegan Reunion, Williamson Park.
Description
First Pegan Reunion, Williamson Park. Panoramic Print.
Date Range
1929
Storage Location
LancasterHistory, Lancaster, PA
Studio
Darmstaetter's
Subcategory
Need to Classify
Search Terms
Williamson Park
Family reunions
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
40 x 8 inches
Object ID
4-01-03-10
Negative Number
yes
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1847 F031
Date Range
1847
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
1847
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1847
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Herr, John
Herr, Nancy
Lintner, Daniel
Herr, Daniel
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1847 F031
Box Number
004
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: farmer.
Renouncer: Herr, Nancy.
Administrators: Lintner, Daniel; Herr, Daniel.
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 F128
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
Weaver, Peter
Weaver, Aaron
Weaver, Amos Jr.
Landis, Edwin H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1904 F128
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Weaver, Aaron; Weaver, Amos Jr.
Administrator: Landis, Edwin 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 1905 F058
Date Range
1905
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
1905
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1905
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Hostetter, Magdalena
Burkholder, Hetty H.
Landis, Catharine H.
Herr, Louisa H.
Landis, Lizzie H.
Landis, Jacob H.
Landis, Milton B.
Wenger, Anna E.
Metzler, Mary Ann
Hertzler, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1905 F058
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Burkholder, Hetty H.; Landis, Catharine H.; Herr, Louisa H.; Landis, Lizzie H.; Landis, Jacob H.; Landis, Milton B.; Wenger, Anna E.; Metzler, Mary Ann.
Administrator: Hertzler, Benjamin.
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 1906 F031
Date Range
1906
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
1906
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1906
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0022
People
Greiner, Harriet E.
Seaber, Minnie D.
Seaber, Robert L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1906 F031
Box Number
022
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Seaber, Minnie D.
Administrator: Seaber, Robert 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 1896 F046
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
Herr, John E.
Shreiner, Mary
Herr, Fannie
Fenstermacher, Hettie
Shreiner, John K.
Fenstermacher, Henry
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1896 F046
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shreiner, Mary; Herr, Fannie; Fenstermacher, Hettie.
Administrators: Shreiner, John K.; Fenstermacher, Henry.
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 F005
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
Bickhart, Harriet
Shenk, Elmina
Miller, Hettie
Bickhart, Milton
Bickhart, J. W.
Miller, Lizzie
Miller, Henry G.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1897 F005
Box Number
018
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Shenk, Elmina; Miller, Hettie; Bickhart, Milton; Bickhart, J. W.; Miller, Lizzie.
Administrator: Miller, Henry 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 1882 F050
Date Range
1882
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
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0012
People
Johns, Elizabeth
Johns, P. B.
Johns, Susanna
Landis, Mary A.
Johns, Peter
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F050
Box Number
012
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Johns, P. B.; Johns, Susanna.; Landis, Mary A.
Administrator: Johns, Peter.
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 1884 F039
Date Range
1884
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
1884
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1884
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Martin, David E.
Eyman, Mary
Martin, Benjamin
Smith, Albert
Eckman, Albert
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1884 F039
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Eyman, Mary; Martin, Benjamin
Administrators: Smith, Albert; Eckman, Albert.
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 1885 F008
Date Range
1885
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
1885
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1885
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Becker, Christian
Becker, Mary
Becker, John H.
Landis, Milton L.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1885 F008
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Becker, Mary.
Administrators: Becker, John H.; Landis, Milton 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
General Collection
Object ID
2-01-09-04
Date Range
c. 1980
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Don Crownover, advisor to the Junior Historians, and group of eight unidentified students placing time capsule in front of Lancaster County Historical Society, c. 1980.
Date Range
c. 1980
Storage Location
LancasterHistory, Lancaster, PA
People
Crownover, Donald
Subcategory
Documentary Artifact
Search Terms
Junior Historians
Time capsules
Lancaster County Historical Society
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-01-09-04
Images
Less detail
Collection
General Collection
Object ID
2-01-09-49
Date Range
November 27, 1965
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Group of students planting a tree at Lancaster County Historical Society, Nov. 27, 1965. Identified are: Carolyn Hoober, Louis Hassoldt, William Hassoldt, Alice Zimmerman and Philip Hammond.
Date Range
November 27, 1965
Storage Location
LancasterHistory, Lancaster, PA
People
Hoober, Carolyn
Hassoldt, Louis
Hassoldt, William
Zimmerman, Alice
Hammond, Philip
Subcategory
Documentary Artifact
Search Terms
Education
Junior Historians
Lancaster County Historical Society
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-01-09-49
Images
Less detail
Collection
General Collection
Object ID
2-01-10-02
Date Range
January 23, 1974
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
American Fire Company Hat in collections of Lancaster County Historical Society. Lancaster New Era photograph.
Date Range
January 23, 1974
Storage Location
LancasterHistory, Lancaster, PA
Studio
Lancaster Newspapers, Inc.
Subcategory
Documentary Artifact
Search Terms
Firefighting
Hats
Lancaster County Historical Society
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-01-10-02
Images
Less detail
Collection
General Collection
Title
Photograph- Closer look at the east wall portion still standing of the Second Lock of the Conestoga Navigation Company's canal along the Conestoga River.
Object ID
1-02-04-16
Date Range
June 1997
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Closer look at the east wall portion still standing of the Second Lock of the Conestoga Navigation Company's canal along the Conestoga River.
Description
Closer look at the east wall portion still standing of the Second Lock of the Conestoga Navigation Company's canal along the Conestoga River.
Date Range
June 1997
Creator
Brubaker, Phyllis
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Canals
Conestoga River
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
4.625 x 3.25 inches
Object ID
1-02-04-16
Images
Less detail
Collection
General Collection
Title
Photograph- Albert L. Einolf at Steinman Picnic - Kiwanis.
Object ID
1-02-04-36
Date Range
1982
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Title
Photograph- Albert L. Einolf at Steinman Picnic - Kiwanis.
Description
Albert L. Einolf at Steinman Picnic - Kiwanis.
Date Range
1982
Storage Location
LancasterHistory, Lancaster, PA
People
Einolf, Albert
Subcategory
Documentary Artifact
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
5 x 3.5 inches
Object ID
1-02-04-36
Images
Less detail
Collection
General Collection
Object ID
2-07-04-44
Date Range
June 1972
  1 image  
Object Name
Print, Photographic
Collection
General Collection
Description
Flooding at Maple Grove after Hurricane Agnes, shows semi-submerged Boas Market.
Date Range
June 1972
Creator
Bloomberg, Martin
Storage Location
LancasterHistory, Lancaster, PA
Subcategory
Documentary Artifact
Search Terms
Maple Grove
Hurricane Agnes
Floods
Boas Market
Columbia Avenue
Place
Lancaster Twp.
Object Name
Print, Photographic
Print Size
10 x 8 inches
Object ID
2-07-04-44
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F102
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
Rohrer, A. D.
Rohrer, Barbara
Rohrer, Willis
Subcategory
Documentary Artifact
Search Terms
Renunciation
Lancaster Twp.
Place
Lancaster Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F102
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Rohrer, Barbara.
Administrator: Rohrer, Willis.
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.